-----BEGIN PRIVACY-ENHANCED MESSAGE----- Proc-Type: 2001,MIC-CLEAR Originator-Name: webmaster@www.sec.gov Originator-Key-Asymmetric: MFgwCgYEVQgBAQICAf8DSgAwRwJAW2sNKK9AVtBzYZmr6aGjlWyK3XmZv3dTINen TWSM7vrzLADbmYQaionwg5sDW3P6oaM5D3tdezXMm7z1T+B+twIDAQAB MIC-Info: RSA-MD5,RSA, JMCEvjyjdyguOsCa08EZEO0tOqe3jHIKWeq67VFDY4iLfOH6MEBqcBIk7uGkOAkZ Hv2UbVZ0YzHkyNKohe1SZw== 0000950136-99-000178.txt : 20040405 0000950136-99-000178.hdr.sgml : 20040405 19990212151800 ACCESSION NUMBER: 0000950136-99-000178 CONFORMED SUBMISSION TYPE: S-4 PUBLIC DOCUMENT COUNT: 186 FILED AS OF DATE: 19990212 DATE AS OF CHANGE: 20010703 FILER: COMPANY DATA: COMPANY CONFORMED NAME: EVENT MERCHANDISING INC CENTRAL INDEX KEY: 0001078873 STATE OF INCORPORATION: CA FILING VALUES: FORM TYPE: S-4 SEC ACT: 1933 Act SEC FILE NUMBER: 333-72275-12 FILM NUMBER: 99535915 BUSINESS ADDRESS: STREET 1: C/O SFX ENTERTAINMENT INC STREET 2: 650 MADISON AVE., 16TH FLOOR CITY: NEW YORK STATE: NY ZIP: 10022 BUSINESS PHONE: 2128383100 FILER: COMPANY DATA: COMPANY CONFORMED NAME: CONTEMPORARY GROUP INC CENTRAL INDEX KEY: 0001078879 IRS NUMBER: 431701968 STATE OF INCORPORATION: MO FILING VALUES: FORM TYPE: S-4 SEC ACT: 1933 Act SEC FILE NUMBER: 333-72275-17 FILM NUMBER: 99535920 BUSINESS ADDRESS: STREET 1: 1401 S BRENTWOOD BLVD CITY: ST LOUIS STATE: MO ZIP: 63144 BUSINESS PHONE: 3149624000 MAIL ADDRESS: STREET 1: 1401 S BRENTWOOD BLVD CITY: ST LOUIS STATE: MO ZIP: 63144 FILER: COMPANY DATA: COMPANY CONFORMED NAME: HIGH COTTON INC CENTRAL INDEX KEY: 0001078883 IRS NUMBER: 581802140 STATE OF INCORPORATION: GA FILING VALUES: FORM TYPE: S-4 SEC ACT: 1933 Act SEC FILE NUMBER: 333-72275-21 FILM NUMBER: 99535924 BUSINESS ADDRESS: STREET 1: C/O SFX ENTERTAINMENT INC STREET 2: 650 MADISON AVE., 16TH FLOOR CITY: NEW YORK STATE: NY ZIP: 10022 BUSINESS PHONE: 2128383100 FILER: COMPANY DATA: COMPANY CONFORMED NAME: PTG FLORIDA INC CENTRAL INDEX KEY: 0001078889 IRS NUMBER: 581812340 STATE OF INCORPORATION: TX FILING VALUES: FORM TYPE: S-4 SEC ACT: 1933 Act SEC FILE NUMBER: 333-72275-24 FILM NUMBER: 99535927 BUSINESS ADDRESS: STREET 1: 100 S BISCAYNE BLVD STREET 2: STE 1200 CITY: MIAMI STATE: FL ZIP: 33131 BUSINESS PHONE: 3053792700 MAIL ADDRESS: STREET 1: 100 S BISCAYNE BLVD STREET 2: STE 1200 CITY: MIAMI STATE: FL ZIP: 33131 FILER: COMPANY DATA: COMPANY CONFORMED NAME: INTERNATIONAL MUSIC TOUR II LTD CENTRAL INDEX KEY: 0001078894 FILING VALUES: FORM TYPE: S-4 SEC ACT: 1933 Act SEC FILE NUMBER: 333-72275-28 FILM NUMBER: 99535931 BUSINESS ADDRESS: STREET 1: C/O SFX ENTERTAINMENT INC STREET 2: 650 MADISON AVE., 16TH FLOOR CITY: NEW YORK STATE: NY ZIP: 10022 BUSINESS PHONE: 2128383100 FILER: COMPANY DATA: COMPANY CONFORMED NAME: PEC INC CENTRAL INDEX KEY: 0001078900 IRS NUMBER: 860871934 STATE OF INCORPORATION: NV FILING VALUES: FORM TYPE: S-4 SEC ACT: 1933 Act SEC FILE NUMBER: 333-72275-33 FILM NUMBER: 99535936 BUSINESS ADDRESS: STREET 1: 1325 AIRMOTIVE WAY STREET 2: STE 130 CITY: RENO STATE: NV ZIP: 89502 BUSINESS PHONE: 7023222221 MAIL ADDRESS: STREET 1: 1325 AIRMOTIVE WAY STREET 2: STE 130 CITY: RENO STATE: NV ZIP: 89502 FILER: COMPANY DATA: COMPANY CONFORMED NAME: IRVING PLAZA CONCERTS INC CENTRAL INDEX KEY: 0001078902 IRS NUMBER: 133938355 STATE OF INCORPORATION: DE FILING VALUES: FORM TYPE: S-4 SEC ACT: 1933 Act SEC FILE NUMBER: 333-72275-35 FILM NUMBER: 99535938 BUSINESS ADDRESS: STREET 1: C/O SFX ENTERTAINMENT INC STREET 2: 650 MADISON AVE., 16TH FLOOR CITY: NEW YORK STATE: NY ZIP: 10022 BUSINESS PHONE: 2128383100 FILER: COMPANY DATA: COMPANY CONFORMED NAME: AKG INC CENTRAL INDEX KEY: 0001078915 IRS NUMBER: 942628377 STATE OF INCORPORATION: CA FILING VALUES: FORM TYPE: S-4 SEC ACT: 1933 Act SEC FILE NUMBER: 333-72275-39 FILM NUMBER: 99535942 BUSINESS ADDRESS: STREET 1: 260 FIFTH AVE CITY: SAN FRANCISCO STATE: CA ZIP: 94142 BUSINESS PHONE: 4155410800 MAIL ADDRESS: STREET 1: 260 FIFTH AVE CITY: SAN FRANCISCO STATE: CA ZIP: 94142 FILER: COMPANY DATA: COMPANY CONFORMED NAME: MAGICWORKS TRANSPORTATION INC CENTRAL INDEX KEY: 0001078922 STANDARD INDUSTRIAL CLASSIFICATION: SERVICES-AMUSEMENT & RECREATION SERVICES [7900] IRS NUMBER: 650802722 STATE OF INCORPORATION: FL FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4 SEC ACT: 1933 Act SEC FILE NUMBER: 333-72275-44 FILM NUMBER: 99535947 BUSINESS ADDRESS: STREET 1: C/O SFX ENTERTAINMENT, INC. STREET 2: 650 MAIDEN AVENUE CITY: NEW YORK STATE: NY ZIP: 10022 BUSINESS PHONE: 2128383100 MAIL ADDRESS: STREET 1: C/O SFX ENTERTAINMENT, INC. STREET 2: 650 MADISON AVE., 16TH FLOOR CITY: NEW YORK STATE: NY ZIP: 10022 FILER: COMPANY DATA: COMPANY CONFORMED NAME: FILLMORE FINGERS INC CENTRAL INDEX KEY: 0001078927 IRS NUMBER: 942998317 STATE OF INCORPORATION: CA FILING VALUES: FORM TYPE: S-4 SEC ACT: 1933 Act SEC FILE NUMBER: 333-72275-49 FILM NUMBER: 99535952 BUSINESS ADDRESS: STREET 1: 260 FIFTH AVE CITY: SAN FRANCISCO STATE: CA ZIP: 94142 BUSINESS PHONE: 4155410800 MAIL ADDRESS: STREET 1: 260 FIFTH AVE CITY: SAN FRANCISCO STATE: CA ZIP: 94142 FILER: COMPANY DATA: COMPANY CONFORMED NAME: TAP PRODUCTIONS INC CENTRAL INDEX KEY: 0001078956 IRS NUMBER: 043178590 STATE OF INCORPORATION: MA FILING VALUES: FORM TYPE: S-4 SEC ACT: 1933 Act SEC FILE NUMBER: 333-72275-60 FILM NUMBER: 99535963 BUSINESS ADDRESS: STREET 1: 650 MADISON AVE 16TH FLOOR STREET 2: C/O SFX ENTERTAINMENT INC CITY: NEW YORK STATE: NY ZIP: 10022 BUSINESS PHONE: 2128383100 MAIL ADDRESS: STREET 1: C/O SFX ENTERTAINMENT INC STREET 2: 650 MADISON AVE 16TH FLOOR CITY: NEW YORK STATE: NY ZIP: 10022 FILER: COMPANY DATA: COMPANY CONFORMED NAME: TICKET SERVICE INC CENTRAL INDEX KEY: 0001078961 IRS NUMBER: 251557403 STATE OF INCORPORATION: PA FILING VALUES: FORM TYPE: S-4 SEC ACT: 1933 Act SEC FILE NUMBER: 333-72275-65 FILM NUMBER: 99535968 BUSINESS ADDRESS: STREET 1: 650 MADISON AVE 16TH FLOOR STREET 2: C/O SFX ENTERTAINMENT INC CITY: NEW YORK STATE: NY ZIP: 10022 BUSINESS PHONE: 2128383100 MAIL ADDRESS: STREET 1: C/O SFX ENTERTAINMENT INC STREET 2: 650 MADISON AVE 16TH FLOOR CITY: NEW YORK STATE: NY ZIP: 10022 FILER: COMPANY DATA: COMPANY CONFORMED NAME: FESTIVAL PRODUCTIONS INC CENTRAL INDEX KEY: 0001078987 IRS NUMBER: 741975839 STATE OF INCORPORATION: TX FILING VALUES: FORM TYPE: S-4 SEC ACT: 1933 Act SEC FILE NUMBER: 333-72275-75 FILM NUMBER: 99535978 BUSINESS ADDRESS: STREET 1: 650 MADISON AVE 16TH FLOOR STREET 2: C/O SFX ENTERTAINMENT INC CITY: NEW YORK STATE: NY ZIP: 10022 BUSINESS PHONE: 2128383100 MAIL ADDRESS: STREET 1: C/O SFX ENTERTAINMENT INC STREET 2: 650 MADISON AVE 16TH FLOOR CITY: NEW YORK STATE: NY ZIP: 10022 FILER: COMPANY DATA: COMPANY CONFORMED NAME: CONNECTICUT PERFORMING ARTS PARTNERS CENTRAL INDEX KEY: 0001079015 IRS NUMBER: 061420929 STATE OF INCORPORATION: CT FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4 SEC ACT: 1933 Act SEC FILE NUMBER: 333-72275-98 FILM NUMBER: 99536001 BUSINESS ADDRESS: STREET 1: C/O SFX ENTERTAINMENT INC STREET 2: 650 MADISON AVE 16TH FLOOR CITY: NEW YORK STATE: NY ZIP: 10022 BUSINESS PHONE: 2128383100 FILER: COMPANY DATA: COMPANY CONFORMED NAME: PACE THEATRICAL GROUP INC CENTRAL INDEX KEY: 0001079018 IRS NUMBER: 760235495 STATE OF INCORPORATION: TX FILING VALUES: FORM TYPE: S-4 SEC ACT: 1933 Act SEC FILE NUMBER: 333-72275-99 FILM NUMBER: 99536003 BUSINESS ADDRESS: STREET 1: 650 MADISON AVE 16TH FLOOR STREET 2: C/O SFX ENTERTAINMENT INC CITY: NEW YORK STATE: NY ZIP: 10022 BUSINESS PHONE: 2128383100 MAIL ADDRESS: STREET 1: C/O SFX ENTERTAINMENT INC STREET 2: 650 MADISON AVE 16TH FLOOR CITY: NEW YORK STATE: NY ZIP: 10022 FILER: COMPANY DATA: COMPANY CONFORMED NAME: PACE VARIETY ENTERTAINMENT INC CENTRAL INDEX KEY: 0001079024 IRS NUMBER: 760546383 STATE OF INCORPORATION: TX FILING VALUES: FORM TYPE: S-4 SEC ACT: 1933 Act SEC FILE NUMBER: 333-72275-99 FILM NUMBER: 99536008 BUSINESS ADDRESS: STREET 1: 650 MADISON AVE 16TH FLOOR STREET 2: C/O SFX ENTERTAINMENT INC CITY: NEW YORK STATE: NY ZIP: 10022 BUSINESS PHONE: 2128383100 MAIL ADDRESS: STREET 1: C/O SFX ENTERTAINMENT INC STREET 2: 650 MADISON AVE 16TH FLOOR CITY: NEW YORK STATE: NY ZIP: 10022 FILER: COMPANY DATA: COMPANY CONFORMED NAME: DLC CORP CENTRAL INDEX KEY: 0001079044 IRS NUMBER: 134006444 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4 SEC ACT: 1933 Act SEC FILE NUMBER: 333-72275-99 FILM NUMBER: 99536018 BUSINESS ADDRESS: STREET 1: C/O SFX ENTERTAINMENT INC STREET 2: 650 MADISON AVE 16TH FLOOR CITY: NEW YORK STATE: NY ZIP: 10022 BUSINESS PHONE: 2128383100 FILER: COMPANY DATA: COMPANY CONFORMED NAME: OAKDALE THEATER CONCERTS INC CENTRAL INDEX KEY: 0001079062 IRS NUMBER: 133997242 STATE OF INCORPORATION: DE FILING VALUES: FORM TYPE: S-4 SEC ACT: 1933 Act SEC FILE NUMBER: 333-72275-99 FILM NUMBER: 99536022 BUSINESS ADDRESS: STREET 1: SFX ENTERTAINMENT INC STREET 2: 650 MADISON AVENUE 16TH FLOOR CITY: NEW YORK STATE: NY ZIP: 10022 BUSINESS PHONE: 2128383100 FILER: COMPANY DATA: COMPANY CONFORMED NAME: POLARIS AMPHITHEATER CONCERTS INC CENTRAL INDEX KEY: 0001079066 IRS NUMBER: 133948206 STATE OF INCORPORATION: DE FILING VALUES: FORM TYPE: S-4 SEC ACT: 1933 Act SEC FILE NUMBER: 333-72275-99 FILM NUMBER: 99536025 BUSINESS ADDRESS: STREET 1: SFX ENTERTAINMENT INC STREET 2: 650 MADISON AVENUE 16TH FLOOR CITY: NEW YORK STATE: NY ZIP: 10022 BUSINESS PHONE: 2128383100 FILER: COMPANY DATA: COMPANY CONFORMED NAME: RUGRATS AMERICAN TOUR LTD CENTRAL INDEX KEY: 0001079068 IRS NUMBER: 760547132 STATE OF INCORPORATION: TX FILING VALUES: FORM TYPE: S-4 SEC ACT: 1933 Act SEC FILE NUMBER: 333-72275-99 FILM NUMBER: 99536027 BUSINESS ADDRESS: STREET 1: SFX ENTERTAINMENT INC STREET 2: 650 MADISON AVENUE 16TH FLOOR CITY: NEW YORK STATE: NY ZIP: 10022 BUSINESS PHONE: 2128383100 FILER: COMPANY DATA: COMPANY CONFORMED NAME: SFX BROADCASTING OF THE MIDWEST CENTRAL INDEX KEY: 0001079070 IRS NUMBER: 133950590 STATE OF INCORPORATION: DE FILING VALUES: FORM TYPE: S-4 SEC ACT: 1933 Act SEC FILE NUMBER: 333-72275-99 FILM NUMBER: 99536029 BUSINESS ADDRESS: STREET 1: SFX ENTERTAINMENT INC STREET 2: 650 MADISON AVENUE 16TH FLOOR CITY: NEW YORK STATE: NY ZIP: 10022 BUSINESS PHONE: 2128383100 FORMER COMPANY: FORMER CONFORMED NAME: SFX BROADCASTING OF THE MIDWEST DATE OF NAME CHANGE: 19990210 FILER: COMPANY DATA: COMPANY CONFORMED NAME: SFX DELAWARE INC CENTRAL INDEX KEY: 0001079073 IRS NUMBER: 133931550 STATE OF INCORPORATION: DE FILING VALUES: FORM TYPE: S-4 SEC ACT: 1933 Act SEC FILE NUMBER: 333-72275-99 FILM NUMBER: 99536031 BUSINESS ADDRESS: STREET 1: SFX ENTERTAINMENT INC STREET 2: 650 MADISON AVENUE 16TH FLOOR CITY: NEW YORK STATE: NY ZIP: 10022 BUSINESS PHONE: 2128383100 FILER: COMPANY DATA: COMPANY CONFORMED NAME: SFX SFX SPORTS GROUP INC CENTRAL INDEX KEY: 0001079075 IRS NUMBER: 134006446 STATE OF INCORPORATION: DE FILING VALUES: FORM TYPE: S-4 SEC ACT: 1933 Act SEC FILE NUMBER: 333-72275-99 FILM NUMBER: 99536033 BUSINESS ADDRESS: STREET 1: SFX ENTERTAINMENT INC STREET 2: 650 MADISON AVENUE 16TH FLOOR CITY: NEW YORK STATE: NY ZIP: 10022 BUSINESS PHONE: 2128383100 FILER: COMPANY DATA: COMPANY CONFORMED NAME: SFX TOURING INC CENTRAL INDEX KEY: 0001079077 IRS NUMBER: 133993989 STATE OF INCORPORATION: DE FILING VALUES: FORM TYPE: S-4 SEC ACT: 1933 Act SEC FILE NUMBER: 333-72275-99 FILM NUMBER: 99536034 BUSINESS ADDRESS: STREET 1: SFX ENTERTAINMENT INC STREET 2: 650 MADISON AVENUE 16TH FLOOR CITY: NEW YORK STATE: NY ZIP: 10022 BUSINESS PHONE: 2128383100 FILER: COMPANY DATA: COMPANY CONFORMED NAME: SFX RADIO NETWORK INC CENTRAL INDEX KEY: 0001079080 IRS NUMBER: 232828323 STATE OF INCORPORATION: PA FILING VALUES: FORM TYPE: S-4 SEC ACT: 1933 Act SEC FILE NUMBER: 333-72275-99 FILM NUMBER: 99536036 BUSINESS ADDRESS: STREET 1: SFX ENTERTAINMENT INC STREET 2: 650 MADISON AVENUE 16TH FLOOR CITY: NEW YORK STATE: NY ZIP: 10022 BUSINESS PHONE: 2128383100 FILER: COMPANY DATA: COMPANY CONFORMED NAME: STEP ENTERTAINMENT SERVICES INC CENTRAL INDEX KEY: 0001079083 IRS NUMBER: 581421506 STATE OF INCORPORATION: GA FILING VALUES: FORM TYPE: S-4 SEC ACT: 1933 Act SEC FILE NUMBER: 333-72275-99 FILM NUMBER: 99536039 BUSINESS ADDRESS: STREET 1: SFX ENTERTAINMENT INC STREET 2: 650 MADISON AVENUE 16TH FLOOR CITY: NEW YORK STATE: NY ZIP: 10022 BUSINESS PHONE: 2128383100 FILER: COMPANY DATA: COMPANY CONFORMED NAME: SUNSHINE ACQUISITION INC CENTRAL INDEX KEY: 0001079089 IRS NUMBER: 133948208 STATE OF INCORPORATION: DE FILING VALUES: FORM TYPE: S-4 SEC ACT: 1933 Act SEC FILE NUMBER: 333-72275-99 FILM NUMBER: 99536043 BUSINESS ADDRESS: STREET 1: SFX ENTERTAINMENT INC STREET 2: 650 MADISON AVENUE 16TH FLOOR CITY: NEW YORK STATE: NY ZIP: 10022 BUSINESS PHONE: 2128383100 FILER: COMPANY DATA: COMPANY CONFORMED NAME: BEACH CONCERTS INC CENTRAL INDEX KEY: 0001079355 IRS NUMBER: 133155946 STATE OF INCORPORATION: NY FILING VALUES: FORM TYPE: S-4 SEC ACT: 1933 Act SEC FILE NUMBER: 333-72275-99 FILM NUMBER: 99536053 BUSINESS ADDRESS: STREET 1: C/O SFX ENTERTAINMENT INC STREET 2: 650 MADISON AVENUE 16TH FLOOR CITY: NEW YORK STATE: NY ZIP: 10022 BUSINESS PHONE: 2128383100 MAIL ADDRESS: STREET 1: C/O SFX ENTERTAINMENT INC STREET 2: 650 MADISON AVENUE 16TH FLOOR CITY: NEW YORK STATE: NY ZIP: 10022 FILER: COMPANY DATA: COMPANY CONFORMED NAME: SFX ENTERTAINMENT INC CENTRAL INDEX KEY: 0001051253 STANDARD INDUSTRIAL CLASSIFICATION: SERVICES-AMUSEMENT & RECREATION SERVICES [7900] IRS NUMBER: 133977880 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4 SEC ACT: 1933 Act SEC FILE NUMBER: 333-72275 FILM NUMBER: 99535903 BUSINESS ADDRESS: STREET 1: 650 MADISON AVENUE STREET 2: 16TH FLOOR CITY: NEW YORK STATE: NY ZIP: 10022 BUSINESS PHONE: 2128383100 MAIL ADDRESS: STREET 1: 650 MADISON AVENUE STREET 2: 19TH FLOOR CITY: NEW YORK STATE: NY ZIP: 10022 FILER: COMPANY DATA: COMPANY CONFORMED NAME: MAGICWORKS EXHIBITIONS INC CENTRAL INDEX KEY: 0001078868 STANDARD INDUSTRIAL CLASSIFICATION: SERVICES-AMUSEMENT & RECREATION SERVICES [7900] IRS NUMBER: 650855062 STATE OF INCORPORATION: FL FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4 SEC ACT: 1933 Act SEC FILE NUMBER: 333-72275-09 FILM NUMBER: 99535912 BUSINESS ADDRESS: STREET 1: C/O SFX ENTERTAINMENT, INC. STREET 2: 650 MAIDEN AVENUE CITY: NEW YORK STATE: NY ZIP: 10022 BUSINESS PHONE: 2128383100 MAIL ADDRESS: STREET 1: C/O SFX ENTERTAINMENT, INC. STREET 2: 650 MADISON AVE., 16TH FLOOR CITY: NEW YORK STATE: NY ZIP: 10022 FILER: COMPANY DATA: COMPANY CONFORMED NAME: EXIT 116 REVISITED INC CENTRAL INDEX KEY: 0001078875 IRS NUMBER: 133886101 STATE OF INCORPORATION: NJ FILING VALUES: FORM TYPE: S-4 SEC ACT: 1933 Act SEC FILE NUMBER: 333-72275-13 FILM NUMBER: 99535916 BUSINESS ADDRESS: STREET 1: C/O SFX ENTERTAINMENT INC STREET 2: 650 MADISON AVE., 16TH FLOOR CITY: NEW YORK STATE: NY ZIP: 10022 BUSINESS PHONE: 2128383100 FILER: COMPANY DATA: COMPANY CONFORMED NAME: GRAND SLAM SPORTS MARKETING INC CENTRAL INDEX KEY: 0001078878 IRS NUMBER: 650265329 STATE OF INCORPORATION: FL FILING VALUES: FORM TYPE: S-4 SEC ACT: 1933 Act SEC FILE NUMBER: 333-72275-16 FILM NUMBER: 99535919 BUSINESS ADDRESS: STREET 1: C/O SFX ENTERTAINMENT INC STREET 2: 650 MADISON AVE., 16TH FLOOR CITY: NEW YORK STATE: NY ZIP: 10022 BUSINESS PHONE: 2128383100 FILER: COMPANY DATA: COMPANY CONFORMED NAME: GSAC PARTNERS CENTRAL INDEX KEY: 0001078880 IRS NUMBER: 76051636 STATE OF INCORPORATION: DE FILING VALUES: FORM TYPE: S-4 SEC ACT: 1933 Act SEC FILE NUMBER: 333-72275-18 FILM NUMBER: 99535921 BUSINESS ADDRESS: STREET 1: C/O SFX ENTERTAINMENT INC STREET 2: 650 MADISON AVE., 16TH FLOOR CITY: NEW YORK STATE: NY ZIP: 10022 BUSINESS PHONE: 2128383100 FILER: COMPANY DATA: COMPANY CONFORMED NAME: IN HOUSE TICKETS INC CENTRAL INDEX KEY: 0001078886 IRS NUMBER: 133077977 STATE OF INCORPORATION: NY FILING VALUES: FORM TYPE: S-4 SEC ACT: 1933 Act SEC FILE NUMBER: 333-72275-23 FILM NUMBER: 99535926 BUSINESS ADDRESS: STREET 1: C/O SFX ENTERTAINMENT INC STREET 2: 650 MADISON AVE., 16TH FLOOR CITY: NEW YORK STATE: NY ZIP: 10022 BUSINESS PHONE: 2128383100 FILER: COMPANY DATA: COMPANY CONFORMED NAME: INTERNATIONAL MUSIC CANADA INC CENTRAL INDEX KEY: 0001078890 FILING VALUES: FORM TYPE: S-4 SEC ACT: 1933 Act SEC FILE NUMBER: 333-72275-25 FILM NUMBER: 99535928 BUSINESS ADDRESS: STREET 1: C/O SFX ENTERTAINMENT INC STREET 2: 650 MADISON AVE., 16TH FLOOR CITY: NEW YORK STATE: NY ZIP: 10022 BUSINESS PHONE: 2128383100 FILER: COMPANY DATA: COMPANY CONFORMED NAME: ALBUM NETWORK INC CENTRAL INDEX KEY: 0001078892 IRS NUMBER: 933297803 STATE OF INCORPORATION: CA FILING VALUES: FORM TYPE: S-4 SEC ACT: 1933 Act SEC FILE NUMBER: 333-72275-27 FILM NUMBER: 99535930 BUSINESS ADDRESS: STREET 1: 120 N VICTORY BLVD STREET 2: 3RD FL CITY: BURBANK STATE: CA ZIP: 91502 BUSINESS PHONE: 8189554000 MAIL ADDRESS: STREET 1: 120 N VICTORY BLVD STREET 2: 3RD FL CITY: BURBANK STATE: CA ZIP: 91502 FILER: COMPANY DATA: COMPANY CONFORMED NAME: CONCERTS INC CENTRAL INDEX KEY: 0001078898 IRS NUMBER: 860871933 STATE OF INCORPORATION: NV FILING VALUES: FORM TYPE: S-4 SEC ACT: 1933 Act SEC FILE NUMBER: 333-72275-31 FILM NUMBER: 99535934 BUSINESS ADDRESS: STREET 1: 1325 AIRMOTIVE WAY STREET 2: STE 130 CITY: RENO STATE: NV ZIP: 89502 BUSINESS PHONE: 7023222221 MAIL ADDRESS: STREET 1: 1325 AIRMOTIVE WAY STREET 2: STE 130 CITY: RENO STATE: NV ZIP: 89502 FILER: COMPANY DATA: COMPANY CONFORMED NAME: INTERNATIONAL MUSIC TOUR I USA INC CENTRAL INDEX KEY: 0001078899 IRS NUMBER: 133921455 STATE OF INCORPORATION: DE FILING VALUES: FORM TYPE: S-4 SEC ACT: 1933 Act SEC FILE NUMBER: 333-72275-32 FILM NUMBER: 99535935 BUSINESS ADDRESS: STREET 1: C/O SFX ENTERTAINMENT INC STREET 2: 650 MADISON AVE., 16TH FLOOR CITY: NEW YORK STATE: NY ZIP: 10022 BUSINESS PHONE: 2128383100 FILER: COMPANY DATA: COMPANY CONFORMED NAME: INTERNATIONAL MUSIC USA INC CENTRAL INDEX KEY: 0001078901 IRS NUMBER: 133921454 STATE OF INCORPORATION: DE FILING VALUES: FORM TYPE: S-4 SEC ACT: 1933 Act SEC FILE NUMBER: 333-72275-34 FILM NUMBER: 99535937 BUSINESS ADDRESS: STREET 1: C/O SFX ENTERTAINMENT INC STREET 2: 650 MADISON AVE., 16TH FLOOR CITY: NEW YORK STATE: NY ZIP: 10022 BUSINESS PHONE: 2128383100 FILER: COMPANY DATA: COMPANY CONFORMED NAME: GRAHAM BILL ENTERPRISES INC CENTRAL INDEX KEY: 0001078921 IRS NUMBER: 941734238 STATE OF INCORPORATION: CA FILING VALUES: FORM TYPE: S-4 SEC ACT: 1933 Act SEC FILE NUMBER: 333-72275-43 FILM NUMBER: 99535946 BUSINESS ADDRESS: STREET 1: 260 FIFTH AVE CITY: SAN FRANCISCO STATE: CA ZIP: 94142 BUSINESS PHONE: 4155410800 MAIL ADDRESS: STREET 1: 260 FIFTH AVE CITY: SAN FRANCISCO STATE: CA ZIP: 94142 FILER: COMPANY DATA: COMPANY CONFORMED NAME: MAGICWORKS WEST INC CENTRAL INDEX KEY: 0001078926 STANDARD INDUSTRIAL CLASSIFICATION: SERVICES-AMUSEMENT & RECREATION SERVICES [7900] IRS NUMBER: 830244891 STATE OF INCORPORATION: FL FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4 SEC ACT: 1933 Act SEC FILE NUMBER: 333-72275-48 FILM NUMBER: 99535951 BUSINESS ADDRESS: STREET 1: C/O SFX ENTERTAINMENT, INC. STREET 2: 650 MAIDEN AVENUE CITY: NEW YORK STATE: NY ZIP: 10022 BUSINESS PHONE: 2128383100 MAIL ADDRESS: STREET 1: C/O SFX ENTERTAINMENT, INC. STREET 2: 650 MADISON AVE., 16TH FLOOR CITY: NEW YORK STATE: NY ZIP: 10022 FILER: COMPANY DATA: COMPANY CONFORMED NAME: SHORELINE AMPHITHEATRE PARTNERS CENTRAL INDEX KEY: 0001078930 IRS NUMBER: 942997214 STATE OF INCORPORATION: CA FILING VALUES: FORM TYPE: S-4 SEC ACT: 1933 Act SEC FILE NUMBER: 333-72275-52 FILM NUMBER: 99535955 BUSINESS ADDRESS: STREET 1: 260 FIFTH AVE CITY: SAN FRANCISCO STATE: CA ZIP: 94142 BUSINESS PHONE: 4155410800 MAIL ADDRESS: STREET 1: 260 FIFTH AVE CITY: SAN FRANCISCO STATE: CA ZIP: 94142 FILER: COMPANY DATA: COMPANY CONFORMED NAME: TBA MEDIA INC CENTRAL INDEX KEY: 0001078957 IRS NUMBER: 953934091 STATE OF INCORPORATION: CA FILING VALUES: FORM TYPE: S-4 SEC ACT: 1933 Act SEC FILE NUMBER: 333-72275-61 FILM NUMBER: 99535964 BUSINESS ADDRESS: STREET 1: 650 MADISON AVE 16TH FLOOR STREET 2: C/O SFX ENTERTAINMENT INC CITY: NEW YORK STATE: NY ZIP: 10022 BUSINESS PHONE: 2128383100 MAIL ADDRESS: STREET 1: C/O SFX ENTERTAINMENT INC STREET 2: 650 MADISON AVE 16TH FLOOR CITY: NEW YORK STATE: NY ZIP: 10022 FILER: COMPANY DATA: COMPANY CONFORMED NAME: AMERICAN BROADWAY INC CENTRAL INDEX KEY: 0001078985 IRS NUMBER: 760475585 STATE OF INCORPORATION: TX FILING VALUES: FORM TYPE: S-4 SEC ACT: 1933 Act SEC FILE NUMBER: 333-72275-73 FILM NUMBER: 99535976 BUSINESS ADDRESS: STREET 1: 650 MADISON AVE 16TH FLOOR STREET 2: C/O SFX ENTERTAINMENT INC CITY: NEW YORK STATE: NY ZIP: 10022 BUSINESS PHONE: 2128383100 MAIL ADDRESS: STREET 1: C/O SFX ENTERTAINMENT INC STREET 2: 650 MADISON AVE 16TH FLOOR CITY: NEW YORK STATE: NY ZIP: 10022 FILER: COMPANY DATA: COMPANY CONFORMED NAME: PACE AEP ACQUISITION INC CENTRAL INDEX KEY: 0001078989 IRS NUMBER: 01477749 STATE OF INCORPORATION: TX FILING VALUES: FORM TYPE: S-4 SEC ACT: 1933 Act SEC FILE NUMBER: 333-72275-77 FILM NUMBER: 99535980 BUSINESS ADDRESS: STREET 1: 650 MADISON AVE 16TH FLOOR STREET 2: C/O SFX ENTERTAINMENT INC CITY: NEW YORK STATE: NY ZIP: 10022 BUSINESS PHONE: 2128383100 MAIL ADDRESS: STREET 1: C/O SFX ENTERTAINMENT INC STREET 2: 650 MADISON AVE 16TH FLOOR CITY: NEW YORK STATE: NY ZIP: 10022 FILER: COMPANY DATA: COMPANY CONFORMED NAME: CONCERT PRODUCTIONS INTERNATIONAL B V CENTRAL INDEX KEY: 0001078996 IRS NUMBER: 000000000 STATE OF INCORPORATION: P7 FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4 SEC ACT: 1933 Act SEC FILE NUMBER: 333-72275-83 FILM NUMBER: 99535986 BUSINESS ADDRESS: STREET 1: C/O SFX ENTERTAINMENT INC STREET 2: 650 MADISON AVE 16TH FLOOR CITY: NEW YORK STATE: NY ZIP: 10022 BUSINESS PHONE: 2128383100 FILER: COMPANY DATA: COMPANY CONFORMED NAME: CONCERT PRODUCTIONS UK LTD CENTRAL INDEX KEY: 0001079001 IRS NUMBER: 000000000 STATE OF INCORPORATION: X0 FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4 SEC ACT: 1933 Act SEC FILE NUMBER: 333-72275-87 FILM NUMBER: 99535990 BUSINESS ADDRESS: STREET 1: C/O SFX ENTERTAINMENT INC STREET 2: 650 MADISON AVE 16TH FLOOR CITY: NEW YORK STATE: NY ZIP: 10022 BUSINESS PHONE: 2128383100 FILER: COMPANY DATA: COMPANY CONFORMED NAME: PACE PRODUCTIONS INC CENTRAL INDEX KEY: 0001079017 IRS NUMBER: 760287817 STATE OF INCORPORATION: TX FILING VALUES: FORM TYPE: S-4 SEC ACT: 1933 Act SEC FILE NUMBER: 333-72275-99 FILM NUMBER: 99536002 BUSINESS ADDRESS: STREET 1: 650 MADISON AVE 16TH FLOOR STREET 2: C/O SFX ENTERTAINMENT INC CITY: NEW YORK STATE: NY ZIP: 10022 BUSINESS PHONE: 2128383100 MAIL ADDRESS: STREET 1: C/O SFX ENTERTAINMENT INC STREET 2: 650 MADISON AVE 16TH FLOOR CITY: NEW YORK STATE: NY ZIP: 10022 FILER: COMPANY DATA: COMPANY CONFORMED NAME: PACE TOURING INC CENTRAL INDEX KEY: 0001079020 IRS NUMBER: 760406630 STATE OF INCORPORATION: TX FILING VALUES: FORM TYPE: S-4 SEC ACT: 1933 Act SEC FILE NUMBER: 333-72275-99 FILM NUMBER: 99536005 BUSINESS ADDRESS: STREET 1: 650 MADISON AVE 16TH FLOOR STREET 2: C/O SFX ENTERTAINMENT INC CITY: NEW YORK STATE: NY ZIP: 10022 BUSINESS PHONE: 2128383100 MAIL ADDRESS: STREET 1: C/O SFX ENTERTAINMENT INC STREET 2: 650 MADISON AVE 16TH FLOOR CITY: NEW YORK STATE: NY ZIP: 10022 FILER: COMPANY DATA: COMPANY CONFORMED NAME: COOLEY & CONLON MANAGEMENT CO CENTRAL INDEX KEY: 0001079025 IRS NUMBER: 581762653 STATE OF INCORPORATION: GA FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4 SEC ACT: 1933 Act SEC FILE NUMBER: 333-72275-99 FILM NUMBER: 99536009 BUSINESS ADDRESS: STREET 1: C/O SFX ENTERTAINMENT INC STREET 2: 650 MADISON AVE 16TH FLOOR CITY: NEW YORK STATE: NY ZIP: 10022 BUSINESS PHONE: 2128383100 FILER: COMPANY DATA: COMPANY CONFORMED NAME: DELSENER SLATER ENTERPRISES LTD CENTRAL INDEX KEY: 0001079033 IRS NUMBER: 132560412 STATE OF INCORPORATION: NY FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4 SEC ACT: 1933 Act SEC FILE NUMBER: 333-72275-99 FILM NUMBER: 99536015 BUSINESS ADDRESS: STREET 1: C/O SFX ENTERTAINMENT INC STREET 2: 650 MADISON AVE 16TH FLOOR CITY: NEW YORK STATE: NY ZIP: 10022 BUSINESS PHONE: 2128383100 FILER: COMPANY DATA: COMPANY CONFORMED NAME: DICESARE ENGLER PROMOTIONS INC CENTRAL INDEX KEY: 0001079038 IRS NUMBER: 251523877 STATE OF INCORPORATION: PA FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4 SEC ACT: 1933 Act SEC FILE NUMBER: 333-72275-99 FILM NUMBER: 99536017 BUSINESS ADDRESS: STREET 1: C/O SFX ENTERTAINMENT INC STREET 2: 650 MADISON AVE 16TH FLOOR CITY: NEW YORK STATE: NY ZIP: 10022 BUSINESS PHONE: 2128383100 FILER: COMPANY DATA: COMPANY CONFORMED NAME: EAGLE EYE ENTERTAINMENT INC CENTRAL INDEX KEY: 0001079049 IRS NUMBER: 894241835 STATE OF INCORPORATION: A6 FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4 SEC ACT: 1933 Act SEC FILE NUMBER: 333-72275-99 FILM NUMBER: 99536021 BUSINESS ADDRESS: STREET 1: C/O SFX ENTERTAINMENT INC STREET 2: 650 MADISON AVE 16TH FLOOR CITY: NEW YORK STATE: NY ZIP: 10022 BUSINESS PHONE: 2128383100 FILER: COMPANY DATA: COMPANY CONFORMED NAME: QN CORP CENTRAL INDEX KEY: 0001079067 STATE OF INCORPORATION: CT FILING VALUES: FORM TYPE: S-4 SEC ACT: 1933 Act SEC FILE NUMBER: 333-72275-99 FILM NUMBER: 99536026 BUSINESS ADDRESS: STREET 1: SFX ENTERTAINMENT INC STREET 2: 650 MADISON AVENUE 16TH FLOOR CITY: NEW YORK STATE: NY ZIP: 10022 BUSINESS PHONE: 2128383100 FILER: COMPANY DATA: COMPANY CONFORMED NAME: SFX ACQUISITION CORP CENTRAL INDEX KEY: 0001079069 STATE OF INCORPORATION: DE FILING VALUES: FORM TYPE: S-4 SEC ACT: 1933 Act SEC FILE NUMBER: 333-72275-99 FILM NUMBER: 99536028 BUSINESS ADDRESS: STREET 1: SFX ENTERTAINMENT INC STREET 2: 650 MADISON AVENUE 16TH FLOOR CITY: NEW YORK STATE: NY ZIP: 10022 BUSINESS PHONE: 2128383100 FILER: COMPANY DATA: COMPANY CONFORMED NAME: SOUTHERN PROMOTIONS INC CENTRAL INDEX KEY: 0001079082 IRS NUMBER: 581421506 STATE OF INCORPORATION: GA FILING VALUES: FORM TYPE: S-4 SEC ACT: 1933 Act SEC FILE NUMBER: 333-72275-99 FILM NUMBER: 99536038 BUSINESS ADDRESS: STREET 1: SFX ENTERTAINMENT INC STREET 2: 650 MADISON AVENUE 16TH FLOOR CITY: NEW YORK STATE: NY ZIP: 10022 BUSINESS PHONE: 2128383100 FILER: COMPANY DATA: COMPANY CONFORMED NAME: SUNSHINE ACQUISITION L P CENTRAL INDEX KEY: 0001079090 IRS NUMBER: 133951401 STATE OF INCORPORATION: DE FILING VALUES: FORM TYPE: S-4 SEC ACT: 1933 Act SEC FILE NUMBER: 333-72275-99 FILM NUMBER: 99536044 BUSINESS ADDRESS: STREET 1: C/O 1999 AVENUE OF THE STARS STREET 2: SUITE 3050 CITY: LOS ANGELES STATE: CA ZIP: 90067 BUSINESS PHONE: 3105567676 FILER: COMPANY DATA: COMPANY CONFORMED NAME: AUDREY & JANE INC CENTRAL INDEX KEY: 0001079353 IRS NUMBER: 954308177 STATE OF INCORPORATION: CA FILING VALUES: FORM TYPE: S-4 SEC ACT: 1933 Act SEC FILE NUMBER: 333-72275-99 FILM NUMBER: 99536051 BUSINESS ADDRESS: STREET 1: C/O SFX ENTERTAINMENT INC STREET 2: 650 MADISON AVENUE 16TH FLOOR CITY: NEW YORK STATE: NY ZIP: 10022 BUSINESS PHONE: 2128383100 MAIL ADDRESS: STREET 1: C/O SFX ENTERTAINMENT INC STREET 2: 650 MADISON AVENUE 16TH FLOOR CITY: NEW YORK STATE: NY ZIP: 10022 FILER: COMPANY DATA: COMPANY CONFORMED NAME: BGP ACQUISITIONS LLC CENTRAL INDEX KEY: 0001079356 IRS NUMBER: 510379060 STATE OF INCORPORATION: DE FILING VALUES: FORM TYPE: S-4 SEC ACT: 1933 Act SEC FILE NUMBER: 333-72275-99 FILM NUMBER: 99536054 BUSINESS ADDRESS: STREET 1: C/O SFX ENTERTAINMENT INC STREET 2: 650 MADISON AVENUE 16TH FLOOR CITY: NEW YORK STATE: NY ZIP: 10022 BUSINESS PHONE: 2128383100 MAIL ADDRESS: STREET 1: C/O SFX ENTERTAINMENT INC STREET 2: 650 MADISON AVENUE 16TH FLOOR CITY: NEW YORK STATE: NY ZIP: 10022 FILER: COMPANY DATA: COMPANY CONFORMED NAME: BROADWAY CONCERTS INC CENTRAL INDEX KEY: 0001079360 IRS NUMBER: 133748971 STATE OF INCORPORATION: NY FILING VALUES: FORM TYPE: S-4 SEC ACT: 1933 Act SEC FILE NUMBER: 333-72275-99 FILM NUMBER: 99536058 BUSINESS ADDRESS: STREET 1: C/O SFX ENTERTAINMENT INC STREET 2: 650 MADISON AVENUE 16TH FLOOR CITY: NEW YORK STATE: NY ZIP: 10022 BUSINESS PHONE: 2128383100 MAIL ADDRESS: STREET 1: C/O SFX ENTERTAINMENT INC STREET 2: 650 MADISON AVENUE 16TH FLOOR CITY: NEW YORK STATE: NY ZIP: 10022 FILER: COMPANY DATA: COMPANY CONFORMED NAME: SFX FINANCIAL ADVISORY MANAGEMENT ENTERPRISES INC CENTRAL INDEX KEY: 0001137629 IRS NUMBER: 510379060 FILING VALUES: FORM TYPE: S-4 SEC ACT: 1933 Act SEC FILE NUMBER: 333-72275-02 FILM NUMBER: 99535905 BUSINESS ADDRESS: STREET 1: C/O SFX ENTERTAINMENT INC STREET 2: 650 MADISON AVE. 16TH FL. CITY: NEW YORK STATE: NY ZIP: 10022 BUSINESS PHONE: 2128383100 MAIL ADDRESS: STREET 1: C/O SFX ENTERTAINMENT INC STREET 2: 650 MADISON AVE 16TH FL CITY: NEW YORK STATE: NY ZIP: 10022 FILER: COMPANY DATA: COMPANY CONFORMED NAME: CONTEMPORARY MARKETING INC CENTRAL INDEX KEY: 0001078881 IRS NUMBER: 431248261 STATE OF INCORPORATION: MO FILING VALUES: FORM TYPE: S-4 SEC ACT: 1933 Act SEC FILE NUMBER: 333-72275-19 FILM NUMBER: 99535922 BUSINESS ADDRESS: STREET 1: 1401 S BRENTWOOD BLVD CITY: ST LOUIS STATE: MO ZIP: 63144 BUSINESS PHONE: 3149624000 MAIL ADDRESS: STREET 1: 1401 S BRENTWOOD BLVD CITY: ST LOUIS STATE: MO ZIP: 63144 FILER: COMPANY DATA: COMPANY CONFORMED NAME: MAGICWORKS FASHION MANAGEMENT INC CENTRAL INDEX KEY: 0001078910 STANDARD INDUSTRIAL CLASSIFICATION: SERVICES-AMUSEMENT & RECREATION SERVICES [7900] IRS NUMBER: 134036641 STATE OF INCORPORATION: FL FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4 SEC ACT: 1933 Act SEC FILE NUMBER: 333-72275-37 FILM NUMBER: 99535940 BUSINESS ADDRESS: STREET 1: C/O SFX ENTERTAINMENT, INC. STREET 2: 650 MAIDEN AVENUE CITY: NEW YORK STATE: NY ZIP: 10022 BUSINESS PHONE: 2128383100 MAIL ADDRESS: STREET 1: C/O SFX ENTERTAINMENT, INC. STREET 2: 650 MADISON AVE., 16TH FLOOR CITY: NEW YORK STATE: NY ZIP: 10022 FILER: COMPANY DATA: COMPANY CONFORMED NAME: MARCO ENTERTAINMENT INC CENTRAL INDEX KEY: 0001078929 STANDARD INDUSTRIAL CLASSIFICATION: SERVICES-AMUSEMENT & RECREATION SERVICES [7900] IRS NUMBER: 521092929 STATE OF INCORPORATION: DC FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4 SEC ACT: 1933 Act SEC FILE NUMBER: 333-72275-51 FILM NUMBER: 99535954 BUSINESS ADDRESS: STREET 1: C/O SFX ENTERTAINMENT, INC. STREET 2: 650 MAIDEN AVENUE CITY: NEW YORK STATE: NY ZIP: 10022 BUSINESS PHONE: 2128383100 MAIL ADDRESS: STREET 1: C/O SFX ENTERTAINMENT, INC. STREET 2: 650 MADISON AVE., 16TH FLOOR CITY: NEW YORK STATE: NY ZIP: 10022 FILER: COMPANY DATA: COMPANY CONFORMED NAME: TENNIS EVENTS INC CENTRAL INDEX KEY: 0001078958 IRS NUMBER: 650640993 STATE OF INCORPORATION: FL FILING VALUES: FORM TYPE: S-4 SEC ACT: 1933 Act SEC FILE NUMBER: 333-72275-62 FILM NUMBER: 99535965 BUSINESS ADDRESS: STREET 1: 650 MADISON AVE 16TH FLOOR STREET 2: C/O SFX ENTERTAINMENT INC CITY: NEW YORK STATE: NY ZIP: 10022 BUSINESS PHONE: 2128383100 MAIL ADDRESS: STREET 1: C/O SFX ENTERTAINMENT INC STREET 2: 650 MADISON AVE 16TH FLOOR CITY: NEW YORK STATE: NY ZIP: 10022 FILER: COMPANY DATA: COMPANY CONFORMED NAME: TOURING ARTISTS GROUP INC /OH/ CENTRAL INDEX KEY: 0001078963 IRS NUMBER: 341708075 STATE OF INCORPORATION: OH FILING VALUES: FORM TYPE: S-4 SEC ACT: 1933 Act SEC FILE NUMBER: 333-72275-67 FILM NUMBER: 99535970 BUSINESS ADDRESS: STREET 1: 650 MADISON AVE 16TH FLOOR STREET 2: C/O SFX ENTERTAINMENT INC CITY: NEW YORK STATE: NY ZIP: 10022 BUSINESS PHONE: 2128383100 MAIL ADDRESS: STREET 1: C/O SFX ENTERTAINMENT INC STREET 2: 650 MADISON AVE 16TH FLOOR CITY: NEW YORK STATE: NY ZIP: 10022 FILER: COMPANY DATA: COMPANY CONFORMED NAME: PACE CONCERTS LTD CENTRAL INDEX KEY: 0001079000 IRS NUMBER: 760522083 STATE OF INCORPORATION: TX FILING VALUES: FORM TYPE: S-4 SEC ACT: 1933 Act SEC FILE NUMBER: 333-72275-86 FILM NUMBER: 99535989 BUSINESS ADDRESS: STREET 1: 650 MADISON AVE 16TH FLOOR STREET 2: C/O SFX ENTERTAINMENT INC CITY: NEW YORK STATE: NY ZIP: 10022 BUSINESS PHONE: 2128383100 MAIL ADDRESS: STREET 1: C/O SFX ENTERTAINMENT INC STREET 2: 650 MADISON AVE 16TH FLOOR CITY: NEW YORK STATE: NY ZIP: 10022 FILER: COMPANY DATA: COMPANY CONFORMED NAME: CONN TICKETING CO CENTRAL INDEX KEY: 0001079006 IRS NUMBER: 061450528 STATE OF INCORPORATION: CT FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4 SEC ACT: 1933 Act SEC FILE NUMBER: 333-72275-90 FILM NUMBER: 99535993 BUSINESS ADDRESS: STREET 1: C/O SFX ENTERTAINMENT INC STREET 2: 650 MADISON AVE 16TH FLOOR CITY: NEW YORK STATE: NY ZIP: 10022 BUSINESS PHONE: 2128383100 FILER: COMPANY DATA: COMPANY CONFORMED NAME: CONTEMPORARY GROUP ACQUISITION CORP CENTRAL INDEX KEY: 0001079021 IRS NUMBER: 133991262 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4 SEC ACT: 1933 Act SEC FILE NUMBER: 333-72275-99 FILM NUMBER: 99536006 BUSINESS ADDRESS: STREET 1: C/O SFX ENTERTAINMENT INC STREET 2: 650 MADISON AVE 16TH FLOOR CITY: NEW YORK STATE: NY ZIP: 10022 BUSINESS PHONE: 2128383100 FILER: COMPANY DATA: COMPANY CONFORMED NAME: TOURING PRODUCTIONS INC CENTRAL INDEX KEY: 0001079029 IRS NUMBER: 760161212 STATE OF INCORPORATION: TX FILING VALUES: FORM TYPE: S-4 SEC ACT: 1933 Act SEC FILE NUMBER: 333-72275-99 FILM NUMBER: 99536011 BUSINESS ADDRESS: STREET 1: 650 MADISON AVE 16TH FLOOR STREET 2: C/O SFX ENTERTAINMENT INC CITY: NEW YORK STATE: NY ZIP: 10022 BUSINESS PHONE: 2128383100 MAIL ADDRESS: STREET 1: C/O SFX ENTERTAINMENT INC STREET 2: 650 MADISON AVE 16TH FLOOR CITY: NEW YORK STATE: NY ZIP: 10022 FILER: COMPANY DATA: COMPANY CONFORMED NAME: DICESARE ENGLER INC CENTRAL INDEX KEY: 0001079035 IRS NUMBER: 251474385 STATE OF INCORPORATION: PA FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4 SEC ACT: 1933 Act SEC FILE NUMBER: 333-72275-99 FILM NUMBER: 99536016 BUSINESS ADDRESS: STREET 1: C/O SFX ENTERTAINMENT INC STREET 2: 650 MADISON AVE 16TH FLOOR CITY: NEW YORK STATE: NY ZIP: 10022 BUSINESS PHONE: 2128383100 FILER: COMPANY DATA: COMPANY CONFORMED NAME: DUMB DEAL INC CENTRAL INDEX KEY: 0001079047 IRS NUMBER: 132892073 STATE OF INCORPORATION: NY FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4 SEC ACT: 1933 Act SEC FILE NUMBER: 333-72275-99 FILM NUMBER: 99536020 BUSINESS ADDRESS: STREET 1: C/O SFX ENTERTAINMENT INC STREET 2: 650 MADISON AVE 16TH FLOOR CITY: NEW YORK STATE: NY ZIP: 10022 BUSINESS PHONE: 2128383100 FILER: COMPANY DATA: COMPANY CONFORMED NAME: BROADWAY SERIES MANAGEMENT GROUP INC CENTRAL INDEX KEY: 0001079362 IRS NUMBER: 311246380 STATE OF INCORPORATION: OH FILING VALUES: FORM TYPE: S-4 SEC ACT: 1933 Act SEC FILE NUMBER: 333-72275-99 FILM NUMBER: 99536060 BUSINESS ADDRESS: STREET 1: C/O SFX ENTERTAINMENT INC STREET 2: 650 MADISON AVENUE 16TH FLOOR CITY: NEW YORK STATE: NY ZIP: 10022 BUSINESS PHONE: 2128383100 MAIL ADDRESS: STREET 1: C/O SFX ENTERTAINMENT INC STREET 2: 650 MADISON AVENUE 16TH FLOOR CITY: NEW YORK STATE: NY ZIP: 10022 FILER: COMPANY DATA: COMPANY CONFORMED NAME: MAGIC SPORTS-GRAND SLAM MANAGEMENT INC CENTRAL INDEX KEY: 0001078862 STANDARD INDUSTRIAL CLASSIFICATION: SERVICES-AMUSEMENT & RECREATION SERVICES [7900] IRS NUMBER: 134042626 STATE OF INCORPORATION: FL FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4 SEC ACT: 1933 Act SEC FILE NUMBER: 333-72275-04 FILM NUMBER: 99535907 BUSINESS ADDRESS: STREET 1: C/O SFX ENTERTAINMENT, INC. STREET 2: 650 MAIDEN AVENUE CITY: NEW YORK STATE: NY ZIP: 10022 BUSINESS PHONE: 2128383100 MAIL ADDRESS: STREET 1: C/O SFX ENTERTAINMENT, INC. STREET 2: 650 MADISON AVE., 16TH FLOOR CITY: NEW YORK STATE: NY ZIP: 10022 FILER: COMPANY DATA: COMPANY CONFORMED NAME: MAGICWORKS ENTERTAINMENT INTERNATIONAL INC CENTRAL INDEX KEY: 0001078865 STANDARD INDUSTRIAL CLASSIFICATION: SERVICES-AMUSEMENT & RECREATION SERVICES [7900] IRS NUMBER: 650394100 STATE OF INCORPORATION: FL FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4 SEC ACT: 1933 Act SEC FILE NUMBER: 333-72275-07 FILM NUMBER: 99535910 BUSINESS ADDRESS: STREET 1: C/O SFX ENTERTAINMENT, INC. STREET 2: 650 MAIDEN AVENUE CITY: NEW YORK STATE: NY ZIP: 10022 BUSINESS PHONE: 2128383100 MAIL ADDRESS: STREET 1: C/O SFX ENTERTAINMENT, INC. STREET 2: 650 MADISON AVE., 16TH FLOOR CITY: NEW YORK STATE: NY ZIP: 10022 FILER: COMPANY DATA: COMPANY CONFORMED NAME: CONTEMPORARY SPORTS INC CENTRAL INDEX KEY: 0001078884 IRS NUMBER: 431245258 STATE OF INCORPORATION: MO FILING VALUES: FORM TYPE: S-4 SEC ACT: 1933 Act SEC FILE NUMBER: 333-72275-22 FILM NUMBER: 99535925 BUSINESS ADDRESS: STREET 1: 1401 S BRENTWOOD BLVD CITY: ST LOUIS STATE: MO ZIP: 63144 BUSINESS PHONE: 3149624000 MAIL ADDRESS: STREET 1: 1401 S BRENTWOOD BLVD CITY: ST LOUIS STATE: MO ZIP: 63144 FILER: COMPANY DATA: COMPANY CONFORMED NAME: MAGICWORKS MERCHANDISING INC CENTRAL INDEX KEY: 0001078914 STANDARD INDUSTRIAL CLASSIFICATION: SERVICES-AMUSEMENT & RECREATION SERVICES [7900] IRS NUMBER: 650054981 STATE OF INCORPORATION: FL FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4 SEC ACT: 1933 Act SEC FILE NUMBER: 333-72275-38 FILM NUMBER: 99535941 BUSINESS ADDRESS: STREET 1: C/O SFX ENTERTAINMENT, INC. STREET 2: 650 MAIDEN AVENUE CITY: NEW YORK STATE: NY ZIP: 10022 BUSINESS PHONE: 2128383100 MAIL ADDRESS: STREET 1: C/O SFX ENTERTAINMENT, INC. STREET 2: 650 MADISON AVE., 16TH FLOOR CITY: NEW YORK STATE: NY ZIP: 10022 FILER: COMPANY DATA: COMPANY CONFORMED NAME: GRAHAM BILL MANAGEMENT INC CENTRAL INDEX KEY: 0001078923 IRS NUMBER: 943129254 STATE OF INCORPORATION: CA FILING VALUES: FORM TYPE: S-4 SEC ACT: 1933 Act SEC FILE NUMBER: 333-72275-45 FILM NUMBER: 99535948 BUSINESS ADDRESS: STREET 1: 260 FIFTH AVE CITY: SAN FRANCISCO STATE: CA ZIP: 94142 BUSINESS PHONE: 4155410800 MAIL ADDRESS: STREET 1: 260 FIFTH AVE CITY: SAN FRANCISCO STATE: CA ZIP: 94142 FILER: COMPANY DATA: COMPANY CONFORMED NAME: SHORELINE AMPHITHEATRE LTD CENTRAL INDEX KEY: 0001078928 IRS NUMBER: 942997795 STATE OF INCORPORATION: CA FILING VALUES: FORM TYPE: S-4 SEC ACT: 1933 Act SEC FILE NUMBER: 333-72275-50 FILM NUMBER: 99535953 BUSINESS ADDRESS: STREET 1: 260 FIFTH AVE CITY: SAN FRANCISCO STATE: CA ZIP: 94142 BUSINESS PHONE: 4155410800 MAIL ADDRESS: STREET 1: 260 FIFTH AVE CITY: SAN FRANCISCO STATE: CA ZIP: 94142 FILER: COMPANY DATA: COMPANY CONFORMED NAME: NEW AVALON INC CENTRAL INDEX KEY: 0001078936 STANDARD INDUSTRIAL CLASSIFICATION: SERVICES-AMUSEMENT & RECREATION SERVICES [7900] IRS NUMBER: 953779054 STATE OF INCORPORATION: CA FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4 SEC ACT: 1933 Act SEC FILE NUMBER: 333-72275-57 FILM NUMBER: 99535960 BUSINESS ADDRESS: STREET 1: C/O SFX ENTERTAINMENT, INC. STREET 2: 650 MAIDEN AVENUE CITY: NEW YORK STATE: NY ZIP: 10022 BUSINESS PHONE: 2128383100 MAIL ADDRESS: STREET 1: C/O SFX ENTERTAINMENT, INC. STREET 2: 650 MADISON AVE., 16TH FLOOR CITY: NEW YORK STATE: NY ZIP: 10022 FILER: COMPANY DATA: COMPANY CONFORMED NAME: TOURING ARTISTS GROUP INC CENTRAL INDEX KEY: 0001078962 IRS NUMBER: 650394104 STATE OF INCORPORATION: FL FILING VALUES: FORM TYPE: S-4 SEC ACT: 1933 Act SEC FILE NUMBER: 333-72275-66 FILM NUMBER: 99535969 BUSINESS ADDRESS: STREET 1: 650 MADISON AVE 16TH FLOOR STREET 2: C/O SFX ENTERTAINMENT INC CITY: NEW YORK STATE: NY ZIP: 10022 BUSINESS PHONE: 2128383100 MAIL ADDRESS: STREET 1: C/O SFX ENTERTAINMENT INC STREET 2: 650 MADISON AVE 16TH FLOOR CITY: NEW YORK STATE: NY ZIP: 10022 FILER: COMPANY DATA: COMPANY CONFORMED NAME: CAMARILLO AMPHITHEATER MANAGING PARTNERS INC CENTRAL INDEX KEY: 0001078991 IRS NUMBER: 954540816 STATE OF INCORPORATION: CA FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4 SEC ACT: 1933 Act SEC FILE NUMBER: 333-72275-79 FILM NUMBER: 99535982 BUSINESS ADDRESS: STREET 1: C/O SFX ENTERTAINMENT INC STREET 2: 650 MADISON AVE 16TH FLOOR CITY: NEW YORK STATE: NY ZIP: 10022 BUSINESS PHONE: 2128383100 FILER: COMPANY DATA: COMPANY CONFORMED NAME: PACE AMPHITHEATERS INC CENTRAL INDEX KEY: 0001078995 IRS NUMBER: 760250531 STATE OF INCORPORATION: TX FILING VALUES: FORM TYPE: S-4 SEC ACT: 1933 Act SEC FILE NUMBER: 333-72275-82 FILM NUMBER: 99535985 BUSINESS ADDRESS: STREET 1: 650 MADISON AVE 16TH FLOOR STREET 2: C/O SFX ENTERTAINMENT INC CITY: NEW YORK STATE: NY ZIP: 10022 BUSINESS PHONE: 2128383100 MAIL ADDRESS: STREET 1: C/O SFX ENTERTAINMENT INC STREET 2: 650 MADISON AVE 16TH FLOOR CITY: NEW YORK STATE: NY ZIP: 10022 FILER: COMPANY DATA: COMPANY CONFORMED NAME: PACE BAYOU PLACE INC CENTRAL INDEX KEY: 0001078997 IRS NUMBER: 760543571 STATE OF INCORPORATION: TX FILING VALUES: FORM TYPE: S-4 SEC ACT: 1933 Act SEC FILE NUMBER: 333-72275-84 FILM NUMBER: 99535987 BUSINESS ADDRESS: STREET 1: 650 MADISON AVE 16TH FLOOR STREET 2: C/O SFX ENTERTAINMENT INC CITY: NEW YORK STATE: NY ZIP: 10022 BUSINESS PHONE: 2128383100 MAIL ADDRESS: STREET 1: C/O SFX ENTERTAINMENT INC STREET 2: 650 MADISON AVE 16TH FLOOR CITY: NEW YORK STATE: NY ZIP: 10022 FILER: COMPANY DATA: COMPANY CONFORMED NAME: PACE MUSIC GROUP INC CENTRAL INDEX KEY: 0001079014 IRS NUMBER: 760108294 STATE OF INCORPORATION: TX FILING VALUES: FORM TYPE: S-4 SEC ACT: 1933 Act SEC FILE NUMBER: 333-72275-97 FILM NUMBER: 99536000 BUSINESS ADDRESS: STREET 1: 650 MADISON AVE 16TH FLOOR STREET 2: C/O SFX ENTERTAINMENT INC CITY: NEW YORK STATE: NY ZIP: 10022 BUSINESS PHONE: 2128383100 MAIL ADDRESS: STREET 1: C/O SFX ENTERTAINMENT INC STREET 2: 650 MADISON AVE 16TH FLOOR CITY: NEW YORK STATE: NY ZIP: 10022 FILER: COMPANY DATA: COMPANY CONFORMED NAME: CONNECTICUT PERFORMING ARTS INC CENTRAL INDEX KEY: 0001079019 IRS NUMBER: 061411118 STATE OF INCORPORATION: CT FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4 SEC ACT: 1933 Act SEC FILE NUMBER: 333-72275-99 FILM NUMBER: 99536004 BUSINESS ADDRESS: STREET 1: C/O SFX ENTERTAINMENT INC STREET 2: 650 MADISON AVE 16TH FLOOR CITY: NEW YORK STATE: NY ZIP: 10022 BUSINESS PHONE: 2128383100 FILER: COMPANY DATA: COMPANY CONFORMED NAME: SM PACE INC CENTRAL INDEX KEY: 0001079027 IRS NUMBER: 741855786 STATE OF INCORPORATION: TX FILING VALUES: FORM TYPE: S-4 SEC ACT: 1933 Act SEC FILE NUMBER: 333-72275-99 FILM NUMBER: 99536010 BUSINESS ADDRESS: STREET 1: 650 MADISON AVE 16TH FLOOR STREET 2: C/O SFX ENTERTAINMENT INC CITY: NEW YORK STATE: NY ZIP: 10022 BUSINESS PHONE: 2128383100 MAIL ADDRESS: STREET 1: C/O SFX ENTERTAINMENT INC STREET 2: 650 MADISON AVE 16TH FLOOR CITY: NEW YORK STATE: NY ZIP: 10022 FILER: COMPANY DATA: COMPANY CONFORMED NAME: DEER CREEK AMPHITHEATER CONCERTS INC CENTRAL INDEX KEY: 0001079032 IRS NUMBER: 133951407 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4 SEC ACT: 1933 Act SEC FILE NUMBER: 333-72275-99 FILM NUMBER: 99536014 BUSINESS ADDRESS: STREET 1: C/O SFX ENTERTAINMENT INC STREET 2: 650 MADISON AVE 16TH FLOOR CITY: NEW YORK STATE: NY ZIP: 10022 BUSINESS PHONE: 2128383100 FILER: COMPANY DATA: COMPANY CONFORMED NAME: DLC FUNDING CORP CENTRAL INDEX KEY: 0001079046 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4 SEC ACT: 1933 Act SEC FILE NUMBER: 333-72275-99 FILM NUMBER: 99536019 BUSINESS ADDRESS: STREET 1: C/O SFX ENTERTAINMENT INC STREET 2: 650 MADISON AVE 16TH FLOOR CITY: NEW YORK STATE: NY ZIP: 10022 BUSINESS PHONE: 2128383100 FILER: COMPANY DATA: COMPANY CONFORMED NAME: AVALON ACQUISITION CORP CENTRAL INDEX KEY: 0001079354 IRS NUMBER: 134008946 STATE OF INCORPORATION: DE FILING VALUES: FORM TYPE: S-4 SEC ACT: 1933 Act SEC FILE NUMBER: 333-72275-99 FILM NUMBER: 99536052 BUSINESS ADDRESS: STREET 1: C/O SFX ENTERTAINMENT INC STREET 2: 650 MADISON AVENUE 16TH FLOOR CITY: NEW YORK STATE: NY ZIP: 10022 BUSINESS PHONE: 2128383100 MAIL ADDRESS: STREET 1: C/O SFX ENTERTAINMENT INC STREET 2: 650 MADISON AVENUE 16TH FLOOR CITY: NEW YORK STATE: NY ZIP: 10022 FILER: COMPANY DATA: COMPANY CONFORMED NAME: BOSTON PLAYHOUSE REALTY INC CENTRAL INDEX KEY: 0001079358 IRS NUMBER: 043279825 STATE OF INCORPORATION: MA FILING VALUES: FORM TYPE: S-4 SEC ACT: 1933 Act SEC FILE NUMBER: 333-72275-99 FILM NUMBER: 99536056 BUSINESS ADDRESS: STREET 1: C/O SFX ENTERTAINMENT INC STREET 2: 650 MADISON AVENUE 16TH FLOOR CITY: NEW YORK STATE: NY ZIP: 10022 BUSINESS PHONE: 2128383100 MAIL ADDRESS: STREET 1: C/O SFX ENTERTAINMENT INC STREET 2: 650 MADISON AVENUE 16TH FLOOR CITY: NEW YORK STATE: NY ZIP: 10022 FILER: COMPANY DATA: COMPANY CONFORMED NAME: PAVILLION PARTNERS CENTRAL INDEX KEY: 0001079063 IRS NUMBER: 760306688 STATE OF INCORPORATION: DE FILING VALUES: FORM TYPE: S-4 SEC ACT: 1933 Act SEC FILE NUMBER: 333-72275-99 FILM NUMBER: 99536023 BUSINESS ADDRESS: STREET 1: SFX ENTERTAINMENT INC STREET 2: 650 MADISON AVENUE 16TH FLOOR CITY: NEW YORK STATE: NY ZIP: 10022 BUSINESS PHONE: 2128383100 FILER: COMPANY DATA: COMPANY CONFORMED NAME: PACE AMPHITHEATER MANAGEMENT INC CENTRAL INDEX KEY: 0001078993 IRS NUMBER: 760474961 STATE OF INCORPORATION: TX FILING VALUES: FORM TYPE: S-4 SEC ACT: 1933 Act SEC FILE NUMBER: 333-72275-81 FILM NUMBER: 99535984 BUSINESS ADDRESS: STREET 1: 650 MADISON AVE 16TH FLOOR STREET 2: C/O SFX ENTERTAINMENT INC CITY: NEW YORK STATE: NY ZIP: 10022 BUSINESS PHONE: 2128383100 MAIL ADDRESS: STREET 1: C/O SFX ENTERTAINMENT INC STREET 2: 650 MADISON AVE 16TH FLOOR CITY: NEW YORK STATE: NY ZIP: 10022 FILER: COMPANY DATA: COMPANY CONFORMED NAME: EAGLE EYE ENTERTAINMENT USA INC CENTRAL INDEX KEY: 0001078871 STATE OF INCORPORATION: DE FILING VALUES: FORM TYPE: S-4 SEC ACT: 1933 Act SEC FILE NUMBER: 333-72275-10 FILM NUMBER: 99535913 BUSINESS ADDRESS: STREET 1: C/O SFX ENTERTAINMENT INC STREET 2: 650 MADISON AVE., 16TH FLOOR CITY: NEW YORK STATE: NY ZIP: 10022 BUSINESS PHONE: 2128383100 FILER: COMPANY DATA: COMPANY CONFORMED NAME: GERSHWINS FASCINATING RHYTHM CENTRAL INDEX KEY: 0001078877 IRS NUMBER: 650865107 STATE OF INCORPORATION: FL FILING VALUES: FORM TYPE: S-4 SEC ACT: 1933 Act SEC FILE NUMBER: 333-72275-15 FILM NUMBER: 99535918 BUSINESS ADDRESS: STREET 1: C/O SFX ENTERTAINMENT INC STREET 2: 650 MADISON AVE., 16TH FLOOR CITY: NEW YORK STATE: NY ZIP: 10022 BUSINESS PHONE: 2128383100 FILER: COMPANY DATA: COMPANY CONFORMED NAME: INTERNATIONAL MUSIC LTD CENTRAL INDEX KEY: 0001078891 FILING VALUES: FORM TYPE: S-4 SEC ACT: 1933 Act SEC FILE NUMBER: 333-72275-26 FILM NUMBER: 99535929 BUSINESS ADDRESS: STREET 1: C/O SFX ENTERTAINMENT INC STREET 2: 650 MADISON AVE., 16TH FLOOR CITY: NEW YORK STATE: NY ZIP: 10022 BUSINESS PHONE: 2128383100 FILER: COMPANY DATA: COMPANY CONFORMED NAME: INTERNATIONAL MUSIC TOUR II USA INC CENTRAL INDEX KEY: 0001078897 IRS NUMBER: 133921456 STATE OF INCORPORATION: DE FILING VALUES: FORM TYPE: S-4 SEC ACT: 1933 Act SEC FILE NUMBER: 333-72275-30 FILM NUMBER: 99535933 BUSINESS ADDRESS: STREET 1: C/O SFX ENTERTAINMENT INC STREET 2: 650 MADISON AVE., 16TH FLOOR CITY: NEW YORK STATE: NY ZIP: 10022 BUSINESS PHONE: 2128383100 FILER: COMPANY DATA: COMPANY CONFORMED NAME: WOLFGANG RECORDS CENTRAL INDEX KEY: 0001078932 IRS NUMBER: 943223917 STATE OF INCORPORATION: CA FILING VALUES: FORM TYPE: S-4 SEC ACT: 1933 Act SEC FILE NUMBER: 333-72275-53 FILM NUMBER: 99535956 BUSINESS ADDRESS: STREET 1: 260 FIFTH AVE CITY: SAN FRANCISCO STATE: CA ZIP: 94142 BUSINESS PHONE: 4155410800 MAIL ADDRESS: STREET 1: 260 FIFTH AVE CITY: SAN FRANCISCO STATE: CA ZIP: 94142 FILER: COMPANY DATA: COMPANY CONFORMED NAME: CONNECTICUT AMPHITHEATER DEVELOPMENT CORP CENTRAL INDEX KEY: 0001079010 IRS NUMBER: 061416442 STATE OF INCORPORATION: CT FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4 SEC ACT: 1933 Act SEC FILE NUMBER: 333-72275-93 FILM NUMBER: 99535996 BUSINESS ADDRESS: STREET 1: C/O SFX ENTERTAINMENT INC STREET 2: 650 MADISON AVE 16TH FLOOR CITY: NEW YORK STATE: NY ZIP: 10022 BUSINESS PHONE: 2128383100 FILER: COMPANY DATA: COMPANY CONFORMED NAME: SFX CONCERTS INC CENTRAL INDEX KEY: 0001079072 IRS NUMBER: 133909179 STATE OF INCORPORATION: DE FILING VALUES: FORM TYPE: S-4 SEC ACT: 1933 Act SEC FILE NUMBER: 333-72275-99 FILM NUMBER: 99536030 BUSINESS ADDRESS: STREET 1: SFX ENTERTAINMENT INC STREET 2: 650 MADISON AVENUE 16TH FLOOR CITY: NEW YORK STATE: NY ZIP: 10022 BUSINESS PHONE: 2128383100 FILER: COMPANY DATA: COMPANY CONFORMED NAME: SFX NETWORK GROUP LLC CENTRAL INDEX KEY: 0001079074 STATE OF INCORPORATION: DE FILING VALUES: FORM TYPE: S-4 SEC ACT: 1933 Act SEC FILE NUMBER: 333-72275-99 FILM NUMBER: 99536032 BUSINESS ADDRESS: STREET 1: SFX ENTERTAINMENT INC STREET 2: 650 MADISON AVENUE 16TH FLOOR CITY: NEW YORK STATE: NY ZIP: 10022 BUSINESS PHONE: 2128383100 FILER: COMPANY DATA: COMPANY CONFORMED NAME: SHELLI MEADOWS INC CENTRAL INDEX KEY: 0001079078 IRS NUMBER: 954291320 STATE OF INCORPORATION: CA FILING VALUES: FORM TYPE: S-4 SEC ACT: 1933 Act SEC FILE NUMBER: 333-72275-99 FILM NUMBER: 99536035 BUSINESS ADDRESS: STREET 1: SFX ENTERTAINMENT INC STREET 2: 650 MADISON AVENUE 16TH FLOOR CITY: NEW YORK STATE: NY ZIP: 10022 BUSINESS PHONE: 2128383100 FILER: COMPANY DATA: COMPANY CONFORMED NAME: SUNSHINE DESIGNS LP CENTRAL INDEX KEY: 0001079086 IRS NUMBER: 133951402 STATE OF INCORPORATION: DE FILING VALUES: FORM TYPE: S-4 SEC ACT: 1933 Act SEC FILE NUMBER: 333-72275-99 FILM NUMBER: 99536041 BUSINESS ADDRESS: STREET 1: SFX ENTERTAINMENT INC STREET 2: 650 MADISON AVENUE 16TH FLOOR CITY: NEW YORK STATE: NY ZIP: 10022 BUSINESS PHONE: 2128383100 FILER: COMPANY DATA: COMPANY CONFORMED NAME: ANT THEATRICAL PRODUCTIONS INC CENTRAL INDEX KEY: 0001079350 STATE OF INCORPORATION: NY FILING VALUES: FORM TYPE: S-4 SEC ACT: 1933 Act SEC FILE NUMBER: 333-72275-99 FILM NUMBER: 99536048 BUSINESS ADDRESS: STREET 1: C/O SFX ENTERTAINMENT INC STREET 2: 650 MADISON AVENUE 16TH FLOOR CITY: NEW YORK STATE: NY ZIP: 10022 BUSINESS PHONE: 2128383100 MAIL ADDRESS: STREET 1: C/O SFX ENTERTAINMENT INC STREET 2: 650 MADISON AVENUE 16TH FLOOR CITY: NEW YORK STATE: NY ZIP: 10022 FILER: COMPANY DATA: COMPANY CONFORMED NAME: JEFKO TOURING CO CENTRAL INDEX KEY: 0001078861 STANDARD INDUSTRIAL CLASSIFICATION: SERVICES-AMUSEMENT & RECREATION SERVICES [7900] IRS NUMBER: 223495975 STATE OF INCORPORATION: NY FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4 SEC ACT: 1933 Act SEC FILE NUMBER: 333-72275-03 FILM NUMBER: 99535906 BUSINESS ADDRESS: STREET 1: C/O SFX ENTERTAINMENT, INC. STREET 2: 650 MAIDEN AVENUE CITY: NEW YORK STATE: NY ZIP: 10022 BUSINESS PHONE: 2128383100 MAIL ADDRESS: STREET 1: C/O SFX ENTERTAINMENT, INC. STREET 2: 650 MADISON AVE., 16TH FLOOR CITY: NEW YORK STATE: NY ZIP: 10022 FILER: COMPANY DATA: COMPANY CONFORMED NAME: FALK ASSOCIATES MANAGEMENT ENTERPRISES INC CENTRAL INDEX KEY: 0001078876 IRS NUMBER: 363810092 STATE OF INCORPORATION: DE FILING VALUES: FORM TYPE: S-4 SEC ACT: 1933 Act SEC FILE NUMBER: 333-72275-14 FILM NUMBER: 99535917 BUSINESS ADDRESS: STREET 1: C/O SFX ENTERTAINMENT INC STREET 2: 650 MADISON AVE., 16TH FLOOR CITY: NEW YORK STATE: NY ZIP: 10022 BUSINESS PHONE: 2128383100 FILER: COMPANY DATA: COMPANY CONFORMED NAME: CONTEMPORARY PRODUCTIONS INC CENTRAL INDEX KEY: 0001078882 IRS NUMBER: 431243654 STATE OF INCORPORATION: MO FILING VALUES: FORM TYPE: S-4 SEC ACT: 1933 Act SEC FILE NUMBER: 333-72275-20 FILM NUMBER: 99535923 BUSINESS ADDRESS: STREET 1: 1401 S BRENTWOOD BLVD CITY: ST LOUIS STATE: MO ZIP: 63144 BUSINESS PHONE: 3149624000 MAIL ADDRESS: STREET 1: 1401 S BRENTWOOD BLVD CITY: ST LOUIS STATE: MO ZIP: 63144 FILER: COMPANY DATA: COMPANY CONFORMED NAME: INTERNATIONAL MUSIC TOUR I LTD CENTRAL INDEX KEY: 0001078895 FILING VALUES: FORM TYPE: S-4 SEC ACT: 1933 Act SEC FILE NUMBER: 333-72275-29 FILM NUMBER: 99535932 BUSINESS ADDRESS: STREET 1: C/O SFX ENTERTAINMENT INC STREET 2: 650 MADISON AVE., 16TH FLOOR CITY: NEW YORK STATE: NY ZIP: 10022 BUSINESS PHONE: 2128383100 FILER: COMPANY DATA: COMPANY CONFORMED NAME: IRVINE MEADOWS AMPHITHEATER CENTRAL INDEX KEY: 0001078904 IRS NUMBER: 953589576 STATE OF INCORPORATION: CA FILING VALUES: FORM TYPE: S-4 SEC ACT: 1933 Act SEC FILE NUMBER: 333-72275-36 FILM NUMBER: 99535939 BUSINESS ADDRESS: STREET 1: C/O SFX ENTERTAINMENT INC STREET 2: 650 MADISON AVE., 16TH FLOOR CITY: NEW YORK STATE: NY ZIP: 10022 BUSINESS PHONE: 2128383100 FILER: COMPANY DATA: COMPANY CONFORMED NAME: FILLMORE CORP CENTRAL INDEX KEY: 0001078925 IRS NUMBER: 941687122 STATE OF INCORPORATION: DE FILING VALUES: FORM TYPE: S-4 SEC ACT: 1933 Act SEC FILE NUMBER: 333-72275-47 FILM NUMBER: 99535950 BUSINESS ADDRESS: STREET 1: 260 FIFTH AVE CITY: SAN FRANCISCO STATE: CA ZIP: 94142 BUSINESS PHONE: 4155410800 MAIL ADDRESS: STREET 1: 260 FIFTH AVE CITY: SAN FRANCISCO STATE: CA ZIP: 94142 FILER: COMPANY DATA: COMPANY CONFORMED NAME: TREMONT STREET THEATRE CORP II INC CENTRAL INDEX KEY: 0001078964 IRS NUMBER: 043279828 STATE OF INCORPORATION: MA FILING VALUES: FORM TYPE: S-4 SEC ACT: 1933 Act SEC FILE NUMBER: 333-72275-68 FILM NUMBER: 99535971 BUSINESS ADDRESS: STREET 1: 650 MADISON AVE 16TH FLOOR STREET 2: C/O SFX ENTERTAINMENT INC CITY: NEW YORK STATE: NY ZIP: 10022 BUSINESS PHONE: 2128383100 MAIL ADDRESS: STREET 1: C/O SFX ENTERTAINMENT INC STREET 2: 650 MADISON AVE 16TH FLOOR CITY: NEW YORK STATE: NY ZIP: 10022 FILER: COMPANY DATA: COMPANY CONFORMED NAME: CHEVA TOURING CO CENTRAL INDEX KEY: 0001078992 IRS NUMBER: 650849218 STATE OF INCORPORATION: FL FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4 SEC ACT: 1933 Act SEC FILE NUMBER: 333-72275-80 FILM NUMBER: 99535983 BUSINESS ADDRESS: STREET 1: C/O SFX ENTERTAINMENT INC STREET 2: 650 MADISON AVE 16TH FLOOR CITY: NEW YORK STATE: NY ZIP: 10022 BUSINESS PHONE: 2128383100 FILER: COMPANY DATA: COMPANY CONFORMED NAME: SOUTHEAST TICKETING CO CENTRAL INDEX KEY: 0001079081 IRS NUMBER: 061450527 STATE OF INCORPORATION: CT FILING VALUES: FORM TYPE: S-4 SEC ACT: 1933 Act SEC FILE NUMBER: 333-72275-99 FILM NUMBER: 99536037 BUSINESS ADDRESS: STREET 1: SFX ENTERTAINMENT INC STREET 2: 650 MADISON AVENUE 16TH FLOOR CITY: NEW YORK STATE: NY ZIP: 10022 BUSINESS PHONE: 2128383100 FILER: COMPANY DATA: COMPANY CONFORMED NAME: SUNSHINE CONCERTS LLC CENTRAL INDEX KEY: 0001079084 IRS NUMBER: 133951409 STATE OF INCORPORATION: DE FILING VALUES: FORM TYPE: S-4 SEC ACT: 1933 Act SEC FILE NUMBER: 333-72275-99 FILM NUMBER: 99536040 BUSINESS ADDRESS: STREET 1: SFX ENTERTAINMENT INC STREET 2: 650 MADISON AVENUE 16TH FLOOR CITY: NEW YORK STATE: NY ZIP: 10022 BUSINESS PHONE: 2128383100 FILER: COMPANY DATA: COMPANY CONFORMED NAME: AMPHITHEATER ENTERTAINMENT PARTNERSHIP CENTRAL INDEX KEY: 0001079349 STATE OF INCORPORATION: DE FILING VALUES: FORM TYPE: S-4 SEC ACT: 1933 Act SEC FILE NUMBER: 333-72275-99 FILM NUMBER: 99536047 BUSINESS ADDRESS: STREET 1: C/O SFX ENTERTAINMENT INC STREET 2: 650 MADISON AVENUE 16TH FLOOR CITY: NEW YORK STATE: NY ZIP: 10022 BUSINESS PHONE: 2128383100 MAIL ADDRESS: STREET 1: C/O SFX ENTERTAINMENT INC STREET 2: 650 MADISON AVENUE 16TH FLOOR CITY: NEW YORK STATE: NY ZIP: 10022 FILER: COMPANY DATA: COMPANY CONFORMED NAME: BROADWAY SERIES ASSOCIATES INC CENTRAL INDEX KEY: 0001079361 IRS NUMBER: 611297704 STATE OF INCORPORATION: IN FILING VALUES: FORM TYPE: S-4 SEC ACT: 1933 Act SEC FILE NUMBER: 333-72275-99 FILM NUMBER: 99536059 BUSINESS ADDRESS: STREET 1: C/O SFX ENTERTAINMENT INC STREET 2: 650 MADISON AVENUE 16TH FLOOR CITY: NEW YORK STATE: NY ZIP: 10022 BUSINESS PHONE: 2128383100 MAIL ADDRESS: STREET 1: C/O SFX ENTERTAINMENT INC STREET 2: 650 MADISON AVENUE 16TH FLOOR CITY: NEW YORK STATE: NY ZIP: 10022 FILER: COMPANY DATA: COMPANY CONFORMED NAME: MAGICWORKS EXHIBITIONS JOINT VENTURE CENTRAL INDEX KEY: 0001078867 STANDARD INDUSTRIAL CLASSIFICATION: SERVICES-AMUSEMENT & RECREATION SERVICES [7900] IRS NUMBER: 650868670 STATE OF INCORPORATION: FL FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4 SEC ACT: 1933 Act SEC FILE NUMBER: 333-72275-08 FILM NUMBER: 99535911 BUSINESS ADDRESS: STREET 1: C/O SFX ENTERTAINMENT, INC. STREET 2: 650 MAIDEN AVENUE CITY: NEW YORK STATE: NY ZIP: 10022 BUSINESS PHONE: 2128383100 MAIL ADDRESS: STREET 1: C/O SFX ENTERTAINMENT, INC. STREET 2: 650 MADISON AVE., 16TH FLOOR CITY: NEW YORK STATE: NY ZIP: 10022 FILER: COMPANY DATA: COMPANY CONFORMED NAME: MURAT CENTER CONCERTS LP CENTRAL INDEX KEY: 0001078935 STANDARD INDUSTRIAL CLASSIFICATION: SERVICES-AMUSEMENT & RECREATION SERVICES [7900] IRS NUMBER: 133951403 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4 SEC ACT: 1933 Act SEC FILE NUMBER: 333-72275-56 FILM NUMBER: 99535959 BUSINESS ADDRESS: STREET 1: C/O SFX ENTERTAINMENT, INC. STREET 2: 650 MAIDEN AVENUE CITY: NEW YORK STATE: NY ZIP: 10022 BUSINESS PHONE: 2128383100 MAIL ADDRESS: STREET 1: C/O SFX ENTERTAINMENT, INC. STREET 2: 650 MADISON AVE., 16TH FLOOR CITY: NEW YORK STATE: NY ZIP: 10022 FILER: COMPANY DATA: COMPANY CONFORMED NAME: CONNECTICUT CONCERTS INC CENTRAL INDEX KEY: 0001079012 IRS NUMBER: 133748975 STATE OF INCORPORATION: CT FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4 SEC ACT: 1933 Act SEC FILE NUMBER: 333-72275-95 FILM NUMBER: 99535998 BUSINESS ADDRESS: STREET 1: C/O SFX ENTERTAINMENT INC STREET 2: 650 MADISON AVE 16TH FLOOR CITY: NEW YORK STATE: NY ZIP: 10022 BUSINESS PHONE: 2128383100 FILER: COMPANY DATA: COMPANY CONFORMED NAME: MAGICWORKS ENTERTAINMENT INC CENTRAL INDEX KEY: 0000765803 STANDARD INDUSTRIAL CLASSIFICATION: SERVICES-AMUSEMENT & RECREATION SERVICES [7900] IRS NUMBER: 870425513 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4 SEC ACT: 1933 Act SEC FILE NUMBER: 333-72275-01 FILM NUMBER: 99535904 BUSINESS ADDRESS: STREET 1: C/O SFX ENTERTAINMENT, INC. STREET 2: 650 MAIDEN AVENUE CITY: NEW YORK STATE: NY ZIP: 10022 BUSINESS PHONE: 2128383100 MAIL ADDRESS: STREET 1: C/O SFX ENTERTAINMENT, INC. STREET 2: 650 MADISON AVE., 16TH FLOOR CITY: NEW YORK STATE: NY ZIP: 10022 FORMER COMPANY: FORMER CONFORMED NAME: SHADOW WOOD CORP DATE OF NAME CHANGE: 19960524 FORMER COMPANY: FORMER CONFORMED NAME: RATTLESNAKE GOLD INC DATE OF NAME CHANGE: 19960524 FORMER COMPANY: FORMER CONFORMED NAME: RATTLESNAKE GOLD INCNC DATE OF NAME CHANGE: 19880516 FILER: COMPANY DATA: COMPANY CONFORMED NAME: MAGICWORKS THEATRICALS INC CENTRAL INDEX KEY: 0001078918 STANDARD INDUSTRIAL CLASSIFICATION: SERVICES-AMUSEMENT & RECREATION SERVICES [7900] IRS NUMBER: 341461096 STATE OF INCORPORATION: OH FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4 SEC ACT: 1933 Act SEC FILE NUMBER: 333-72275-42 FILM NUMBER: 99535945 BUSINESS ADDRESS: STREET 1: C/O SFX ENTERTAINMENT, INC. STREET 2: 650 MAIDEN AVENUE CITY: NEW YORK STATE: NY ZIP: 10022 BUSINESS PHONE: 2128383100 MAIL ADDRESS: STREET 1: C/O SFX ENTERTAINMENT, INC. STREET 2: 650 MADISON AVE., 16TH FLOOR CITY: NEW YORK STATE: NY ZIP: 10022 FILER: COMPANY DATA: COMPANY CONFORMED NAME: GIN GAME TOURING CO CENTRAL INDEX KEY: 0001078959 IRS NUMBER: 650825687 STATE OF INCORPORATION: FL FILING VALUES: FORM TYPE: S-4 SEC ACT: 1933 Act SEC FILE NUMBER: 333-72275-63 FILM NUMBER: 99535966 BUSINESS ADDRESS: STREET 1: 650 MADISON AVE 16TH FLOOR STREET 2: C/O SFX ENTERTAINMENT INC CITY: NEW YORK STATE: NY ZIP: 10022 BUSINESS PHONE: 2128383100 MAIL ADDRESS: STREET 1: C/O SFX ENTERTAINMENT INC STREET 2: 650 MADISON AVE 16TH FLOOR CITY: NEW YORK STATE: NY ZIP: 10022 FILER: COMPANY DATA: COMPANY CONFORMED NAME: ENTERTAINMENT PERFORMING ARTS INC CENTRAL INDEX KEY: 0001078986 IRS NUMBER: 760297763 STATE OF INCORPORATION: TX FILING VALUES: FORM TYPE: S-4 SEC ACT: 1933 Act SEC FILE NUMBER: 333-72275-74 FILM NUMBER: 99535977 BUSINESS ADDRESS: STREET 1: 650 MADISON AVE 16TH FLOOR STREET 2: C/O SFX ENTERTAINMENT INC CITY: NEW YORK STATE: NY ZIP: 10022 BUSINESS PHONE: 2128383100 MAIL ADDRESS: STREET 1: C/O SFX ENTERTAINMENT INC STREET 2: 650 MADISON AVE 16TH FLOOR CITY: NEW YORK STATE: NY ZIP: 10022 FILER: COMPANY DATA: COMPANY CONFORMED NAME: PACE ENTERTAINMENT CORP CENTRAL INDEX KEY: 0001079005 IRS NUMBER: 741545442 STATE OF INCORPORATION: TX FILING VALUES: FORM TYPE: S-4 SEC ACT: 1933 Act SEC FILE NUMBER: 333-72275-89 FILM NUMBER: 99535992 BUSINESS ADDRESS: STREET 1: 650 MADISON AVE 16TH FLOOR STREET 2: C/O SFX ENTERTAINMENT INC CITY: NEW YORK STATE: NY ZIP: 10022 BUSINESS PHONE: 2128383100 MAIL ADDRESS: STREET 1: C/O SFX ENTERTAINMENT INC STREET 2: 650 MADISON AVE 16TH FLOOR CITY: NEW YORK STATE: NY ZIP: 10022 FILER: COMPANY DATA: COMPANY CONFORMED NAME: PACE UK HOLDING CORP CENTRAL INDEX KEY: 0001079022 IRS NUMBER: 760412383 STATE OF INCORPORATION: TX FILING VALUES: FORM TYPE: S-4 SEC ACT: 1933 Act SEC FILE NUMBER: 333-72275-99 FILM NUMBER: 99536007 BUSINESS ADDRESS: STREET 1: 650 MADISON AVE 16TH FLOOR STREET 2: C/O SFX ENTERTAINMENT INC CITY: NEW YORK STATE: NY ZIP: 10022 BUSINESS PHONE: 2128383100 MAIL ADDRESS: STREET 1: C/O SFX ENTERTAINMENT INC STREET 2: 650 MADISON AVE 16TH FLOOR CITY: NEW YORK STATE: NY ZIP: 10022 FILER: COMPANY DATA: COMPANY CONFORMED NAME: AMERICAN ARTISTS INC CENTRAL INDEX KEY: 0001079345 IRS NUMBER: 042830220 STATE OF INCORPORATION: MA FILING VALUES: FORM TYPE: S-4 SEC ACT: 1933 Act SEC FILE NUMBER: 333-72275-99 FILM NUMBER: 99536045 BUSINESS ADDRESS: STREET 1: C/O SFX ENTERTAINMENT INC STREET 2: 650 MADISON AVENUE 16TH FLOOR CITY: NEW YORK STATE: NY ZIP: 10022 BUSINESS PHONE: 2128383100 MAIL ADDRESS: STREET 1: C/O SFX ENTERTAINMENT INC STREET 2: 650 MADISON AVENUE 16TH FLOOR CITY: NEW YORK STATE: NY ZIP: 10022 FILER: COMPANY DATA: COMPANY CONFORMED NAME: EMI ACQUISITION SUB INC CENTRAL INDEX KEY: 0001078872 IRS NUMBER: 134006445 STATE OF INCORPORATION: DE FILING VALUES: FORM TYPE: S-4 SEC ACT: 1933 Act SEC FILE NUMBER: 333-72275-11 FILM NUMBER: 99535914 BUSINESS ADDRESS: STREET 1: C/O SFX ENTERTAINMENT INC STREET 2: 650 MADISON AVE., 16TH FLOOR CITY: NEW YORK STATE: NY ZIP: 10022 BUSINESS PHONE: 2128383100 FILER: COMPANY DATA: COMPANY CONFORMED NAME: MAGICWORKS CONCERTS INC CENTRAL INDEX KEY: 0001078863 STANDARD INDUSTRIAL CLASSIFICATION: SERVICES-AMUSEMENT & RECREATION SERVICES [7900] IRS NUMBER: 311528922 STATE OF INCORPORATION: FL FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4 SEC ACT: 1933 Act SEC FILE NUMBER: 333-72275-05 FILM NUMBER: 99535908 BUSINESS ADDRESS: STREET 1: C/O SFX ENTERTAINMENT, INC. STREET 2: 650 MAIDEN AVENUE CITY: NEW YORK STATE: NY ZIP: 10022 BUSINESS PHONE: 2128383100 MAIL ADDRESS: STREET 1: C/O SFX ENTERTAINMENT, INC. STREET 2: 650 MADISON AVE., 16TH FLOOR CITY: NEW YORK STATE: NY ZIP: 10022 FILER: COMPANY DATA: COMPANY CONFORMED NAME: NOC INC CENTRAL INDEX KEY: 0001078937 STANDARD INDUSTRIAL CLASSIFICATION: SERVICES-AMUSEMENT & RECREATION SERVICES [7900] IRS NUMBER: 133738288 STATE OF INCORPORATION: CA FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4 SEC ACT: 1933 Act SEC FILE NUMBER: 333-72275-58 FILM NUMBER: 99535961 BUSINESS ADDRESS: STREET 1: C/O SFX ENTERTAINMENT, INC. STREET 2: 650 MAIDEN AVENUE CITY: NEW YORK STATE: NY ZIP: 10022 BUSINESS PHONE: 2128383100 MAIL ADDRESS: STREET 1: C/O SFX ENTERTAINMENT, INC. STREET 2: 650 MADISON AVE., 16TH FLOOR CITY: NEW YORK STATE: NY ZIP: 10022 FILER: COMPANY DATA: COMPANY CONFORMED NAME: PACE UK CENTRAL INDEX KEY: 0001078990 IRS NUMBER: 000000000 STATE OF INCORPORATION: X0 FILING VALUES: FORM TYPE: S-4 SEC ACT: 1933 Act SEC FILE NUMBER: 333-72275-78 FILM NUMBER: 99535981 BUSINESS ADDRESS: STREET 1: 650 MADISON AVE 16TH FLOOR STREET 2: C/O SFX ENTERTAINMENT INC CITY: NEW YORK STATE: NY ZIP: 10022 BUSINESS PHONE: 2128383100 MAIL ADDRESS: STREET 1: C/O SFX ENTERTAINMENT INC STREET 2: 650 MADISON AVE 16TH FLOOR CITY: NEW YORK STATE: NY ZIP: 10022 FILER: COMPANY DATA: COMPANY CONFORMED NAME: PACE CONCERTS GP INC CENTRAL INDEX KEY: 0001079002 IRS NUMBER: 760522081 STATE OF INCORPORATION: TX FILING VALUES: FORM TYPE: S-4 SEC ACT: 1933 Act SEC FILE NUMBER: 333-72275-88 FILM NUMBER: 99535991 BUSINESS ADDRESS: STREET 1: 650 MADISON AVE 16TH FLOOR STREET 2: C/O SFX ENTERTAINMENT INC CITY: NEW YORK STATE: NY ZIP: 10022 BUSINESS PHONE: 2128383100 MAIL ADDRESS: STREET 1: C/O SFX ENTERTAINMENT INC STREET 2: 650 MADISON AVE 16TH FLOOR CITY: NEW YORK STATE: NY ZIP: 10022 FILER: COMPANY DATA: COMPANY CONFORMED NAME: BOYLSTON STREET THEATRE CORP CENTRAL INDEX KEY: 0001079359 IRS NUMBER: 043094563 STATE OF INCORPORATION: MA FILING VALUES: FORM TYPE: S-4 SEC ACT: 1933 Act SEC FILE NUMBER: 333-72275-99 FILM NUMBER: 99536057 BUSINESS ADDRESS: STREET 1: C/O SFX ENTERTAINMENT INC STREET 2: 650 MADISON AVENUE 16TH FLOOR CITY: NEW YORK STATE: NY ZIP: 10022 BUSINESS PHONE: 2128383100 MAIL ADDRESS: STREET 1: C/O SFX ENTERTAINMENT INC STREET 2: 650 MADISON AVENUE 16TH FLOOR CITY: NEW YORK STATE: NY ZIP: 10022 FILER: COMPANY DATA: COMPANY CONFORMED NAME: MAGICWORKS ENTERTAINMENT ASIA LTD CENTRAL INDEX KEY: 0001078864 STANDARD INDUSTRIAL CLASSIFICATION: SERVICES-AMUSEMENT & RECREATION SERVICES [7900] IRS NUMBER: 000000000 STATE OF INCORPORATION: K3 FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4 SEC ACT: 1933 Act SEC FILE NUMBER: 333-72275-06 FILM NUMBER: 99535909 BUSINESS ADDRESS: STREET 1: C/O SFX ENTERTAINMENT, INC. STREET 2: 650 MAIDEN AVENUE CITY: NEW YORK STATE: NY ZIP: 10022 BUSINESS PHONE: 2128383100 MAIL ADDRESS: STREET 1: C/O SFX ENTERTAINMENT, INC. STREET 2: 650 MADISON AVE., 16TH FLOOR CITY: NEW YORK STATE: NY ZIP: 10022 FILER: COMPANY DATA: COMPANY CONFORMED NAME: MAGICWORKS SPORTS MANAGEMENT INC CENTRAL INDEX KEY: 0001078916 STANDARD INDUSTRIAL CLASSIFICATION: SERVICES-AMUSEMENT & RECREATION SERVICES [7900] IRS NUMBER: 650761899 STATE OF INCORPORATION: FL FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4 SEC ACT: 1933 Act SEC FILE NUMBER: 333-72275-40 FILM NUMBER: 99535943 BUSINESS ADDRESS: STREET 1: C/O SFX ENTERTAINMENT, INC. STREET 2: 650 MAIDEN AVENUE CITY: NEW YORK STATE: NY ZIP: 10022 BUSINESS PHONE: 2128383100 MAIL ADDRESS: STREET 1: C/O SFX ENTERTAINMENT, INC. STREET 2: 650 MADISON AVE., 16TH FLOOR CITY: NEW YORK STATE: NY ZIP: 10022 FILER: COMPANY DATA: COMPANY CONFORMED NAME: WESTBURY MUSIC FAIR LLC CENTRAL INDEX KEY: 0001078967 IRS NUMBER: 133984613 STATE OF INCORPORATION: DE FILING VALUES: FORM TYPE: S-4 SEC ACT: 1933 Act SEC FILE NUMBER: 333-72275-71 FILM NUMBER: 99535974 BUSINESS ADDRESS: STREET 1: 650 MADISON AVE 16TH FLOOR STREET 2: C/O SFX ENTERTAINMENT INC CITY: NEW YORK STATE: NY ZIP: 10022 BUSINESS PHONE: 2128383100 MAIL ADDRESS: STREET 1: C/O SFX ENTERTAINMENT INC STREET 2: 650 MADISON AVE 16TH FLOOR CITY: NEW YORK STATE: NY ZIP: 10022 FILER: COMPANY DATA: COMPANY CONFORMED NAME: BG PRESENTS INC CENTRAL INDEX KEY: 0001078917 IRS NUMBER: 680320084 STATE OF INCORPORATION: CA FILING VALUES: FORM TYPE: S-4 SEC ACT: 1933 Act SEC FILE NUMBER: 333-72275-41 FILM NUMBER: 99535944 BUSINESS ADDRESS: STREET 1: 260 FIFTH AVE CITY: SAN FRANCISCO STATE: CA ZIP: 94142 BUSINESS PHONE: 4155410800 MAIL ADDRESS: STREET 1: 260 FIFTH AVE CITY: SAN FRANCISCO STATE: CA ZIP: 94142 FILER: COMPANY DATA: COMPANY CONFORMED NAME: WEST AMPHITHEATRE PARTNERS CENTRAL INDEX KEY: 0001078968 IRS NUMBER: 760541785 STATE OF INCORPORATION: CA FILING VALUES: FORM TYPE: S-4 SEC ACT: 1933 Act SEC FILE NUMBER: 333-72275-72 FILM NUMBER: 99535975 BUSINESS ADDRESS: STREET 1: 650 MADISON AVE 16TH FLOOR STREET 2: C/O SFX ENTERTAINMENT INC CITY: NEW YORK STATE: NY ZIP: 10022 BUSINESS PHONE: 2128383100 MAIL ADDRESS: STREET 1: C/O SFX ENTERTAINMENT INC STREET 2: 650 MADISON AVE 16TH FLOOR CITY: NEW YORK STATE: NY ZIP: 10022 FILER: COMPANY DATA: COMPANY CONFORMED NAME: BGP DENVER INC CENTRAL INDEX KEY: 0001079357 IRS NUMBER: 134027214 STATE OF INCORPORATION: DE FILING VALUES: FORM TYPE: S-4 SEC ACT: 1933 Act SEC FILE NUMBER: 333-72275-99 FILM NUMBER: 99536055 BUSINESS ADDRESS: STREET 1: C/O SFX ENTERTAINMENT INC STREET 2: 650 MADISON AVENUE 16TH FLOOR CITY: NEW YORK STATE: NY ZIP: 10022 BUSINESS PHONE: 2128383100 MAIL ADDRESS: STREET 1: C/O SFX ENTERTAINMENT INC STREET 2: 650 MADISON AVENUE 16TH FLOOR CITY: NEW YORK STATE: NY ZIP: 10022 FILER: COMPANY DATA: COMPANY CONFORMED NAME: MELODY TENT & AMPHITHEATER INC CENTRAL INDEX KEY: 0001078933 STANDARD INDUSTRIAL CLASSIFICATION: SERVICES-AMUSEMENT & RECREATION SERVICES [7900] IRS NUMBER: 251567915 STATE OF INCORPORATION: PA FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4 SEC ACT: 1933 Act SEC FILE NUMBER: 333-72275-54 FILM NUMBER: 99535957 BUSINESS ADDRESS: STREET 1: C/O SFX ENTERTAINMENT, INC. STREET 2: 650 MAIDEN AVENUE CITY: NEW YORK STATE: NY ZIP: 10022 BUSINESS PHONE: 2128383100 MAIL ADDRESS: STREET 1: C/O SFX ENTERTAINMENT, INC. STREET 2: 650 MADISON AVE., 16TH FLOOR CITY: NEW YORK STATE: NY ZIP: 10022 FILER: COMPANY DATA: COMPANY CONFORMED NAME: WARRENTON STREET THEATRE CORP CENTRAL INDEX KEY: 0001078965 IRS NUMBER: 133749267 STATE OF INCORPORATION: MA FILING VALUES: FORM TYPE: S-4 SEC ACT: 1933 Act SEC FILE NUMBER: 333-72275-69 FILM NUMBER: 99535972 BUSINESS ADDRESS: STREET 1: 650 MADISON AVE 16TH FLOOR STREET 2: C/O SFX ENTERTAINMENT INC CITY: NEW YORK STATE: NY ZIP: 10022 BUSINESS PHONE: 2128383100 MAIL ADDRESS: STREET 1: C/O SFX ENTERTAINMENT INC STREET 2: 650 MADISON AVE 16TH FLOOR CITY: NEW YORK STATE: NY ZIP: 10022 FILER: COMPANY DATA: COMPANY CONFORMED NAME: ARDEE FESTIVALS NJ INC CENTRAL INDEX KEY: 0001079351 IRS NUMBER: 133933969 STATE OF INCORPORATION: DE FILING VALUES: FORM TYPE: S-4 SEC ACT: 1933 Act SEC FILE NUMBER: 333-72275-99 FILM NUMBER: 99536049 BUSINESS ADDRESS: STREET 1: C/O SFX ENTERTAINMENT INC STREET 2: 650 MADISON AVENUE 16TH FLOOR CITY: NEW YORK STATE: NY ZIP: 10022 BUSINESS PHONE: 2128383100 MAIL ADDRESS: STREET 1: C/O SFX ENTERTAINMENT INC STREET 2: 650 MADISON AVENUE 16TH FLOOR CITY: NEW YORK STATE: NY ZIP: 10022 FILER: COMPANY DATA: COMPANY CONFORMED NAME: PACE MILTON KEYNES INC CENTRAL INDEX KEY: 0001079011 IRS NUMBER: 760412384 STATE OF INCORPORATION: TX FILING VALUES: FORM TYPE: S-4 SEC ACT: 1933 Act SEC FILE NUMBER: 333-72275-94 FILM NUMBER: 99535997 BUSINESS ADDRESS: STREET 1: 650 MADISON AVE 16TH FLOOR STREET 2: C/O SFX ENTERTAINMENT INC CITY: NEW YORK STATE: NY ZIP: 10022 BUSINESS PHONE: 2128383100 MAIL ADDRESS: STREET 1: C/O SFX ENTERTAINMENT INC STREET 2: 650 MADISON AVE 16TH FLOOR CITY: NEW YORK STATE: NY ZIP: 10022 FILER: COMPANY DATA: COMPANY CONFORMED NAME: PACE MOTOR SPORTS INC CENTRAL INDEX KEY: 0001079013 IRS NUMBER: 741990536 STATE OF INCORPORATION: TX FILING VALUES: FORM TYPE: S-4 SEC ACT: 1933 Act SEC FILE NUMBER: 333-72275-96 FILM NUMBER: 99535999 BUSINESS ADDRESS: STREET 1: 650 MADISON AVE 16TH FLOOR STREET 2: C/O SFX ENTERTAINMENT INC CITY: NEW YORK STATE: NY ZIP: 10022 BUSINESS PHONE: 2128383100 MAIL ADDRESS: STREET 1: C/O SFX ENTERTAINMENT INC STREET 2: 650 MADISON AVE 16TH FLOOR CITY: NEW YORK STATE: NY ZIP: 10022 FILER: COMPANY DATA: COMPANY CONFORMED NAME: TUNEFUL CO INC CENTRAL INDEX KEY: 0001079030 STATE OF INCORPORATION: TX FILING VALUES: FORM TYPE: S-4 SEC ACT: 1933 Act SEC FILE NUMBER: 333-72275-99 FILM NUMBER: 99536012 BUSINESS ADDRESS: STREET 1: 650 MADISON AVE 16TH FLOOR STREET 2: C/O SFX ENTERTAINMENT INC CITY: NEW YORK STATE: NY ZIP: 10022 BUSINESS PHONE: 2128383100 MAIL ADDRESS: STREET 1: C/O SFX ENTERTAINMENT INC STREET 2: 650 MADISON AVE 16TH FLOOR CITY: NEW YORK STATE: NY ZIP: 10022 FILER: COMPANY DATA: COMPANY CONFORMED NAME: AMERICAN ARTISTS LTD INC CENTRAL INDEX KEY: 0001079348 IRS NUMBER: 043178589 STATE OF INCORPORATION: MA FILING VALUES: FORM TYPE: S-4 SEC ACT: 1933 Act SEC FILE NUMBER: 333-72275-99 FILM NUMBER: 99536046 BUSINESS ADDRESS: STREET 1: C/O SFX ENTERTAINMENT INC STREET 2: 650 MADISON AVENUE 16TH FLOOR CITY: NEW YORK STATE: NY ZIP: 10022 BUSINESS PHONE: 2128383100 MAIL ADDRESS: STREET 1: C/O SFX ENTERTAINMENT INC STREET 2: 650 MADISON AVENUE 16TH FLOOR CITY: NEW YORK STATE: NY ZIP: 10022 FILER: COMPANY DATA: COMPANY CONFORMED NAME: MURAT CENTER CONCERTS INC CENTRAL INDEX KEY: 0001078934 STANDARD INDUSTRIAL CLASSIFICATION: SERVICES-AMUSEMENT & RECREATION SERVICES [7900] IRS NUMBER: 133948205 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4 SEC ACT: 1933 Act SEC FILE NUMBER: 333-72275-55 FILM NUMBER: 99535958 BUSINESS ADDRESS: STREET 1: C/O SFX ENTERTAINMENT, INC. STREET 2: 650 MAIDEN AVENUE CITY: NEW YORK STATE: NY ZIP: 10022 BUSINESS PHONE: 2128383100 MAIL ADDRESS: STREET 1: C/O SFX ENTERTAINMENT, INC. STREET 2: 650 MADISON AVE., 16TH FLOOR CITY: NEW YORK STATE: NY ZIP: 10022 FILER: COMPANY DATA: COMPANY CONFORMED NAME: PACE COMMUNICATIONS INC CENTRAL INDEX KEY: 0001078998 IRS NUMBER: 760545041 STATE OF INCORPORATION: TX FILING VALUES: FORM TYPE: S-4 SEC ACT: 1933 Act SEC FILE NUMBER: 333-72275-85 FILM NUMBER: 99535988 BUSINESS ADDRESS: STREET 1: 650 MADISON AVE 16TH FLOOR STREET 2: C/O SFX ENTERTAINMENT INC CITY: NEW YORK STATE: NY ZIP: 10022 BUSINESS PHONE: 2128383100 MAIL ADDRESS: STREET 1: C/O SFX ENTERTAINMENT INC STREET 2: 650 MADISON AVE 16TH FLOOR CITY: NEW YORK STATE: NY ZIP: 10022 FILER: COMPANY DATA: COMPANY CONFORMED NAME: SUNSHINE DESIGNS INC CENTRAL INDEX KEY: 0001079087 IRS NUMBER: 133948203 STATE OF INCORPORATION: DE FILING VALUES: FORM TYPE: S-4 SEC ACT: 1933 Act SEC FILE NUMBER: 333-72275-99 FILM NUMBER: 99536042 BUSINESS ADDRESS: STREET 1: SFX ENTERTAINMENT INC STREET 2: 650 MADISON AVENUE 16TH FLOOR CITY: NEW YORK STATE: NY ZIP: 10022 BUSINESS PHONE: 2128383100 FILER: COMPANY DATA: COMPANY CONFORMED NAME: GRAHAM BILL PRESENTS INC CENTRAL INDEX KEY: 0001078924 IRS NUMBER: 941650714 STATE OF INCORPORATION: CA FILING VALUES: FORM TYPE: S-4 SEC ACT: 1933 Act SEC FILE NUMBER: 333-72275-46 FILM NUMBER: 99535949 BUSINESS ADDRESS: STREET 1: 260 FIFTH AVE CITY: SAN FRANCISCO STATE: CA ZIP: 94142 BUSINESS PHONE: 4155410800 MAIL ADDRESS: STREET 1: 260 FIFTH AVE CITY: SAN FRANCISCO STATE: CA ZIP: 94142 FILER: COMPANY DATA: COMPANY CONFORMED NAME: ATLANTA CONCERTS INC CENTRAL INDEX KEY: 0001079352 IRS NUMBER: 13396854 STATE OF INCORPORATION: DE FILING VALUES: FORM TYPE: S-4 SEC ACT: 1933 Act SEC FILE NUMBER: 333-72275-99 FILM NUMBER: 99536050 BUSINESS ADDRESS: STREET 1: C/O SFX ENTERTAINMENT INC STREET 2: 650 MADISON AVENUE 16TH FLOOR CITY: NEW YORK STATE: NY ZIP: 10022 BUSINESS PHONE: 2128383100 MAIL ADDRESS: STREET 1: C/O SFX ENTERTAINMENT INC STREET 2: 650 MADISON AVENUE 16TH FLOOR CITY: NEW YORK STATE: NY ZIP: 10022 FILER: COMPANY DATA: COMPANY CONFORMED NAME: NORTHEAST TICKETING CO CENTRAL INDEX KEY: 0001078938 STANDARD INDUSTRIAL CLASSIFICATION: SERVICES-AMUSEMENT & RECREATION SERVICES [7900] IRS NUMBER: 061450528 STATE OF INCORPORATION: CO FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4 SEC ACT: 1933 Act SEC FILE NUMBER: 333-72275-59 FILM NUMBER: 99535962 BUSINESS ADDRESS: STREET 1: C/O SFX ENTERTAINMENT, INC. STREET 2: 650 MAIDEN AVENUE CITY: NEW YORK STATE: NY ZIP: 10022 BUSINESS PHONE: 2128383100 MAIL ADDRESS: STREET 1: C/O SFX ENTERTAINMENT, INC. STREET 2: 650 MADISON AVE., 16TH FLOOR CITY: NEW YORK STATE: NY ZIP: 10022 FILER: COMPANY DATA: COMPANY CONFORMED NAME: PACE ENTERTAINMENT GP CORP CENTRAL INDEX KEY: 0001079008 IRS NUMBER: 760522082 STATE OF INCORPORATION: TX FILING VALUES: FORM TYPE: S-4 SEC ACT: 1933 Act SEC FILE NUMBER: 333-72275-92 FILM NUMBER: 99535995 BUSINESS ADDRESS: STREET 1: 650 MADISON AVE 16TH FLOOR STREET 2: C/O SFX ENTERTAINMENT INC CITY: NEW YORK STATE: NY ZIP: 10022 BUSINESS PHONE: 2128383100 MAIL ADDRESS: STREET 1: C/O SFX ENTERTAINMENT INC STREET 2: 650 MADISON AVE 16TH FLOOR CITY: NEW YORK STATE: NY ZIP: 10022 FILER: COMPANY DATA: COMPANY CONFORMED NAME: WEDDING TOUR CO CENTRAL INDEX KEY: 0001078960 IRS NUMBER: 760548668 STATE OF INCORPORATION: TX FILING VALUES: FORM TYPE: S-4 SEC ACT: 1933 Act SEC FILE NUMBER: 333-72275-64 FILM NUMBER: 99535967 BUSINESS ADDRESS: STREET 1: 650 MADISON AVE 16TH FLOOR STREET 2: C/O SFX ENTERTAINMENT INC CITY: NEW YORK STATE: NY ZIP: 10022 BUSINESS PHONE: 2128383100 MAIL ADDRESS: STREET 1: C/O SFX ENTERTAINMENT INC STREET 2: 650 MADISON AVE 16TH FLOOR CITY: NEW YORK STATE: NY ZIP: 10022 FILER: COMPANY DATA: COMPANY CONFORMED NAME: WEST COAST AMPHITHEATER CORP CENTRAL INDEX KEY: 0001078966 IRS NUMBER: 954645319 STATE OF INCORPORATION: CA FILING VALUES: FORM TYPE: S-4 SEC ACT: 1933 Act SEC FILE NUMBER: 333-72275-70 FILM NUMBER: 99535973 BUSINESS ADDRESS: STREET 1: 650 MADISON AVE 16TH FLOOR STREET 2: C/O SFX ENTERTAINMENT INC CITY: NEW YORK STATE: NY ZIP: 10022 BUSINESS PHONE: 2128383100 MAIL ADDRESS: STREET 1: C/O SFX ENTERTAINMENT INC STREET 2: 650 MADISON AVE 16TH FLOOR CITY: NEW YORK STATE: NY ZIP: 10022 FILER: COMPANY DATA: COMPANY CONFORMED NAME: DEER CREEK AMPHITHEATER CONCERTS L P CENTRAL INDEX KEY: 0001079031 IRS NUMBER: 133951407 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4 SEC ACT: 1933 Act SEC FILE NUMBER: 333-72275-99 FILM NUMBER: 99536013 BUSINESS ADDRESS: STREET 1: C/O SFX ENTERTAINMENT INC STREET 2: 650 MADISON AVE 16TH FLOOR CITY: NEW YORK STATE: NY ZIP: 10022 BUSINESS PHONE: 2128383100 FILER: COMPANY DATA: COMPANY CONFORMED NAME: PERFORMING ARTS MANAGEMENT OF NORTH MIAMI INC CENTRAL INDEX KEY: 0001079064 IRS NUMBER: 650245800 STATE OF INCORPORATION: FL FILING VALUES: FORM TYPE: S-4 SEC ACT: 1933 Act SEC FILE NUMBER: 333-72275-99 FILM NUMBER: 99536024 BUSINESS ADDRESS: STREET 1: SFX ENTERTAINMENT INC STREET 2: 650 MADISON AVENUE 16TH FLOOR CITY: NEW YORK STATE: NY ZIP: 10022 BUSINESS PHONE: 2128383100 FILER: COMPANY DATA: COMPANY CONFORMED NAME: OLD PCI INC CENTRAL INDEX KEY: 0001078988 IRS NUMBER: 760392584 STATE OF INCORPORATION: TX FILING VALUES: FORM TYPE: S-4 SEC ACT: 1933 Act SEC FILE NUMBER: 333-72275-76 FILM NUMBER: 99535979 BUSINESS ADDRESS: STREET 1: 650 MADISON AVE 16TH FLOOR STREET 2: C/O SFX ENTERTAINMENT INC CITY: NEW YORK STATE: NY ZIP: 10022 BUSINESS PHONE: 2128383100 MAIL ADDRESS: STREET 1: C/O SFX ENTERTAINMENT INC STREET 2: 650 MADISON AVE 16TH FLOOR CITY: NEW YORK STATE: NY ZIP: 10022 FILER: COMPANY DATA: COMPANY CONFORMED NAME: PACE ENTERTAINMENT GROUP LTD CENTRAL INDEX KEY: 0001079007 IRS NUMBER: 760522084 STATE OF INCORPORATION: TX FILING VALUES: FORM TYPE: S-4 SEC ACT: 1933 Act SEC FILE NUMBER: 333-72275-91 FILM NUMBER: 99535994 BUSINESS ADDRESS: STREET 1: 650 MADISON AVE 16TH FLOOR STREET 2: C/O SFX ENTERTAINMENT INC CITY: NEW YORK STATE: NY ZIP: 10022 BUSINESS PHONE: 2128383100 MAIL ADDRESS: STREET 1: C/O SFX ENTERTAINMENT INC STREET 2: 650 MADISON AVE 16TH FLOOR CITY: NEW YORK STATE: NY ZIP: 10022 S-4 1 REGISTRATION STATEMENT AS FILED WITH THE SECURITIES AND EXCHANGE COMMISSION ON FEBRUARY 12, 1999 REGISTRATION NO. 333- - -------------------------------------------------------------------------------- - -------------------------------------------------------------------------------- SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 ---------------- FORM S-4 REGISTRATION STATEMENT UNDER THE SECURITIES ACT OF 1933 ---------------- SFX ENTERTAINMENT, INC. (Exact Name of Registrant and its Guarantor Subsidiaries* as Specified in its Charter) (* A complete list is set forth on the following pages) DELAWARE 7922 13-3977880 (State or Other Jurisdiction (Primary Standard Industrial (I.R.S. Employer of Incorporation or Organization*) Classification Code Number*) Identification Number*) ----------------
650 MADISON AVENUE, 16TH FLOOR NEW YORK, NEW YORK 10022 (212) 838-3100 (Address, Including Zip Code, and Telephone Number, Including Area Code, of Registrant's Principal Executive Offices) ---------------- ROBERT F.X. SILLERMAN, EXECUTIVE CHAIRMAN SFX ENTERTAINMENT, INC. 650 MADISON AVENUE, 16TH FLOOR NEW YORK, NEW YORK 10022 (212) 838-3100 (Name, Address, Including Zip Code, and Telephone Number, Including Area Code, of Agent For Service) ---------------- COPY OF ALL COMMUNICATIONS TO: AMAR BUDARAPU, ESQ. DANIEL A. NINIVAGGI, ESQ. BAKER & MCKENZIE WINSTON & STRAWN 1200 SMITH STREET, SUITE 1200 200 PARK AVENUE HOUSTON, TEXAS 77002 NEW YORK, NEW YORK 10166 (713) 427-5000 (212) 294-6700
---------------- APPROXIMATE DATE OF COMMENCEMENT OF PROPOSED SALE TO THE PUBLIC: As soon as practicable after this Registration Statement becomes effective. If the securities being registered on this form are being offered in connection with the formation of a holding company and there is compliance with General Instruction G, check the following box. [ ] If this form is filed to register additional securities for an offering pursuant to Rule 462(b) under the Securities Act, check the following box and list the Securities Act registration statement number of the earlier effective registration statement for the same offering. [ ] If this form is a post-effective amendment filed pursuant to Rule 462(d) under the Securities Act, check the following box and list the Securities Act registration statement number of the earlier effective registration statement for the same offering. [ ] CALCULATION OF REGISTRATION FEE - --------------------------------------------------------------------------------
PROPOSED PROPOSED AMOUNT TO MAXIMUM MAXIMUM AMOUNT OF BE OFFERING PRICE AGGREGATE OFFERING REGISTRATION TITLE OF EACH CLASS OF SECURITIES TO BE REGISTERED REGISTERED PER SECURITY(1) PRICE(1) FEE 9 1/8% Senior Subordinated Notes due 2008............ $200,000,000 100% $200,000,000 $55,600 Guarantees of 9 1/8% Senior Subordinated Notes due 2008 .................................... (2) -- -- (3)
- -------------------------------------------------------------------------------- (1) Estimated pursuant to Rule 457(f)(2) under the Securities Act solely for purposes of calculating the registration fee. (2) The 9 1/8% Senior Subordinated Notes due 2008 being registered will be guaranteed on a senior subordinated basis by each of the Guarantor Subsidiaries. No separate consideration was received for the guarantees. (3) Pursuant to Rule 457(n) under the Securities Act, no separate fee is payable for the guarantees. ---------------- THE REGISTRANTS HEREBY AMEND THIS REGISTRATION STATEMENT ON SUCH DATE OR DATES AS MAY BE NECESSARY TO DELAY ITS EFFECTIVE DATE UNTIL THE REGISTRANTS SHALL FILE A FURTHER AMENDMENT WHICH SPECIFICALLY STATES THAT THIS REGISTRATION STATEMENT SHALL THEREAFTER BECOME EFFECTIVE IN ACCORDANCE WITH SECTION 8(A) OF THE SECURITIES ACT OF 1933, AS AMENDED, OR UNTIL THIS REGISTRATION STATEMENT SHALL BECOME EFFECTIVE ON SUCH DATE AS THE SECURITIES AND EXCHANGE COMMISSION, ACTING PURSUANT TO SAID SECTION 8(A), MAY DETERMINE. - -------------------------------------------------------------------------------- TABLE OF ADDITIONAL REGISTRANTS Unless specified otherwise, the mailing address and phone number of the additional registrants, each of which is a guarantor subsidiary, is c/o SFX Entertainment, Inc., 650 Madison Avenue, 16th Floor, New York, New York 10022; (212) 838-3100. The agent for service for the additional registrants is Howard J. Tytel, c/o SFX Entertainment, Inc., 650 Madison Avenue, 16th Floor, New York, New York 10022. The primary standard industry classification number for all registrants is 7922.
STATE OR OTHER I.R.S. JURISDICTION OF EMPLOYER INCORPORATION OR IDENTIFICATION NAME, ADDRESS, TELEPHONE NUMBER ORGANIZATION NUMBER - ---------------------------------------------------------- ------------------ --------------- AKG, Inc. (1) ............................................ California 94-2628377 American Artists, Inc. ................................... Massachusetts 04-2830220 American Artists Limited, Inc. ........................... Massachusetts 04-3178589 American Broadway, Inc. (2) .............................. Texas 76-0475585 Amphitheater Entertainment Partnership ................... Delaware pending Ant Theatrical Productions, Inc. ......................... New York pending Ardee Festivals N.J., Inc. ............................... Delaware 13-3933969 Atlanta Concerts, Inc. ................................... Delaware 13-3969854 Audrey & Jane, Inc. ...................................... California 95-4308177 Avalon Acquisition Corp. ................................. Delaware 13-4008946 Beach Concerts, Inc. ..................................... New York 13-3155946 BG Presents, Inc. (1) .................................... California 68-0320084 BGP Acquisition, L.L.C. .................................. Delaware pending BGP Denver, Inc. ......................................... Delaware 13-4027214 Bill Graham Enterprises, Inc. (1) ........................ California 94-1734238 Bill Graham Management, Inc. (1) ......................... California 94-3129254 Bill Graham Presents, Inc. (1) ........................... California 94-1650714 Boston Playhouse Realty, Inc. ............................ Massachusetts 04-3279825 Boylston Street Theatre Corp. ............................ Massachusetts 04-3094563 Broadway Concerts, Inc. .................................. New York 13-3748971 Broadway Series Associates, Inc. ......................... Indiana 61-1297704 Broadway Series Management Group, Inc. ................... Ohio 31-1246380 Camarillo Amphitheater Managing Partners, Inc. ........... California 95-4540816 Cheva Touring Company .................................... Florida 65-0849218 Concert Productions International B.V. ................... The Netherlands N/A Concerts, Inc. (3) ....................................... Nevada 86-0871933 Concert Productions (UK) Limited ......................... UK N/A Conn Ticketing Company ................................... Connecticut 06-1450528 Connecticut Amphitheater Development Corporation ......... Connecticut 06-1416442 Connecticut Concerts Incorporated ........................ Connecticut 13-3748975 Connecticut Performing Arts Partners ..................... Connecticut 06-1420929 Connecticut Performing Arts, Inc. ........................ Connecticut 06-1411118 Contemporary Group Acquisition Corp. ..................... Delaware 13-3991262 Contemporary Group, Inc. (4) ............................. Missouri 43-1701968 Contemporary Marketing, Inc. (4) ......................... Missouri 43-1248261 Contemporary Productions Incorporated (4) ................ Missouri 43-1243654 Contemporary Sports Incorporated (4) ..................... Missouri 43-1245258 Cooley and Conlon Management Co. ......................... Georgia 58-1762653
i
STATE OR OTHER I.R.S. JURISDICTION OF EMPLOYER INCORPORATION OR IDENTIFICATION NAME, ADDRESS, TELEPHONE NUMBER ORGANIZATION NUMBER - --------------------------------------------------------- ------------------ --------------- Deer Creek Amphitheater Concerts, L.P. .................. Delaware 13-3951407 Deer Creek Amphitheater Concerts, Inc. .................. Delaware 13-3951407 Delsener/Slater Enterprises, Ltd. ....................... New York 13-2560412 DiCesare-Engler, Inc. ................................... Pennsylvania 25-1474385 DiCesare-Engler Promotions, Inc. ........................ Pennsylvania 25-1523877 DLC Corp. (f/k/a DLC Acquisition Corp.) ................. Delaware 13-4006444 DLC Funding Corp. ....................................... Delaware 13-4027213 Dumb Deal, Inc. ......................................... New York 13-2892073 Eagle Eye Entertainment Inc. ............................ Ontario, Canada 894241835 Eagle Eye Entertainment USA Inc. ........................ Delaware pending EMI Acquisition Sub, Inc. ............................... Delaware 13-4006445 Entertainment Performing Arts, Inc. (2) ................. Texas 76-0297763 Event Merchandising, Inc. ............................... California 52-2062536 Exit 116 Revisited, Inc. ................................ New Jersey 13-3886101 Falk Associates Management Enterprises, Inc. ............ Delaware 36-3810092 Festival Productions, Inc. (2) .......................... Texas 74-1975839 Fillmore Corporation (1) ................................ Delaware 94-1687122 Fillmore Fingers, Inc. (1) .............................. California 94-2998317 Financial Advisory Management Enterprises, Inc. ......... Delaware 54-1621608 Gershwins' Fascinating Rhythm ........................... Florida 65-0865107 Grand Slam Sports Marketing, Inc. ....................... Florida 65-0265329 GSAC Partners ........................................... Delaware 76-051636 High Cotton, Inc. ....................................... Georgia 58-1802140 In House Tickets, Inc. .................................. New York 13-3077977 International Music (Canada) Inc. ....................... Ontario, Canada N/A International Music Ltd. ................................ Bermuda N/A International Music Tour II Ltd. ........................ Bermuda N/A International Music Tour I Ltd. ......................... Bermuda N/A International Music Tour II (USA) Inc. .................. Delaware 13-3921456 International Music Tour I (USA) Inc. ................... Delaware 13-3921455 International Music (USA) Inc. .......................... Delaware 13-3921454 Irvine Meadows Amphitheater ............................. California 95-3589576 Irving Plaza Concerts, Inc. ............................. Delaware 13-3938355 Jefko Touring Company ................................... New York 22-3495975 Magicsports--Grand Slam Management, Inc. ................ Florida 13-4042626 Magicworks Concerts, Inc. ............................... Florida 31-1528922 Magicworks Entertainment Asia Limited ................... Hong Kong N/A Magicworks Entertainment Incorporated ................... Delaware 87-0425513 Magicworks Entertainment International, Inc. ............ Florida 65-0394100 Magicworks Exhibitions Joint Venture .................... Florida 65-0868670 Magicworks Exhibitions, Inc. ............................ Florida 65-0855062 Magicworks Fashion Management, Inc. ..................... Florida 13-4036641 Magicworks Merchandising, Inc. .......................... Florida 65-0054981 Magicworks Sports Management, Inc. ...................... Florida 65-0761899 Magicworks Theatricals, Inc. ............................ Ohio 34-1461096 Magicworks Transportation, Inc. ......................... Florida 65-0802722
ii
STATE OR OTHER I.R.S. JURISDICTION OF EMPLOYER INCORPORATION OR IDENTIFICATION NAME, ADDRESS, TELEPHONE NUMBER ORGANIZATION NUMBER - --------------------------------------------------------- ------------------ --------------- Magicworks West, Inc. ................................... Florida 83-0244891 Marco Entertainment, Inc. ............................... D.C. 52-1092929 Melody Tent and Amphitheater, Inc. ...................... Pennsylvania 25-1567915 Murat Center Concerts, Inc. ............................. Delaware 13-3948205 Murat Center Concerts, L.P. ............................. Delaware 13-3951403 New Avalon, Inc. ........................................ California 95-3779054 NOC, Inc. ............................................... Connecticut 13-3738288 Northeast Ticketing Company ............................. Connecticut 06-1450528 Oakdale Theater Concerts, Inc. .......................... Delaware 13-3997242 Old PCI, Inc. (2) ....................................... Texas 76-0392584 PACE AEP Acquisition, Inc. (2) .......................... Texas 01-477749 PACE (UK) (2) ........................................... United Kingdom N/A PACE Amphitheater Management, Inc. (2) .................. Texas 76-0474961 PACE Amphitheatres, Inc. (2) ............................ Texas 76-0250531 PACE Bayou Place, Inc. (2) .............................. Texas 76-0543571 PACE Communications, Inc. (2) ........................... Texas 76-0545041 PACE Concerts, Ltd. (2) ................................. Texas 76-0522083 PACE Concerts GP, Inc. (2) .............................. Texas 76-0522081 PACE Entertainment Corporation (2) ...................... Texas 74-1545442 PACE Entertainment Group, Ltd. (2) ...................... Texas 76-0522084 PACE Entertainment GP Corp. (2) ......................... Texas 76-0522082 PACE Milton Keynes, Inc. (2) ............................ Texas 76-0412384 PACE Motor Sports, Inc. (2) ............................. Texas 74-1990536 PACE Music Group, Inc. (2) .............................. Texas 76-0108294 PACE Productions, Inc. (2) .............................. Texas 76-0287817 PACE Theatrical Group, Inc. (2) ......................... Texas 76-0235495 PACE Touring, Inc. (2) .................................. Texas 76-0406630 PACE U.K. Holding Corporation (2) ....................... Texas 76-0412383 PACE Variety Entertainment, Inc. (2) .................... Texas 76-0546383 Pavilion Partners ....................................... Delaware 76-0306688 PEC, Inc. (3) ........................................... Nevada 86-0871934 Performing Arts Management of North Miami, Inc. ......... Florida 65-0245800 Polaris Amphitheater Concerts, Inc. ..................... Delaware 13-3948206 PTG-Florida, Inc. (5) ................................... Texas 58-1812340 QN Corp. ................................................ Connecticut pending Rugrats American Tour, Ltd. ............................. Texas 76-0547132 SFX Acquisition Corp. ................................... Delaware pending SFX Concerts of the Midwest, Inc. ....................... Delaware 13-3950590 SFX Concerts, Inc. ...................................... Delaware 13-3909179 SFX Delaware, Inc. ...................................... Delaware 13-3931550 SFX Network Group, L.L.C. ............................... Delaware N/A SFX Sports Group, Inc. .................................. Delaware 13-4006446 SFX Touring, Inc. ....................................... Delaware 13-3993989 Shelli Meadows, Inc. .................................... California 95-4291320 Shoreline Amphitheatre, Ltd. (1) ........................ California 94-2997795 Shoreline Amphitheatre Partners (1) ..................... California 94-2997214
iii
STATE OR OTHER I.R.S. JURISDICTION OF EMPLOYER INCORPORATION OR IDENTIFICATION NAME, ADDRESS, TELEPHONE NUMBER ORGANIZATION NUMBER - ----------------------------------------------------- ------------------ --------------- SFX Radio Network, Inc. ............................. Pennsylvania 23-2828323 SM/PACE, Inc. (2) ................................... Texas 74-1855786 Southeast Ticketing Company ......................... Connecticut 06-1450527 Southern Promotions, Inc. ........................... Georgia 58-1421506 STEP Entertainment Services, Inc. ................... Canada N/A Sunshine Concerts, L.L.C. ........................... Delaware 13-3951409 Sunshine Designs, L.P. .............................. Delaware 13-3951402 Sunshine Designs, Inc. .............................. Delaware 13-3948203 Suntex Acquisition, Inc. ............................ Delaware 13-3948208 Suntex Acquisition, L.P. ............................ Delaware 13-3951401 TAP Productions, Inc. ............................... Massachusetts 04-3178590 TBA Media, Inc. ..................................... California 95-3934091 Tennis Events, Inc. ................................. Florida 65-0646993 The Album Network, Inc. (6) ......................... California 93-3297803 The Gin Touring Company ............................. Florida 65-0825687 The Wedding Tour Company ............................ Texas 76-0548668 Ticket Service, Inc. ................................ Pennsylvania 25-1557403 Touring Artists Group, Inc. ......................... Florida 65-0394104 Touring Artists Group, Inc. ......................... Ohio 34-1708075 Touring Productions, Inc. (2) ....................... Texas 76-0161212 Tremont Street Theatre Corporation II, Inc. ......... Massachusetts 04-3279828 Tuneful Company, Inc. (2) ........................... Texas 34-1708075 Warrenton Street Theatre Corp. ...................... Massachusetts 13-3749267 West Coast Amphitheater Corp. ....................... California 95-4645319 Westbury Music Fair, L.L.C. ......................... Delaware 13-3984613 Western Amphitheater Partners ....................... California 76-0541785 Wolfgang Records (1) ................................ California 94-3223917
- ---------- The mailing addresses and phone numbers for the additional registrants are as follows: (1) 260 Fifth Avenue, San Francisco, California 94142; (415) 541-0800. (2) 515 Post Oak Boulevard, Suite 300, Houston, Texas 77027; (713) 693-8600. (3) 1325 Airmotive Way, Suite 130, Reno, Nevada 89502; (702) 322-2221. (4) 1401 South Brentwood Boulevard, St. Louis, Missouri 63144; (314) 962-4000. (5) 100 South Biscayne Boulevard, Suite 1200, Miami, Florida 33131; (305) 379-2700. (6) 120 North Victory Boulevard, 3rd Floor, Burbank, California 91502; (818) 955-4000. iv THE INFORMATION CONTAINED IN THIS PROSPECTUS IS NOT COMPLETE AND MAY BE CHANGED. WE MAY NOT SELL THE NEW NOTES UNTIL THE REGISTRATION STATEMENT FILED WITH THE SECURITIES AND EXCHANGE COMMISSION IS EFFECTIVE. THIS PROSPECTUS IS NOT AN OFFER TO SELL THE NEW NOTES, AND IT IS NOT SOLICITING AN OFFER TO BUY THE NEW NOTES IN ANY STATE WHERE THE OFFER OR SALE IS NOT PERMITTED. SUBJECT TO COMPLETION, DATED FEBRUARY 12, 1999 PROSPECTUS [GRAPHIC OMITTED] OFFER TO EXCHANGE ALL OUTSTANDING 9 1/8% SENIOR SUBORDINATED NOTES DUE 2008 $200,000,000 PRINCIPAL AMOUNT FOR REGISTERED 9 1/8% SENIOR SUBORDINATED NOTES DUE 2008 $200,000,000 PRINCIPAL AMOUNT We are offering you the opportunity to exchange your 9 1/8% Senior Subordinated Notes due 2008 for our new 9 1/8% Senior Subordinated Notes due 2008 that are registered under the Securities Act of 1933 in the exchange offer. Your Old Notes are not registered under the Securities Act of 1933. Exchanging your Old Notes for New Notes will provide you with notes that may be easier to sell and transfer. Material terms of the exchange offer: o EXPIRATION. The exchange offer will expire at 5:00 p.m., New York City time, on , 1999, unless we extend it. o EXCHANGE. We will exchange all outstanding Old Notes that are validly tendered and not validly withdrawn before the exchange offer expires. o TERMS OF THE NOTES. The terms of the New Notes are substantially identical to the Old Notes, except that the New Notes are registered under the Securities Act of 1933. Certain transfer restrictions and registration rights relating to the Old Notes do not apply to the New Notes. o WITHDRAWAL RIGHTS. You may withdraw tenders of Old Notes at any time before the exchange offer expires. o TAX CONSEQUENCES. We believe that the exchange of notes will not be a taxable event for U.S. federal income tax purposes, but you should see "United States Federal Tax Considerations" on page 185 for more information. o USE OF PROCEEDS. We will not receive any proceeds from the exchange offer. o TRADING. There is no existing market for the New Notes and we will not apply to list them on any securities exchange. SEE "RISK FACTORS" BEGINNING ON PAGE 12 FOR A DISCUSSION OF CERTAIN RISKS THAT YOU SHOULD CONSIDER BEFORE YOU TENDER YOUR OLD NOTES AND PARTICIPATE IN THIS EXCHANGE OFFER. Neither the Securities and Exchange Commission nor any state securities commission has approved or disapproved of the New Notes or passed upon the adequacy or accuracy of this prospectus. Any representation to the contrary is a criminal offense. This prospectus is dated February , 1999. PROSPECTUS SUMMARY This summary highlights selected information from this prospectus and does not contain all of the information that is important to you. We encourage you to read all of the information in this prospectus carefully, including the "Risk Factors" section, before you exchange your Old Notes. Unless otherwise indicated, all references in this prospectus to "SFX," "Company," "we," "us," or "our" mean SFX Entertainment, Inc., including the entities acquired by SFX and its subsidiaries. The pro forma information contained in this prospectus gives effect to our acquisitions listed on page 39, our pending Marquee and Cellar Door acquisitions as if they had occurred on January 1, 1997, an offering of the Old Notes and a proposed equity offering of 4.8 million shares of Class A common stock as if they had occurred on January 1, 1997. However, the pending acquisitions or the proposed equity offering might not be consummated on the terms described in this prospectus or at all. SFX SFX is the largest diversified promoter, producer and venue operator for live entertainment events in the United States. Our major areas of focus within the live entertainment industry include music, theater, sports and family entertainment. We believe that our leadership position in the industry enhances our ability to maximize ancillary revenue opportunities, including corporate sponsorship sales, advertising, concession sales and product merchandising. For the twelve months ended September 30, 1998, we had pro forma net revenue of approximately $1.26 billion. We own, partially or entirely, and/or operate 75 venues, constituting the largest network of venues in the United States used principally for music concerts and other live entertainment events. As a venue owner/operator, we book and promote events in the venues that we control. We have 14 amphitheaters in 9 of the top 10 markets, and own and/or operate venues in 30 of the top 50 markets overall. We also develop and manage touring Broadway shows, selling subscription series in 38 markets. During 1998, giving effect to our recent and pending Marquee and Cellar Door acquisitions, approximately 35 million people attended 12,150 events promoted and/or produced by SFX, including approximately 5,200 music concerts, 5,800 theatrical shows, over 800 family entertainment shows and over 350 specialized motor sports shows. Our principal objectives are to maximize revenue and cash flow growth opportunities by owning and/or operating leading live entertainment venues, being a leading promoter and producer of live entertainment events and a leading provider of talent representation services. Since its formation in December 1997, SFX has pursued an aggressive acquisition strategy, completing in excess of 20 acquisitions. In addition, we have recently agreed to acquire Marquee Group, the Cellar Door group of companies, interests in seven venues and other assets from entities controlled by members of the Nederlander family, and Integrated Sports International. The pending acquisitions are subject to a number of conditions, certain of which are beyond our control. We are currently negotiating additional acquisitions of live entertainment and related businesses. SFX has filed a registration statement covering the proposed issuance of approximately 4.8 million shares of Class A common stock. SFX expects to consummate the proposed equity offering in mid February 1999. SFX intends to use a portion of the net proceeds to pay the cash portion of the pending acquisitions. The address and telephone number of our principal executive offices are: 650 Madison Avenue, 16th Floor, New York, New York 10022; (212) 838-3100. 1 THE EXCHANGE OFFER The Exchange Offer.......... We are offering to exchange up to $200,000,000 aggregate principal amount of our new 9 1/8% Senior Subordinated Notes due 2008, or New Notes, which have been registered under the Securities Act of 1933, for a like amount of our outstanding 9 1/8% Senior Subordinated Notes due 2008, or Old Notes, which we issued on November 25, 1998 in a private offering. To exchange your Old Notes, you must properly tender them and we must accept them. Expiration Date............. The exchange offer expires at 5:00 p.m., New York City time, on , 1999, unless we extend it. Withdrawal Rights........... You may withdraw the tender of your Old Notes at any time before 5:00 p.m., New York City time, on the expiration date. If we decide for any reason not to accept any Old Notes for exchange, we will return your Old Notes without expense to you promptly after the expiration or termination of the exchange offer. Conditions to the Exchange Offer...................... The exchange offer is subject to customary conditions, some of which we may waive. We reserve the right to terminate and amend the exchange offer at any time if any such condition occurs before the expiration date. Interest Payments........... The New Notes will bear interest from December 1, 1998. If we accept your Old Notes for exchange, then you will waive all interest accrued but not paid on such Old Notes. Procedures for Tendering Old Notes...................... If you are a holder of Old Notes who wishes to accept the exchange offer for New Notes: o you must complete, sign and date the accompanying Letter of Transmittal, or a facsimile thereof; o arrange for The Depository Trust Company to transmit certain required information to the exchange agent in connection with a book-entry transfer; or o mail or otherwise deliver such documentation, together with your Old Notes, to the exchange agent at the address set forth under "The Exchange Offer--Exchange Agent." 2 Do not send Letters of Transmittal and certificates representing Old Notes to us. By tendering your Old Notes in this manner, you will be representing, among other things, that: o the New Notes you acquire pursuant to the exchange offer are being acquired in the ordinary course of your business; o you are not participating, do not intend to participate, and have no arrangement or understanding with any person to participate, in the distribution of the New Notes issued to you in the exchange offer; and o you are not an "affiliate" of ours. Special Procedures for Beneficial Owners..................... If you are a beneficial owner whose Old Notes are registered in the name of a broker, dealer, commercial bank, trust company or other nominee and wish to tender your Old Notes in the exchange offer, please contact the registered owner as soon as possible and instruct it to tender on your behalf. If you wish to tender on your own behalf, you must, prior to completing and executing the Letter of Transmittal and delivering your Old Notes, either arrange to have your Old Notes registered in your name or obtain a properly completed bond power from the registered holder. The transfer of registered ownership may take considerable time. Guaranteed Delivery Procedures.................. If you wish to tender your Old Notes and time will not permit your required documents to reach the exchange agent by the expiration date, or the procedure for book-entry transfer cannot be completed on time, you may tender your Old Notes according to the guaranteed delivery procedures set forth in "The Exchange Offer--Procedures for Tendering Notes." Appraisal or Dissenters' Rights......... Owners of Old Notes do not have any appraisal or dissenters' rights in the exchange offer. Consequences of Not Exchanging Old Notes.................. If you do not tender your Old Notes or we reject your tender, you will not be entitled to any further registration rights or exchange rights, except under limited circumstances, and your Old Notes will continue to be subject to certain restrictions on transfer. 3 However, your Old Notes will remain outstanding and entitled to the benefits of the indenture governing the notes. Resales..................... We believe that you can offer for resale, resell or otherwise transfer the New Notes without complying with further registration and prospectus delivery requirements of the Securities Act if you make the representations described above under "Procedures for Tendering Old Notes." If you are unable to make any of such representations and you transfer any New Notes without delivering a proper prospectus or without qualifying for a registration exemption, you may incur liability under the Securities Act and applicable state securities laws. We will not assume or indemnify you against such liability. Federal Tax Consequences.... Your exchange of Old Notes for New Notes pursuant to the exchange offer generally will not result in any gain or loss to you for United States federal income tax purposes. For more information, see "United States Federal Tax Considerations." Use of Proceeds............. We will receive no proceeds from the exchange offer. We will pay all of our expenses related to the exchange offer. Exchange Agent.............. ChaseMellon Shareholder Services, L.L.C. is the exchange agent for the exchange offer. 4 SUMMARY DESCRIPTION OF THE NEW NOTES The form and terms of the New Notes are substantially identical as the form and terms of the Old Notes, except that the New Notes are registered under the Securities Act. As a result, the New Notes do not bear legends restricting their transfer and are not subject to the registration rights and liquidated damage provisions contained in the Old Notes, except in limited circumstances. The New Notes represent the same debt as the Old Notes. Both the Old Notes and the New Notes are governed by the same indenture. Securities Offered.......... $200,000,000 principal amount of our new 9 1/8% Senior Subordinated Notes due 2008. Maturity.................... December 1, 2008. Interest Payment Dates...... June 1 and December 1, beginning June 1, 1999. Subsidiary Guarantors....... Each guarantor is our subsidiary. However, not all of our subsidiaries are guarantors of these notes. If we cannot make payments on the notes when they are due, the subsidiary guarantors must make them instead. Ranking..................... The New Notes and the subsidiary guarantees: o are senior subordinated debts; o are general unsecured obligations of ours; o rank behind all of our existing and future senior debt, and ahead or even with all of our other debt; and o rank even with our 9 1/8% Senior Subordinated Notes due February 1, 2008. Assuming we had completed the offering of the Old Notes and the exchange of the New Notes on September 30, 1998 and applied the proceeds as intended, the New Notes and the subsidiary guarantees: o would have been subordinated to $207.0 million of senior debt; and o would have ranked equally with $350.0 million of other senior subordinated debt. Optional Redemption......... On or after December 1, 2003, we may redeem at our option some or all of the New Notes at any time at the redemption prices listed in the section "Description of the New Notes--Optional Redemption." 5 Before December 1, 2001, we may redeem up to $70.0 million of the New Notes with the proceeds of certain public offerings of our equity at the redemption price listed in the section "Description of the New Notes--Optional Redemption." Mandatory Redemption........ If we sell certain assets or experience specific kinds of changes of control, we must offer to repurchase your New Notes at 101% of the principal amount plus accrued interest through the repurchase date. For more information, see "Description of the New Notes-- Repurchase at the Option of Holders--Change of Control." Certain Covenants........... The indenture covering the notes contains covenants that, among other things, restrict our ability and the ability of our subsidiaries to: o borrow money; o sell assets; o pay dividends on stock or purchase stock; o make certain payments or investments; o use assets as security in other transactions; and o sell or transfer certain assets or merge with or into other companies. For more information on covenants, see "Description of the New Notes--Certain Covenants." RISK FACTORS You should consider carefully all of the information set forth in this prospectus and, in particular, the specific factors set forth under "Risk Factors" before deciding to tender your Old Notes and participate in the exchange offer. 6 SELECTED CONSOLIDATED FINANCIAL DATA (IN THOUSANDS, EXCEPT PER SHARE AMOUNTS) We are providing the following information to aid you in your analysis of the financial aspects of this exchange offer. We derived this financial information presented below from the audited and unaudited consolidated financial statements of SFX and its predecessor. The information is only a summary and you should read it in conjunction with our historical financial statements and related notes appearing elsewhere in this document. See "Index to Financial Statements." We derived the summary unaudited pro forma financial information presented below from the SFX Unaudited Pro Forma Condensed Combined Financial Statements included elsewhere in this prospectus. The summary unaudited pro forma financial information gives effect to the acquisitions completed by us in 1997 and 1998, the offering of the Old Notes, the proposed equity offering and the pending acquisitions of Marquee and Cellar Door as if they had occurred at the beginning of the periods presented. See "SFX Unaudited Pro Forma Condensed Combined Financial Statements" and the table "SFX Entertainment, Inc. Summary of Completed and Certain Pending Acquisitions" on page 39 for selected financial information relating to each acquisition. We expect to account for the pending Marquee and Cellar Door acquisitions under the "purchase method." For accounting and financial reporting purposes, we will allocate the purchase prices of the Marquee and Cellar Door acquisitions to the assets acquired and liabilities assumed based on their estimated fair values. SFX will allocate any excess purchase consideration to goodwill and amortize such amount using the straight-line method over a period of 15 years. We believe that the operating performance of entertainment companies, such as SFX, is measured, in part, by their ability to generate EBITDA. Further, we use EBITDA as our primary indicator of our operating performance, and secondarily as a measure of liquidity. "EBITDA" is defined as earnings before interest, taxes, other income, net equity income (loss) from investments and depreciation and amortization. Although EBITDA is not a measure of performance calculated in accordance with GAAP, we believe that the industry accepts EBITDA as a generally recognized measure of performance and that analysts who report publicly on the performance of entertainment companies use EBITDA. Nevertheless, you should not consider this measure in isolation or as a substitute for operating income, net income, net cash provided by operating activities or any other measure for determining the operating performance or liquidity that is calculated in accordance with GAAP. EBITDA, as we calculate it, may not be comparable to calculations of similarly titled measures presented by other companies. We believe there are adjustments that could affect EBITDA, but we have not reflected them in the pro forma financial information. If we had made such adjustments, Adjusted EBITDA on a pro forma basis would have been approximately $116,875,000 for the year ended December 31, 1997 and $131,154,000 for the nine months ended September 30, 1998. The adjustments include the elimination of non-cash charges, the expected cost savings associated with the elimination of duplicative staffing and general and administrative expenses in connection with our 1998 acquisitions and the pending Marquee and Cellar Door acquisitions, and include equity income from investments. While management believes that such cost savings are achievable, our ability to fully achieve such cost savings is subject to numerous factors, certain of which may be beyond our control. 7 Depreciation and amortization includes $1,264,000 of integration costs incurred during the nine months ended September 30, 1998. We have reduced corporate expenses for consulting fees earned from Triathlon Broadcasting Company of $1,794,000 for the year ended December 31, 1997 and $398,000 for the nine months ended September 30, 1998. SFX Broadcasting Inc. assigned the right to receive consulting fees payable under the agreement with Triathlon to us in connection with our spin-off from SFX Broadcasting. Triathlon has agreed to be acquired by a third party, and when acquired, it will cease paying consulting fees. If the acquisition does not occur, future fees may vary, above the minimum annual fee of $500,000, depending upon the level of acquisition and financing activities of Triathlon. 8 SELECTED CONSOLIDATED FINANCIAL DATA (IN THOUSANDS, EXCEPT PER SHARE AMOUNTS)
YEAR ENDED DECEMBER 31, ------------------------------------------------------------------------------------- PRO FORMA FOR THE 1997 ACQUISITIONS, THE 1998 ACQUISITIONS, THE PENDING MARQUEE AND CELLAR DOOR ACQUISITIONS, THE OLD NOTE OFFERING PREDECESSOR AND THE PROPOSED ------------------------------------------------- EQUITY OFFERING 1993 1994 1995 1996 1997 1997 ------------- ------------- ---------- ---------- -------------- -------------------- (UNAUDITED) (UNAUDITED) STATEMENT OF OPERATIONS DATA: Revenue .................... $46,526 $92,785 $47,566 $ 50,362 $ 96,144 $ 1,001,191 Operating expenses ......... 45,635 90,598 47,178 50,686 83,417 892,159 Depreciation & amortization .............. 762 755 750 747 5,431 89,156 Corporate expenses ......... -- -- -- -- 2,206 8,000 Non-cash compensation and other non-cash charges ................... -- -- -- -- -- 1,367 ------- ------- ------- -------- ------------ ----------- Operating income (loss) 129 1,432 (362) (1,071) 5,090 10,509 Interest expense ........... (148) (144) (144) (60) (1,590) (70,115) Other income (expense) ................. 85 138 178 198 295 4,280 Equity income (loss) from investments .......... -- (9) 488 524 509 5,489 ------- --------- ------- -------- ------------ ----------- Income (loss) before income taxes .............. 66 1,417 160 (409) 4,304 (49,837) Income tax provision ....... (57) (5) (13) (106) (490) (4,915) ------- --------- ------- -------- ------------ ----------- Net income (loss) .......... 9 1,412 147 (515) 3,814 (54,752) Accretion on temporary equity--stock subject to redemption (1) ......... -- -- -- -- -- (3,601) ------- -------- ------- -------- ------------ ----------- Net income (loss) applicable to common shares .................... $ 9 $1,412 $ 147 $ (515) $ 3,814 $ (58,353) ======= ======== ======= ======== ============ =========== Net income (loss) per common share (2) .......... $ 0.26 $ (1.60) ------------ ----------- Weighted average common shares outstanding (2) ........... 14,445,061 37,085,751 OTHER OPERATING DATA (3) Cash flow from: Operating activities ...... $2,959 $ (453) $ 4,214 $ 1,005 Investment activities ..... -- -- (435) (73,296) Financing activities ...... (477) (216) (1,431) 78,270 Ratio of earnings to fixed charges (4) ........ 1.2x 4.6x 1.4x -- 2.5 x -- NINE MONTHS ENDED SEPTEMBER 30, ------------------------------------------------- PRO FORMA FOR THE 1997 ACQUISITIONS, THE 1998 ACQUISITIONS, THE PENDING MARQUEE AND CELLAR DOOR ACQUISITIONS, THE OLD NOTE OFFERING AND THE PROPOSED ACTUAL ACTUAL EQUITY OFFERING 1997 1998 1998 -------------- -------------- ------------------- (UNAUDITED) (UNAUDITED) (UNAUDITED) STATEMENT OF OPERATIONS DATA: Revenue .................... $ 74,396 $ 680,376 $ 1,037,148 Operating expenses ......... 63,045 602,538 910,731 Depreciation & amortization .............. 4,041 40,381 71,808 Corporate expenses ......... 1,307 5,839 6,000 Non-cash compensation and other non-cash charges ................... -- 32,895 33,262 ------------ ------------ ----------- Operating income (loss) 6,003 (1,277) 15,347 Interest expense ........... (956) (31,709) (52,587) Other income (expense) ................. 213 2,152 (670) Equity income (loss) from investments .......... 1,344 3,964 5,968 ------------ ------------ ----------- Income (loss) before income taxes .............. 6,604 (26,870) (31,942) Income tax provision ....... (2,952) (3,333) (4,617) ------------ ------------ ----------- Net income (loss) .......... 3,652 (30,203) (36,559) Accretion on temporary equity--stock subject to redemption (1) ......... -- (1,925) (2,711) ------------ ------------ ----------- Net income (loss) applicable to common shares .................... $ 3,652 $ (32,128) $ (39,270) ============ ============ =========== Net income (loss) per common share (2) .......... $ 0.25 $ (1.38) $ (1.07) ------------ ------------ ----------- Weighted average common shares outstanding (2) ........... 14,382,778 23,262,122 37,085,751 OTHER OPERATING DATA (3) Cash flow from: Operating activities ...... $ 789 $ 22,307 Investment activities ..... (71,997) (852,240) Financing activities ...... 78,302 889,543 Ratio of earnings to fixed charges (4) ........ 3.1 x -- --
9
AS OF DECEMBER 31, AS OF SEPTEMBER 30, 1998 ---------------------------------------------------------- ------------------------------ PRO FORMA FOR THE PENDING MARQUEE AND CELLAR DOOR ACQUISITIONS, THE OLD NOTE PREDECESSOR OFFERING AND ----------------------------------------------- THE PROPOSED 1993 1994 1995 1996 1997 ACTUAL EQUITY OFFERING ------------- ------------- --------- --------- ---------- ------------- ---------------- (UNAUDITED) (UNAUDITED) (UNAUDITED) (UNAUDITED) BALANCE SHEET DATA: Current assets ................. $1,823 $4,453 $3,022 $6,191 $ 11,220 $ 165,727 $ 321,583 Property and equipment, net..... 4,484 3,728 2,978 2,231 59,685 275,000 312,881 Intangible assets, net ......... -- -- -- -- 60,306 904,929 1,088,621 Total assets ................... 6,420 8,222 6,037 8,879 146,942 1,391,548 1,776,513 Current liabilities ............ 4,356 3,423 3,138 7,973 21,514 166,540 175,512 Long-term debt, including current portion ............... -- 1,830 -- -- 16,178 742,474 757,039 Temporary equity--stock subject to redemption(1) ...... -- -- -- -- -- 16,500 19,920 Shareholders' equity ........... 6,420 2,969 2,900 907 102,144 396,211 751,183
- ---------- (1) The PACE acquisition agreement provides that each PACE seller shall have an option, exercisable during a period beginning on the fifth anniversary of the closing of the PACE acquisition and ending 90 days thereafter, to require SFX to purchase up to one-third of Class A common stock received by that PACE seller, representing 500,000 shares in the aggregate, for a cash purchase price of $33.00 per share. With certain limited exceptions, the sellers may not assign the fifth year put option rights. We have recorded the maximum amount payable under all fifth year put options, $16,500,000, as temporary equity. For more information regarding the fifth year put options, see "Management's Discussion and Analysis of Financial Condition and Results of Operations--Liquidity and Capital Resources." The ProServ acquisition agreement provides that Marquee may be required to repurchase up to all of the 545,000 shares of Marquee common stock, which equals 46,652 shares of Class A common stock after giving effect to the Marquee acquisition. The maximum amount payable under the put option, $3,420,000, has been recorded as temporary equity. (2) Includes 500,000 shares of Class A common stock issued to the PACE sellers in connection with the fifth year put options and 46,652 shares of Class A common stock related to the ProServ put options issued by Marquee; these shares are not included in calculating the net loss per common share. (3) For a calculation of EBITDA and Adjusted EBITDA, see page 11. (4) For purposes of computing the ratio of earnings to fixed charges, "earnings" consists of earnings before income taxes and fixed charges. "Fixed charges" consists of interest on all indebtedness. Earnings were insufficient to cover fixed charges by $393,000 for the year ended December 31, 1996, $44,348,000 for the year ended December 31, 1997 pro forma, $26,413,000 for the nine months ended September 30, 1998 and $25,974,000 for the nine months ended September 30, 1998 pro forma. 10 SFX ENTERTAINMENT, INC. COMPUTATION OF EBITDA AND ADJUSTED EBITDA
YEAR ENDED DECEMBER 31, -------------------------------------------------------------------------------- PRO FORMA FOR THE 1997 ACQUISITIONS, THE 1998 ACQUISITIONS, THE PENDING MARQUEE AND CELLAR DOOR ACQUISITIONS, THE OLD NOTE OFFERING PREDECESSOR AND THE PROPOSED ----------------------------------------------- EQUITY OFFERING 1993 1994 1995 1996 1997 1997 ------------- ------------ --------- ---------- ----------- -------------------- (UNAUDITED) (UNAUDITED) Net income (loss) .......... $ 9 $1,412 $ 147 $ (515) $ 3,814 $ (54,752) Add back: Depreciation and amortization ............. 762 755 750 747 5,431 89,156 Interest expense .......... 148 144 144 60 1,590 70,115 Income tax provision ...... 57 5 13 106 490 4,915 Less: Other income (expense)..... (85) (138) (178) (198) (295) (4,280) Equity income from investments .............. -- 9 (488) (524) (509) (5,489) ----- ------ ------- ------ ------- --------- EBITDA ..................... 891 2,187 388 (324) 10,521 99,665 Add: Non-cash compensation and other non-cash charges .................. -- -- -- -- -- 1,367 Equity income from investments .............. -- (9) 488 524 509 5,489 Expected acquisition related cost savings related to the elimination of duplicative staffing and general and administrative expenses ................. -- -- -- -- -- 10,354 ----- ------- ------- ------ ------- --------- Adjusted EBITDA ............ $ 891 $2,178 $ 876 $ 200 $11,030 $ 116,875 ===== ======= ======= ====== ======= ========= NINE MONTHS ENDED SEPTEMBER 30, ----------------------------------------------- PRO FORMA FOR THE 1997 ACQUISITIONS, THE 1998 ACQUISITIONS, THE PENDING MARQUEE AND CELLAR DOOR ACQUISITIONS, THE OLD NOTE OFFERING AND THE PROPOSED ACTUAL ACTUAL EQUITY OFFERING 1997 1998 1998 ------------- ------------- ------------------- (UNAUDITED) (UNAUDITED) (UNAUDITED) Net income (loss) .......... $ 3,652 $ (30,203) $ (36,559) Add back: Depreciation and amortization ............. 4,041 40,381 71,808 Interest expense .......... 956 31,709 52,587 Income tax provision ...... 2,952 3,333 4,617 Less: Other income (expense)..... (213) (2,152) 670 Equity income from investments .............. (1,344) (3,964) (5,968) -------- --------- --------- EBITDA ..................... 10,044 39,104 87,155 Add: Non-cash compensation and other non-cash charges .................. -- 32,895 33,262 Equity income from investments .............. 1,344 3,964 5,968 Expected acquisition related cost savings related to the elimination of duplicative staffing and general and administrative expenses ................. -- -- 4,769 -------- --------- --------- Adjusted EBITDA ............ $ 11,388 $ 75,963 $ 131,154 ======== ========= =========
11 RISK FACTORS You should consider carefully the following risk factors and all of the information set forth in this prospectus before tendering your Old Notes and participating in the exchange offer. This prospectus contains forward-looking statements which involve risks and uncertainties. Our actual results could differ materially from those anticipated in these forward-looking statements as a result of certain factors, including those set forth in the following risk factors and elsewhere in this prospectus. See "Safe Harbor for Forward-Looking Statements." RISKS RELATING TO THE NOTES YOU MAY SUFFER NEGATIVE CONSEQUENCES IF YOU DO NOT EXCHANGE YOUR NOTES. If you do not exchange your Old Notes for the New Notes pursuant to the exchange offer, you will continue to be subject to the restrictions on transfer of your Old Notes described in the legend on your Old Notes. In general, you may only offer or sell the Old Notes if they are registered under the Securities Act and applicable state securities laws, or offered and sold pursuant to an exemption from such requirements. We do not intend to register the Old Notes under any law. In addition, if you exchange your Old Notes in the exchange offer for the purpose of participating in a distribution of the exchange notes, you may be deemed to have received restricted securities and, if so, will be required to comply with the registration and prospectus delivery requirements of the Securities Act in connection with any resale transaction. To the extent Old Notes are tendered and accepted in the exchange offer, the trading market, if any, for the Old Notes would be damaged. For more information on the consequences of not exchanging your Old Notes, see "The Exchange Offer--Consequences of Failure to Exchange." SFX HAS A SUBSTANTIAL AMOUNT OF DEBT, WHICH MAY HARM OUR FINANCIAL HEALTH AND PREVENT US FROM FULFILLING OUR OBLIGATIONS UNDER THE NOTES. We have a substantial amount of debt, and the amount of our debt is likely to substantially increase in the future. Our consolidated debt as of September 30, 1998 would have been approximately $757.0 million, on a pro forma basis after giving effect to the pending Marquee and Cellar Door acquisitions, the proposed equity offering and the offering of the Old Notes. The amount of our debt could have significant negative consequences for us and for your investment in us. These consequences include: o making it more difficult for us to make payments required by the notes; o making us more vulnerable to general adverse economic and industry conditions; o limiting our ability to obtain money to pay for future acquisitions, working capital, capital expenditures and other general corporate requirements; o dedicating more of our cash flow to paying off our debt, which will reduce the amount of cash available to pay for working capital, capital expenditures or other general corporate needs; o limiting our flexibility in planning for, or reacting to, changes in our business and the industry; and o placing us at a competitive disadvantage to competitors that have less debt. 12 Our ability to pay principal and interest on our debt on time, to refinance our debt, or to pay for planned expenditures will depend on various factors, some of which we will not be able to control. These factors include restrictions contained in our credit facility and the indentures relating to the Old Notes and the Notes due February 2008, which may limit our ability to, among other things, borrow additional funds. We may be unable to generate enough money to pay our debts because of insufficient cash flow from operations or because we are not able to raise additional capital funds by selling securities. We may also be required to refinance a part of our debt before the debt matures. For more details about our financial resources, see "Management's Discussion and Analysis of Financial Condition and Results of Operations--Liquidity and Capital Resources." SFX, AS A HOLDING COMPANY, DEPENDS ON ITS SUBSIDIARIES TO MEET ITS FINANCIAL OBLIGATIONS. We are a holding company with no significant assets other than the stock of our subsidiaries. In order to meet our financial needs, we will rely exclusively on repayments of interest and principal on intercompany loans made by us to our operating subsidiaries and income from dividends and other cash flow from such subsidiaries. We cannot assure you that our operating subsidiaries will generate sufficient net income to pay upstream dividends or cash flow to make payments of interest and principal to us in respect of our intercompany loans. YOUR RIGHT TO RECEIVE PAYMENTS ON THESE NOTES IS JUNIOR TO OUR EXISTING INDEBTEDNESS AND POSSIBLY ALL OF OUR FUTURE BORROWINGS. The notes and the subsidiary guarantees rank behind all the indebtedness of us and our subsidiaries which guarantee the notes, other than trade payables, and all of our and their future borrowings, other than trade payables, except any future indebtedness that expressly provides that it ranks equal with, or subordinated in right of payment to, the notes and the guarantees. The notes rank the same as our Notes due February 2008 in the principal amount of $350.0 million. As a result, upon any distribution to our creditors or the creditors of the Subsidiary Guarantors in a bankruptcy, liquidation or reorganization or similar proceeding relating to us or the Subsidiary Guarantors or our or their property, the holders of our senior debt and of the Subsidiary Guarantors will be entitled to be paid in full in cash before any payment may be made with respect to the notes or the subsidiary guarantees. In addition, all payments on the notes and the guarantees will be blocked in the event of a payment default on senior debt and may be blocked for up to 179 days each year in the event of certain non-payment defaults on senior debt. If a bankruptcy, liquidation or reorganization or similar proceeding relating to us or the Subsidiary Guarantors occurs, holders of the notes will participate with trade creditors and all other holders of our subordinated indebtedness and of the Subsidiary Guarantors in the assets remaining after we and the Subsidiary Guarantors have paid all of the senior debt. In any of these cases, we and the Subsidiary Guarantors may not have sufficient funds to pay all of our creditors and holders of notes may receive less, pro rata, than the holders of senior debt. Our obligations under the notes are subordinate and junior in right of payment to all of our existing and future senior debt. As of September 30, 1998, on a pro forma basis giving effect to the pending Marquee and Cellar Door acquisitions, the proposed equity offering, and the offering of the Old Notes, approximately $700.0 million of our total consolidated indebtedness would have been senior debt, including approximately $150.0 million of 13 borrowings under the senior credit facility. The indenture allows us to borrow substantial additional indebtedness, including senior debt, in the future. See "Description of Indebtedness." YOUR RIGHT TO RECEIVE PAYMENTS ON THE NOTES COULD BE ADVERSELY AFFECTED IF ANY OF SFX'S NON-GUARANTOR SUBSIDIARIES DECLARES BANKRUPTCY, LIQUIDATES OR REORGANIZES. Some but not all of our subsidiaries guarantee the notes. In a bankruptcy, liquidation or reorganization of any of the non-guarantor subsidiaries, holders of their indebtedness and their trade creditors will generally be entitled to payment of their claims from the assets of those subsidiaries before any assets are made available for distribution to us. Assuming we had completed the offering of the Old Notes on September 30, 1998, the notes would have been effectively junior to $207.0 million of indebtedness and other liabilities, including trade payables, of these non-guarantor subsidiaries and approximately $197.0 million would have been available to those subsidiaries for future borrowing under our credit facility after giving effect to our pending acquisitions. The non-guarantor subsidiaries generated 2% of our consolidated revenues and 3% of our consolidated EBITDA in the nine-month period ended September 30, 1998 and held 3% of our consolidated assets as of September 30, 1998, in each case after giving effect to our pending Marquee and Cellar Door acquisitions. SFX'S CREDIT FACILITY AND INDENTURES RESTRICT ITS OPERATIONS. Our indentures and our credit facility restrict our ability and our subsidiaries' ability to, among other things: o sell or transfer assets; o incur additional debt; o repay other debt; o pay dividends; o make certain investments or acquisitions; o repurchase or redeem capital stock; o engage in mergers or consolidations; and o engage in certain transactions with subsidiaries and affiliates. The indentures and the credit facility also require us to comply with certain financial ratios, as discussed in "Management's Discussion and Analysis of Financial Condition and Results of Operations--Liquidity and Capital Resources." These restrictions may interfere with our ability to obtain financing or to engage in other necessary or desirable business activities. If we cannot comply with the requirements in our credit facility, then the lenders may require us to repay immediately all of the outstanding debt under our credit facility. If our debt payments were accelerated, our assets might not be sufficient to fully repay our debt. These lenders may also require us to use all of its available cash to repay our debt or may prevent us from making payments to other creditors on certain portions of our outstanding debt. We may not be able to obtain a waiver of these provisions or refinance our debt, if needed. In such a case, our business, results of operations and financial condition would suffer. 14 FEDERAL AND STATE STATUTES ALLOW COURTS, UNDER SPECIFIC CIRCUMSTANCES, TO VOID GUARANTEES AND REQUIRE NOTE HOLDERS TO RETURN PAYMENTS FROM GUARANTORS. Any of our creditors may file a lawsuit objecting to our obligations under the New Notes or the use of the proceeds from the Old Notes. A court could void our obligations under the New Notes, subordinate the New Notes to our other debt or order the holders to return any amounts paid for the Old Notes to us or to a fund benefitting the creditors if the court finds we intended to defraud a creditor, or did not receive fair value for the Old Notes, and we either: o were insolvent or became insolvent by offering the Old Notes; o did not have enough capital to engage in our business; or o intended to or believed that we overextended our debt obligations. Creditors of the Subsidiary Guarantors may also object to the Subsidiary Guarantors' guarantees of the New Notes. In such circumstances, a court could order the relief outlined above for the same reasons outlined above. In addition, the creditors of the Subsidiary Guarantors could claim that since the guarantees were made for our benefit, the Subsidiary Guarantors did not receive fair value for the guarantees. The measure of insolvency for fraudulent transfer laws will vary in different jurisdictions. We believe that at the time we incurred the debt constituting the Old Notes and the subsidiary guarantees, we and the Subsidiary Guarantors were neither insolvent nor to be rendered insolvent as a result. We cannot assure you, however, that a court passing on the same questions would reach the same conclusions. SFX MAY NOT HAVE THE FUNDS NECESSARY TO FINANCE A CHANGE OF CONTROL OFFER FOR THE NOTES. Upon the occurrence of certain change of control events, we will be required to repay significant debt and offer to repurchase all outstanding notes. If Mr. Sillerman directly or indirectly owns less than 30% of the combined voting power of the Class A and Class B common stock of SFX, then a "Change in Control" will occur under the senior credit facility. This would require us to repay all outstanding debt under the senior credit facility. Mr. Sillerman's voting power will decrease to 34.3% after giving effect to the pending Marquee and Cellar Door acquisitions and the proposed equity offering. This amount will decrease if we sell additional voting stock to third parties or issue it in acquisitions. In addition, if anyone other than Mr. Sillerman owns over 35% of the voting power of SFX common stock, we are required to offer to repurchase the notes and the Notes due February 2008 at 101% of their principal amount plus accrued interest and liquidated damages. If a change of control were to occur, we cannot assure you that we would have sufficient money or be able to arrange financing to perform the obligations or that the restrictions in other indebtedness permit us from performing our obligations. The indenture does not protect holders of notes from certain corporate transactions such as a highly leveraged transaction, reorganization, restructuring, merger or similar event that does not result in a change of control. You should read "Description of the New Notes--Repurchase at the Option of Holders--Change of Control" and "Description of Indebtedness" for more information. 15 IF AN ACTIVE TRADING MARKET DOES NOT DEVELOP FOR THESE NOTES, IT WILL BE DIFFICULT TO SELL THESE NOTES OR TO RECEIVE AN ATTRACTIVE PRICE. The New Notes have no existing trading market. We do not intend to apply for listing or quotation of the New Notes on any exchange. Therefore, we do not know the extent to which investor interest will lead to the development of a trading market or how liquid that market might be. We also cannot assure you regarding your ability to sell New Notes or the price at which the New Notes might be sold. Although the initial purchasers of the Old Notes have informed us that they currently intend to make a market in the New Notes, they are not obligated to do so, and any such market-making may be discontinued at any time without notice. As a result, the market price of the New Notes could be harmed. Historically, the market for non-investment grade debt, such as the New Notes, has been subject to disruptions that have caused substantial volatility in the prices of such securities. Any such disruptions may reduce the value of the New Notes. COMPANY SPECIFIC RISKS IF SFX IS UNABLE TO INTEGRATE THE OPERATIONS OF ITS VARIOUS BUSINESSES, ITS OVERALL BUSINESS MAY SUFFER. We have grown rapidly since our formation in December 1997, mainly by acquiring established live entertainment businesses. If we are unable to integrate our various businesses effectively, then our business, financial condition and operating results may suffer. As of September 30, 1998, on a pro forma basis, our 1998 acquisitions represented 74% of our revenues and 67% of our assets, while the pending Marquee and Cellar Door acquisitions collectively represented 11% of our revenues and 16% of our assets. As you evaluate our prospects, you should consider the many risks we will encounter during our process of integrating these acquired businesses, including: o the distraction of management's attention from other business concerns; o our entry into markets where we have previously limited or no experience; and o potential loss of key employees or customers of the acquired businesses. Although our management has significant experience, it may be unable to effectively integrate the acquired businesses and/or integrate Marquee, Cellar Door and/or other companies we expect to acquire in our pending acquisitions, if such acquisitions are consummated, without encountering the difficulties described above, and the combined companies may not benefit as expected from the integration. IF SFX IS UNABLE TO COMPLETE ITS PENDING ACQUISITIONS, SFX'S BUSINESS MAY SUFFER. Our pending acquisitions are important components in the implementation of our overall business strategy. However, we may be unable to complete our pending acquisitions on the terms described in this prospectus or at all. If the trading price of Class A common stock reflects the market's expectation that we will complete our pending acquisitions, then the price of Class A common stock may drop if we are unable to complete these acquisitions. IF SFX IS UNABLE TO COMPLETE OTHER ACQUISITIONS IN THE FUTURE, SFX'S BUSINESS MAY SUFFER. We are currently negotiating additional acquisitions and expect to seek additional acquisitions of live entertainment and related businesses in the future. However, we may be unable to: o identify and acquire additional suitable businesses; o obtain the financing necessary to acquire the businesses; or 16 o obtain lenders' consents under our credit facility to acquire the businesses. Our inability to obtain financing for future acquisitions or to complete acquisitions due to regulatory concerns could damage our business, financial condition and results of operations. Even if we are able to complete future acquisitions, they could result in our issuance of more of our stock, which may dilute the value of existing common stock; incurring a substantial amount of additional debt; and/or amortizing expenses related to goodwill and other intangible assets. Any or all of these actions could damage our business, financial condition and results of operations. SFX MAY BE FORCED TO SELL SOME OF ITS SUBSIDIARIES, WHICH MAY PREVENT SFX FROM REALIZING THE FULL VALUE OF THESE SUBSIDIARIES. We have granted rights to re-purchase some of our subsidiaries. These rights may discourage potential bidders for the affected assets from negotiating with us, and may keep us from realizing the full productive value of these subsidiaries over time. PACE. In connection with our acquisition of PACE Entertainment Corporation, Brian Becker received an option to acquire PACE's then existing motor sports business--or, if that business is sold, PACE's then existing theatrical business--at its fair market value. Mr. Becker may only exercise this option within 15 days after February 25, 2000. Mr. Becker's exercise of this option would result in termination of his employment agreement. Mr. Becker's exercise of this option could damage our business, financial condition and results of operations. In addition, from February 25, 1999 to February 25, 2000, Mr. Becker will also have a right of first refusal under certain circumstances to acquire PACE's then existing theatrical or motor sports line of business at a price equal to 95% of any proposed purchase price by a third party. On a pro forma basis for our 1998 acquisitions and the pending Marquee and Cellar Door acquisitions, specialized motor sports would have accounted for approximately 5%, and theatrical would have accounted for approximately 21%, of our total net revenues for the nine months ended September 30, 1998. DON LAW. In connection with our acquisition of Blackstone Entertainment, LLC, also known as "Don Law," we granted the seller a right of first offer and refusal. The right allows the seller to purchase, with certain exceptions, the assets we acquired in the acquisition if we elect to sell those assets before July 2, 2000. BGP. We have agreed that we will not sell the assets of BG Presents, Inc. before February 24, 2001, without giving the sellers the opportunity to purchase the assets on the same terms. In addition, we have granted similar rights of first refusal to sellers in certain other acquisitions. SFX MAY HAVE LOWER REVENUES BECAUSE IT IS UNABLE TO SECURE APPROPRIATE ARTISTS, EVENTS AND VENUES. As a participant in the live entertainment industry, our ability to generate revenues is highly sensitive to public tastes, which are unpredictable. A change in public tastes, an increase in competition or a lack of performer or event availability could damage our business, financial condition and results of operations. Similarly, our ability to generate revenues from live entertainment events may be limited if other competitive forms of entertainment are available. Since we rely on unrelated parties to create and perform live entertainment content, any lack of availability of popular musical artists, touring Broadway shows, specialized motor sports talent and other performers could limit our ability to generate revenues. 17 We require access to venues to generate revenues from live entertainment events. We operate a number of our live entertainment venues under leasing or booking agreements. Our long-term success will depend in part on our ability to renew these agreements when they expire or end. We may be unable to renew these agreements on acceptable terms or at all, and we may be unable to obtain favorable agreements with new venues. SFX MAY HAVE ENVIRONMENTAL LIABILITIES THAT COULD AFFECT ITS RESULTS OR OPERATIONS OR FINANCIAL CONDITION. We may be subject to significant environmental liabilities. We own or lease, or have other contractual interests in, numerous pieces of real property, many of which we recently acquired. Our properties are subject to environmental laws and regulations relating to the use, storage, disposal, emission and release of hazardous and non-hazardous substances or materials. Our properties may also be subject to noise level restrictions, which may affect, among other things, the hours of operation of our venues. Additionally, certain laws and regulations could hold us strictly, jointly and severally responsible for the correction of hazardous substance contamination at our facilities or at third-party waste disposal sites, and could hold us responsible for any personal or property damage related to the contamination. THE DEPARTMENT OF JUSTICE INVESTIGATION MAY HARM SFX'S OPERATIONS. We have received a preliminary inquiry from the Department of Justice seeking information on our acquisitions of live entertainment venues and businesses throughout the United States. The Department of Justice is investigating whether these acquisitions might give us undue market power in producing, promoting or exhibiting live entertainment events. We have cooperated with the Department of Justice, and believe that our operations and plan of acquisitions comply with applicable antitrust laws. However, if the Department of Justice disagrees, it might file a lawsuit to force us to divest ourselves of some of our operations. Such a lawsuit could have a material adverse impact on our business, results of operations and financial condition. For more information concerning the Department of Justice's preliminary inquiry, see "Business--Regulatory Matters." POTENTIAL CONFLICTS OF INTEREST MAY AFFECT SFX'S OPERATIONS. We are subject to potential conflicts of interest arising out of our relationship with our affiliates. We have issued, and may issue in the future, shares of Class B common stock, which has 10 votes per share in most matters. Robert F.X. Sillerman and Michael G. Ferrel will control approximately 37.9% of our total voting power after the consummation of the pending Marquee and Cellar Door acquisitions and the proposed equity offering. Messrs. Sillerman and Ferrel are also officers and directors of ours. The holders of these shares will probably have the ability to control certain decisions concerning the management of SFX which may present conflicts of interest between the holders of the notes and the holders of the Class B common stock. The holders of Class B common stock generally will have the ability to control our business affairs and to determine the outcome of most corporate transactions or other matters requiring stockholder approval. Such matters requiring stockholder approval include, among others: o an amendment to our articles of incorporation; o the authorization of additional shares of capital stock; and o a merger, consolidation or sale of all or substantially all of our assets or stock. The holders of Class B common stock thus can prevent or cause a change of control of SFX, either of which may adversely affect us or our results of operations. 18 SFX'S OPERATIONS MAY SUFFER FROM YEAR 2000 COMPUTER PROBLEMS. Year 2000 issues exist when computers record dates using two digits rather than four, and then use the dates for arithmetic operations, comparisons or sorting. A two-digit recording may recognize a date using "00" as 1900 rather than 2000, which could cause computer systems to perform inaccurate computations or fail to operate. Although we do not anticipate being subject to a material impact in this area, if we and the companies with which we do business do not take adequate preventative action, then the Year 2000 problem could damage our business, financial condition and results of operations. For more information concerning our Year 2000 compliance issues, see "Management's Discussion and Analysis of Financial Condition and Results of Operations--Liquidity and Capital Resources--Year 2000 Compliance." 19 THE EXCHANGE OFFER PURPOSE OF THE EXCHANGE OFFER We sold the Old Notes on November 25, 1998 to Morgan Stanley & Co. Incorporated, Lehman Brothers Inc., BancBoston Roberston Stephens Inc. and BNY Capital Markets, Inc. (collectively, the "Initial Purchasers") pursuant to a purchase agreement. The Initial Purchasers subsequently placed the Old Notes with qualified institutional buyers in reliance on Rule 144A under the Securities Act of 1933 and in non-U.S. transactions pursuant to Regulation S under the Securities Act. As a condition to the sale of the Old Notes, SFX, the Subsidiary Guarantors and the Initial Purchasers entered into the Registration Rights Agreement on November 25, 1998. Pursuant to the Registration Rights Agreement, we agreed that, unless the exchange offer is not permitted by applicable law or Securities and Exchange Commission policy, we would: o file with the Commission a registration statement under the Securities Act with respect to the New Notes within 100 days of such agreement's execution; o use its best efforts to cause such registration statement to become effective under the Securities Act within 145 days of such agreement's execution; and o upon effectiveness of the registration statement, commence the exchange offer and use its best efforts to maintain the effectiveness of the registration statement and keep the exchange offer open for at least 20 business days. A copy of the Registration Rights Agreement is filed as a copy to the registration statement of which this prospectus is a part. We are making this exchange offer to satisfy our obligations under the Registration Rights Agreement. The term "holder," with respect to the exchange offer, means any person in whose name Old Notes are registered on our books or any other person who has obtained a properly completed bond power from the registered holder, or any person whose Old Notes are held of record by The Depository Trust Company ("DTC"). Other than pursuant to the Registration Rights Agreement, we are not required to file any registration statement to register any outstanding Old Notes. Holders of Old Notes who do not tender their Old Notes or whose Old Notes are tendered but not accepted would have to rely on exemptions to registration requirements under the securities laws, including the Securities Act, if they wish to sell their Old Notes. RESALE OF THE NEW NOTES We are making the exchange offer in reliance on the position of the staff of the Commission as set forth in certain interpretive letters addressed to third parties in other transactions. However, we have not sought our own interpretive letter and there can be no assurance that the staff would make a similar determination with respect to the exchange offer as it has in such interpretive letters to third parties. Based on these interpretations by the staff of the Commission, we believe that a holder who exchanges the Old Notes for the New Notes in the ordinary course of business and who is not participating, does not intend to participate, and has no arrangement with any person to participate, in the distribution of the New Notes, will be allowed to resell the New Notes to the public without further registration under the Securities Act and without delivering to the purchasers of the New Notes a prospectus that satisfies the requirements of the Securities Act. Any holder of Old Notes who is an "affiliate" of ours or who intends to distribute the New Notes, or any broker-dealer who purchased Old Notes from us to resell pursuant to Rule 144A or any other available exemption under the Securities Act: 20 o cannot rely on the staff's interpretations in the above-mentioned interpretive letters; o cannot tender Old Notes in the exchange offer; and o must comply with the registration and prospectus delivery requirements of the Securities Act to transfer the Old Notes, unless the sale is exempt. In addition, if any broker-dealer acquired Old Notes for its own account as a result of market-making or other trading activities and exchanges the Old Notes for the New Notes, the broker-dealer must deliver a prospectus with any resales of the New Notes. Each broker-dealer that receives New Notes for its own account in exchange for Old Notes, where such Old Notes were acquired by such broker-dealer as a result of market-making activities or other trading activities, must acknowledge that it will deliver a prospectus in connection with any resale of such New Notes. A broker-dealer will not be deemed to admit that it is an "underwriter" within the meaning of the Securities Act if it makes this acknowledgment and delivers a prospectus in connection with any resale. A broker-dealer may use this prospectus, as it may be amended or supplemented from time to time, in connection with resales of New Notes received in exchange for Old Notes where such Old Notes were acquired by such broker-dealer as a result of market-making or other trading activities. Pursuant to the Registration Rights Agreement, we agreed to make this prospectus, as it may be amended or supplemented from time to time, available to broker-dealers for use in connection with any resale for a period of 180 days after the Commission declares the registration statement effective. See "Plan of Distribution." TERMS OF THE EXCHANGE OFFER; PERIOD FOR TENDERING NOTES Subject to the terms and conditions set forth in this prospectus and in the accompanying Letter of Transmittal, we will accept for exchange Old Notes which are properly tendered on or prior to the Expiration Date and not withdrawn as permitted below. We will issue $1,000 principal amount of New Notes in exchange for each $1,000 principal amount of outstanding Old Notes surrendered pursuant to the exchange offer. As used in this prospectus, the term "Expiration Date" means 5:00 p.m., New York City time, on , 1999; provided, however, that if we, in our sole discretion, have extended the period of time for which the exchange offer is open, the term "Expiration Date" means the latest time and date to which we extend the exchange offer. The form and terms of the New Notes are substantially identical as the form and terms of the Old Notes, except that: o the New Notes are registered under the Securities Act and, therefore, the New Notes do not bear legends restricting their transfer; and o holders of the New Notes will not be entitled to the rights of holders of Old Notes under the Registration Rights Agreement, which rights will terminate upon the consummation of the exchange offer. The New Notes will evidence the same debt as the Old Notes, which they replace. The New Notes will be issued under, and be entitled to the benefits of, the indenture, which authorized the issuance of the Old Notes. The indenture will treat the Old Notes and the New Notes as a single class of debt securities. As of the date of this prospectus, $200.0 million aggregate principal amount of the Old Notes are outstanding. This prospectus and the Letter of Transmittal are first being sent on 21 or about , 1999, to all holders of Old Notes known to us. Our obligation to accept Old Notes for exchange pursuant to the exchange offer is subject to certain conditions as set forth below under "--Certain Conditions to the Exchange Offer." Holders of the Old Notes do not have any appraisal or dissenters' rights under the indenture in connection with the exchange offer. We intend to conduct the exchange offer in accordance with the provisions of the registration rights agreement and the applicable requirements of the Securities Act, the Securities and Exchange Act of 1934, as amended, and the related rules and regulations of the Commission. If holders do not tender Old Notes or tender Old Notes that we do not accept, their Old Notes will remain outstanding. Any Old Notes will be entitled to the benefits of the indenture, but will not be entitled to any further registration, except under limited circumstances. See "Risk Factors--Risks Relating to the Notes--You may suffer negative consequences if you do not exchange your notes." We expressly reserve the right, at any time or from time to time, to extend the period of time during which the exchange offer is open, and thereby delay acceptance for exchange of any Old Notes, by giving written notice of such extension to the Old Note holders as described below. During any such extension, all Old Notes previously tendered will remain subject to the exchange offer, and we may accept such notes for exchange. We will return at no expense to the holder, any Old Notes not accepted for exchange as promptly as practicable after the expiration or termination of the exchange offer. We expressly reserve the right to amend or terminate the exchange offer, and not to accept for exchange any Old Notes not already accepted for exchange, if any of the events specified below under "--Certain Conditions to the Exchange Offer" should occur. We will give written notice of any extension, amendment, nonacceptance or termination to the holders of the Old Notes as promptly as practicable. We will issue notices, in the case of any extension of the exchange offer, by means of a press release or other public announcement no later than 9:00 a.m., New York City time, on the next business day after the previously scheduled expiration date. PROCEDURES FOR TENDERING NOTES Tender When an Old Note holder validly tenders, and we accept, the Old Notes, this will constitute a binding agreement between us and such holder subject to the terms and conditions set forth in this prospectus and the Letter of Transmittal. To validly tender in the exchange offer, a holder must transmit a properly completed and duly executed Letter of Transmittal, including all other documents required by such Letter of Transmittal, to Chase Mellon Shareholder Services, L.L.C., the exchange agent, at one of the addresses set forth below under "Exchange Agent" on or prior to the Expiration Date. In addition, either: o the exchange agent must receive the certificates for the Old Notes and the Letter of Transmittal; or o the exchange agent must receive, prior to , 1999, a timely confirmation of a book-entry transfer of such Old Notes into the exchange agent's account at DTC according to the procedure for book-entry transfer described below; or o the holder must comply with the guaranteed delivery procedures described below. 22 If you tender fewer than all of your Old Notes, you should fill in the amount of notes tendered in the appropriate box on the Letter of Transmittal. If you do not indicate the amount tendered in the appropriate box, we will assume you are tendering all Old Notes that you hold. THE METHOD OF DELIVERY OF OLD NOTES, LETTERS OF TRANSMITTAL AND ALL OTHER REQUIRED DOCUMENTS IS AT YOUR OWN ELECTION AND RISK. DELIVERY OF DOCUMENTS TO DTC IN ACCORDANCE WITH DTC'S PROCEDURES DOES NOT CONSTITUTE DELIVERY TO THE EXCHANGE AGENT. IF SUCH DELIVERY IS BY MAIL, WE RECOMMEND REGISTERED MAIL, PROPERLY INSURED, WITH RETURN RECEIPT REQUESTED. IN ALL CASES, YOU SHOULD ALLOW SUFFICIENT TIME TO ASSURE TIMELY DELIVERY. DO NOT SEND LETTERS OF TRANSMITTAL OR OLD NOTES TO US. Any beneficial owner whose Old Notes are registered in the name of a broker, dealer, commercial bank, trust company or other nominee and who wishes to tender should contact such registered holder of Old Notes promptly and instruct such registered holder of Old Notes to tender on behalf of the beneficial owner. If such beneficial owner wishes to tender on its own behalf, such beneficial owner must, prior to completing and executing the Letter of Transmittal and delivering its Old Notes, either: o make appropriate arrangements to register ownership of the Old Notes in such beneficial owner's name; or o obtain a properly completed bond power from the registered holder of the Old Notes. The transfer of record ownership may take considerable time. Signatures on a Letter of Transmittal or a notice of withdrawal, as the case may be, must be guaranteed unless the Old Notes surrendered for exchange are tendered: o by a registered Old Note holder who has not completed the box entitled "Special Issuance Instructions" or "Special Delivery Instructions" on the Letter of Transmittal; or o for the account of an Eligible Institution. An "Eligible Institution" is a firm which is a member of a registered national securities exchange or a member of the National Association of Securities Dealers, Inc. or by a commercial bank or trust company having an office or correspondent in the United States. If signatures on a Letter of Transmittal or a notice of withdrawal are required to be guaranteed, the guarantor must be an Eligible Institution. If Old Notes are registered in the name of a person other than a signer of the Letter of Transmittal, the Old Notes surrendered for exchange must be endorsed by, or be accompanied by a written instrument or instruments of transfer or exchange, in satisfactory form as determined by us in our sole discretion, duly executed by the registered holder with the signature thereon guaranteed by an Eligible Institution. Determination of Validity We, in our sole discretion, will determine all questions as to the validity, form, eligibility, including time of receipt, and acceptance of Old Notes tendered for exchange. Our determination will be final and binding. We reserve the absolute right to reject any and all tenders of Old Notes improperly tendered or to not accept any Old Notes which acceptance might, in our judgment or that of our counsel, be unlawful. We also reserve the absolute right to waive any defects or irregularities or conditions of the exchange offer as to any Old Notes either before or after the Expiration Date, including the right to waive the ineligibility of any holder who seeks to tender Old Notes in the exchange offer. We need not waive similar conditions or irregularities in the case of other Old Notes. Our interpretation of the 23 terms and conditions of the exchange offer as to any particular Old Notes either before or after the Expiration Date, including the Letter of Transmittal and the instructions thereto, will be final and binding on all parties. Unless waived, any defects or irregularities in connection with tenders of Old Notes for exchange must be cured within such reasonable period of time as we shall determine. Neither we, the exchange agent nor any other person shall be under any duty to give notification of any defect or irregularity with respect to any tender of Old Notes for exchange, nor shall any of us incur any liability for failure to give such notification. If a person or persons other than the registered holder or holders of Old Notes signs the Letter of Transmittal, such Old Notes must be endorsed or accompanied by appropriate powers of attorney, in either case signed exactly as the name or names of the registered holder or holders that appear on the Old Notes. If trustees, executors, administrators, guardians, attorneys-in-fact, officers of corporations or others acting in a fiduciary or representative capacity sign the Letter of Transmittal or any Old Notes or powers of attorney, such persons should so indicate when signing, and you must submit proper evidence satisfactory to us of such persons' authority to so act unless we waive this requirement. By tendering, each holder will represent to us that, among other things: (1) the New Notes to be acquired by the holder of the Old Notes in connection with the exchange offer are being acquired by the holder in the ordinary course of business of the holder; (2) the holder has no arrangement or understanding with any person to participate in the distribution of New Notes; (3) the holder acknowledges and agrees that any person who is a broker-dealer registered under the Exchange Act or is participating in the exchange offer for the purposes of distributing the New Notes must comply with the registration and prospectus delivery requirements of the Securities Act in connection with a secondary resale transaction of the New Notes acquired by such person and cannot rely on the position of the staff of the Commission set forth in certain no-action letters; (4) the holder understands that a secondary resale transaction described in clause (3) above and any resales of New Notes obtained by such holder in exchange for Old Notes acquired by such holder directly from us should be covered by an effective registration statement containing the selling security holder information required by Item 507 or Item 508, as applicable, of Regulation S-K of the Commission; and (5) the holder is not an "affiliate," as defined in Rule 405 of the Securities Act, of ours. ACCEPTANCE OF OLD NOTES FOR EXCHANGE; DELIVERY OF NEW NOTES We will issue to the exchange agent New Notes for Old Notes validly tendered and accepted and not validly withdrawn promptly after the Expiration Date. See "--Certain Conditions to the Exchange Offer" below. For purposes of the exchange offer, we will be deemed to have accepted properly tendered Old Notes for exchange when, as and if we have given oral or written notice to the exchange agent, with written confirmation of any oral notice to be given promptly thereafter. The exchange agent might not deliver the New Notes to all tendering holders at the same time. The timing of delivery depends upon when the exchange agent receives and processes the required documents. 24 For each Old Note accepted for exchange, the Old Note holder will receive a New Note having a principal amount at maturity equal to that of the surrendered Old Note. The New Notes bear interest at a rate equal to 9 1/8% per annum. Interest on the New Notes is payable semi-annually on each December 1 and June 1, commencing on June 1, 1999. Registered holders of the New Notes on the relevant record date for the first interest payment date following the consummation of the exchange offer will receive interest accruing from the most recent date to which interest has been paid on the Old Notes. Holders of Old Notes that are accepted for exchange will be deemed to have waived the right to receive any interest accrued on the Old Notes. In all cases, the issuance of New Notes for Old Notes that are accepted for exchange pursuant to the exchange offer will be made only after the exchange agent timely receives either certificates for such Old Notes or book-entry confirmation of such Old Notes into the exchange agent's account at DTC, a properly completed and duly executed Letter of Transmittal and all other required documents. If for any reason set forth in the terms and conditions of the exchange offer we do not accept any tendered Old Notes, or if Old Notes are submitted for a greater amount than the holder desires to exchange, we will return such unaccepted or non-exchanged Old Notes without expense to the tendering holder--or, in the case of Old Notes tendered by book-entry procedures described below, such non-exchanged Old Notes will be credited to an account maintained with DTC--as promptly as practicable after the expiration or termination of the exchange offer. The exchange agent is an agent for SFX for receiving tenders of the Old Notes, Letters of Transmittal and related documents. The exchange agent is also an agent for tendering holders for receiving the Old Notes, Letters of Transmittal and related documents and transmitting the New Notes to validly tendering holders. If for any reason, we: o delay the acceptance or exchange of any Old Notes; o extend the exchange offer; or o are unable to accept or exchange Old Notes, then the exchange agent may, on behalf of SFX and subject to Rule 14e-1(c) under the Exchange Act, retain tendered notes. Notes retained by the exchange agent may not be withdrawn, except according to the withdrawal procedures outlined in the section entitled "--Withdrawal Rights" below. In tendering Old Notes, you must warrant in the Letter of Transmittal that: o you have full power and authority to tender, exchange, sell, assign and transfer Old Notes; o SFX will acquire good, marketable and unencumbered title to the tendered Old Notes, free and clear of all liens, restrictions, charges and other encumbrances; and o the Old Notes tendered for exchange are not subject to any adverse claims or proxies. You also must warrant and agree that you will, upon request, execute and deliver any additional documents requested by us or the exchange agent to complete the exchange, sale, assignment and transfer of the Old Notes. BOOK-ENTRY TRANSFER In order to facilitate the exchange offer, the exchange agent will request DTC to establish an account with respect to the Old Notes for the exchange offer within two business days after the date of this prospectus. Additionally, any financial institution that is a 25 participant in DTC's book-entry systems may make book-entry delivery of Old Notes by causing DTC to transfer such Old Notes into the exchange agent's account at DTC in accordance with DTC's procedures for transfer. Although delivery of Old Notes may be effected through book-entry transfer at DTC, the Letter of Transmittal or facsimile thereof, with any required signature guarantees and other required documents, must in any case be transmitted to and received by the exchange agent at one of the addresses set forth below under "--Exchange Agent" on or prior to the Expiration Date or the guaranteed delivery procedures described below must be complied with. GUARANTEED DELIVERY PROCEDURES If a registered holder of Old Notes desires to tender such Old Notes and the Old Notes are not immediately available, or time will not permit such holder's Old Notes or other required documents to reach the exchange agent before the Expiration Date, or the procedure for book-entry transfer cannot be completed on a timely basis, then a tender may be effected if: o the tender is made through an Eligible Institution; o before the Expiration Date, the exchange agent receives from such Eligible Institution a properly completed and duly executed Letter of Transmittal, or a facsimile thereof, and notice of guaranteed delivery, substantially in the form provided by us, by telegram, telex, facsimile transmission, mail or hand delivery, setting forth the name and address of the holder of the Old Notes and the amount of Old Notes tendered, stating that the tender is being made thereby and guaranteeing that within three New York Stock Exchange trading days after the date of execution of the notice of guaranteed delivery, the certificates for all physically tendered Old Notes, in proper form for transfer, or a book-entry confirmation, as the case may be, and any other documents required by the Letter of Transmittal will be deposited by the Eligible Institution with the exchange agent; and o the exchange agent receives the certificates for all physically tendered Old Notes, in proper form for transfer, or a book-entry confirmation, as the case may be, and all other documents required by the Letter of Transmittal, within five New York Stock Exchange trading days after the date of execution of the notice of guaranteed delivery. WITHDRAWAL RIGHTS You may withdraw tenders of Old Notes at any time on or before the Expiration Date. To validly withdraw, you must send a written notice of withdrawal to the exchange agent at one of the addresses set forth below under "--Exchange Agent." Any such notice of withdrawal must: o specify the name of the person who tendered the Old Notes to be withdrawn; o identify the Old Notes you want to withdraw, including the total amount of such Old Notes; and o where certificates for Old Notes have been transmitted, specify the name in which such Old Notes are registered, if different from that of the withdrawing holder. If certificates for Old Notes have been delivered or otherwise identified to the exchange agent, then, before the release of such certificates the withdrawing holder must also submit the serial numbers of the particular certificates to be withdrawn and signed notice of withdrawal with signatures guaranteed by an Eligible Institution unless such holder is an 26 Eligible Institution. If Old Notes have been tendered pursuant to the procedure for book-entry transfer described above, any notice of withdrawal must specify the name and number of the account at DTC to be credited with the withdrawn Old Notes and otherwise comply with the procedures of such facility. We will determine all questions as to the validity, form and eligibility, including time of receipt, of such notices. Our determination will be final and binding on all parties. Any Old Notes so withdrawn will be deemed not to have been validly tendered for exchange for purposes of the exchange offer. Any Old Notes which have been tendered for exchange but which are not exchanged for any reason will be returned to the holder thereof without cost to such holder, or, in the case of Old Notes tendered by book-entry transfer into the exchange agent's account at DTC pursuant to the book-entry transfer procedures described above, such Old Notes will be credited to an account with DTC specified by the holder, as soon as practicable after withdrawal, rejection of tender or terminations of the exchange offer. Properly withdrawn Old Notes may be retendered by following one of the procedures described under "--Procedures for Tendering" above at any time on or before the Expiration Date. CERTAIN CONDITIONS TO THE EXCHANGE OFFER Notwithstanding any other provision of the exchange offer, we will not be required to accept for exchange, or to issue New Notes in exchange for, any Old Notes. We may terminate or amend the exchange offer, if at any time before the acceptance of such Old Notes for exchange or the exchange of the New Notes for such Old Notes, any of the following events will occur, which in our sole judgment in any case, and regardless of the circumstances, including any action by us, giving rise to any event described below, makes it inadvisable to proceed with the exchange offer and/or acceptance for exchange or with such exchange: o if any court, governmental agency or other governmental regulatory or administrative agency or commission threatens, institutes or issues any action, injunction or order of decree seeking to restrain or prohibit the making or consummation of the exchange offer or any other transaction contemplated by the exchange offer, or assessing or seeking any damage as a result of the exchange offer or resulting in a material delay in our ability to accept or exchange some or all of the Old Notes pursuant to the exchange offer; o if any government or governmental authority, agency or court, domestic or foreign, takes, proposes to take or threatens to take any action, or seeks, proposes, introduces, enacts, promulgates or deems applicable to the exchange offer or any of the transactions contemplated by the exchange offer any statute, rule, regulation, order or injunction that in our sole judgment might directly or indirectly result in any of the consequences referred to above, holders having obligations with respect to resales and transfers of New Notes greater than those described in the Commission's interpretation referred to in this section under the heading "--Consequences of Exchanging Notes," or other consequences, which would otherwise make it inadvisable to proceed with the exchange offer; o the staff no longer allows the New Notes to be offered for resale, resold and otherwise transferred by certain holders without compliance with the registration and prospectus delivery provisions of the Securities Act; o if any general suspension of or general limitation on prices for, or trading in, securities on any national securities exchange or in the over-the-counter market occurs; o if any limitation by any governmental agency or authority which may adversely affect our ability to complete the transactions contemplated by the exchange offer occurs; 27 o if a declaration of a banking moratorium or any suspension of payments in respect of banks in the United States or any limitation by any governmental agency or authority which adversely affects the extension of credit occurs; o if a commencement of a war, armed hostilities or other similar international calamity directly or indirectly involving the United States, or, in the case of any of the foregoing existing at the time of the commencement of the exchange offer, a material acceleration or worsening thereof occurs; or o if any change, or any development involving a prospective change, occurs or is threatened in our and our subsidiaries' business, properties, assets, liabilities, financial condition, operations, results of operations or prospects taken as a whole that, in our sole judgment, is or may be adverse to us, or we become aware of facts that, in our sole judgment have or may have adverse significance with respect to the value of the Old Notes or the New Notes. The foregoing conditions are for our sole benefit and we may assert them regardless of the circumstances giving rise to any such condition or we may waive them in whole or in part at any time and from time to time in our sole discretion. Our failure at any time to exercise any of the foregoing rights will not be deemed a waiver of any such right and each such right will be deemed an ongoing right which we may assert at any time and from time to time. In addition, we will not accept for exchange any Old Notes tendered, and no New Notes will be issued in exchange for any such Old Notes, if at such time any stop order shall be threatened or in effect with respect to the registration statement of which this prospectus constitutes a part, or the qualification of the indenture under the Trust Indenture Act of 1939. 28 EXCHANGE AGENT ChaseMellon Shareholder Services, L.L.C. will be the exchange agent for the exchange offer. All executed Letters of Transmittal should be directed to the exchange agent at the addresses set forth below. By U.S. Mail: By Hand: ChaseMellon Shareholder Services, L.L.C. ChaseMellon Shareholder Services, L.L.C. Post Office Box 3301 120 Broadway, 13th Floor South Hackensack, NJ 07606 New York, NY 10271 Attn: Reorganization Department Attn: Reorganization Department By Overnight Delivery: ChaseMellon Shareholder Services, L.L.C. 85 ChallengerRoad--Mail Drop--Reorg Ridgefield Park, NJ 07660 Attn: Reorganization Department By Facsimile: (201) 296-4293 Confirm Facsimile Only: (201) 296-4860
DELIVERY OF A LETTER OF TRANSMITTAL TO AN ADDRESS OTHER THAN AS SET FORTH ABOVE OR TRANSMISSION OF INSTRUCTIONS VIA A FACSIMILE NUMBER OTHER THAN THE ONE LISTED ABOVE DOES NOT CONSTITUTE A VALID DELIVERY OF SUCH LETTER OF TRANSMITTAL. INFORMATION AGENT Georgeson & Company Inc. will be the information agent for the exchange offer. Questions and requests for assistance, requests for additional copies of this prospectus or of the Letter of Transmittal and requests for Notices of Guaranteed Delivery should be directed to the information agent at the address set forth below: Georgeson & Company Inc. Wall Street Plaza New York, New York 10005 Banks and Brokers Call Collect: (212) 440-9800 All Others Call Toll Free: 1-800-223-2065 FEES AND EXPENSES We will not make any payment to brokers, dealers or others soliciting acceptances of the exchange offer other than to the information agent. We will pay the estimated cash expenses to be incurred in connection with the exchange offer, which are estimated in the aggregate to be $500,000. ACCOUNTING TREATMENT For accounting purposes, we will recognize no gain or loss as a result of the exchange offer. We will amortize the expenses of the exchange offer over the term of the New Notes. TRANSFER TAXES Holders who tender their Old Notes for exchange will not be obligated to pay any transfer taxes in connection therewith, except that holders who instruct us to register New Notes in the name of, or request that Old Notes not tendered or not accepted in the exchange offer be returned to, a person other than the registered tendering holder will be responsible for the payment of any applicable transfer tax thereon. 29 REGULATORY MATTERS We are not aware of any governmental or regulatory approvals that are required in order to consummate the exchange offer. CONSEQUENCES OF EXCHANGING NOTES Based on interpretations by the staff of the Commission as set forth in no-action letters issued to third parties in other transactions, we believe that New Notes issued pursuant to the exchange offer in exchange for Old Notes may be offered for resale, resold or otherwise transferred by a holder thereof, other than any holder which is an "affiliate" of ours within the meaning of Rule 405 under the Securities Act or a holder that is a broker-dealer who acquires New Notes to resell pursuant to Rule 144A or any other available exemption under the Securities Act, without compliance with the registration and prospectus delivery provisions of the Securities Act, provided that such New Notes are acquired in the ordinary course of such holder's business and such holder has no arrangement or understanding with any person to participate in the distribution of such New Notes. However, we do not intend to request the Commission to consider, and the Commission has not considered, the exchange offer in the context of a no-action letter and we cannot guarantee that the staff of the Commission would make a similar determination with respect to the exchange offer as in such other circumstances. If any holder is an affiliate of ours, is engaged in or intends to engage in or has any arrangement or understanding with respect to the distribution of the New Notes to be acquired pursuant to the exchange offer, such holder must comply with the registration and prospectus delivery requirements of the Securities Act in connection with any resale transaction. Each broker-dealer that receives New Notes for its own account in exchange for Old Notes must acknowledge that such Old Notes were acquired by such broker-dealer as a result of market-making activities or other trading activities and that it will deliver a prospectus in connection with any resale of such New Notes. In addition, to comply with the securities laws of certain jurisdictions, if applicable, the New Notes may not be offered or sold unless they have been registered or qualified for sale in such jurisdiction or an exemption from registration or qualification is available and is complied with. CONSEQUENCES OF FAILURE TO EXCHANGE Participation in the exchange offer is voluntary. You are urged to consult with your financial and tax advisors in making your decision on what action to take. The Old Notes which are not exchanged for the New Notes pursuant to the exchange offer will remain restricted securities. Accordingly, such Old Notes may be resold only: o to a person whom the seller reasonably believes is a qualified institutional buyer, as defined in Rule 144A under the Securities Act, in a transaction meeting the requirements of Rule 144A; o in a transaction meeting the requirements of Rule 144 under the Securities Act; o outside the United States to a foreign person in a transaction meeting the requirements of Rule 904 under the Securities Act; o in accordance with another exemption from the registration requirements of the Securities Act, and based upon an opinion of counsel, if we so request, to us; or o pursuant to an effective registration statement. 30 and, in each case, in accordance with any applicable securities laws of any state of the United States or any other applicable jurisdiction. We do not currently anticipate that we will register the Old Notes under the Securities Act. As a result of the making of, and upon acceptance for exchange of all validly tendered Old Notes pursuant to the terms of, this exchange offer, the Company will have fulfilled a covenant contained in the Registration Rights Agreement. Holders of Old Notes who do not tender their Old Notes in the exchange offer will continue to hold such Old Notes and will be entitled to all the rights and limitations applicable thereto under the Indenture, except for any such rights under the Registration Rights Agreement that by their terms terminate or cease to have further effectiveness as a result of the making of this exchange offer. All untendered Old Notes will continue to be subject to the restrictions on transfer set forth in the Indenture. To the extent that Old Notes are tendered and accepted in the exchange offer, the trading market for untendered Old Notes could be adversely affected. 31 USE OF PROCEEDS SFX will not receive any proceeds from the exchange offer. SFX used $178.0 million of the net proceeds of the offering of the Old Notes to repay substantially all outstanding borrowings under the revolving portion of its senior credit facility. 32 CAPITALIZATION The following table includes, as of September 30, 1998, the historical capitalization of SFX and the pro forma capitalization of SFX to reflect the offering of the Old Notes, the consummation of the pending Marquee and Cellar Door acquisitions and the consummation of the proposed equity offering. This information should be read in conjunction with the financial statements and the related notes thereto included elsewhere herein.
SEPTEMBER 30, 1998 ------------------------------ (IN THOUSANDS) ACTUAL PRO FORMA ------------- -------------- (UNAUDITED) (UNAUDITED) Cash and cash equivalents .......................................... $ 65,589 $ 197,565 ========== ========== Debt: Senior credit facility ............................................. $ 346,000 $ 150,000 9 1/8% senior subordinated notes due February 1, 2008 .............. 350,000 350,000 9 1/8% senior subordianted notes due December 1, 2008 .............. -- 200,000 Other long-term debt ............................................... 23,122 23,122 Capital lease obligations .......................................... 12,922 12,922 Deferred purchase consideration .................................... 10,430 20,995 ---------- ---------- Total debt ......................................................... $ 742,474 $ 757,039 ---------- ---------- Temporary equity--stock subject to redemption(1) ................... $ 16,500 $ 19,920 ---------- ---------- Stockholders' equity: Preferred stock, $.01 par value, 25,000,000 shares authorized, none outstanding as of September 30, 1998 actual and pro forma ......... -- -- Class A common stock, $.01 par value, 100,000,000 shares authorized, 28,753,194 shares issued and outstanding as of September 30, 1998 actual, and 35,388,714 shares issued and outstanding pro forma(2) .......................................... 288 354 Class B common stock, $.01 par value, 10,000,000 shares authorized, 1,697,037 shares issued and outstanding as of September 30, 1998 actual and pro forma ........................... 17 17 Additional paid-in capital ......................................... 431,617 786,523 Deferred compensation .............................................. (7,397) (7,397) Accumulated deficit ................................................ (28,314) (28,314) ---------- ---------- Total stockholders' equity ......................................... $ 396,211 $ 751,183 ---------- ---------- Total capitalization ............................................... $1,155,185 $1,528,142 ========== ==========
- ---------- (1) The PACE agreement provides each PACE seller with an option, exercisable between February 25, 2003 and May 26, 2003, to require SFX to purchase up to one-third of the shares of Class A common stock received by that seller, representing 500,000 shares in the aggregate, for a cash purchase price of $33.00 per share. With certain limited exceptions, the PACE sellers cannot assign the option rights. The maximum amount payable under the options of $16.5 million is presented as temporary equity in SFX's historical balance sheet, and the increase on a pro forma basis represents Marquee's potential obligation to repurchase 545,135 shares of Marquee common stock issued in connection with certain of its acquisitions, of which 59,027 shares are in escrow. 33 Marquee has determined that it is probable that the financial thresholds required to be met for the release of these escrowed shares will be achieved in 1998. These shares are not included in stockholders' equity. (2) Gives effect on a pro forma basis to the issuance of an aggregate of 1,472,570 shares of Class A common stock estimated to be issued in the Marquee acquisition, an aggregate of 360,360 shares of Class A common stock anticipated to be issued in the Cellar Door acquisition, an aggregate of 4.8 million shares of Class A common stock to be issued in the proposed equity offering and issuances of additional shares of Class A common stock since September 30, 1998. Does not include shares issuable, subject to certain conditions, upon conversion of the Class B common stock or shares issuable upon exercise of outstanding options. 34 SFX UNAUDITED PRO FORMA CONDENSED COMBINED FINANCIAL STATEMENTS The following information is based on the audited and unaudited financial statements of our company and certain of the other companies which we have acquired as well as the audited and unaudited financial statements of Marquee and Cellar Door. The pro forma information set forth below does not give effect to the pending Nederlander and ISI acquisitions as well as certain other recent acquisitions. The SFX Unaudited Pro Forma Condensed Combined Balance Sheet at September 30, 1998, is presented as if SFX had completed the Old Note offering, the pending Marquee and Cellar Door acquisitions and the proposed equity offering as of September 30, 1998. The SFX Unaudited Pro Forma Condensed Combined Statements of Operations for the year ended December 31, 1997, and the nine months ended September 30, 1998, are presented as if SFX had completed SFX's 1997 acquisitions, SFX's 1998 acquisitions, the Old Note offering, the pending Marquee and Cellar Door acquisitions and the proposed equity offering as of January 1, 1997. To help facilitate your evaluation and review of the following pro forma information, beginning on page 59, we have included the unaudited pro forma condensed combined statements of operations of Marquee for the year ending December 31, 1997, and nine months ended September 30, 1998. In addition, the SFX Unaudited Pro Forma Condensed Combined Financial Statements do not reflect certain purchase price adjustments and future contingent payments, which may be payable pursuant to the various acquisition agreements. In our opinion, all adjustments necessary to fairly present this pro forma information have been made. The SFX Unaudited Pro Forma Condensed Combined Financial Statements are based upon, and should be read in conjunction with, the historical financial statements of SFX and certain of the businesses previously acquired by SFX and the related notes to such financial statements contained elsewhere in this document. The pro forma information is based upon tentative allocations of purchase price and does not purport to be indicative of the results that would have been reported had such events actually occurred on the date specified, nor is it indicative of SFX's future results. Purchase accounting is based upon preliminary asset valuations, which are subject to change. Final asset valuations are not expected to differ materially from the preliminary valuations. In addition, the operations data include adjustments to operating expenses to reflect anticipated savings that SFX management believes it will be able to achieve through the implementation of its operating strategy. However, there can be no assurance that SFX will be able to achieve such savings. The SFX Unaudited Pro Forma Condensed Combined Financial Statements and notes thereto contain forward-looking statements that involve risks and uncertainties, including those described in "Risk Factors" or elsewhere herein. Therefore, the actual results of SFX may differ materially from those discussed herein. See "Risk Factors." SFX undertakes no obligation to publicly release the result of any revisions to these forward-looking statements that may be made to reflect any future events or circumstances. 35 SFX ENTERTAINMENT, INC. UNAUDITED PRO FORMA CONDENSED COMBINED BALANCE SHEET SEPTEMBER 30, 1998 (IN THOUSANDS)
PENDING MARQUEE AND CELLAR DOOR ACQUISITIONS AND OLD NOTE OFFERING I ----------------------------------------------- SFX CELLAR PRO FORMA ENTERTAINMENT DOOR MARQUEE ADJUSTMENTS (ACTUAL) A B C --------------- ------------- ------------- ------------------- Assets: Current assets .............................. $ 165,727 $ (62,405) $ (17,275) $ 110,640(a) Property and equipment, net of accumulated depreciation of $12,144 ........ 275,000 34,986 2,895 -- Intangible assets, net of accumulated amortization of $28,551..................... 904,929 65,635 110,557 7,500 (b) Other assets ................................ 45,892 2,088 5,814 (366)(d) ---------- --------- --------- ---------- Total Assets ................................ $1,391,548 $ 40,304 $ 101,991 $ 117,774 ========== ========= ========= ========== Liabilities and Stockholders' Equity: Current liabilities ......................... $ 166,540 $ 11,729 $ 11,451 $ (14,208)(c) Deferred taxes .............................. 60,601 -- -- -- Senior credit facility ...................... 346,000 -- -- (67,652)(c) Senior subordinated notes ................... 350,000 -- -- 200,000 (a) Other long-term debt ........................ 23,122 -- -- -- Capital lease obligations ................... 12,922 -- -- -- Deferred purchase consideration ............. 10,430 6,788 3,777 -- Other liabilities ........................... 5,354 1,787 1,615 -- Minority interest ........................... 3,868 -- -- (366)(d) Temporary equity--stock subject to redemption ................................. 16,500 -- 3,420 -- Stockholders, equity: Class A common stock ........................ 288 4 14 -- Class B common stock ........................ 17 -- -- -- Additional paid-in capital .................. 431,617 19,996 81,714 -- Deferred compensation ....................... (7,397) -- -- -- Accumulated deficit ......................... (28,314) -- -- -- ---------- --------- --------- ---------- Total stockholders' equity .................. 396,211 20,000 81,728 -- Total Liabilities & Stockholders' Equity $1,391,548 $ 40,304 $ 101,991 $ 117,774 ========== ========= ========= ========== PRO FORMA FOR THE PENDING PRO FORMA MARQUEE AND FOR THE CELLAR DOOR PENDING MARQUEE THE ACQUISITIONS, AND CELLAR DOOR PROPOSED THE OLD NOTE ACQUISITIONS AND EQUITY OFFERING AND THE OLD NOTE OFFERING THE PROPOSED OFFERING II EQUITY OFFERING ----------------- ------------- ---------------- Assets: Current assets .............................. $ 196,687 $ 124,896 $ 321,583 Property and equipment, net of accumulated depreciation of $12,144 ........ 312,881 -- 312,881 Intangible assets, net of accumulated amortization of $28,551..................... 1,088,621 -- 1,088,621 Other assets ................................ 53,428 -- 53,428 ---------- ----------- ---------- Total Assets ................................ $1,651,617 $ 124,896 $1,776,513 ========== =========== ========== Liabilities and Stockholders' Equity: Current liabilities ......................... $ 175,512 $ -- $ 175,512 Deferred taxes .............................. 60,601 -- 60,601 Senior credit facility ...................... 278,348 (128,348) 150,000 Senior subordinated notes ................... 550,000 -- 550,000 Other long-term debt ........................ 23,122 -- 23,122 Capital lease obligations ................... 12,922 -- 12,922 Deferred purchase consideration ............. 20,995 -- 20,995 Other liabilities ........................... 8,756 -- 8,756 Minority interest ........................... 3,502 -- 3,502 Temporary equity--stock subject to redemption ................................. 19,920 -- 19,920 Stockholders, equity: Class A common stock ........................ 306 48 354 Class B common stock ........................ 17 -- 17 Additional paid-in capital .................. 533,327 253,196 786,523 Deferred compensation ....................... (7,397) -- (7,397) Accumulated deficit ......................... (28,314) -- (28,314) ---------- ----------- ---------- Total stockholders' equity .................. 497,939 253,244 751,183 Total Liabilities & Stockholders' Equity $1,651,617 $ 124,896 $1,776,513 ========== =========== ==========
36 I. PENDING MARQUEE AND CELLAR DOOR ACQUISITIONS AND THE OLD NOTE OFFERING A. CELLAR DOOR
AS OF SEPTEMBER 30, 1998 (IN THOUSANDS) -------------------------------------------------- PRO FORMA CELLAR DOOR AS REPORTED ADJUSTMENTS ACQUISITION ------------- ------------------- ------------ Assets: Current assets ................................... $ 9,095 $ (71,500)(a) $ (62,405) Property and equipment, net ...................... 34,986 -- 34,986 Intangible assets, net ........................... 256 58,591 (b) 65,635 6,788 (c) Other assets ..................................... 4,420 (2,332)(d) 2,088 ------- ---------- --------- Total Assets ..................................... $48,757 $ (8,453) $ 40,304 ======= ========== ========= Liabilities & Stockholders' Equity: Current liabilities .............................. $16,130 $ (4,401)(d) $ 11,729 Long-term debt ................................... 23,500 (23,500)(a) -- Deferred Purchase Consideration .................. -- 6,788 (c) 6,788 Other Liabilities ................................ 1,787 -- 1,787 Stockholders' equity ............................. 7,340 (7,340)(e) 20,000 20,000 (a) ------- ---------- --------- Total Liabilities & Stockholders' Equity ......... $48,757 $ (8,453) $ 40,304 ======= ========== =========
- ---------- PRO FORMA ADJUSTMENTS: (a) To reflect the Cellar Door acquisition for $71,500,000 in cash including the repayment of $23,500,000 of Cellar Door's debt and $1,500,000 of fees and expenses, and the issuance of $20,000,000 of SFX Class A common stock or 360,360 shares, assuming that the shares are issued at $55.50 per share. (b) To reflect the excess of the purchase price paid over the fair value of net tangible assets acquired of $58,591,000. (c) To reflect the issuance of an $8,500,000 promissory note to certain sellers with a present value of $6,788,000. (d) To reflect the elimination of related parties' notes. (e) To reflect the elimination of Cellar Door's historical stockholders' equity. 37 B. MARQUEE
AS OF SEPTEMBER 30, 1998 (IN THOUSANDS) ----------------------------------------------------- PRO FORMA MARQUEE AS REPORTED ADJUSTMENTS ACQUISITION(A) ------------- ------------------- --------------- Assets: Current assets ................................... $21,825 $ (39,100)(a) $ (17,275) Property and equipment, net ...................... 2,895 -- 2,895 Intangible assets, net ........................... 59,648 50,909 (b) 110,557 Other assets ..................................... 5,814 -- 5,814 ------- ---------- --------- Total Assets ..................................... $90,182 $ 11,809 $ 101,991 ======= ========== ========= Liabilities & Stockholders Equity: Current liabilities .............................. $11,451 $ -- $ 11,451 Long-term debt ................................... 33,140 (33,140)(a) -- Deferred purchase consideration .................. 3,777 -- 3,777 Other liabilities ................................ 1,615 -- 1,615 Temporary equity -- stock subject to redemption ...................................... 3,420 -- 3,420 Stockholders' equity ............................. 36,779 (36,779)(c) 81,728 81,728 (a) ------- ---------- --------- Total Liabilities & Stockholders' Equity ......... $90,182 $ 11,809 $ 101,991 ======= ========== =========
- ---------- PRO FORMA ADJUSTMENTS: (a) To reflect the issuance of 1,472,570 shares of SFX Class A common stock valued at approximately $81,727,635, and the repayment of $33,140,000 of Marquee's debt and $6,000,000 in cash for related fees and expenses. The number of shares and the value of the stock to be issued is based on a $55.50 price per share and an exchange ratio of .0856. (b) To reflect the excess of the purchase price paid over the fair value of net tangible assets acquired of $50,909,000. If the price of SFX's common stock is $42.75 or less, the goodwill arising from the merger may decrease by approximately $28,207,000. (c) To reflect the elimination of Marquee's historical stockholders' equity. C. PRO FORMA ADJUSTMENTS: (a) Represents the application of the net proceeds of the Old Note offering to repay substantially all of the revolving portion of SFX's credit facility, and borrowings under such facility to finance the purchase price of the Marquee and Cellar Door acquisitions of $110,640,000, including the repayment of Marquee's debt and related fees and expenses. (b) To record debt issuance costs related to the Old Note offering. (c) Reflects the payment of the $14,208,000 tax indemnification liability on December 31, 1998 and a $67,652,000 net paydown of existing borrowings under the credit agreement. (d) Reflects the elimination of PACE's minority interest due to the Cellar Door acquisition. II. THE PROPOSED EQUITY OFFERING The adjustments represent the estimated proceeds from the proposed equity offering of $253,224,000, based on an offering price of $55.50 per share net of anticipated underwriting discount and fees and expenses related to the proposed equity offering, the repayment of amounts outstanding under SFX's credit facility of $128,348,000 and additional cash for general corporate purposes, including potential future acquisitions of $124,896,000. 38 SFX ENTERTAINMENT, INC. SUMMARY OF COMPLETED AND CERTAIN PENDING ACQUISITIONS (IN THOUSANDS)
CASH CONSIDERATION DATE AND VALUE OF NUMBER OF COMPANY/ACTIVITY ACQUIRED ASSUMED DEBT STOCK ISSUED SHARES ISSUED(1) - -------------------- -------------------- -------------- -------------- ------------------ Delsener/Slater January 2, 1997 $ 26,815 $ -- -- Meadows March 1, 1997 16,354 7,500 247 Sunshine June 1, 1997 57,489 4,000 152 Westbury January 8, 1998 8,835 1,000 75 BGP February 24, 1998 72,827 7,500 563 PACE and Pavilion February 25, 1998 220,683 20,000 1,500 Contemporary February 27, 1998 82,702 18,700 1,403 Network February 27, 1998 56,784 10,000 750 Concert/Southern March 4, 1998 16,908 -- -- USA Motor Sports March 25, 1998 4,000 -- -- Avalon May 14, 1998 26,840 -- -- Oakdale June 3, 1998 11,900 -- -- FAME June 4, 1998 82,241 35,960 1,000 Don Law July 2, 1998 92,195 -- -- Magicworks September 11, 1998 115,740 -- -- Other Acquisitions Third quarter 1998 115,386 10,000 300 Deferred financing costs -- -- -- Cellar Door First Quarter 1999 76,788 20,000 360 Marquee First Quarter 1999 33,140 81,728 1,472 Working capital -- -- -- ---------- -------- ----- Subtotal 1,117,627 216,388 7,822 Proposed Equity Offering First Quarter 1999 -- -- -- ---------- -------- ----- Total $1,117,627 $216,388 7,822 ========== ======== ===== Deferred financing costs (3) -- -- -- RELATED DEBT, CAPITAL LEASES AND DEFERRED PRO FORMA INTEREST EXPENSE PURCHASE ---------------------------------- CONSIDERATION YEAR ENDED SOURCE OF AT SEPTEMBER 30, INTEREST DECEMBER 31, NINE MONTHS ENDED, COMPANY/ACTIVITY FUNDS(2) 1998 RATE 1997 SEPTEMBER 30, 1998 - -------------------- ----------------------------------------- ----------------- ------------ -------------- ------------------- Delsener/Slater Capital contribution $ 2,204 10.000% $ 220 $ 165 Meadows Capital contribution 14,366 8.31% 1,194 895 Sunshine Capital contribution 1,306 8.58% 112 84 Westbury February 2008 Notes 8,835 9.125% 806 605 BGP February 2008 Notes 72,827 9.125% 6,645 4,984 PACE and Pavilion February 2008 Notes 220,683 9.125% 20,137 15,103 Contemporary February 2008 Notes and credit facility 82,702 8.71% 7,203 5,403 Network Credit facility 56,784 8.15% 4,628 3,471 Concert/Southern Credit facility 16,908 8.15% 1,378 1,034 USA Motor Sports Credit facility 4,000 8.15% 326 245 Avalon Credit facility 26,840 8.15% 2,188 1,641 Oakdale Equity offering -- -- -- -- FAME Equity offering -- -- -- -- Don Law Equity offering -- -- -- -- Magicworks Credit facility 115,740 8.84% 10,237 7,678 Other Acquisitions Equity offering and credit facility 100,376 8.15% 8,182 6,136 Deferred financing costs 18,903 8.15% 1,541 1,156 Cellar Door Credit facility 78,288 9.125% 7,144 5,358 Marquee Credit facility 42,917 9.125% 3,916 2,934 Working capital Credit facility 21,708 9.125% 1,981 1,486 ----------------------------------------- ---------- ---------- -------- Subtotal 885,387 77,838 58,378 Proposed Equity Offering (128,348) (10,113) (7,584) ---------- ---------- -------- Total $ 757,039 $ 67,725 $ 50,794 ========== ========== ======== Deferred financing costs (3) 26,403(4) 2,390 1,793 ---------- -------- $ 70,115 $ 52,587 ========== ========
- ------- (1) The number of shares issued was based upon the market price either agreed upon by SFX and the sellers before SFX's stock was publicly traded or at the price over a reasonable period of time before and after the announcement of the transaction. (2) Assumes that the tax indemnification payments of $93.7 million paid as of September 30, 1998, were funded with the proceeds from SFX's public offering of 8,050,000 shares of Class A common stock on May 27, 1998. (3) Represents interest associated with amounts assumed to be borrowed to pay deferred financing costs. (4) Deferred financing costs are being amortized over the term of the agreement. 39 SFX ENTERTAINMENT, INC. SUMMARY OF DEPRECIATION AND AMORTIZATION EXPENSE (IN THOUSANDS)
PRO FORMA AMORTIZATION EXPENSE ---------------------------------- GOODWILL AND OTHER PROPERTY AND YEAR ENDED NINE MONTHS ENDED INTANGIBLE ASSETS, AMORTIZATION EQUIPMENT, DEPRECIATION DECEMBER 31, SEPTEMBER 30, COMPANY/ACTIVITY GROSS PERIOD GROSS PERIOD 1997 1998 - -------------------- -------------------- -------------- -------------- -------------- -------------- ------------------- Delsener/Slater $ 23,627 15 years $ 21,682 5-20 years $ 1,575 $ 1,181 Meadows 3,243 15 years 26,370 5-39 years 216 162 Sunshine 37,619 15 years 28,991 5-40 years 2,508 1,881 Westbury 11,512 15 years 500 7 years 767 576 BGP 51,441 15 years 37,431 7-30 years 3,429 2,572 PACE and Pavilion 182,423 2-15 years 94,515 7-30 years 13,028 9,771 Contemporary 68,692 15 years 25,651 7-30 years 4,579 3,435 Network 62,055 15 years 3,798 7-20 years 4,137 3,103 Concert/Southern 16,227 15 years 709 7 years 1,082 811 USA Motor Sports 2,759 15 years -- -- 184 138 Avalon 27,418 15 years 4,268 7-30 years 1,828 1,371 Oakdale 12,536 15 years 268 7 years 836 627 FAME 120,138 15 years 297 7 years 8,021 6,016 Don Law 64,049 15 years 27,571 7-30 years 4,270 3,202 Magicworks 110,350 15 years 2,068 7 years 7,357 5,518 Other Acquisitions 128,168 10-15 years 2,958 7-30 years 9,614 7,210 Corporate -- -- 10,067 3-10 years -- 3,989(1) Deferred financing costs 18,903 10 years -- -- -- -- Cellar Door 65,635 15 years 34,986 7-30 years 4,376 3,282 Marquee 110,557 15 years 2,895 7 years 7,370 5,527 ---------- -------------- -------- -------------- ------- ----------- Deferred financing costs 7,500 15 years -- -- -- Total $1,124,852 $325,025 $75,177 $ 60,372 ========== ======== ======= =========== PRO FORMA DEPRECIATION AND AMORTIZATION PRO FORMA DEPRECIATION EXPENSE EXPENSE ---------------------------------- --------------------------------- YEAR ENDED NINE MONTHS ENDED YEAR ENDED NINE MONTHS ENDED DECEMBER 31, SEPTEMBER 30, DECEMBER 31, SEPTEMBER 30, COMPANY/ACTIVITY 1997 1998 1997 1998 - -------------------- -------------- ------------------- -------------- ------------------ Delsener/Slater $ 1,417 $ 1,063 $ 2,992 $ 2,244 Meadows 624 468 840 630 Sunshine 1,008 756 3,516 2,637 Westbury 72 53 839 629 BGP 1,357 1,018 4,786 3,590 PACE and Pavilion 2,685 1,957 15,713 11,728 Contemporary 1,402 1,051 5,981 4,486 Network 332 249 4,469 3,352 Concert/Southern 101 76 1,183 887 USA Motor Sports -- -- 184 138 Avalon 610 457 2,438 1,828 Oakdale 38 29 874 656 FAME 43 32 8,064 6,048 Don Law 1,137 853 5,407 4,055 Magicworks 295 221 7,652 5,739 Other Acquisitions 284 212 9,898 7,422 Corporate 941 1,716 941 5,705 Deferred financing costs -- -- -- -- Cellar Door 1,219 914 5,595 4,196 Marquee 414 311 7,784 5,838 ------- ------- ------- ------- Deferred financing costs -- -- -- -- Total $13,979 $11,436 $89,156 $71,808 ======= ======= ======= =======
- ------- (1) Represents the $2,725,000 write-off of the Triathlon asset and $1,264,000 of integration costs. 40 SFX ENTERTAINMENT, INC. UNAUDITED PRO FORMA CONDENSED COMBINED STATEMENT OF OPERATIONS YEAR ENDED DECEMBER 31, 1997 (IN THOUSANDS, EXCEPT PER SHARE AMOUNTS)
PRO FORMA SFX FOR THE SFX 1997 ENTERTAINMENT SFX 1997 SFX 1998 ACQUISITIONS (ACTUAL) ACQUISITIONS ACQUISITIONS AND THE SFX 1998 I II III ACQUISITIONS --------------- -------------- -------------- ------------------ Revenue ....................................... $96,144 $14,243 $ 773,514 $ 883,901 Cost of revenue ............................... 73,881 8,696 569,500 652,077 Selling, general and administrative expenses ..................................... 9,536 4,597 121,306 135,439 Depreciation & amortization ................... 5,431 3,802 66,544 75,777 -- Corporate expenses, net of Triathlon fees ..... 2,206 -- 5,794 8,000 Non-cash compensation and other non-cash charges ............................. -- -- -- -- ------- ------- --------- --------- Operating income (loss) ....................... 5,090 (2,852) 10,370 12,608 Interest expense .............................. 1,590 742 63,632 65,964 Equity (income) loss from investments ......... (509) -- (5,354) (5,863) Other income .................................. (295) (1) (2,640) (2,936) ------- ---------- --------- --------- Income (loss) before income tax expense ........................... 4,304 (3,593) (45,268) (44,557) Income tax expense (benefit) .................. 490 -- 4,367 4,857 ------- --------- --------- --------- Net income (loss) ............................. $ 3,814 $(3,593) $ (49,635) (49,414) ========= ========= Accretion on put option ....................... -- (3,300) ------- --------- Net income (loss) applicable to common shares ....................................... $ 3,814 $ (52,714) ======= ========= Net income (loss) per common share ............ $ 0.26 $ (1.76) ======= ========= Weighted average common shares outstanding (1) (2) .......................... 14,445 30,454 ======= ========= PRO FORMA FOR THE SFX 1997 ACQUISITIONS, THE SFX 1998 PENDING MARQUEE AND CELLAR DOOR ACQUISITIONS, ACQUISITIONS THE OLD NOTE AND THE OLD NOTE OFFERING OFFERING AND THE IV ------------- THE PENDING PROPOSED -------------------------- PRO FORMA MARQUEE AND EQUITY CELLAR DOOR MARQUEE ADJUSTMENTS CELLAR DOOR OFFERING A B C ACQUISITIONS V ------------- ----------- ------------- ------------------- ------------ Revenue ....................................... $63,966 $ 53,324 $ -- $1,001,191 $ -- Cost of revenue ............................... 49,073 34,383 -- 735,533 -- Selling, general and administrative expenses ..................................... 9,092 12,095 -- 156,626 -- Depreciation & amortization ................... 5,595 7,784 -- 89,156 -- Corporate expenses, net of Triathlon fees ..... -- -- -- 8,000 -- Non-cash compensation and other non-cash charges ............................. -- (1,367) -- 1,367 -- ------- -------- --------- ---------- ---------- Operating income (loss) ....................... 206 (2,305) -- 10,509 -- Interest expense .............................. -- -- 14,264 80,228 (10,113) Equity (income) loss from investments ......... (601) -- 975 (5,489) -- Other income .................................. (369) -- (975) (4,280) -- ------- -------- --------- ---------- ---------- Income (loss) before income tax expense ........................... 1,176 (2,305) (14,264) (59,950) 10,113 Income tax expense (benefit) .................. 5 53 -- 4,915 -- ------- -------- --------- ---------- ---------- Net income (loss) ............................. $ 1,171 (2,358) $ (14,264) (64,865) $ 10,113 ======= ========= ========== Accretion on put option ....................... (301) (3,601) -------- ---------- Net income (loss) applicable to common shares ....................................... $ (2,659) $ (68,466) ======== ========== Net income (loss) per common share ............ $ (2.16) ========== Weighted average common shares outstanding (1) (2) .......................... 32,286 ========== PRO FORMA FOR THE SFX 1997 ACQUISITIONS, THE SFX 1998 ACQUISITIONS, THE OLD NOTE OFFERING, THE PENDING MARQUEE AND CELLAR DOOR ACQUISITIONS AND THE PROPOSED EQUITY OFFERING ------------------- Revenue ....................................... $1,001,191 Cost of revenue ............................... 735,533 Selling, general and administrative expenses ..................................... 156,626 Depreciation & amortization ................... 89,156 Corporate expenses, net of Triathlon fees ..... 8,000 Non-cash compensation and other non-cash charges ............................. 1,367 ---------- Operating income (loss) ....................... 10,509 Interest expense .............................. 70,115 Equity (income) loss from investments ......... (5,489) Other income .................................. (4,280) ---------- Income (loss) before income tax expense ........................... (49,837) Income tax expense (benefit) .................. 4,915 ---------- Net income (loss) ............................. (54,752) Accretion on put option ....................... (3,601) Net income (loss) applicable to common shares ....................................... $ (58,353) ========== Net income (loss) per common share ............ $ (1.60) ========== Weighted average common shares outstanding (1) (2) .......................... 37,086 ==========
- ------- See footnotes on following page. 41 - ---------- (1) Includes 500,000 shares of SFX Class A common stock issued to the PACE sellers in connection with the fifth year put options and 46,652 shares of SFX Class A common stock related to the ProServ put options issued by Marquee--such shares are not included in calculating the net loss per common share. (2) Reconciliation of historical weighted average shares outstanding to pro forma weighted average shares.
CLASS A & B WEIGHTED ISSUANCE OF COMMON SHARES DATE ISSUED SHARES OUTSTANDING AVERAGE SHARES - ------------------------------------------------------------------ ------------- -------------------- --------------- Class A common shares issued to SFX Broadcasting, Inc. shareholders' in the spin-off (a) ............................... 1/1/97 12,864 12,864 Class B common shares issued to SFX Broadcasting, Inc. shareholders' in the spin-off (a) ............................... 1/1/97 1,047 1,047 Class A common shares issued in the Meadows acquisition .......... 2/28/97 247 208 Class A common shares issued to employees ........................ 4/15/97 400 286 Class A common shares issued in the Sunshine acquisition ......... 6/1/97 68 40 ------ ------ Subtotal ......................................................... 1/1/98 14,626 14,445 ====== Class A common shares issued for the Westbury, PACE, BGP, Contemporary and Network acquisitions ........................... 4/27/98 4,291 Class A common shares issued to employees in connection with the spin-off ............................................... 4/27/98 1,533 Class B common shares issued to employees in connection with the spin-off ............................................... 4/27/98 650 Class A common shares issued in the 1998 Equity Offering ......... 5/5/98 8,050 Class A common shares issued in the FAME acquisition ............. 6/4/98 1,000 Class A common shares issued for the other acquisitions .......... 7/10/98 300 Class A common shares issued after September 30, 1998 ............ 4 ------ Pro forma weighted average common shares outstanding before pending acquisitions and the proposed equity offering ........................................................ 30,454 Class A common shares expected to be issued in the Cellar Door acquisition ................................................ 360 Class A common shares expected to be issued for the Marquee merger .................................................. 1,472 ------ Pro forma weighted average common shares outstanding before the proposed equity offering ............................. 32,286 Class A common shares expected to be issued in the proposed equity offering ........................................ 4,800 ------ Pro forma weighted average common shares outstanding ............. 37,086 ======
- ---------- (a) Shares are assumed to be outstanding at the beginning of the period since SFX was a wholly owned subsidiary of SFX Broadcasting, Inc. at the time. 42 I. SFX'S ACTUAL OPERATING RESULTS FOR THE YEAR ENDED DECEMBER 31, 1997 EBITDA for the year ended December 31, 1997 was $10,521,000 and $99,665,000 for SFX on an actual basis and a pro forma basis, respectively. EBITDA is defined as earnings before interest, taxes, other income, net, equity income (loss) from investments and depreciation and amortization. Although EBITDA is not a measure of performance calculated in accordance with GAAP, SFX believes that the entertainment industry accepts EBITDA as a generally recognized measure of performance and that analysts who report publicly on the performance of entertainment companies use EBITDA. Nevertheless, you should not consider this measure in isolation or as a substitute for operating income, net income, net cash provided by operating activities or any other measure for determining SFX's operating performance or liquidity which is calculated in accordance with GAAP. EBITDA, as we calculate it, may not be comparable to calculations of similarly titled measures presented by other companies. Cash flows from operating, investing and financing activities for SFX for the year ended December 31, 1997 were $1,005,000, ($73,296,000) and $78,270,000, respectively. We believe there are other adjustments that could affect EBITDA, but we have not reflected them herein. If we had made such adjustments, Adjusted EBITDA on a pro forma basis would have been approximately $116,875,000 for the year ended December 31, 1997. The adjustments include the elimination of non-cash compensation and other non-cash charges of $1,367,000, the expected cost savings in connection with SFX's 1998 acquisitions, the pending Marquee and Cellar Door acquisitions associated with the elimination of duplicative staffing and general and administrative expenses of $10,354,000, and equity income from investments of $5,489,000. While management believes that such cost savings are achievable, SFX's ability to fully achieve such cost savings is subject to numerous factors, certain of which may be beyond SFX's control. See "Risk Factors." II. SFX 1997 ACQUISITIONS SFX acquired Delsener/Slater, Meadows and Sunshine Promotions on January 2, 1997, March 20, 1997, and June 24, 1997, respectively. These adjustments represent the historical operating results of Meadows and Sunshine Promotions prior to their respective acquisitions by SFX. The following represents the historical operating results of these companies prior to their acquisition by SFX.
PRO FORMA DELSENER/ FOR THE SFX SUNSHINE MEADOWS SLATER PRO FORMA 1997 ACQUISITION ACQUISITION ACQUISITION(A) ADJUSTMENTS ACQUISITIONS ------------- ------------- ---------------- ---------------- ------------- Revenue .............................................. $11,692 $ 601 $1,950 $ -- $14,243 Cost of revenue ...................................... 7,779 325 592 -- 8,696 Selling, general and administrative expenses ......... 3,826 306 465 -- 4,597 Depreciation & amortization .......................... 836 321 245 2,400 (b) 3,802 ------- ----- ------ --------- ------- Operating income (loss) .............................. (749) (351) 648 (2,400) (2,852) Interest expense ..................................... -- 171 -- 571 (c) 742 Other (income) expenses .............................. -- (1) -- -- (1) ------- -------- ------ --------- ------- Income (loss) before income tax expense .............. (749) (521) 648 (2,971) (3,593) Income tax expense (benefit) ......................... -- -- -- -- -- ------- ------- ------ --------- ------- Net income (loss) .................................... $ (749) $(521) $ 648 $ (2,971) $(3,593) ======= ======= ====== ========= =======
- ---------- (a) Delsener/Slater acquired Westbury Music Fair and Irving Plaza on January 8, 1998, and November 19, 1997, respectively. Delsener/Slater results includes the historical operating results of Westbury and Irving Plaza prior to their acquisitions. (b) Reflects the increase in depreciation and amortization resulting from the preliminary purchase accounting treatment of the acquisitions. SFX amortizes goodwill and other intangibles over periods ranging from 2-15 years. (c) Reflects the incremental interest expense associated with additional borrowing related to SFX's 1997 acquisitions. 43 III. SFX 1998 ACQUISITIONS SFX acquired PACE, including USA Motor Sports, and Pavilion on February 25, 1998; Contemporary on February 27, 1998; BG Presents, Inc. ("BGP") on February 24, 1998; Album Network, Inc., SJS Entertainment Corporation and the Network 40 (collectively "Network") on February 27, 1998; and Concert/Southern on March 4, 1998. In May 1998, SFX acquired Irvine Meadows Amphitheater, New Avalon, Inc, TBA Media, Inc. and West Coast Amphitheater (collectively "Avalon"). In June 1998, SFX acquired FAME and Oakdale. In July 1998, SFX acquired Don Law, and in September 1998, SFX acquired Magicworks. In addition, in the third quarter of 1998, SFX acquired seven other companies herein defined as the Other Acquisitions. The following represents the historical operating results of these companies prior to their acquisition by SFX.
YEAR ENDED DECEMBER 31, 1997 (IN THOUSANDS) ------------------------------------------------------------------------------------- PACE AND CONCERTS PAVILION CONTEMPORARY BGP NETWORK SOUTHERN FAME ACQUISITIONS ACQUISITION ACQUISITION ACQUISITION ACQUISITION ACQUISITION A B C D E F -------------- -------------- ------------- ------------- ------------- ------------- Revenue ..................... $284,360 $103,300 $105,553 $28,322 $14,797 $10,881 Cost of revenue ............. 218,119 75,820 82,356 6,399 9,878 -- Selling, general and administrative expenses 43,044 15,400 14,274 13,178 2,642 3,457 Depreciation & amortization ............... 7,053 1,320 1,027 351 79 115 Corporate expenses .......... -- -- -- -- -- -- Other expenses .............. -- -- -- -- -- -- -------- -------- -------- ------- ------- ------- Operating income (loss) ..... 16,144 10,760 7,896 8,394 2,198 7,309 Interest expense ............ 6,772 266 917 195 -- 79 Equity (income) loss from investments ................ (7,399) -- -- -- 48 -- Other (income) expenses...... 1,290 (357) (270) (78) (60) (143) -------- -------- -------- ------- ------- ------- Income (loss) before income tax expense ......... 15,481 10,851 7,249 8,277 2,210 7,373 Income tax expense (benefit) .................. 3,569 -- 1,687 127 -- 700 -------- -------- -------- ------- ------- ------- Net income (loss) ........... $ 11,912 $ 10,851 $ 5,562 $ 8,150 $ 2,210 $ 6,673 ======== ======== ======== ======= ======= ======= YEAR ENDED DECEMBER 31, 1997 (IN THOUSANDS) ------------------------------------------------------------------------------------------- AVALON OAKDALE DON LAW MAGICWORKS OTHER PRO FORMA ACQUISITION ACQUISITION ACQUISITION ACQUISITION ACQUISITIONS ADJUSTMENTS G H I J K L ------------- ------------- ------------- ------------- -------------- ------------------- Revenue ..................... $27,265 $16,435 $50,588 $38,963 $ 93,050 -- Cost of revenue ............. 20,077 10,866 38,644 28,165 79,176 -- Selling, general and administrative expenses 3,629 3,854 5,097 8,290 8,441 -- Depreciation & amortization ............... 410 51 2,033 634 430 53,041 (a) Corporate expenses .......... -- -- -- -- -- 5,794 (b) Other expenses .............. -- -- -- -- -- -- ------- ------- ------- ------- -------- --------- Operating income (loss) ..... 3,149 1,664 4,814 1,874 5,003 (58,835) Interest expense ............ 94 1,508 1,072 686 254 51,789 (c) Equity (income) loss from investments ................ -- -- -- (541) (1,561) 862 (d) 1,581 (e) 1,656 (f) Other (income) expenses...... -- (79) (329) (135) 39 (862)(d) (1,656)(f) ------- ------- ------- ------- -------- --------- Income (loss) before income tax expense ......... 3,055 235 4,071 1,864 6,271 (112,205) Income tax expense (benefit) .................. 949 -- -- 747 22 (2,834))(g) (600)(h) ------- ------- ------- ------- -------- --------- Net income (loss) ........... $ 2,106 $ 235 $ 4,071 $ 1,117 $ 6,249 $(108,771) ======= ======= ======= ======= ======== ========= YEAR ENDED DECEMBER 31, 1997 (IN THOUSANDS) -------------- PRO FORMA FOR THE SFX 1998 ACQUISITIONS ------------- Revenue ..................... $ 773,514 Cost of revenue ............. 569,500 Selling, general and administrative expenses 121,306 Depreciation & amortization ............... 66,544 Corporate expenses .......... 5,794 Other expenses .............. -- --------- Operating income (loss) ..... 10,370 Interest expense ............ 63,632 Equity (income) loss from investments ................ (5,354) Other (income) expenses...... (2,640) --------- Income (loss) before income tax expense ......... (45,268) Income tax expense (benefit) .................. 4,367 --------- Net income (loss) ........... $ (49,635) =========
44 A. PACE AND PAVILION ACQUISITIONS Reflects the PACE acquisition, the separate acquisition of two partners' interest in the Pavilion partnership that owns certain amphitheaters operated by PACE and the acquisition of USA Motor Sports by PACE in March 1998.
YEAR ENDED DECEMBER 31, 1997 (IN THOUSANDS) ----------------------------------------------------------------------------- PACE AND PACE PAVILION USA MOTOR PRO FORMA PAVILION AS REPORTED AS REPORTED SPORTS ADJUSTMENTS ACQUISITIONS ------------- ------------- ----------- ----------------- ------------- Revenue ................................... $176,168 $ 98,632 $8,560 $ 1,000(a) $284,360 Cost of revenue ........................... 147,969 64,419 5,731 -- 218,119 Selling, general and administrative expenses ................................. 22,200 18,839 2,575 (570)(b) 43,044 Depreciation & amortization ............... 1,985 4,045 23 1,000 (a) 7,053 Other expenses ............................ 1,139 -- -- (1,139)(c) -- -------- -------- ------ --------- -------- Operating income .......................... 2,875 11,329 231 1,709 16,144 Interest expense .......................... 2,384 4,388 -- -- 6,772 Equity (income) loss from investments ..... (8,134) (1,831) -- 2,566 (d) (7,399) Other (income) expenses ................... 53 1,304 (67) -- 1,290 -------- -------- ------ --------- -------- Income before income tax expense .......... 8,572 7,468 298 (857) 15,481 Income tax expense ........................ 3,569 -- -- -- 3,569 -------- -------- ------ --------- -------- Net income ................................ $ 5,003 $ 7,468 $ 298 $ (857) $ 11,912 ======== ======== ====== ========= ========
- ---------- PRO FORMA ADJUSTMENTS: (a) To reflect non-cash revenue and related amortization expense resulting from SFX granting Blockbuster naming rights to three venues for two years for no future consideration as part of its agreement to acquire Blockbuster's indirect 33 1/3% interest in Pavilion. SFX recorded deferred revenue and an offsetting intangible asset at the time of the PACE acquisition relating to the naming rights. (b) Reflects the elimination of $570,000 of certain officers' salaries and bonuses which will not be paid under SFX's new employment contracts. The amount of the pro forma adjustment to eliminate salaries and bonuses is based on SFX's agreements with the affected employees that a bonus will not be paid unless there is a significant improvement in the results of the PACE acquisition. Accordingly, no such bonus is reflected in the pro forma statement of operations because, if PACE's results were similar to those in these pro forma statements of operations, SFX would not be contractually obligated to pay a bonus. (c) Reflects the elimination of non-recurring restricted stock compensation to PACE executives, as SFX does not maintain a restricted stock compensation plan and the new employment agreements with the PACE executives do not provide for such compensation. (d) To eliminate PACE's income from its 33 1/3% equity investment in Pavilion. 45 B. CONTEMPORARY ACQUISITION Reflects the Contemporary acquisition and the separate acquisition of the remaining 50% interest in Riverport Amphitheater Partners, a partnership that owns an amphitheater in St. Louis, Missouri that is operated by Contemporary.
YEAR ENDED DECEMBER 31, 1997 (IN THOUSANDS) ------------------------------------------------------------------- CONTEMPORARY RIVERPORT PRO FORMA CONTEMPORARY AS REPORTED AS REPORTED ADJUSTMENTS ACQUISITION -------------- ------------- ------------------ ------------- Revenue .............................................. $ 89,053 $14,247 $ -- $103,300 Cost of revenue ...................................... 66,940 8,880 -- 75,820 Selling, general and administrative expenses ......... 23,880 2,750 (11,230)(a) 15,400 Depreciation & amortization .......................... 541 779 -- 1,320 --------- ------- ---------- -------- Operating income (loss) .............................. (2,308) 1,838 11,230 10,760 Interest expense ..................................... 192 74 -- 266 Equity (income) from investments ..................... (1,002) -- 1,002 (b) -- Other (income) expenses .............................. (117) (240) -- (357) --------- ------- ---------- -------- Income (loss) before income tax expense .............. (1,381) 2,004 10,228 10,851 Income tax expense (benefit) ......................... -- -- -- -- --------- ------- ---------- -------- Net income (loss) .................................... $ (1,381) $ 2,004 $ 10,228 $ 10,851 ========= ======= ========== ========
- ---------- PRO FORMA ADJUSTMENTS: (a) Reflects the elimination of certain officers' salaries and bonuses and other consulting expenses which will not be paid under SFX's new employment and other contracts. The amount of the pro forma adjustment to eliminate salaries and bonuses is based on SFX's agreements with the affected employees that a bonus will not be paid unless there is a significant improvement in the results of Contemporary. Accordingly, no such bonus is reflected in the pro forma statement of operations because, if Contemporary's results were similar to those in these pro forma statements of operations, SFX would not be contractually obligated to pay a bonus. (b) Reflects the elimination of Contemporary's equity income in Riverport Amphitheater Partners. Contemporary has acquired its partners' 50% interest in this venture. C. BGP ACQUISITION
YEAR ENDED DECEMBER 31, 1997 (IN THOUSANDS) ------------------------------------------------ AS REPORTED PRO FORMA BGP (A) ADJUSTMENTS ACQUISITION ------------- ----------------- ------------ Revenue .............................................. $105,553 $ -- $105,553 Cost of revenue ...................................... 82,356 -- 82,356 Selling, general and administrative expenses ......... 17,602 (3,328)(b) 14,274 Depreciation & amortization .......................... 1,027 -- 1,027 -------- --------- -------- Operating income ..................................... 4,568 3,328 7,896 Interest expense ..................................... 917 -- 917 Other (income) expenses .............................. (270) -- (270) -------- --------- -------- Income (loss) before income tax expense .............. 3,921 3,328 7,249 Income tax expense ................................... 1,687 -- 1,687 -------- --------- -------- Net income ........................................... $ 2,234 $ 3,328 $ 5,562 ======== ========= ========
- ---------- PRO FORMA ADJUSTMENTS: (a) Reflects BGP's operating results for the twelve months ended January 31, 1998. (b) Reflects the elimination of certain officers' salaries and bonuses and other consulting expenses which will not be paid under SFX's new employment and other contracts. The amount of the pro forma adjustment to eliminate salaries and bonuses is based on SFX's 46 agreements with the affected employees that a bonus will not be paid unless there is a significant improvement in the results of BGP. Accordingly, no such bonus is reflected in the pro forma statement of operations because, if BGP's results were similar to those in these pro forma statements of operations, SFX would not be contractually obligated to pay a bonus. D. NETWORK ACQUISITION
YEAR ENDED DECEMBER 31, 1997 (IN THOUSANDS) ------------------------------------------------ PRO FORMA NETWORK AS REPORTED ADJUSTMENTS ACQUISITION ------------- ----------------- ------------ Revenue .............................................. $28,322 $ -- $28,322 Cost of revenue ...................................... 6,399 -- 6,399 Selling, general and administrative expenses ......... 20,504 (7,326)(a) 13,178 Depreciation & amortization .......................... 351 351 ------- --------- ------- Operating income (loss) .............................. 1,068 7,326 8,394 Interest expense, net ................................ 195 -- 195 Other (income) expenses .............................. (78) -- (78) ------- --------- ------- Income (loss) before income tax expense .............. 951 7,326 8,277 Income tax expense ................................... 127 -- 127 ------- --------- ------- Net income ........................................... $ 824 $ 7,326 $ 8,150 ======= ========= =======
- ---------- PRO FORMA ADJUSTMENT: (a) Reflects the elimination of certain officers' salaries and bonuses which will not be paid under SFX's new employment contracts. The amount of the pro forma adjustment to eliminate salaries and bonuses is based on SFX's agreements with the affected employees that a bonus will not be paid unless there is a significant improvement in the results of the Network acquisition. Accordingly, no such bonus is reflected in the pro forma statement of operations because, if Network's results were similar to those in these pro forma statements of operations, SFX would not be contractually obligated to pay a bonus. E. CONCERT/SOUTHERN ACQUISITION
YEAR ENDED DECEMBER 31, 1997 (IN THOUSANDS) ---------------------------------------------- CONCERT/ PRO FORMA SOUTHERN AS REPORTED ADJUSTMENTS ACQUISITION ------------- --------------- ------------ Revenue .............................................. $14,797 $ -- $14,797 Cost of revenue ...................................... 9,878 -- 9,878 Selling, general and administrative expenses ......... 3,071 (429)(a) 2,642 Depreciation & amortization .......................... 79 -- 79 ------- ------- ------- Operating income ..................................... 1,769 429 2,198 Other (income) expenses .............................. (60) -- (60) Equity (income) loss from investments ................ 80 (32)(b) 48 ------- ------- ------- Income before income tax expense ..................... 1,749 461 2,210 Income tax expense ................................... -- -- -- ------- ------- ------- Net income ........................................... $ 1,749 $ 461 $ 2,210 ======= ======= =======
- ---------- PRO FORMA ADJUSTMENTS: (a) Reflects the elimination of certain officers' salaries and bonuses which will not be paid under SFX's new employment contracts. The amount of the pro forma adjustment to eliminate salaries and bonuses is based on SFX's agreements with the affected employees that a bonus will not be paid unless there is a significant improvement in the results of Concert/Southern. Accordingly, no such bonus is reflected in the pro forma statement of operations because, if Concert/Southern's results were similar to those in these pro forma statements of operations, SFX would not be contractually obligated to pay a bonus. 47 (b) Reflects the elimination of equity loss of a non-entertainment affiliated entity which was not acquired by SFX. F. FAME ACQUISITION
YEAR ENDED DECEMBER 31, 1997 (IN THOUSANDS) ------------------------------------------------- PRO FORMA FAME AS REPORTED ADJUSTMENTS ACQUISITION ------------- ------------------ ------------ Revenue .............................................. $ 10,881 $ -- $10,881 Cost of revenue ...................................... -- -- -- Selling, general and administrative expenses ......... 13,002 (10,595)(a) 3,457 1,050 (b) Depreciation & amortization .......................... 115 -- 115 -------- ---------- ------- Operating income (loss) .............................. (2,236) 9,545 7,309 Interest expense ..................................... 79 -- 79 Other (income) expenses .............................. (143) -- (143) -------- ---------- ------- Income (loss) before income tax expense .............. (2,172) 9,545 7,373 Income tax expense (benefit) ......................... -- 700 (c) 700 -------- ---------- ------- Net income (loss) .................................... $ (2,172) $ 8,845 $ 6,673 ======== ========== =======
- ---------- PRO FORMA ADJUSTMENTS: (a) Reflects the elimination of certain officers' distributions of earnings which will not be paid under SFX's new employment contracts. The FAME acquisition agreement provides for payments by SFX to the FAME sellers of additional amounts up to an aggregate of $15.0 million in equal annual installments over 5 years contingent on the achievement of certain financial targets and for additional payments by SFX if FAME's financial performance exceeds the target by certain amounts. The financial targets were not met during the pro forma period, therefore such additional payments are not included in these pro forma financial statements. Had such targets been met, or exceeded, the additional payments would have been rewarded as additional consideration in the acquisition of FAME. If FAME should meet the targets in the future, SFX will record the payments as additional purchase price. (b) Reflects salaries and officers' life insurance premiums to be paid by SFX. (c) Reflects an adjustment to the provision for state and local income taxes. G. AVALON ACQUISITION
YEAR ENDED DECEMBER 31, 1997 (IN THOUSANDS) ------------------------------------------------ PRO FORMA AVALON AS REPORTED ADJUSTMENTS ACQUISITION ------------- ----------------- ------------ Revenue .............................................. $27,265 $ -- $27,265 Cost of revenue ...................................... 20,077 -- 20,077 Selling, general and administrative expenses ......... 4,327 (698)(a) 3,629 Depreciation & amortization .......................... 410 -- 410 Corporate expenses ................................... -- -- -- ------- --------- ------- Operating income (loss) .............................. 2,451 698 3,149 Interest expense ..................................... 94 -- 94 Other expenses ....................................... 1,581 (1,581)(b) -- ------- --------- ------- Income (loss) before income tax expense .............. 776 2,279 3,055 Income tax expense ................................... 249 700 (c) 949 ------- --------- ------- Net income ........................................... $ 527 $ 1,579 $ 2,106 ======= ========= =======
48 - ---------- PRO FORMA ADJUSTMENTS: (a) Reflects the elimination of certain officers' bonuses and wages not expected to be paid under SFX's new employment contracts for Avalon. The amount of the pro forma adjustment to eliminate salaries and bonuses is based on SFX's agreements with the affected employees that a bonus will not be paid unless there is a significant improvement in the results of Avalon. Accordingly, no such bonus is reflected in the pro forma statement of operations because, if Avalon's results were similar to those in these pro forma statements of operations, SFX would not be contractually obligated to pay a bonus. (b) To reclassify PACE's equity income in Avalon following the Avalon acquisition. (c) Reflects an adjustment to the provision for state and local income taxes. H. OAKDALE ACQUISITION
YEAR ENDED DECEMBER 31, 1997 (IN THOUSANDS) -------------------------------------------- PRO FORMA OAKDALE AS REPORTED ADJUSTMENTS ACQUISITION ------------- ------------- ------------ Revenue .............................................. $16,435 $ -- $16,435 Cost of revenue ...................................... 10,866 -- 10,866 Selling, general and administrative expenses ......... 3,854 -- 3,854 Depreciation & amortization .......................... 51 -- 51 ------- ---- ------- Operating income (loss) .............................. 1,664 -- 1,664 Interest expense ..................................... 1,508 -- 1,508 Other (income) expenses .............................. (79) -- (79) ------- ---- ------- Income before income tax expense ..................... 235 -- 235 Income tax expense ................................... -- -- -- ------- ---- ------- Net income ........................................... $ 235 $ -- $ 235 ======= ==== =======
I. DON LAW ACQUISITION
YEAR ENDED DECEMBER 31, 1997 (IN THOUSANDS) ------------------------------------------------ PRO FORMA DON LAW AS REPORTED ADJUSTMENTS ACQUISITION ------------- ----------------- ------------ Revenue .............................................. $50,588 $ -- $50,588 Cost of revenue ...................................... 38,644 -- 38,644 Selling, general and administrative expenses ......... 5,757 (610) (a) 5,097 (50)(b) Depreciation & amortization .......................... 2,033 -- 2,033 ------- -------- ------- Operating income ..................................... 4,154 660 4,814 Interest expense ..................................... 1,072 -- 1,072 Other (income) expenses .............................. (329) -- (329) ------- -------- ------- Income before income tax expense ..................... 3,411 660 4,071 Income tax expense ................................... -- -- -- ------- -------- ------- Net income ........................................... $ 3,411 $ 660 $ 4,071 ======= ======== =======
- ---------- PRO FORMA ADJUSTMENTS: (a) Reflects adjustment to eliminate payments made to employees associated with membership interest. 49 (b) Reflects the elimination of certain officer's bonuses and wages not expected to be paid under SFX's new employment contracts. The amount of the pro forma adjustment to eliminate salaries and bonuses is based on SFX's agreements with the affected employees that a bonus will not be paid unless there is a significant improvement in the results of Don Law. Accordingly, no such bonus is reflected in the pro forma statement of operations as should Don Law's results be at a similar level to that in these pro forma statements of operations no bonus would be paid, and SFX would not be contractually obligated to pay a bonus. J. MAGICWORKS ACQUISITION
YEAR ENDED DECEMBER 31, 1997 (IN THOUSANDS) -------------------------------------------- PRO FORMA MAGICWORKS AS REPORTED ADJUSTMENTS ACQUISITION ------------- ------------- ------------ Revenue .............................................. $38,963 $ -- $38,963 Cost of revenue ...................................... 28,165 -- 28,165 Selling, general and administrative expenses ......... 8,290 -- 8,290 Depreciation & amortization .......................... 634 -- 634 ------- ---- ------- Operating income (loss) .............................. 1,874 -- 1,874 Interest expenses .................................... 686 -- 686 Equity (income) loss from investments ................ (541) -- (541) Other (income) expenses .............................. (135) -- (135) ------- ---- ------- Income before income tax expense ..................... 1,864 -- 1,864 Income tax expense ................................... 747 -- 747 ------- ---- ------- Net income ........................................... $ 1,117 $ -- $ 1,117 ======= ==== =======
K. OTHER ACQUISITIONS Reflects the historical combined operating results of the seven businesses acquired by SFX in the third quarter of 1998. In the aggregate, such acquisitions are not material to SFX's financial position or results of operations.
YEAR ENDED DECEMBER 31, 1997 (IN THOUSANDS) ------------------------------------------------ PRO FORMA OTHER HISTORICAL ADJUSTMENTS ACQUISITIONS ------------ ----------------- ------------- Revenue ............................................. $ 93,050 $ -- $ 93,050 Cost of revenue ..................................... 79,176 -- 79,176 Selling, general and administrative expense ......... 10,064 (1,623)(a) 8,441 Depreciation & amortization ......................... 430 -- 430 -------- --------- -------- Operating income .................................... 3,380 1,623 5,003 Interest expense .................................... 254 -- 254 Equity (income) loss from investments ............... (1,561) -- (1,561) Other (income) expenses ............................. 39 -- 39 -------- --------- -------- Income (loss) before income tax expense ............. 4,648 1,623 6,271 Income tax expense .................................. 22 -- 22 -------- --------- -------- Net income .......................................... $ 4,626 $ 1,623 $ 6,249 ======== ========= ========
- ---------- PRO FORMA ADJUSTMENT: (a) Reflects the elimination of consulting fees. L. PRO FORMA ADJUSTMENTS (a) Reflects the increase in depreciation and amortization resulting from the preliminary purchase accounting treatment of the acquisitions. SFX amortizes goodwill and other intangibles over periods ranging from 2-15 years. 50 (b) To record incremental corporate overhead charges associated with headquarters personnel and general and administrative expenses that management estimates will be necessary as a result of the SFX's acquisitions. (c) Reflects the incremental interest expense associated with additional borrowing related to SFX's 1998 acquisitions. (d) To reclassify Delsener/Slater's equity income in the PNC Bank Arts Center venue following the acquisition of Pavilion, which owns the other 50% equity interest in the venue. (e) To reclassify PACE's equity income in Avalon following the Avalon acquisition. (f) To reflect the elimination of PACE's equity income in Magicworks. (g) Represents an adjustment to the provision for state and local income taxes. The calculation treats all companies acquired as "C" Corporations and reflects the impact of non-deductible goodwill and tax savings related to the pro forma adjustments. (h) To reflect the federal tax benefit for interest expense. IV. PENDING MARQUEE AND CELLAR DOOR ACQUISITIONS AND THE OLD NOTE OFFERING A. CELLAR DOOR
YEAR ENDED DECEMBER 31, 1997 (IN THOUSANDS) ------------------------------------------------ PRO FORMA CELLAR DOOR AS REPORTED ADJUSTMENTS ACQUISITION ------------- ----------------- ------------ Revenue .............................................. $63,966 $ -- $63,966 Cost of revenue ...................................... 49,073 -- 49,073 Selling, general and administrative expenses ......... 12,152 (3,060)(a) 9,092 Depreciation & amortization .......................... 1,613 3,982 (b) 5,595 ------- --------- ------- Operating income (loss) .............................. 1,128 (922) 206 Interest expense ..................................... 2,398 (2,398)(c) -- Equity income from investments ....................... (601) -- (601) Other income ......................................... (369) -- (369) ------- --------- ------- Income (loss) before income tax expense .............. (300) 1,476 1,176 Income tax expense ................................... 5 -- 5 ------- --------- ------- Net income (loss) .................................... $ (305) $ 1,476 $ 1,171 ======= ========= =======
- ---------- PRO FORMA ADJUSTMENTS: (a) Reflects the elimination of certain management fees and certain officers' salaries, bonuses and other compensation which will not be paid under SFX's new employment agreements and other contracts. (b) Reflects the increase of $3,982,000 in depreciation and amortization resulting from the preliminary purchase accounting treatment of Cellar Door. SFX amortizes goodwill over 15 years. (c) Reflects the elimination of $2,398,000 of historical interest expense. 51 B. MARQUEE
YEAR ENDED DECEMBER 31, 1997 (IN THOUSANDS) ------------------------------------------------- MARQUEE PRO FORMA MARQUEE PRO FORMA (A) ADJUSTMENTS ACQUISITION --------------- ---------------- ------------ Revenue .............................................. $ 53,324 $ -- $ 53,324 Cost of revenue ...................................... 34,383 -- 34,383 Selling, general and administrative expenses ......... 12,095 -- 12,095 Depreciation and amortization ........................ 4,561 3,223 (b) 7,784 Non-cash charges and financing expense ............... 1,367 -- 1,367 -------- --------- -------- Operating income (loss) .............................. 918 (3,223) (2,305) Interest expense ..................................... 3,323 (3,323)(c) -- -------- --------- -------- Income (loss) before income tax expense .............. (2,405) 100 (2,305) Income tax expense ................................... 53 -- 53 -------- --------- -------- Net income (loss) .................................... (2,458) 100 (2,358) Accretion on put option .............................. (301) -- (301) -------- --------- -------- Net loss applicable to common share .................. $ (2,759) $ 100 $ (2,659) ======== ========= ========
- ---------- PRO FORMA ADJUSTMENTS: (a) Represents the pro forma results for Marquee. See Marquee's unaudited pro forma condensed combined statement of operations beginning on page 59. (b) Reflects the increase of $3,223,000 in depreciation and amortization resulting from the preliminary purchase accounting treatment of Marquee. SFX amortizes goodwill over 15 years. (c) Reflects the elimination of $3,323,000 of historical interest expense. C. PRO FORMA ADJUSTMENT Reflects the incremental depreciation and amortization expense, SFX's incremental interest expense related to the pending Marquee and Cellar Door acquisitions and the elimination of Cellar Door's equity income in certain PACE companies. See pages 39 and 40 for details of the adjustments. Also, reflects no tax benefit on pro forma adjustments given SFX's loss position. V. THE PROPOSED EQUITY OFFERING Reflects a reduction in interest expense of $10,113,000 due to repayment of outstanding borrowings under the revolving portion of SFX's credit facility in connection with the proposed equity offering. 52 SFX ENTERTAINMENT, INC. UNAUDITED PRO FORMA CONDENSED COMBINED STATEMENT OF OPERATIONS NINE MONTHS ENDED SEPTEMBER 30, 1998 (IN THOUSANDS, EXCEPT PER SHARE AMOUNTS)
SFX ENTERTAINMENT (ACTUAL) SFX 1998 ACQUISTIONS PRO FORMA FOR I II THE SFX 1998 ACQUISITIONS --------------- ---------------------- --------------------------- Revenue ............................. $ 680,376 $244,718 $ 925,094 Cost of revenue ..................... 519,552 178,745 698,297 Selling, general and administrative expenses ............ 82,986 30,631 113,617 Depreciation & amortization, including integration costs ........ 40,381 21,393 61,774 Corporate expenses, net of Triathlon fees ..................... 5,839 161 6,000 Noncash compensation and other non cash charges ................... 32,895 -- 32,895 --------- -------- --------- Operating income (loss) ............. (1,277) 13,788 12,511 Interest expense .................... 31,709 17,764 49,473 Equity (income) loss from investments ........................ (3,964) (1,270) (5,234) Other (income) expenses ............. (2,152) 2,822 670 --------- -------- --------- Income (loss) before income tax expense ............................ (26,870) (5,528) (32,398) Income tax expense (benefit) ........ 3,333 280 3,613 --------- -------- --------- Net income (loss) ................... (30,203) $ (5,808) (36,011) ======== Accretion on put option ............. (1,925) (2,475) --------- --------- Net loss applicable to common shares ............................. $ (32,128) $ (38,486) ========= ========= Net loss per common share ........... $ (1.38) $ (1.28) ========= ========= Weighted average common shares outstanding (1) (2) ......... 23,262 30,454 ========= ========= PRO FORMA PENDING MARQUEE AND CELLAR DOOR ACQUISITIONS FOR THE SFX 1998 AND THE OLD NOTE OFFERING ACQUISITIONS, III THE OLD NOTE OFFERING THE --------------------------------------- AND THE PENDING PROPOSED PRO FORMA MARQUEE AND EQUITY CELLAR DOOR MARQUEE ADJUSTMENTS CELLAR DOOR OFFERING A B C ACQUISITIONS IV ------------- ----------- ------------- ----------------------- ----------- Revenue ............................. $63,206 $48,848 -- $1,037,148 $ -- Cost of revenue ..................... 51,323 30,777 -- 780,397 -- Selling, general and administrative expenses ............ 6,067 10,650 -- 130,334 -- Depreciation & amortization, including integration costs ........ 4,196 5,838 $ -- 71,808 -- Corporate expenses, net of Triathlon fees ..................... -- -- -- 6,000 -- Noncash compensation and other non cash charges ................... -- 367 -- 33,262 -- ------- ------- --------- ---------- --------- Operating income (loss) ............. 1,620 1,216 -- 15,347 -- Interest expense .................... -- -- 10,698 60,171 (7,584) Equity (income) loss from investments ........................ (645) -- (89) (5,968) -- Other (income) expenses ............. (89) -- 89 670 -- ------- ------- --------- ---------- --------- Income (loss) before income tax expense ............................ 2,354 1,216 (10,698) (39,526) 7,584 Income tax expense (benefit) ........ 4 1,000 -- 4,617 -- ------- ------- --------- ---------- --------- Net income (loss) ................... $ 2,350 216 $ (10,698) (44,143) $ 7,584 ======= ========= ========= Accretion on put option ............. (236) (2,711) ------- ---------- Net loss applicable to common shares ............................. $ (20) $ (46,854) ======= ========== Net loss per common share ........... $ (1.48) ========== Weighted average common shares outstanding (1) (2) ......... 32,286 ========== PRO FORMA FOR THE SFX 1998 ACQUISITIONS, THE OLD NOTE OFFERING, THE PENDING MARQUEE AND CELLAR DOOR ACQUISITIONS AND THE PROPOSED EQUITY OFFERING ----------------- Revenue ............................. $1,037,148 Cost of revenue ..................... 780,397 Selling, general and administrative expenses ............ 130,334 Depreciation & amortization, including integration costs ........ 71,808 Corporate expenses, net of Triathlon fees ..................... 6,000 Noncash compensation and other non cash charges ................... 33,262 ---------- Operating income (loss) ............. 15,347 Interest expense .................... 52,587 Equity (income) loss from investments ........................ (5,968) Other (income) expenses ............. 670 ---------- Income (loss) before income tax expense ............................ (31,942) Income tax expense (benefit) ........ 4,617 ---------- Net income (loss) ................... (36,559) Accretion on put option ............. (2,711) ---------- Net loss applicable to common shares ............................. $ (39,270) ========== Net loss per common share ........... $ (1.07) ========== Weighted average common shares outstanding (1) (2) ......... 37,086 ==========
See footnotes on following page. 53 - ---------- (1) Includes 500,000 shares of SFX Class A common stock issued to the PACE sellers in connection with the fifth year put option and 46,652 shares of SFX Class A common stock related to the ProServ put options issued by Marquee. Such shares are not included in calculating the net loss per common share. (2) Reconciliation of historical weighted average shares outstanding to proforma weighted average shares.
CLASS A & B DATE SHARES WEIGHTED AVERAGE ISSUANCE OF COMMON SHARES ISSUED OUTSTANDING SHARES - ------------------------------------------------------ ---------- ------------- ----------------- Class A common shares outstanding .................... 1/1/98 13,579 13,579 Class B common shares outstanding .................... 1/1/98 1,047 1,047 Class A common shares issued for Westbury, PACE, BGP, Contemporary, and Network acquisitions ......... 4/27/98 4,291 2,460 Class A common shares issued to employees in connection with the spin-off ........................ 4/27/98 1,533 882 Class B common shares issued to employees in connection with the spin-off ........................ 4/27/98 650 374 Class A common shares issued in the 1998 Equity Offering ............................................ 5/5/98 8,050 4,394 Class A common shares issued in the FAME acquisition ......................................... 6/4/98 1,000 436 Class A common shares issued for the other acquisitions ........................................ 7/10/98 300 90 Class A common shares issued after September 30, 1998 .................................. 4 -- ------ ------ Subtotal ............................................. 30,454 23,262 ====== Class A common shares expected to be issued in the Cellar Door acquisition ............................. 360 Class A common shares expected to be issued for the Marquee acquisition ................................. 1,472 ------ Weighted average common shares outstanding before the proposed equity offering ........................ 32,286 Class A common shares expected to be issued in the proposed equity offering ............................ 4,800 ------ Pro forma weighted average common shares outstanding ......................................... 37,086 ======
NOTES TO PRO FORMA STATEMENTS: I. Represents SFX's actual operating results for the nine months ended September 30, 1998. EDITDA for the nine months ended September 30, 1998, was $39,104,000 and $87,155,000 for SFX on an actual basis and a pro forma basis, respectively. EBITDA is defined as earnings before interest, taxes, other income, net, equity income (loss) from investments and depreciation and amortization. Although EBITDA is not a measure of performance calculated in accordance with GAAP, we believe that the entertainment industry accepts EBITDA as a generally recognized measure of performance and that analysts who report publicly on the performance of entertainment companies use EBITDA. Nevertheless, you should not consider this measure in isolation or as a 54 substitute for operating income, net income, net cash provided by operating activities or any other measure for determining SFX's operating performance or liquidity that is calculated in accordance with GAAP. EBITDA, as we calculate it, may not be comparable to calculations of similarly titled measures presented by other companies. Cash flows from operating, investing and financing activities for SFX for the nine months ended September 30, 1998, were $22,307,000, ($852,240,000) and $889,543,000, respectively. We believe there are other adjustments that could affect EBITDA, but we have not reflected them herein. If we had made such adjustments, Adjusted EBITDA on a pro forma basis would have been approximately $131,154,000 for the nine months ended September 30, 1998. The adjustments include the elimination of non-cash compensation and other non-cash charges of $33,262,000, the expected cost savings in connection with SFX's 1997 acquisitions, SFX's 1998 acquisitions and the pending Marquee and Cellar Door acquisitions associated with the elimination of duplicative staffing and general and administrative expenses of $4,769,000, and equity income from investments of $5,968,000. While management believes that such cost saving are achievable, SFX's ability to fully achieve such cost savings is subject to numerous factors, certain of which may be beyond SFX's control. 55 II. SFX 1998 ACQUISITIONS SFX acquired PACE, including USA Motor Sports, and Pavilion, Contemporary, BGP, Network and Concert/Southern on February 25, 1998, February 27, 1998, February 24, 1998, February 27, 1998, and March 4, 1998, respectively. In May 1998, SFX acquired Avalon. In June 1998, SFX acquired FAME and Oakdale. In July 1998, SFX acquired Don Law, and in September 1998 SFX acquired Magicworks. In addition, in the third quarter of 1998 SFX acquired seven other companies herein defined as the Other Acquisitions. The following represents the historical operating results of these companies prior to their acquisition by SFX.
FOR THE NINE MONTHS ENDED SEPTEMBER 30, 1998 (IN THOUSANDS) ------------------------------------------------------------------------------------- PACE & CONCERT/ PAVILION COMTEMPORARY BGP NETWORK SOUTHERN FAME ACQUISITIONS ACQUISITION ACQUISITION ACQUISITION ACQUISITION ACQUISITION -------------- -------------- ------------- ------------- ------------- ------------- Revenue ......................... $ 86,206 $7,882 $ 16,075 $4,154 $ 524 $2,144 Cost of revenue ................. 67,744 6,711 14,149 1,047 276 1,742 Selling, general & administrative expenses ........ 17,906 1,544 2,652 2,902 362 295 Depreciation & amortization...... 1,049 254 213 51 9 27 Corporate expenses .............. -- -- -- -- -- -- -------- ------ -------- ------ ------ ------ Operating income (loss) ......... (493) (627) (939) 154 (123) 80 Interest expense ................ 1,148 -- 165 37 -- 42 Equity (income) loss from investments .................... 549 -- -- -- 20 -- Other (income) expenses ......... (176) (122) 67 (14) -- (26) -------- ------ -------- ------ ------ ------ Income (loss) before income tax expense .................... (2,014) (505) (1,171) 131 (143) 64 Income tax expense (benefit)..... (475) -- -- 3 -- -- -------- ------ -------- ------ ------ ------ Net income (loss) ............... $ (1,539) $ (505) $ (1,171) $ 128 $ (143) $ 64 ======== ====== ======== ====== ====== ====== FOR THE NINE MONTHS ENDED SEPTEMBER 30, 1998 (IN THOUSANDS) ------------------------------------------------------------------------------------------ PRO FORMA AVALON OAKDALE DON LAW MAGICWORKS OTHER ADJUSTMENTS ACQUISITION ACQUISITION ACQUISITION ACQUISITION ACQUISITIONS A ------------- ------------- ------------- ------------- -------------- ------------------ Revenue ......................... $ 2,269 $5,982 $20,566 $54,547 $44,369 $ -- Cost of revenue ................. 2,467 3,787 14,598 46,292 19,932 -- Selling, general & administrative expenses ........ 1,338 1,535 2,437 6,070 6,512 (13,185)(a) 263 (b) Depreciation & amortization...... 220 28 2,661 -- 191 16,690 (c) Corporate expenses .............. -- -- -- -- -- 161 (d) -------- ------ ------- ------- ------- ----------- Operating income (loss) ......... (1,756) 632 870 2,185 17,734 (3,929) Interest expense ................ -- -- -- -- 404 15,968 (e) Equity (income) loss from investments .................... (370) -- -- (235) (958) (276)(f) Other (income) expenses ......... -- -- (166) -- 240 370 (g) 2,373 (h) 276 (f) -------- ------ ------- ------- ------- ----------- Income (loss) before income tax expense .................... (1,386) 632 1,036 2,420 18,048 (22,640) Income tax expense (benefit)..... -- -- -- 950 -- (198)(i) -------- ------ ------- ------- ------- ----------- Net income (loss) ............... $ (1,386) $ 632 $ 1,036 $ 1,470 $18,048 $ (22,442) ======== ====== ======= ======= ======= =========== FOR THE NINE MONTHS ENDED SEPTEMBER 30, 1998 (IN THOUSANDS) -------------- PRO FORMA FOR THE SFX 1998 ACQUISITIONS ------------- Revenue ......................... $244,718 Cost of revenue ................. 178,745 Selling, general & administrative expenses ........ 30,631 Depreciation & amortization...... 21,393 Corporate expenses .............. 161 -------- Operating income (loss) ......... 13,788 Interest expense ................ 17,764 Equity (income) loss from investments .................... (1,270) Other (income) expenses ......... 2,822 Income (loss) before income tax expense .................... (5,528) Income tax expense (benefit)..... 280 -------- Net income (loss) ............... $ (5,808) ========
56 - ---------- A. PRO FORMA ADJUSTMENTS: (a) To reflect the elimination of $10,723,000 of PACE's non-cash stock and other non-recurring compensation, $1,173,000 and $1,289,000 of Network's and FAME's excess compensation, respectively. (b) Reflects salaries and officers' life insurance premiums to be paid by SFX. (c) Reflects the increase of $18,108,000 in depreciation and amortization resulting from the preliminary purchase accounting treatment of SFX's 1998 acquisitions. SFX amortizes goodwill and other intangibles over periods ranging for 2-15 years. (d) To record incremental corporate overhead, personnel and administrative expenses that management estimates will be necessary as a result of SFX's acquisitions. (e) Reflects the incremental interest expense associated with additional borrowing related to SFX's 1998 acquisitions. (f) Reflects the elimination of PACE's equity income in certain Magicworks tours. (g) To reclassify $370,000 of PACE's equity income in Avalon following the Avalon acquisition. (h) Reflects the elimination of interest income earned from investing borrowings used to fund acquisitions. (i) Represents an adjustment to the provision for state and local income taxes and a Federal tax benefit for interest expense at Magicworks. The calculation treats all companies to be acquired as "C" Corporations and reflects the impact of non-deductible goodwill. III. PENDING MARQUEE AND CELLAR DOOR ACQUISITIONS AND THE OLD NOTE OFFERING A. CELLAR DOOR
NINE MONTHS ENDED SEPTEMBER 30, 1998 (IN THOUSANDS) -------------------------------------------- PRO FORMA CELLAR DOOR AS REPORTED ADJUSTMENTS ACQUISITION ------------- ----------------- ------------ Revenue .............................................. $63,206 $ -- $63,206 Cost of revenue ...................................... 51,323 -- 51,323 Selling, general and administrative expenses ......... 6,697 (630)(a) 6,067 Depreciation & amortization .......................... 1,272 2,924 (b) 4,196 ------- --------- ------- Operating income (loss) .............................. 3,914 (2,294) 1,620 Interest (income) expense ............................ 1,610 (1,610)(c) -- Equity (income) loss from investments ................ (645) -- (645) Other income ......................................... (89) -- (89) ------- --------- ------- Income (loss) before income tax expense .............. 3,038 (684) 2,354 Income tax expense ................................... 4 -- 4 ------- --------- ------- Net income (loss) .................................... $ 3,034 $ (684) $ 2,350 ======= ========= =======
- ---------- PRO FORMA ADJUSTMENTS: (a) Reflects the elimination of certain management fees which will not be paid under SFX's new agreements. (b) Reflects the increase of $2,924,000 in depreciation and amortization resulting from the preliminary purchase accounting treatment of Cellar Door. SFX amortizes goodwill over 15 years. (c) Reflects the elimination of $1,610,000 of historical interest expense. 57 B. MARQUEE
NINE MONTHS ENDED SEPTEMBER 30, 1998 (IN THOUSANDS) ----------------------------------------------- MARQUEE PRO FORMA MARQUEE PRO FORMA(A) ADJUSTMENTS ACQUISITION -------------- ------------------- ------------ Revenue ................................... $48,848 $ -- $48,848 Cost of revenue ........................... 30,777 -- 30,777 Selling, general and administrative expenses ................................. 10,650 -- 10,650 Depreciation & amortization ............... 3,569 2,269 (b) 5,838 Corporate expenses ........................ -- -- -- Non cash compensation and other non cash charges .................................. 367 -- 367 ------- ---------- ------- Operating income (loss) ................... 3,485 (2,269) 1,216 Interest expense .......................... 2,359 (2,359))(c) -- Equity (income) loss from investment ...... -- -- -- Other (income) expenses ................... -- -- -- ------- ---------- ------- Income/(loss) before income tax expense ... 1,126 90 1,216 Income tax expense (benefit) .............. 1,000 -- 1,000 ------- ---------- ------- Net income ................................ 126 90 216 Accretion on put option ................... (236) -- (236) ------- ---------- ------- Net loss applicable to common shares ...... $ (110) $ 90 $ (20) ======= ========== =======
PRO FORMA ADJUSTMENTS: (a) Reflects the pro forma results of Marquee. See Marquee's unaudited pro forma condensed combined statement of operations beginning on page 59. (b) Reflects the increase of $2,269,000 in depreciation and amortization resulting from the preliminary purchase accounting treatment of Marquee. SFX amortizes goodwill over 15 years. (c) Reflects the elimination of $2,359,000 of historical interest expense. C. PRO FORMA ADJUSTMENTS To reflect the elimination of Cellar Door's equity income in certain PACE businesses. Reflects the incremental amortization expense associated with the fees and expenses incurred in connection with the merger and the Cellar Door acquisition and SFX's incremental interest expense. Reflects no tax benefit on pro forma adjustments given SFX's loss position. IV. THE PROPOSED EQUITY OFFERING Reflects a reduction in interest expense of $7,584,000 due to repayment of outstanding borrowings under the revolving portion of SFX's credit facility in connection with the proposed equity offering. 58 THE MARQUEE GROUP, INC. AND SUBSIDIARIES UNAUDITED PRO FORMA CONDENSED COMBINED STATEMENT OF OPERATIONS YEAR ENDED DECEMBER 31, 1997 (IN THOUSANDS, EXCEPT SHARE DATA)
MARQUEE MARQUEE 1997 PRO FORMA AS REPORTED ACQUISITIONS(1) ADJUSTMENTS ------------- ----------------- ----------------- Revenues ..................... $ 21,268 $13,685 $ -- Operating expenses ........... 14,459 9,375 (680)(2) General and administrative expenses 6,316 3,678 (1,003)(2) Loss on abandonment of lease ....................... 466 -- -- Deferred compensation and other non-cash expenses .................... 145 110 (110)(2) Depreciation & amortization ................ 371 105 953 (3) -------- ------- ---------- Income (loss) from operations .................. (489) 417 840 Interest expense (income), net ......................... 22 120 (120)(4) Financing expense ............ 756 -- -- Income (loss) before income taxes ................ (1,267) 297 960 Income taxes ................. 45 45 -- -------- ------- ---------- Net income (loss) ............ (1,312) 252 960 Accretion of obligation related to the put option issued in connection with the ProServ acquisition ................. 59 -- 242 (5) -------- ------- ---------- Net income (loss) applicable to common stockholders ................ $ (1,371) $ 252 $ 718 ======== ======= ========== Net loss per share applicable to common stockholders -- basic ....... $ (0.15) ======== Weighted average common stock outstanding ........... 9,377 ======== PRO FORMA FOR THE MARQUEE 1997 ACQUISITIONS, MARQUEE PRO FORMA 1998 FOR THE ACQUISITIONS MARQUEE MARQUEE AND THE 1997 1998 PRO FORMA MARQUEE ACQUISITIONS ACQUISITIONS(6) ADJUSTMENTS CREDIT AGREEMENT -------------- ----------------- ----------------- ----------------- Revenues ..................... $34,953 $18,371 $ -- $ 53,324 Operating expenses ........... 23,154 13,795 (2,566)(7) 34,383 General and administrative expenses 8,991 3,179 (75) (7) 12,095 Loss on abandonment of lease ....................... 466 -- -- 466 Deferred compensation and other non-cash expenses .................... 145 -- -- 145 Depreciation & amortization ................ 1,429 132 3,000 (8) 4,561 ------- ------- ---------- -------- Income (loss) from operations .................. 768 1,265 (359) 1,674 Interest expense (income), net ......................... 22 (32) 233 (9) 3,323 3,100 (10) Financing expense ............ 756 -- -- 756 Income (loss) before income taxes ................ (10) 1,297 (3,692) (2,405) Income taxes ................. 90 287 (324)(11) 53 ------- ------- ---------- -------- Net income (loss) ............ (100) 1,010 (3,368) (2,458) Accretion of obligation related to the put option issued in connection with the ProServ acquisition ................. 301 -- -- 301 ------- ------- ---------- -------- Net income (loss) applicable to common stockholders ................ $ (401) $ 1,010 $ (3,368) $ (2,759) ======= ======= ========== ======== Net loss per share applicable to common stockholders -- basic ....... $ (0.03) $ (0.16) ======= ======== Weighted average common stock outstanding ........... 16,559 17,108 ======= ========
59 1997 PRO FORMA ADJUSTMENTS FOR STATEMENT OF OPERATIONS (1) Marquee acquired ProServ, Inc. and ProServ Television, Inc., and QBQ Entertainment Inc. in October 1997 and included the results of their operations only from the acquisition date in its consolidated results of operations for the year ended December 31, 1997. Therefore, for pro forma purposes, the results of operations of Marquee's 1997 acquisitions for the period prior to the acquisition date are presented separately and are as follows:
PROSERV QBQ COMBINED ----------- --------- --------- Revenues ........................................ $11,987 $1,698 $13,685 Operating expenses .............................. 8,926 449 9,375 General and administrative expenses ............. 3,240 438 3,678 ------- ------ ------- (179) 811 632 Deferred compensation and other non-cash expenses 110 -- 110 Depreciation and amortization ................... 105 -- 105 ------- ------ ------- Income (loss) from operations ................... (394) 811 417 Interest expense (income), net .................. 152 (32) 120 ------- ------ ------- Income (loss) before income taxes ............... (546) 843 297 Income taxes .................................... 45 -- 45 ------- ------ ------- Net income (loss) ............................... $ (591) $ 843 $ 252 ======= ====== =======
(2) To reduce expenses to reflect contractually agreed to reductions in personnel, officers' salaries, employee benefits and other costs in connection with Marquee's 1997 acquisitions for the period prior to the acquisitions. (3) To reflect full year amortization of intangibles arising from Marquee's 1997 acquisitions. (4) To reduce ProServ interest expense to reflect the reduction in debt as a result of the acquisition. (5) To reflect full year expense related to the accretion of the put option. (6) The Marquee 1998 acquisitions consisting of Alphabet City Industries, Inc. and Alphabet City Sport Records, Inc., Cambridge Holding Corporation, Park Associations Limited ("PAL"), Tony Stephen Associates Limited, and Halcyon Days Production, Inc., Robbins Entertainment Group, Inc. and Tollin Robbins Management, LLC (collectively, "Tollin/Robbins") includes the historical results of operations for 1997 as follows: 60
ALPHABET CITY CAMBRIDGE PAL TOLLIN/ROBBINS TONY STEPHENS COMBINED --------------- ----------- ------------ ---------------- --------------- ----------- NOTE (A) NOTE (A) Revenues ................... $2,976 $1,319 $4,889 $5,073 $4,114 $18,371 Operating expenses ......... 2,216 768 3,775 3,648 3,388 13,795 General and administrative expenses ................. 653 571 813 846 296 3,179 ------ ------ ------ ------ ------ ------- 107 (20) 301 579 430 1,397 Depreciation and amortization ............. 4 9 23 75 21 132 ------ ------ ------ ------ ------ ------- Income (loss) from operations ............... 103 (29) 278 504 409 1,265 Interest expense (income), net ............ -- (12) (8) -- (12) (32) ------ ------ ------ ------ ------ ------- Income (loss) before income taxes ............. 103 (17) 286 504 421 1,297 Income taxes ............... 23 -- 74 80 110 287 ------ ------ ------- ------ ------ ------- Net income (loss) .......... $ 80 $ (17) $ 212 $ 424 $ 311 $ 1,010 ====== ====== ======= ====== ====== =======
- ---------- Note (a)--Translated from British Pounds at the average exchange rate for the year. (7) To adjust expenses to reflect compensation agreements entered into in connection with Marquee's 1998 acquisitions. (8) To record the amortization of the intangibles arising from Marquee's 1998 acquisitions--over 10-15 years. (9) To record imputed interest expense, at interest rates ranging from 8.4% to 10.5%, on the obligations to certain sellers in connection with Marquee's 1998 acquisitions--$800,000 of imputed interest to be amortized over 4 to 5 years. (10) To reflect interest expense, at interest rates ranging from 8.4% to 10.5%, total borrowings of $33.1 million, including the amortization of deferred financing costs of approximately $750,000 amortized over 3 years, associated with the Marquee credit agreement used to finance Marquee's 1998 acquisitions. (11) To record the impact of Marquee's 1998 acquisitions pro forma adjustments, net of the benefit of consolidated net operating loss carryforwards. 61 THE MARQUEE GROUP, INC. AND SUBSIDIARIES UNAUDITED PRO FORMA CONDENSED COMBINED STATEMENT OF OPERATIONS NINE MONTHS ENDED SEPTEMBER 30, 1998 (IN THOUSANDS, EXCEPT SHARE DATA)
PRO FORMA FOR THE MARQUEE 1997 ACQUISITIONS, MARQUEE 1998 ACQUISITIONS MARQUEE AND THE MARQUEE 1998 PRO FORMA MARQUEE AS REPORTED ACQUISITIONS(1) ADJUSTMENTS CREDIT AGREEMENT ------------- ----------------- ----------------- ----------------- Revenues ....................... $ 35,470 $13,378 $ -- $48,848 Operating expenses ............. 23,726 8,544 (1,493)(2) 30,777 General and administrative expenses ...................... 8,239 2,826 (251)(2) 10,650 (164)(3) Deferred compensation and other non-cash expenses ....... 367 -- -- 367 Depreciation & amortization..... 1,463 66 2,040 (4) 3,569 -------- ------- --------- ------- Income (loss) from operations .................... 1,675 1,942 (132) 3,485 Interest expense (income), net ........................... 120 (17) 176 (5) 2,359 2,080 (6) --------- Income (loss) before income taxes ......................... 1,555 1,959 (2,388) 1,126 Income taxes ................... 541 161 298 (7) 1,000 -------- ------- --------- ------- Net Income (loss) .............. 1,014 1,798 (2,686) 126 Accretion of obligation related to the put option issued in connection with the ProServ acquisition ....... 236 -- -- 236 -------- ------- --------- ------- Net income (loss) applicable to common stockholders ........ $ 778 $ 1,798 $ (2,686) $ (110) ======== ======= ========= ======= Net income (loss) per share applicable to common stockholders--basic and dilutive ...................... $ 0.05 $ (0.01) ======== ======= Weighted average common stock outstanding ............. 16,801 17,124 ======== =======
62 1998 PRO FORMA ADJUSTMENTS FOR STATEMENT OF OPERATIONS (1) Marquee acquired Alphabet City, Cambridge, PAL, Tollin/Robbins, and Tony Stephens during 1998 and included the results of their operations only from the acquisition date in its consolidated results of operations for the nine months ended September 30, 1998. Therefore, for pro forma purposes, the results of operations of Marquee's 1998 acquisitions for the period prior to the acquisition date are presented separately and are as follows:
ALPHABET TOLLIN/ TONY CITY CAMBRIDGE PAL ROBBINS STEPHENS COMBINED ---------- ----------- ------------ --------- ------------ ----------- Revenues ................... $1,476 $691 $2,576 $5,509 $3,126 $13,378 Operating expenses ......... 1,186 303 1,966 2,424 2,665 8,544 General and administrative expenses .................. 346 156 906 1,259 159 2,826 ------ ---- ------ ------ ------ ------- (56) 232 (296) 1,826 302 2,008 Depreciation and amortization .............. 4 2 -- 50 10 66 ------ ---- ------ ------ ------ ------- Income (loss) from operations ................ (60) 230 (296) 1,776 292 1,942 Interest expense (income), net ....................... -- (1) (8) -- (8) (17) ------ ------ -------- ------ -------- ------- Income (loss) before income taxes ..................... (60) 231 (288) 1,776 300 1,959 Income taxes ............... 20 85 (30) 86 161 ------ ----- ------- ------- ------- Net income (loss) .......... $ (80) $146 $(258) $1,776 $ 214 $ 1,798 ====== ===== ======= ====== ======= =======
(2) To adjust expenses to reflect compensation agreements entered into in connection with Marquee's 1998 acquisitions. (3) To reduce expenses for loss on transfer of property to former owners of PAL and other nonrecurring costs. (4) To record the amortization of the excess of the purchase price over the net assets acquired associated with Marquee's 1998 acquisitions--over 10-15 years. (5) To record imputed interest expense, at interest rates ranging from 8.4% to 10.5%, on the obligations to certain sellers in connection with Marquee's 1998 acquisitions--$800,000 of imputed interest to be amortized over 4 to 5 years. (6) To reflect interest expense, at interest rate ranging from 8.4% to 10.5%, total borrowings of $33.1 million, including the amortization of deferred financing costs of approximately $750,000 amortized over 3 years, associated with the Marquee credit agreement used to finance Marquee's 1998 acquisitions. (7) To record the impact of Marquee's 1998 acquisitions Pro Forma Adjustments, net of the benefit of consolidated net operating loss carryforwards. 63 MANAGEMENT'S DISCUSSION AND ANALYSIS OF FINANCIAL CONDITION AND RESULTS OF OPERATIONS The following discussion of the financial condition and results of operations of SFX should be read in conjunction with the consolidated financial statements and related notes thereto included in this prospectus. The following discussion contains certain forward-looking statements that involve risks and uncertainties. SFX's actual results could differ materially from those discussed herein. Factors that could cause or contribute to the differences are discussed in "Risk Factors" and elsewhere in this prospectus. SFX undertakes no obligation to publicly release the results of any revisions to these forward-looking statements that may be made to reflect any future events or circumstances. SFX's core business is the promotion and production of live entertainment events, most significantly for concert and other music performances in venues owned and/or operated by SFX and in third-party venues. In connection with all of its live entertainment events, SFX seeks to maximize related revenue streams, including the sale of corporate sponsorships, the sale of concessions and the merchandising of a broad range of products. On a pro forma basis for SFX's 1998 acquisitions and the pending Marquee and Cellar Door acquisitions, SFX's music businesses, including venue operations, comprised approximately 61% of net revenues, theater comprised approximately 21% of net revenues, sports, including representation of professional athletes and specialized motor sports, comprised approximately 10% of net revenues and other operations comprised approximately 8% of SFX's net revenues for the nine months ended September 30, 1998. Promotion of events involves booking talent, renting or providing the event venue, marketing the event to attract ticket buyers and providing for local services required in the production of the event, such as security and stage hands. Promoters generally receive revenues from the sale of tickets and sponsorships. When an event is promoted at a venue owned or managed by the promoter, the promoter also generally receives a percentage of revenues from concessions, merchandising, parking, premium box seats and ticket rebates. SFX earns promotion revenues principally by promoting music concerts, touring Broadway shows and specialized motor sports events. Production of events involves developing the event content, hiring artistic talent and managing the actual production of the event with the assistance of the local promoter. Producers generally receive revenues from guarantees and from profit sharing agreements with promoters, a percentage of the promoters' ticket sales, merchandising, sponsorships, licensing and the exploitation of intellectual property and other rights related to the production. SFX earns revenues by producing: o touring Broadway shows; o specialized motor sports events; and o other proprietary and non-proprietary entertainment events. THE SPIN-OFF On April 27, 1998, SFX Broadcasting, Inc., a company primarily engaged in the radio broadcasting business, spun off SFX, one of its subsidiaries. In connection with the spin-off, SFX and Broadcasting entered into a distribution agreement, a tax sharing agreement and an employee benefits agreement, each of which provides for certain indemnification obligations by SFX. See "--Liquidity and Capital Resources--Spin-Off." 64 FINANCINGS OLD NOTE OFFERING On November 25, 1998, SFX completed an offering of $200.0 million in principal amount of 9 1/8% Senior Subordinated Notes due December 1, 2008. Interest is payable on the Old Notes on June 1 and December 1 of each year. SFX used the proceeds from the Old Note offering to repay substantially all outstanding borrowings under the revolving portion of its credit facility. SFX is obligated to offer to exchange substantially identical publicly registered notes for all outstanding Old Notes pursuant to this exchange offer. FEBRUARY 2008 NOTE OFFERING On February 11, 1998, SFX completed an offering of $350.0 million in principal amount of 9 1/8% Senior Subordinated Notes due February 1, 2008 (the "February 2008 Notes"). Interest is payable on these February 2008 Notes on February 1 and August 1 of each year. SFX used the proceeds from the February 2008 Note offering and the initial borrowings under SFX's credit facility to consummate certain of SFX's 1998 acquisitions. On July 15, 1998, SFX consummated the exchange of substantially identical publicly registered notes for all outstanding February 2008 Notes. All original February 2008 Notes were tendered for exchange and were canceled upon the issuance of the same principal amount of exchange notes. SENIOR CREDIT FACILITY On February 26, 1998, SFX executed a Credit and Guarantee Agreement which established a $300.0 million senior secured credit facility comprised of a $150.0 million eight-year term loan and a $150.0 million seven-year reducing revolving credit facility. On September 10, 1998, SFX entered into an agreement with The Bank of New York to increase the revolving portion of SFX's credit facility for a total borrowing availability of $350.0 million under its credit facility. SFX was required to obtain the consent of the lenders under its credit facility to consummate the Old Note offering. In connection with such consent, the applicable margins under its credit facility were amended. In connection with the proposed equity offering, SFX is seeking a consent from the lenders under its credit facility. See "--Liquidity and Capital Rources--Sources of Liquidity." SFX has had discussions with its lenders regarding an amendment to its credit facility that would increase total borrowing availability thereunder to $550.0 million and modify certain covenants. Although no assurances can be given, SFX expects to enter into this amendment by the end of the first quarter of 1999. 1998 EQUITY OFFERING On May 27, 1998, SFX consummated an offering of 8,050,000 shares of Class A common stock at an offering price of $43.25 per share (the "1998 Equity Offering") and received net proceeds of approximately $329.0 million. SFX used the proceeds to consummate certain of its 1998 acquisitions, to fund $97.3 million of tax indemnity payments and to pay fees and other expenses. See "--Liquidity and Capital Resources." PROPOSED EQUITY OFFERING SFX anticipates issuing approximately 4,800,000 shares of Class A common stock in the proposed equity offering. See "--Liquidity and Capital Resources--Sources of Liquidity." 1997 ACQUISITIONS SFX entered the live entertainment business in January 1997 with Broadcasting's acquisition of Delsener/Slater, a New York-based concert promotion company for an 65 aggregate consideration of $26.8 million. Delsener/Slater has long-term leases or is the exclusive promoter for many of the major concert venues in the New York City metropolitan area, including the Jones Beach Amphitheater, a 14,000-seat complex located in Wantagh, New York, and the PNC Bank Arts Center, a 17,500-seat complex located in Holmdel, New Jersey, which was formerly known as the Garden State Arts Center. In March 1997, Delsener/Slater acquired, for aggregate consideration of $23.8 million, companies which hold a 37-year lease to operate the Meadows, a 25,000-seat indoor/outdoor complex located in Hartford, Connecticut. In June 1997, Broadcasting acquired Sunshine Promotions, Inc., a concert promoter in the Midwest, and certain other related companies for an aggregate cash consideration of $57.5 million and $4.0 million shares of Broadcasting stock. As a result of the acquisition of Sunshine Promotions, the Company owns the Deer Creek Music Theater, a 21,000-seat complex located in Indianapolis, Indiana, and the Polaris Amphitheater, a 20,000-seat complex located in Columbus, Ohio, and has a long-term lease to operate the Murat Centre, a 2,700-seat theater and 2,200-seat ballroom located in Indianapolis, Indiana. See "Business--1997 Acquisitions." The cash portion of the purchase price for the 1997 Acquisitions was financed through capital contributions from Broadcasting. 1998 ACQUISITIONS ACQUISITION OF WESTBURY On January 8, 1998, SFX acquired a long-term lease for Westbury Music Fair, located in Westbury, New York, for an aggregate consideration of approximately $3.0 million and 75,019 shares of Class A common stock having a negotiated value of approximately $1.0 million, which are subject to certain put and call rights. During the period between the closing and January 8, 2000, SFX has the right to repurchase all of such shares for an aggregate consideration of $2.0 million, and the seller has the right to require SFX to purchase all of such shares for an aggregate consideration of $750,000. SFX financed the purchase price with its cash on hand. ACQUISITION OF PACE AND PAVILION PARTNERS On February 25, 1998, SFX acquired all of the outstanding capital stock of PACE. In connection with the PACE acquisition, SFX acquired 100% of Pavilion, a partnership that owns interests in ten venues, by acquiring one-third of Pavilion through the acquisition of PACE and acquiring two-thirds of Pavilion through separate agreements between SFX and Pavilion, PACE and Blockbuster and PACE and Sony. The total consideration for the PACE acquisition was approximately $109.5 million in cash, the repayment of approximately $20.6 million of debt and the issuance of 1.5 million shares of Class A common stock having a negotiated value of approximately $20.0 million. The total consideration for the Pavilion acquisition was approximately $90.6 million, comprised of $41.4 million in cash, the repayment of $43.1 million of debt and the assumption of approximately $6.1 million of debt related to a capital lease. See "--Liquidity and Capital Resources--Future Contingent Payments." SFX financed the purchase price with borrowings under its credit facility and with a portion of the proceeds of the February 2008 Note offering. ACQUISITION OF CONTEMPORARY On February 27, 1998, SFX acquired Contemporary. The Contemporary acquisition involved the merger of Contemporary International Productions Corporation with and into SFX, the acquisition by a wholly-owned subsidiary of SFX of substantially all of the assets, excluding certain cash and receivables, of the remaining members of Contemporary and the acquisition of the 50% interest in the Riverport Amphitheatre Joint Venture not owned by 66 Contemporary. The total consideration for the Contemporary acquisition was approximately $101.4 million, including $72.8 million in cash, a payment for working capital of $9.9 million, and the issuance of 1,402,850 shares of Class A common stock having a negotiated value of approximately $18.7 million. See "--Liquidity and Capital Resources--Future Contingent Payments." In May 1998, SFX and the Contemporary sellers agreed to place 140,000 of the shares issued in connection with the Contemporary acquisition into an escrow account. SFX may, at any time before May 18, 1999, cancel the escrowed shares in full settlement of certain claims which SFX has made against the Contemporary sellers. SFX financed the purchase price with borrowings under its credit facility and with a portion of the proceeds of the February 2008 Note offering. ACQUISITION OF BGP On February 24, 1998, SFX acquired all of the outstanding capital stock of BGP for a total consideration of $60.8 million in cash, $12.0 million in repayment of debt, which amount was at least equal to BGP's working capital, and 562,640 shares of Class A common stock having a negotiated value of approximately $7.5 million. SFX financed the purchase price with borrowings under its credit facility and with a portion of the proceeds of the February 2008 Note offering. ACQUISITION OF NETWORK On February 27, 1998, SFX acquired Network. In the Network acquisition, SFX acquired all of the outstanding capital stock of each of The Album Network, Inc. and SJS Entertainment Corporation and purchased substantially all of the assets and properties and assumed substantially all of the liabilities and obligations of The Network 40, Inc. The total purchase price paid was approximately $66.8 million, including approximately $52.0 million in cash, a payment for working capital of $1.8 million, reimbursed seller's costs of $500,000, the purchase of an office building and related property for approximately $2.5 million and the issuance of approximately 750,000 shares of Class A common stock having a negotiated value of approximately $10.0 million. The purchase price is subject to an increase based on Network's actual 1998 EBITDA, as defined in the acquisition agreement. The increase will be $4.0 million if such EBITDA equals or exceeds $9.0 million, and may be as much as $14.0 million if such EBITDA is greater than $11.0 million. Any increase will be payable in Class A common stock, or in certain circumstances in cash, by no later than March 20, 1999. See "--Liquidity and Capital Resources--Future Contingent Payments." The $2.5 million purchase of the office building and related property used in connection with Network's business was comprised of cash of $700,000 and the assumption of debt of $1.8 million. SFX financed the purchase price with borrowings under its credit facility and with a portion of the proceeds of the February 2008 Note offering. In connection with the Network acquisition, the selling stockholders were reimbursed for working capital in excess of $500,000. ACQUISITION OF CONCERT/SOUTHERN On March 4, 1998, SFX acquired Concert/Southern for a total cash consideration of $16.9 million. This amount includes payments of $1.6 million, representing the present value of a deferred purchase obligation, and $300,000 for the working capital adjustment. SFX financed the purchase price with borrowings under its credit facility and with a portion of the proceeds of the February 2008 Note offering. ACQUISITION OF USA MOTOR SPORTS On March 25, 1998, PACE acquired a 67% interest in certain assets and liabilities of USA Motor Sports for an aggregate cash consideration of approximately $4.0 million. Contemporary held the remaining 33% interest. 67 ACQUISITION OF AVALON On May 14, 1998, SFX acquired all the outstanding equity interests in Avalon for a total cash purchase price of $26.8 million. SFX financed the purchase price with borrowings under the Senior Credit Facility, which it subsequently repaid with a portion of the proceeds from the 1998 Equity Offering. ACQUISITION OF OAKDALE On June 3, 1998, SFX acquired certain assets of Oakdale for a purchase price of $9.4 million in cash and the assumption of $2.5 million of liabilities. At the closing, SFX also made a non-recourse loan to the Oakdale sellers in the amount of $11.4 million, a portion of which was used to repay outstanding indebtedness. In addition, SFX may be required to make an additional payment to the sellers based on the Oakdale and Meadows combined EBITDA, as defined in the acquisition agreement. If this EBITDA exceeds $5.5 million in 1999, SFX will be obligated to pay the amount of such excess multiplied by a factor of between 5.0 and 5.8. SFX financed the purchase price with a portion of the proceeds from the 1998 Equity Offering. ACQUISITION OF FAME On June 4, 1998, SFX acquired all of the outstanding capital stock of FAME. The aggregate purchase price for FAME was approximately $82.2 million in cash and 1.0 million shares of Class A common stock having a negotiated value of approximately $35.9 million. The cash portion of the purchase price includes $7.9 million which SFX paid in connection with certain taxes to which FAME will be subject and excluding approximately $4.7 million of taxes paid which will be refunded to SFX in 1999. Under the FAME acquisition agreement, SFX is obligated to pay to the FAME sellers additional amounts up to an aggregate of $15.0 million in equal annual installments over 5 years contingent on the achievement of certain EBITDA targets, as described in the acquisition agreement. See "--Liquidity and Capital Resources--Future Contingent Payments." The agreement also provides for additional payments by SFX if FAME's EBITDA performance exceeds the targets by certain amounts. The additional payments are to be made within 120 days after the end of the year to which they relate. SFX financed the purchase price with a portion of the proceeds from the 1998 Equity Offering. ACQUISITION OF DON LAW On July 2, 1998, SFX acquired certain assets of Don Law, for an aggregate cash consideration of approximately $92.2 million, including the repayment of approximately $7.0 million in debt. SFX financed the purchase price with a portion of the proceeds of the 1998 Equity Offering. ACQUISITION OF MAGICWORKS On September 11, 1998, SFX purchased all of the outstanding shares of common stock of Magicworks, a publicly traded company, for a total consideration of approximately $115.7 million in cash. SFX consummated the acquisition by means of a tender offer, in which it purchased approximately 98.7% of the Magicworks shares, followed by a merger in which the remaining shares were converted into cash consideration. SFX financed the acquisition with available cash and borrowings under its credit facility. OTHER ACQUISITIONS In the third quarter of 1998, SFX completed the acquisition of seven companies in the theatrical and music segments. The seven acquisitions included two concert promotion 68 companies, two theatrical presenters, a theatrical presenter and venue owner/operator, a concert merchandising company and an equity owner of an SFX amphitheater. The aggregate purchase price for these acquisitions was $107.2 million in cash, $8.2 million in deferred purchase consideration and 300,000 shares of Class A common stock having a negotiated value of approximately $10.0 million, which are subject to piggyback and demand registration rights. SFX may also be required to make additional payments to the sellers of certain of the acquired companies based on the companies' EBITDA as defined in the acquisition agreements for the years 1998 through 2000. SFX financed the purchase prices with available cash and a portion of the proceeds of the 1998 Equity Offering. The foregoing descriptions do not purport to be complete descriptions of the terms of the acquisition agreements and are qualified by reference to the acquisition agreements. Copies of certain of these acquisition agreements are exhibits to the registration statement of which this prospectus is a part and are incorporated herein by reference. Pursuant to the acquisition agreements and the related agreements, SFX: o under certain circumstances, may be required to repurchase shares of its Class A common stock or make additional payments in connection therewith (See "--Liquidity and Capital Resources--Future Contingent Payments"); o has granted certain rights of first refusal, certain of which are exercisable at 95% of the proposed purchase price; and o in connection with the PACE acquisition, has granted Brian Becker, an Executive Vice President, a Member of the Office of the Chairman and a director of SFX, the option to acquire, after February 25, 2000, SFX's then existing motor sports line of business -- or, if that business has previously been sold, SFX's then existing theatrical line of business -- at its then fair market value. See "Risk Factors--Company Specific Risks--SFX may be forced to sell some of its subsidiaries, which may prevent SFX from realizing the full value of these subsidiaries" and "Management-- Employment Agreements and Arrangements with Certain Officers and Directors--Becker Employment Agreement." SFX's 1998 acquisitions were accounted for using the purchase method of accounting, and the intangible assets created in the purchase transactions will generally be amortized against future earnings, if any, over a 15-year period. The amount of amortization will be substantial and will continue to affect SFX's operating results in the future. These expenses, however, do not result in an outflow of cash by SFX and do not impact EBITDA. The consummation of the acquisitions by SFX and other future acquisitions will result in substantial charges to earnings relating to interest expense and the recognition and amortization of goodwill and other intangible assets. As of September 30, 1998, SFX's goodwill was approximately $905.0 million. This balance will substantially increase due to the pending Marquee and Cellar Door acquisitions. Goodwill and other intangible assets are being amortized using the straight-line method over periods up to 15 years. RECENT ACQUISITION On January 11, 1999, SFX completed the acquisition of a company in the concert promotion and production industry, for a total consideration of $39.0 million. This amount includes $6.5 million in deferred purchase consideration based on foreign tax credits SFX may become entitled to before January 2004 and $4.0 million in deferred purchase consideration based on the seller's EBITDA, as defined in the acquisition agreement. SFX financed the acquisition with borrowings under its credit facility. 69 PENDING ACQUISITIONS MARQUEE ACQUISITION On July 23, 1998, SFX and Marquee entered into the merger agreement whereby a wholly-owned subsidiary of SFX will be merged with and into Marquee and Marquee will become a wholly-owned subsidiary of SFX. The merger agreement, as amended, provides that each share of Marquee common stock will be converted into a number of shares of Class A common stock based on the Exchange Ratio, as defined on page 115. CELLAR DOOR ACQUISITION In January 1999, SFX entered into a stock purchase agreement with John J. Boyle and members of his family, the stockholders of the Cellar Door group of companies. Under the terms of this agreement, SFX will acquire all of the issued and outstanding capital stock of Cellar Door for a purchase price of: o $70.0 million in cash payable at closing, less an amount equal to Cellar Door's "secured fund" indebtedness and capitalized leases; o shares of Class A common stock with a value of $20.0 million, up to $15.0 million of which SFX may elect to pay in cash; and o $8.5 million payable in five equal annual installments beginning on the first anniversary of the closing date. In addition, SFX will issue to the seller options to purchase 100,000 shares of Class A common stock. See "Agreements Related to the Pending Acquisitions--Cellar Door." NEDERLANDER ACQUISITION On February 1, 1999, SFX and the owners of Nederlander entered into definitive agreements for the acquisition of certain interests in seven venues and other assets of Nederlander for an aggregate purchase price of approximately $93.6 million in cash. SFX made payments to the sellers upon signing of the agreements in the aggregate amount of $7.5 million as a down payment toward the aggregate purchase price. SFX is required to make an additional down payment to the sellers of $5.0 million toward the aggregate purchase price if and when a second request for additional information is made under the HSR Act. The agreement relating to the venues in Cincinnati requires SFX to make an earn-out payment to the sellers in 2000 of up to $3.2 million depending on the level of earnings generated by operation of the Crown Arena. If SFX sells or transfers any of the interests in Crown Arena within ten years of the closing, SFX will be obligated to pay a portion of the consideration it receives to the sellers of Nederlander. The agreement relating to Mesa del Sol Centre for the Performing Arts provides for earn-out payments based on the financial performance of this venue. See "Agreements Related to the Pending Acquisitions--Nederlander." The closing will be subject to customary closing conditions, including obtaining the required approval under the HSR Act. ISI ACQUISITION On January 26, 1999, SFX entered into a definitive agreement to acquire Integrated Sports International for an aggregate purchase price of $14.1 million in cash and 60,000 shares of Class A common stock. In addition, during the five year period following the closing of the acquisition, SFX may be required to make additional payments of up to $7.5 million in cash and 50,000 shares of Class A common stock, based on the achievement by ISI of certain target levels of EBITDA, as defined in the acquisition agreement, during such period. SFX expects to complete the ISI acquisition during the first quarter of 1999. 70 SFX expects to complete the pending Marquee, Cellar Door and ISI acquisitions during the first quarter of 1999 and the Nederlander acquisition during the second quarter of 1999. However, the timing and completion of SFX's pending acquisitions are subject to a number of customary closing conditions, certain of which are beyond the control of SFX including, in the case of the Nederlander acquisition, approvals under the HSR Act. No assurance can be given that SFX will be able to complete its pending acquisitions on the terms described herein or at all. See "Risk Factors--Company Specific Risks--If SFX is unable to complete its pending acquisitions, SFX's business may suffer." The pending acquisitions will be accounted for using the purchase method of accounting and intangible assets created in the purchase transaction will generally be amortized against future earnings over a fifteen-year period. The amount of such amortization will be substantial and will continue to affect SFX's operating results in the future. These expenses, however, do not result in an outflow of cash by SFX and do not impact EBITDA. The consummation of the pending acquisitions by SFX and other future acquisitions will result in substantial charges to earnings relating to interest expense and the recognition and amortization of goodwill and other intangible assets. As of September 30, 1998, SFX's goodwill and other intangibles was approximately $905.0 million. This balance will increase due to the pending Marquee, Cellar Door, Nederlander and ISI acquisitions. Goodwill and other intangibles are being amortized using the straight-line method over 2-15 years. SFX is also currently pursuing certain additional acquisitions; however, it has not entered into any definitive agreements with respect to such acquisitions, and there can be no assurance that it will do so. See "Risk Factors--Company Specific Risks--If SFX is unable to complete other acquisitions in the future, SFX's business may suffer." AGREEMENT WITH TICKETMASTER On November 16, 1998, SFX and Ticketmaster entered into a binding letter of intent pursuant to which SFX granted Ticketmaster the exclusive right to sell and distribute tickets for SFX's events worldwide. PROPOSED STOCK OPTION PLAN Following a recommendation of SFX's compensation committee, SFX has, subject to stockholder approval, adopted a new incentive stock option plan covering options to acquire up to three million shares of Class A common stock and approved the grant of the options thereunder to acquire shares of Class A common stock. SFX anticipates that the proposed stock option plan will be submitted to a vote of the stockholders at SFX's first annual meeting scheduled to be held in the spring of 1999. RESULTS OF OPERATIONS The operating performance of entertainment companies, such as SFX, is measured, in part, by their ability to generate EBITDA. Further, SFX uses EBITDA as its primary indicator of its operating performance, and secondarily as a measure of liquidity. "EBITDA" is defined as earnings before interest, taxes, other income, net equity income (loss) from investments and depreciation and amortization. Although EBITDA is not a measure of performance calculated in accordance with GAAP, SFX believes that the entertainment industry accepts EBITDA as a generally recognized measure of performance and analysts who report publicly on the performance of entertainment companies use EBITDA. Nevertheless, you should not consider this measure in isolation or as a substitute for 71 operating income, net income, net cash provided by operating activities or any other measure for determining our operating performance or liquidity that is calculated in accordance with GAAP. EBITDA, as SFX calculates it, may not be comparable to calculations of similarly titled measures presented by other companies. SFX's operations consist primarily of: o concert promotion and venue operation; o the promotion and production of theatrical events, particularly touring Broadway shows; o the promotion and production of motor sports events; and o representation of professional athletes. SFX also engages in various other activities ancillary to its live entertainment businesses. CONCERT PROMOTION/VENUE OPERATION SFX's concert promotion and venue operation business consists primarily of the promotion of concerts and operation of venues primarily for use in the presentation of musical events. SFX's primary source of revenues from its concert promotion activities is from ticket sales at events promoted by SFX. As a venue operator, SFX's primary sources of revenue are sponsorships, concessions, parking and other ancillary services, derived principally from events promoted by SFX. Revenue from ticket sales is affected primarily by the number of events SFX promotes, the average ticket price and the number of tickets sold. The average ticket price depends on the popularity of the artist whom SFX is promoting, the size and type of venue and the general economic conditions and consumer tastes in the market where the event is being held. Revenue and margins are also affected significantly by the type of contract entered into with the artist or the artist's representative. Generally, the promoter or venue operator will agree to pay the artist the greater of a minimum guarantee or a profit sharing payment based on ticket revenue, less certain show expenses. The promoter or venue operator assumes the financial risk of ticket sales and is responsible for local production and advertising of the event. However, in certain instances, the promoter agrees to accept a fixed fee from the artist for its services, and the artist assumes all financial risk. When the promoter or venue operator assumes the financial risk, all revenue and expenses associated with the event are recorded. When the artist assumes the risk, only the fee is recorded. As a result, operating margins would be significantly greater for fee-based events as opposed to events for which SFX assumes the risk of ticket sales, although profits per event would tend to be lower. Operating margins can vary from period to period. SFX's most significant operating expenses are talent fees, production costs, venue operating expenses, including rent, advertising costs and insurance expense. The booking of talent in the concert promotion business generally involves contracts for limited engagements, often involving a small number of performances. Talent fees depend primarily on the popularity of the artist, the ticket price that the artist can command at a particular venue and the expected level of ticket sales. Production costs and venue operating expenses have substantial fixed cost components and lesser variable costs primarily related to expected attendance. THEATRICAL SFX's theatrical operations are directed mainly towards the promotion and production of touring Broadway shows, which generate revenues primarily from ticket sales and 72 sponsorships. SFX may also participate in ancillary revenues, such as concessions and merchandise sales, depending on its agreement with a particular local promoter/venue operator. Revenue from ticket sales is primarily affected by the popularity of the production and the general economic conditions and consumer tastes in the particular market and venue where the production is presented. To reduce its dependency on the success of any single touring production, SFX sells advance annual subscriptions that provide the purchaser with tickets for all of the shows that SFX intends to tour in the particular market during the touring season. Historically, approximately 28% of ticket sales for touring Broadway shows presented by SFX were sold through advance annual subscriptions. Subscription related revenues received before the event date are initially recorded on the balance sheet as deferred revenue; after the event occurs, they are recorded on the statement of operations as gross revenue. Expenses are capitalized on the balance sheet as prepaid expenses until the event occurs. Subscriptions for touring Broadway shows typically cover approximately two-thirds of SFX's break-even cost point for those shows. Principal operating expenses related to touring shows include talent, rent, advertising and royalties. Talent costs are generally fixed once a production is cast. Rent and advertising expense may be either fixed or variable based on the arrangement with the particular local promoter/venue operator. Royalties are generally paid as a percentage of gross ticket sales. SFX also makes minority equity investments in original Broadway productions, principally as a means to obtain rights for touring shows, and in certain touring Broadway shows. These investments are accounted for using either the equity method or the cost method of accounting, based on the relative size of the investment. SFX monitors the recoverability of these investments on a regular basis, and SFX may be required to take write-offs if the original production closes or if SFX determines that the production will not recoup the investment. The timing of any write-off could adversely affect operating results in a particular quarter. MOTOR SPORTS SFX's motor sports activities consist principally of the promotion and production of specialized motor sports, which generate revenues primarily from ticket sales and sponsorships, as well as merchandising and video rights associated with producing motor sports events. Ticket prices for these events are generally lower than for theatrical or music concert events, generally ranging from $5 to $30. Revenue from these sources is primarily affected by the type of event and the general economic conditions and consumer tastes in the particular markets and venues where the events are presented. Event-related revenues received before the event date are initially recorded on the balance sheet as deferred revenue. After the event occurs, they are recorded on the statement of operations as gross revenue. Expenses are deferred on the balance sheet as prepaid expenses until the event occurs. Operating expenses associated with motor sports activities include talent, rent, track preparation costs, security and advertising. These operating expenses are generally fixed costs that vary based on the type of event and venue where the event is held. Under certain circumstances, SFX may be required to sell either its motor sports or theatrical lines of business. See "Risk Factors--Company Specific Risks--SFX may be forced to sell some of its subsidiaries, which may prevent SFX from realizing the full value of these subsidiaries." 73 REPRESENTATION OF PROFESSIONAL ATHLETES Through FAME, SFX's talent representation activities consist principally of the representation of team sports athletes, primarily in the NBA, in player contract and endorsement negotiations. FAME also provides certain investment advisory services to its clients through an affiliate. FAME typically receives a percentage of monies earned by a player, generally approximately 4% of a player's sports contract and typically from 15% to 25% of endorsement deals. Revenue from these sources is recognized as the player receives his salary or endorsement payments based on the terms of the negotiated agreement. Revenue from these sources is dependent upon a number of variables, many of which are outside SFX's control, including a player's skill, health, public appeal and the appeal of the sport in which the player participates. Principal operating expenses include salaries, wages and travel and entertainment expenses. On a pro forma basis for SFX's 1998 acquisitions, FAME's revenues would have comprised approximately 1.0% of SFX's revenues for the nine months ended September 30, 1998. The owners of the teams in the NBA had locked out their players from participation in league activities and suspended the 1998-99 basketball season indefinitely, causing cancellation of some of the games for the 1998-99 basketball season. The suspension of the NBA season ended on January 6, 1999, and the NBA season began February 5, 1999 with a reduced game schedule. The cancellation of over 30 games for the current NBA season will have a negative impact on FAME's revenues and EBITDA. OTHER BUSINESSES SFX's other principal businesses include the production and distribution of radio industry trade magazines, the production of radio programming content and show-prep material and the provision of radio air play and music retail research services. The primary sources of revenues from these activities include the sale of advertising space in its publications and the sale of advertising time on radio stations that carry its syndicated shows, subscription fees for its trade publications and subscription fees for access to its database of radio play lists and audience data. Revenues generally vary based on the overall advertising environment and competition. SFX also provides marketing and consulting services pursuant to contracts with individual clients for specific projects. Revenues from and costs related to these services vary based on the type of service being provided and the incremental associated costs. SEASONALITY SFX's operations and revenues have been largely seasonal in nature, with generally higher revenue generated in the second and third quarters of the year. For example, on a pro forma basis for SFX's 1997 and 1998 acquisitions, SFX generated approximately 63% of its revenues in the second and third quarters for the twelve months ended September 30, 1998. SFX's outdoor venues are primarily used in the summer months and do not generate substantial revenue in the late fall, winter and early spring. Similarly, the musical concerts that SFX promotes largely occur in the second and third quarters. SFX's entertainment marketing and consulting in connection with musical concerts also predominantly generate revenues in the second and third quarters. Therefore, the seasonality of SFX's business causes -- and will probably continue to cause - -- a significant variation in SFX's quarterly operating results. These variations in demand could have a material adverse effect on the timing of SFX's cash flows and, therefore, on its ability to service its obligations with respect to its indebtedness. However, SFX believes that this variation may be somewhat offset with 74 the acquisition of typically non-summer seasonal businesses in SFX's 1998 acquisitions, such as motor sports, which is winter-seasonal, and touring Broadway shows, which typically tour between September and May. RECENT DEVELOPMENTS SFX expects to release its results of operations for the fourth quarter and fiscal year ended December 31, 1998 on or about March 1, 1999. Although its year-end audit has not been completed, SFX expects to report that revenues, operating income and EBITDA during the fourth quarter of 1998 did not grow at the same rate as during the nine months ended September 30, 1998. The fourth quarter results were impacted by the loss of revenue during the NBA lock-out and results in SFX's theatrical business, which was adversely affected in part by the Livent Inc. bankruptcy. In addition, as a result of the bankruptcy filing of Livent Inc. in November 1998, SFX is considering a one-time, non-cash charge of approximately $5.6 million in the fourth quarter of 1998 in order to fully reserve against advances relating to the touring productions of Ragtime and Showboat. Management's expectations are based on a preliminary review of the results of operations of SFX, its recently acquired companies and Cellar Door and Marquee for the fourth quarter of 1998. Actual results may deviate from our current expectations. HISTORICAL RESULTS NINE MONTHS ENDED SEPTEMBER 30, 1998 COMPARED TO THE NINE MONTHS ENDED SEPTEMBER 30, 1997 SFX's revenue increased by $606.0 million to $680.4 million for the nine months ended September 30, 1998, compared to $74.4 million for the nine months ended September 30, 1997, primarily as a result of $578.5 million attributable to SFX's 1998 acquisitions and $12.4 million attributable to the acquisitions of the Meadows in March 1997 and Sunshine Promotions in June 1997. SFX's 1998 acquisitions significantly increased the concert promotion and venues operation business and expanded SFX's business to include theatrical promotion and production, motor sports promotion and production, representation of professional athletes and radio magazine publishing, programming and research. Cost of revenue increased by $539.5 million to $602.5 million for the nine month period ended September 30, 1998, compared to $63.0 million for the nine months ended September 30, 1997, primarily as a result of $513.5 million attributable to SFX's 1998 acquisitions and $12.6 million attributable to the acquisition of Sunshine Promotions in June 1997. Depreciation and amortization expense increased to $40.3 million for the nine month period ended September 30, 1998, compared to $4.0 million for the nine month period ended September 30, 1997, due to the inclusion of $31.1 million of depreciation and amortization expense related to SFX's 1998 acquisitions and the acquisition of Sunshine Promotions in June 1997 and $1.2 million related to the completion of capacity expansion projects at two amphitheaters. In addition, SFX recorded a $2.7 million write down of deferred expense relating to the Triathlon Broadcasting Company agreement and recorded $1.3 million of integration costs for the nine month period ended September 30, 1998. SFX recorded the fixed assets of the SFX's 1998 acquisitions and the Sunshine Promotions acquisition at fair value and recorded intangible assets equal to the excess of purchase price over the fair value of the net tangible assets, which are being amortized over a 2-15 year period. Corporate expenses were $5.8 million for the nine month period ended September 30, 1998, net of $398,000 in fees earned from Triathlon, compared to $1.3 million for the nine 75 months ended September 30, 1997, net of Triathlon fees of $1.7 million. The increase in corporate expense reflects the growth of SFX's operations and the formation of SFX Live, the national marketing division of the Company. The fees earned from Triathlon are based on consulting services provided by or on behalf of SCMC, a private investment company in which Messrs. Sillerman and Tytel have economic interests, that makes investments in and provides financial consulting services to companies engaged in the media business. These fees fluctuate above the minimum annual fee of $500,000 based on the level of acquisition and financing activities of Triathlon. SCMC previously assigned its rights to receive fees payable from Triathlon to Broadcasting, and Broadcasting assigned its rights to receive the fees to SFX, pursuant to the distribution agreement. Triathlon has announced that it has agreed to be acquired by a third party. When Triathlon is acquired, it will cease paying consulting fees. See "Certain Relationships and Related Transactions--Triathlon Fees." Non-cash compensation and other non-cash charges recorded in the second and third quarter of 1998 of $32.9 million consisted of: o $23.9 million of compensation related to sale of 650,000 shares of Class B common stock and 190,000 shares of Class A common stock at a purchase price of $2.00 per share to certain executive officers pursuant to employment agreements; o $7.5 million associated with the issuance of 247,177 shares of Class A common stock to Mr. Sillerman in connection with the repurchase (the "Meadows Repurchase") of shares of Broadcasting issued to the sellers of Meadows; and o $1.5 million related to the issuance of stock options to certain executive officers pursuant to employment agreements exercisable for an aggregate of 352,500 shares of SFX Class A common stock. Of these options, 345,000 vest over three years and have an exercise price of $5.50 per share. SFX is recording non-cash compensation charges of approximately $3.3 million annually over the three-year exercise period. See "Management--Executive Compensation" and "Certain Relationships and Related Transactions--Meadows Repurchase." The operating loss was $1.3 million for the nine month period ended September 30, 1998, compared to income of $6.0 million for the nine months ended September 30, 1997, due to the results discussed above. Interest expense, net of investment income, was $28.2 million in the nine months ended September 30, 1998, compared to $743,000 for the nine months ended September 30, 1997, primarily as a result of $724.5 million attributable to the incurrence of additional debt related to SFX's 1998 acquisitions and $15.7 million attributable to the debt assumed in connection with the Meadows and Sunshine Promotions acquisitions. Minority interest was $1.3 million for the nine months ended September 30, 1998, compared to no minority interest for the nine months ended September 30, 1997, as a result of SFX's 1998 acquisitions. Income from equity investments was $4.0 million for the nine months ended September 30, 1998, compared to income of $1.3 million for the nine months ended September 30, 1997, as a result of SFX's 1998 acquisitions. Income tax expense was $3.3 million for the nine month period ended September 30, 1998. The provision is primarily for state and local taxes and reflects the impact of non-deductible goodwill amortization and other non-cash compensation and other non-cash charges. No federal tax benefit has been recognized due to the uncertainty of realizing a tax benefit for SFX's losses. 76 SFX's net loss increased to $30.2 million for the nine month period ended September 30, 1998, as compared to net income of $3.7 million for the nine months ended September 30, 1997, due to the factors discussed above. EBITDA would have been $39.1 million for the nine months ended September 30, 1998. EBITDA, excluding non-cash compensation and other non-cash charges of $32.9 million, increased to $72.0 million for the nine month period ended September 30, 1998, compared to $10.0 million for the nine months ended September 30, 1997, primarily as a result of $65.1 million attributable to SFX's 1998 acquisitions and a deficit of $202,000 attributable to the acquisition of Sunshine Promotions in June 1997. YEAR ENDED DECEMBER 31, 1997 COMPARED TO THE YEAR ENDED DECEMBER 31, 1996 SFX's concert promotion revenue increased by 91% to $96.1 million for the year ended December 31, 1997, compared to $50.4 million for the year ended December 31, 1996, as a result of the acquisitions of Sunshine Promotions and Meadows, which increased concert promotion revenue by $45.5 million. Cost of revenue increased by 65% to $83.4 million for the year ended December 31, 1997, compared to $50.7 million for the year ended December 31, 1996, primarily as a result of the acquisitions of Sunshine Promotions and Meadows, which increased concert operating expenses revenue by $37.1 million, which was offset in part by $4.4 million in decreased officer salary expense paid to the former owners of Delsener/Slater. Depreciation and amortization expense increased to $5.4 million for the year ended December 31, 1997, compared to $747,000 for the year ended December 31, 1996, due to the inclusion of $2.6 million of depreciation and amortization expense related to the acquisitions of Sunshine Promotions and Meadows and $1.4 million in depreciation and amortization recorded in 1997 related to the purchase of Delsener/Slater on January 2, 1997 and $657,000 of depreciation and amortization relating to the corporate office. In 1997, SFX recorded the fixed assets of Delsener/Slater at fair value and recorded an intangible asset equal to the excess of purchase price over the fair value of net tangible assets of Delsener/Slater, which was amortized over a 15-year period. Corporate expenses were $2.2 million for the year ended December 31, 1997, net of $1.8 million in fees received from Triathlon, compared to no corporate expenses for the year ended December 31, 1996. These expenses represent the incremental costs of operating SFX's corporate offices, and therefore did not exist in 1996. Operating income was $5.1 million for the year ended December 31, 1997, compared to a loss of $1.1 million for the year ended December 31, 1996, due to the results discussed above. Interest expense, net of investment income, was $1.3 million in the year ended December 31, 1997, compared to net interest income of $138,000 for the year ended December 31, 1996, primarily as a result of assumption of additional debt related to the acquisitions of the Meadows and Sunshine Promotions. Equity income in unconsolidated subsidiaries decreased 3% to $509,000 for the year ended December 31, 1997, compared to $524,000 for the year ended December 31, 1996. Income tax expense increased to $490,000 for the year ended December 31, 1997, compared to $106,000 for the year ended December 31, 1996, primarily as a result of higher operating income. 77 SFX's net income increased to $3.8 million for the year ended December 31, 1997, as compared to a net loss of $515,000 for the year ended December 31, 1996, due to the factors discussed above. EBITDA increased to $10.5 million for the year ended December 31, 1997, compared to a negative $324,000 for the year ended December 31, 1996, as a result of $8.3 million attributable to SFX's 1997 acquisitions, $4.4 million attributable to the reduction in officers' salary expense and $340,000 attributable to improved operating results. YEAR ENDED DECEMBER 31, 1996 COMPARED TO THE YEAR ENDED DECEMBER 31, 1995 SFX's concert promotion revenue increased by 5.9% to $50.4 million for the year ended December 31, 1996, compared to $47.6 million for the year ended December 31, 1995, primarily as a result of an increase in concerts promoted. Cost of revenue increased by 7.2% to $50.6 million for the year ended December 31, 1996, compared to $47.2 million for the year ended December 31, 1995, primarily as a result of an increase in concert activity. Depreciation and amortization expense decreased slightly to $747,000 for the year ended December 31, 1996, compared to $750,000 for the year ended December 31, 1995. SFX's operating loss was $1.1 million for the year ended December 31, 1996, compared to an operating loss of $362,000 for the year ended December 31, 1995, due to the results discussed above. Interest income, net of interest expense, increased by 306% to $138,000 for the year ended December 31, 1996, compared to $34,000 for the year ended December 31, 1995. Equity income in unconsolidated subsidiaries increased 8% to $524,000 for the year ended December 31, 1996, compared to $488,000 for the year ended December 31, 1995, primarily as a result of $210,000 of income from the investment in the PNC Bank Arts Center, offset by lower income from SFX's other equity investments that was $174,000 lower. SFX's state and local income tax expense increased to $106,000 for the year ended December 31, 1996, compared to $13,000 for the year ended December 31, 1995. This increase was primarily the result of the higher operating income. SFX's net loss was $515,000 for the year ended December 31, 1996, compared to net income of $147,000 for the year ended December 31, 1995, due to the factors discussed above. EBITDA was a negative $324,000 for the year ended December 31, 1996, compared to $388,000 for the year ended December 31, 1995, primarily as a result of operating income of $902,000 and officers' salary expense that was $2,424,000 higher, partially offset by general and administrative expenses that were $809,000 lower. PRO FORMA RESULTS NINE MONTHS ENDED SEPTEMBER 30, 1998 On a pro forma basis, assuming all acquisitions and relating financings were completed as of January 1, 1997, revenue for the nine months ended September 30, 1998 would have been $1.0 billion, as compared to the actual results of $680.4 million. Cost of revenue would have been $780.4 million, as compared to the actual results of $519.6 million. Selling, general and administrative expenses would have been $130.3 million, as compared to the actual results of $83.0 million. Depreciation and amortization would have been $71.8 million, as compared to the actual results of $40.4 million. These increases in revenue, cost of revenue, 78 selling, general and administrative expenses and depreciation and amortization resulted primarily from the inclusion of the operating results from each of the acquired businesses and pending acquisitions for the entire period. Corporate expenses would have been $6.0 million net of Triathlon fees, as compared to the actual results of $5.8 million, reflecting the incremental cost to the corporate office of operating a larger enterprise. Non-cash compensation and other non-cash charges would have been $33.3 million, as compared to the actual results of $32.9 million as a result of including Marquee's operations in the pro forma results. Operating income for the nine months ended September 30, 1998 would have been $15.3 million, as compared to the actual loss of $1.3 million, due to the results discussed above. Interest expense would have been $52.6 million for the nine months ended September 30, 1998, as compared to the actual results of $31.7 million. Interest increased primarily as a result of assumption in the pro forma financial statements that the debt used to fund the acquisitions are outstanding at the beginning of the period. Income from equity investments would have been $6.0 million, as compared to the actual results of $4.0 million. Income tax expense would have been $4.6 million, as compared to the actual provision of $3.3 million. These increases reflect the inclusion of the operating results of the completed and pending acquisitions for the entire period. SFX's net loss for the nine months ended September 30, 1998 would have been $36.6 million, as compared to the actual results of $30.2 million, due to the results discussed above. EBITDA would have been $87.2 million as compared to EBITDA of $39.1 million on a historical basis, due to the results discussed above. EBITDA, excluding non-cash charges of $33.3 million, would have been $120.4 million, as compared to EBITDA, excluding non-cash charges of $32.9 million, of $72.0 million on a historical basis. YEAR ENDED DECEMBER 31, 1997 On a pro forma basis, assuming all acquisitions and related financings had been completed as of January 1, 1997, revenue for the year ended December 31, 1997 would have been $1.0 billion, as compared to the actual results of $96.1 million. Cost of revenue would have been $735.5 million, as compared to the actual results of $73.9 million. Selling, general and administrative expenses would have been $156.6 million, as compared to the actual results of $9.5 million. Depreciation and amortization would have been $89.2 million, as compared to the actual results of $5.4 million. The increase in revenue, cost of revenue, selling, general and administrative expenses and depreciation and amortization was a result of the inclusion of the operating results from each of the acquired businesses and pending acquisitions for the entire period. Corporate expenses, net of Triathlon fees would have been $8.0 million, as compared to the actual results of $2.2 million, reflecting the incremental cost to the corporate office of operating the larger enterprise. Non-cash compensation and other non-cash charges would have been $1.4 million, resulting from historical costs incurred by Marquee. Operating income for the year ended December 31, 1997 would have been $10.5 million, as compared to the actual results of $5.1 million, due to the results discussed above. Interest expense would have been $70.0 million, as compared to the actual results of $1.6 million. Interest increased primarily as a result of the assumption in the pro forma financial statements that the debt used to fund the acquisitions are outstanding at the beginning of the period. 79 Income from equity investments would have been $5.5 million, as compared to the actual results of $509,000. Income tax expense would have been $4.9 million, as compared to the actual provision of $490,000. These increases reflect the inclusion of the operating results of the completed and pending acquisitions for the entire period. SFX's net loss for the year ended December 31, 1997 would have been $54.8 million, as compared to the actual results of net income of $3.8 million, due to the results discussed above. EBITDA would have been $99.7 million as compared to EBITDA of $10.5 million on a historical basis, due to the results discussed above. EBITDA, excluding non-cash charges of $1.4 million, would have been $101.0 million, as compared to actual results of $10.5 million. LIQUIDITY AND CAPITAL RESOURCES SFX's principal need for funds has been for acquisitions, interest expense, working capital needs, certain payments in connection with the SFX spin-off and, to a lesser extent, capital expenditures. SFX's principal sources of funds has been proceeds from the February 2008 Note offering, the 1998 Equity Offering, the Old Note offering, borrowings under its credit facility and cash flows from operations. SFX intends to use the net proceeds from the proposed equity offering to repay all of the revolving portion of its credit facility, to repay the outstanding debt of Marquee in connection with the Marquee acquisition, to pay the cash consideration in connection with the Nederlander and ISI acquisitions for general corporate purposes, including future acquisitions and to pay fees and expenses related to the pending Marquee acquisition and the proposed equity offering. SFX intends to use the additional borrowing availability under its credit facility to complete the Cellar Door acquisition, to pay fees and expenses in connection therewith and for other general corporate purposes, including future acquisitions. The foregoing represents SFX's best current estimate of the allocation of the net proceeds of the proposed equity offering and anticipated uses of borrowings under its credit facility based on the current status of its business. As noted elsewhere herein, such estimates and anticipated uses could be subject to significant change. HISTORICAL CASH FLOWS Net cash provided by operations was $22.3 million for the nine months ended September 30, 1998, as compared to $789,000 for the nine months ended September 30, 1997. The increase was primarily attributable to an increase in operating income, before depreciation, amortization and non-cash compensation and other non-cash charges of $40.4 million related to SFX's 1998 acquisitions, partially offset by other changes in working capital. Net cash used in investing activities for the nine months ended September 30, 1998 was $852.2 million as compared to $72.0 million for the nine months ended September 30, 1997. The increase was primarily the result of SFX's 1998 acquisitions. During the nine months ended September 30, 1997, SFX completed the acquisitions of Delsener/Slater, the Meadows and Sunshine Promotions. Net cash provided by financing activities for the nine months ended September 30, 1998, was $889.5 million as compared to $78.3 million for the nine months ended September 30, 1997. During 1998, SFX completed the February 2008 Note offering for $350.0 million, borrowed $346.0 million under its credit facility and completed the 1998 Equity Offering for $329.0 million, net, offset by tax indemnification payments and SFX spin-off related payments to Broadcasting of $113.9 million and the payment of debt issuance costs of $17.5 million. 80 PENDING ACQUISITIONS SFX will be required to refinance approximately $33.1 million of Marquee's debt in connection with the Marquee acquisition. The aggregate cash consideration in the Cellar Door acquisition is expected to consist of approximately $78.5 million, including $8.5 million to be paid over five years. The aggregate cash consideration in the ISI acquisition is expected to be $14.1 million. Additionally, the aggregate cash consideration in the Nederlander acquisition is expected to be $93.6 million. SFX expects to incur approximately $9.8 million in fees and expenses related to the pending Marquee, Cellar Door and Nederlander acquisitions. FUTURE CONTINGENT PAYMENTS Certain of the agreements relating to SFX's 1998 acquisitions provide for purchase price adjustments and other future contingent payments under certain circumstances. The PACE acquisition agreement provides that each PACE seller will have an option, exercisable for 90 days after the fifth anniversary of the closing of the PACE acquisition, to require SFX to repurchase up to 500,000 shares of the Class A common stock received by that seller for $33.00 in cash per share, for an aggregate purchase price of up to $16.5 million. Pursuant to the terms of Brian Becker's employment agreement with SFX, during the period between December 12, 1999, and December 27, 1999, Mr. Becker, an Executive Vice President, a director and a Member of the Office of the Chairman of SFX, will have the option to, among other things, require SFX to purchase any stock or options granted to him by SFX and/or pay him an amount equal to the present value of the compensation payable during the remaining term of his employment agreement. Exercise of such option would result in termination of Mr. Becker's employment agreement. See "Management--Employment Agreements and Arrangements with Certain Officers and Directors--Becker Employment Agreement." Moreover, if the average trading price of the Class A common stock is less than $13.33 during the twenty days before the second anniversary of the Contemporary acquisition, SFX will be required to pay one-half of such difference for each of the 1,402,850 shares issued in the acquisition and still held by the sellers of Contemporary on such date. Pursuant to the Network acquisition agreement, SFX agreed to increase the purchase price for Network based on Network's actual 1998 EBITDA, as defined in the acquisition agreement. The increase will be payable as follows: o by $4.0 million if the 1998 EBITDA equals or exceeds $9.0 million; o by an additional $4 for each $1 of additional 1998 EBITDA between $9.0 million and $10.0 million; and o by an additional $6 for each $1 of additional 1998 EBITDA between $10.0 million and $11.0 million. This contingent consideration of up to $14.0 million is payable in shares of Class A common stock or, in certain circumstances, in cash by no later than March 20, 1999. Pursuant to the agreement relating to the acquisition of FAME, SFX is obligated to pay to the FAME sellers additional amounts up to $15.0 million in equal annual installments over five years contingent on the achievement by FAME of certain EBITDA targets, as defined in the acquisition agreement. The FAME agreement also provides for additional payments by SFX to the FAME sellers if FAME's EBITDA performance exceeds the targets by certain amounts. Furthermore, if SFX disposes of all or substantially all of the assets or voting 81 interests of FAME during the five years following the closing of the FAME acquisition, certain payments may become due to the FAME sellers out of the proceeds of such sale. Pursuant to the agreement relating to the acquisition of certain assets of Oakdale, SFX may be required to make an additional payment to the sellers based on the Oakdale and Meadows combined EBITDA, as defined in the Oakdale acquisition agreement. If this EBITDA exceeds $5.5 million in 1999, SFX will be obligated to pay the Oakdale sellers between 5.0 to 5.8 times the amount of such excess. In addition, pursuant to the agreement relating to the acquisition of one of the seven companies in the theatrical and music segments in July, August and September 1998, if the EBITDA, as defined in the acquisition agreement, exceeds $14.3 million in 1998 and $30.0 million in 1999, SFX will be obligated to pay the sellers such excess. Pursuant to the agreement relating to the acquisition of a concert promotion and production company in January 1999, SFX may be obligated to pay to the seller additional amounts up to $4.0 million over five years contingent on the achievement by certain business segments of the seller of certain EBITDA targets. Additionally, SFX deposited $6.5 million into an escrow account. The release of such funds from escrow to the seller is dependent upon SFX achieving certain foreign tax savings. Certain of SFX's 1998 acquisitions and the pending Nederlander and ISI acquisitions also provide for additional future payments based on the acquired companies' performance. No assurance can be given that SFX will have sufficient cash or other available sources of capital to make any or all of the future or contingent payments described above. SPIN-OFF In connection with the SFX spin-off, SFX entered into the tax sharing agreement with Broadcasting. Pursuant to such agreement, SFX is responsible for certain taxes incurred by Broadcasting, including income taxes imposed with respect to income generated by SFX for periods before the spin-off and taxes resulting from gain recognized by Broadcasting in the spin-off. SFX has made an estimated payment of $108.0 million in taxes in connection with the spin-off. Management's estimates of the amount of the indemnity payment are based on assumptions which management believes are reasonable. However, upon the completion of all final tax returns, including any potential tax audits, such assumptions could be modified in a manner that would result in a significant variance in the actual amount of the tax indemnity. INTEREST ON NOTES AND BORROWINGS UNDER THE SENIOR CREDIT FACILITY On February 11, 1998, SFX completed the private placement of the February 2008 Notes, which were subsequently exchanged for the publicly registered notes on July 15, 1998. Interest is payable on the exchange notes on February 1 and August 1 of each year. In addition, as of October 30, 1998, SFX had borrowed $346.0 million under the SFX credit facility, at an interest rate of approximately 7.89%, to fund a portion of SFX's 1998 acquisitions. On November 25, 1998, SFX completed the offering of the Old Notes, which are required to be exchanged for publicly registered New Notes. In the event the Old Notes are not so exchanged, liquidated damages to the holders of the Old Notes will become payable. Interest is payable on the Old Notes on June 1 and December 1 of each year. In addition, as of January 26, 1999, SFX had term loan indebtedness of $149.0 million under its credit facility. The degree to which SFX will be leveraged could have important consequences including, but not limited to: 82 o making it more difficult for SFX to satisfy its obligations with respect to the February 2008 Notes and Old Notes; o increasing SFX's vulnerability to general adverse economic and industry conditions; o limiting SFX's ability to obtain additional financing to fund future acquisitions, working capital, capital expenditures and other general corporate requirements; o requiring the dedication of a substantial portion of SFX's cash flow from operations to the payment of principal of, and interest on, its indebtedness, thereby reducing the availability of such cash flow to fund working capital, capital expenditures, or other general corporate purposes; o limiting SFX's flexibility in planning for, or reacting to, changes in its business and the industry; and o placing SFX at a competitive disadvantage vis-a-vis less leveraged competitors. In addition, its credit facility, the indenture governing the February 2008 Notes and the indenture governing the Old Notes contain financial and other restrictive covenants that will limit the ability of SFX to, among other things, borrow additional funds for future acquisitions or otherwise. Failure by SFX to comply with such covenants could result in an event of default which, if not cured or waived, could have a material adverse effect on SFX's business, financial condition and results of operations. SFX's indebtedness under its credit facility is secured by a pledge of the stock of its subsidiaries and by liens on substantially all of its and its subsidiaries' tangible assets. Most of SFX's subsidiaries have also guaranteed the February 2008 Notes, Old Notes and borrowings under the credit facility. If SFX were unable to repay any borrowings when due, the lenders could attempt to seize SFX's and its subsidiaries' assets and the capital stock of SFX's subsidiaries. In addition, the degree to which SFX is leveraged could prevent it from repurchasing all of the February 2008 Notes and Old Notes tendered to it upon the occurrence of a change of control. See "Risk Factors--Risks Relating to Notes--SFX's credit facility and indentures restrict its operations" and "--SFX may not have the funds necessary to finance a change of control offer for the notes." SFX's ability to make scheduled payments of principal of, to pay interest on or to refinance its debt depends on its future financial performance, which, to a certain extent, is subject to general economic, financial, competitive, legislative, regulatory and other factors beyond its control, as well as the success of the businesses to be acquired and the integration of these businesses into SFX's operations. There can be no assurance that SFX will be able to make planned borrowings, that SFX's business will generate sufficient cash flow from operations, or that future borrowings will be available in an amount to enable SFX to service its debt and to make necessary capital or other expenditures. SFX may be required to refinance a portion of the principal amount of its indebtedness before its maturities. There can be no assurance that SFX will be able to raise additional capital through the sale of securities, the disposition of assets or otherwise for any refinancing. CAPITAL EXPENDITURES Capital expenditures totaled $44.6 million for the nine months ended September 30, 1998. SFX estimates that its remaining capital expenditures for 1998 were approximately $3.4 million, including $2.4 million of major projects and $1.0 million of other capital expenditures. SFX expects capital expenditures to be approximately $37.0 million, including $25.0 million of major projects, in 1999, and are anticipated to be funded with cash flow from operations. 83 YEAR 2000 COMPLIANCE SFX is currently working to resolve the potential impact of the Year 2000 on the processing of date-sensitive information by SFX's computer systems. The Year 2000 problem is the result of computer programs being written using two digits, rather than four, to define the applicable year. Any of SFX's programs that have time-sensitive software may recognize a date using "00" as the Year 1900 rather than the Year 2000, which could result in miscalculations or system failures. The problem is not limited to computer systems. Year 2000 issues will also potentially affect every non-information technology system that has an embedded microchip, such as elevators. ASSESSMENT. SFX management has been conducting a review of its exposure to the Year 2000 problem. Based on SFX's internal review and discussions with third parties regarding the Year 2000 problem, SFX believes that its exposure to potential Year 2000 problems exists in two general areas: technological operations, including non-information technology systems, which are in the sole control of SFX; and technological operations which are dependent in some way on one or more third parties. Failure to achieve high levels of Year 2000 compliance in either area could have a material adverse impact on SFX. REMEDIATION AND IMPLEMENTATION. In the area of technological operations which are under SFX's exclusive control, SFX is currently involved in the identification and remediation of affected technological functions, including non-information technology systems. SFX is addressing the risks associated with Year 2000 compliance with respect to its accounting and financial reporting systems and is in the process of installing new accounting and reporting systems. These systems will provide improved reporting, allow for more detailed analysis, handle SFX's 1998 acquisitions, the Marquee and the Cellar Door acquisitions and be Year 2000 compliant. SFX expects that business segments representing 88% of SFX's pro forma revenue for the year ended September 30, 1998 will have the new year 2000 compliant accounting and financial systems installed as of January 1, 1999. SFX expects its remaining business segments to have the new year 2000 compliant accounting and financial systems installed before the summer of 1999. SFX is in the identification and assessment phase with respect to its non-information technology systems, which is projected to continue until the summer of 1999. TESTING. SFX will begin updating and testing its systems after their installation, and expects that all testing will be complete by the summer of 1999. Upon completion, SFX will be able to identify any internal computer systems that remain non-compliant. At present, it is anticipated that SFX's action plan for addressing Year 2000 problems will be successfully completed in all material respects in advance of January 1, 2000. ESTIMATED COSTS. The total financial effect that Year 2000 issues will have on SFX cannot be predicted with any certainty at this time. In fact, in spite of all efforts being made to rectify these problems, the success of SFX's efforts will not be known with certainty until the year 2000 actually arrives. SFX anticipates that the cost of implementing the new accounting and reporting systems will be approximately $4.5 million, of which approximately $2.4 million has been spent to date. Based on its assessment to date, SFX does not believe that expenses related to addressing the Year 2000 problem will have a material effect on the operations and financial condition of SFX. THIRD PARTIES. In the area of technological operations dependent in some way on one or more third parties, including vendors, suppliers, joint venture partners or major customers, the situation is much less in SFX's ability to predict or control. SFX has begun to assess the level of Year 2000 problems associated with their various vendors, suppliers, joint venture 84 partners and major customers. SFX's significant vendors are ticketing companies, payroll processors, utility companies and banks. SFX is communicating with some of these third parties to assess their compliance efforts and SFX's exposure resulting from Year 2000 issues. SFX is in the process of requesting written assurances of Year 2000 compliance from each of its significant suppliers as a part of SFX's contingency planning process. Although SFX is making these efforts to ensure that the third parties on which it is heavily reliant are Year 2000 compliant, it cannot predict the likelihood of such compliance occurring nor the direct or indirect costs to SFX of non-compliance by those third parties or of securing such services from compliant third parties. SFX has no control over these third parties' compliance and cannot give assurances that these third parties' representations to SFX are accurate. Therefore, there can be no guarantee that Year 2000 problems originating with a third party will not occur and no absolute assurance that third parties will convert their systems in a timely manner. Assuming that such third parties are not or do not become Year 2000 compliant in a timely manner, to the extent SFX is unable to replace the goods, services or customers with alternate sources of supply and demand on a timely and economically equivalent basis, such failure would likely have a material adverse effect on SFX's business and results of operations. However, SFX does not anticipate that it will be subject to a material impact in this area. CONTINGENCY PLAN. SFX has not completed its implementation and testing of Year 2000 compliant systems. However, a reasonably likely worst case scenario is that certain of SFX's material suppliers or customers will be unable to fully become Year 2000 compliant in a timely manner, which will disrupt SFX's ability to provide services and generate revenues in certain areas in which it does business. For example, disruptions in ticketing operations would significantly reduce attendance. Disruptions in transportation could affect the provision of concessions for sale at SFX's venues. These disruptions would continue until alternate sources of supply and demand could be located. Based on the results of the implementation and testing of SFX's Year 2000 affected systems and the ongoing assessment of the readiness of its vendors, suppliers, joint venture partners and major customers, SFX will develop appropriate contingency plans that address the most reasonably likely worst case scenarios. SFX expects to have such contingency plans in place by the summer of 1999. A failure to address Year 2000 issues successfully could have a material adverse effect on SFX's business, financial condition or results of operations. SOURCES OF LIQUIDITY As of September 30, 1998, SFX's cash and cash equivalents totaled $65.6 million, and its working capital was a negative $8.0 million. In February 1998, SFX received the proceeds from the $350.0 million offering of its February 2008 Notes and borrowed $150.0 million under its credit facility. On May 27, 1998, SFX received approximately $329.0 million in net proceeds from the 1998 Equity Offering. SFX used the proceeds from the 1998 Equity Offering to repay certain indebtedness, fund the tax indemnification payments and consummate the FAME, Oakdale and certain other acquisitions. In the third quarter of 1998, SFX used the remaining proceeds of the 1998 Equity Offering and borrowed an additional $196.0 million under its credit facility to complete the Don Law acquisition, the Magicworks acquisition and the acquisition of the seven companies in the theatrical and music segments. On November 25, 1998, SFX received approximately $192.5 million in net proceeds from the Old Note offering, which it used to repay indebtedness under the revolving portion of its credit facility. SFX contemplates issuing approximately 4,800,000 shares of Class A common stock in the proposed equity offering. Assuming an offering price of $55.50, the net proceeds of the 85 offering are expected to be approximately $253.2 million. SFX currently expects to use the estimated net proceeds from the proposed equity offering to repay borrowings under its credit facility and to repay Marquee's indebtedness in the pending Marquee acquisition. SFX intends to finance the cash portion of the purchase price of the pending acquisitions with a portion of the net proceeds of the proposed equity offering and borrowings under its credit facility. There can be no assurance that the proposed equity offering will be consummated. SFX has incurred and will continue to incur substantial amounts of indebtedness. As of September 30, 1998, on a pro forma basis giving effect to the Old Note offering and the application of the net proceeds therefrom, the consummation of the Cellar Door acquisition and the Marquee acquisition, anticipated borrowings under the SFX credit facility and the proposed equity offering and the application of the estimated proceeds therefrom, SFX's consolidated debt would have been approximately $757.0 million. On the same basis, SFX's consolidated debt would consist of: o $350.0 million of February 2008 Notes; o $200.0 million of Old Notes; o $150.0 million in borrowings under the SFX credit facility; and o $57.0 million in other debt. SFX's temporary equity would have been $19.9 million, and its stockholders' equity would have been approximately $751.2 million. SFX's ratio of total debt to total capitalization as of September 30, 1998 would have been approximately 0.50 to 1. See "SFX Unaudited Pro Forma Condensed Combined Financial Statements." SFX may incur indebtedness from time to time to finance future acquisitions, for capital expenditures or for other purposes. See "Risk Factors--Risks Relating to the Notes--SFX has a substantial amount of debt, which may harm our financial health and prevent us from fulfilling our obligations under the notes" and "--Company Specific Risks--If SFX is unable to complete other acquisitions in the future, SFX's business may suffer." SFX's credit facility originally consisted of a $150.0 million seven-year reducing revolving facility and a $150.0 million eight-year term loan. On September 10, 1998, SFX entered into an agreement with The Bank of New York to increase its borrowing availability under the revolver portion of SFX's credit facility by an additional $50.0 million, which increased the aggregate amount of borrowing availability under the SFX credit facility to approximately $350.0 million. As of February 5, 1999, SFX had outstanding approximately $285.0 million of borrowings under its credit facility. Giving pro forma effect to the proposed equity offering and the application of the proceeds therefrom, anticipated borrowings under its credit facility and consummation of the Marquee, Cellar Door, ISI and Nederlander acquisitions, SFX expects to have $150.0 million outstanding under its credit facility. Loans outstanding under its credit facility will bear interest, at SFX's option, at 1.625 to 3.625 percentage points over LIBOR or the greater of the Federal Funds rate plus 0.50% or The Bank of New York's prime rate. The interest rate spreads on the term loan and the revolver portion of the credit facility will be adjusted based on SFX's Total Leverage Ratio, as defined in the SFX credit facility. SFX will pay a per annum commitment fee on unused availability under the revolver of 0.375% to 0.5% and a per annum letter of credit fee equal to the Applicable LIBOR Margin, as defined in the SFX credit facility, for the revolver then in effect. The revolver and term loan portion of the SFX's credit facility contain usual and customary covenants, including limitations on: 86 o line of business; o additional indebtedness; o liens; o acquisitions; o asset sales; o dividends, repurchases of stock and other cash distributions; o total leverage; o senior leverage; and o ratios of Operating Cash Flow, as defined in the SFX credit facility, to pro forma interest expense, debt service and fixed charges. SFX's obligations under the revolver and term loan are secured by substantially all of its assets, including property, stock of subsidiaries and accounts receivable and are guaranteed by SFX's subsidiaries. The consummation of the Old Note offering was conditioned upon the receipt of the consent of the lenders under the SFX credit facility. In connection with such consent, SFX agreed to increase the applicable margins as described above. SFX paid a consent fee to each consenting lender of 0.25% of such lender's commitment amount. In addition, SFX obtained a consent of the lenders in connection with the proposed equity offering. SFX has had discussions with its lenders to amend its credit facility to increase borrowing availability to $550.0 million and amend certain covenants. The new facility is subject to the execution of a definitive agreement, which SFX expects to enter into by the end of first quarter of 1999, although no assurances can be given in this regard. The net proceeds to SFX from the proposed equity offering are expected to be approximately $253.2 million. The aggregate consideration to be paid in the Marquee, Cellar Door, ISI and Nederlander acquisitions is expected to be approximately $220.8 million, including the repayment of approximately $33.1 million in debt. SFX intends to use a portion of the net proceeds from the proposed equity offering to temporarily repay borrowings under the revolving portion of its credit facility, which had an outstanding balance of $135.0 million as of February 5, 1999. Total borrowing availability under the revolver is $200.0 million. SFX intends to finance the cash portion of the purchase price of the pending acquisitions with the remaining net proceeds of the proposed equity offering and borrowings under its credit facility. The availability of funds under the credit facility is subject to compliance with certain financial covenants, and there can be no assurance that the funds required to complete the pending acquisitions will be available to SFX when needed. If SFX is unable to complete the Cellar Door acquisition, it may be required to pay the seller $10.0 million as liquidated damages. If SFX is unable to complete the Nederlander acquisition, it may be required to pay the seller up to $12.5 million as liquidated damages. In addition, SFX would be required to pay liquidated damages of $2.0 million to ISI in the event it is not able to close the acquisition on or prior to April 15, 1999. See "Agreements Related to Pending Acquisitions." Furthermore, certain agreements of SFX, including the distribution agreement, the tax sharing agreement, employee benefits agreement, certain employment agreements and the agreements relating to the completed acquisitions and the pending Marquee, Cellar Door, Nederlander and ISI acquisitions, provide for tax and other indemnities, purchase price adjustments, repurchase of SFX stock and future contingent payments in certain circumstances. There can be no assurance that SFX will have sufficient sources of funds to make such payments should they come due. 87 In addition, consistent with its operating strategy, SFX is currently negotiating additional acquisitions and expects to pursue additional acquisitions in the live entertainment business in the future. However, SFX has not entered into any definitive agreements with respect to such acquisitions and there can be no assurance that it will do so. Any such acquisitions could result in SFX: o issuing more of its stock, which may dilute the value of existing stock of SFX; o incurring a substantial amount of additional debt; and/or o amortizing expenses related to goodwill and other intangible assets. However, there can be no assurance that SFX will be able to obtain financing for such acquisitions on terms acceptable to SFX or at all. Any or all of these actions could have a material adverse impact on SFX's business, financial condition and results of operations. See "Risk Factors--Company Specific Risks--If SFX is unable to complete other acquisitions in the future, SFX's business may suffer." SFX may also be obligated to make payments relating to ongoing and future litigation. See "Business--Litigation." RECENT ACCOUNTING PRONOUNCEMENTS In June 1997, the Financial Accounting Standards Board issued Statement of Financial Accounting Standards No. 131, "Disclosures About Segments of an Enterprise and Related Information" ("FAS 131"), which is effective for years beginning after December 15, 1997. FAS 131 establishes standards for the way that public business enterprises report information about operating segments in annual financial statements and requires that those enterprises report selected information about operating segments in interim financial reports. It also establishes standards for related disclosures about products and services, geographic areas and major customers. FAS 131 is effective for financial statements for fiscal years beginning after December 15, 1997, and therefore the Company will adopt the new requirements for fiscal year 1998. Management has completed its review of FAS 131 and has preliminarily determined that its reportable segments will be music, theater, sports and other. In June 1998, the American Institute of Certified Public Accountants issued Statement of Position No. 98-5, "Reporting on the Costs of Start-Up Activities" ("SOP 98-5"), which is effective for fiscal years beginning after December 15, 1998. Under SOP 98-5, the costs of start-up activities, including organizational costs, would be expensed as incurred. SOP 98-5 broadly defines start-up activities as those one-time activities related to opening a new facility, introducing a new product or service, conducting business in a new territory, conducting business with a new class of customer or beneficiary, initiating a new process in an existing facility or beginning a new operation. SOP 98-5 is effective for financial statements for fiscal years beginning after December 15, 1998. Earlier application is encouraged. The initial application of SOP 98-5 is to be reported as a cumulative effect of a change in accounting principle. Management has preliminarily determined that SOP 98-5 will not have a material effect on its financial position. 88 OVERVIEW OF THE LIVE ENTERTAINMENT INDUSTRY CONCERT PROMOTION INDUSTRY The concert promotion industry consists primarily of regional promoters focused generally in one or two major metropolitan markets. According to Amusement Business, industry gross box office receipts for North American concert tours totaled $1.1 billion in 1997, compared to $321.7 million in 1985, representing a compounded annual growth rate of approximately 10.9%. SFX believes that overall increases in ticket sales during the last several years are in part due to the increasing popularity of amphitheaters as live entertainment venues, as well as an increasing number of tours that attract older audiences who did not previously attend musical concerts. Typically, to initiate a music concert or other live entertainment event or tour, a booking agent contracts with a performer to arrange a venue and date, or series of venues and dates, for the performer's event. The booking agent in turn contacts a promoter or promoters in the locality or region of the relevant venue or venues. The promoter markets the event, sells tickets, rents or otherwise provides the event venue or venues and arranges for local production services, such as stage, set, sound and lighting. In certain instances, particularly in connection with music festivals, a promoter may also provide limited production services. Individual industry participants, such as SFX, often perform more than one of the booking, promotion and venue operation functions. The booking agent generally receives from the artist a fixed fee for its services or, in some cases, a fee based on the success of the event or events. The promoter typically agrees to pay the performer the greater of a guaranteed amount and a profit-sharing payment based on gross ticket revenues, therefore assuming the risk of an unsuccessful event. The promoter sets ticket prices and advertises the event to cover expenses and generate profits. If the event is unprofitable, a promoter will sometimes renegotiate a lower guarantee to lessen the promoter's losses, in a process known as "settlement". In some instances, the promoter agrees to accept a fee from the booking agent for the promoter's services, and the booking agent bears the financial risk of the event. A venue operator typically contracts with a promoter to rent its venue for a specific event on a specific date or dates. The venue operator provides services such as concessions, parking, security, ushers and ticket-takers, and receives revenues from concessions, merchandise, sponsorships, parking and premium box seats. A venue operator will typically receive for each event it hosts a fixed fee or percentage of ticket sales for use of the venue, as well as a fee representing between 40-50% of total concession sales from the vendors and 10-25% of total merchandise sales from the performer. Concert venues generally consist of: o stadiums, which typically have 32,000 or more seats; o amphitheaters or arenas, which typically have 5,000 to 32,000 seats; o clubs, which typically have less than 2,000 seats; and o theaters, which typically have 100 to 5,000 seats. Amphitheaters are generally outdoor venues that are used primarily in the summer season. They have become increasingly popular venues for concerts because the seating configuration is designed specifically for concert events, often resulting in more available seats, fewer 89 obstructed seats, better lines of sight to the stage and superior acoustics. In addition, because they typically cost less to construct, maintain and operate than traditional multi-purpose stadiums and arenas, amphitheaters often are able to host concerts and other events that would not be profitable in a stadium or arena. THEATRICAL INDUSTRY The audience for live professional theater has increased significantly in the last two decades. According to Variety Magazine, gross ticket sales for the entire industry of touring Broadway shows and Broadway shows have increased from $476.5 million during the 1987-8 season to $1.4 billion during the 1997-8 season, a compounded annual growth rate of 11.0%. During this time, the number of touring weeks and markets where touring Broadway shows could profitably be presented have expanded. Sales for touring Broadway shows have grown as a percentage of total industry gross ticket sales, from approximately 47% in the 1987-8 season to approximately 59% in the 1997-8 season. The growth of the national theatrical industry has resulted, in part, from: o the development of local subscription series for touring Broadway shows; o the construction of new performing arts centers with seating capacities of 2,500 or more in many municipalities; o an increase in the quality of touring Broadway shows; and o an increase in the number of multiple-week engagements produced for presentation outside of New York City. Touring Broadway shows are typically revivals of previous commercial successes or reproductions of theatrical shows currently playing on Broadway in New York City. Live professional theater consists mainly of the production of existing musical and dramatic works and the development of new works. In general, musicals require more investment of time and capital than dramatic productions. For an existing musical work, which is more likely to be presented as a touring Broadway show, a period of 12 to 24 months typically elapses between the time a producer acquires the theatrical stage rights and the date when the musical is first performed before the public. During this time, the producer assembles a touring company and readies the show for the road. By comparison, dramatic productions typically have smaller production budgets, shorter pre-production periods and lower operating costs, and tend to occupy smaller theaters for shorter runs. A producer of a Broadway show or a touring Broadway show first acquires the rights to the work from its owners, who typically receive royalty payments in return. The producer then assembles the cast of the play, hires a director and arranges for the design and construction of sets and costumes. The producer of a touring Broadway show also must arrange transportation and schedule the show with local promoters. The local promoter of a touring Broadway show, who generally operates or has relationships with venues in individual markets, provides all local services such as selling tickets, hiring local personnel, buying advertising and paying a fixed guarantee, typically between $100,000 and $400,000, to the producer of the show for each week that the show is presented. The promoter then has the right to recover the amount of the guarantee plus its local costs from ticket revenues. The promoter and the producer share any remaining ticket revenues, with the producer typically receiving approximately 60% of the profits. Although touring Broadway shows are generally substantially less expensive to produce than Broadway shows, their financing may take place through a limited partnership with third-party investors who receive a profit interest in the production. Often, investors in touring Broadway shows will also invest in the 90 underlying Broadway show, in part to help secure touring rights. After investors have received the complete return of their investment, net profits are split between the limited partners and the show's producer. The amount of net profits allocated to the show's producer, including fees and royalties, varies somewhat, but is normally in the range of 50% after certain profit participations are deducted. After certain net profits, a producer may also receive a production fee and royalties. A typical touring Broadway show requires 45 playing weeks with a weekly guarantee from the local promoter of approximately $250,000 to recoup production and touring costs; more elaborate touring productions with larger casts or sets, such as The Phantom of the Opera or Miss Saigon, generally require significantly higher weekly revenues and additional playing weeks to recoup production and touring costs. Venues often sell tickets for touring Broadway shows through "subscription series," which are pre-sold season tickets for a defined package of shows to be presented in a given venue. MOTOR SPORTS INDUSTRY Specialized motor sports events make up a growing segment of the live entertainment industry. This growth has resulted from additional demand in existing markets and new demand in markets where new arenas and stadiums have been built. The increasing popularity of specialized motor sports over the last several years has coincided with, and, in part, been due to, the increased popularity of other professional motor sports events, such as professional auto racing, including NASCAR, CART and Indy Car Racing. A number of specialized motor sports events are televised on several of the major television networks and are also shown on television in markets outside of the United States. In general, most markets host one to four motor sports events each year, with larger markets hosting more performances. Stadiums and arenas typically work with producers and promoters to manage the scheduling of events to maximize each event's results and each season's revenues. The cost of producing and promoting a typical single stadium event ranges from $300,000 to $600,000, and the cost of producing and presenting a typical single arena event ranges from $50,000 to $150,000. Typically, third parties create and finance monster trucks, demolition derbies, thrill acts, air shows and other motor sports concepts and events. They may perform in an individual event or in an entire season of events. As in other motor sports, corporate sponsorships and television exposure are important financial components that contribute to the success of a single event or season of events. TALENT REPRESENTATION INDUSTRY The talent representation industry generally encompasses the negotiation of employment agreements and the creation and evaluation of endorsement, promotional and other business opportunities for the client. A provider in this industry may also provide ancillary services, such as financial advisory or management services to its clients in the course of the representation. 91 BUSINESS SUMMARY SFX is the largest diversified promoter, producer and venue operator for live entertainment events in the United States. In addition, with its acquisition of FAME in June 1998, SFX became a leading full-service marketing and management company specializing in the representation of team sports athletes, primarily in professional basketball. SFX owns, partially or entirely, and/or operates under lease or exclusive booking arrangements, the largest network of venues used principally for music concerts and other live entertainment events in the United States, with 75 venues in 30 of the top 50 markets, including 14 amphitheaters in 9 of the top 10 markets. SFX's major areas of focus within the live entertainment industry include music, theater, sports and family entertainment. SFX has benefited from significant growth in the live entertainment industry over the last several years. SFX believes that its ability to provide integrated services as a promoter, producer, venue operator and manager of live entertainment events will encourage wider use of its venues by performers. SFX further believes that this ability will allow SFX to capture a greater percentage of revenues generated by those events and may contribute to the overall growth of the live entertainment industry. Through its large number of venues, its strong, branded presence in each market served and its long operating history, SFX is able to provide integrated promotion and production services for a broad variety of live entertainment events locally, regionally and nationally. During 1998, giving effect to SFX's recent and pending Marquee and Cellar Door acquisitions, approximately 35 million people attended 12,150 events promoted and/or produced by SFX, including approximately 5,200 music concerts, 5,800 theatrical shows, over 800 family entertainment shows and over 350 specialized motor sports shows. These events included: o music concerts featuring artists such as The Rolling Stones, Phish, Fleetwood Mac, Ozzy Osbourne and Alanis Morissette; o music festivals such as the George Strait Country Music Festival; o touring theatrical productions such as Jekyll & Hyde, Rent and The Magic of David Copperfield; and o specialized motor sports events, such as Truck Fest and American Motorcycle Association Supercross racing events. SFX also represents many prominent and prestigious athletes and broadcasters for contract and marketing services. In addition, SFX's event marketing programs reached over 15 million people in 1997. SFX believes that its ability to provide integrated live entertainment services will, among other things, encourage wider use of its venues by performers and allow SFX to capture a greater percentage of revenues from national tours and ancillary revenue sources. SFX's core business is the promotion and production of live entertainment events, most significantly for concert and other music performances in venues owned and/or operated by SFX and in third-party venues. As promoter, SFX typically markets events and tours, sells tickets, rents or otherwise provides event venues and arranges for local production services, such as stage, set, sound and lighting. As producer, SFX: o creates tours for music concerts, theatrical events, specialized motor sports and other events; o develops and manages touring Broadway touring theatrical shows; and o develops specialized motor sports and other live entertainment events. 92 As venue owner/operator, SFX books and promotes events in the venues which it controls. SFX believes that its leadership position in the industry enhances its ability to maximize ancillary revenue opportunities, including corporate sponsorship sales, advertising, concession sales and product merchandising. For the twelve months ended September 30, 1998, SFX had pro forma net revenue of approximately $1.26 billion. In addition, SFX represents over 100 professional athletes, many of whom are professional basketball players. The following chart sets forth, on a pro forma basis, the appropriate percentages of SFX's net revenues for the nine months ended September 30, 1998, represented by its major areas of focus:
NINE MONTHS ENDED SEPTEMBER 30, 1998 (% OF PRO FORMA LIVE ENTERTAINMENT NET REVENUES) - ---------------------------------------------------------------------- ------------------- Music, including venue operations ........................... 61% Theater ..................................................... 21% Sports, including representation of professional athletes and specialized motor sports operations ........................ 10%
In addition, SFX recently created a family entertainment division to encompass certain of its family-oriented music and theater operations. BROADCASTING MERGER AND THE SPIN-OFF Broadcasting was formed in 1992 principally to acquire and operate radio broadcasting stations. Broadcasting formed SFX as its wholly-owned subsidiary in December 1997. On May 29, 1998, Broadcasting merged with and into an affiliate of Hicks, Muse Tate & Furst Incorporated. As a condition to the Broadcasting merger, Broadcasting contributed to SFX all of its assets relating to its entertainment business, and, on April 27, 1998, distributed the SFX common stock to certain stockholders of Broadcasting on a pro rata basis. The spin-off separated Broadcasting's entertainment business from its radio-broadcasting business and enabled Broadcasting buyer to acquire only Broadcasting's radio broadcasting business in the Broadcasting merger. In conjunction with the Broadcasting merger and the spin-off, SFX, Broadcasting and Broadcasting buyer entered into the distribution agreement, the tax sharing agreement and the employee benefits agreement. Each of these agreements provides for indemnification obligations by SFX and Broadcasting. See "Management's Discussion and Analysis of Financial Condition and Results of Operations--Liquidity and Capital Resources-- Spin-Off." 1997 ACQUISITIONS Broadcasting formed SFX Concerts, Inc. ("Concerts") in January 1997 to acquire and hold Broadcasting's live entertainment operations. Broadcasting formed SFX as a wholly-owned subsidiary in December 1997 to be the parent company of Concerts. See "Management's Discussion and Analysis of Financial Condition and Results of Operations." DELSENER/ SLATER In January 1997, Concerts acquired Delsener/Slater, a leading concert promotion company. Delsener/Slater has long-term leases or is the exclusive promoter for several of the major concert venues in the New York City metropolitan area, including the Jones Beach Amphitheater, which is a 14,000-seat complex located in Wantagh, New York, and the PNC Bank Arts Center, which is a 17,500-seat complex located in Holmdel, New Jersey, and was formerly known as the Garden State Arts Center. 93 MEADOWS In March 1997, Concerts acquired the stock of certain companies which own and operate the Meadows, a 25,000-seat indoor/outdoor complex located in Hartford, Connecticut. See "Certain Relationships and Related Transactions--Meadows Repurchase." SUNSHINE PROMOTIONS In June 1997, Concerts acquired the stock of Sunshine Promotions, one of the largest concert promoters in the Midwest. Sunshine Promotions owns the Deer Creek Music Theater, a 21,000-seat complex located in Indianapolis, Indiana, and the Polaris Amphitheater, a 20,000-seat complex located in Columbus, Ohio, and has a long-term lease to operate the Murat Centre, a 2,700-seat theater and 2,200-seat ballroom located in Indianapolis, Indiana. 1998 ACQUISITIONS The following is a brief description of the businesses SFX acquired in 1998. The following descriptions are not intended to be complete descriptions of the terms of the acquisition agreements and are qualified by reference to the acquisition agreements. Copies of certain of these acquisition agreements are filed as exhibits to the registration statement of which this prospectus is a part and are incorporated herein by reference. See "Management's Discussion and Analysis of Financial Condition and Results of Operations." WESTBURY On January 8, 1998, SFX acquired a long-term lease for Westbury Music Fair, located in Westbury, New York. BGP On February 24, 1998, SFX acquired BGP, one of the oldest promoters and producers of live entertainment in the United States and the principal promoter of live entertainment in the San Francisco Bay area. PACE AND PAVILION PARTNERS On February 25, 1998, SFX acquired all of the outstanding capital stock of PACE, one of the largest diversified promoters and producers of live entertainment in the United States. PACE has what SFX believes to be the largest distribution network in each of its music concerts, theatrical shows and motor sports events business segments. In connection with the acquisition of PACE, SFX has obtained 100% of Pavilion, a partnership that owns interests in venues owned by SFX, by acquiring one-third of Pavilion through the acquisition of PACE and the remaining two-thirds of Pavilion from Sony and Blockbuster. Under certain circumstances, SFX may be required to sell either its motor sports or theatrical lines of business. See "Risk Factors--Company Specific Risks--SFX may be forced to sell some of its subsidiaries, which may prevent SFX from realizing the full value of these subsidiaries." In connection with its acquisition of partnership interests in Lakewood Amphitheater in Atlanta, Georgia and Starplex Amphitheater in Dallas, Texas, PACE entered into a co-promotion agreement with its partner. The co-promotion agreement contains a provision that purports, under certain circumstances, to require PACE to co-promote, and share one-half of the profits and losses, with such partnership certain concerts which are presented by PACE or any of its affiliates in another venue located in either Atlanta, Georgia or Dallas, Texas. However, SFX acquired an interest in Chastain Park Amphitheater, also in Atlanta, in the Concert/Southern acquisition described below. SFX is currently involved in litigation with its partner. See "--Litigation." 94 CONTEMPORARY On February 27, 1998, SFX acquired by merger and asset acquisition the music concert, live entertainment, event marketing, computerized ticketing and related businesses of Contemporary and the 50% interest in the Riverport Amphitheater Joint Venture not owned by Contemporary. Contemporary is a vertically-integrated live entertainment and special event promoter and producer, venue operator and consumer marketer. Contemporary is also one of the top special event sales promotion and marketing companies in the country. Contemporary develops programs for national consumer product companies and for demonstrating, sampling and selling products to consumers. Contemporary's clients have included AT&T, CBS TV, Radio Shack, Coca Cola USA, Reebok, Nabisco and the NBA. NETWORK On February 27, 1998, SFX acquired Album Network, Inc., SJS Entertainment Corporation and the assets of The Network 40 as well as an office building and related property. Network is engaged in music marketing, research and artist development activities and is a publisher of trade magazines for radio broadcasters, music retailers, performers and record industry executives. CONCERT/SOUTHERN On March 4, 1998, SFX acquired Concert/Southern, a promoter of live entertainment in the Atlanta metropolitan area. USA MOTOR SPORTS On March 25, 1998, PACE acquired a 67% interest in certain assets and liabilities of USA Motor Sports. The remaining 33% interest is held by Contemporary. AVALON On May 14, 1998, SFX acquired Avalon, a leading music concert producer and promoter in the Los Angeles area. OAKDALE On June 3, 1998, SFX acquired certain assets of Oakdale. Oakdale is a promoter and producer of concerts in Connecticut and the owner of the Oakdale Theater, a new 4,800 seat facility located in Wallingford, Connecticut. FAME On June 4, 1998, SFX acquired all of the outstanding capital stock of FAME, a leading full-service marketing and management company which specializes in the representation of team sports athletes, primarily in professional basketball. FAME was founded in 1992 by David Falk and Curtis Polk and currently represents some of the premier athletes in professional team sports, including, among others, Michael Jordan, Patrick Ewing, Alonzo Mourning, Juwan Howard and Allen Iverson. In addition, FAME provides specialized financial advisory services to its clients. Mr. Falk continues to serve as the Chairman of FAME and was appointed as a Member of the Office of the Chairman and a director of SFX. SFX believes that, through its acquisition of FAME, it will be able to capitalize on the cross-marketing opportunities that may arise by virtue of representing prominent team athletes while selling corporate sponsorships and other marketing rights at its existing venues. 95 DON LAW On July 2, 1998, SFX acquired certain assets of Don Law, a concert and theater promoter in New England. Don Law currently owns and/or operates three venues in New England with an aggregate seating capacity of 27,400. MAGICWORKS On September 11, 1998, SFX purchased all of the outstanding shares of common stock of Magicworks, a publicly-traded company. Magicworks specializes in the production and promotion of live entertainment events such as theatrical shows, musical concerts, ice skating shows and other forms of live entertainment. Magicworks also provides personal representation and sports marketing services to professional athletes in such sports as figure skating, baseball and tennis. OTHER ACQUISITIONS In the third quarter of 1998, SFX completed the acquisition of seven additional companies in the theatrical and music segments. The seven acquisitions included two concert promotion companies, two theatrical presenters, a theatrical presenter and venue owner/operator, a concert merchandising company and an equity owner of an SFX amphitheater. RECENT ACQUISITION On January 11, 1999, SFX acquired all of the outstanding equity interests of a company involved in business management and tour production in music and the performing arts. PENDING ACQUISITIONS MARQUEE ACQUISITION On July 23, 1998, SFX and Marquee entered into a merger agreement whereby a wholly owned subsidiary of SFX will be merged with and into Marquee and Marquee will become a wholly owned subsidiary of SFX. See "Agreements Related to the Pending Acquisitions--Marquee." Marquee provides integrated event management, television programming and production, marketing, talent representation and consulting services in the sports, news and other entertainment industries. Marquee's event management, television programming and production and marketing services involve: o managing sporting events, such as professional tennis, golf and bowling tournaments; o producing television programs, principally sports entertainment and children's programs; and o marketing professional and collegiate athletic leagues and organizations. CELLAR DOOR ACQUISITION In January 1999, SFX entered into an agreement to acquire all of the issued and outstanding capital stock of Cellar Door. Cellar Door is a leading promoter and producer of live entertainment events. See "Agreements Related to the Pending Acquisitions--Cellar Door." 96 NEDERLANDER ACQUISITION On February 1, 1999, SFX entered into definitive agreements for the acquisition of certain interests in seven venues and other assets from entities controlled by members of the Nederlander family and other persons. The interests in the venues to be acquired consist of: o 50% interests in long-term leases and booking and management agreements for The World Music Theatre in Chicago and the Alpine/Valley Music Amphitheatre in East Troy, Wisconsin, serving the Milwaukee/North Chicago market; o a long-term lease for the Merriweather Post Pavilion in Columbia, Maryland, serving the Washington D.C. and Baltimore markets; and o booking and management agreements for the Riverbend Music Center and the Crown Arena, a one-third interest in the ownership of the Crown Arena, a lease for the Taft Theater and a short term lease for Bogart's Club, all in Cincinnati. In addition, the agreements cover 100% interests in entities that provide concert performances and hold rights to construct the Mesa del Sol Centre for the Performing Arts in Albuquerque, New Mexico. See "Agreements Related to the Pending Acquisitions-- Nederlander." ISI ACQUISITION On January 26, 1999, SFX entered into a definitive agreement to acquire ISI. ISI is a full-service marketing company utilizing a completely integrated approach in the development of client programs. ISI is involved in: o corporate consulting and property marketing; o athletic/celebrity marketing and representation; o team and venue services; o event planning and management; and o licensing and merchandising. The consummation of each pending acquisition is subject to the satisfaction of a number of conditions, which, in some cases, are out of SFX's control. No assurance can be given that the pending acquisitions will be consummated on the terms described in this prospectus, or at all. SFX is also currently pursuing certain additional acquisitions; however, it has not entered into any definitive agreements with respect to such acquisitions and there can be no assurance that it will do so. AGREEMENT WITH TICKETMASTER On November 13, 1998, SFX and Ticketmaster entered into a binding letter of intent in which SFX granted Ticketmaster the exclusive right to sell and distribute tickets for SFX's events worldwide. SFX anticipates that the revenues associated with its ticket sales will increase in 1999 as a result of this agreement. SFX is currently evaluating its existing internal ticket operations, which were acquired in SFX's 1998 acquisitions; however, SFX does not believe that its ticketing operations are material to its financial condition or results of operation. SERVICES PROVIDED BY SFX SFX is engaged in: o booking and promoting live entertainment events and tours; 97 o producing live entertainment events and tours; o owning and/or operating concert and other entertainment venues; o representing professional athletes; and o selling corporate sponsorships and advertising, and providing marketing and consulting services to third-parties. BOOKING AND PROMOTION SFX books and promotes music concerts, theatrical events, specialized motor sports and other live entertainment events and tours such as music festivals, comedy tours, figure skating shows, gymnastics tours, motivational speaking tours and other special events. SFX books and promotes events in a number of types of venues that are owned and/or operated by SFX or by third parties. See "--Venue Operations." SFX primarily promotes concerts performed by newer performers having widespread popularity--such as Phish, Dave Matthews Band and Hootie & the Blowfish--and by more established performers having relatively long-standing and more stable bases of popularity--such as James Taylor and Jimmy Buffett. SFX believes that its large distribution network will enable it to set an aggregate guarantee for a series of shows, mitigating the risk of loss associated with a single show. SFX also believes that the market research and audience demographics database that it acquired in SFX's 1998 acquisitions, when combined with its existing audience data collection efforts, will permit highly-effective, targeted marketing, such as direct-mail and subscription series campaigns, which SFX believes will increase ticket pre-sales and overall sales in a cost-efficient manner. The following table identifies artists whose events SFX recently promoted, on a pro forma basis: Aerosmith Elton John Phil Collins Alabama Fleetwood Mac* Pink Floyd Alanis Morissette James Taylor Phish Bette Midler Janet Jackson R.E.M. Billy Joel Jerry Seinfeld* Rod Stewart* Brooks & Dunn Jimmy Buffett The Rolling Stones Chris Rock* Live Seal Clint Black Melissa Etheridge Sheryl Crow Crosby, Stills & Nash Metallica Smashing Pumpkins Dave Matthews Michael Bolton* Stone Temple Pilots Depeche Mode Ozzy Osbourne* Tim Allen* The Eagles Pearl Jam Tina Turner Earth, Wind & Fire Peter Gabriel U2
- ---------- * SFX produced a national tour. PRODUCTION SFX is currently involved in creating tours for music concert and other live entertainment events. SFX's production activities include: o creating tours for music concert, theatrical, specialized motor sports and other live entertainment events; o developing and managing touring Broadway shows; and o developing specialized motor sports shows, proprietary characters and television programming. 98 The acquired businesses produce tours on a national or regional basis and, in 1997, structured national tours for Fleetwood Mac and Ozzy Osbourne, among others. SFX plans to increase its production of national music tours. PACE also produces touring Broadway shows, acquiring the stage and touring rights from a show's owner, assembling the touring cast, hiring a director and arranging for the construction and design of sets and costumes. Touring Broadway shows are typically revivals of previous commercial successes or reproductions of theatrical shows currently playing on Broadway in New York City. PACE also produces and makes small investments--typically approximately $150,000 to $600,000--as a limited partner in the creation of a small number of original Broadway shows, in exchange for obtaining touring rights and favorable scheduling for those shows. 99 The touring Broadway show production and promotion industry is highly fragmented. SFX believes it is the largest multiple-market presenter of touring Broadway shows in the United States. SFX competes with other producers and presenters to obtain presentation arrangements with venues and performing arts organizations in various markets, including in markets that have more than one venue suitable for presenting a touring Broadway show. SFX's competitors, some of whom have also been partners of PACE and Magicworks in certain theater investments from time to time, include a number of New York-based production companies that also promote touring Broadway shows and a number of regional presenters. On a pro forma basis, SFX would have had a producing interest or investment in the following shows for 1997 and/or 1998, among others:
SHOW TITLE TYPE SFX'S INVOLVEMENT - ----------------------------- -------------------- -------------------------- Big Touring Production Cabaret Touring Production Damn Yankees Touring Production Death Trap Touring Production Evita Touring Production Funny Girl Touring Production The Gin Game Touring Production Harmony Development Production Jekyll & Hyde Broadway Production Kiss of the Spiderwoman Touring Production Lord of the Dance Touring (Europe) Production The Magic of Touring Production David Copperfield Man of La Mancha Touring Production Smokey Joe's Cafe Touring Production The Sound of Music Touring Production Victor, Victoria Touring Production and Investment West Side Story Touring Production A Chorus Line Touring (US & UK) Investment Annie Broadway Investment Carousel Touring Investment Cirque Broadway & Touring Investment Chicago Broadway & Touring Investment How to Succeed in Business Broadway & Touring Investment Martin Guerre West End (UK) Investment Rent Broadway & Touring Investment Steel Pier Broadway Investment Triumph of Love Broadway Investment West Side Story Touring (UK) Investment
SFX believes that there are approximately 50 domestic markets that can provide the potential audience and gross ticket revenues for a full scale touring Broadway show to be profitable, and an additional 50 markets where smaller scale productions with shorter runs can be presented profitably. Most of these cities have only a limited number of venues that can accommodate a touring Broadway show. 100 SFX currently sells subscription series for its touring Broadway shows in the following 38 markets that maintain active touring schedules: Albuquerque, NM Indianapolis, IN Pittsburgh, PA Atlanta, GA Jacksonville, FL Portland, OR Austin, TX Long Beach, CA Salt Lake City, UT Baltimore, MD Louisville, KY San Antonio, TX Boise, ID Miami, FL Seattle, WA Boston, MA Milwaukee, WI Tampa, FL Cincinnati, OH Minneapolis, MN Tempe, AZ Colorado Springs, CO Nashville, TN Tucson, AZ Columbus, OH New Orleans, LA Wallingford, CT Dallas, TX Omaha, NE Wichita, KS Eugene, OR Orange County, CA Ottawa, Canada Ft. Lauderdale, FL Orlando, FL Edmonton, Canada Houston, TX Palm Beach, FL
SFX also produces motor sports events, such as monster truck events, tractor pulls, mud races, demolition derbies and motor cross races, and designs tracks and other elements for those events. Competition among producers in the specialized motor sports industry is between three large companies and a number of smaller regional companies. SFX also competes with several regional specialized motor sports companies, which each present only a small number of events, as well as a number of local promoters that present only one or two events per year. See "Risk Factors--Company Specific Risks--SFX may be forced to sell some of its subsidiaries, which may prevent SFX from realizing the full value of these subsidiaries." In addition, SFX produces a variety of other forms of live entertainment, including music festivals, radio programs, air shows, figure skating shows, gymnastics tours, comedy tours, motivational speaking tours and television programming based on certain of its events and other events. VENUE OPERATIONS SFX derives revenues from its venue operations primarily from corporate sponsorships and advertising, concessions, merchandise, parking and other related items. A venue operator typically receives for each event it hosts a fixed fee or percentage of ticket sales for use of the venue, as well as a fee representing 40-50% of total concession sales from the vendors and 10-25% of total merchandise sales from the performer. As a venue owner, SFX typically receives 100% of sponsorship and advertising revenues. Since few artists will play in every available market during a tour, SFX competes with venues in other markets for dates of popular national tours. The favorable cost structure of amphitheaters and their ability to draw fans is often an important factor in a performer's decision to choose to perform in an amphitheater market. SFX also competes with other venues to promote an artist in that city. SFX believes that it controls the largest network of venues used principally for music concerts and other live entertainment events in the United States. Upon closing of the pending Cellar Door acquisition, SFX will wholly or partially own and/or operate 75 venues in 30 of the top 50 markets, including 14 amphitheaters in 9 of the top 10 markets. The following chart sets forth certain information with respect to the venues that SFX wholly or partially owns and/or operates: 101
TOTAL AVG. NO. OF TOTAL MARKET TYPE OF SFX'S SEATING ATTENDANCE EVENTS SEATS SOLD MARKET AND VENUE RANK (1) VENUE INTEREST CAPACITY IN 1997 IN 1997 IN 1997 - ------------------------------- ---------- -------------- ------------- --------------- -------------- ----------- --------------- NEW YORK--NORTHERN NEW 1 JERSEY--LONG ISLAND: PNC Bank Arts Center amphitheater 22-year 17,500 6,456 57 368,004 (formerly Garden State lease that Arts Center) ................. expires October 31, 2017 Jones Beach Theatre ........... amphitheater 10-year 14,400 7,992 45 359,653 license agreement that expires December 31, 1999 Roseland Ballroom ............. theater exclusive 3,600 2,614 41 107,174 booking agent Westbury Music Fair ........... theater 43-year 2,870 2,198 148 325,348 lease that expires December 31, 2034 Irving Plaza .................. theater 10-year 1,121 963 208 200,250 lease that expires July 30, 2007 Beacon Theatre ................ theater 49% 2,849 2,000(2) 40(2) 80,000(2) partnership interest in 15-year lease that expires December 31, 2006 LOS ANGELES--RIVERSIDE-- 2 ORANGE COUNTY: Glen Helen Blockbuster amphitheater 25-year 25,000(3) 10,162 15 152,432 Pavilion ..................... lease that expires July 1, 2018 Irvine Meadows amphitheater facility 15,500 11,537 19 219,211 Amphitheater ................. owned; 20-year land lease that expires February 28, 2017 Thousand Oaks Civic Arts theater 5-year 1,800 1,164 24 27,929 Plaza ........................ exclusive booking agent for contemporary music events that expires May 2003 CHICAGO--GARY--KENOSHA: 3 The Palace Theater(4) ......... theater 50% 2,350 N/A N/A N/A partnership interest in 49-year lease that expires May, 2048
102
TOTAL AVG. NO. OF TOTAL MARKET TYPE OF SFX'S SEATING ATTENDANCE EVENTS SEATS SOLD MARKET AND VENUE RANK (1) VENUE INTEREST CAPACITY IN 1997 IN 1997 IN 1997 - ---------------------------------- ---------- -------------- ----------------- ---------- ------------ --------- ----------- Rosemont Horizon ................. arena 10-year 17,500 N/A N/A N/A consulting agreement that expires January 1, 2009(5) Rosemont Theater ................. theater 10-year 4,000 N/A N/A N/A consulting agreement that expires January 1, 2009(5) WASHINGTON--BALTIMORE: 4 Nissan Pavilion at Stone amphitheater 20-year 25,000 11,116 31 344,600 Ridge(6) ........................ lease that expires June 9, 2014 SAN FRANCISCO--OAKLAND--SAN 5 JOSE: Shoreline Amphitheater ........... amphitheater facility 22,000 12,600 40 504,013 owned; land leased for 35 years, expiring November 30, 2021 Concord Pavilion ................. amphitheater 10-year 12,500 6,226 42 261,479 exclusive outside booking agent until December 31, 2005 Greek Theater .................... theater 4-year 8,500 6,191 9 55,718 promotion agreement that expires October 31, 2002 Warfield Theatre ................. theater 10-year 2,250 1,677 77 129,129 lease that expires May 31, 2008 Fillmore Auditorium .............. theater 10-year 1,249 1,051 180 189,103 lease that expires August 31, 2007 Punch Line Comedy Club ........... club 5-year lease 175 97 422 41,138 that expires September 15, 2001 PHILADELPHIA--WILMINGTON-- 6 ATLANTIC CITY: Blockbuster/SONY Music amphitheater 31-year 25,000 8,973 54 484,528 Entertainment Centre at lease that the Waterfront .................. expires September 29, 2025 BOSTON--WORCESTER--LAWRENCE: 7 Great Woods Center for the amphitheater owned 19,500 11,943 54 644,875 Performing Arts ................. Harborlights Pavilion(7) ......... amphitheater license 4,800 3,180 45 143,100 agreement
103
TOTAL AVG. NO. OF TOTAL MARKET TYPE OF SFX'S SEATING ATTENDANCE EVENTS SEATS SOLD MARKET AND VENUE RANK (1) VENUE INTEREST CAPACITY IN 1997 IN 1997 IN 1997 - -------------------------------- ---------- -------------- ---------------- --------------- ------------ --------- --------------- Orpheum Theatre ................ theater 4-year 2,700 2,475 184 622,586 operating agreement that expires December 31, 2000 Avalon ......................... club 5-year 1,350 1,116 54 60,213 exclusive booking agent until June 30, 2003 and beneficial owner of a minority interest Charles Playhouse (main theater owned 525 439 416 182,448 stage) ........................ Charles Playhouse (basement) theater owned 200 104 416 43,480 Wilbur Theatre ................. theater 5-year lease 1,223 959 129 123,732 that expires August 25, 2001 Colonial Theatre ............... theater 8-year lease 1,704 1,330 208 276,754 that expires August 31, 2001 DETROIT--ANN ARBOR--FLINT: 8 Pine Knob Music Theatre(6) ..... amphitheater preferred 16,646 11,277 45 507,469 booking The Palace at Auburn arena preferred 15,000(8) 15,893 23 365,549 Hills(6) ...................... booking Detroit State Theatre(6) ....... theater exclusive 3,000 2,388 36 85,979 booking Meadowbrook amphitheater exclusive 7,619 4,235 5 21,174 Amphitheater(6) ............... booking DALLAS--FORT WORTH: 9 Starplex Amphitheater .......... amphitheater 32.5% 20,500 8,799 35 307,981 partnership interest in 31 year lease that expires December 31, 2028 HOUSTON--GALVESTON--BRAZORIA: 10 Cynthia Woods Mitchell amphitheater 15-year 13,000 8,381 35 293,350 Pavilion ...................... management contract that expires December 31, 2009 Aerial Theater at Bayou theater 50% 2,800 3,223 18 58,019(9) Place ......................... partnership interest in 10-year lease that expires December 31, 2007
104
TOTAL AVG. NO. OF TOTAL MARKET TYPE OF SFX'S SEATING ATTENDANCE EVENTS SEATS SOLD MARKET AND VENUE RANK (1) VENUE INTEREST CAPACITY IN 1997 IN 1997 IN 1997 - -------------------------------- ---------- -------------- -------------- ---------- ------------ ---------- ----------- ATLANTA: 11 Lakewood Amphitheater .......... amphitheater 32.5% 19,000 9,257 32 296,225 partnership interest in 35-year lease that expires January 1, 2019 Chastain Park Amphitheater ..... amphitheater 10-year 7,000 5,777 28 161,755 lease that expires December 31, 2000 Roxy Theater ................... club 7-year lease 1,500 848 102 86,498 that expires March 31, 2004 Cotton Club .................... club 5-year lease 650 403 151 60,829 that expires August 30, 2000 MIAMI--FORT LAUDERDALE: 12 Sunrise Musical Theatre (6) .... theater owned 3,968 3,366 34 114,444 Parker Playhouse ............... theater 4-year 1,185 749 112 83,904 exclusive booking that expires October 17, 2000 SEATTLE--TACOMA--BREMERTON: 13 White River Amphitheatre amphitheater long-term 20,000 N/A N/A N/A (10) .......................... management agreement PHOENIX--MESA: 16 Desert Sky Blockbuster amphitheater 60-year 19,900 9,179 23 211,114 Pavilion ...................... lease that expires June 30, 2049 ST. LOUIS: 18 Riverport Amphitheater ......... amphitheater owned 21,000 10,531 42 442,302 American Theater ............... theater 10-year 2,000 1,510 24 36,236 lease that expires July 31, 2004 Westport Playhouse ............. theater year-to-year 1,100 880 15 13,196 lease, with renewal under negotiation PITTSBURGH: 19 Star Lake Amphitheater ......... amphitheater 45-year 22,500 12,361 42 519,182 lease that expires December 31, 2034
105
TOTAL AVG. NO. OF TOTAL MARKET TYPE OF SFX'S SEATING ATTENDANCE EVENTS SEATS SOLD MARKET AND VENUE RANK (1) VENUE INTEREST CAPACITY IN 1997 IN 1997 IN 1997 - --------------------------------- ---------- -------------- ----------------- ---------- ------------ ---------- ----------- I.C. Light Amphitheater ......... amphitheater year to year 4,235 2,257 82 185,029 license agreement expired December 31, 1998 (extension to December 31, 2004 negotiated- awaiting execution of agreement) DENVER-BOULDER-GREELEY: 21 Mammoth Events Center ........... theater owned 3,000 N/A N/A N/A KANSAS CITY: 24 Sandstone Amphitheater. ......... amphitheater 10-year 18,000 8,109 32 259,488 lease that expires December 31, 2002 Starlight Theater ............... theater concert 9,000 3,772 9 33,948 presentation agreement that expires September 30, 2000 Memorial Hall ................... theater 5-year 3,000 1,910 11 21,014 management contract that expires January 1, 2004 MILWAUKEE--RACINE: 25 Marcus Amphitheater (6) ......... amphitheater 50% 22,828 8,334 11 91,670 partnership in lease that expires in 2000 Modjeska Theater(6) ............. theater exclusive 1,800 965 21 20,262 booking SACRAMENTO--YOLO: 26 Punch Line Comedy Club .......... club 9-year lease 245 90 355 31,834 that expires December 31, 2000 Yuba County amphitheater owned 18,500 N/A N/A N/A Amphitheatre (10) .............. NORFOLK--VIRGINIA BEACH-- 27 NEWPORT NEWS: GTE Virginia Beach amphitheater 30-year 20,000 10,428 32 333,688 Amphitheater(6). ............... lease that expires in 2026 The Boathouse(6) ................ concert hall lease that 2,460 1,494 42 62,762 expires 2013 The Abyss(6) .................... club exclusive 900 329 16 5,269 booking INDIANAPOLIS: 28 Deer Creek Music Center ......... amphitheater owned 21,000 11,348 42 476,617 Murat Theatre ................... theater and 50-year 2,700 1,412 144 211,920 ballroom lease that expires August 31, 2045 COLUMBUS: 30 Polaris Amphitheater ............ amphitheater owned 20,000 7,732 39 301,555
106
TOTAL AVG. NO. OF TOTAL MARKET TYPE OF SFX'S SEATING ATTENDANCE EVENTS SEATS SOLD MARKET AND VENUE RANK (1) VENUE INTEREST CAPACITY IN 1997 IN 1997 IN 1997 - ------------------------------- ---------- -------------- -------------- ---------- ---------------- ------------- ---------------- CHARLOTTE--GASTONIA--ROCK 32 HILL: Charlotte Blockbuster amphitheater owned 18,000 8,592 34 292,135 Pavilion ..................... HARTFORD: 37 Meadows Music Theater ......... amphitheater facility 25,000 9,807 26 254,982 owned; land leased for 40 years until September 13, 2034 Oakdale Theater ............... theater facility 4,800 2,944 142 418,000 owned; 15-year land lease that expires June 3, 2013 and SFX will purchase land upon expiration NASHVILLE: 40 Starwood Amphitheater ......... amphitheater owned 17,000 8,208 25 205,204 ROCHESTER: 41 Finger Lakes Amphitheater ..... amphitheater year to year 12,700 6,123 15 91,845 co-promotion agreement that expires December 31, 1999 RALEIGH--DURHAM--CHAPEL 45 HILL: Walnut Creek Amphitheater ..... amphitheater 40-year 20,000 10,498 40 419,919 lease that expires October 31, 2030 (11) Harro East Theater ............ theater/ 7-year 1,050 1,000(12) 13(12) 13,000(12) ballroom exclusive booking that expires November 4, 2005 WEST PALM BEACH--BOCA 48 RATON: SONY Music/Blockbuster Coral Sky Amphitheater ....... amphitheater lease that 20,000 11,244 26 292,340 expires December 31, 2005 (11) Royal Poinciana Playhouse ..... theater 6-year lease 878 601 84 50,509 that expires October 31, 2004 LOUISVILLE: 49 Palace Theatre ................ theatre 50% 2,700 N/A N/A N/A ownership RICHMOND--PETERSBURG: 51 Classic Amphitheatre(6) ....... amphitheater year to year 11,000 6,208 14 86,917 management contract
107
TOTAL AVG. NO. OF TOTAL MARKET TYPE OF SFX'S SEATING ATTENDANCE EVENTS SEATS SOLD MARKET AND VENUE RANK (1) VENUE INTEREST CAPACITY IN 1997 IN 1997 IN 1997 - ---------------------------------- ---------- -------------- --------------- ---------- ------------ --------- ----------- SPRINGFIELD: 70 Tanglewood ....................... amphitheater exclusive 13,802 5,786 8 46,289 booking agent--expires July 27, 1999 RENO: 125 Reno Hilton Amphitheater ......... amphitheater 4-year 8,500 3,420 19 64,983 exclusive promotion agreement that expires December 31, 2001
- ---------- (1) Based on the July 1996 population of metropolitan statistical areas as set forth in the Internet Press Release, dated December 1997, by the Population Estimates Program, Population Division, U.S. Bureau of the Census. Excludes venues where SFX sells subscriptions for touring Broadway shows. (2) Approximate numbers. (3) Additional seating of approximately 40,000 is available for certain events. (4) Venue is closed for renovation and is scheduled to re-open in May 1999. (5) Consulting agreement provides for booking, group sales and marketing consultation services. Venue is available for rental by all promoters. (6) Venues to be acquired in the Cellar Door acquisition. (7) SFX has negotiated a new license agreement for this facility and is awaiting approval of this agreement by the appropriate governmental authority. (8) Additional seating of approximately 5,000 is available for certain events. (9) Includes New Year's Eve Festival with attendance of approximately 15,000. (10) Venue is currently under development. (11) Upon closing of the Cellar Door acquisition, SFX will own a 100% interest in each of these leases. SFX currently holds a 66% partnership interest in the Walnut Creek Amphitheater lease and a 75% partnership interest in the SONY Music/Blockbuster Coral Sky Amphitheater lease. (12) Approximate numbers based on reported sellouts of all but one show. Because SFX operates a number of its venues under leasing or booking agreements, its long-term success will depend on its ability to renew these agreements when they expire or end. There can be no assurance that it will be able to renew these agreements on acceptable terms or at all, or that it will be able to obtain attractive agreements with substitute venues. REPRESENTATION OF PROFESSIONAL ATHLETES AND OTHER PERSONALITIES Upon consummation of the FAME acquisition in June 1998, SFX became a leading full-service provider of marketing and management services, specializing in the representation of team sports athletes, primarily in professional basketball. It generates revenues through the negotiation of professional sports contracts and endorsement contracts for its clients. FAME's clients have endorsed products for companies such as Nike, McDonald's, Coca-Cola and Chevrolet. In addition, FAME generates a small portion of its revenues by providing certain financial management and planning services to its clients, through its investment affiliate that was also acquired in the FAME acquisition, which is a registered investment advisor. SFX believes that it will be able to capitalize on the synergies which exist between the representation of athletes in corporate marketing opportunities and the sale of corporate sponsorships and other marketing rights at its existing venues. 108 FAME has derived a significant portion of its revenues to date from a small number of its clients, primarily in professional basketball. SFX estimates that five of FAME's basketball clients accounted for approximately 78% of FAME's revenue for the nine months ended September 30, 1998, and, on a pro forma basis, FAME's revenues would have comprised approximately 1% of SFX's revenues for the same period. The amount of endorsement and other revenues that these clients generate is a function of, among other things, the clients' professional performance and public appeal. Factors beyond SFX's control, such as injuries to clients, declining skill or labor unrest, among others, could have a material adverse affect on SFX's operations. Representation agreements with clients are generally for a term equal to the term of the player's professional sports contract but are terminable on 15 days' notice, although FAME would continue to be entitled to the revenue streams generated during the remaining term of any contracts that it negotiated. The termination or expiration of FAME's contracts with certain clients could have a material adverse affect on SFX's operations. The pending Marquee and ISI acquisitions would substantially increase SFX's talent representation business. Marquee represents over 500 professional athletes, broadcasters, musicians and entertainers. Marquee's services encompass the negotiation of employment agreements and the creation and evaluation of endorsement, promotional and other business opportunities for such personalities. ISI is a full service sports marketing company offering an extensive array of services, including athlete marketing and representation. The owners of the teams in the NBA locked out their players from participation in league activities from July 1, 1998, to January 6, 1999, which caused cancellation of some of the games for the current basketball season. The NBA season began on February 5, 1999, with a reduced game schedule. The cancellation of over 30 games for the current NBA season will have a negative impact on FAME's revenues and EBITDA. SPONSORSHIPS AND ADVERTISING; MARKETING AND OTHER SERVICES To maximize revenues, SFX actively pursues the sale of local, regional and national corporate sponsorships, including naming venues such as the PNC Bank Arts Center and designating "official" event or tour sponsors, providers of concessions such as beer and soda, credit card companies, phone companies, film manufacturers and radio stations, among others. Sponsorship arrangements can provide significant additional revenues at negligible incremental cost, and many of SFX's venues currently have no sponsorship arrangements in many of the available categories, including naming rights. SFX believes that the national venue network it has assembled will likely attract a larger number of major corporate sponsors and enable SFX to sell national sponsorship rights at a premium over local or regional sponsorship rights. SFX also pursues the sale of corporate advertising at its venues, and believes that it has substantial billboard and other advertising space available that it has not yet begun to utilize. SFX also believes that its relationships with advertisers will enable it to better utilize available advertising space and the aggregation of its audiences nationwide will create the opportunity for advertisers to access a nationwide market. SFX provides a variety of marketing and consulting services derived from or complementary to its live entertainment operations, including local, regional and national live marketing programs and subscription or fee based radio and music industry data compilation and distribution. Live marketing programs are generally specialized advertising campaigns designed to promote a client's product or service by providing samples or demonstrations in a live format, typically at malls and college campuses. For example, Contemporary presents live marketing events on behalf of AT&T for the purposes of demonstrating the advantages of AT&T's long distance service over that of its competitors. This program is in its third year, and Contemporary is now the primary vendor for this 109 service. Additionally, SFX believes that Contemporary is one of the leading producers of national mall touring events, producing over 65 events every year in the country's shopping malls. These events, either in stores or mall congregation areas, are designed to promote brand awareness and drive follow-up sales. Contemporary recently had mall tour campaigns for Newsweek magazine and for Radio Shack. SFX believes that, along with mall events, Contemporary is one of the industry leaders in events produced on college campuses. Currently in its seventh year, the CBS College Tour will appear at 40 colleges in the United States. In addition to promoting the image of the CBS Television Network, these tours also create value-added tie-in promotions and marketing programs for the network's top advertisers. During each year, Contemporary uses over 100 vehicles, traveling nationwide in support of these programs, and draws on over 1,000 independent marketing associates across the country with respect to its marketing campaigns. SFX is engaged in music marketing, research and artist development activities, and is a publisher of trade magazines for radio broadcasters, music retailers, performers and record industry executives. Each of SFX's magazines focuses on research and insight common to a specific contemporary radio format. SFX also provides radio airplay and music retail research services to record labels, artist managers, retailers and radio broadcasters. SFX, through Network, creates and distributes network radio special events and live concert programming for over 400 music radio stations in the top 200 United States radio markets. Additionally, SFX produces eight daily radio "show prep" services that stations use to supplement in-house content production. Network also provides consulting and entertainment marketing services to corporate clients with music business interests. OPERATING STRATEGY SFX's principal objectives are to maximize revenue and cash flow growth opportunities by being a leading promoter and producer of live entertainment events and a leading provider of talent representation services and owning and/or operating leading live entertainment venues in the United States. SFX's specific strategies include the following: OWN AND/OR OPERATE LEADING LIVE ENTERTAINMENT VENUES IN NATION'S TOP 50 MARKETS A key component of SFX's strategy is to own and/or operate a network of leading live entertainment venues in the nation's top 50 markets. SFX believes that this strategy will enhance its ability to: o utilize its nationwide venue footprint, significant industry expertise and access to a large aggregate audience to secure more events and distribute content on a national scale; o sell additional products and maximize numerous other related revenue sources, including sponsorships and other marketing opportunities; o position itself to produce national tours by leading performers to capture a greater percentage of revenues from those tours; o encourage wider use by performers of SFX's venues by providing centralized access to a nationwide network of venues; and o take advantage of economies of scale to increase, for example, concession and related revenues. SFX believes that it controls the largest network of venues used principally for music concerts and other live entertainment events in the United States. Upon closing of the pending Cellar Door acquisition, SFX will wholly or partially own and/or operate under lease or exclusive booking arrangements 75 venues, including 14 amphitheaters in 9 of the top 10 markets, located in 30 of the top 50 markets. 110 MAXIMIZE ANCILLARY REVENUE OPPORTUNITIES SFX intends to enhance revenues and cash flows by maximizing revenue sources arising from and related to its leadership position in the live entertainment business. Management believes that these related revenue sources generally have higher margins than promotion and production revenues and include, among others, the sale of corporate sponsorship, naming and other rights, concessions, merchandise, parking and other products and services and the sale of rights to advertise to SFX's large aggregate national audience. Categories available for sponsorship arrangements include the naming of the venue itself and the designation of "official" event or tour sponsors, concessions providers, credit card companies, phone companies, film manufacturers and radio stations, among others. Sponsorship arrangements can provide significant additional revenues at negligible incremental cost, and many of SFX's venues currently have no sponsorship arrangements in many of the available categories, including naming rights. SFX also intends to maximize related revenues by developing and exploiting intellectual property rights associated with its production of musical concert tours and themed events such as regional music festivals and branded characters created as an integral part of the content, marketing and merchandising of certain motor sports events. Additionally, SFX intends to maximize related revenues by developing Internet opportunities, including affinity clubs, through the creation of a common SFX web site. SFX has recently agreed to sell naming rights for four venues. SFX has also recently entered into 16 national sponsorships covering national tours arranged by SFX or for the exploitation of the SFX national network of venues. The majority of these sponsorships are for clients that are either new to SFX or to the entertainment industry generally. SFX believes that significant additional opportunities for various types of sponsorships remain available for sale. EXPLOIT SYNERGIES OF THE ACQUIRED BUSINESSES SFX plans to maximize revenues by exploiting synergies among, and incorporating the best business practices of, its various existing businesses, including the businesses to be acquired. SFX also intends to exploit synergies resulting from the consolidation of venue ownership and SFX's expanding overall size. For example, SFX believes that the radio industry trade publications of Network will enable SFX to introduce new acts and new musical releases to radio programming directors nationwide. This exposure can enhance recorded music sales and, in turn, music concert attendance, particularly for artists having relationships with SFX. In addition, SFX believes that it will be able to capitalize on the cross-marketing opportunities that may arise by virtue of representing prominent team athletes while selling corporate sponsorships and other marketing rights at its existing venues. INCREASE USE OF VENUES; DIVERSIFICATION OF ACTS AND VENUES Typically, a venue is not used for many of the dates available for live entertainment events in any given season. SFX believes that it will be able to increase the utilization of its venues through: o its ability to affect scheduling on a nationwide basis; o its local knowledge, relationships and expertise; and o its presentation of a variety of additional events, including comedy acts, magic acts, motivational speeches, national figure skating and gymnastics competitions and exhibitions and bull riding competitions, among others. SFX believes that a diversified portfolio of performers, events and venues reduces reliance on the commercial success of any one performer, event or venue. 111 INNOVATIVE EVENT MARKETING SFX plans to use innovative event marketing to increase admissions, sponsorship and advertising revenues and to develop ticketing strategies more accurately reflecting demand, resulting in increases in both lower prices and premium priced tickets. In particular, SFX believes that it can increase the profitability of its venues by offering premium ticket packages, including: o season ticket packages that include amenities such as preferred seating, VIP parking, waiter service, private club and/or "upscale" concession menus; o subscription series packages, allowing customers to purchase tickets for a set of performances; and o preferred seating, such as box seating and VIP seating areas, which typically generate higher revenues per seat. SFX acquired market research and audience demographics databases through certain of SFX's 1998 acquisitions. These databases, when combined with SFX's existing audience data collection efforts, will permit highly-effective targeted marketing, such as direct-mail and subscription series campaigns, which SFX believes will increase ticket pre-sales and overall sales in a cost-efficient manner. STRICT COST CONTROLS; NATIONALLY COORDINATED BOOKING, MARKETING & ACCOUNTING SFX's senior management imposes strict financial reporting requirements and expense budget limitations on all of its businesses, enabling senior management to monitor the performance and operations of all of its businesses, to eliminate duplicative administrative costs and to realize expense savings. Moreover, SFX believes that its size will enable it to achieve substantial economies of scale by: o completing the implementation of a nationally coordinated booking system for contracting for and scheduling acts, while continuing to utilize the substantial local expertise of the acquired businesses; o establishing a centralized marketing team to exploit ancillary revenue streams on local, regional and national levels, including from sponsorship, advertising and merchandising opportunities; and o implementing a centralized accounting system. PURSUE COMPLEMENTARY ACQUISITION OPPORTUNITIES The live entertainment business is characterized by numerous participants, including booking agents, promoters, producers, venue owners and venue operators, many of which are entrepreneurial, capital-constrained local or regional businesses that do not achieve significant economies of scale from their operations. SFX believes that the fragmented nature of the industry presents attractive acquisition opportunities, and that its larger size will provide it with improved access to the capital markets that will give it a competitive advantage in implementing its acquisition strategy. Through consolidation, SFX believes that it will be better able to coordinate negotiations with performers and talent agents, addressing what SFX believes is a growing desire among performers and talent agents to deal with fewer, more sophisticated promoters. SFX intends to pursue additional strategic acquisitions of: o amphitheater and other live entertainment venues; o local and regional promoters and producers of music concert, theatrical, specialized motor sports and other live entertainment events; and o companies in the sports marketing and talent representation industry. 112 In addition to the pending Cellar Door, ISI and Nederlander acquisitions, SFX is currently in the process of negotiating certain additional acquisitions of live entertainment and related businesses; however, it has not entered into definitive agreements with respect to any of such acquisitions and there can be no assurance that it will do so. See "Risk Factors--Company Specific Risks--If SFX is unable to complete other acquisitions in the future, SFX's business may suffer." REGULATORY MATTERS Because SFX relies on acquisitions of existing businesses and assets for its growth, restrictions imposed by local, state and federal regulatory, licensing, approval and permit requirements, including those relating to zoning, operation of public facilities, consumer protection and antitrust, will significantly affect its ability to acquire and operate its business. For example, the Federal Trade Commission and the Antitrust Division of the U.S. Department of Justice have the authority to challenge SFX's acquisitions on antitrust grounds before or after the acquisitions are completed. Each state where SFX operates may also challenge an acquisition under state or federal antitrust laws. SFX may be unable to obtain the licenses, approvals and permits it requires, including approvals under the HSR Act, from time to time to acquire and operate live entertainment businesses in accordance with its expansion strategy. SFX received a preliminary inquiry from the Department of Justice seeking information on SFX's acquisitions of live entertainment venues and businesses throughout the United States. The Department of Justice is investigating whether these acquisitions might give SFX undue market power in producing, promoting or exhibiting live entertainment events. No assurances can be given regarding the outcome of this inquiry. PROPERTIES SFX's executive offices are located at 650 Madison Avenue, 16th Floor, New York, New York 10022. SFX wholly or partially owns and/or operates 75 venues as more fully described under "--Services Provided by SFX--Venue Operations." In addition, SFX owns or leases office space throughout the United States and abroad in connection with its operations. LITIGATION In a complaint filed October 8, 1998 in the Superior Court of the State of California, Los Angeles County, Universal Concerts II, Inc., a California corporation formerly named MCA Concerts II, Inc., brought suit against PACE Amphitheaters, Inc., PACE Entertainment Group, Inc., SFX Entertainment, Inc., Brian Becker and Allen Becker. The complaint alleged, among other things, that SFX's acquisitions of PACE and Concert/Southern caused breaches of PACE's various agreements with Universal. The complaint alleged that PACE is in breach of a co-promotion agreement, that Brian and Allen Becker are in breach of non-competition agreements and that SFX has intentionally interfered with contracts between the plaintiff and certain of the defendants. The defendants have removed the case from the State Court to the Federal Court for the Central Division of California and have answered the complaint denying liability. Although the lawsuit seeks damages in an unspecified amount, in SFX management's view, the realistic amount in controversy is not material to the business or prospects of SFX. The defendants intend to defend the case vigorously. On November 20, 1998, a group of plaintiffs filed a complaint against 11 talent agencies and 29 promoters, including SFX, several of its subsidiaries and other entities to be acquired 113 in the pending Cellar Door acquisition. According to the complaint, the plaintiffs are five corporations owned by African-Americans. The compliant alleges action by the defendants to exclude African-Americans from promoting concerts and seeks injunctive relief and damages for civil rights and antitrust violations. The focus of the action appears to be industry-wide, rather than specifically directed at SFX. SFX intends to defend the action vigorously. On May 5, 1998, Herbert Beherens, a Marquee stockholder, filed a class action complaint in Chancery Court in the State of Delaware, New Castle County, CA #16355NC against SFX, certain of its directors and Marquee. The complaint alleged that SFX proposed an acquisition of Marquee and that the proposed acquisition would be unfair to Marquee's public stockholders. The complaint sought an order enjoining the proposed transaction, or, in the alternative, awarding rescissory and compensatory damages. On July 22, 1998, the parties entered into a Memorandum of Understanding, pursuant to which the parties reached an agreement providing for a settlement of the action. Pursuant to the settlement, SFX acknowledged that the legal action was a significant factor in SFX improving the terms of its offer to acquire Marquee. The settlement also provided for the defendants to pay plaintiffs' counsel an aggregate of $310,000, including all fees and expenses as approved by the court. The settlement was conditioned on the closing of the merger, completion of confirmatory discovery and approval of the court. On October 16, 1998, SFX and Marquee entered into amendment no. 3 to the merger agreement. In doing so, SFX and Marquee took into consideration the concerns and interests of the plaintiffs in the litigation, but they did not amend the Memorandum of Understanding or revise the settlement at that time. On January 24, 1999, SFX and Marquee entered into amendment no. 4 to the merger agreement. At or about the same time, the parties to the lawsuit entered into an amended Memorandum of Understanding which modified the terms of the settlement. In addition to the terms and conditions in the Memorandum of Understanding, in the revised settlement, the defendants acknowledged that the pending lawsuit was the sole factor in SFX's decision to improve the terms of its offer to acquire Marquee as reflected in amendment no. 4. The revised settlement also provides that the defendants will pay plaintiffs' attorneys' fees and expenses, as approved by the Court, in an amount not to exceed $385,000. The revised settlement is conditioned upon consummation of the merger, completion of any necessary discovery by the plaintiffs and approval of the Delaware Court. There can be no assurance, however, that the revised settlement will be approved by the Court as proposed, or at all. Pursuant to the revised settlement, the defendants deny that they have acted improperly in any way or breached any fiduciary duty. Although SFX is involved in several suits and claims in the ordinary course of business, it is not currently a party to any legal proceeding that it believes would have a material adverse effect on its business, financial condition or results of operations. EMPLOYEES As of December 31, 1998, SFX had approximately 1,300 full-time employees. Upon closing of the pending Marquee and Cellar Door acquisitions, SFX expects to have approximately 1,650 full-time employees. SFX will also, from time to time, hire or contract for part-time or seasonal employees or independent contractors, although its staffing needs will vary. Management believes that its relations with its employees are good. A number of the employees of SFX are covered by collective bargaining agreements. See "Management." 114 AGREEMENTS RELATED TO THE PENDING ACQUISITIONS The following is a summary of the anticipated material terms of the agreements related to the pending Marquee, Cellar Door and Nederlander acquisitions. This summary is not intended to be a complete description of the terms of the agreements and is subject to, and qualified in its entirety by reference to, the agreements, copies of which have been filed as exhibits to the registration statement filed with the Commission of which this prospectus is a part, and are incorporated herein by reference. There can be no assurance that SFX will be able to consummate the Marquee, Cellar Door and Nederlander acquisitions on the terms described herein, or at all. See "Risk Factors--Company Specific Risks--If SFX is unable to complete its pending acquisitions, SFX's business may suffer." MARQUEE SFX entered into an agreement and plan of merger, dated July 23, 1998, as amended, with SFX Acquisition Corp., a wholly-owned subsidiary of SFX ("Sub"), and Marquee. Pursuant to this agreement, Sub will merge with and into Marquee, and Marquee will continue as the surviving corporation of the merger. If the merger is completed, Marquee stockholders will receive shares of SFX's Class A common stock. The "Exchange Ratio" is the number of shares of SFX's Class A common stock to be issued for each share of Marquee common stock in the merger. It will be based on the average of the last reported sale price of the Class A common stock for the fifteen trading days ending five days before the merger (the "SFX Stock Price"). The Exchange Ratio will be calculated as follows: o If the SFX Stock Price is $42.75 or less, the Marquee stockholders will receive 0.1111 shares of SFX Class A common stock for each share of Marquee common stock; o If the SFX Stock Price is over $42.75 but no more than $60.00, the Marquee stockholders will receive $4.75 worth of SFX Class A common stock for each share of Marquee common stock; o If the SFX Stock Price is over $60.00 but no more than $66.00, the Marquee stockholders will receive shares of SFX stock equal to 0.1 minus 1.25/SFX Stock Price for each share of Marquee common stock; or o If the SFX Stock Price is over $66.00, the Marquee stockholders will receive $5.35 worth of SFX Class A common stock for each share of Marquee common stock. On February 11, 1999, the closing sale price for the Class A common stock was $56 7/8 per share. The consummation of the merger is subject to the satisfaction of a number of conditions set forth in the merger agreement, including, but not limited to, the approval by the Marquee stockholders of the transactions contemplated thereby, the Class A common stock to be issued in the merger being approved for listing on the Nasdaq National Market, the absence of legal restraints or prohibitions that prevent the completion of the merger, and the receipt of all applicable consents to the merger from third parties and regulatory agencies. See "Business--Regulatory Matters." The board of directors of SFX and Marquee may jointly agree in writing to terminate the merger agreement without completing the merger. The merger agreement may also be terminated in certain other circumstances, including, but not limited to, the following: (1) Either SFX or Marquee may terminate the merger agreement if: 115 (a) the merger is not completed by April 30, 1999, subject to certain exceptions; (b) a law or court order permanently prohibits the merger; or (c) Marquee stockholders do not approve and adopt the merger agreement and the transactions it contemplates. (2) SFX may terminate the merger agreement if, among other things: (a) the Marquee board of directors or the special committee of the Marquee board of directors withdraws or modifies its recommendation in favor of the merger in a manner adverse to SFX; (b) the Marquee board of directors or the special committee of the Marquee board of directors recommends to the Marquee stockholders a competing takeover proposal or fails to recommend against accepting a competing takeover proposal; (c) any person, other than SFX, Sub or any of their affiliates, acquires beneficial ownership or the right to acquire beneficial ownership of, or any group beneficially owns, more than 25% of the outstanding shares of Marquee common stock; (d) Marquee breaches any representation, warranty, covenant or agreement, or any representation or warranty of Marquee becomes untrue subject to certain limitations; or (e) SFX's financial advisor revokes its written fairness opinion under certain circumstances. (3) Marquee may terminate the merger agreement if, among other things: (a) SFX breaches any representation, warranty, covenant or agreement, or any representation or warranty of SFX becomes untrue, subject to certain limitations; (b) Marquee accepts a competing takeover proposal; or (c) Marquee's financial advisor revokes its written fairness opinion under certain circumstances. The merger agreement requires Marquee to pay a termination fee of $900,000 to SFX, and expenses of up to $500,000, if: (i) the merger agreement is terminated under clauses (2)(a), (2)(b), (2)(c) or (3)(b) above (except for certain terminations under clause (2)(a)); or (ii) the merger agreement is terminated under clause (1)(a) or (1)(c) above, and in either event a takeover proposal was made prior to termination and definitive documentation for the takeover proposal is entered into within 12 months of such termination. If the merger agreement is terminated under clause (1)(c) above, but the $900,000 fee and expenses are not due, then Marquee will be required to pay SFX a termination fee of $500,000. CELLAR DOOR In January 1999, SFX entered into a stock purchase agreement with John J. Boyle and members of his family, the stockholders of the Cellar Door group of companies. Under the terms of this agreement, SFX will acquire all of the issued and outstanding capital stock of Cellar Door for a purchase price of: o $70.0 million in cash, minus an amount equal to Cellar Door's secured indebtedness and capitalized leases; o $8.5 million in cash, to be paid in five equal annual installments; 116 o $20.0 million in shares of SFX Class A common stock, valued based on a twenty-day trading average, provided that SFX will have the option to substitute up to $15.0 million of such amount in cash; and o options to purchase an aggregate of 100,000 shares of SFX's Class A common stock, granted over a five-year period. Mr. Boyle will be entitled to retain all net income of Cellar Door for 1998, subject to certain limitations. In addition, Mr. Boyle will become an employee of SFX and the Chairman of SFX's Music Group at closing, with an annual base salary of $300,000. He will also be appointed as a non-voting observer to SFX's board of directors. The agreement also provides that 50% of the shares issuable at closing will be subject to: o a right of Mr. Boyle to "put" any of those shares to SFX at a price equal to 90% of the value originally ascribed to them, exercisable for 30 days after the second anniversary of the closing of the Cellar Door acquisition; o a right of SFX to "call" any of those shares at a price equal to 120% of the value originally ascribed to them, exercisable during the same period as the "put" right; and o a restriction on transfer for 2 years and 30 days after issuance. The remaining 50% of the shares issuable at closing will be subject to a restriction on transfer for 1 year after issuance. The closing of the Cellar Door acquisition is expected to occur during the first quarter of 1999. The consummation of the Cellar Door acquisition is subject to the satisfaction of customary conditions. The agreement also provides that if claims exceed $500,000 in the aggregate, Mr. Boyle will indemnify SFX in full for certain indemnifiable claims arising after the closing. The applicable waiting period under the HSR Act relating to the pending Cellar Door acquisition has expired. SFX will be required to pay Mr. Boyle $10.0 million in liquidated damages if: o Cellar Door terminates the stock purchase agreement because the closing of the Cellar Door acquisition does not occur, and Cellar Door is not in material breach of any of its representations, warranties or covenants under the agreement, or o SFX does not complete the acquisition of Cellar Door for reasons other than a material misrepresentation or material breach of warranty by Cellar Door under the stock purchase agreement, a material breach by Cellar Door of its obligations under the agreement, or failure of certain conditions precedent. NEDERLANDER On February 1, 1999, SFX entered into definitive agreements for the acquisition of certain interests in seven venues and other assets from entities controlled by members of the Nederlander family and other persons for an aggregate purchase price of approximately $93.6 million in cash. The interests in the venues to be acquired consist of: o 50% interests in long-term leases and booking and management agreements for The World Music Theatre in Chicago and the Alpine Valley Music amphitheatre in East Troy, Wisconsin, serving the Milwaukee/North Chicago market; 117 o A long-term lease for the MerriweatherPost Pavilion in Columbia, Maryland, serving the Washington, D.C. and Baltimore markets; and, o Booking and management agreements for the Riverbend Music Center and the Crown Arena; a one-third interest in the ownership of the Crown Arena; a long-term lease for the Taft Theater; and a short-term lease for the Bogart's Club, all in Cincinnati. In addition, the agreements cover 100% interests in entities that provide concert performances and hold rights to construct the Mesa del Sol Centre for the Performing Arts in Albuquerque, New Mexico. Consummation of the acquisitions is subject to the satisfaction of a number of conditions, including, without limitation, the expiration or termination of the waiting period under the HSR Act. Under the terms of the agreements, SFX made payments to the sellers upon the signing of the agreements in the aggregate amount of $7.5 million as a down payment toward the aggregate purchase price. SFX is required to make an additional down payment to the sellers of $5 million toward the aggregate purchase price if and when a second request for additional information is made under the HSR Act. Under the terms of the agreements, the sellers will be entitled to retain the initial $7.5 million down payment if: o the closing has not occurred on or prior to August 31, 1999, the waiting period under the HSR Act has not been terminated and the sellers terminate the agreement, having satisfied all of the other conditions to SFX's obligation to close; however, the sellers are entitled to retain the entire $12.5 million down payment in such circumstance if SFX failed to use its reasonable best efforts to obtain the termination of the waiting period under the HSR Act, o the sellers terminate the agreements by reason of a breach by SFX that has or could reasonably be expected to have a material adverse effect on SFX, and SFX has failed to cure the breach after not less than 10 days' notice thereof, or, o if SFX refuses to close the transaction when all of the conditions to its obligation to close have been satisfied or are readily capable of being satisfied, in which case the sellers are entitled to retain the entire $12.5 million down payment. The agreement relating to the venues in Cincinnati requires SFX to make an earn-out payment to the sellers in 2000 of up to $3.2 million depending on the level of earnings generated by operation of the Crown Arena. In addition, in the event that SFX sells or otherwise transfers any of the interests in Crown Arena within ten years after the closing, SFX is obligated to pay one-third--or one-quarter if the transaction occurs after the fifth anniversary of the closing--of the consideration received by SFX, less one-third of the debt encumbering the Crown Arena at the time of closing, closing costs and capital expenditures incurred at the Crown Arena by SFX prior to the date of such transaction. The agreement relating to Mesa del Sol provides for an Earn-Out based on the financial performance of Mesa del Sol. 118 MANAGEMENT DIRECTORS AND EXECUTIVE OFFICERS Pursuant to the Certificate of Incorporation and Bylaws, the Board manages the business of SFX. The Board conducts its business through meetings of the Board and its committees. The standing committees of the Board are described below. The Bylaws authorize the Board to fix the number of directors from time to time. The number of directors of SFX is currently eleven. All directors hold office until the next annual meeting of stockholders following their election or until their successors are elected and qualified. Officers of SFX are to be elected annually by the Board and serve at the Board's discretion. In the election of directors, the holders of the Class A common stock are entitled by class vote, exclusive of all other stockholders, to elect two-sevenths, rounded up, of the directors to serve on the Board, with each share of the Class A common stock entitled to one vote. Currently, the Board consists of: o the individuals who previously served as directors of Broadcasting; o Brian Becker, who was appointed to the SFX board of directors upon the consummation of the PACE acquisition; and o David Falk, the Chairman and a founder of FAME, who was appointed as a director and a Member of the Office of the Chairman of SFX upon the consummation of the FAME acquisition. All of the individuals who previously served as directors of Broadcasting ceased to be directors of Broadcasting at the time of the Broadcasting merger. All of the executive officers of Broadcasting entered into five-year employment agreements with SFX, except D. Geoffrey Armstrong, who resigned as an executive officer of SFX. See "--Employment Agreements and Arrangements with Certain Officers and Directors." The following table sets forth information as to the directors and the executive officers of SFX:
AGE AS OF NAME POSITION(S) HELD WITH SFX FEBRUARY 10, 1999 - ------------------------------- ---------------------------------------------- ------------------ Robert F.X. Sillerman ......... Director, Executive Chairman and Member 50 of the Office of the Chairman Michael G. Ferrel ............. Director, President, Chief Executive Officer 49 and Member of the Office of the Chairman Brian E. Becker ............... Director, Executive Vice President and 42 Member of the Office of the Chairman David Falk .................... Director and Member of the Office of the 48 Chairman Howard J. Tytel ............... Director, Executive Vice President, General 52 Counsel, Secretary and Member of the Office of the Chairman Thomas P. Benson. ............. Director, Vice President and Chief Financial 36 Officer Richard A. Liese .............. Director, Senior Vice President and 48 Associate General Counsel D. Geoffrey Armstrong ......... Director 41 James F. O'Grady, Jr. ......... Director 70 Paul Kramer ................... Director 66 Edward F. Dugan ............... Director 64 Robert M. Gutkowski(1)......... Non-voting observer to Board of Directors 50 John J. Boyle(2) .............. Non-voting observer to Board of Directors 64
- ---------- (1) Upon closing of the Marquee acquisition, SFX will appoint Mr. Gutkowski as a non-voting observer to its Board of Directors. (2) Upon closing of the Cellar Door acquisition, SFX will appoint Mr. Boyle as a non-voting observer to its Board of Directors. 119 ROBERT F.X. SILLERMAN has served as the Executive Chairman, a Member of the Office of the Chairman and a director of SFX since its formation in December 1997. Mr. Sillerman also served as the Executive Chairman of Broadcasting from July 1, 1995 until the consummation of the Broadcasting merger. From 1992 through June 30, 1995, Mr. Sillerman served as Chairman of the board of directors and Chief Executive Officer of Broadcasting. Mr. Sillerman is Chairman of the board of directors and Chief Executive Officer of SCMC, a private company that makes investments in and provides financial consulting services to companies engaged in the media business, and of TSC, a private company that makes investments in and provides financial advisory services to media-related companies. Through privately held entities, Mr. Sillerman controls the general partner of Sillerman Communications Partners, L.P., an investment partnership. Mr. Sillerman is also the Chairman of the board of directors and a founding stockholder of Marquee, a publicly-traded company organized in 1995 which is engaged in various aspects of the sports, news and other entertainment industries. Mr. Sillerman is also a founder and a significant stockholder of Triathlon, a publicly-traded company that owns and operates radio stations in medium and small-sized markets in the mid-western and western United States. For the last twenty years, Mr. Sillerman has been a senior executive of and principal investor in numerous entities in the broadcasting business. In 1993, Mr. Sillerman became the Chancellor of the Southampton campus of Long Island University. MICHAEL G. FERREL has served as the President, Chief Executive Officer, a Member of the Office of the Chairman and a director of SFX since its formation in December 1997. Mr. Ferrel also served as the President, Chief Executive Officer and a director of Broadcasting from November 22, 1996 until the consummation of the Broadcasting merger. Mr. Ferrel served as President and Chief Operating Officer of Multi-Market Radio, Inc., a wholly-owned subsidiary of Broadcasting ("MMR"), and a member of MMR's board of directors since MMR's inception in August 1992 and as Co-Chief Executive Officer of MMR from January 1994 to January 1996, when he became the Chief Executive Officer. From 1990 to 1993, Mr. Ferrel served as Vice President of Goldenberg Broadcasting, Inc., the former owner of radio station WPKX-FM, Springfield, Massachusetts, which was acquired by MMR in July 1993. BRIAN E. BECKER has served as an Executive Vice President, a Member of the Office of the Chairman and a director of SFX since the consummation of the PACE acquisition in February 1998. Mr. Becker has served as Chief Executive Officer of PACE since 1994 and as President of PACE in 1996. He first joined PACE as the Vice President and General Manager of PACE's theatrical division at the time of that division's formation in 1982, and subsequently directed PACE's amphitheater development efforts. He served as Vice Chairman of PACE from 1992 until he was named its Chief Executive Officer in 1994. DAVID FALK serves as a Member of the Office of the Chairman and a director of SFX. Mr. Falk serves as a director and as Chairman of SFX's sports group and several subsidiaries within SFX's sports group, which includes FAME. Mr. Falk, who has represented professional athletes for over twenty years, is presently a Director, Chairman and Chief Executive Officer of FAME, positions he has held since he founded FAME in 1992. Mr. Falk also serves as Chairman of the HTS Sports-a-Thon to benefit the Leukemia Society of America, is a member of the Executive Committee of the College Fund and is on the Board of Directors of the Juvenile Diabetes Foundation and Share the Care for Children. HOWARD J. TYTEL has served as an Executive Vice President, General Counsel, Secretary and a director of SFX since its formation in December 1997. In January 1999, Mr. Tytel was elected as a Member of the Office of the Chairman. Mr. Tytel also served as a director, 120 General Counsel, Executive Vice President and Secretary of Broadcasting from 1992 until the consummation of the Broadcasting merger. Mr. Tytel is Executive Vice President, General Counsel and a Director of SCMC and TSC and holds an economic interest in those companies. Mr. Tytel is a Director and a founder of Marquee and a founder of Triathlon. Mr. Tytel was a Director of Country Music Television from 1988 to 1991. From March 1995 until March 1997, Mr. Tytel was a Director of Interactive Flight Technologies, Inc., a publicly-traded company providing computer-based in-flight entertainment. For the last twenty years, Mr. Tytel has been associated with Mr. Sillerman in various capacities with entities operating in the broadcasting business. From 1993 to 1998, Mr. Tytel was Of Counsel to the law firm of Baker & McKenzie, which represented Broadcasting and currently represents SFX and other entities with which Messrs. Sillerman and Tytel are affiliated on various matters. THOMAS P. BENSON has served as the Vice President, Chief Financial Officer and a director of SFX since its formation in December 1997. Mr. Benson also served as the Chief Financial Officer and a director of Broadcasting, having served in such capacity from November 22, 1996 until the consummation of the Broadcasting merger. Mr. Benson became the Vice President of Financial Affairs of Broadcasting in June 1996. He was the Vice President--External and International Reporting for American Express Travel Related Services Company from September 1995 to June 1996. From 1984 through September 1995, Mr. Benson worked at Ernst & Young LLP as a staff accountant, senior accountant, manager and senior manager. RICHARD A. LIESE has served as a Senior Vice President since September, 1998, and as a Vice President, Associate General Counsel and a director of SFX since its formation in December 1997. Mr. Liese also served as a director, Vice President and Associate General Counsel of Broadcasting, having served in such capacity from 1995 until the consummation of the Broadcasting merger. Mr. Liese has also been the Assistant General Counsel and Assistant Secretary of SCMC since 1988. In addition, from 1993 until April 1995, he served as Secretary of MMR. D. GEOFFREY ARMSTRONG has served as a director of SFX since its formation in December 1997. He served as an Executive Vice President of SFX from its formation until September 1, 1998. Mr. Armstrong currently serves as a director of Capstar Broadcasting Corporation, a publicly-traded radio broadcasting company. Mr. Armstrong also served as the Chief Operating Officer and an Executive Vice President of Broadcasting, having served in such capacity from November 22, 1996 until the consummation of the Broadcasting merger. Mr. Armstrong served as a director of Broadcasting from 1993 until the consummation of the Broadcasting merger. Mr. Armstrong became the Chief Operating Officer of Broadcasting in June 1996 and the Chief Financial Officer, Executive Vice President and Treasurer of Broadcasting in April 1995. Mr. Armstrong was Vice President, Chief Financial Officer and Treasurer of Broadcasting from 1992 until March 1995. He had been Executive Vice President and Chief Financial Officer of Capstar, a predecessor of Broadcasting, since 1989. From 1988 to 1989, Mr. Armstrong was the Chief Executive Officer of Sterling Communications Corporation. JAMES F. O'GRADY, JR. has served as a director of SFX since its formation in December 1997. Mr. O'Grady also served as a director of Broadcasting prior to the consummation of the Broadcasting merger. Mr. O'Grady has been President of O'Grady and Associates, a media brokerage and consulting company, since 1979. Mr. O'Grady has been a director of Orange and Rockland Utilities, Inc. and of Video for Broadcast, Inc. since 1991, respectively. Mr. O'Grady has been the co-owner of Allcom Marketing Corp., a corporation that provides 121 marketing and public relations services for a variety of clients, since 1985, and has been Of Counsel to Cahill and Cahill, Brooklyn, New York, since 1986. He also served on the Board of Trustees of St. John's University from 1984 to 1996, and has served as a director of The Insurance Broadcast System, Inc. since 1994. PAUL KRAMER has served as a director of SFX since its formation in December 1997, served as a director of Broadcasting prior to the Broadcasting merger and currently serves as a director of Nations Flooring, Inc. Mr. Kramer has been a partner in Kramer & Love, financial consultants specializing in acquisitions, reorganizations and dispute resolution, since 1994. From 1992 to 1994, Mr. Kramer was an independent financial consultant. Mr. Kramer was a partner in the New York office of Ernst & Young LLP from 1968 to 1992. EDWARD F. DUGAN has served as a director of SFX since its formation in December 1997. Mr. Dugan also served as a director of SFX Broadcasting prior to the Broadcasting merger. Mr. Dugan is President of Dugan Associates Inc., a financial advisory firm to media and entertainment companies, which he founded in 1991. Mr. Dugan was an investment banker with Paine Webber Inc., as a Managing Director, from 1978 to 1990, with Warburg Paribas Becker Inc., as President, from 1975 to 1978 and with Smith Barney Harris Upham & Co., as a Managing Director, from 1961 to 1975. ROBERT M. GUTKOWSKI will become a non-voting observer to the board of directors of SFX upon closing of the Marquee acquisition. Mr. Gutkowski has served as President, Chief Executive Officer and a director of Marquee since December 1995. Since March 1997, Mr. Gutkowski has been a member of the board of directors of the Professional Bowlers Association. Mr. Gutkowski has more than 20 years of experience in the television, sports and entertainment industries. From September 1994 until December 1995, Mr. Gutkowski was a consultant to sports-related businesses. From November 1991 to September 1994, he served as President and Chief Executive Officer of Madison Square Garden Corporation, where he oversaw the operations of the New York Knicks, the New York Rangers, the MSG Entertainment Group, the MSG Cable Network, Madison Square Garden and the Paramount Theater. From July 1990 to November 1991, Mr. Gutkowski served as President of MSG Entertainment Group, having served as Executive Vice President thereof from September 1987 to July 1990. From October 1985 to September 1987, he served as President of Madison Square Garden Network. Prior to his tenure at Madison Square Garden, Mr. Gutkowski was Vice President-Sales for Paramount Television Domestic Distribution. From February 1981 to September 1983, Mr. Gutkowski was Vice President-Programming for ESPN. JOHN J. BOYLE will become a non-voting observer to the board of directors of SFX and the Chairman of SFX's Music Group upon closing of the Cellar Door acquisition. Mr. Boyle currently serves as the Chief Executive Officer and Chairman of the board of directors of Cellar Door. Mr. Boyle purchased Cellar Door in 1963, and has been in the concert promotion business for over thirty years. See "Agreements Related to the Pending Acquisitions--Cellar Door." AUDIT COMMITTEE The Audit Committee reviews and reports to the Board on various auditing and accounting matters, including the selection, quality and performance of SFX's internal and external accountants and auditors, the adequacy of its financial controls and the reliability of financial information reported to the public. The Audit Committee also reviews certain related-party transactions and potential conflict-of-interest situations involving officers, directors or stockholders of SFX. The members of the Audit Committee are Messrs. Kramer, O'Grady and Dugan. 122 COMPENSATION COMMITTEE The Compensation Committee reviews and makes recommendations with respect to certain SFX compensation programs and compensation arrangements with respect to certain officers, including Messrs. Sillerman, Ferrel, Tytel, Benson and Liese. The members of the Compensation Committee are Messrs. Kramer, O'Grady and Dugan, none of whom is a current or former employee or officer of SFX Broadcasting or SFX. COMPENSATION COMMITTEE INTERLOCKS AND INSIDER PARTICIPATION The Board approved the issuance of shares of Class A common stock to holders, as of the SFX spin-off record date, of stock options or SARs of SFX Broadcasting, whether or not vested. These holders included the members of the Compensation Committee. The issuance was approved to allow the holders of these options and SARs to participate in the SFX spin-off in a similar manner as holders of SFX Broadcasting's Class A common stock and as consideration for past services to SFX. In connection with this issuance, Mr. Kramer received 13,000 shares of Class A common stock, Mr. O'Grady received 13,000 shares of Class A common stock and Mr. Dugan received 3,000 shares of Class A common stock. STOCK OPTION COMMITTEE The Stock Option Committee grants options, determines which employees and other individuals performing substantial services to SFX may be granted options and determines the rights and limitations of options granted under SFX's plans. The members of the Stock Option Committee are Messrs. Kramer, O'Grady and Dugan. EXECUTIVE COMPENSATION SUMMARY COMPENSATION TABLE FOR THE YEAR ENDED DECEMBER 31, 1998 The following table sets forth the annual and long-term compensation earned by the Executive Chairman and SFX's four other most highly compensated executive officers (the "Named Executive Officers") during 1998. SFX did not pay any compensation to its executive officers in 1997 or 1996.
ANNUAL COMPENSATION LONG-TERM COMPENSATION ------------------------ -------------------------------- SECUTITIES UNDERLYING RESTRICTED STOCK OPTION NAME AND POSITION SALARY(1) BONUS(2) AWARDS($)(3) AWARDS(#) - ---------------------------------------- ----------- ---------- ------------------ ----------- Robert F.X. Sillerman $291,667 -- $14,250,000 620,000 Executive Chairman and Member of the Office of the Chairman Michael G. Ferrel 204,167 -- 4,275,000 225,000 President, Chief Executive Officer and Member of the Office of the Chairman Brian E. Becker 245,000 -- -- 75,000 Executive Vice President and Member of the Office of the Chairman David Falk 183,750 -- -- 100,000 Member of the Office of the Chairman Howard J. Tytel 175,000 -- 2,280,000 105,000 Executive Vice President, General Counsel, Secretary and Member of the Office of the Chairman
123 - ---------- (1) SFX began compensating Messrs. Sillerman and Ferrel upon the consummation of the SFX Broadcasting merger, which occurred on May 29, 1998. SFX began compensating Mr. Falk on June 4, 1998, upon the consummation of the FAME acquisition. SFX began compensating Mr. Tytel on June 1, 1998. SFX began compensating Mr. Becker upon the consummation of the PACE acquisition, which occurred on February 25, 1998. See "Certain Relationships and Related Party Transactions" for additional transactions between SFX and the Named Executive Officers. (2) The employment agreements of each of these executives provide for the payment of annual incentive bonuses in the discretion of the SFX Board. While the payment and amount of any such bonus is wholly within the discretion of the SFX Board, the Board will likely consider each executive's contribution to SFX's operating results, growth, realization of strategy and prospects in awarding bonuses. SFX currently expects to determine and pay bonuses, if any, by the end of the first quarter of 1999. (3) In the SFX spin-off, SFX awarded Mr. Sillerman 500,000 and Mr. Ferrel 150,000 restricted shares of Class B common stock and Mr. Tytel was awarded 80,000 restricted shares of Class A common stock. Each such indiviual paid $2.00 per share for such restricted stock. The price of Class A common stock, as reported on the Nasdaq National Market, was $30.50. The value of the shares of restricted stock is reported in the table above. On December 31, 1998, the closing price of Class A common stock, as reported on the Nasdaq National Market, was $54.875. On December 31, 1998, the value of the shares of restricted stock held by Messrs. Sillerman, Ferrel and Tytel was $26,437,500, $7,931,250 and $4,230,000, respectively. All calculations of the value of the restricted stock assumes that the shares of Class B common stock are equal in value to the shares of Class A common stock. 124 AGGREGATED OPTION EXERCISES IN LAST FISCAL YEAR AND FISCAL YEAR END OPTION VALUES The following table sets forth, for each of the Named Executive Officers, certain information concerning the exercise of stock options during 1998, including the year-end value of unexercised options.
NUMBER OF SECURITIES UNDERLYING VALUE OF UNEXERCISED UNEXERCISED IN- OPTIONS AT THE-MONEY OPTIONS FY-END (#) AT FY-END ($)(1) SHARES ACQUIRED EXERCISABLE/ EXERCISABLE/ NAME ON EXERCISE (#) VALUE REALIZED ($) UNEXERCISABLE UNEXERCISABLE - ----------------------- ----------------- -------------------- --------------- ------------------ Robert F.X. Sillerman 0 0 0/620,000 0/15,268,750 Michael G. Ferrel 0 0 0/225,000 0/5,562,500 Brian E. Becker 0 0 0/75,000 0/1,225,000 David Falk 0 0 0/100,000 0/1,325,500 Howard J. Tytel 0 0 0/105,000 0/2,588,125
- ---------- (1) Calculated by determining the difference between the closing price of Class A common stock as reported on the Nasdaq National Market on December 31, 1998 ($54.875) and the exercise price of the options. OPTION GRANTS IN LAST FISCAL YEAR The following table sets forth information with respect to each grant of stock options during 1998 to the Named Executive Officers.
INDIVIDUAL GRANTS POTENTIAL REALIZABLE VALUE AT ------------------------------------------------------------- ASSUMED ANNUAL RATES OF STOCK PRICE NUMBER OF % OF TOTAL APPRECIATION SECURITIES OPTIONS FOR OPTION TERM (10 YEARS)(1) UNDERLYING GRANTED TO EXERCISE OR --------------------------------- OPTIONS/ EMPLOYEES IN BASE PRICE EXPIRATION NAME GRANTED (#) FISCAL YEAR ($/SHARE)(2) DATE 5%($) 10%($) - ----------------------- ------------- -------------- -------------- ----------- ------------- -------------- Robert F.X. Sillerman 250,000 12.9% $ 43.25 5/27/08 $6,812,500 $17,192,500 250,000 12.9 29.125 4/27/08 4,586,250 11,576,250 120,000 6.2 5.50 1/15/08 416,400 1,050,000 Michael G. Ferrel 100,000 5.2 43.25 5/27/08 2,725,000 6,877,000 75,000 3.9 29.125 4/27/08 1,375,875 3,472,875 50,000 2.6 5.50 1/15/08 173,500 437,500 Brian E. Becker 50,000 2.6 43.25 5/27/08 1,362,500 3,438,500 25,000 1.3 29.125 4/27/08 458,625 1,157,625 David Falk 100,000 5.2 41.62 6/4/08 2,622,000 6,618,000 Howard J. Tytel 50,000 2.6 43.25 5/27/08 1,362,500 3,438,500 30,000 1.6 29.125 4/27/08 550,350 1,389,150 25,000 1.3 5.50 1/15/08 86,250 218,750
- ---------- (1) The dollar gains under these columns result from calculations required by the SEC and assume 5% and 10% growth rates in the trading prices of the Class A common stock. The figures given are not intended to forecast future price appreciation of the Class A common stock. The gains reflect a future value based upon growth at these prescribed rates. (2) The $43.25 and $29.125 exercise prices represent the fair market value of a share of Class A common stock on the date of grant. On January 15, 1998 the shares of Class A common stock had not yet commenced trading on the Nasdaq National Market System. The Board of Directors of SFX determined that $5.50 was the fair market value of a share of Class A common stock on January 15, 1998. 125 SFX and SFX Broadcasting have also entered into certain agreements and arrangements with their officers and directors from time to time in the past. See "Certain Relationships and Related Transactions." STOCK OPTION AND RESTRICTED STOCK PLAN SFX's 1998 Stock Option and Restricted Stock Plan provides for the issuance of options to purchase up to 2,000,000 shares of Class A common stock. The purpose of the plan is to provide additional incentive to officers and employees of SFX. Each option granted under the plan will be designated at the time of grant as either an "incentive stock option" or a "non-qualified stock option." The plan is administered by the Stock Option Committee. The Board has approved the issuance of stock options exercisable for an aggregate of 1,982,166 shares under the plan. See "--Employment Agreements and Arrangements with Certain Officers and Directors" and "--Option Grants." PROPOSED STOCK OPTION PLAN Following a recommendation by SFX's compensation committee, SFX has, subject to stockholder approval, adopted a new incentive stock option plan covering options to acquire up to 3,000,000 shares of Class A common stock and granted the options available thereunder to certain officers and employees of SFX. The plan will be designed to broaden the equity ownership of SFX's employees at all levels. SFX anticipates that the proposed stock option plan will be submitted to a vote of the stockholders at SFX's first annual meeting scheduled to be held in the spring of 1999. COMPENSATION OF DIRECTORS Directors employed by SFX receive no compensation for attending meetings. Each non-employee director receives a fee of $1,500 for each Board meeting which he attends and is reimbursed for travel expenses. Each non-employee director who is also a member of a committee receives an additional $1,500 for each committee meeting he attends that is not held in conjunction with a Board meeting. If the committee meeting occurs in conjunction with a Board meeting, each committee member receives $500 for attending the committee meeting. In addition, SFX adopted a deferred compensation plan for the non-employee directors effective as of January 1, 1998. Pursuant to the plan, SFX pays each non-employee director a quarterly retainer of $7,500, at least one-half of which must be paid in shares of Class A common stock which are credited to a book-entry account maintained by SFX for each participant. Each non-employee director's account was initially credited with 5,455 shares of Class A common stock representing one year's annual retainer fee based upon $5.50 per share. SPIN-OFF SHARES SFX issued shares of Class A common stock to holders, as of the spin-off record date, of stock options or SARs of Broadcasting, whether or not vested. See "Certain Relationships and Related Transactions--Issuance of Stock to Holders of SFX Broadcasting's Options and SARs." EMPLOYMENT AGREEMENTS AND ARRANGEMENTS WITH CERTAIN OFFICERS AND DIRECTORS SFX has entered into employment agreements with each of its executive officers. The employment agreements became effective upon the SFX Broadcasting merger or shortly thereafter, except for Mr. Becker's employment agreement, which is described below. 126 AGREEMENTS WITH MESSRS. SILLERMAN, FERREL, TYTEL AND BENSON The respective employment agreements provide for annual base salaries of $500,000 for Mr. Sillerman, $350,000 for Mr. Ferrel, $300,000 for Mr. Tytel and $235,000 for Mr. Benson, increased annually by the greater of five percent or the rate of inflation. Each executive officer will receive a bonus to be determined annually in the discretion of the Board, on the recommendation of its Compensation Committee. Each employment agreement is for a term of five years, and unless terminated or not renewed by either party, the term will continue thereafter on a year-to-year basis on terms identical to those at the time of renewal. If an executive officer is terminated by SFX without Cause or if there is a Constructive Termination Without Cause as such terms are defined in the respective employment agreements then such executive officer will be entitled to receive the following payments: o base salary for a period of three years following his termination or until the end of the term of the employment agreement, whichever is longer; o a bonus for the unexpired term of the agreement, based on the bonus received for the year before termination, multiplied by the unexpired term; and o options to purchase shares of Class A common stock. If the executive officer is terminated for any reason other than Cause, or if there is a Constructive Termination Without Cause as such terms are defined in the respective employment agreements following a change in control of SFX, then the executive officer will be entitled to receive, in addition to the foregoing, additional options to purchase shares of Class A common stock. SFX has also agreed to indemnify the executive officers for taxes incurred if any of the change of control payments are deemed "parachute payments" under the Internal Revenue Code. Mr. Tytel's agreement permits him or SFX to end his employment after one year, in which case all of his options would immediately vest, he would receive two years' salary paid in a lump sum and would be granted options to purchase between 25,000 and 50,000 shares of Class A common stock at the lowest exercise price of any options granted by SFX during that year. In connection with entering into the employment agreements, SFX sold the following shares of restricted stock: o 500,000 shares of Class B common stock to Mr. Sillerman; o 150,000 shares of Class B common stock to Mr. Ferrel; o 80,000 shares of Class A common stock to Mr. Tytel; and o 10,000 shares of Class A common stock to Mr. Benson. The shares of restricted stock were sold to the officers at a purchase price of $2.00 per share. In addition, the Board, on the review and recommendation of the Compensation Committee, also approved the issuance of the following stock options exercisable for shares of Class A common stock: o options to purchase 120,000 shares to Mr. Sillerman; o options to purchase 50,000 shares to Mr. Ferrel; o options to purchase 25,000 shares to Mr. Tytel; o options to purchase 10,000 shares to Mr. Benson; and o options to purchase 40,000 shares to Mr. Armstrong, who was then an SFX officer. The Board, other than Messrs. Kramer, O'Grady and Dugan, also approved the issuance of stock options to purchase 2,500 shares of Class A common stock to each of Messrs. Kramer, O'Grady and Dugan. The options will vest in one year and will have an exercise price of $5.50 per share. See "Management's Discussion and Analysis of Financial Condition and Results of Operations--Liquidity and Capital Resources." 127 Upon the SFX Broadcasting merger, SFX assumed Broadcasting's obligations arising under the employment agreements or arrangements between Broadcasting and SFX's executive officers, with certain exceptions. SFX also assumed the obligation to make the following change of control payments under the following individuals' existing employment agreements with SFX Broadcasting: o Mr. Sillerman -- approximately $3.3 million; o Mr. Ferrel -- approximately $1.5 million; and o Mr. Benson -- approximately $200,000. BECKER EMPLOYMENT AGREEMENT As a condition to execution of the PACE agreement, SFX entered into an employment agreement with Brian Becker, the Chief Executive Officer and President of PACE. The agreement has a term of five years that commenced on February 25, 1998. Mr. Becker continues to be President and Chief Executive Officer of PACE. In addition, for the term of his employment, Mr. Becker will serve as a member of SFX's Office of the Chairman, an Executive Vice President of SFX and a director of each of PACE and SFX, subject to shareholder approval. During the term of his employment, Mr. Becker will receive a base salary of $294,000 for the first year, $313,760 for each of the second and third years and $334,310 for each of the fourth and fifth years and an annual bonus at the discretion of the Board. SFX has agreed that it will not sell either the theatrical or motor sports lines of business of PACE before February 25, 1999. If SFX sells one of the lines of business after the first anniversary, it has agreed not to sell the other line of business before March 11, 2000. Mr. Becker's employment agreement gives him a right of first refusal if, between February 25, 1999 and February 25, 2000, SFX receives a bona fide offer from a third party to purchase all or substantially all of either the theatrical or motor sports lines of business at a price equal to 95% of the proposed purchase price. The Fifth Year Put Option (as defined in the PACE acquisition agreement and described in note 1 to Selected Consolidated Financial Data) will also be immediately exercisable as of such closing. If Mr. Becker does not exercise his right of first refusal and either of the theatrical or motor sports lines of business is sold, then he will have an identical right of first refusal for the sale of the remaining line of business beginning on February 25, 2000, and ending August 25, 2000. If Mr. Becker does not exercise his right of first refusal and if SFX does not consummate the proposed sale, he will be paid an administrative fee of $100,000. Mr. Becker would thereafter retain all rights to Becker's right of first refusal. Beginning on December 12, 1999, Mr. Becker will have the option (the "Becker Second Year Option"), exercisable within 15 days thereafter, to one or more of the following: o to sell to SFX any stock or options and/or any compensation to be paid to Mr. Becker by SFX; o to become a consultant to SFX for no more than an average of 20 hours per week for the remainder of the term at the same level of compensation set forth in his employment agreement; or o to acquire PACE's motor sports line of business--or, if that line of business was previously sold, PACE's theatrical line of business--at its fair market value as determined in his employment agreement. Exercise of the Becker Second Year Option would result in the termination of Mr. Becker's employment agreement. 128 Mr. Becker's employment agreement may be terminated by SFX for Cause, as defined in the agreement, by SFX upon Mr. Becker's death or permanent disability, by Mr. Becker at any time for any reason or upon exercise of the Becker Second Year Option. In addition, Mr. Becker's employment may be terminated by SFX at any time in SFX's sole discretion or by Mr. Becker at any time after one of the following, among other things: o failure to elect or re-elect Mr. Becker as a director of SFX; o a reduction in Mr. Becker's base salary or in the formula to calculate his bonus; o discontinuation of Mr. Becker's participation in any stock option, bonus or other employee benefit plan; o the sale of either the motor sports or theatrical line of business to any person other than Mr. Becker before March 7, 2000, unless Mr. Becker elected not to exercise Becker's right of first refusal; o the sale of all or substantially all of the assets of PACE; o a change of control of SFX; or o the failure by SFX to contribute any acquired business, which derives a majority of its revenues from either a theatrical or motor sports line of business, to PACE. If Mr. Becker's employment is terminated, then, among other things: o from the date of termination until February 25, 2003, SFX must pay Mr. Becker the base salary and any bonus to which he would otherwise be entitled and Mr. Becker will be entitled to participate in all of the profit-sharing, retirement income, stock purchase, savings and executive compensation plans to the same extent he would otherwise have been entitled to participate; o for one year after the date of termination, SFX will maintain Mr. Becker's life, accident, medical, health care and disability programs or arrangements and provide Mr. Becker with use of the same office and related facilities; and o if the termination occurs before March 11, 2000, Mr. Becker will retain the Becker Second Year Option and Becker's right of first refusal. Throughout the term of his employment and for a period of 18 months thereafter, Mr. Becker has agreed not to, directly or indirectly, engage in any activity or business that is directly competitive with SFX or its affiliates or solicit any employees to leave SFX or its affiliates. However, these restrictions will not apply if Mr. Becker exercises his rights, or SFX breaches its obligations, with respect to Becker's right of first refusal or the Becker Second Year Option. FALK EMPLOYMENT AGREEMENT On April 29, 1998, SFX entered into an employment agreement with David Falk. The agreement has a term of five years commencing June 4, 1998. Mr. Falk is the Chairman of FAME and SFX's Sports Group and is a Member of the Office of Chairman of SFX and a director of SFX. Pursuant to the agreement, Mr. Falk directs the day to day operations of FAME and SFX's Sports Group and any other sports businesses acquired by SFX. The agreement provides for an annual base salary of $315,000, reviewed annually and increased by a minimum of 4.0% per year. In addition, Mr. Falk will be considered for an annual bonus consistent with the bonuses given to other senior executives of SFX. Mr. Falk received an option to purchase 100,000 shares of Class A common stock at an exercise price of $41.62 per share. The option will fully vest on June 4, 1999. In addition, SFX has agreed to make annual stock option grants to Mr. Falk to purchase at least 30,000 shares of Class A common stock in the first four years of his employment agreement. 129 SFX may terminate Mr. Falk's employment at any time With or Without Cause, as defined in the agreement. If the agreement is terminated for any reason other than a voluntary termination or termination for cause, then: o all stock options granted pursuant to the agreement will immediately vest and become exercisable; o any remaining stock options to be granted pursuant to the agreement will immediately be granted and will vest and become exercisable; and o SFX will be obligated to pay Mr. Falk his base salary and annual bonuses at a rate equal to 50% of his base salary through the original term of the agreement, as well as certain additional benefits. In addition, if a Change in Control, as defined in the agreement, occurs, SFX may be required to pay a portion of certain taxes incurred by Mr. Falk as a result of the Change of Control. For one year following the termination of the employment agreement by Mr. Falk or termination by SFX for Cause, as defined in the agreement, except in certain events, Mr. Falk has agreed that he will not become employed in any capacity by, or become an officer, director, shareholder or general partner of any entity that competes with any material business of FAME as conducted as of the closing date of the FAME acquisition and he will not solicit any employee of SFX or any entities that are directly or indirectly controlled by SFX to leave such employment. In the past, SFX and Broadcasting have also entered into certain additional agreements and arrangements with their officers and directors. See "Certain Relationships and Related Transactions." OPTION GRANTS On April 27, 1998, SFX granted the following options to purchase shares of Class A common stock at $29.125 per share: o options to purchase 250,000 shares to Mr. Sillerman; o options to purchase 75,000 shares to Mr. Ferrel; o options to purchase 25,000 shares to Mr. Becker; o options to purchase 30,000 shares to Mr. Tytel; o options to purchase 35,000 shares to Mr. Armstrong; and o options to purchase 15,000 shares to Mr. Benson. On May 27, 1998, SFX granted the following options to purchase shares of Class A common stock at $43.25 per share: o options to purchase 250,000 shares to Mr. Sillerman; o options to purchase 100,000 shares to Mr. Ferrel; o options to purchase 50,000 shares to Mr. Becker; o options to purchase 50,000 shares to Mr. Tytel; o options to purchase 50,000 shares to Mr. Armstrong; and o options to purchase 25,000 shares to Mr. Benson. These options vest over five years, starting one year from the date of grant. 130 PRINCIPAL STOCKHOLDERS The following table sets forth information regarding ownership of SFX's common stock as of February 11, 1999, by each executive officer of SFX, each director of SFX, the directors and executive officers of SFX as a group and each person known by SFX to own beneficially more than 5% of any class of SFX's common stock.
CLASS A COMMON STOCK AFTER THE PENDING MARQUEE AND CELLAR DOOR ACQUISITIONS CLASS A AND THE PROPOSED COMMON STOCK EQUITY OFFERING (1) ------------------------------- ------------------------------- NAME AND ADDRESS OF NUMBER OF PERCENT OF NUMBER OF PERCENT OF BENEFICIAL OWNER(2) SHARES CLASS SHARES CLASS - ------------------------------- ------------------ ------------ ------------------ ------------ Directors and Executive Officers: Robert F.X. Sillerman ......... 2,653,005(3) 9.2% 2,764,899(4) 7.8% Michael G. Ferrel ............. 145,303(5) * 145,303(5) * Brian E. Becker ............... 29,402(6) * 29,402(6) * David Falk .................... 325,000(7) 1.1 325,000(7) * Howard J. Tytel ............... 454,604(8) 1.6 471,131(9) 1.4 Thomas P. Benson .............. 22,333(10) * 22,333(10) * Richard A. Liese .............. 2,800(11) * 0(11) * D. Geoffrey Armstrong ......... 175,133(12) * 175,133(12) * James F. O'Grady, Jr. ......... 17,272(13) * 17,272(13) * Paul Kramer ................... 18,422(14) * 18,422(14) * Edward F. Dugan ............... 8,422(13) * 8,422(13) * All directors and executive officers as a group (11 persons) ................. 3,397,092 11.8% 3,508,986 9.9% 5% Stockholders: Zweig-DiMenna International Limited and affiliated companies(15) ................ 1,450,400 5.0% 1,450,400 4.1% P.O. Box N-9932 Maritime House, Frederick Street Nassau, Bahamas PERCENT OF TOTAL VOTING PERCENT OF POWER BEFORE TOTAL VOTING THE PENDING POWER AFTER THE CLASS B MARQUEE AND PENDING MARQUEE COMMON STOCK CELLAR DOOR AND CELLAR DOOR ------------------------------- ACQUISITIONS AND ACQUISITIONS AND NAME AND ADDRESS OF NUMBER OF PERCENT OF THE PROPOSED THE PROPOSED BENEFICIAL OWNER(2) SHARES CLASS EQUITYOFFERING EQUITYOFFERING (1) - ------------------------------- ------------------ ------------ ------------------ ------------------- Directors and Executive Officers: Robert F.X. Sillerman ......... 1,524,168(4) 89.8% 39.1% 34.3% Michael G. Ferrel ............. 172,869(5) 10.2 4.1 3.6 Brian E. Becker ............... -- -- * * David Falk .................... -- -- * * Howard J. Tytel ............... -- -- 1.0 * Thomas P. Benson .............. -- -- * * Richard A. Liese .............. -- -- * * D. Geoffrey Armstrong ......... -- -- * * James F. O'Grady, Jr. ......... -- -- * * Paul Kramer ................... -- -- * * Edward F. Dugan ............... -- -- * * All directors and executive officers as a group (11 persons) ................. 1,697,037 100.0% 44.5% 39.0% 5% Stockholders: Zweig-DiMenna International Limited and affiliated companies(15) ................ -- -- 3.2% 2.8% P.O. Box N-9932 Maritime House, Frederick Street Nassau, Bahamas
- ---------- * Less than 1% (1) Assumes for the Marquee acquisition that the Exchange Ratio is 0.0856, assuming an SFX stock price of $55.50, and that SFX will issue 360,360 shares of Class A common stock in connection with the Cellar Door acquisition. (2) Unless otherwise set forth above, the address of each stockholder is the address of SFX, which is 650 Madison Avenue, 16th Floor, New York, New York 10022. Pursuant to Rule 13d-3 of the Exchange Act, as used in this table, "beneficial ownership" means the sole or shared power to vote, or to direct the disposition of, a security, and a person is deemed to have "beneficial ownership" of any security that the person has the right to acquire within 60 days of February 3, 1999. Unless noted otherwise, information as to beneficial ownership is based on statements furnished to SFX by the beneficial owners and stockholders possess sole voting and dispositive power with respect to shares listed on this table. As of February 11, 1999, there were issued and outstanding 28,755,784 shares of Class A common stock and 1,697,037 shares of Class B common stock. (3) Includes 39,343 shares of Class A common stock held by SCMC and options to purchase an aggregate of 40,000 shares of Class A common stock held by Mr. Sillerman which are, or will become, exercisable within 60 days of February 11, 1999. Also includes 446,271 shares of Class A common stock and options to purchase 8,333 shares of Class A common stock held by Mr. Tytel that Mr. Sillerman has the right to vote. Excludes options to purchase an aggregate of 580,000 shares of Class A common stock held by Mr. Sillerman which are not exercisable within 60 days of February 11, 1999. If the 1,524,168 shares of Class B common stock held by Mr. Sillerman were included in calculating his ownership of the Class A common stock, Mr. Sillerman would beneficially own 4,177,173 shares of Class A common stock, representing approximately 13.8% of the class. See "Management--Employment Agreements and Arrangements with Certain Officers and Directors." 131 (4) Includes 39,343 shares of Class A common stock held by SCMC and options to purchase an aggregate of 40,000 shares of Class A common stock held by Mr. Sillerman which are, or will become, exercisable within 60 days of February 11, 1999. Also includes 458,814 shares of Class A common stock, 11,329 options and 998 warrants held by Mr. Tytel that Mr. Sillerman has the right to vote. Includes options to be received by Mr. Sillerman in the Marquee acquisition to purchase an aggregate of 18,689 shares of Class A common stock and warrants to be received in the Marquee acquisition to purchase an aggregate of 5,597 shares of Class A common stock which are, or will become, exercisable within 60 days of February 11, 1999. Excludes options to be received in the Marquee acquisition to purchase 9,685 shares of Class A common stock and options previously issued to purchase an aggregate of 580,000 shares of Class A common stock which are not exercisable within 60 days of February 11, 1999. If the 1,524,168 shares of Class B common stock held by Mr. Sillerman were included in calculating his ownership of the Class A common stock, then Mr. Sillerman would beneficially own 4,289,067 shares of Class A common stock, representing approximately 11.6% of the class upon closing of the pending Marquee and Cellar Door acquisitions and this offering. See "Management--Employment Agreements and Arrangements with Certain Officers and Directors." (5) Includes options to purchase an aggregate of 16,666 shares of Class A common stock held by Mr. Ferrel which are, or will become, exercisable within 60 days of February 11, 1999. Excludes options to purchase an aggregate of 208,334 shares of Class A common stock held by Mr. Ferrel which are not exercisable within 60 days of February 11, 1999. If the 172,869 shares of Class B common stock held by Mr. Ferrel were included in calculating his ownership of Class A common stock, then Mr. Ferrel would beneficially own 318,172 shares of Class A common stock, representing less than 1% of the class upon closing of the pending Marquee and Cellar Door acquisitions and this offering. See "Management--Employment Agreements and Arrangements with Certain Officers and Directors." (6) Excludes options to purchase an aggregate of 75,000 shares of Class A common stock held by Mr. Becker which are not exercisable within 60 days of February 11, 1999. (7) Excludes options to purchase an aggregate of 100,000 shares of Class A common stock held by Mr. Falk which are not exercisable within 60 days of February 11, 1999. (8) Includes options to purchase an aggregate of 8,333 shares of Class A common stock held by Mr. Tytel which are, or will become, exercisable within 60 days of February 11, 1999. Excludes options to purchase an aggregate of 96,667 shares of Class A common stock held by Mr. Tytel which are not exercisable within 60 days of February 11, 1999. Mr. Tytel also has an economic interest in SCMC, which beneficially owns 39,343 shares of Class A common stock, although he lacks voting or dispositive power with respect to the shares beneficially held by SCMC. Mr. Sillerman has the right to vote all of the shares of Class A common stock beneficially owned by Mr. Tytel. See "Management--Employment Agreements and Arrangements with Certain Officers and Directors." (9) Includes options to purchase an aggregate of 8,333 shares of Class A common stock held by Mr. Tytel which are, or will become, exercisable within 60 days of February 11, 1999. Also includes 2,996 options and 998 warrants that are, or will become, exercisable for shares of Class A common stock within 60 days of February 11, 1999. Excludes options to be received in the Marquee acquisition to purchase 1,256 shares of Class A common stock and 571 stock appreciation rights to be received in the Marquee acquisition not exercisable within 60 days of February 11, 1999. Also excludes options previously issued to purchase an aggregate of 96,667 shares of Class A common stock held by Mr. Tytel which are not exercisable within 60 days of February 11, 1999. Mr. Tytel also has an economic interest in SCMC, which beneficially owns 39,343 shares of Class A common stock, although he lacks voting or dispositive power with respect to the shares beneficially held by SCMC. Mr. Sillerman has the right to vote all of the shares of Class A common stock beneficially owned by Mr. Tytel. 132 (10) Includes options to purchase an aggregate of 3,333 shares of Class A common stock held by Mr. Benson which are, or will become, exercisable within 60 days of February 11, 1999. Excludes options to purchase an aggregate of 46,667 shares of Class A common stock held by Mr. Benson which are not exercisable within 60 days of February 11, 1999. (11) Excludes options to purchase an aggregate of 10,000 shares of Class A common stock held by Mr. Liese which are not exercisable within 60 days of February 11, 1999. (12) Includes options to purchase an aggregate of 13,333 shares of Class A common stock held by Mr. Armstrong which are, or will become, exercisable within 60 days of February 11, 1999. Excludes options to purchase an aggregate of 111,667 shares of Class A common stock held by Mr. Armstrong which are not exercisable within 60 days of February 11, 1999. (13) Includes options to purchase an aggregate of 2,500 shares of Class A common stock held by each of Messrs. O'Grady and Dugan which are currently exercisable. Excludes 5,455 shares credited to each of these individuals' accounts in the deferred compensation plan for non-employee directors. (14) Excludes 5,455 shares credited to Mr. Kramer's account in the deferred compensation plan for non-employee directors. (15) Based on information contained in a Schedule 13G filed with the SEC on June 8, 1998. The aggregate number of shares is beneficially owned as follows: 714,300 shares by Zweig-DiMenna International Limited, a British Virgin Islands corporation; 328,200 by Zweig-DiMenna Partners, L.P., a New York limited partnership; 197,500 shares by Zweig-DiMenna Special Opportunities, L.P., a Delaware limited partnership; 124,000 shares by Zweig-DiMenna International Managers, Inc., a Delaware corporation, on behalf of a discretionary account; 83,400 shares by Gotham Advisors, Inc., a Delaware corporation, on behalf of a discretionary account and 3,000 shares by Zweig-DiMenna Investors L.P., a Delaware limited partnership. The principal business office for each of these entities, other than Zweig-DiMenna International Limited, whose address is set forth in the above table, is 900 Third Avenue, New York, New York 10022. POSSIBLE CHANGE IN CONTROL Mr. Sillerman has pledged an aggregate of 793,401 of his shares of Class B common stock as collateral for a line of credit, under which he currently has no outstanding borrowings. He continues to be entitled to exercise voting and consent rights with respect to the pledged shares, with certain restrictions. However, if he defaults in the payment of any future loans extended to him under the line of credit, the bank will be entitled to sell the pledged shares. Although the Class B common stock has 10 votes per share in most matters, the pledged shares will automatically convert into shares of Class A common stock upon such a sale. Such a sale of the pledged shares would reduce Mr. Sillerman's share of the voting power of SFX's common stock, and would therefore be likely to result in a change of control of SFX. See "Risk Factors--Risks Relating to the Notes--SFX may not have the funds necessary to finance a change of control offer for the notes." 133 CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS POTENTIAL CONFLICTS OF INTEREST Until the closing of the pending Marquee acquisition, Messrs. Sillerman and Tytel may have conflicts of interest between Marquee and SFX. Mr. Sillerman has an aggregate equity interest of approximately 6.1% in Marquee and is the Chairman of its Board of Directors, and Mr. Tytel has an equity interest in Marquee of approximately 1.1% and is one of its directors. However, Messrs. Sillerman and Tytel did not represent the interests of Marquee in negotiations with SFX relating to the merger. SFX may directly compete with Marquee before the consummation of the merger in obtaining representation agreements with particular athletes and endorsement opportunities for its clients. In addition, SFX anticipates that, from time to time, it will enter into transactions and booking and other arrangements with Marquee and Marquee's clients. In addition, TSC, an entity controlled by Mr. Sillerman and in which Mr. Tytel also has an equity interest, has provided financial consulting services to Marquee and will continue to do so until consummation of the Marquee acquisition. TSC's services are provided by certain directors, officers and employees of SFX who are not separately compensated for their services by TSC. In any transaction, arrangement or competition with Marquee before the closing of the acquisition, Messrs. Sillerman and Tytel are likely to have conflicts of interest between their duties as officers and directors of SFX, on the one hand, and their duties as directors of Marquee and their interests in TSC and Marquee, on the other hand. See "--Triathlon Fees." Pursuant to the employment agreement entered into between Brian Becker and SFX in connection with the acquisition of PACE, Mr. Becker has the option, exercisable within 15 days after February 25, 2000, to purchase SFX's motor sports line of business or, if that line of business has been sold, SFX's theatrical line of business -- at its then fair market value. Exercise of such option would result in the termination of Mr. Becker's employment agreement. Mr. Becker's option may present a conflict of interest in his role as a director of SFX. See "Risk Factors--Company Specific Risks--SFX may be forced to sell some of its subsidiaries, which may prevent SFX from realizing the full value of these subsidiaries" and "Management." AGREEMENTS PRIOR TO THE SPIN-OFF In January 1998, to retain the services of certain officers and directors of SFX and, if necessary, to facilitate Broadcasting's ability to pursue an alternative transaction to the SFX spin-off, as contemplated in the Broadcasting merger agreement, SFX reached an agreement with such individuals to waive the individuals' right to receive shares of SFX in the spin-off in return for the right to receive one share of Class A common stock regardless of the number of shares that were otherwise distributable in the spin-off or, in an alternative transaction, receive $4.20 in value of stock of the acquiring company or $4.20 in cash depending on the circumstances for each share of Broadcasting common stock held by them or were entitled to receive. The amount of $4.20 was based on the value attributed to the Class A common stock in the fairness opinion obtained by Broadcasting in connection with the Broadcasting merger. If the spin-off was consummated, SFX was permitted to satisfy its obligations by delivering shares in connection with the spin-off. The following table sets forth the executive officers and directors who entered into such an agreement, along with the number of shares of Broadcasting common stock that they held or were entitled to receive: 134
NAME SHARES OF SFX BROADCASTING - -------------------------------------- ---------------------------------- Robert F.X. Sillerman ......... 1,326,248 of Class A common stock 1,024,168 of Class B common stock Michael G. Ferrel ............. 98,637 of Class A common stock 22,869 of Class B common stock Howard J. Tytel ............... 248,615 of Class A common stock Thomas P. Benson .............. 9,000 of Class A common stock Richard A. Liese .............. 2,800 of Class A common stock D. Geoffrey Armstrong ......... 161,800 of Class A common stock James F. O'Grady, Jr. ......... 14,772 of Class A common stock Paul Kramer ................... 15,922 of Class A common stock Edward F. Dugan ............... 5,922 of Class A common stock
In accordance with this agreement, SFX's obligations were deemed satisfied upon delivery of the shares in connection with the SFX spin-off. No cash payment was made. EMPLOYMENT AGREEMENTS SFX has entered into employment agreements with each of its current executive officers. The employment agreements provide for annual base salaries of $500,000 for Mr. Sillerman, $350,000 for Mr. Ferrel, $315,000 for Mr. Falk, $300,000 for Mr. Tytel and $235,000 for Mr. Benson. Mr. Becker's employment agreement provides for an annual salary of $294,000 for the first year, $313,760 for each of the second and third years and $334,310 for each of the fourth and fifth years. In connection with entering into the employment agreements, SFX sold the following restricted shares of stock: 500,000 shares of its Class B common stock to Mr. Sillerman; 150,000 shares of its Class B common stock to Mr. Ferrel; 80,000 shares of its Class A common stock to Mr. Tytel; and 10,000 shares of its Class A common stock to Mr. Benson. The shares were sold to the officers at a purchase price of $2.00 per share. In addition, the SFX Board, on the recommendation of its compensation committee, also has approved the issuance of stock options to its officers and directors exercisable for an aggregate of 252,500 shares of SFX's Class A common stock. The options will vest over three years and will have an exercise price of $5.50 per share. SFX will record non-cash compensation charges over the three-year exercise period to the extent that the fair value of the underlying Class A common stock exceeds the exercise price. See "Management--Employment Agreements and Arrangements with Certain Officers and Directors." ASSUMPTION OF EMPLOYMENT AGREEMENTS; CERTAIN CHANGE OF CONTROL PAYMENTS Pursuant to the terms of the distribution agreement, at the time of the consummation of the SFX Broadcasting merger, SFX assumed all obligations under any employment agreement or arrangement between Broadcasting, or any of its subsidiaries, and any employee of SFX, including Messrs. Sillerman and Ferrel, other than obligations relating to Messrs. Sillerman's and Ferrel's change of control options and existing rights to indemnification. These assumed obligations included the obligation to make cash payments aggregating approximately $3.3 million to Mr. Sillerman, $1.5 million to Mr. Ferrel and $200,000 to Mr. Benson after the termination of their employment with Broadcasting following the Broadcasting merger. SFX has paid these amounts. In addition, SFX's assumed 135 obligations include the duty to indemnify Messrs. Sillerman and Ferrel to the extent permitted by law for one-half of the cost of any excise tax that may be assessed against them for any change-of-control payments made to them by Broadcasting in connection with the Broadcasting merger. INDEMNIFICATION OF MR. SILLERMAN On August 24, 1997, Mr. Sillerman entered into an agreement with Broadcasting and the Broadcasting buyer to waive his right to receive indemnification, except to the extent covered by directors' and officers' insurance, from Broadcasting, its subsidiaries, the Broadcasting buyer and its subsidiaries for claims and damages arising out of the Broadcasting merger and related transactions. Mr. Sillerman's employment agreement with SFX provides that SFX will indemnify Mr. Sillerman for these claims and damages to the fullest extent permitted by applicable law. RELATIONSHIP BETWEEN HOWARD J. TYTEL AND BAKER & MCKENZIE Howard J. Tytel, who is the Executive Vice President, General Counsel, Secretary, Member of the Office of the Chairman and a director of SFX, was "Of Counsel" to the law firm of Baker & McKenzie from 1993 to May 31, 1998. Mr. Tytel was also an executive vice president, the general counsel and a director of Broadcasting. Baker & McKenzie served as counsel to Broadcasting and currently serves as counsel to SFX, Marquee and certain other affiliates of Mr. Sillerman. Baker & McKenzie formerly compensated Mr. Tytel based, in part, on the fees it received from providing legal services to Broadcasting, SFX, Marquee, other affiliates of Mr. Sillerman and other clients introduced to the firm by Mr. Tytel. Baker & McKenzie has agreed to a severance arrangement with Mr. Tytel, which is not based on fees received by Baker & McKenzie. From April 27, 1998, the date of the spin-off, until May 31, 1998, SFX incurred and paid Baker & McKenzie approximately $1.5 million for legal services. SFX believes that this arrangement was as fair to SFX as any that could have been obtained from an unrelated party on an arms-length basis. ARRANGEMENT BETWEEN ROBERT F.X. SILLERMAN AND HOWARD J. TYTEL Since 1978, Messrs. Sillerman and Tytel have been jointly involved in numerous business ventures, including SCMC, TSC, MMR, Triathlon, Marquee, Broadcasting and SFX. In consideration for certain services provided by Mr. Tytel in connection with those ventures, Mr. Tytel has generally received from Mr. Sillerman either a minority equity interest in the businesses, with Mr. Sillerman retaining the right to control the voting and disposition of Mr. Tytel's interest, or cash fees in an amount mutually agreed upon. Although Broadcasting did not compensate Mr. Tytel directly, except for ordinary fees paid to him in his capacity as a director, he receives compensation from TSC and SCMC, companies controlled by Mr. Sillerman, as well as from Mr. Sillerman personally, with respect to the services he provides to various entities affiliated with Mr. Sillerman, including Broadcasting. In 1997, these cash fees aggregated approximately $5.0 million. In connection with the consummation of the SFX Broadcasting merger and certain related transactions, Mr. Tytel received 308,374 shares of SFX's Class A common stock, with Mr. Sillerman retaining the right to vote these shares, and cash fees from TSC, SCMC and Mr. Sillerman personally. Mr Tytel has also granted Mr. Sillerman the right to vote all other shares of SFX Class A common stock beneficially owned by him. In addition, Mr. Tytel continues to have an economic interest in SCMC, which beneficially owns 39,343 shares of Class A common stock. See "--Assumption of Employment Agreements; Certain Change of Control Payments" and "--Employment Agreements." 136 TRIATHLON FEES SCMC, a corporation controlled by Mr. Sillerman and in which Mr. Tytel has an equity interest, has an agreement to provide consulting and marketing services to Triathlon, a publicly-traded company in which Mr. Sillerman is a significant stockholder. Under the terms of the agreement, SCMC has agreed to provide consulting and marketing services to Triathlon until June 1, 2005 for an annual fee of $500,000, together with a refundable advance of $500,000 per year against fees earned in respect of transactional investment banking services. Triathlon paid fees of $3,000,000 for the year ended December 31, 1996, fees of $1,794,000 for the year ended December 31, 1997 and fees of $530,000 for the year ended December 31, 1998. These fees vary above the minimum annual fee of $500,000 depending on the level of acquisition and financing activities of Triathlon. SCMC previously assigned its rights to receive fees payable under this agreement to SFX Broadcasting. Pursuant to the terms of the distribution agreement, SFX Broadcasting assigned its rights to receive these fees to SFX. All services provided by SCMC are provided by employees of SFX. Triathlon has announced that it has agreed to be acquired by a third party. Triathlon will pay a fee to SFX in connection with such acquisition. When Triathlon is acquired, it will cease paying consulting fees for SCMC's services. AGREEMENTS WITH BROADCASTING SFX and Broadcasting have entered into various agreements with respect to the spin-off and related matters. For the terms of these agreements, see the distribution agreement, tax sharing agreement and the employment benefits agreement, each of which has been filed as an exhibit to the registration statement of which this prospectus is a part. COMMON STOCK RECEIVED IN THE SPIN-OFF In the SFX spin-off, the holders of Broadcasting's Class A common stock, Series D preferred stock and warrants, upon exercise, received shares of Class A common stock, whereas Messrs. Sillerman and Ferrel, as the holders of Broadcasting's Class B common stock, which is entitled to ten votes per share on most matters, received shares of Class B common stock. Class A common stock and Class B common stock have similar rights and privileges, except that the Class B common stock has greater voting rights. See "Description of Capital Stock." The issuance of the Class B common stock in the spin-off was intended to preserve Messrs. Sillerman's and Ferrel's relative voting power after the spin-off. After giving effect to the Marquee acquisition, the Cellar Door acquisition, the proposed equity offering and this offering, Mr. Sillerman may be deemed to beneficially own approximately 35.0% of the combined voting power of SFX, and Messrs. Sillerman and Ferrel may be deemed to beneficially own approximately 38.5% of the combined voting power of SFX. Accordingly, Mr. Sillerman, alone and together with SFX's current directors and executive officers, will generally be able to control the outcome of the votes of the stockholders on most matters. See "Principal Stockholders." In addition, in August 1997, the board of directors of Broadcasting approved amendments to certain warrants to purchase an aggregate of 600,000 shares of SFX Broadcasting's Class A common stock. The warrants were held by SCMC, an entity controlled by Mr. Sillerman. The amendments memorialized the original intent of the directors of Broadcasting that SCMC receive the aggregate number of shares of Class A common stock that it would have received if it had exercised the warrants immediately before the spin-off. Because of these amendments, SCMC received 600,000 shares of Class A common stock in the spin-off. 137 ISSUANCE OF STOCK TO HOLDERS OF SFX BROADCASTING'S OPTIONS AND SARS On April 27, 1998, SFX issued 522,941 shares of its Class A common stock to holders as of the spin-off record date of the stock options or SARs of Broadcasting, whether or not vested. SFX also issued 325,000 shares to Mr. Sillerman and 70,000 shares to Mr. Ferrel with respect to options issuable under their employment agreements with Broadcasting. In addition, SFX issued 325,000 shares of its Class A common stock to Mr. Sillerman and 30,000 shares of SFX Class A common stock to Mr. Ferrel, which corresponded to change-of-control options of SFX Broadcasting that they waived in connection with the SFX Broadcasting merger. The issuances were made in consideration for past services to SFX and to allow holders of such options and SARs to participate in the spin-off in a manner similar to holders of Broadcasting's Class A common stock. Additionally, many of the option and SAR holders are officers, directors or employees of SFX. The members of the SFX Board, other than Messrs. Becker and Falk, received an aggregate of 850,479 shares pursuant to such issuances. MEADOWS REPURCHASE In connection with the acquisition of Meadows Music Theater, Broadcasting obtained an option, as subsequently amended, to repurchase 247,177 shares of its Class A common stock (the "Meadows Shares") for an aggregate purchase price of $8.2 million. However, Broadcasting was restricted from exercising the Meadows Repurchase by certain loan covenants and other restrictions. Pursuant to the terms of the Broadcasting merger agreement, since the Meadows Shares were outstanding at the effective time of the SFX Broadcasting merger, working capital was decreased by approximately $10.3 million. In January 1998, Mr. Sillerman committed to finance the $8.2 million exercise price of the Meadows Repurchase to offset the $10.3 million reduction to working capital. In consideration for his commitment, the board of directors of Broadcasting agreed that Mr. Sillerman would receive approximately the number of shares of Class A common stock to be issued in the spin-off with respect to the Meadows Shares. At the time Broadcasting accepted Mr. Sillerman's commitment, the board of directors of Broadcasting valued Class A common stock to be issued in the spin-off at $4.20 per share, the value attributed to such shares in the fairness opinion obtained by Broadcasting in connection with the Broadcasting merger. The transaction was approved by Broadcasting's board of directors, including the independent directors. In April 1998, Broadcasting assigned the option for the Meadows Shares to an unaffiliated third party and, in connection therewith, agreed to pay such party a fee of $75,000. Mr. Sillerman subsequently advanced such party the $8.2 million exercise price for the Meadows Repurchase, the repayment of which became due upon the Broadcasting merger. The third party has exercised the option and transferred to Mr. Sillerman Class A common stock issued in the spin-off with respect to the Meadows Shares. The Meadows Shares were tendered in the Broadcasting merger by the third party in exchange for the per share Broadcasting merger consideration of $75. The third party subsequently repaid the advance from Mr. Sillerman and transferred $10.3 million, the remainder of such consideration net of the third party fee, to SFX. 138 DESCRIPTION OF INDEBTEDNESS SENIOR CREDIT FACILITY The following is a summary of the material terms of the credit agreement for the Senior Credit Facility. This summary is not complete. It is subject to, and qualified in its entirety by reference to, the credit agreement for the Senior Credit Facility, which has been filed as an exhibit to the registration statement of which this prospectus is a part. See "Where You Can Find More Information." In February 1998, SFX executed a Credit and Guarantee Agreement (the "Senior Credit Facility") which established $300.0 million of senior secured credit facilities. The Senior Credit Facility was then comprised of the $150.0 million eight-year term loan and the $150.0 million seven-year reducing revolver. Borrowings under the Senior Credit Facility are secured by substantially all the assets of SFX, including a pledge of the outstanding stock of substantially all of its subsidiaries, and are guaranteed by substantially all of SFX's subsidiaries. On February 27, 1998, SFX borrowed $150.0 million pursuant to the term loan in connection with certain of its 1998 Acquisitions. On September 10, 1998, SFX entered into an agreement with The Bank of New York to increase its borrowing availability under the revolving portion of the Senior Credit Facility by an additional $50.0 million to $200.0 million, which increased the aggregate amount of borrowing availability under the Senior Credit Facility to approximately $350.0 million. SFX is currently in discussions with the lenders under the Senior Credit Facility to increase the total borrowing availability thereunder to $550.0 million. While SFX expects to be able to secure such additional borrowing availability, no assurances can be given that it will be able to do so. As of February 5, 1999, SFX had approximately $285.0 million of borrowings under the Senior Credit Facility. GENERAL The Senior Credit Facility provides for borrowings in a principal amount of up to $350.0 million, subject to certain covenants and conditions. Borrowings under the Senior Credit Facility may be used by SFX to finance Permitted Acquisitions (as defined in the Senior Credit Facility) and for working capital and general corporate purposes. Up to $20.0 million of the revolver is available for the issuance of standby letters of credit. Each Permitted Acquisition must be in the same line of business, or other business incidental or related thereto, as SFX and must have the prior written consent of the Required Lenders (as defined in the Senior Credit Facility) if the cost of the Permitted Acquisition exceeds $50.0 million. INTEREST RATES; FEES Loans outstanding under the Senior Credit Facility bear interest, at SFX's option, at certain spreads over LIBOR or the greater of the Federal Funds rate plus 0.50% or The Bank of New York's prime rate. The interest rate spreads on the term loan and the revolver are adjusted based on SFX's Total Leverage Ratio, as defined below. SFX pays an annual commitment fee on unused availability under the revolver of 0.50% if SFX's Total Leverage Ratio is greater than or equal to 4.0 to 1.0, and 0.375% if that ratio is less than 4.0 to 1.0. SFX also pays an annual letter of credit fee equal to the Applicable LIBOR Margin, as defined in the Senior Credit Facility, for the revolver then in effect. 139 MANDATORY PREPAYMENTS AND COMMITMENT REDUCTIONS Commitments to lend under the revolver will be reduced in equal quarterly installments commencing March 31, 2000, in annual percentages of the borrowings under the revolver as of December 31, 1999 according to the following schedule: by 10.0% in 2000; by 15.0% in 2001; by 20.0% in 2002; by 25.0% in 2003; by 25.0% in 2004; and by the remaining 5.0% upon final maturity. The term loan will be reduced by $1.0 million per year until final maturity, at which point the remaining balance will be due and payable. Amounts outstanding under the Senior Credit Facility will be subject to, among others, the following mandatory prepayments, which will also permanently reduce commitments: o 100.0% of the net cash proceeds received from permitted Asset Sales (as defined in the Senior Credit Facility), subject to standard reinvestment provisions; o 50.0% of Excess Cash Flow (as defined in the Senior Credit Facility), calculated for each fiscal year beginning with the year ending December 31, 2000; and o 50.0% of net proceeds of any equity issuance, to the extent that the Total Leverage Ratio is greater than or equal to 5.0 to 1.0. COLLATERAL AND GUARANTEES Each of SFX's present and future direct and indirect domestic subsidiaries (the "Senior Guarantors") must provide guarantees under the Senior Credit Facility. In order to secure its obligations under the Senior Credit Facility, SFX and each of the Senior Guarantors must also grant to the lenders a continuing security interest in all of their assets, subject to certain non-material exceptions, all of the capital stock of each Senior Guarantor and not less than 66% of the capital stock of SFX's present and future direct and indirect foreign subsidiaries. The Senior Credit Facility contains various covenants that, subject to certain specified exceptions, restrict SFX's and its subsidiaries' ability to: o incur additional indebtedness and other obligations; o grant liens; o consummate mergers, acquisitions, investments and asset dispositions; o declare or pay Restricted Payments (as defined in the Senior Credit Facility); o declare or pay dividends, distributions and other prepayments or repurchases of other indebtedness; o amend certain agreements, including SFX's organizational documents, and its outstanding senior subordinated notes and indentures; o make acquisitions and dispositions; o engage in transactions with affiliates; o engage in sale and leaseback transactions; and o change lines of business. The Senior Credit Facility also includes covenants relating to compliance with ERISA, environmental and other laws, payment of taxes, maintenance of corporate existence and rights, maintenance of insurance and financial reporting. In addition, the Senior Credit Facility requires SFX to maintain compliance with certain specified financial covenants relating to: 140 o a maximum ratio (the "Total Leverage Ratio") of all outstanding amounts under the Senior Credit Facility and any other borrowed money and similar type indebtedness, including capital lease obligations, of SFX and its subsidiaries, on a consolidated basis ("Total Debt"), less cash and cash equivalents in excess of $5.0 million, to, for the most recently completed four fiscal quarters: (a) revenues, less (b) expenses, excluding depreciation, amortization other than amortization of capitalized pre-production costs, interest expense and income tax expense, plus (c) non-recurring expense items or non-cash expense items mutually agreed upon by SFX and the Required Lenders, plus (d) the lesser of the equity income from Unconsolidated Investments (as defined in the Senior Credit Facility) and cash dividends and other cash distributions from Unconsolidated Investments, however, the total amount determined under this clause (d) will not exceed 10.0% of Operating Cash Flow before overhead, (the amount referred to "Operating Cash Flow"); Operating Cash Flow is to be adjusted to reflect acquisitions and dispositions consummated during the calculation period as if those transactions were consummated at the beginning of the period (with adjustment, "Adjusted Operating Cash Flow"); o a maximum ratio (the "Senior Leverage Ratio") of Total Debt less the principal amount outstanding under the Notes, less cash and cash equivalents in excess of $5.0 million, to Operating Cash Flow; o minimum ratio (the "Pro Forma Interest Expense Ratio") of Adjusted Operating Cash Flow to the sum of all interest expense and commitment fees calculated for the four fiscal quarters following the calculation quarter, giving effect to the Total Debt outstanding and the interest rates in effect as of the date of the determination and the commitment reductions and debt amortization scheduled during that period; o minimum ratio (the "Debt Service Ratio") of Adjusted Operating Cash Flow, to the sum of: (a) the sum of all interest expense and commitment fees calculated for the four fiscal quarters following the calculation quarter, giving effect to the Total Debt outstanding and the interest rates in effect as of the date of the determination and the commitment reductions and debt amortization scheduled during that period, and (b) the scheduled current maturities of Total Debt and current commitment reductions with respect to the revolver, each measured for the four fiscal quarters immediately succeeding the date of determination; and o a minimum ratio (the "Fixed Charges Ratio") of the sum of Operating Cash Flow to the sum of, for the four most recently completed fiscal quarters, the following paid during that period: (a) Interest Expense (as defined in the Senior Credit Facility) plus the scheduled maturities of Total Debt and current commitment reductions with respect to the revolver, (b) cash income taxes, 141 (c) capital expenditures, excluding certain special capital expenditures to be mutually agreed upon, and (d) Unconsolidated Investments (as defined in the Senior Credit Facility). The Total Leverage Ratio for the most recently completed 12 month period may not at any time exceed: 6.50x from September 30, 1998 to December 30, 1998; 6.25x from December 31, 1998 to June 29, 1999; 5.75x from June 30, 1999 to December 30, 1999; 5.25x from December 31, 1999 to December 30, 2000; 4.50x from December 31, 2000 to December 30, 2001; and 3.75x on December 31, 2001 and thereafter. The Senior Leverage Ratio for the most recently completed 12 month period may not at any time exceed: 3.25x from September 30, 1998 to December 30, 1999; 3.00x from December 31, 1999 to December 30, 2000; and 2.50x on December 31, 2000 and thereafter. The Pro Forma Interest Expense Ratio may not at the end of any fiscal quarter be less than 1.50x before December 31, 1998, and 2.00x on January 1, 1999 and thereafter. The Pro Forma Debt Service Ratio may not at any fiscal quarter end be less than 1.25x before December 31, 1998, and 1.50x on January 1, 1999 and thereafter. The Fixed Charges Ratio may not at any quarter end be less than 1.05x. The Senior Credit Facility also prohibits prepayment of any subordinated notes, including the Notes. EVENTS OF DEFAULT The Senior Credit Facility contains customary events of default, including payment defaults, the occurrence of a Change of Control (as defined below), the invalidity of guarantees or security documents under the Senior Credit Facility, any Material Adverse Change (as defined in the Senior Credit Facility), breach of any representation or warranty under the Senior Credit Facility and any cross-default to other indebtedness of SFX and its subsidiaries. The occurrence of any event of default could result in termination of the commitments to extend credit under the Senior Credit Facility and foreclosure on the collateral securing those obligations, each of which, individually, could have a material adverse effect on SFX. CHANGE OF CONTROL "Change of Control" is defined in the Senior Credit Facility as the failure of Mr. Sillerman, any Affiliate (as defined therein) of Mr. Sillerman, or any Affiliate of Mr. Sillerman together with any executor, heir or successor appointed to take control of Mr. Sillerman's affairs in the event of his death, disability or incapacity, to own directly or indirectly, in the aggregate, of record and beneficially, more than 30% of the voting power of all issued and outstanding capital stock of SFX; or the occurrence of any Person (as defined in the Senior Credit Facility), other than as provided above, owning, beneficially, more than 10% of the voting power of all issued and outstanding capital stock of SFX. DESCRIPTION OF THE FEBRUARY 2008 NOTES The following is a summary of the material terms contained in the indenture governing the February 2008 Notes. This summary is not complete. It is subject to the terms of an indenture, which was filed as an exhibit to the registration statement of which this prospectus is a part. See "Where You Can Find More Information." 142 On February 11, 1998, SFX consummated the private placement of $350.0 million in aggregate principal amount of 9 1/8% Senior Subordinated Notes due February 1, 2008. The February 2008 Notes bear interest at an annual interest rate of 9 1/8%, and interest payments are due semi-annually, commencing August 1, 1998. The February 2008 Notes will mature on February 1, 2008. The February 2008 Notes do not contain any sinking fund provision. RANKING The February 2008 Notes are general unsecured obligations of SFX, subordinate in right to all Senior Debt (as defined in the February 2008 Note indenture), whether outstanding on the date of the Feburary 2008 Note indenture or thereafter incurred, of SFX and senior in right of payment to or pari passu with all other indebtedness of SFX. See "Capitalization." SUBSIDIARY GUARANTEES SFX's payment obligations under the February 2008 Notes are jointly and severally guaranteed on a senior subordinated basis by all of its current and future domestic subsidiaries, with certain specified exceptions. OPTIONAL REDEMPTION Except as noted below, the February 2008 Notes are not redeemable at SFX's option before February 1, 2003. Thereafter, the February 2008 Notes will be subject to redemption at any time at the option of SFX, in whole or in part, at specified redemption prices plus accrued and unpaid interest and Liquidated Damages (as defined in the February 2008 Note indenture), if any, thereon to the applicable redemption date. In addition, at any time prior to February 1, 2001, SFX may on any one or more occasions redeem up to 35.0% of the original aggregate principal amount of the February 2008 Notes at a redemption price of 109.125% of the principal amount thereof, plus accrued and unpaid interest and Liquidated Damages, if any, thereon to the date of redemption, with the net proceeds of one or more offerings of common equity of SFX. However, at least 65.0% of the original aggregate principal amount of the February 2008 Notes must remain outstanding immediately after each occurrence of redemption. CHANGE OF CONTROL After the occurrence of a Change of Control (as defined in the February 2008 Note indenture), SFX will be required to make an offer to repurchase the February 2008 Notes at a price equal to 101% of their principal amount, together with accrued and unpaid interest and Liquidated Damages, if any, to the date of purchase. CERTAIN COVENANTS The February 2008 Note indenture contains certain covenants that, among other things, significantly limit the ability of SFX and its subsidiaries to o incur additional Indebtedness (as defined in the February 2008 Note indenture); o issue preferred stock; o pay dividends; o make certain other restricted payments; o create certain Liens (as defined in the February 2008 Note indenture); o enter into certain transactions with affiliates; o sell assets of SFX or its Restricted Subsidiaries (as defined in the February 2008 Note indenture); 143 o issue or sell Equity Interests (as defined in the February 2008 Note indenture) of SFX's Restricted Subsidiaries; or o enter into certain mergers and consolidations. In addition, under certain circumstances, SFX will be required to offer to purchase February 2008 Notes at a price equal to 100.0% of the principal amount thereof, plus accrued and unpaid interest and Liquidated Damages, if any, to the date of purchase, with the proceeds of certain Asset Sales (as defined in the February 2008 Note indenture). EXCHANGE OFFER On July 15, 1998, SFX consummated the exchange of substantially identical publicly registered February 2008 Notes for all outstanding February 2008 Notes. All original February 2008 Notes were tendered for exchange and were cancelled upon the issuance of the same principal amount of exchanged February 2008 Notes. OTHER DEBT In addition to the amounts outstanding under the Senior Credit Facility, the February 2008 Notes and the Old Notes described below, SFX had approximately $57.0 million of long-term debt outstanding on a pro forma basis at September 30, 1998, which was incurred primarily in connection with SFX's 1997 and 1998 acquisitions. DESCRIPTION OF THE OLD NOTES On November 25, 1998, SFX consummated the $200.0 million private placement of the Old Notes. The terms of the Old Notes are substantially identical to those of the New Notes, including ranking, guarantees by subsidiaries of SFX, redemption, and restrictive covenants. See "Description of the New Notes". However, the Old Notes have not been registered under the Securities Act, and may not be offered or sold except pursuant to an exemption from, or in a transaction not subject to, the registration requirements of the Securities Act. 144 DESCRIPTION OF THE NEW NOTES You can find the definitions of certain terms used in this description under the subheading "Certain Definitions." In this description, the words "Company" and "SFX" refer only to SFX Entertainment, Inc. and not to any of its subsidiaries. The Old Notes were, and the New Notes will be, issued by SFX under the Indenture dated November 25, 1998 (the "Indenture") among itself, the Guarantors and The Chase Manhattan Bank, as trustee (the "Trustee"). The terms of the Old Notes and the New Notes (collectively, the "Notes") include those stated in the Indenture and those made part of the Indenture by reference to the Trust Indenture Act of 1939, as amended (the "Trust Indenture Act"). The New Notes are substantially identical to the terms and provisions of the Old Notes, except for certain transfer restrictions and registration rights relating to the Old Notes. The term "Notes" refers to both the Old Notes and the New Notes. The following description is a summary of the material provisions of the Indenture. It does not restate the Indenture in its entirety. Because this is a summary, we urge you to read the Indenture and the relevant portions of the Trust Indenture Act because they, and not this description, define your rights as holders of the Notes. We have filed copies of the Indenture as an exhibit to the registration statement which includes this prospectus. GENERAL The Notes are: - general unsecured obligations of SFX; - subordinated in right of payment to all existing and future Senior Debt of SFX; - equivalent in ranking to February 2008 Notes; and - unconditionally guaranteed by the Subsidiary Guarantors. As of September 30, 1998, after giving pro forma effect to the offering of the Old Notes and the application of the net proceeds therefrom, anticipated borrowings under the Senior Credit Facility, the consummation of the pending Marquee and Cellar Door acquisitions and the consummation of the proposed equity offering and the applications of the proceeds therefrom, SFX would have had approximately $207.0 million of Senior Debt outstanding. The Indenture permits SFX to incur additional debt, including additional Senior Debt, subject to certain restrictions. See "--Certain Covenants--Incurrence of Indebtedness and Issuance of Preferred Stock." PRINCIPAL, MATURITY AND INTEREST SFX issued the Old Notes with a maximum aggregate principal amount of $200.0 million. SFX will issue Notes in denominations of $1,000 and integral multiples of $1,000. The Notes will mature on December 1, 2008. Interest on the Notes will accrue at the rate of 9 1/8% per annum and will be payable semi-annually in arrears on December 1 and June 1 of each year, commencing on June 1, 1999. SFX will make each interest payment to the holders of record of these Notes on the immediately preceding November 15 and May 15. Interest on the Notes will accrue from the date of original issuance or, if interest has already been paid, from the date it was most recently paid. Interest will be computed on the basis of a 360-day year comprised of twelve 30-day months. 145 METHODS OF RECEIVING PAYMENTS ON THE NOTES If a holder of a Note has given wire transfer instructions to SFX, SFX will make all principal, premium and interest payments on those Notes in accordance with those instructions. All other payments on these Notes will be made at the office or agency of the Paying Agent and Registrar within the City and State of New York unless SFX elects to make interest payments by check mailed to the holders at their address set forth in the register of holders. SUBORDINATION The payment of principal, premium, interest and Liquidated Damages, if any, on the Notes will be subordinated to the prior payment in full of all Senior Debt of SFX. The holders of Senior Debt of SFX will be entitled to receive payment in full of all Obligations due in respect of such Senior Debt--including interest after the commencement of any such proceeding at the rate specified in the applicable Senior Debt--before the holders of Notes will be entitled to receive any payment with respect to the Notes. However, holders of Notes may receive Permitted Junior Securities and payments made from the trust described under "--Legal Defeasance and Covenant Defeasance" if any distribution to SFX's creditors occurs: (1) in a liquidation or dissolution of SFX; (2) in a bankruptcy, reorganization, insolvency, receivership or similar proceeding relating to SFX or its property; (3) in an assignment for the benefit of creditors; or (4) in any marshaling of SFX's assets or liabilities. SFX also may not make any payment in respect of the Notes except in Permitted Junior Securities or from the trust described under the caption "--Legal Defeasance and Covenant Defeasance," if: (1) a payment default on any Designated Senior Debt occurs and is continuing beyond any applicable grace period; or (2) any other default occurs and is continuing with respect to any Designated Senior Debt that permits holders of that Designated Senior Debt to accelerate its maturity and the Trustee receives a notice of such default (a "Payment Blockage Notice") from SFX or the holders of such Designated Senior Debt. Payments on the Notes may and must be resumed: (1) in the case of a payment default, upon the date on which such default is cured or waived or has ceased to exist or such Designated Senior Debt has been discharged or repaid in full; and (2) in case of a nonpayment default, the earlier of the date on which such nonpayment default is cured or waived or 179 days after the date on which the applicable Payment Blockage Notice is received or has ceased to exist or such Designated Senior Debt has been discharged or repaid in full, unless the maturity of any Designated Senior Debt has been accelerated. No new period of payment blockage may be commenced unless and until 360 days have elapsed since the effectiveness of the immediately prior Payment Blockage Notice. No nonpayment default that existed or was continuing on the date of delivery of any Payment 146 Blockage Notice to the Trustee shall be, or be made, the basis for a subsequent Payment Blockage Notice unless such default has been cured or waived. SFX must promptly notify holders of Senior Debt if payment of the Notes is accelerated because of an Event of Default. As a result of the subordination provisions described above, in the event of a liquidation or insolvency, holders of Notes may recover less ratably than creditors of SFX who are holders of Senior Debt. See "Risk Factors--Risks Relating to the Notes--Your right to receive payments on these notes is junior to our existing indebtedness and possibly all of our future borrowings." SUBSIDIARY GUARANTEES Each of SFX's current and future domestic Restricted Subsidiaries (the "Guarantors"), except for the Non-Guarantor Subsidiaries, will jointly and severally guarantee SFX's obligations under the Notes (the "Subsidiary Guarantees"). See "Risk Factors--Risks Relating to the Notes--SFX has a substantial amount of debt, which may harm our financial health and prevent us from fulfilling our obligations under the notes." Each Subsidiary Guarantee will be subordinated in right of payment to all existing and future Senior Debt of such Guarantor. The Indenture will permit the Guarantors to incur additional indebtedness, including additional Senior Debt, subject to certain restrictions. See "--Certain Covenants--Incurrence of Indebtedness and Issuance of Preferred Stock." The obligations of each Guarantor under its Subsidiary Guarantee will be limited as necessary to prevent that Subsidiary Guarantee from constituting a fraudulent conveyance under applicable law. A Guarantor may not consolidate with or merge with or into, whether or not such Guarantor is the surviving Person, another corporation, Person or entity unless: (1) the Person formed by or surviving any such consolidation or merger, if other than such Guarantor, assumes all the obligations of such Guarantor pursuant to a supplemental indenture reasonably satisfactory to the Trustee, under the Notes, the Indenture and the Registration Rights Agreement; (2) immediately after giving effect to such transaction, no Default or Event of Default exists; and (3) SFX would be permitted by virtue of SFX's pro forma Debt to Cash Flow Ratio, immediately after giving effect to such transaction, to incur at least $1.00 of additional Indebtedness pursuant to the Debt to Cash Flow Ratio test set forth in the covenant described below under the caption "--Certain Covenants--Incurrence of Indebtedness and Issuance of Preferred Stock." The Subsidiary Guarantee of a Guarantor will be released: (1) in connection with any sale or other disposition of all or substantially all of the assets of that Guarantor, including by way of merger or consolidation, if SFX applies the Net Proceeds of that sale or other disposition, in accordance with the applicable provisions of the Indenture; or (2) in connection with any sale of all of the capital stock of a Guarantor, if SFX applies the Net Proceeds of that sale in accordance with the applicable provisions of the Indenture. 147 OPTIONAL REDEMPTION Before December 1, 2001, SFX may, on any one or more occasions, redeem up to 35% of the aggregate principal amount of Notes originally issued under the Indenture at a redemption price of 109.125% of the principal amount thereof, plus accrued and unpaid interest and Liquidated Damages, if any, to the redemption date, with the net cash proceeds of an offering of common equity of SFX, other than Disqualified Stock; provided that: (1) at least 65% of the aggregate principal amount of the Notes originally issued in the Offering remain outstanding immediately after the occurrence of each such redemption, excluding Notes held by SFX and its Subsidiaries; and (2) each such redemption shall occur within 75 days after the date of the closing of any such offering of common equity of SFX. Except pursuant to the preceding paragraph, SFX will not be able to redeem the Notes prior to December 1, 2003. After December 1, 2003, SFX may redeem all or a part of the Notes upon not less than 30 nor more than 60 days' notice, at the redemption prices, expressed as percentages of principal amount, set forth below, plus accrued and unpaid interest and Liquidated Damages, if any, thereon to the applicable redemption date, if redeemed during the twelve-month period beginning on December 1 of the years indicated below:
YEAR PERCENTAGE - ------------------------------------- ------------- 2003 ......................... 104.563% 2004 ......................... 103.042 2005 ......................... 101.521 2006 and thereafter .......... 100.000%
SELECTION AND NOTICE If less than all of the Notes are to be redeemed at any time, the Trustee will select Notes for redemption in compliance with the requirements of the principal national securities exchange, if any, on which the Notes are listed. If the Notes are not so listed, the Trustee will make the selection of Notes for redemption on a pro rata basis, by lot or by such method as the Trustee shall deem fair and appropriate. No Notes of $1,000 or less shall be redeemed in part. Notices of redemption shall be mailed by first class mail at least 30 but not more than 60 days before the redemption date to each holder of Notes to be redeemed at its registered address. Notices of redemption may not be conditional. If any Note is to be redeemed in part only, the notice of redemption that relates to such Note shall state the portion of the principal amount thereof to be redeemed. A new Note in principal amount equal to the unredeemed portion thereof will be issued in the name of the holder thereof upon cancellation of the original Note. Notes called for redemption become due on the date fixed for redemption. On and after the redemption date, interest ceases to accrue on Notes or portions of them called for redemption. MANDATORY REDEMPTION Except as set forth below under the caption "--Repurchase at the Option of Holders," SFX is not required to make mandatory redemption or sinking fund payments with respect to the Notes. 148 REPURCHASE AT THE OPTION OF HOLDERS CHANGE OF CONTROL If a Change of Control occurs, each holder of Notes will have the right to require SFX to make an offer (a "Change of Control Offer") to each holder of Notes to repurchase all or any part, equal to $1,000 or an integral multiple thereof, of such holder's Notes. In the Change of Control Offer, SFX will offer payment in cash equal to 101% of the principal amount thereof, plus accrued and unpaid interest and Liquidated Damages, if any, thereon to the date of purchase (the "Change of Control Payment"). Within ten days following a Change of Control, SFX will mail a notice to each holder describing the transaction or transactions that constitute the Change of Control and offering to repurchase Notes on the date specified in such notice, which date shall be no earlier than 30 days and no later than 60 days from the date such notice is mailed (the "Change of Control Payment Date"), pursuant to the procedures required by the Indenture and described in such notice. SFX will comply with the requirements of Rule 14e-1 under the Exchange Act and any other securities laws and regulations thereunder to the extent such laws and regulations are applicable in connection with the repurchase of the Notes as a result of a Change of Control. On the Change of Control Payment Date, SFX will, to the extent lawful: (1) accept for payment all Notes or portions thereof properly tendered pursuant to the Change of Control Offer; (2) deposit with the Paying Agent an amount equal to the Change of Control Payment in respect of all Notes or portions thereof so tendered; and (3) deliver or cause to be delivered to the Trustee the Notes so accepted together with an Officers' Certificate stating the aggregate principal amount of Notes or portions thereof being purchased by SFX. The Paying Agent will promptly mail to each holder of Notes so tendered the Change of Control Payment for such Notes, and the Trustee will promptly authenticate and mail, or cause to be transferred by book entry, to each holder a new Note equal in principal amount to any unpurchased portion of the Notes surrendered, if any; provided that each such new Note will be in a principal amount of $1,000 or an integral multiple thereof. Prior to complying with the provisions of this "Change of Control" covenant, but in any event within 90 days following a Change of Control, SFX will either repay all outstanding Senior Debt or obtain the requisite consents, if any, under all agreements governing outstanding Senior Debt to permit the repurchase of Notes required by this covenant. SFX will publicly announce the results of the Change of Control Offer on or as soon as practicable after the Change of Control Payment Date. The provisions described above that require SFX to make a Change of Control Offer following a Change of Control will be applicable whether or not any other provisions of the Indenture are applicable. Except as described above with respect to a Change of Control, the Indenture does not contain provisions that permit the holders of the Notes to require SFX to repurchase or redeem the Notes in the event of a takeover, recapitalization or similar transaction. The Senior Credit Facility prohibits SFX from purchasing any Notes following a Change of Control and provide that certain change of control events with respect to SFX would constitute a default thereunder. Any other future credit agreements or other agreements relating to Senior Debt to which SFX becomes a party may contain similar restrictions. If a 149 Change of Control occurs at a time when SFX is prohibited from purchasing Notes, SFX could seek the consent of its lenders to the purchase of Notes or could attempt to refinance the borrowings that contain such prohibition. If SFX does not obtain such a consent or repay such borrowings, SFX will remain prohibited from purchasing Notes. SFX's failure to purchase tendered Notes following a Change of Control would constitute an Event of Default under the Indenture which, in turn, is expected to constitute as default under the Senior Credit Facility. In such circumstances, the subordination provisions in the Indenture would likely restrict payments to the holders of Notes. See "--Subordination." SFX will not be required to make a Change of Control Offer upon a Change of Control if a third party makes the Change of Control Offer in the manner, at the times and otherwise in compliance with the requirements set forth in the Indenture applicable to a Change of Control Offer made by SFX and purchases all Notes validly tendered and not withdrawn under such Change of Control Offer. ASSET SALES SFX will not, and will not permit any of its Restricted Subsidiaries to, consummate an Asset Sale unless: (1) SFX or the Restricted Subsidiary, as the case may be, receives consideration at the time of such Asset Sale at least equal to the fair market value of the assets or Equity Interests issued or sold or otherwise disposed of; and (2) at least 75% of the consideration therefor received by SFX or such Restricted Subsidiary is in the form of cash. For purposes of this provision, each of the following shall be deemed cash: (a) any liabilities, as shown on SFX's or such Restricted Subsidiary's most recent balance sheet, of SFX or such Restricted Subsidiary, other than contingent liabilities and liabilities that are by their terms subordinated to the Notes or any guarantee thereof, that are assumed by the transferee of any such assets pursuant to a customary novation agreement that releases SFX or such Restricted Subsidiary from further liability; (b) any securities, notes or other obligations received by SFX or such Restricted Subsidiary from such transferee that are immediately converted by SFX or such Restricted Subsidiary into cash, to the extent of the cash received; and (c) escrowed cash that SFX reasonably believes will be released from escrow within 365 days from the date of consummation of such Asset Sale. However, SFX and its Restricted Subsidiaries will be permitted to consummate an Asset Sale without complying with the preceding paragraph if: (1) SFX or the applicable Restricted Subsidiary, as the case may be, receives consideration at the time of such Asset Sale at least equal to the fair market value of the assets or other property sold, issued or otherwise disposed of; and (2) at least 75% of the consideration for such Asset Sale constitutes a controlling interest in a Permitted Business, long-term assets used or useful in a Permitted Business and/or cash or Cash Equivalents; provided that any cash or Cash Equivalents received by SFX or any of its Restricted Subsidiaries in connection with any Asset Sale permitted to be consummated under this paragraph shall constitute Net Proceeds subject to the provisions of the next paragraph. 150 Within 365 days of the receipt of any Net Proceeds from an Asset Sale, SFX may apply such Net Proceeds, at its option: (1) to repay Senior Debt; (2) to acquire a controlling interest in another Permitted Business; and (3) to make a capital expenditure or to acquire other long-term assets that are used or useful in a Permitted Business. Pending the final application of any such Net Proceeds, SFX may temporarily reduce Senior Debt or otherwise invest such Net Proceeds in any manner that is not prohibited by the Indenture. Any Net Proceeds from Asset Sales that are not applied or invested as provided in the preceding paragraph will constitute "Excess Proceeds." When the aggregate amount of Excess Proceeds exceeds $10.0 million, SFX will be required to make an offer to all holders of Notes and all holders of other pari passu Indebtedness containing provisions similar to those set forth in the Indenture with respect to offers to purchase or redeem such other pari passu Indebtedness with the proceeds of sales of assets (an "Asset Sale Offer"). The offer price in any Asset Sale Offer will be equal to 100% of the principal amount thereof, plus accrued and unpaid interest and Liquidated Damages, if any, to the date of purchase and will be paid in cash. If any Excess Proceeds remain after consummation of an Asset Sale Offer, SFX may use such Excess Proceeds for any purpose not otherwise prohibited by the Indenture. If the aggregate principal amount of Notes and such other pari passu Indebtedness surrendered by holders thereof exceeds the amount of Excess Proceeds, the Trustee shall select the Notes and such other pari passu Indebtedness to be purchased on a pro rata basis. Upon completion of an Asset Sale Offer, the amount of Excess Proceeds shall be reset at zero. CERTAIN COVENANTS RESTRICTED PAYMENTS SFX will not, and will not permit any of its Restricted Subsidiaries to, directly or indirectly: (1) declare or pay any dividend or make any other payment or distribution on account of SFX's or any of its Restricted Subsidiary's Equity Interests, including, without limitation, any payment in connection with any merger or consolidation involving SFX or any Restricted Subsidiary, or to any direct or indirect holders of SFX's Equity Interests in their capacity as such, other than dividends or distributions payable in Equity Interests, other than Disqualified Stock, of SFX to SFX or any Wholly Owned Restricted Subsidiary of SFX; (2) purchase, redeem or otherwise acquire or retire for value, including, without limitation, in connection with any merger or consolidation involving SFX, any Equity Interests of SFX or any of its Restricted Subsidiaries or any direct or indirect parent of SFX, other than any such Equity Interests owned by SFX or any Restricted Subsidiary of SFX; (3) make any payment on or with respect to, or purchase, redeem, defease or otherwise acquire or retire for value any Indebtedness of SFX or any Restricted Subsidiary that is subordinated to the Notes or any guarantee of the Notes, except a payment of interest or principal at Stated Maturity; or 151 (4) make any Restricted Investment, all such payments and other actions set forth in clauses (1) through (4) above being collectively referred to as "Restricted Payments;" unless, at the time of and after giving effect to such Restricted Payment: (1) no Default or Event of Default shall have occurred and be continuing or would occur as a consequence thereof; (2) SFX would, at the time of such Restricted Payment and after giving pro forma effect thereto as if such Restricted Payment had been made at the beginning of the applicable four-quarter period, have been permitted to incur at least $1.00 of additional Indebtedness pursuant to the Debt to Cash Flow Ratio test set forth in the first paragraph of the covenant described below under caption "--Incurrence of Indebtedness and Issuance of Preferred Stock;" and (3) such Restricted Payment, together with the aggregate amount of all other Restricted Payments made by SFX and its Restricted Subsidiaries after November 25, 1998, excluding Restricted Payments permitted by clauses (2), (3) and (4) of the next paragraph, is less than the sum, without duplication, of: (a) 50% of the Consolidated Net Income of SFX for the period, taken as one accounting period, from the beginning of the first fiscal quarter commencing after November 25, 1998 to the end of SFX's most recently ended fiscal quarter for which internal financial statements are available at the time of such Restricted Payment, or, if such Consolidated Net Income for such period is a deficit, less 100% of such deficit; plus (b) 100% of the aggregate net cash proceeds received by SFX as a contribution to its common equity capital or from the issue or sale since November 25, 1998 of Equity Interests of SFX, other than Disqualified Stock, or from the issue or sale of Disqualified Stock or debt securities of SFX that have been converted into such Equity Interests, other than Equity Interests, or Disqualified Stock or convertible debt securities, sold to a Subsidiary of SFX and other than Disqualified Stock or convertible debt securities that have been converted into Disqualified Stock; plus (c) 50% of any dividends received by SFX or a Wholly Owned Restricted Subsidiary after November 25, 1998 from an Unrestricted Subsidiary of SFX, to the extent that such dividends were not otherwise included in Consolidated Net Income of SFX for such period; plus (d) to the extent that any Restricted Investment that was made after November 25, 1998 is sold for cash or otherwise liquidated or repaid for cash, the lesser of (i) the cash return of capital with respect to such Restricted Investment, less the cost of disposition, if any, and (ii) the initial amount of such Restricted Investment. The preceding provisions will not prohibit: (1) the payment of any dividend within 60 days after its date of declaration, if at the date of declaration such payment would have complied with the provisions of the Indenture; (2) the redemption, repurchase, retirement, defeasance or other acquisition of any Equity Interests of SFX or subordinated Indebtedness of SFX or any Guarantor in 152 exchange for, or out of the net cash proceeds of the substantially concurrent sale, other than to a Subsidiary of SFX, of other Equity Interests of SFX, other than any Disqualified Stock; provided that the amount of any such net cash proceeds that are utilized for any such redemption, repurchase, retirement, defeasance or other acquisition shall be excluded from clause (3)(b) of the preceding paragraph; and provided further that no Default or Event of Default shall have occurred and be continuing immediately after such transaction; (3) the defeasance, redemption, repurchase or other acquisition of subordinated Indebtedness with the net cash proceeds from an incurrence of Permitted Refinancing Indebtedness; provided that no Default or Event of Default shall have occurred and be continuing immediately after such transaction; (4) the payment of any dividend by a Restricted Subsidiary of SFX to the holders of Equity Interests on a pro rata basis; (5) the repurchase, redemption or other acquisition or retirement for value of any Equity Interests of SFX or any Restricted Subsidiary of SFX held by any member of SFX's--or any of its Restricted Subsidiaries'--management or board of directors pursuant to any management equity subscription agreement, stock option agreement or other similar agreement; provided that the aggregate price paid for all such repurchased, redeemed, acquired or retired Equity Interests shall not exceed $250,000 in any twelve-month period and no Default or Event of Default shall have occurred and be continuing immediately after such transaction; and (6) the repurchase, redemption or other acquisition or retirement for value or payment made in respect of any Equity Interests of SFX or any Restricted Subsidiary of SFX pursuant to any of the agreements relating to the Pending Acquisitions, each as in effect on the date of the Indenture; provided that no Default or Event of Default shall have occurred and be continuing immediately after such transaction. The amount of all Restricted Payments, other than cash, shall be the fair market value on the date of the Restricted Payment of the asset(s) or securities proposed to be transferred or issued by SFX or such Restricted Subsidiary, as the case may be, pursuant to the Restricted Payment. The Board of Directors shall determine in good faith the fair market value of any non-cash Restricted Payment. The Board of Directors' resolution with respect thereto shall be delivered to the Trustee. Not later than the date of making any Restricted Payment, SFX shall deliver to the Trustee an Officers' Certificate stating that such Restricted Payment is permitted and setting forth the basis upon which the calculations required by the covenant "Restricted Payments" were computed. The Board of Directors may designate any Restricted Subsidiary to be an Unrestricted Subsidiary if such designation would not cause a Default. For purposes of making such determination, the aggregate fair market value of all outstanding Investments by SFX and its Restricted Subsidiaries in the Subsidiary so designated will be deemed to be a Restricted Payment at the time of such designation and will reduce the amount available for Restricted Payments under the first paragraph of this covenant. Such designation will only be permitted if such Restricted Payment would be permitted at such time and if such Subsidiary otherwise meets the definition of an Unrestricted Subsidiary. Any such designation by the Board of Directors shall be evidenced to the Trustee by filing with the Trustee a certified copy of the Board Resolution giving effect to such designation and an Officers' Certificate certifying that such designation complied with the foregoing conditions. If, at any time, any Unrestricted Subsidiary would fail to meet the 153 definition of an Unrestricted Subsidiary, it shall thereafter cease to be an Unrestricted Subsidiary for purposes of the Indenture. Any Indebtedness of such Subsidiary shall be deemed to be incurred by a Restricted Subsidiary of SFX as of such date, and, if such Indebtedness is not permitted to be incurred as of such date under the covenant described under the caption "--Incurrence of Indebtedness and Issuance of Preferred Stock," SFX shall be in default of such covenant. The Board of Directors of SFX may at any time designate any Unrestricted Subsidiary to be a Restricted Subsidiary. However, such designation shall be deemed to be an incurrence of Indebtedness by a Restricted Subsidiary of SFX of any outstanding Indebtedness of such Unrestricted Subsidiary and such designation shall only be permitted if: (1) such Indebtedness is permitted under the covenant described under the caption "--Incurrence of Indebtedness and Issuance of Preferred Stock," calculated on a pro forma basis as if such designation had occurred at the beginning of the four-quarter reference period; and (2) no Default or Event of Default would be in existence immediately following such designation. INCURRENCE OF INDEBTEDNESS AND ISSUANCE OF PREFERRED STOCK SFX will not, and will not permit any of its Subsidiaries to, directly or indirectly, create, incur, issue, assume, guarantee or otherwise become directly or indirectly liable, contingently or otherwise, with respect to (collectively, "incur") any Indebtedness, including Acquired Debt, and SFX will not issue any shares of Disqualified Stock and will not permit any of its Subsidiaries to issue any shares of preferred stock; provided, that, if no Default or Event of Default has occurred and is continuing, SFX may incur Indebtedness, including Acquired Debt, or issue shares of Disqualified Stock and the Guarantors may issue shares of preferred stock if, SFX's Debt to Cash Flow Ratio at such time after giving pro forma effect to such incurrence or issuance as of such date and to the use of the proceeds therefrom as if the same had occurred at the beginning of the most recently ended four full fiscal quarter period of SFX for which internal financial statements are available, would have been no greater than 7.0 to 1.0, if such incurrence or issuance is prior to December 31, 1999, or 6.5 to 1.0 thereafter. So long as no Default shall have occurred and be continuing or would be caused thereby, the preceding paragraph will not apply to the incurrence of any of the following types of Indebtedness (collectively, "Permitted Debt"): (1) the incurrence by SFX, and the guarantee thereof by Guarantors, of Indebtedness and Letters of Credit under one or more Credit Facilities; provided that the aggregate principal amount at any time outstanding does not exceed $400.0 million, with letters of credit being deemed to have a principal amount equal to the maximum potential liability of SFX and the Guarantors thereunder, less the aggregate amount of all repayments, optional or mandatory, of the principal of any term Indebtedness under a Credit Facility that have been made since the date of the Indenture and less the aggregate amount of all commitment reductions of any revolving Indebtedness under a Credit Facility pursuant to clause (1) of the third paragraph of the covenant described above under the caption "--Repurchase at the Option of Holders--Asset Sales"; (2) the incurrence by SFX and the guarantee thereof by the Guarantors of Indebtedness represented by the Notes and the Subsidiary Guarantees; 154 (3) the incurrence by SFX and its Restricted Subsidiaries of the Existing Indebtedness; (4) the incurrence by SFX or its Restricted Subsidiaries of Indebtedness represented by Capital Lease Obligations, mortgage financings or purchase money obligations, in each case incurred for the purpose of financing all or any part of the purchase price or cost of construction or improvement of property, plant or equipment used in the business of SFX or such Restricted Subsidiary, in an aggregate amount not to exceed $5.0 million at any time outstanding; (5) the incurrence by SFX or any of its Restricted Subsidiaries of Permitted Refinancing Indebtedness in exchange for, or the net proceeds of which are used to refund, refinance or replace Indebtedness, other than intercompany Indebtedness, that was permitted by the Indenture to be incurred by the first paragraph of this covenant, or by clauses (2), (3), (4), (5), (7) or (10) of this paragraph; (6) the incurrence of Indebtedness between or among SFX and any of its Restricted Subsidiaries; provided that: (a) if SFX is the obligor on such Indebtedness, such Indebtedness is expressly subordinated to the prior payment in full of all Obligations with respect to the Notes; and (b) any subsequent issuance or transfer of Equity Interests that results in any such Indebtedness being held by a Person other than SFX or a Restricted Subsidiary, and any sale or other transfer of any such Indebtedness to a Person that is not either SFX or a Restricted Subsidiary, shall be deemed, in each case, to constitute an incurrence of such Indebtedness by SFX or such Restricted Subsidiary, as the case may be; (7) the incurrence by SFX or any of its Restricted Subsidiaries of Hedging Obligations that are incurred for the purpose of fixing or hedging interest rate risk with respect to any floating rate Indebtedness that is permitted by the terms of this Indenture to be outstanding; (8) the guarantee by SFX or any of the Guarantors of Indebtedness that was permitted to be incurred by another provision of this covenant; (9) the incurrence by SFX's Unrestricted Subsidiaries of Non-Recourse Debt, provided that if any such Indebtedness ceases to be Non-Recourse Debt of an Unrestricted Subsidiary, such event shall be deemed to constitute an incurrence of Indebtedness by a Restricted Subsidiary of SFX that was not permitted by this clause (9); (10) the issuance of preferred stock by SFX pursuant to the Contemporary Agreement, as in effect on the date of the Indenture; and (11) the incurrence by SFX or any of its Restricted Subsidiaries of additional Indebtedness in an aggregate principal amount at any time outstanding, including all Permitted Refinancing Indebtedness incurred pursuant to clause (5) above to refund, refinance or replace any Indebtedness incurred pursuant to this clause (11), not to exceed $10.0 million. For purposes of determining compliance with this covenant, if an item of Indebtedness meets the criteria of more than one of the categories of Permitted Debt described in clauses (1) through (11) above or is entitled to be incurred pursuant to the first paragraph of this covenant, SFX shall, in its sole discretion, classify such item of Indebtedness in any manner that complies with this covenant and such item of Indebtedness will be treated as having been incurred pursuant to only one of such clauses or pursuant to the first paragraph hereof. 155 LIMITATION ON OTHER SENIOR SUBORDINATED DEBT The Indenture provides that: (1) SFX will not directly or indirectly incur any Indebtedness that is subordinate or junior in right of payment to any Senior Debt and senior in any respect in right of payment to the Notes; and (2) no Guarantor will incur any Indebtedness that is subordinate or junior in right of payment to its Guarantor Senior Debt and senior in any respect in right of payment to such Guarantor's Subsidiary Guarantee. LIENS SFX will not, and will not permit any of its Restricted Subsidiaries to, directly or indirectly, create, incur, assume or suffer to exist any Lien securing Indebtedness or trade payables on any asset now owned or hereafter acquired, or any income or profits therefrom or assign or convey any right to receive income therefrom, except Permitted Liens. SALE AND LEASEBACK TRANSACTIONS SFX will not, and will not permit any of its Restricted Subsidiaries to, enter into any sale and leaseback transaction; provided that SFX and the Guarantors may enter into a sale and leaseback transaction if: (1) SFX or such Guarantor could have (a) incurred Indebtedness in an amount equal to the Attributable Debt relating to such sale and leaseback transaction pursuant to the Debt to Cash Flow Ratio test set forth in the first paragraph of the covenant described above under the caption "--Incurrence of Indebtedness and Issuance of Preferred Stock;" and (b) incurred a Lien to secure such Indebtedness pursuant to the covenant described above under the caption "--Liens;" (2) the gross cash proceeds of such sale and leaseback transaction are at least equal to the fair market value of the property that is the subject of such sale and leaseback transaction; and (3) the transfer of assets in such sale and leaseback transaction is permitted by, and the proceeds of such transaction are applied in compliance with, the covenant described above under the caption "--Repurchase at the Option of Holders--Asset Sales." DIVIDEND AND OTHER PAYMENT RESTRICTIONS AFFECTING SUBSIDIARIES SFX will not, and will not permit any of its Restricted Subsidiaries to, directly or indirectly, create or otherwise cause or suffer to exist or become effective any encumbrance or restriction on the ability of any Restricted Subsidiary to: (1) pay dividends or make any other distributions on its Capital Stock to SFX or any of its Restricted Subsidiaries, or with respect to any other interest or participation in, or measured by, its profits, or pay any indebtedness owed to SFX or any of its Restricted Subsidiaries; (2) make loans or advances to SFX or any of its Restricted Subsidiaries; or (3) transfer any of its properties or assets to SFX or any of its Restricted Subsidiaries. 156 However, the preceding restrictions will not apply to encumbrances or restrictions existing under or by reason of: (1) Existing Indebtedness as in effect on November 25, 1998; (2) the Senior Credit Facility and any amendments, modifications, restatements, renewals, increases, supplements, refundings, replacements or refinancings thereof, and any other agreement governing or relating to Senior Debt, provided that such amendments, modifications, restatements, renewals, increases, supplements, refundings, replacement or refinancings and other agreements are no more restrictive with respect to such dividend and other payment restrictions than those contained in the Senior Credit Facility; (3) the Indenture, the Notes and the Subsidiary Guarantees; (4) applicable law; (5) any instrument governing Indebtedness or Capital Stock of a Person acquired by SFX or any of its Restricted Subsidiaries as in effect at the time of such acquisition,except to the extent such Indebtedness was incurred in connection with or in contemplation of such acquisition, which encumbrance or restriction is not applicable to any Person, or the properties or assets of any Person, other than the Person, or the property or assets of the Person, so acquired; provided that, in the case of Indebtedness, such Indebtedness was permitted by the terms of the Indenture to be incurred; (6) customary non-assignment provisions in leases entered into in the ordinary course of business and consistent with past practices; (7) purchase money obligations for property acquired in the ordinary course of business that impose restrictions of the nature described in clause (3) above on the property so acquired; (8) Permitted Refinancing Indebtedness; provided that the restrictions contained in the agreements governing such Permitted Refinancing Indebtedness are no more restrictive than those contained in the agreements governing the Indebtedness being refinanced; (9) Liens securing Indebtedness otherwise permitted to be incurred pursuant to the provisions of the covenant described above under the caption "--Liens" that limits the right of the debtor to dispose of the assets securing such Indebtedness; (10) provisions with respect to the disposition or distribution of assets or property in joint venture agreements and other similar agreements entered into in the ordinary course of business; and (11) restrictions on cash or other deposits or net worth imposed by customers under contracts entered into in the ordinary course of business. ISSUANCES AND SALES OF EQUITY INTERESTS IN RESTRICTED SUBSIDIARIES SFX will not, and will not permit any Restricted Subsidiary of SFX to, transfer, convey, sell, lease or otherwise dispose of any Equity Interests in any Restricted Subsidiary of SFX to any Person, other than SFX or a Restricted Subsidiary of SFX, unless: (1) such transfer, conveyance, sale, lease or other disposition is of all the Equity Interests in such Restricted Subsidiary; and 157 (2) the cash Net Proceeds, if any, from such transfer, conveyance, sale, lease or other disposition are applied in accordance with the covenant described above under the caption "--Repurchase at the Option of Holders--Asset Sales." Further, SFX will not permit any Restricted Subsidiary of SFX to issue any of its Equity Interests, other than, if necessary, shares of its Capital Stock constituting directors' qualifying shares, to any Person other than to SFX or a Restricted Subsidiary of SFX except as permitted pursuant to the covenant described above under the caption "--Incurrence of Indebtedness and Issuance of Preferred Stock." MERGER, CONSOLIDATION OR SALE OF ASSETS SFX may not consolidate or merge with or into another corporation, Person or entity, whether or not SFX is the surviving corporation, or sell, assign, transfer, lease, convey or otherwise dispose of all or substantially all of its properties or assets in one or more related transactions, to another corporation, Person or entity; unless: (1) either (a) SFX is the surviving corporation or (b) the entity or the Person formed by or surviving any such consolidation or merger, if other than SFX, or to which such sale, assignment, transfer, lease, conveyance or other disposition shall have been made is a corporation organized or existing under the laws of the United States, any state thereof or the District of Columbia; (2) the entity or Person formed by or surviving any such consolidation or merger, if other than SFX, or the entity or Person to which such sale, assignment, transfer, lease, conveyance or other disposition shall have been made assumes all the obligations of SFX under the Notes, the Indenture and the Registration Rights Agreement pursuant to a supplemental indenture in a form reasonably satisfactory to the Trustee; (3) immediately after such transaction no Default or Event of Default exists; and (4) except in the case of a merger of SFX with or into a Wholly Owned Restricted Subsidiary of SFX, SFX or the entity or Person formed by or surviving any such consolidation or merger, if other than SFX, or to which such sale, assignment, transfer, lease, conveyance or other disposition shall have been made will, both immediately prior to and immediately after giving pro forma effect thereto as if such transaction had occurred at the beginning of the applicable four-quarter period, be permitted to incur at least $1.00 of additional Indebtedness pursuant to the Debt to Cash Flow Ratio test set forth in the first paragraph of the covenant described above under the caption "--Incurrence of Indebtedness and Issuance of Preferred Stock." TRANSACTIONS WITH AFFILIATES SFX will not, and will not permit any of its Restricted Subsidiaries to, make any payment to, or sell, lease, transfer or otherwise dispose of any of its properties or assets to, or purchase any property or assets from, or enter into or make or amend any transaction, contract, agreement, understanding, loan, advance or guarantee with, or for the benefit of, any Affiliate (each of the foregoing, an "Affiliate Transaction"), unless: (1) such Affiliate Transaction is on terms that are no less favorable to SFX or such Restricted Subsidiary than those that would have been obtained in a comparable transaction by SFX or such Restricted Subsidiary with an unrelated Person; and 158 (2) SFX delivers to the Trustee: (a) with respect to any Affiliate Transaction or series of related Affiliate Transactions involving aggregate consideration in excess of $1.0 million, a resolution of the Board of Directors set forth in an Officers' Certificate certifying that such Affiliate Transaction complies with clause (1) above and that a majority of the disinterested members of the Board of Directors approved such Affiliate Transaction; and (b) with respect to any Affiliate Transaction or series of related Affiliate Transactions involving aggregate consideration in excess of $5.0 million, an opinion as to the fairness to SFX of such Affiliate Transaction from a financial point of view issued by an accounting, appraisal or investment banking firm of national standing. The following items shall not be deemed to be Affiliate Transactions and, therefore, will not be subject to the provisions of the prior paragraph: (1) any employment agreement entered into by, and any compensation paid by, SFX or any of its Restricted Subsidiaries, in each case, approved by the Compensation Committee; (2) transactions between or among SFX and/or its Restricted Subsidiaries; (3) payment of reasonable and customary directors fees to the Board of Directors of SFX and of its Restricted Subsidiaries consistent with past practices and the issuance of shares of SFX to the Directors who were holders of options or stock appreciation rights in Broadcasting as of the Spin-Off record date, whether or not vested; (4) fees and compensation paid to, and indemnity provided on behalf of, officers, directors or employees of SFX or any of its Restricted Subsidiaries, as determined by the Board of Directors of SFX or of any such Restricted Subsidiary, to the extent such fees and compensation are reasonable, customary and consistent with past practices; (5) the transactions specifically contemplated by the Merger Agreement, the agreements relating to the Pending Acquisitions or by instruments referred to in any such agreements, in each case, as the same are in effect on the date of the Indenture; (6) the Spin-Off Transactions; (7) the transactions specifically contemplated by the Delsener/Slater Employment Agreements, in each case, as in effect on the date of the Indenture; (8) the Meadows Repurchase and the Series E Preferred Repurchase; provided that SFX receives either: (a) a cash payment from Broadcasting or Broadcasting Buyer or an Affiliate thereof at or prior to the date of the Merger at least equal to the aggregate amount expended by SFX in the Meadows Repurchase and the Series E Preferred Repurchase less $3.0 million; or (b) an increase in favor of SFX in the Working Capital Adjustment, including the avoidance of a decrease, contemplated by the Merger Agreement in an amount at least equal to the aggregate amount expended by SFX in the Meadows Repurchase and the Series E Preferred Repurchase less $3.0 million; or 159 (c) any combination thereof adding up to an amount at least equal to the aggregate amount expended by SFX in the Meadows Repurchase and the Series E Preferred Repurchase less $3.0 million; and (9) any Restricted Payment that is permitted by the provisions of the Indenture described above under the caption "--Restricted Payments." ADDITIONAL SUBSIDIARY GUARANTEES If SFX or any of its Restricted Subsidiaries acquires or creates another domestic Restricted Subsidiary after the date of the Indenture, other than the Non-Guarantor Subsidiaries, or if any domestic Unrestricted Subsidiary becomes a Restricted Subsidiary of SFX, then such Subsidiary will execute a Subsidiary Guarantee of the Notes and deliver an opinion of counsel, in accordance with the terms of the Indenture. PAYMENTS FOR CONSENT SFX will not, and will not permit any of its Subsidiaries to, directly or indirectly, pay or cause to be paid any consideration to any holder of any Notes as an inducement to any consent, waiver or amendment of any of the terms or provisions of the Indenture or the Notes unless such consideration is offered to be paid or is paid to all holders of the Notes that consent, waive or agree to amend in the time frame set forth in the solicitation documents relating to such consent, waiver or agreement. BUSINESS ACTIVITIES SFX will not, and will not permit any Restricted Subsidiary to, engage in any business other than Permitted Businesses, unless it would not be material to SFX and its Restricted Subsidiaries taken as a whole. REPORTS Whether or not required by the Commission, so long as any Notes are outstanding, SFX will furnish to the holders of Notes, within the time periods specified in the Commission's rules and regulations: (1) all quarterly and annual financial information that would be required to be contained in a filing with the Commission on Forms 10-Q and 10-K if SFX were required to file such Forms, including a "Management's Discussion and Analysis of Financial Condition and Results of Operations" that describes the financial condition and results of operations of SFX and its consolidated Subsidiaries and, with respect to the annual information only, a report thereon by SFX's certified independent accountants; and (2) all current reports that would be required to be filed with the Commission on Form 8-K if SFX were required to file such reports. In addition, whether or not required by the Commission, SFX will file a copy of all such information and reports referred to in clauses (1) and (2) above with the Commission for public availability within the time periods specified in the Commission's rules and regulations, unless the Commission will not accept such a filing, and make such information available to securities analysts and prospective investors upon request. 160 EVENTS OF DEFAULT AND REMEDIES Each of the following constitutes an Event of Default: (1) default for 30 days in the payment when due of interest on, or Liquidated Damages, if any, with respect to, the Notes, whether or not prohibited by the subordination provisions of the Indenture; (2) default in payment when due of the principal of or premium, if any, on the Notes, whether or not prohibited by the subordination provisions of the Indenture; (3) failure by SFX or any Restricted Subsidiary to comply with the provisions described under the captions "--Repurchase at the Option of Holders--Change of Control" or "--Certain Covenants--Merger, Consolidation or Sale of Assets"; (4) failure by SFX or any Restricted Subsidiary for 30 days after written notice by the Trustee or the holders of at least 25% in principal amount of the then outstanding Notes to comply with the provisions described under the captions "--Repurchase at the Option of Holders--Asset Sales," "--Certain Covenants--Restricted Payments" or "--Certain Covenants--Incurrence of Indebtedness and Issuance of Preferred Stock"; (5) failure by SFX or any Restricted Subsidiary for 60 days after written notice by the Trustee or the holders of at least 25% in principal amount of the then outstanding Notes to comply with any of its other agreements in the Indenture or the Notes; (6) default under any mortgage, indenture or instrument under which there may be issued or by which there may be secured or evidenced any Indebtedness for money borrowed by SFX or any of its Restricted Subsidiaries, or the payment of which is guaranteed by SFX or any of its Restricted Subsidiaries, whether such Indebtedness or guarantee now exists or is created after the date of the Indenture, if that default: (a) is caused by a failure to pay principal of or premium, if any, or interest on such Indebtedness prior to the expiration of the grace period provided in such Indebtedness on the date of such default (a "Payment Default"); or (b) results in the acceleration of such Indebtedness prior to its express maturity; and, in each case, the principal amount of any such Indebtedness, together with the principal amount of any other such Indebtedness under which there has been a Payment Default or the maturity of which has been so accelerated, aggregates $10.0 million or more; (7) failure by SFX or any of its Restricted Subsidiaries to pay final judgments aggregating in excess of $10.0 million, which judgments are not paid, discharged or stayed for a period of 60 days; (8) except as permitted by the Indenture, any Subsidiary Guarantee shall be held in any judicial proceeding to be unenforceable or invalid or shall cease for any reason to be in full force and effect or any Guarantor, or any Person acting on behalf of any Guarantor, shall deny or disaffirm its obligations under its Subsidiary Guarantee; and (9) certain events of bankruptcy or insolvency with respect to SFX or any of SFX's Restricted Subsidiaries that constitutes a Significant Subsidiary or any group of Restricted Subsidiaries of SFX that, taken together, would constitute a Significant Subsidiary. 161 If any Event of Default occurs and is continuing, the Trustee or the holders of at least 25% in principal amount of the then outstanding Notes may declare all the Notes to be due and payable immediately. However, if an Event of Default arises from certain events of bankruptcy or insolvency, with respect to SFX, any Restricted Subsidiary of SFX that constitutes a Significant Subsidiary or any group of Restricted Subsidiaries of SFX that, taken together, would constitute a Significant Subsidiary, all outstanding Notes will become due and payable immediately. Holders of the Notes may not enforce the Indenture or the Notes except as provided in the Indenture. Subject to certain limitations, holders of a majority in principal amount of the then outstanding Notes may direct the Trustee in its exercise of any trust or power. The Trustee may withhold from holders of the Notes notice of any continuing Default or Event of Default, except a Default or Event of Default relating to the payment of principal or interest, if it determines that withholding notice is in their interest. If an Event of Default occurs by reason of any willful action or inaction taken or not taken by or on behalf of SFX with the intention of avoiding payment of the premium that SFX would have had to pay if SFX then had elected to redeem the Notes pursuant to the optional redemption provisions of the Indenture, an equivalent premium will also become immediately due and payable to the extent permitted by law upon the acceleration of the Notes. If an Event of Default occurs prior to December 1, 2003 by reason of any willful action or inaction taken or not taken by or on behalf of SFX with the intention of avoiding the prohibition on redemption of the Notes prior to such date, then the premium specified in the Indenture will also become immediately due and payable to the extent permitted by law upon the acceleration of the Notes. The holders of a majority in aggregate principal amount of the Notes then outstanding by notice to the Trustee may on behalf of the holders of all of the Notes waive any existing Default or Event of Default and its consequences under the Indenture except a continuing Default or Event of Default in the payment of interest on, or the principal of, the Notes. SFX is required to deliver to the Trustee annually a statement regarding compliance with the Indenture. Upon becoming aware of any Default or Event of Default, SFX is required to deliver to the Trustee a statement specifying such Default or Event of Default. NO PERSONAL LIABILITY OF DIRECTORS, OFFICERS, EMPLOYEES AND STOCKHOLDERS No director, officer, employee or stockholder of SFX or any Guarantor, as such, will have any liability for any obligations of SFX or any Guarantor under the Notes, the Subsidiary Guarantees, the Indenture or for any claim based on, in respect of, or by reason of, such obligations or their creation. Each holder of Notes by accepting a Note waives and releases all such liability. The waiver and release are part of the consideration for issuance of the Notes. The waiver may not be effective to waive liabilities under the federal securities laws. LEGAL DEFEASANCE AND COVENANT DEFEASANCE SFX may, at its option and at any time, elect to have all of its obligations discharged with respect to the outstanding Notes and to have each Guarantor's obligation discharged with respect to its Subsidiary Guarantee ("Legal Defeasance"), except for: (1) the rights of holders of outstanding Notes to receive payments in respect of the principal of and premium, interest and Liquidated Damages, if any, on the Notes when such payments are due from the trust referred to below; 162 (2) SFX's obligations with respect to the Notes concerning issuing temporary Notes, registration of Notes, mutilated, destroyed, lost or stolen Notes and the maintenance of an office or agency for payment and money for security payments held in trust; (3) the rights, powers, trusts, duties and immunities of the Trustee, and SFX's obligations in connection therewith; and (4) the Legal Defeasance provisions of the Indenture. In addition, SFX may, at its option and at any time, elect to have the obligations of SFX and each Guarantor released with respect to certain covenants that are described in the Indenture ("Covenant Defeasance") and thereafter any omission to comply with such obligations shall not constitute a Default or Event of Default with respect to the Notes. If Covenant Defeasance occurs, certain events, not including non-payment, bankruptcy, receivership, rehabilitation and insolvency events, described under the caption "Events of Default" will no longer constitute an Event of Default with respect to the Notes. In order to exercise either Legal Defeasance or Covenant Defeasance: (1) SFX must irrevocably deposit with the Trustee, in trust, for the benefit of the holders of the Notes, cash in U.S. dollars, non-callable Government Securities, or a combination thereof, in such amounts as will be sufficient, in the opinion of a nationally recognized firm of independent public accountants, to pay the principal of and premium, interest and Liquidated Damages, if any, on the outstanding Notes on the stated maturity or on the applicable redemption date, as the case may be, and SFX must specify whether the Notes are being defeased to maturity or to a particular redemption date; (2) in the case of Legal Defeasance, SFX shall have delivered to the Trustee an opinion of counsel in the United States reasonably acceptable to the Trustee confirming that: (a) SFX has received from, or there has been published by, the Internal Revenue Service a ruling or (b) since the date of the Indenture, there has been a change in the applicable federal income tax law, in either case to the effect that, and based thereon such opinion of counsel shall confirm that, the holders of the outstanding Notes will not recognize income, gain or loss for federal income tax purposes as a result of such Legal Defeasance and will be subject to federal income tax on the same amounts, in the same manner and at the same times as would have been the case if such Legal Defeasance had not occurred; (3) in the case of Covenant Defeasance, SFX shall have delivered to the Trustee an opinion of counsel in the United States reasonably acceptable to the Trustee confirming that the holders of the outstanding Notes will not recognize income, gain or loss for federal income tax purposes as a result of such Covenant Defeasance and will be subject to federal income tax on the same amounts, in the same manner and at the same times as would have been the case if such Covenant Defeasance had not occurred; (4) no Default or Event of Default shall have occurred and be continuing on the date of such deposit, other than a Default or Event of Default resulting from the borrowing of funds to be applied to such deposit, or insofar as Events of Default from bankruptcy or insolvency events are concerned, at any time in the period ending on the 91st day after the date of deposit; (5) such Legal Defeasance or Covenant Defeasance will not result in a breach or violation of, or constitute a default under any material agreement or instrument, other than the Indenture, to which SFX or any of its Subsidiaries is a party or by which SFX or any of its Subsidiaries is bound; 163 (6) SFX shall have delivered to the Trustee an opinion of counsel to the effect that after the 91st day following the deposit, the trust funds will not be subject to the effect of any applicable bankruptcy, insolvency, reorganization or similar laws affecting creditors' rights generally; (7) SFX shall have delivered to the Trustee an Officers' Certificate stating that the deposit was not made by SFX with the intent of preferring the holders of Notes over the other creditors of SFX with the intent of defeating, hindering, delaying or defrauding creditors of SFX or others; and (8) SFX shall have delivered to the Trustee an Officers' Certificate and an opinion of counsel, each stating that all conditions precedent provided for relating to the Legal Defeasance or the Covenant Defeasance have been complied with. TRANSFER AND EXCHANGE A holder may transfer or exchange Notes in accordance with the Indenture. The Registrar and the Trustee may require a holder, among other things, to furnish appropriate endorsements and transfer documents and SFX may require a holder to pay any taxes and fees required by law or permitted by the Indenture. SFX is not required to transfer or exchange any Note selected for redemption. Also, SFX is not required to transfer or exchange any Note for a period of 15 days before a selection of Notes to be redeemed. The registered holder of a Note will be treated as the owner of it for all purposes. AMENDMENT, SUPPLEMENT AND WAIVER The Indenture, the Notes and the Subsidiary Guarantees may be amended or supplemented with the consent of the holders of at least a majority in principal amount of the Notes then outstanding, including, without limitation, consents obtained in connection with a purchase of, or tender offer or exchange offer for, Notes. Any existing default or compliance with any provision of the Indenture, the Notes or the Subsidiary Guarantees may be waived with the consent of the holders of a majority in principal amount of the then outstanding Notes, including consents obtained in connection with a tender offer or exchange offer for Notes. However, without the consent of each holder affected, an amendment or waiver may not, with respect to any Notes held by a non-consenting holder: (1) reduce the principal amount of Notes whose holders must consent to an amendment, supplement or waiver, (2) reduce the principal of or change the fixed maturity of any Note or alter the provisions with respect to the redemption of the Notes, other than provisions relating to the covenants described above under the caption "--Repurchase at the Option of Holders;" (3) reduce the rate of or change the time for payment of interest on any Note; (4) waive a Default or Event of Default in the payment of principal of or premium, interest or Liquidated Damages, if any, on the Notes except a rescission of acceleration of the Notes by the holders of at least a majority in aggregate principal amount of the Notes and a waiver of the payment default that resulted from such acceleration; (5) make any Note payable in money other than that stated in the Notes; 164 (6) make any change in the provisions of the Indenture relating to waivers of past Defaults or the rights of holders of Notes to receive payments of principal of or premium, interest or Liquidated Damages, if any, on the Notes; (7) waive a redemption payment with respect to any Note, other than a payment required by one of the covenants described above under the caption "--Repurchase at the Option of Holders;" (8) release any Guarantor from its Subsidiary Guarantee; or (9) make any change in the foregoing amendment and waiver provisions. In addition, any amendment to the provisions of Article 10 of the Indenture relating to subordination will require the consent of the holders of at least 75% in aggregate principal amount of the Notes then outstanding if such amendment would adversely affect the rights of holders of Notes. Notwithstanding the preceding, without the consent of any holder of Notes, SFX, a Guarantor, with respect to a Subsidiary Guarantee or the Indenture to which it is a party, and the Trustee may amend or supplement the Indenture, the Notes or any Subsidiary Guarantee: (1) to cure any ambiguity, defect or inconsistency; (2) to provide for uncertificated Notes in addition to or in place of certificated Notes; (3) to provide for the assumption of SFX's or any Guarantor's obligations to holders of Notes in the case of a merger or consolidation or sale of substantially all of SFX's assets; (4) to make any change that would provide any additional rights or benefits to the holders of Notes or that does not adversely affect the legal rights under the Indenture of any such holder; or (5) to comply with requirements of the Commission in order to effect or maintain the qualification of the Indenture under the Trust Indenture Act. CONCERNING THE TRUSTEE If the Trustee becomes a creditor of SFX, the Indenture limits its right to obtain payment of claims in certain cases, or to realize on certain property received in respect of any such claim as security or otherwise. The Trustee will be permitted to engage in other transactions; however, if it acquires any conflicting interest it must eliminate such conflict within 90 days, apply to the Commission for permission to continue or resign. The holders of a majority in principal amount of the then outstanding Notes will have the right to direct the time, method and place of conducting any proceeding for exercising any remedy available to the Trustee, subject to certain exceptions. The Indenture provides that if an Event of Default occurs and continues, the Trustee will be required, in the exercise of its power, to use the degree of care of a prudent man in the conduct of his own affairs. Subject to such provisions, the Trustee will be under no obligation to exercise any of its rights or powers under the Indenture at the request of any holder of Notes, unless such holder shall have offered to the Trustee security and indemnity satisfactory to it against any loss, liability or expense. 165 BOOK-ENTRY, DELIVERY AND FORM The Old Notes have been sold in reliance on Rule 144A ("Rule 144A Notes") and on Regulation S ("Regulation S Notes"). Rule 144A Notes are represented by one or more Notes in registered, global form without interest coupons (collectively, the "Rule 144A Global Notes"). Regulation S Notes initially are represented by one or more Notes in registered, global form without interest coupons (collectively, the "Regulation S Global Notes" and, together with the Rule 144A Global Notes, the "Global Notes"). The Global Notes have been deposited with the Trustee as custodian for DTC, in New York, New York, and are registered in the name of DTC or its nominee, in each case, for credit to an account of a direct or indirect participant in DTC. Except as set forth below, the Global Notes may be transferred, in whole and not in part, only to another nominee of DTC or to a successor of DTC or its nominee. Beneficial interests in the Global Notes may not be exchanged for Notes in certificated form except in the limited circustances described below. All Old Notes bear restrictive legends and some transfers of beneficial interests in the Global Notes are subject to the applicable rules and procedures of DTC and its direct or indirect participants including, if applicable, those of Euroclear System ("Euroclear") and Cedel S.A. ("Cedel"). Initially, the Trustee will act as Paying Agent and Registrar. The Notes may be presented for registration of transfer and exchange at the offices of the Registrar. DEPOSITORY PROCEDURES The following description of the operations and procedures of DTC, Euroclear and Cedel are provided solely as a matter of convenience. These operations and procedures are solely within the control of the respective settlement systems and are subject to changes by them. DTC has advised SFX that it is a limited-purpose trust company created to hold securities for its participating organizations (collectively, the "Participants") and to facilitate the clearance and settlement of transactions in those securities between Participants through electronic book-entry changes in accounts of its Participants. The Participants include securities brokers and dealers, including the Initial Purchasers, banks, trust companies, clearing corporations and certain other organizations. Access to DTC's system is also available to other entities such as banks, brokers, dealers and trust companies that clear through or maintain a custodial relationship with a Participant, either directly or indirectly (collectively, the "Indirect Participants"). Persons who are not Participants may beneficially own securities held by or on behalf of DTC only through the Participants or the Indirect Participants. The ownership interests in, and transfers of ownership interests in, each security held by or on behalf of DTC are recorded on the records of the Participants and Indirect Participants. DTC has also advised SFX that, pursuant to procedures established by it: (1) upon deposit of the Global Notes, DTC has credited the accounts of Participants designated by the Initial Purchasers with portions of the principal amount of the Global Notes; and (2) ownership of such interests in the Global Notes is shown on, and the transfer of ownership thereof may be effected only through, records maintained by DTC, with respect to the Participants, or by the Participants and the Indirect Participants, with respect to other owners of beneficial interest in the Global Notes. 166 Investors in the Rule 144A Global Notes may hold their interests therein directly through DTC, if they are Participants in such system, or indirectly through organizations, including Euroclear and Cedel, which are Participants in such system. Investors in the Regulation S Global Notes must initially hold their interests therein through Euroclear or Cedel, if they are participants in such systems, or indirectly through organizations that are participants in such systems. After the expiration of a restricted distribution period, investors may also hold interests in the Regulation S Global Notes through organizations other than Euroclear and Cedel that are Participants in the DTC system. Euroclear and Cedel hold interests in the Regulation S Global Note on behalf of their Participants through customers' securities accounts in their respective names on the books of their respective depositories. The depositories, in turn, hold such interests in the Regulation S Global Notes in customers' securities accounts in the depositories' names on the books of DTC. All interests in a Global Note, including those held through Euroclear or Cedel, may be subject to the procedures and requirements of DTC. Those interests held by Euroclear or Cedel may be also be subject to the procedures and requirements of such system. Except as described below, owners of interests in the Global Notes will not have Notes registered in their names, will not receive physical delivery of Notes in certificated form and will not be considered the registered owners or "Holders" thereof under the Indenture for any purpose. Payments in respect of the principal of, and premium, if any, Liquidated Damages, if any, and interest on a Global Note registered in the name of DTC or its nominee will be payable to DTC in its capacity as the registered holder under the Indenture. Under the terms of the Indenture, SFX and the Trustee will treat the persons in whose names the Notes, including the Global Notes, are registered as the owners thereof for the purpose of receiving such payments and for any and all other purposes whatsoever. Consequently, neither SFX, the Trustee nor any agent of SFX or the Trustee has or will have any responsibility or liability for: (1) any aspect of DTC's records or any Participant's or Indirect Participant's records relating to or payments made on account of any beneficial ownership interest in the Global Notes, or for maintaining, supervising or reviewing any of DTC's records or any Participant's or Indirect Participant's records relating to the beneficial ownership interests in the Global Notes; or (2) any other matter relating to the actions and practices of DTC or any of its Participants or Indirect Participants. DTC has advised SFX that its current practice, upon receipt of any payment in respect of securities such as the Notes, including principal and interest, is to credit the accounts of the relevant Participants with the payment on the payment date, in amounts proportionate to their respective holdings in the principal amount of beneficial interest in the relevant security as shown on the records of DTC unless DTC has reason to believe it will not receive payment on such payment date. Payments by the Participants and the Indirect Participants to the beneficial owners of Notes will be governed by standing instructions and customary practices and will be the responsibility of the Participants or the Indirect Participants and will not be the responsibility of DTC, the Trustee or SFX. Neither SFX nor the Trustee will be liable for any delay by DTC or any of its Participants in identifying the beneficial owners of the Notes, and SFX and the Trustee may conclusively rely on and will be protected in relying on instructions from DTC or its nominee for all purposes. Except for trades involving only Euroclear and Cedel participants, interests in the Global Notes will trade in DTC's Same-Day Funds Settlement System and secondary market 167 trading activity in such interests will, therefore, settle in immediately available funds, subject in all cases to the rules and procedures of DTC and it participants. Transfers between Participants in DTC will be effected in accordance with DTC's procedures, and will be settled in same-day funds. Transfers between participants in Euroclear and Cedel will be effected in the ordinary way in accordance with their respective rules and operating procedures. DTC has advised SFX that it will take any action permitted to be taken by a holder of Notes only at the direction of one or more Participants to whose account DTC has credited the interests in the Global Notes and only in respect of such portion of the aggregate principal amount of the Notes as to which such Participant or Participants has or have given such direction. However, if there is an Event of Default under the Notes, DTC reserves the right to exchange the Global Notes for legended Notes in certificated form, and to distribute such Notes to its Participants. Although DTC, Euroclear and Cedel have agreed to the foregoing procedures to facilitate transfers of interests in the Global Notes among Participants in DTC, Euroclear and Cedel, they are under no obligation to perform or to continue to perform such procedures, and such procedures may be discontinued at any time. Neither SFX nor the Trustee nor any of their respective agents will have any responsibility for the performance by DTC, Euroclear or Cedel or their respective participants or indirect participants of their respective obligations under the rules and procedures governing their operations. CERTIFICATED NOTES If: (1) DTC (a) notifies SFX that it is unwilling or unable to continue as depositary for the Global Notes and SFX fails to appoint a successor depositary or (b) has ceased to be a clearing agency registered under the Exchange Act; (2) SFX, at its option, notifies the Trustee in writing that it elects to cause the issuance of the certificated notes; or (3) there shall have occurred and be continuing a Default or Event of Default with respect to the Notes, a Global Note will be exchangeable for definitive Notes in registered form ("Certificated Notes"). Upon any such issuance, the Trustee is required to register such Certificated Notes in the name of, and cause the same to be delivered to, such person or persons, or the nominee of any thereof. In addition, beneficial interests in a Global Note may be exchanged for Certificated Notes upon request but only upon prior written notice given to the Trustee by or on behalf of DTC in accordance with the Indenture. Further, Certificated Notes may be exchanged for beneficial interests in Global Notes upon a delivery by the holder of a certificate to the Trustee that the transfer will comply with the transfer restrictions of the Note. Neither SFX nor the Trustee will be liable for any delay by the Global Note holder or the depositary in identifying the beneficial owners of Notes and SFX and the Trustee may conclusively rely on, and will be protected in relying on, instructions from the Global Note holder or the depositary for all purposes. 168 SAME DAY SETTLEMENT AND PAYMENT The Indenture requires that payments in respect of the Notes represented by the Global Notes (including principal, premium, if any, interest and Liquidated Damages, if any) be made by wire transfer of immediately available funds to the accounts specified by the Global Note holder. With respect to certificated Notes, SFX will make all payments of principal, premium, if any, interest and Liquidated Damages, if any, by wire transfer of immediately available funds to the accounts specified by the holder thereof or, if no such account is specified, by mailing a check to each such holder's registered address. SFX expects that secondary trading in the certificated Notes will also be settled in immediately available funds. REGISTRATION RIGHTS; LIQUIDATED DAMAGES Holders of the New Notes are not entitled to any registration rights with respect to the New Notes. SFX, the Guarantors and the Initial Purchasers entered into the Registration Rights Agreement for the benefit of the holders of the Old Notes, pursuant to which SFX and the Guarantors agreed to use its best efforts to file with the Commission the Exchange Offer Registration Statement with respect to the New Notes by March 5, 1999 and use their best efforts to have the Exchange Offer Registration Statement declared effective by the Commission on or prior to April 19, 1999. Unless the exchange offer would not be permitted by applicable law or Commission policy, SFX will commence the exchange offer and use its best efforts to issue, on or before 30 business days after the date on which the Exchange Offer Registration Statement was declared effective by the Commission, New Notes in exchange for all Old Notes tendered prior thereto in the exchange offer. Upon the Exchange Offer Registration Statement being declared effective, SFX will offer the New Notes in exchange for surrender of the Old Notes. If: (1) SFX and the Guarantors are not required to file the Exchange Offer Registration Statement or permitted to consummate the exchange offer because the exchange offer is not permitted by applicable law or Commission policy; or (2) any holder of Transfer Restricted Securities notifies SFX before the 20th day following consummation of the exchange offer that: (a) it is prohibited by law or Commission policy from participating in the exchange offer; or (b) that it may not resell the New Notes acquired by it in the exchange offer to the public without delivering a prospectus and the prospectus contained in the Exchange Offer Registration Statement is not appropriate or available for such resales; or (c) that it is a broker-dealer and owns Notes acquired directly from SFX or an affiliate of SFX, SFX and the Guarantors will file with the Commission no later than 30 days after the filing obligation arises a Shelf Registration Statement to cover resales of the Notes by the holders thereof who satisfy certain conditions relating to the provision of information in connection with the Shelf Registration Statement. SFX and the Guarantors will use their best efforts to cause the applicable registration statement to be declared effective as promptly as possible by the Commission on or prior to 90 days after such obligation arises. 169 For purposes of the foregoing, "Transfer Restricted Securities" means each Note until: (1) the date on which such Note has been exchanged by a person other than a broker-dealer for an a New Note in the exchange offer; (2) following the exchange by a broker-dealer in the exchange offer of an Old Note for a New Note, the date on which such New Note is sold to a purchaser who receives from such broker-dealer on or prior to the date of such sale a copy of the prospectus contained in the Exchange Offer Registration Statement; (3) the date on which such Old Note has been effectively registered under the Securities Act and disposed of in accordance with the Shelf Registration Statement; or (4) the date on which such Old Note is distributed to the public pursuant to Rule 144 under the Securities Act. If: (1) SFX and the Guarantors fail to file any of the Registration Statements required by the registration rights agreement on or before the date specified for such filing; (2) any of such Registration Statements is not declared effective by the Commission on or prior to the date specified for such effectiveness (the "Effectiveness Target Date"); (3) SFX fails to consummate the exchange offer within 30 business days of the Effectiveness Target Date with respect to the Exchange Offer Registration Statement; or (4) the Shelf Registration Statement or the Exchange Offer Registration Statement is declared effective but thereafter ceases to be effective or usable in connection with resales of Transfer Restricted Securities during the periods specified in the Registration Rights Agreement--each such event referred to in clauses (1) through (4) above a "Registration Default," then SFX and the Guarantors will pay Liquidated Damages to each holder of Notes, with respect to the first 90-day period immediately following the occurrence of the first Registration Default, equal to $.05 per week per $1,000 principal amount of Notes held by such holder. Liquidated Damages will increase by an additional $.05 per week per $1,000 principal amount of Notes with respect to each subsequent 90-day period until all Registration Defaults have been cured, up to a maximum Liquidated Damages for all Registration Defaults of $.50 per week per $1,000 principal amount of Notes. SFX will pay all accrued Liquidated Damages on each Damages Payment Date to the Global Note holder by wire transfer of immediately available funds or by federal funds check and to holders of Certificated Securities by wire transfer to the accounts specified by them or by mailing checks to their registered addresses if no such accounts have been specified. Following the cure of all Registration Defaults, the accrual of Liquidated Damages will cease. CERTAIN DEFINITIONS Set forth below are certain defined terms used in the Indenture. Reference is made to the Indenture for a full disclosure of all such terms, as well as any other capitalized terms used herein for which no definition is provided. "Acquired Debt" means, with respect to any specified Person: (1) Indebtedness of any other Person existing at the time such other Person is merged with or into or became a Subsidiary of such specified Person, including, without 170 limitation, Indebtedness incurred in connection with, or in contemplation of, such other Person merging with or into or becoming a Subsidiary of such specified Person; and (2) Indebtedness secured by a Lien encumbering any asset acquired by such specified Person. "Affiliate" of any specified Person means any other Person directly or indirectly controlling or controlled by or under direct or indirect common control with such specified Person. For purposes of this definition, "control," as used with respect to any Person, means the possession, directly or indirectly, of the power to direct or cause the direction of the management or policies of such Person, whether through the ownership of voting securities, by agreement or otherwise; provided that beneficial ownership of 10% or more of the Voting Stock of a Person is deemed to be control. For purposes of this definition, the terms "controlling," "controlled by" and "under common control with" have correlative meanings. "Acquired Businesses" means each of the businesses to be acquired by SFX pursuant to the Pending Acquisitions. "Asset Sale" means: (1) the sale, lease, conveyance or other disposition of any assets or rights--including, without limitation, by way of a sale and leaseback--excluding sales of services and ancillary products in the ordinary course of business consistent with past practices; provided that the sale, lease, conveyance or other disposition of all or substantially all of the assets of SFX and its Restricted Subsidiaries taken as a whole will be governed by the provisions of the Indenture described above under the caption "--Repurchase at the Option of Holders--Change of Control" and/or the provisions described above under the caption "--Certain Covenants--Merger, Consolidation or Sale of Assets" and not by the provisions of the Asset Sale covenant; and (2) the issue or sale by SFX or any of its Subsidiaries of Equity Interests of any of SFX's Subsidiaries, in the case of either clause (1) or (2), whether in a single transaction or a series of related transactions that have a fair market value in excess of $5.0 million, or for net proceeds in excess of $5.0 million. Notwithstanding the preceding, the following items will not be deemed to be an Asset Sale: (1) a transfer of assets by SFX to a Wholly Owned Restricted Subsidiary or by a Wholly Owned Restricted Subsidiary to SFX or to another Wholly Owned Restricted Subsidiary; (2) an issuance of Equity Interests by a Wholly Owned Restricted Subsidiary to SFX or to another Wholly Owned Restricted Subsidiary; (3) the transfer of obsolete equipment in the ordinary course of business; (4) the sale and leaseback of any assets within 90 days of the acquisition of such assets; and (5) a Restricted Payment that is permitted by the covenant described above under the caption "--Certain Covenants--Restricted Payments." "Attributable Debt" in respect of a sale and leaseback transaction means, at the time of determination, the present value of the obligation of the lessee for net rental payments during the remaining term of the lease included in such sale and leaseback transaction, 171 including any period for which such lease has been extended or may, at the option of the lessor, be extended. Such present value shall be calculated using a discounted rate equal to the rate of interest implicit in such transaction, determined in accordance with GAAP. "Beneficial Owner" has the meaning assigned to such term in Rule 13d-3 and Rule 13d-5 under the Exchange Act, except that in calculating the beneficial ownership of any particular "person", as such term is used in Section 13(d)(3) of the Exchange Act, such "person" shall be deemed to have beneficial ownership of all securities that such "person" has the right to acquire, whether such right is currently exercisable or is exercisable only upon the occurrence of a subsequent condition. "Broadcasting Merger" means the merger of SBI Radio Acquisition Corporation with and into SFX Broadcasting, Inc., pursuant to which SFX Broadcasting, Inc. became a subsidiary of SBI Holding Co. "Capital Lease Obligation" means, at the time any determination thereof is to be made, the amount of the liability in respect of a capital lease that would at such time be required to be capitalized on a balance sheet in accordance with GAAP. "Capital Stock" means: (1) in the case of a corporation, corporate stock; (2) in the case of an association or business entity, any and all shares, interests, participations, rights or other equivalents, however designated, of corporate stock; (3) in the case of a partnership or limited liability company, partnership or membership interests, whether general or limited; and (4) any other interest or participation that confers on a Person the right to receive a share of the profits and losses of, or distributions of assets of, the issuing Person. "Cash Equivalents" means: (1) United States dollars; (2) securities issued or directly and fully guaranteed or insured by the United States government or any agency or instrumentality thereof having maturities of not more than six months from the date of acquisition; (3) certificates of deposit and eurodollar time deposits with maturities of six months or less from the date of acquisition, bankers' acceptances with maturities not exceeding six months and overnight bank deposits, in each case with any domestic commercial bank having capital and surplus in excess of $500.0 million and a Thompson Bank Watch Rating of "B" or better; (4) repurchase obligations with a term of not more than seven days for underlying securities of the types described in clauses (2) and (3) above entered into with any financial institution meeting the qualifications specified in clause (3) above; (5) commercial paper having the highest rating obtainable from Moody's Investors Service, Inc. or Standard & Poor's Corporation and in each case maturing within six months after the date of acquisition; and (6) money market funds at least 95% of the assets of which constitute Cash Equivalents of the kinds described in clauses (1) through (5) of this definition. "Cellar Door Agreement" means any agreement by SFX to acquire the Cellar Door music promotion and entertainment business, on terms similar to the letter of intent dated August 12, 1998, and any additional agreements related thereto. 172 "Change of Control" means the occurrence of any of the following: (1) the sale, lease, transfer, conveyance or other disposition, other than the Spin-Off or by way of merger or consolidation, in one or a series of related transactions, of all or substantially all of the assets of SFX and its Subsidiaries taken as a whole to any "person"--as such term is used in Section 13(d)(3) of the Exchange Act--other than the Principal or a Related Party of the Principal; (2) the adoption of a plan relating to the liquidation or dissolution of SFX; (3) the consummation of any transaction, including, without limitation, any merger or consolidation, the result of which is that any "person," as defined above, other than the Principal and his Related Parties, becomes the Beneficial Owner, directly or indirectly, of more than 35% of the Voting Stock of SFX; or (4) the first day on which a majority of the members of the Board of Directors of SFX are not Continuing Directors. "Compensation Committee" means a committee of at least two members of the Board of Directors of SFX, a majority of whom are: (1) independent directors elected by the holders of Class A common stock of SFX; and (2) not interested in the particular transactions being approved. "Consolidated Cash Flow" means, with respect to any Person for any period, the Consolidated Net Income of such Person for such period plus, without duplication: (1) an amount equal to any extraordinary loss plus any net loss realized in connection with an Asset Sale, to the extent such losses were deducted in computing such Consolidated Net Income; plus (2) provision for taxes based on income or profits of such Person and its Restricted Subsidiaries for such period, to the extent that such provision for taxes was deducted in computing such Consolidated Net Income; plus (3) consolidated interest expense of such Person and its Restricted Subsidiaries for such period, whether paid or accrued and whether or not capitalized, including, without limitation, amortization of debt issuance costs and original issue discount, non-cash interest payments, the interest component of any deferred payment obligations, the interest component of all payments associated with Capital Lease Obligations, imputed interest with respect to Attributable Debt, commissions, discounts and other fees and charges incurred in respect of letter of credit or bankers' acceptance financings, and net payments, if any, pursuant to Hedging Obligation, to the extent that any such expense was deducted in computing such Consolidated Net Income; plus (4) depreciation expense for such period, to the extent the same was deducted in computing such Consolidated Net Income; plus (5) all amortization expense and other non-cash expenses--excluding any such non-cash expense to the extent that it represents an accrual of or reserve for cash expenses in any future period--for such period, to the extent the same was deducted in computing such Consolidated Net Income; plus (6) unusual and nonrecurring charges paid or accrued in 1997 or 1998, including, but not limited to, legal, accounting, investment banking, severance, termination, non-compete and consent fees relating to the Merger Agreement, the Spin-Off, the Pending Acquisitions and transactions related thereto; minus 173 (7) non-cash items increasing such Consolidated Net Income for such period; minus (8) except to the extent already deducted in computing Consolidated Net Income for such period, preproduction expenses and investments in theatrical productions incurred or made during such period by SFX or any Restricted Subsidiary as set forth in SFX's Consolidated Statement of Cash Flows; plus (9) any cash return of capital paid to SFX or a Restricted Subsidiary during such period associated with a preproduction expense or investment in theatrical productions to the extent the same was deducted pursuant to clause (8) above in computing Consolidated Cash Flow for such period or a prior period, in each case, on a consolidated basis and determined in accordance with GAAP. "Consolidated Indebtedness" means, with respect to any Person as of any date of determination, the sum, without duplication, of: (1) the total amount of Indebtedness and Attributable Debt of such Person and its Restricted Subsidiaries; plus (2) the total amount of Indebtedness and Attributable Debt of any other Person, to the extent that such Indebtedness or Attributable Debt has been guaranteed by the referent Person or by one or more of its Restricted Subsidiaries or is secured by a Lien on assets of the referent Person or any of its Restricted Subsidiaries; plus (3) the aggregate liquidation value of all Disqualified Stock of such Person and all preferred stock of Restricted Subsidiaries of such Person, in each case, determined on a consolidated basis in accordance with GAAP. "Consolidated Net Income" means, with respect to any Person for any period, the aggregate of the Net Income of such Person and its Restricted Subsidiaries for such period, on a consolidated basis, determined in accordance with GAAP; provided that: (1) the Net Income, but not loss, of any Person that is not a Restricted Subsidiary or that is accounted for by the equity method of accounting shall be included only to the extent of the amount of dividends or distributions paid in cash to the referent Person or a Restricted Subsidiary thereof; (2) the Net Income of any Restricted Subsidiary shall be excluded to the extent that the declaration or payment of dividends or similar distributions by that Restricted Subsidiary of that Net Income is not at the date of determination permitted without any prior governmental approval, that has not been obtained, or, directly or indirectly, by operation of the terms of its charter or any agreement, instrument, judgment, decree, order, statute, rule or governmental regulation applicable to that Restricted Subsidiary or its stockholders; (3) the Net Income of any Person acquired in a pooling of interests transaction for any period prior to the date of such acquisition shall be excluded; (4) the cumulative effect of a change in accounting principles shall be excluded; and (5) the Net Income, but not loss, of any Unrestricted Subsidiary shall be excluded, whether or not distributed to SFX or one of its Restricted Subsidiaries. "Contemporary Agreement" means the agreement by SFX to acquire The Contemporary Group, dated as of December 12, 1997, and the agreements related thereto, each as in effect on the date of the Indenture. 174 "Continuing Directors" means, as of any date of determination, any member of the Board of Directors of SFX who (1) was a member of such Board of Directors on the date of the Indenture; or (2) was nominated for election or elected to such Board of Directors with the approval of a majority of the Continuing Directors who were members of such Board at the time of such nomination or election. "Credit Facility" or "Credit Facilities" means one or more debt facilities, including, without limitation, the Senior Credit Facility, or commercial paper facilities with banks or other institutional lenders providing for revolving credit loans, term loans, receivables financing, including through the sale of receivables to such lenders or to special purpose entities formed to borrow from such lenders against such receivables, or letters of credit, in each case, as amended, restated, modified, renewed, refunded, replaced or refinanced in whole or in part from time to time. Indebtedness under Credit Facilities outstanding on the date on which Notes are first issued and authenticated under the Indenture shall be deemed to have been incurred on such date in reliance on the exception provided by clause (1) of the definition of Permitted Debt. "Debt to Cash Flow Ratio" means, with respect to any Person as of any date of determination (the "Calculation Date"), the ratio of the Consolidated Indebtedness of such Person as of such date, to the Consolidated Cash Flow of such Person for the four most recent full fiscal quarters ending immediately prior to such date for which internal financial statements are available. Such determination is made on a pro forma basis after giving effect to all acquisitions and dispositions of assets made by such Person and its Restricted Subsidiaries from the beginning of such four-quarter period through and including such date of determination, including any related financing transactions, as if such acquisitions and dispositions had occurred at the beginning of such four-quarter period. For purposes of making the computation referred to above: (1) acquisitions that have been made by such Person or any of its Restricted Subsidiaries, including through mergers or consolidations and including any related financing transactions, during the four-quarter reference period or subsequent to such reference period and on or prior to the Calculation Date shall be deemed to have occurred on the first day of the four-quarter reference period and Consolidated Cash Flow for such reference period shall be calculated without giving effect to clause (3) of the proviso set forth in the definition of Consolidated Net Income; and (2) the Consolidated Cash Flow attributable to discontinued operations, as determined in accordance with GAAP, and operations or businesses disposed of by SFX or any of its Restricted Subsidiaries prior to the Calculation Date, will be excluded. "Default" means any event that is, or with the passage of time or the giving of notice or both would be, an Event of Default. "Delsener/Slater Employment Agreements" means: (1) the employment agreement dated January 2, 1997, among Broadcasting, Delsener/Slater Enterprises, Inc. and Mitch Slater; and (2) the employment agreement dated January 2, 1997 among Broadcasting, Delsener/Slater Enterprises, Inc. and Ron Delsener, in each case as in effect on the date of the Indenture. 175 "Designated Senior Debt" means: (1) any Indebtedness outstanding under the Senior Credit Facility; and (2) any other Senior Debt or Guarantor Senior Debt permitted under the Indenture the principal amount of which is $25.0 million or more and that has been designated by SFX as "Designated Senior Debt." "Disqualified Stock" means any Capital Stock that, by its terms, or by the terms of any security into which it is convertible or for which it is exchangeable at the option of the holder thereof, or upon the happening of any event, matures or is mandatorily redeemable, pursuant to a sinking fund obligation or otherwise, or is redeemable at the option of the holder thereof, in whole or in part, on or prior to the date that is 91 days after the date on which the Notes mature. Notwithstanding the preceding sentence, any Capital Stock that would constitute Disqualified Stock solely because the holders thereof have the right to require SFX to repurchase such Capital Stock upon the occurrence of a Change of Control or an Asset Sale will not constitute Disqualified Stock if the terms of such Capital Stock provide that the Issuer may not repurchase or redeem any such Capital Stock pursuant to such provisions unless such repurchase or redemption complies with the covenant described above under the caption "--Certain Covenants--Restricted Payments." "Equity Interests" means Capital Stock and all warrants, options or other rights to acquire Capital Stock, but excluding any debt security that is convertible into, or exchangeable for, Capital Stock. "Existing Indebtedness" means Indebtedness in existence on the date of the Indenture, other than Indebtedness under Credit Facilities, until such Indebtedness is repaid. "GAAP" means generally accepted accounting principles set forth in the opinions and pronouncements of the Accounting Principles Board of the American Institute of Certified Public Accountants and statements and pronouncements of the Financial Accounting Standards Board or in such other statements by such other entity as have been approved by a significant segment of the accounting profession, which are in effect from time to time. "Guarantee" means a guarantee other than by endorsement of negotiable instruments for collection in the ordinary course of business, direct or indirect, in any manner including, without limitation, by way of a pledge of assets or through letters of credit and reimbursement agreements in respect thereof, of all or any part of any Indebtedness. "Hedging Obligations" means the obligations of any Person under: (1) interest rate swap agreements, interest rate cap agreements and interest rate collar agreements; and (2) other agreements or arrangements designed to protect such Person against fluctuations in interest rates. "Indebtedness" means, with respect to any Person without duplication, any indebtedness of such Person, whether or not contingent, in respect of (1) borrowed money; (2) evidenced by bonds, notes, debentures or similar instruments or letters of credit, or reimbursement agreements in respect thereof; (3) banker's acceptances; (4) representing Capital Lease Obligations; or 176 (5) the balance deferred and unpaid of the purchase price of any property or representing any Hedging Obligations, except any such balance that constitutes an accrued expense or trade payable, if and to the extent any of the foregoing indebtedness, other than letters of credit and Hedging Obligations, would appear as a liability upon a balance sheet of such Person prepared in accordance with GAAP. In addition, "Indebtedness" includes all indebtedness of others secured by a Lien on any asset of such Person, whether or not such indebtedness is assumed by such Person, and to the extent not otherwise included, the guarantee by such Person of any indebtedness of any other Person. The amount of any Indebtedness outstanding as of any date will be: (1) the accreted value thereof, in the case of any Indebtedness issued with original issue discount; and (2) the principal amount thereof, together with any interest thereon that is more than 30 days past due, in the case of any other Indebtedness. "Investments" means, with respect to any Person, all investments by such Person in other Persons, including Affiliates, in the forms of direct or indirect loans, including guarantees of Indebtedness or other obligations, advances or capital contributions, excluding commission, travel and similar advances to officers and employees made in the ordinary course of business, purchases or other acquisitions for consideration of Indebtedness, Equity Interests or other securities, together with all items that are or would be classified as investments on a balance sheet prepared in accordance with GAAP. If SFX or any Subsidiary of SFX sells or otherwise disposes of any Equity Interests of any direct or indirect Subsidiary of SFX such that, after giving effect to any such sale or disposition, such Person is no longer a Subsidiary of SFX, SFX shall be deemed to have made an Investment on the date of any such sale or disposition equal to the fair market value of the Equity Interests of such Subsidiary not sold or disposed of in an amount determined as provided in the third paragraph of the covenant described above under the caption "--Certain Covenants--Restricted Payments." "Lien" means, with respect to any asset, any mortgage, lien, pledge, charge, security interest or encumbrance of any kind in respect of such asset, whether or not filed, recorded or otherwise perfected under applicable law, including any conditional sale or other title retention agreement, any lease in the nature thereof, any option or other agreement to sell or give a security interest in and any filing of or agreement to give any financing statement under the Uniform Commercial Code, or equivalent statutes of any jurisdiction. "Marquee" means The Marquee Group, Inc., a Delaware corporation. "Marquee Merger Agreement" means the Agreement and Plan of Merger dated July 23, 1998, as amended, providing for the merger of a wholly owned subsidiary of SFX with and into Marquee, and all transactions and agreements specifically contemplated thereby or by instruments referred to therein, each as in effect on the date of the Indenture. "Meadows Repurchase" means the transfer by Broadcasting to SFX of an option to repurchase, and the purchase by SFX, of up to 250,838 shares of Class A common stock of Broadcasting for $33.00 per share, pursuant to an option granted in connection with the Agreement of Merger, dated February 12, 1997, by and among Broadcasting, NOC Acquisition Corp., CAPCO Acquisition Corp., QN Acquisition Corp., Nederlander of Connecticut, Inc., Connecticut Amphitheater Development Corporation, QN Corp., Connecticut Performing Arts, Inc. and Connecticut Performing Arts Partners and the 177 stockholders of Nederlander of Connecticut, Inc., Connecticut Amphitheater Development Corporation and QN Corp. listed on the signature pages thereto and the transfer of such stock to Broadcasting prior to the Broadcasting Merger. "Merger Agreement" means the Agreement and Plan of Merger dated as of August 24, 1997, that provides for the Broadcasting Merger and all transactions and agreements specifically contemplated thereby or by instruments referred to therein, each as in effect on the date of the Indenture. "Net Income" means, with respect to any Person, the net income (loss) of such Person, determined in accordance with GAAP and before any reduction in respect of preferred stock dividends, excluding, however: (1) any gain, but not loss, together with any related provision for taxes on such gain, but not loss, realized in connection with: (a) any Asset Sale, including, without limitation, dispositions pursuant to sale and leaseback transactions; or (b) the disposition of any securities by such Person or any of its Restricted Subsidiaries or the extinguishment of any Indebtedness of such Person or any of its Restricted Subsidiaries; and (2) any extraordinary gain, but not loss, together with any related provision for taxes on such extraordinary gain, but not loss. "Net Proceeds" means the aggregate cash proceeds received by SFX or any of its Restricted Subsidiaries in respect of any Asset Sale, including, without limitation, any cash received upon the sale or other disposition of any non-cash consideration received in any Asset Sale, net of the direct costs relating to such Asset Sale, including, without limitation, legal, accounting and investment banking fees, and sales commissions, and any relocation expenses incurred as a result thereof, taxes paid or payable as a result thereof, after taking into account any available tax credits or deductions and any tax sharing arrangements, amounts required to be applied to the repayment of Indebtedness secured by a Lien on the asset or assets that were the subject of such Asset Sale and any reserve for adjustment in respect of the sale price of such asset or assets established in accordance with GAAP. "Non-Guarantor Subsidiaries" means Walnut Creek Amphitheater Partnership, Coral Sky Amphitheater Partnership, PACE Entertainment Charitable Foundation and PTG-Florida, Inc./BSMG Joint Venture. "Non-Recourse Debt" means Indebtedness: (1) as to which neither SFX nor any of its Restricted Subsidiaries (a) provides credit support of any kind, including any undertaking, agreement or instrument that would constitute Indebtedness, (b) is directly or indirectly liable, as a guarantor or otherwise, or (c) constitutes the lender; (2) no default with respect to which, including any rights that the holders thereof may have to take enforcement action against an Unrestricted Subsidiary, would permit, upon notice, lapse of time or both, any holder of any other Indebtedness, other than the Notes being offered hereby, of SFX or any of its Restricted Subsidiaries to declare a default on such other Indebtedness or cause the payment thereof to be accelerated or payable prior to its stated maturity; and 178 (3) as to which the lenders have been notified in writing that they will not have any recourse to the stock or assets of SFX or any of its Restricted Subsidiaries. "Obligations" means any principal, interest, penalties, fees, indemnifications, reimbursements, damages and other liabilities payable under the documentation governing any Indebtedness. "Pace Agreement" means the agreement by SFX to acquire PACE Entertainment Corporation, including the Agreements relating to the Sony Acquisition and the Blockbuster Acquisition to acquire a 100% interest in Pavilion Partners, dated December 12, 1997 and the agreements related thereto, each as in effect on the date of the Indenture. "Pace Acquisition Facility" means the agreement by SFX, pursuant to the Pace Agreement, to provide to PACE Entertainment Corporation up to an aggregate of $25.0 million to be used to fund certain acquisitions, as in effect on the date of the Indenture. "Pending Acquisitions" means the acquisition by SFX of (1) Cellar Door; and (2) Marquee and including the transactions and agreements specifically related thereto. "Permitted Business" means the live entertainment business and any business reasonably similar, complementary, ancillary or related thereto, including the Pending Acquisitions. "Permitted Investments" means: (1) any Investment in SFX or in a Guarantor; (2) any Investment in Cash Equivalents; (3) any Investment by SFX or any Restricted Subsidiary of SFX in a Person engaged in a Permitted Business, if: (a) as a result of, or concurrently with, such Investment such Person becomes a Guarantor; or (b) as a result of, or concurrently with, such Investment such Person is merged, consolidated or amalgamated with or into, or transfers or conveys substantially all of its assets to, or is liquidated into, SFX or a Guarantor; or (c) SFX or a Guarantor has entered into a binding agreement to acquire such Person or all or substantially all of the assets of such Person, which agreement is in effect on the date of such Investment, and such Person becomes a Guarantor or such transaction is consummated, in each case within 180 days of the date of such Investment; (4) any Restricted Investment made as a result of the receipt of non-cash consideration from an Asset Sale that was made pursuant to and in compliance with the covenant described above under the caption "--Repurchase at the Option of Holders--Asset Sales;" (5) any obligations or shares of Capital Stock received in connection with or as a result of a bankruptcy, workout or reorganization of the issuer of such obligations or shares of Capital Stock; (6) any Investment received involuntarily; 179 (7) any acquisition of assets solely in exchange for the issuance of Equity Interests, other than Disqualified Stock, of SFX; (8) any Investment made under the Pace Acquisition Facility pursuant to the Pace Agreement as in effect on the date of the Indenture; (9) any Investment owned by any of the Acquired Businesses as of the date such Acquired Business is acquired; (10) other Investments in Persons engaged in Permitted Businesses, measured on the date each such Investment was made and without giving effect to subsequent changes in value, when taken together with all other Investments made pursuant to this clause (10) that are at the time outstanding, not to exceed 5% of Total Tangible Assets; (11) the consummation of the Pending Acquisitions; (12) the Meadows Repurchase and the Series E Preferred Repurchase; provided that SFX receives either; (a) a cash payment from Broadcasting or Broadcasting Buyer or an Affiliate thereof at or prior to the date of the Merger at least equal to the aggregate amount expended by SFX in the Meadows Repurchase and the Series E Preferred Repurchase less $3.0 million, or (b) an increase in favor of SFX in the Working Capital Adjustment, including the avoidance of a decrease, contemplated by the Merger Agreement in an amount at least equal to the aggregate amount expended by SFX in the Meadows Repurchase and the Series E Preferred Repurchase less $3.0 million or (c) any combination thereof adding up to an amount at least equal to the aggregate amount expended by SFX in the Meadows Repurchase and the Series E Preferred Repurchase less $3.0 million; and (13) other Investments in any Person, measured on the date each such Investment was made and without giving effect to subsequent changes in value, when taken together with all other Investments made pursuant to this clause (13) that are at the time outstanding, not to exceed $4.0 million. "Permitted Junior Securities" means Equity Interests in SFX or debt securities of SFX or the relevant Guarantor that are subordinated to all Senior Debt, and any debt securities issued in exchange for Senior Debt, or Guarantor Senior Debt, and any debt securities issued in exchange for Guarantor Senior Debt, as applicable, to substantially the same extent as, or to a greater extent than, the Notes are subordinated to Senior Debt or the Subsidiary Guarantees are subordinated to Guarantor Senior Debt, as applicable, pursuant to the Indenture. "Permitted Liens" means: (1) Liens securing Senior Debt that was permitted by the terms of the Indenture to be incurred; (2) Liens in favor of SFX or any of its Restricted Subsidiaries; (3) Liens on property of a Person existing at the time such Person is merged into or consolidated with SFX or any Restricted Subsidiary of SFX, provided that such 180 Liens were not incurred in contemplation of such merger or consolidation and do not extend to any assets other than those of the Person merged into or consolidated with SFX; (4) Liens on property existing at the time of acquisition thereof by SFX or any Restricted Subsidiary of SFX, provided that such Liens were in existence prior to the contemplation of such acquisition; (5) Liens to secure the performance of statutory obligations, surety or appeal bonds, performance bonds or other obligations of a like nature incurred in the ordinary course of business; (6) Liens existing on the date of the Indenture; (7) Liens for taxes, assessments or governmental charges or claims that are not yet delinquent or that are being contested in good faith by appropriate proceedings promptly instituted and diligently concluded, provided that any reserve or other appropriate provision as shall be required in conformity with GAAP shall have been made therefor; and (8) Liens incurred in the ordinary course of business of SFX or any Restricted Subsidiary of SFX with respect to obligations that do not exceed $2.0 million at any one time outstanding. "Permitted Refinancing Indebtedness" means any Indebtedness of SFX or any of its Restricted Subsidiaries or any Disqualified Stock of SFX issued in exchange for, or the net proceeds of which are used to extend, refinance, renew, replace, defease or refund other Indebtedness of SFX or any of its Restricted Subsidiaries; provided that: (1) the principal amount, or accreted value or liquidation preference, if applicable, of such Permitted Refinancing Indebtedness does not exceed the principal amount of, or accreted value, if applicable, plus accrued interest on, the Indebtedness so extended, refinanced, renewed, replaced, defeased or refunded, plus the amount of reasonable expenses incurred in connection therewith; (2) such Permitted Refinancing Indebtedness has a final maturity date later than the final maturity date of, and has a Weighted Average Life to Maturity equal to or greater than the Weighted Average Life to Maturity of, the Indebtedness being extended, refinanced, renewed, replaced, defeased or refunded; (3) if the Indebtedness being extended, refinanced, renewed, replaced, defeased or refunded is pari passu with the Notes, such Permitted Refinancing Indebtedness is pari passu with or subordinated in right of payment to the Notes or is Disqualified Stock; (4) if the Indebtedness being extended, refinanced, renewed, replaced, defeased or refunded is subordinated in right of payment to the Notes, such Permitted Refinancing Indebtedness is subordinated in right of payment to the Notes on terms at least as favorable to the holders of Notes as those contained in the documentation governing the Indebtedness being extended, refinanced, renewed, replaced, defeased or refunded or is Disqualified Stock; and (5) such Indebtedness is incurred either by SFX or by the Restricted Subsidiary that is the obligor on the Indebtedness being extended, refinanced, renewed, replaced, defeased or refunded, or such Disqualified Stock is issued by SFX, as applicable. 181 "Principal" means Robert F.X. Sillerman. "Related Party" with respect to the Principal means: (1) any spouse or immediate family member of the Principal; or (2) any trust, corporation, partnership or other entity, the beneficiaries, stockholders, partners, owners or Persons beneficially holding an 80% or more controlling interest of which consist of the Principal and/or such other Persons referred to in the immediately preceding clause (1). "Restricted Investment" means an Investment other than a Permitted Investment. "Restricted Subsidiary" of a Person means any Subsidiary of the referent Person that is not an Unrestricted Subsidiary. "Senior Credit Facility" means that certain credit agreement by and among SFX, the Guarantors, the lenders party thereto, The Bank of New York, as Administrative Agent, Lehman Commercial Paper Inc. and Goldman Credit Partners L.P., each as Co-Agents, as contemplated by that certain commitment letter by and among SFX, the Guarantors, The Bank of New York, as Arranger, and Lehman Brothers Inc. and Goldman, Sachs & Co., each as Co-Arrangers, each as amended, restated, modified, renewed, refunded, replaced or refinanced in whole or in part from time to time. "Senior Debt" means: (1) all Indebtedness outstanding under Credit Facilities and all Hedging Obligations with respect thereto; (2) any other Indebtedness of SFX or any Guarantor permitted to be incurred under the terms of the Indenture, other than the February 2008 Notes, unless the instrument under which such Indebtedness is incurred expressly provides that it is on a parity with or subordinated in right of payment to the Notes or the Subsidiary Guarantees; and (3) all Obligations of SFX or any Guarantor with respect to the foregoing. Notwithstanding anything to the contrary in the foregoing, Senior Debt will not include: (1) any liability for federal, state, local or other taxes owed or owing by SFX; (2) any Indebtedness of SFX or any Guarantor to any of its Subsidiaries or other Affiliates; (3) any trade payables; or (4) any Indebtedness that is incurred in violation of the Indenture; provided that Indebtedness under Credit Facilities will not cease to be Senior Debt if borrowed based upon a written certificate from a purported officer of SFX to the effect that such Indebtedness was permitted by the Indenture to be incurred. The Notes will be pari passu with the February 2008 Notes. "Series E Preferred Repurchase" means the purchase by SFX of up to $14.2 million in liquidation preference of 12 5/8% Series E Cumulative Exchangeable Preferred Stock due October 31, 2006 of Broadcasting and the dividend or other transfer of such stock to Broadcasting prior to the Broadcasting Merger. "Significant Subsidiary" means any Restricted Subsidiary that would be a "significant subsidiary" as defined in Article 1, Rule 1-02 of Regulation S-X, promulgated pursuant to the Securities Act, as such Regulation is in effect on the date hereof. 182 "Spin-Off" means the distribution of the common stock of SFX pro rata to the holders of Broadcasting or other disposition pursuant to, or as permitted by, the Merger Agreement of all the capital stock and assets of SFX and its Subsidiaries. "Spin-Off Transaction" means the Spin-Off, the Merger Agreement and related transactions described or referred to in the Offering Memorandum of SFX dated February 5, 1998. "Stated Maturity" means, with respect to any installment of interest or principal on any series of Indebtedness, the date on which such payment of interest or principal was scheduled to be paid in the original documentation governing such Indebtedness, and will not include any contingent obligations to repay, redeem or repurchase any such interest or principal prior to the date originally scheduled for the payment thereof. "Subsidiary" means, with respect to any Person, any corporation, association or other business entity of which more than 50% of the total voting power of shares of Capital Stock entitled, without regard to the occurrence of any contingency, to vote in the election of directors, managers or trustees thereof is at the time owned or controlled, directly or indirectly, by such Person or one or more of the other Subsidiaries of that Person, or a combination thereof. "Total Tangible Assets" means, as of any date, (1) the total consolidated assets of SFX and its Restricted Subsidiaries, as set forth on SFX's most recently available internal consolidated balance sheet; minus (2) the total consolidated intangible assets of SFX and its Restricted Subsidiaries, as set forth on such consolidated balance sheet. "Unrestricted Subsidiary" means any Subsidiary that is designated by the Board of Directors as an Unrestricted Subsidiary pursuant to a Board Resolution, but only to the extent that such Subsidiary: (1) has no Indebtedness other than Non-Recourse Debt; (2) is not party to any agreement, contract, arrangement or understanding with SFX or any Restricted Subsidiary unless the terms of any such agreement, contract, arrangement or understanding are no less favorable to SFX or such Restricted Subsidiary than those that might be obtained at the time from Persons who are not Affiliates of SFX; (3) is a Person with respect to which neither SFX nor any of its Restricted Subsidiaries has any direct or indirect obligation (a) to subscribe for additional Equity Interests or (b) to maintain or preserve such Person's financial condition or to cause such Person to achieve any specified levels of operating results; (4) has not guaranteed or otherwise directly or indirectly provided credit support for any Indebtedness of SFX or any of its Restricted Subsidiaries; and (5) has at least one director on its board of directors that is not a director or executive officer of SFX or any of its Restricted Subsidiaries and has at least one executive officer that is not a director or executive officer of SFX or any of its Restricted Subsidiaries. "Voting Stock" of any Person as of any date means the Capital Stock of such Person that is at the time entitled to vote in the election of the Board of Directors of such Person. 183 "Weighted Average Life to Maturity" means, when applied to any Indebtedness at any date, the number of years obtained by dividing: (1) the sum of the products obtained by multiplying (a) the amount of each then remaining installment, sinking fund, serial maturity or other required payments of principal, including payment at final maturity, in respect thereof, by (b) the number of years, calculated to the nearest one-twelfth, that will elapse between such date and the making of such payment; by (2) the then outstanding principal amount of such Indebtedness. "Wholly Owned Restricted Subsidiary" of any Person means a Restricted Subsidiary of such Person all of the outstanding Capital Stock or other ownership interests of which, other than directors' qualifying shares, will at the time be owned by such Person or by one or more Wholly Owned Restricted Subsidiaries of such Person and one or more Wholly Owned Restricted Subsidiaries of such Person. 184 UNITED STATES FEDERAL TAX CONSIDERATIONS The following is a general discussion of certain United States federal tax consequences associated with the exchange of the Old Notes for the New Notes pursuant to the exchange offer and disposition of the New Notes. This summary applies only to a beneficial owner of New Notes who acquired Old Notes at the initial offering for the original offering price thereof and who acquires the New Notes pursuant to the exchange offer. This discussion is based upon the United States federal tax law now in effect, which is subject to change, possibly retroactively. This discussion does not consider any specific facts or circumstances that may apply to a particular holder. Prospective investors are urged to consult their tax advisors regarding the United States federal tax consequences of acquiring, holding, and disposing of the New Notes, as well as any tax consequences that may arise under the laws of any foreign, state, local, or other taxing jurisdiction. For purposes of this discussion, a "U.S. Holder" means a holder of New Notes that is either a citizen or resident of the United States, a corporation, partnership, or other entity created or organized in the United States or under the laws of the United States or of any political subdivision thereof, an estate whose income is includible in gross income for United States federal income tax purposes regardless of its source, or a trust whose administration is subject to the primary supervision of a United States court and which has one or more United States persons who have the authority to control all substantial decisions of the trust. A non-U.S. Holder is a holder of New Notes other than a U.S. Holder. EXCHANGE OFFER The exchange of Old Notes for New Notes pursuant to the exchange offer will not constitute a "significant modification" of the Old Notes for United States federal income tax purposes and, accordingly, the New Notes received will be treated as a continuation of the Old Notes in the hand of such holder. As a result, there will be no United States federal income tax consequences to a U.S. Holder who exchanges Old Notes for New Notes pursuant to the exchange offer, and any such holder will have the same adjusted tax basis and holding period in the New Notes for United States federal income tax purposes as it had in the Old Notes immediately before the exchange. STATED INTEREST The holders of New Notes will include stated interest in gross income in accordance with their methods of accounting for tax purposes as if the exchange had not occurred (including interest on Old Notes to the date of the issuance of the New Notes). DISPOSITION In general, a U.S. Holder of New Notes will recognize gain or loss upon the sale, exchange, redemption or other taxable disposition of the New Notes measured by the difference between the amount of cash and fair market value of property received (not attributable to accrued, but unpaid interest) and the holder's tax basis in the New Notes. Any such gain or loss will generally be long-term capital gain or loss, provided that the New Notes constitute a capital asset in the hands of the holder and had been held for more than one year (including the period that such holder held the Old Notes exchanged for such New Notes). 185 NON-U.S. HOLDERS Under present United States federal income and estate tax law, assuming certain certification requirements are satisfied (which include identification of the beneficial owner of the instrument), and subject to the discussion of backup withholding below: (a) payments of interest on the New Notes to any non-U.S. Holder will not be subject to United States federal income or withholding tax, provided that: (1) the holder does not actually or constructively own 10% or more of the total combined voting power of all classes of stock of SFX entitled to vote, (2) the holder is not (i) a bank receiving interest pursuant to a loan agreement entered into in the ordinary course of its trade or business or (ii) a controlled foreign corporation that is related to SFX through stock ownership, and (3) such interest payments are not effectively connected with the conduct of a United States trade or business of the holder; (b) a holder of New Notes who is a non-U.S. Holder will not be subject to the United States federal income tax on gain realized on the sale, exchange, or other disposition of New Notes, unless: (1) such holder is an individual who is present in the United States for 183 days or more during the taxable year and certain other requirements are met, or (2) the gain is effectively connected with the conduct of a United States trade or business of the holder; and (c) if interest on the New Notes is exempt from withholding of United States federal income tax under the rules described above (without regard to the certification requirement), the New Notes will not be included in the estate of a deceased non-U.S. Holder for United States federal estate tax purposes. The certification referred to above may be made on an Internal Revenue Service Form W-8 or a substantially similar substitute form. INFORMATION REPORTING AND BACKUP WITHHOLDING SFX will, where required, report to the holders of New Notes and the Internal Revenue Service the amount of any interest paid on the New Notes in each calendar year and the amounts of federal tax withheld, if any, with respect to such payments. A noncorporate U.S. Holder may be subject to information reporting and to backup withholding at a rate of 31% with respect to payments of principal and interest made on New Notes, or on proceeds of the disposition of New Notes before maturity, unless such U.S. Holder provides a correct taxpayer identification number or proof of an applicable exemption, and otherwise complies with applicable requirements of the information reporting and backup withholding rules. Such information may be made on an Internal Revenue Service Form W-9 or a substantially similar substitute form. Under temporary United States Treasury regulations, United States information reporting requirements and backup withholding tax will generally not apply to interest paid on the New Notes to a non-U.S. Holder at an address outside the United States. Payments by a United States office of a broker of the proceeds of a sale of the New Notes are subject to both backup withholding at a rate of 31% and information reporting unless the holder certifies its non-U.S. Holder status under penalties of perjury and provides its name and address or otherwise establishes an exemption. This certification may be made on an Internal 186 Revenue Service Form W-8 or a substantially similar substitute form. Information reporting requirements (but not backup withholding) will also apply to payments of the proceeds of sales of the New Notes by foreign offices of United States brokers, or foreign brokers with certain types of relationships to the United States, unless the broker has documentary evidence in its records that the holder is a non-U.S. Holder and certain other conditions are met, or the holder otherwise establishes an exemption. Backup withholding is not an additional tax. Any amount withheld under the backup withholding rules will be refunded or credited against the holder's United States federal income tax liability, provided that the required information is furnished to the Internal Revenue Service. NEW TREASURY REGULATIONS APPLICABLE TO NON-U.S. HOLDERS On October 6, 1997, the United States Treasury Department issued final Treasury regulations governing certification procedures regarding both United States federal withholding tax and backup withholding tax on certain amounts paid to non-U.S. Holders after December 31, 1999. The new Treasury regulations modify and, in general, unify the way in which non-U.S. Holders may establish eligibility for United States federal withholding tax exemptions, including that under a tax treaty, and an exemption from backup withholding. For example, the new Treasury regulations will require new forms, which non-U.S. Holders will generally have to provide earlier than you would have had to provide replacements for expiring existing forms. The new Treasury regulations also clarify the standards upon which withholding agents of non-U.S. Holders may rely, add requirements in order for non-U.S. Holders to claim reduced federal tax withholding under a tax treaty, and provide different procedures in order for foreign intermediaries and flow-through entities (such as foreign partnerships) to claim the benefit of applicable exemptions if they receive payments on behalf of non-U.S. Holders. The new Treasury regulations are particularly complex. Non-U.S. Holders should consult their tax advisors concerning the effect, if any, of such new Treasury regulations on their investment in the New Notes. 187 PLAN OF DISTRIBUTION Based on interpretations by the Commission set forth in no-action letters issued to third parties in similar transactions, SFX believes that the New Notes issued in the exchange offer for the Old Notes may be offered for resale, resold and otherwise transferred by holders without compliance with the registration and prospectus delivery provisions of the Securities Act, provided that the New Notes are acquired in the ordinary course of such holders' business and the holders are not engaged in, and do not intend to engage in, and have no arrangement or understanding with any person to participate in, a distribution of New Notes. This position does not apply to any holder that is: (1) an "affiliate" of SFX within the meaning of Rule 406 under the Securities Act; (2) a broker-dealer who acquired Notes directly from SFX; or (3) a broker-dealer who acquired Notes as a result of market-making or other trading activities. Any broker-dealers ("Participating Broker-Dealers") receiving New Notes in the exchange offer are subject to a prospectus delivery requirement with respect to resales of the New Notes. To date, the Commission has taken the position that Participating Broker- Dealers may fulfill their prospectus delivery requirements with respect to transactions involving an exchange of securities such as the exchange pursuant to the exchange offer, other than a resale of an unsold allotment from the sale of the Old Notes to the initial purchasers, with this prospectus. Each broker dealer that receives New Notes for its own account pursuant to the exchange offer must acknowledge that it will deliver a prospectus in connection with any resale of such New Notes. A broker-dealer may use this prospectus, as it may be amended or supplemented from time to time, in connection with resales of New Notes received in exchange for Old Notes where such Old Notes were acquired as a result of market-making activities or other trading activities. SFX has agreed that for a period of 180 days after the Expiration Date, it will make this prospectus, as amended or supplemented, available to any broker-dealer for use in connection with any such resale. For a period of 180 days after the Commission declares the registration statement containing this prospectus effective, SFX will promptly send additional copies of the prospectus and any amendment or supplement to this prospectus to any broker-dealer that requests such document in the Letter of Transmittal. SFX will not receive any proceeds from any sale of New Notes by broker-dealers. New Notes received by broker-dealers for their own account pursuant to the exchange offer may be sold from time to time in one or more transactions in the over-the-counter market, in negotiated transactions, through the writing of options on the New Notes or a combination of such methods of resale, at market prices prevailing at the time of resale, at prices related to such prevailing market prices or negotiated prices. Any such resale may be made directly to purchasers or to or through brokers or dealers who may receive compensation in the form of commissions or concessions from any such broker-dealer and/or the purchasers of any such New Notes. Any broker-dealer that resells New Notes that were received by it for its own account pursuant to the exchange offer and any broker or dealer that participates in a distribution of such New Notes may be deemed to be an "underwriter" within the meaning of the Securities Act and any profit on any such resale of New Notes and any commission or concessions received by any persons may be deemed to be underwriting compensation under the Securities Act. The Letter of Transmittal states that by acknowledging that it will deliver and by delivering a prospectus, a broker-dealer will not be deemed to admit that it is an "underwriter" within the meaning of the Securities Act. 188 SFX has agreed to pay all expenses incident to the exchange offer other than commissions or concessions of any brokers or dealers and will indemnify the holders of the Notes, including any broker-dealers, against certain liabilities, including liabilities under the Securities Act. Each broker-dealer that receives New Notes for its own account pursuant to the exchange offer agrees that, upon receipt of notice from SFX of the happening of any event which makes any statement in the prospectus untrue in any material respect or which requires the making of any changes in the prospectus in order to make the statements therein not misleading, which notice SFX agrees to deliver promptly to such broker-dealer, such broker-dealer will suspend use of the prospectus until SFX has amended or supplemented the prospectus to correct such misstatement or omission and has furnished copies of the amended or supplemental prospectus to such broker-dealer. LEGAL MATTERS Baker & McKenzie, Houston, Texas, will pass upon certain legal matters with respect to the validity of the issuance of the New Notes. 189 EXPERTS Ernst & Young LLP, independent auditors, have audited the following financial statements which are included herein, as set forth in their reports: o the consolidated financial statements of the Company as of and for the year ended December 31, 1997; o the consolidated financial statements of Delsener/Slater Enterprises, Ltd. and Affiliated Companies (Predecessor) as of December 31, 1996 and for the years ended December 31, 1995 and 1996; o the consolidated financial statements of PACE Entertainment Corporation and Subsidiaries as of September 30, 1996, and for the years ended September 30, 1996 and 1995; o the combined financial statements of Contemporary Group as of December 31, 1996 and 1997, and for the years ended December 31, 1995, 1996, and 1997; o the combined financial statements of The Album Network, Inc. and Affiliated Companies as of September 30, 1996 and 1997, and for the years ended September 30, 1996 and 1997; o the consolidated financial statements of BG Presents, Inc. and Subsidiaries as of January 31, 1997 and 1998 and for the years ended January 31, 1996, 1997, and 1998; o the combined financial statements of Concert/Southern Promotions and Affiliated Companies as of December 31, 1997, and for the year ended December 31, 1997; o the combined financial statements of Falk Associates Management Enterprises, Inc. as of December 31, 1996 and 1997, and for the years ended December 31, 1996 and 1997; o the combined financial statements of Blackstone Entertainment LLC as of December 31, 1996 and 1997 and for the years ended December 31, 1996 and 1997; and o the consolidated financial statements of The Marquee Group, Inc. as of December 31, 1997 and for the years ended December 31, 1996 and 1997. These financial statements are included herein in reliance on their reports, given on their authority as experts in accounting and auditing. Arthur Andersen LLP, independent auditors, have audited the following financial statements which are included herein, as set forth in their reports: o the combined financial statements of Connecticut Performing Arts, Inc. and Connecticut Performing Arts Partners as of December 31, 1995 and 1996, and for the years ended December 31, 1995 and 1996; o the combined financial statements of Deer Creek Partners, L.P. and Murat Centre, L.P. as of December 31, 1995 and 1996, and for the years ended December 31, 1995 and 1996; o the consolidated financial statements of PACE Entertainment Corporation and Subsidiaries as of September 30, 1997, and for the year ended September 30, 1997; o the consolidated financial statements of Pavilion Partners as of September 30, 1997 and for the year ended September 30, 1997; 190 o the financial statements of Riverport Performing Arts Centre, Joint Venture as of December 31, 1997 and 1996 and for the years ended December 31, 1997 and 1996; and o the consolidated financial statements of Magicworks Entertainment Incorporated as of December 31, 1996 and 1997, and for the years ended December 31, 1996 and 1997. These financial statements are included herein in reliance on their reports, given on their authority as experts in accounting and auditing. PricewaterhouseCoopers LLP, independent accountants, have audited the financial statements of Pavilion Partners for the year ended October 31, 1995, for the eleven months ended September 30, 1996 and as of September 30, 1996. These financial statements are included herein in reliance on their report, given on their authority as experts in auditing and accounting. Grant Thornton, independent auditors, have audited the financial statements of Park Associates Limited as of December 31, 1997 and for the year ended December 31, 1997. These financial statements are included herein in reliance on their reports, given on their authority as experts in accounting and auditing. Richard E. Woodhall, independent auditors, have audited the financial statements of Tony Stephens Associates Limited as of April 30, 1998 and for the year ended April 30, 1998. These financial statements are included herein in reliance on their report, given on their authority as experts in accounting and auditing. PricewaterhouseCoopers LLP, independent accountants, have audited the financial statements of ProServ, Inc. as of December 31, 1996 and for the years ended December 31, 1996 and 1995. These financial statements are included herein in reliance on their reports, given on their authority as experts in accounting and auditing. David Berdon & Co., LLP, independent auditors, have audited the financial statements of QBQ Entertainment, Inc. as of December 31, 1995 and 1996. These financial statements are included herein in reliance on their reports, given on their authority as experts in accounting and auditing. 191 WHERE YOU CAN FIND MORE INFORMATION We are subject to the informational requirements of the Exchange Act and file periodic reports, registration statements and other information with the Commission. You may inspect and copy the registration statement on Form S-4, including exhibits, and our periodic reports, registration statements and other information filed with the Commission at the public reference facilities maintained by the Commission at Room 1024, Judiciary Plaza, 450 Fifth Street, N.W., Washington, D.C. 20549 and at the Commission's regional offices located at 7 World Trade Center, New York, New York 10048 and at Citicorp Center, 500 West Madison Street (Suite 1400), Chicago, Illinois 60661. You may obtain copies from the Public Reference Section of the Commission at 450 Fifth Street, N.W., Washington, D.C. 20549 at prescribed rates. Please call the Commission at 1-800-SEC-0330 for more information on the public reference rooms. The Commission also maintains a Web site at http://www.sec.gov which contains our reports, registration statements and information statements and other information. We have filed with the Commission a registration statement on Form S-4 under the Securities Act with respect to our offering of New Notes. This prospectus, which constitutes part of the registration statement, does not contain all of the information in the registration statement on Form S-4. You will find additional information about us and the New Notes in the registration statement on Form S-4. All statements made in this prospectus concerning the provisions of legal documents are not necessarily complete and you should read the documents which are filed as exhibits to the registration statement or otherwise filed by us with the Commission. If we are not required to be subject to the reporting requirements of the Exchange Act in the future, we will be required under the indenture for the New Notes to continue to file with the Commission and to furnish to holders of the New Notes the information, documents and other reports specified in Sections 13 and 15(d) of the Exchange Act. 192 SAFE HARBOR FOR FORWARD-LOOKING STATEMENTS SFX believes that certain statements contained in this prospectus are "forward-looking statements" within the meaning of the Private Securities Litigation Reform Act of 1995 and are considered prospective. These include statements contained under "Prospectus Summary," "Risk Factors," "Management's Discussion and Analysis of Financial Condition and Results of Operations," and "Business." The following statements are or may constitute forward-looking statements within the meaning of the Private Securities Litigation Reform Act of 1995: o statements before, after or including the words "may," "will," "could," "should," "believe," "expect," "future," "potential," "anticipate," "intend," "plan," "estimate" or "continue" or the negative or other variations of these words; and o other statements about matters that are not historical facts. SFX may be unable to achieve future results covered by the forward-looking statements. The statements are subject to risks, uncertainties and other factors that could cause actual results to differ materially from the future results that the statements express or imply. Please do not put undue reliance on these forward-looking statements, which speak only as of the date of this prospectus. 193 INDEX TO FINANCIAL STATEMENTS SFX ENTERTAINMENT: PAGE ---- SFX ENTERTAINMENT, INC. Consolidated Balance Sheets as of September 30, 1998 (unaudited) and December 31, 1997 F-6 Consolidated Statements of Operations for the three months ended September 30, 1998 and 1997 (unaudited) ..................................................................... F-7 Consolidated Statements of Operations for the nine months ended September 30, 1998 and 1997 (unaudited) ................................................................. F-8 Consolidated Statements of Shareholders' Equity for the nine months ended September 30, 1998 and 1997 (unaudited) ............................................................ F-9 Consolidated Statements of Cash Flows for the nine months ended September 30, 1998 and 1997 (unaudited) ..................................................................... F-10 Notes to Consolidated Financial Statements (unaudited) ................................ F-11 Reports of Independent Auditors ....................................................... F-22 Consolidated Balance Sheets as of December 31, 1997 and 1996 (Predecessor) ............ F-24 Consolidated Statements of Operations for the years ended December 31, 1997, 1996 (Predecessor) and 1995 (Predecessor) ................................................. F-25 Consolidated Statements of Cash Flows for the years ended December 31, 1997, 1996 (Predecessor) and 1995 (Predecessor) ................................................. F-26 Notes to Consolidated Financial Statements ............................................ F-27 CONNECTICUT PERFORMING ARTS, INC. AND CONNECTICUT PERFORMING ARTS PARTNERS Report of Independent Public Accountants .............................................. F-42 Combined Balance Sheets as of December 31, 1995 and 1996 .............................. F-43 Combined Statements of Operations for the years ended December 31, 1995 and 1996 ...... F-44 Combined Statements of Shareholders' and Partners' Equity (Deficit) for the years ended December 31, 1995 and 1996 ........................................................... F-45 Combined Statements of Cash Flows for the years ended December 31, 1995 and 1996 ...... F-46 Notes to Combined Financial Statements ................................................ F-47 DEER CREEK PARTNERS, L.P. AND MURAT CENTRE, L.P. Report of Independent Public Accountants .............................................. F-55 Combined Balance Sheets as of December 31, 1995 and 1996 and March 31, 1997 (unaudited) F-56 Combined Statements of Operations and Partners' Equity (Deficit) for the years ended December 31, 1995 and 1996 and the three months ended March 31, 1996 and 1997 (unaudited) .......................................................................... F-58 Combined Statements of Cash Flows for the years ended December 31, 1995 and 1996 and the three months ended March 31, 1996 and 1997 (unaudited) ........................... F-59 Notes to Combined Financial Statements ................................................ F-60 PACE ENTERTAINMENT CORPORATION AND SUBSIDIARIES Report of Independent Public Accountants .............................................. F-66 Report of Independent Auditors ........................................................ F-67 Consolidated Balance Sheets as of September 30, 1996 and 1997 and December 31, 1997 (unaudited) .......................................................................... F-68 Consolidated Statements of Operations for the years ended September 30, 1995, 1996 and 1997 and the three months ended December 31, 1996 and 1997 (unaudited) ............... F-69 Consolidated Statements of Shareholders' Equity for the years ended September 30, 1995, 1996 and 1997 and the three months ended December 31, 1997 (unaudited) ............... F-70 Consolidated Statements of Cash Flows for the years ended September 30, 1995, 1996 and 1997 and the three months ended December 31, 1996 and 1997 (unaudited) ............... F-71
F-1 INDEX TO FINANCIAL STATEMENTS (CONTINUED)
Notes to Consolidated Financial Statements .............................................. F-72 PAVILION PARTNERS Report of Independent Public Accountants ................................................ F-86 Report of Independent Accountants ....................................................... F-87 Consolidated Balance Sheets as of September 30, 1996 and 1997 and December 31, 1997 (unaudited) ............................................................................ F-88 Consolidated Statements of Income for the year ended October 31, 1995, eleven months ended September 30, 1996, the year ended September 30, 1997 and the three months ended December 31, 1996 and 1997 (unaudited) ................................................. F-89 Consolidated Statements of Partners' Capital for the year ended October 31, 1995, eleven months ended September 30, 1996, the year ended September 30, 1997 and the three months ended December 31, 1997 (unaudited) ............................................. F-90 Consolidated Statements of Cash Flows for the year ended October 31, 1995, eleven months ended September 30, 1996, the year ended September 30, 1997 and the three months ended December 31, 1996 and 1997 (unaudited) ................................................. F-91 Notes to Consolidated Financial Statements .............................................. F-92 CONTEMPORARY GROUP Report of Independent Auditors .......................................................... F-101 Combined Balance Sheets as of December 31, 1996 and 1997 ................................ F-102 Combined Statements of Operations for the years ended December 31, 1995, 1996 and 1997 .. F-103 Combined Statements of Cash Flows for the years ended December 31, 1995, 1996 and 1997 .. F-104 Combined Statements of Stockholders' Equity for the years ended December 31, 1995, 1996 and 1997 ............................................................................... F-105 Notes to Combined Financial Statements .................................................. F-106 RIVERPORT PERFORMING ART CENTRE, JOINT VENTURE Report of Independent Public Accountants ................................................ F-110 Balance Sheets as of December 31, 1997 and 1996 ......................................... F-111 Statements of Income and Changes in Partners' Equity for the years ended December 31, 1997 and 1996 .......................................................................... F-112 Statements of Cash Flows for the years ended December 31, 1997 and 1996 ................. F-113 Notes to Financial Statements ........................................................... F-114 THE ALBUM NETWORK, INC. AND AFFILIATED COMPANIES Report of Independent Auditors .......................................................... F-117 Combined Balance Sheets as of September 30, 1996 and 1997 ............................... F-118 Combined Balance Sheets as of December 31, 1997 (unaudited) ............................. F-119 Combined Statements of Operations and Stockholders' Deficit for the years ended September 30, 1996 and 1997 ...................................................................... F-120 Combined Statements of Operations and Stockholders' Deficit for the three months ended December 31, 1997 (unaudited) .......................................................... F-121 Combined Statements of Cash Flows for the years ended September 30, 1996 and 1997 ....... F-122 Combined Statements of Cash Flows for the three months ended December 31, 1997 (unaudited) ............................................................................ F-123 Notes to Combined Financial Statements .................................................. F-124 BG PRESENTS, INC. AND SUBSIDIARIES Report of Independent Auditors .......................................................... F-129 Consolidated Balance Sheets as of January 31, 1997 and 1998 ............................. F-130 Consolidated Income Statements for the years ended January 31, 1996, 1997 and 1998 ...... F-131
F-2 INDEX TO FINANCIAL STATEMENTS (CONTINUED)
Consolidated Statements of Cash Flows for the years ended January 31, 1996, 1997 and 1998 F-132 Consolidated Statements of Stockholders' Equity for the years ended January 31, 1996, 1997 and 1998 ................................................................................ F-133 Notes to Consolidated Financial Statements .............................................. F-134 CONCERT/SOUTHERN PROMOTIONS AND AFFILIATED COMPANIES Report of Independent Auditors ........................................................... F-140 Combined Balance Sheet as of December 31, 1997 ........................................... F-141 Combined Statement of Operations for the year ended December 31, 1997 .................... F-142 Combined Statement of Cash Flows for the year ended December 31, 1997 .................... F-143 Combined Statements of Stockholders' Equity for the year ended December 31, 1997 ......... F-144 Notes to Combined Financial Statements ................................................... F-145 FALK ASSOCIATES MANAGEMENT ENTERPRISES, INC. Report of Independent Auditors ........................................................... F-148 Combined Balance Sheets as of December 31, 1996 and 1997 and March 31, 1998 (unaudited) . F-149 Combined Statements of Operations and Stockholders' Equity (Deficit) for the years ended December 31, 1996 and 1997 and the three months ended March 31, 1997 and 1998 (unaudited) ............................................................................. F-150 Combined Statements of Cash Flows for the years ended December 31, 1996 and 1997 and the three months ended March 31, 1997 and 1998 (unaudited) .............................. F-151 Notes to Combined Financial Statements ................................................... F-152 BLACKSTONE ENTERTAINMENT LLC Report of Independent Auditors ........................................................... F-157 Combined Balance Sheets as of December 31, 1996 and 1997 and June 30, 1998 (unaudited) ... F-158 Combined Statements of Income for the years ended December 31, 1996 and 1997 and the six months ended June 30, 1997 and 1998 (unaudited) ......................................... F-159 Combined Statements of Cash Flows for the years ended December 31, 1996 and 1997 and the six months ended June 30, 1997 and 1998 (unaudited) ................................. F-160 Combined Statement of Members' Equity for the years ended December 31, 1996 and 1997 and the six months ended June 30, 1998 (unaudited) ...................................... F-161 Notes to Combined Financial Statements ................................................... F-162 MAGICWORKS ENTERTAINMENT INCORPORATED Report of Independent Certified Public Accountants ....................................... F-169 Consolidated Balance Sheets as of December 31, 1997 and 1996 and June 30, 1998 (unaudited) ............................................................................. F-170 Consolidated Statements of Income for the years ended December 31, 1997 and 1996 and the six months ended June 30, 1998 and 1997 (unaudited) ..................................... F-171 Consolidated Statements of Stockholders' Equity for the years ended December 31, 1997 and 1996 .................................................................................... F-172 Consolidated Statements of Cash Flows for the years ended December 31, 1997 and 1996 and the six months ended June 30, 1998 and 1997 (unaudited) ................................. F-173 Notes to Consolidated Financial Statements ............................................... F-174 THE MARQUEE GROUP, INC.: THE MARQUEE GROUP, INC. Consolidated Balance Sheets at September 30, 1998 (unaudited) and December 31, 1997 ...... F-186 Consolidated Statements of Operations for the three and nine months ended September 30, 1998 and 1997 (unaudited) ............................................................... F-187
F-3 INDEX TO FINANCIAL STATEMENTS (CONTINUED)
Consolidated Statements of Cash Flows for the nine months ended September 30, 1998 and 1997 (unaudited) ....................................................................... F-188 Consolidated Statements of Stockholders' Equity for the nine months ended September 30, 1998 (unaudited) ....................................................................... F-189 Notes to Consolidated Financial Statements .............................................. F-190 Report of Independent Auditors .......................................................... F-194 Consolidated Balance Sheet as of December 31, 1997 ...................................... F-195 Consolidated Statements of Operations for the years ended December 31, 1996 and 1997 .... F-196 Consolidated Statements of Stockholders' Equity for the years ended December 31, 1996 and 1997 ............................................................................... F-197 Consolidated Statements of Cash Flows for the years ended December 31, 1996 and 1997 .... F-198 Notes to Consolidated Financial Statements .............................................. F-199 ALPHABET CITY SPORTS RECORDS, INC. AND ALPHABET CITY INDUSTRIES, INC. Report of Independent Auditors .......................................................... F-210 Combined Balance Sheet as of December 31, 1997 and June 30, 1998 (unaudited) ............ F-211 Combined Statements of Income for the period from April 11, 1996 (inception) to December 31, 1996 and for the year ended December 31, 1997 and for the six months ended June 30, 1997 and 1998 (unaudited) ............................................... F-212 Combined Statements of Cash Flows for the period from April 11, 1996 (inception) to December 31, 1996 and for the year ended December 31, 1997 and for the six months ended June 30, 1997 and 1998 (unaudited) ............................................... F-213 Notes to Combined Financial Statements .................................................. F-214 CAMBRIDGE HOLDING CORPORATION, INC. AND SUBSIDIARY Report of Independent Auditors .......................................................... F-218 Consolidated Balance Sheet as of December 31, 1997 and June 30, 1998 (unaudited) ........ F-219 Consolidated Statement of Operations for the year ended December 31, 1997 and for the six months ended June 30, 1997 and 1998 (unaudited) ........................................ F-220 Consolidated Statement of Cash Flows for the year ended December 31, 1997 and for the six months ended June 30, 1997 and 1998 (unaudited) ........................................ F-221 Notes to Consolidated Financial Statements .............................................. F-222 PARK ASSOCIATES LIMITED Report of Independent Auditors .......................................................... F-224 Balance Sheet as of December 31, 1997 ................................................... F-225 Statement of Profit and Loss Account for the year ended December 31, 1997 ............... F-226 Statement of Cash Flows for the year ended December 31, 1997 ............................ F-227 Notes to Financial Statements ........................................................... F-228 Balance Sheet as of June 30, 1998 (unaudited) ........................................... F-236 Statements of profit and loss account for the six months ended June 30, 1997 and 1998 (unaudited) ............................................................................ F-237 Statements of cash flows for the six months ended June 30, 1997 and 1998 (unaudited) .... F-238 Notes to Financial Statements ........................................................... F-239 TOLLIN-ROBBINS ENTERTAINMENT Report of Independent Auditors .......................................................... F-242 Combined Balance Sheets as of December 31, 1997 and 1996 and June 30, 1998 (unaudited) .. F-243 Combined statements of operations for the years ended December 31, 1997 and 1996 and for the six months ended June 30, 1997 and 1998 (unaudited) ................................ F-244
F-4 INDEX TO FINANCIAL STATEMENTS (CONTINUED)
Combined Statements of Stockholders' Equity and for the years ended December 31, 1996 and 1997 and for the six months ended June 30, 1998 (unaudited) ......................... F-245 Combined Statements of Cash Flows for the years ended December 31, 1996 and 1997 and for the six months ended June 30, 1997 and 1998 (unaudited) ................................. F-246 Notes to Combined Financial Statements ................................................... F-247 TONY STEPHENS ASSOCIATES LIMITED Report of Independent Auditors ........................................................... F-252 Balance Sheet as of April 30, 1998 ....................................................... F-253 Statement of Profit and Loss Account for the year ended April 30, 1998 ................... F-254 Statement of Cash Flows for the year ended April 30, 1998 ................................ F-255 Notes to Financial statements ............................................................ F-256 Balance Sheet as of June 30, 1998 (unaudited) ............................................ F-259 Statements of Profit and Loss Accounts for the six months ended June 30, 1997 and 1998 (unaudited) ............................................................................. F-260 Statements of Cash Flows for the six months ended June 30, 1997 and 1998 (unaudited) ..... F-261 Notes to Financial Statements ............................................................ F-262 PROSERV, INC. AND SUBSIDIARIES Report of Independent Accountants ........................................................ F-266 Consolidated Balance Sheets as of December 31, 1996 and June 30, 1997 (unaudited) ........ F-267 Consolidated Statements of Operations for the years ended December 31, 1996 and 1995 and for the six months ended June 30, 1997 (unaudited) and 1996 (unaudited) ............. F-268 Consolidated Statements of Stockholders' Equity/(Deficit) for the years ended December 31, 1996 and 1995 and for the six months ended June 30, 1997 (unaudited) .................... F-269 Consolidated Statements of Cash Flows for the years ended December 31, 1996 and 1995 and for the six months ended June 30, 1997 (unaudited) and 1996 (unaudited) ............. F-270 Notes to Consolidated Financial Statements ............................................... F-271 QBQ ENTERTAINMENT, INC. Report of Independent Auditors ........................................................... F-284 Balance Sheets as of December 31, 1996 and June 30, 1997 (unaudited) ..................... F-285 Statements of Operations for the years ended December 31, 1996 and 1995 and for the six months ended June 30, 1997 and 1996 (unaudited) ..................................... F-286 Statements of Stockholders' Equity (Deficiency) for the years ended December 31, 1996 and 1995 and the six months ended June 30, 1997 (unaudited) ............................. F-287 Statements of Cash Flows for the years ended December 31, 1996 and 1995 and for the six months ended June 30, 1997 and 1996 (unaudited) ..................................... F-288 Notes to Financial Statements ............................................................ F-289
F-5 SFX ENTERTAINMENT, INC. AND SUBSIDIARIES CONSOLIDATED BALANCE SHEETS (IN THOUSANDS, EXCEPT SHARE AMOUNTS)
September 30, December 31, 1998 1997 ---------- -------- ASSETS ..................................................................... (Unaudited) Current assets: Cash and cash equivalents ................................................. $ 65,589 $ 5,979 Accounts receivable ....................................................... 68,042 3,831 Prepaid expenses .......................................................... 27,375 -- Receivables from equity investees ......................................... 974 -- Other current assets ...................................................... 3,747 1,410 ---------- -------- Total current assets ....................................................... 165,727 11,220 Property and equipment, net of accumulated depreciation of $12,144 at September 30, 1998 and $2,610 at December 31, 1998 ........................ 275,000 59,685 Deferred acquisition costs ................................................. 551 6,213 Goodwill and other intangible assets, net of accumulated amortization of $28,551 at September 30, 1998 and $2,745 at December 31, 1998 ............. 904,929 60,306 Investment in and receivables from equity investees, less current portion... 22,406 937 Note receivable from related parties and employees ......................... 12,610 -- Other assets ............................................................... 10,325 8,581 ---------- -------- TOTAL ASSETS ............................................................... $1,391,548 $146,942 ========== ======== LIABILITIES AND SHAREHOLDERS' EQUITY Current liabilities: Accounts payable and accrued expenses ..................................... $ 66,202 $ 2,715 Deferred revenue .......................................................... 73,608 3,603 Income taxes payable ...................................................... 480 1,707 Due to SFX Broadcasting ................................................... 26,250 11,539 Current portion of long-term debt ......................................... 4,238 755 Current portion of capital lease obligations .............................. 674 168 Current portion of deferred purchase consideration ........................ 2,313 1,950 ---------- -------- Total current liabilities .................................................. 173,765 22,437 Long-term debt, less current portion ....................................... 714,884 14,929 Capital lease obligations, less current portion ............................ 12,248 326 Deferred purchase consideration, less current portion ...................... 8,117 4,289 Deferred income taxes ...................................................... 60,601 2,817 Other ...................................................................... 5,354 -- ---------- -------- TOTAL LIABILITIES .......................................................... 974,969 44,798 Minority interest .......................................................... 3,868 -- Temporary equity - stock subject to redemption ............................. 16,500 -- Shareholders' equity: Preferred Stock, $.01 par value, 25,000,000 shares authorized, none issued and outstanding as of September 30, 1998 and December 31, 1997 .................................................................... -- -- Class A common stock, $.01 par value, 100,000,000 shares authorized; 28,753,194 and 13,579,024 shares issued and outstanding as of September 30, 1998 and December 31, 1997, respectively .................. 288 136 Class B common stock, $.01 par value, 10,000,000 shares authorized; 1,697,037 and 1,047,037 shares issued and outstanding as of September 30, 1998 and December 31, 1997, respectively .................. 17 10 Additional paid in capital ................................................. 431,617 98,184 Deferred compensation ...................................................... (7,397) -- Accumulated (deficit) earnings ............................................. (28,314) 3,814 ---------- -------- Total shareholders' equity ................................................. 396,211 102,144 ---------- -------- TOTAL LIABILITIES AND SHAREHOLDERS' EQUITY ................................. $1,391,548 $146,942 ========== ========
See accompanying notes. F-6 SFX ENTERTAINMENT, INC. AND SUBSIDIARIES CONSOLIDATED STATEMENTS OF OPERATIONS (IN THOUSANDS, EXCEPT SHARE DATA) (UNAUDITED)
Three Months Ended September 30, -------------------------------- 1998 1997 ------------ ---------------- Revenue ....................................................... $ 388,034 $ 43,425 Operating expenses: Cost of revenue .............................................. 331,857 35,569 Depreciation and amortization, including $1,014 of integration costs in 1998 .............................................. 21,207 2,345 Corporate expenses, net of Triathlon fees .................... 2,510 259 Non-cash compensation and other non-cash charges ............. 843 -- ------------ ----------- 356,417 38,173 ------------ ----------- Income from operations ........................................ 31,617 5,252 Income from equity investments ................................ (2,139) (1,344) Interest expense .............................................. 13,488 378 Investment income ............................................. (967) (95) Minority interest ............................................. 916 -- ------------ ----------- Income before provision for income taxes ...................... 20,319 6,313 Provision for income taxes .................................... 1,983 295 ------------ ----------- Net income .................................................... 18,336 6,018 Accretion on stock subject to redemption ...................... (825) - ------------ ----------- Net income applicable to common shares ........................ $ 17,511 $ 6,018 ============ =========== Basic Earnings per common share ............................... $ 0.58 $ 0.41 ============ =========== Dilutive earnings per common share ............................ $ 0.57 $ 0.41 ============ =========== Weighted average basic common shares outstanding .............. 30,420,883 14,626,061 Weighted average dilutive common shares outstanding ........... 30,881,777 14,626,061 Pro Forma: Income before provision for income taxes ...................... $ 20,319 $ 6,313 Pro forma provision for income taxes .......................... 1,983 2,952 ------------ ----------- Pro forma net income .......................................... 18,336 3,361 Accretion on stock subject to redemption ...................... (825) -- ------------ ----------- Pro forma net income applicable to common stock ............... $ 17,511 $ 3,361 ============ =========== Pro forma earnings per share: Basic ........................................................ $ 0.58 $ 0.23 ============ =========== Diluted ...................................................... $ 0.57 $ 0.23 ============ ===========
See accompanying notes. F-7 SFX ENTERTAINMENT, INC. AND SUBSIDIARIES CONSOLIDATED STATEMENTS OF OPERATIONS (IN THOUSANDS, EXCEPT SHARE DATA) (UNAUDITED)
Nine Months Ended September 30, ------------------------------- 1998 1997 ------------ --------------- Revenue ............................................................... $ 680,376 $ 74,396 Operating expenses: Cost of revenue ...................................................... 602,538 63,045 Depreciation and amortization, including $1,264 of integration costs in 1998 ...................................................... 40,381 4,041 Corporate expenses, net of Triathlon fees ............................ 5,839 1,307 Non-cash compensation and other non-cash charges ..................... 32,895 -- ------------ ----------- 681,653 68,393 ------------ ----------- Income (loss) from operations ......................................... (1,277) 6,003 Income from equity investments ........................................ (3,964) (1,344) Interest expense ...................................................... 31,709 956 Investment income ..................................................... (3,466) (213) Minority interest ..................................................... 1,314 -- ------------ ----------- Income (loss) before provision for income taxes ....................... (26,870) 6,604 Provision for income taxes ............................................ 3,333 2,952 ------------ ----------- Net income (loss) ..................................................... (30,203) 3,652 Accretion on stock subject to redemption .............................. (1,925) -- ------------ ----------- Net income (loss) applicable to common shares ......................... $ (32,128) $ 3,652 ============ =========== Basic and dilutive net income (loss) per common share ................. $ (1.38) $ 0.25 ============ =========== Weighted average basic and dilutive common shares outstanding ......... 23,262,122 14,382,778 Pro Forma: Income (loss) before provision for income taxes ....................... $ (26,870) $ 6,604 Pro forma provision for income taxes .................................. 3,333 2,956 ------------ ----------- Pro forma net income (loss) ........................................... (30,203) 3,652 Accretion on stock subject to redemption .............................. (1,925) -- ------------ ----------- Pro forma net income (loss) applicable to common stock ................ $ (32,128) $ 3,652 ============ =========== Pro forma earnings (loss) per share ................................... $ (1.38) $ 0.25 ============ ===========
See accompanying notes. F-8 SFX ENTERTAINMENT, INC. AND SUBSIDIARIES CONSOLIDATED STATEMENTS OF SHAREHOLDERS' EQUITY (IN THOUSANDS) (UNAUDITED)
Nine Months Ended September 30, ------------------------------- 1998 1997 ----------- ------------ Balances at January 1, ................................................... $ 102,144 $ -- Net assets contributed by SFX Broadcasting .............................. -- 97,726 Liabilities in excess of assets of SFX Broadcasting, Inc. assumed in the Spin-Off, principally federal income taxes of $105.0 million......... (129,237) -- Sale of 8,050,000 Shares of Class A Common Stock ......................... 329,004 -- Issuance of 5,837,874 shares of Class A Common Stock for acquisitions ............................................................ 97,466 -- Issuance of 190,000 shares of Class A Common Stock pursuant to employment agreements ................................................... 8,511 -- Issuance of 650,000 shares of Class B Common Stock pursuant to employment agreements ................................................... 18,526 -- Net income (loss) ........................................................ (30,203) 6,309 ----------- --------- Balances at September 30 ................................................. $ 396,211 $104,035 =========== =========
See accompanying notes. F-9 SFX ENTERTAINMENT, INC. AND SUBSIDIARIES CONSOLIDATED STATEMENTS OF CASH FLOWS (DOLLARS IN THOUSANDS) (UNAUDITED)
Nine Months Ended September 30, ------------------------------- 1998 1997 ----------- ------------ Operating activities: Net (loss) income ........................................................ $ (30,203) $ 6,309 Adjustment to reconcile net (loss) income to net cash provided by operating activities: Depreciation and amortization, including $1,264 of integration costs ................................................................. 40,381 4,041 Pretax income of equity investees, net of distributionsreceived ......... 1,030 458 Non-cash charges ........................................................ 32,895 -- Minority interest ....................................................... 1,314 -- Changes in operating assets and liabilities, net of amounts acquired: Accounts receivable ..................................................... (9,620) (1,019) Prepaid expenses ........................................................ (6,296) (2,419) Other current assets .................................................... (1,744) -- Other assets ............................................................ (3,191) (275) Receivable from related parties and employees ........................... (2,162) -- Accounts payable and accrued expenses ................................... (14,475) (16) Accrued interest and dividends .......................................... 7,595 -- Deferred revenue ........................................................ 6,783 (6,290) ----------- ---------- Net cash provided by operating activities ................................ 22,307 789 ----------- ---------- Investing activities: Purchases of businesses, net of cash acquired ........................... (807,135) (69,645) Deposits and other payments for pending acquisitions .................... (551) -- Purchases of property and equipment ..................................... (44,554) (2,352) ----------- ---------- Net cash used in investing activities .................................... (852,240) (71,997) ----------- ---------- Financing activities: Capital contributed by SFX Broadcasting ................................. -- 78,855 Proceedsfrom issuance of senior subordinated debt and borrowings under the credit agreement ................................. 723,500 -- Proceeds from sale of common stock ...................................... 330,683 -- Repayment of debt and capital lease obligation .......................... (33,049) (553) Payments made to SFX Broadcasting pursuant to the Spin-Off .............. (113,876) -- Other, principally debt issuance costs .................................. (17,715) -- ----------- ---------- Net cash provided by financing activities ................................ 889,543 78,302 ----------- ---------- Net increase in cash and cash equivalents ................................ 59,610 7,094 Cash and cash equivalents at beginning of period ......................... 5,979 -- =========== ========== Cash and cash equivalents at end of period ............................... $ 65,589 $ 7,094 =========== ========== Supplemental disclosure of cash flow information: Cash paid for interest ................................................... $ 22,807 $ 897 =========== ========== Cash paid for income taxes ............................................... $ 17,217 $ -- =========== ==========
Supplemental disclosure of non-cash investing and financing activities: o Issuance of equity securities, including deferred equity security issuance and assumption of debt in connection with certain acquisitions (see Note 1). o Agreements to pay future cash consideration in connection with certain acquisitions (see Note 1). o The balance sheet includes certain assets and liabilities that have been contributed to the Company by SFX Broadcasting. See accompanying notes. F-10 SFX ENTERTAINMENT, INC. AND SUBSIDIARIES NOTES TO CONSOLIDATED FINANCIAL STATEMENTS (UNAUDITED) 1. ORGANIZATION AND BASIS OF PRESENTATION SFX Entertainment, Inc. ("SFX" or the "Company") is a leading promoter, producer and venue operator for live entertainment events. In addition, the Company is a leading full-service marketing and management company specializing in the representation of team sports athletes, primarily in professional basketball. The Company owns and/or operates the largest network of venues in the country used principally for music concerts and other live entertainment events. Upon completion of all pending acquisitions, it will have 68 venues either directly owned or operated under lease or exclusive arrangements, including 13 amphitheaters in 9 of the top 10 markets. The Company also develops and manages touring Broadway shows, selling subscriptions series in 38 of the markets that maintain active touring schedules with approximately 240,000 subscribers last year. Through its large number of venues and the long operating histories of the businesses it has acquired, SFX operates an integrated franchise that promotes and produces a broad variety of live entertainment events locally, regionally and nationally. Pro forma for all completed acquisitions, during 1997, approximately 30 million people attended 11,300 events promoted and/or produced by SFX, including approximately 5,400 music concerts, 5,600 theatrical shows and over 200 specialized motor sports events. SFX was formed as a wholly-owned subsidiary of SFX Broadcasting, Inc. in December 1997 and as the parent company of SFX Concerts, Inc ("Concerts"). Concerts was formed in January 1997 to acquire and hold SFX Broadcasting's live entertainment operations. The Company had no substantive operations until its acquisition of Delsener/Slater Enterprises, Ltd. and affiliated companies ("Delsener/Slater") in January 1997. In August 1997, SFX Broadcasting agreed to the merger (the "Broadcasting Merger Agreement") among SBI Holdings, Inc. (the "Buyer"), SBI Radio Acquisition Corporation, a wholly owned subsidiary of the Buyer, and SFX Broadcasting (the "Broadcasting Merger") and to the spin-off of the Company to the shareholders of SFX Broadcasting (the "Spin-Off"). The Spin-Off was completed on April 27, 1998 and the Broadcasting Merger was completed on May 29, 1998. Information with respect to the three and nine months ended September 30, 1998 and 1997 is unaudited. The accompanying unaudited consolidated financial statements have been prepared in accordance with generally accepted accounting principles for interim financial information and Rule 10-01 of Regulation S-X. Accordingly, they do not include all the information and footnotes required by generally accepted accounting principles for complete financial statements. In the opinion of management, the unaudited interim financial statements contain all adjustments, consisting of normal recurring accruals, necessary for a fair presentation of the financial position, results of operations and cash flows of the Company, for the periods presented. In 1998 the Company's income taxes are calculated on a stand alone basis including the period through April 27, 1998 in which the Company was a member of the SFX Broadcasting's Consolidated federal income tax return. In 1997, the Company's income taxes reflected the federal benefit for the operating losses of SFX Broadcasting. In June 1997, the Financial Accounting Standards Board issued Statement No. 131 ("SFAS 131"), "Disclosure About Segments of an Enterprise and Related Information," which establishes new standards for the way that public business enterprises report information about operating segments in annual financial statements and requires that these enterprises report selected information about operating segments in interim financial reports. It also establishes standards for related disclosures about products and services, geographic areas and major customers. SFAS 131 is effective for financial statements for fiscal years beginning after December 31, 1997, and therefore the Company will adopt the new requirements in 1998. Management has completed its review of SFAS 131 and as such has preliminarily determined that its reportable segments will be music, theatrical, sports and other. F-11 In June 1998, the American Institute of Certified Public Accountants issued Statement of Position No. 98-5, "Reporting on the Costs of Start-Up Activities" ("SOP 98-5"), which is effective for fiscal years beginning after December 15, 1998. Under SOP 98-5, the costs of start-up activities, including organizational costs, would be expensed as incurred. SOP 98-5 broadly defines start-up activities as those one-time activities related to opening a new facility, introducing a new product or service, conducting business in a new territory, conducting business with a new class of customer or beneficiary, initiating a new process in an existing facility or beginning a new operation. SOP 98-5 is effective for financial statements for fiscal years beginning after December 15, 1998. Earlier application is encouraged. The initial application of SOP 98-5 is to be reported as a cumulative effect of a change in accounting principle. Management has preliminarily determined that SOP 98-5 will not have a material effect on its financial position. The Company's operations and revenues are largely seasonal in nature, with generally higher revenue generated in the second and third quarters of the year. The Company's outdoor venues are primarily utilized in the summer months and do not generate substantial revenue in the late fall, winter and early spring. Similarly, the musical concerts that the Company promotes largely occur in the second and third quarters. To the extent that the Company's entertainment marketing and consulting relate to musical concerts, they also predominantly generate revenues in the second and third quarters. However, this seasonality is somewhat offset by typically non-summer seasonal businesses such as touring Broadway Shows (which typically tour between September and May) and motor sports (which produces revenue predominantly in the first quarter). 2. ACQUISITIONS 1997 Acquisitions In January 1997, SFX Broadcasting acquired Delsener/Slater, a concert promotion company which has long-term leases or is the exclusive promoter for seven of the major concert venues in the New York City metropolitan area. Total aggregate consideration was approximately $27,600,000, including $2,900,000 for working capital and the present value of deferred payments of $3,000,000 to be paid over five years and $1,000,000 to be paid without interest over ten years. In March 1997, the Company acquired the stock of certain companies which own and operate the Meadows Music Theater (the "Meadows"), an indoor/outdoor complex located in Hartford, Connecticut for $900,000 in cash, 250,838 shares of SFX Broadcasting Class A Common Stock with a value of approximately $7,500,000 and the assumption of approximately $15,400,000 in debt. In June 1997, the Company acquired the stock of Sunshine Promotions, Inc. and certain other related companies ("Sunshine Promotions"), an owner-operator of venues and a concert promoter in the Midwest for $53,900,000 in cash, of which $2,000,000 is payable over five years, 62,792 shares of SFX Broadcasting Class A Common Stock issued with a value of approximately $2,000,000, shares of SFX Broadcasting stock issuable over a two year period with a value of approximately $2,000,000 and the assumption of approximately $1,600,000 in debt. The Delsener/Slater, Meadows, and Sunshine Promotions acquisitions are collectively referred to herein as the "1997 Acquisitions." The 1997 Acquisitions were financed through capital contributions from SFX Broadcasting and were accounted for under the purchase method of accounting. 1998 Acquisitions Westbury On January 8, 1998, the Company acquired certain companies which hold a long-term lease for Westbury Music Fair, located in Westbury, New York, (the "Westbury Acquisition") for an aggregate consideration of approximately $3.0 million in cash and 75,019 shares of the Company's Class A Common Stock. During the period between the closing and January 8, 2000, the Company has the right to repurchase all of such shares for an aggregate consideration of $2.0 million and the seller has the right to require the Company to purchase all of such shares for an aggregate consideration of $750,000. F-12 BGP On February 24, 1998, the Company acquired all of the outstanding capital stock of BG Presents ("BGP"), an owner-operator of venues for live entertainment and a promoter in the San Francisco Bay area (the "BGP Acquisition"), for total consideration of approximately $80.3 million (including the repayment of $12.0 million in BGP debt and the issuance upon the Spin-Off of 562,640 shares of Class A Common Stock of the Company valued by the parties at $7.5 million). The sellers of BGP provided net working capital (as defined in the acquisition agreement) at the closing in an amount equal to or greater than long-term debt. PACE On February 25, 1998, the Company acquired all of the outstanding capital stock of PACE Entertainment Corporation ("PACE"), a diversified producer and promoter of live entertainment in the United States (the "PACE Acquisition"), for total consideration of approximately $150.1 million (including issuance upon the Spin-Off of 1,500,000 shares of the Company's Class A Common Stock valued by the parties at $20.0 million and assumption of approximately $20.6 million of debt). In related transactions, the Company acquired, for total consideration of $90.6 million comprised of $41.4 million in cash, the repayment of approximately $43.1 million of debt and the assumption of approximately $6.1 million of debt related to a capital lease, the 66 2/3% ownership interests of Blockbuster Entertainment Corporation and Sony Music Entertainment, Inc. in Amphitheater Entertainment Partnership, a partner of PACE in the Pavilion Partners venue partnership. As a result, the Company owns 100% of Pavilion Partners. The PACE Acquisition agreement further provides that each seller of PACE shall have an option, exercisable during a period beginning on the fifth anniversary of the closing of the PACE Acquisition and ending 90 days thereafter, to require the Company to purchase up to one-third of the PACE consideration stock received by such PACE seller for a cash purchase price of $33.00 per share. With certain limited exceptions, these option rights are not assignable by the PACE sellers. The stock, which is subject to redemption, has been recorded as temporary equity on the accompanying consolidated balance sheet and is being accreted over a five-year period. Under the terms of an employment agreement entered into by the Company with an officer of PACE, the officer will have the right, two years from the date of the acquisition, to purchase PACE's motor sports division at fair value. If the motor sports division has been sold by the Company, the officer would be entitled to purchase PACE's theatrical division for its fair value. In addition, on March 25, 1998, PACE paid $4.0 million to acquire a 67% interest in certain assets and liabilities of USA Motor Sports, a producer and promoter of motor sports events. The remaining 33% interest is owned by the Contemporary Group. Contemporary On February 27, 1998, the Company acquired the Contemporary Group ("Contemporary"), a fully-integrated live entertainment and special event promoter and producer, venue owner and operator and consumer marketer, for total consideration of approximately $101.4 million comprised of $72.8 million in cash, a payment for working capital of approximately $9.9 million and the issuance of preferred stock of the Company valued by the parties at $18.7 million which, upon the Spin-Off, was converted into 1,402,850 shares of Class A Common Stock of the Company (the "Contemporary Acquisition"). The Contemporary Acquisition involved the merger of Contemporary International Productions Corporation with and into the Company, the acquisition by a wholly owned subsidiary of the Company of substantially all of the assets, excluding certain cash and receivables, of the remaining members of Contemporary and the acquisition by Contemporary of the 50% interest in the Riverport Amphitheater Joint Venture not owned by Contemporary. If any of the Contemporary sellers owns any shares of the Company's Class A Common Stock received in the Contemporary Acquisition on the second anniversary of the closing date and the average trading price of such stock over the 20-day period ending on such anniversary date is less than $13.33 per share, then the Company will make a one-time cash payment to each individual holding such shares that is equal to the product of (i) the F-13 quotient of the difference between (A) the actual average trading price per share over such 20-day period and (B) $13.33 divided by two, multiplied by (ii) the number of shares of Class A Common Stock of the Company's received by such individual in the Contemporary Acquisition and owned as of such anniversary date. In May 1998 the Company placed 140,000 of the shares issued in connection with the Contemporary Acquisition into an escrow account. The Company may, at its sole discretion, cancel such shares at any time. Network On February 27, 1998, the Company acquired the Network Magazine Group ("Network Magazine"), a publisher of trade magazines for the radio broadcasting industry, and SJS Entertainment Corporation ("SJS"), an independent creator, producer and distributor of music-related radio programming, services and research which it exchanges with radio broadcasters for commercial air-time which, in turn, is sold to national network advertisers (the "Network Acquisition"), for total consideration of approximately $66.8 million comprised of $52.0 million in cash, a payment for working capital of approximately $1.8 million, reimbursed sellers costs of $500,000, the purchase of an office building and property for $2.5 million and the issuance upon the Spin-Off of approximately 750,000 shares of Class A Common Stock of the Company valued by the parties at $10.0 million. The $2.5 million purchase of the office building and property is comprised of cash of approximately $700,000 and the assumption of debt of approximately $1.8 million. The Company is also obligated to pay the sellers an additional payment in Class A Common Stock or, at the Company's option, cash based on future operating results, as defined, generated on a combined basis by Network Magazine and SJS in 1998, up to a maximum of $14.0 million. In the Network Acquisition, the Company, through a wholly owned subsidiary, acquired all of the outstanding capital stock of each of The Album Network, Inc. and SJS Entertainment Corporation and purchased substantially all of the assets and properties and assumed substantially all of the liabilities and obligations of The Network 40, Inc. Concert/Southern On March 4, 1998, the Company acquired Concert/Southern Promotions ("Concert/Southern"), a promoter of live music events in the Atlanta, Georgia metropolitan area (the "Concert/Southern Acquisition"), for total cash consideration of approximately $16.9 million, which includes a $300,000 payment for working capital. Avalon On May 14, 1998, the Company acquired all of the outstanding equity interests of Irvine Meadows Amphitheater, New Avalon, Inc., TBA Media, Inc. and West Coast Amphitheater (collectively, "Avalon") for a cash purchase price of $26.8 million (subject to upward adjustment), including approximately $300,000 that the Company paid to reimburse the Avalon sellers for certain third party out of pocket expenses incurred in the development of the Camarillo Creek Amphitheatre (the "Avalon Acquisition"). Avalon is a concert promoter and producer that operates predominantly in the Los Angeles area. Oakdale On June 3, 1998, the Company acquired certain assets of Oakdale Concerts, LLC and Oakdale Development Limited Partnership (collectively, "Oakdale"), a promoter and producer of concerts in Connecticut and the owner of the 4,800 seat Oakdale Music Theater, for a purchase price of $9.4 million in cash and the assumption of $2.5 million in liabilities (the "Oakdale Acquisition"). The Company also made a non-recourse loan to the Oakdale sellers in the amount of $11.4 million. In addition, pursuant the Oakdale Agreement, if the future operating results (as defined in the Oakdale Agreement) of the Oakdale Theater and the Meadows exceeds $5.5 million in 1999, the Company will be obligated to pay between 5.0 to 5.8 times the amount of such excess to the Oakdale sellers. FAME On June 4, 1998, the Company acquired Falk Associates Management Enterprises, Inc. and Financial Advisory Management Enterprises, Inc. (collectively, "FAME"), a full-service marketing and F-14 management company which specializes in the representation of team sports athletes, primarily in professional basketball. The aggregate purchase price for FAME was approximately $82.2 million in cash (including approximately $7.9 million which the Company paid in connection with certain taxes incurred by FAME and the FAME sellers and excluding $4.7 million of taxes paid on behalf of the sellers which will be refunded to the Company in 1999) and 1.0 million shares of Class A Common Stock, valued at approximately $36.0 million (the "FAME Acquisition"). The agreement also provides for payments by the Company to the FAME sellers of additional amounts up to an aggregate of $15.0 million in equal annual installments over 5 years contingent on the achievement of certain operating performance targets. The agreement also provides for additional payments by the Company if FAME's operating performance exceed the targets by certain amounts. Don Law On July 2, 1998, the Company acquired certain assets of Blackstone Entertainment, LLC ("Don Law"), a concert and theater promoter in New England, for an aggregate consideration of approximately $92.2 million, including the repayment of approximately $7.0 million in debt. Don Law currently owns and/or operates three venues in New England with an aggregate seating capacity of 27,400. Don Law also acts as the sole ticket operator for all of its own venues as well as several third party venues. Magicworks On September 11, 1998, the Company purchased all of the outstanding shares of common stock of Magicworks Entertainment Incorporated ("Magicworks"), a producer and promoter of theatrical shows, musical concerts, ice skating shows and other live entertainment events. The total consideration was $118.9 million in cash, including approximately $3.2 million in fees and expenses and the repayment of $2.4 million in convertible notes which the Company is required to repay upon presentation for conversion into Magicworks stock (the "Magicworks Acquisition"). The acquisition was consummated by means of a tender offer (in which approximately 98.7% of Magicworks shares were purchased) followed by a merger (in which the remaining shares were converted into cash consideration). Other Acquisitions During the third quarter of 1998, the Company completed the acquisition of seven companies in the theatrical and music segments, principally in the areas of programming, touring and merchandising (collectively the "Other Acquisitions"). The aggregate purchase price was $104.7 million in cash, approximately $10.0 million in stock (300,000 shares of the Company's Class A Common Stock) and $10.0 million of deferred payments. In addition, the Company is required to make a loan to certain sellers in an amount equal to taxes incurred by the sellers in connection with one of the transactions. The Company expects that the amount of the loan will be approximately $750,000. The Westbury Acquisition, the BGP Acquisition, the PACE Acquisition, the Contemporary Acquisition, the Network Acquisition, the Concert/Southern Acquisition, the Avalon Acquisition, the Oakdale Acquisition, the FAME Acquisition, the Don Law Acquisition, the Magicworks Acquisition and the Other Acquisitions are collectively referred to herein as the "1998 Acquisitions." The 1998 Acquisitions were accounted for under the purchase method of accounting and funded with the proceeds of the Note Offering, the Equity Offering, the Credit Agreement (each as defined herein) and available cash. The purchase prices of the 1998 Acquisitions have been preliminarily allocated to the assets acquired and liabilities assumed and are subject to change. Operating results for the 1997 Acquisitions and the 1998 Acquisitions are included herein from their respective acquisition dates. Operating results associated with the assets and liabilities contributed by SFX Broadcasting are also included herein. Prior to the Spin-Off, SFX Broadcasting provided various administrative services to the Company. SFX Broadcasting allocated these expenses on the basis of direct usage. In the opinion of management, this method of allocation was reasonable and allocated expenses approximated what the Company would have incurred on a stand-alone basis. Intercompany transactions and balances have been eliminated in consolidation. F-15 The following pro forma summary represents the consolidated results for the nine months ended September 30, 1998 and the year ended December 31, 1997 as if the 1997 Acquisitions and the 1998 Acquisitions had occurred at January 1, 1997, after giving effect to certain adjustments, including amortization of intangible assets and interest expense on the acquisition debt. These pro forma results have been included for comparative purposes only and do not purport to be indicative of what would have occurred had the acquisitions been made as of that date or of results which may occur in the future (in thousands).
PRO FORMA Nine Months Ended Year Ended September 30, 1998 December 31, 1997 -------------------- ------------------ Revenues $ 925,094 $ 883,901 Net loss applicable to common shares $ (38,486) $ (52,714) Loss applicable to common shares $ (1.29) $ (1.76)
3. FINANCING Note Offering and Guarantees by Subsidiaries On February 11, 1998, the Company completed an offering of $350.0 million 9 1/8% Senior Subordinated Notes (the "Notes" and "Note Offering") due 2008. Interest is payable on the Notes on February 1 and August 1 of each year. On July 15, 1998, the Company consummated the exchange of substantially identical publicly registered notes (the "Exchange Notes") for all outstanding Notes. All Notes were tendered for exchange and were cancelled upon the issuance of the same principal amount of Exchange Notes. The Company is a holding company that has no operating assets or operations of its own. Substantially all of the Company's subsidiaries are wholly owned and have jointly and severally guaranteed the Company's indebtedness represented by the Exchange Notes (the "Guarantors"). Certain subsidiaries which are not wholly owned (the "Non-Guarantor Subsidiaries"), do not guarantee such indebtedness. Full financial statements of the Guarantors and Non-Guarantor Subsidiaries have not been included because, pursuant to their respective guarantees, the Guarantors are jointly and severally liable with respect to the Exchange Notes and management believes that the Non-Guarantor Subsidiaries are not material to the Company on a consolidated basis. Accordingly, the Company does not believe that the information contained in separate full financial statements of the Guarantors or Non-Guarantor Subsidiaries would be material to investors. The following are summarized unaudited statements setting forth certain financial information concerning the Guarantors and Non-Guarantor Subsidiaries as of and for the nine months ended September 30, 1998 (in thousands). F-16
SFX SFX Entertainment Non-Guarantor Entertainment Inc. Guarantors Subsidiaries Eliminations Consolidated --------------- -------------- --------------- ---------------- -------------- Current assets $ 8,910 $ 148,522 $ 8,295 $ -- $ 165,727 Property and equipment, net 8,905 256,182 9,913 -- 275,000 Goodwill and other intangible assets, net 29,972 853,660 21,297 -- 904,929 Investment in subsidiaries 1,111,914 22,406 -- (1,111,914) 22,406 Other assets 3,648 16,768 3,070 -- 23,486 ---------- ---------- ------- ------------ ---------- Total assets $1,163,349 $1,297,538 $42,575 $ (1,111,914) $1,391,548 ========== ========== ======= ============ ========== Current liabilities $ 42,455 $ 127,678 $ 3,632 $ -- $ 173,765 Long-term debt, less current portion 697,753 29,379 12,767 (12,767) 727,132 Other liabilities 10,430 63,179 463 -- 74,072 Minority interest -- 2,579 1,289 -- 3,868 Temporary equity 16,500 -- -- -- 16,500 Shareholders' equity 396,211 1,074,723 24,424 (1,099,147) 396,211 ---------- ---------- ------- ------------ ---------- Total liabilities and shareholders' equity $1,163,349 $1,297,538 $42,575 $ (1,111,914) $1,391,548 ========== ========== ======= ============ ========== Revenue $ -- $ 659,858 $20,518 $ -- $ 680,376 Operating expenses 48,047 615,916 17,690 -- 681,653 Interest expense, net 27,669 591 507 (524) 28,243 Minority interest -- 392 922 -- 1,314 Income from equity investments -- (3,964) -- -- (3,964) Provision for income taxes -- 3,333 -- -- 3,333 ---------- ---------- ------- ------------ ---------- Net (loss) income $ (75,716) $ 43,590 $ 1,399 $ 524 $ (30,203) ========== ========== ======= ============ ========== Cash flow from operations $ (45,994) $ 70,023 $(1,722) $ -- $ 22,307 Cash flow used in investing activities (844,051) (7,816) (373) -- (852,240) Cash flow from financing activities 891,252 (1,704) (5) -- 889,543 Cash at the beginning of the period -- 2,916 3,063 -- 5,979 ---------- ---------- --------- ------------ ---------- Cash at the end of the period $ 1,207 $ 63,419 $ 963 $ -- $ 65,589 ========== ========== ========= ============ ==========
The following are summarized unaudited statements setting forth certain financial information concerning the Guarantors and Non-Guarantor Subsidiaries as of and for the three months ended September 30, 1998 (in thousands).
SFX SFX Entertainment Non-Guarantor Entertainment Inc. Guarantors Subsidiaries Eliminations Consolidated --------------- -------------- --------------- -------------- -------------- Revenue $ -- $372,039 $15,995 $ -- $388,034 Operating expenses 7,745 335,722 12,950 -- 356,417 Interest expense, net 12,361 119 208 (167) 12,521 Minority interest -- (7) 923 -- 916 Income from equity investments -- (2,139) -- -- (2,139) Provision for income taxes -- 1,983 -- -- 1,983 --------- --------- ------- ------ -------- Net (loss) income $ (20,106) $36,361 $ 1,914 $ 167 $ 18,336 ========= ========= ======= ====== ========
Credit Agreement On February 26, 1998, the Company executed a Credit and Guarantee Agreement (the "Credit Agreement" or "Credit Facility") which established a $300.0 million senior secured credit facility comprised of (i) a $150.0 million eight-year term loan (the "Term Loan") and (ii) a $150.0 million seven-year reducing revolving credit facility (the "Revolver"). In addition, in September 1998, the Company received an increase in its borrowing availability under the Revolver by $50.0 million, which increased the Company's availability under the Credit Agreement to $350.0 million. Loans outstanding under the Credit Facility bear interest, at the Company's option, at 1.875 to 2.375 percentage points over LIBOR or the greater of the Federal Funds rate plus 0.50% or the Bank of New York's prime rate. The interest rate spreads on the Term Loan and the Revolver are adjusted based on the Company's Total Leverage Ratio (as defined in the Credit Agreement). The Company pays a per annum commitment fee on unused availability under the Revolver of 0.50% to the extent that the Company's Leverage Ratio is greater than or equal to 4.0 to 1.0, and 0.375% if such ratio is less than F-17 4.0 to 1.0 and a per annum letter of credit fee equal to the Applicable LIBOR Margin (as defined in the Credit Agreement) for the Revolver then in effect. Borrowings under the Credit Agreement are secured by substantially all of the assets of the Company, including a pledge of the outstanding stock of substantially all of its subsidiaries and guaranteed by all of the Company's subsidiaries. As of November 13, 1998, the Company had borrowed $346.0 million under the Credit Agreement to consummate certain of the 1998 Acquisitions. In addition, the Company has received a commitment letter from its lenders to replace its existing credit facility with a new $600.0 million credit facility. The new facility is subject to the execution of a definitive agreement and will differ from the current credit facility in several respects including applicable financial ratios, interest rate margins and term of repayment. The Company and its lenders are presently reviewing the pending commitment in light of recent developments in the credit markets. The Company may renegotiate the existing commitment, which renegotiations may significantly alter the principal terms, or the Company may consider alternative forms of debt financing. If a new credit facility is consummated and the terms of the agreement are substantially different than the terms of the existing credit facility, the Company may be required to write off the remaining deferred financing costs related to the current credit facility in the form of an extraordinary loss. Equity Offering On May 27, 1998, the Company consummated an offering of 8,050,000 shares of Class A Common Stock at an offering price of $43.25 per share (the "Equity Offering"). The proceeds received by the Company, after deducting the underwriting discount and offering expenses, were approximately $329.0 million. The proceeds were used to (i) repay certain indebtedness and consummate certain of the 1998 Acquisitions and (ii) pay $93.7 million of the tax indemnification obligation related to the Spin-Off (see Note 6). 4. CAPITAL STOCK In order to facilitate the Spin-Off, the Company revised its capital structure to increase its authorized capital stock and to effect a stock split. The authorized capital stock of the Company consists of 110,000,000 shares of Common Stock (comprised of 100,000,000 shares of Class A Common Stock and 10,000,000 shares of Class B Common Stock), and 25,000,000 shares of preferred stock, par value $.01 per share. In the Spin-Off, (a) 13,579,024 shares of Class A Common Stock were distributed to holders on the Spin-Off record date of SFX Broadcasting's Class A Common Stock, Series D preferred stock and interests in SFX Broadcasting's director deferred stock ownership plan, including 609,856 shares of Class A Common Stock issued upon the exercise of certain warrants of SFX Broadcasting and (b) 1,047,037 shares of Class B Common Stock were distributed to holders on the Spin-Off record date of SFX Broadcasting Class B Common Stock. The financial statements have been retroactively adjusted to reflect this transaction. Holders of Class A Common Stock and Class B Common Stock vote as a single class on all matters submitted to a vote of the stockholders, with each share of Class A Common Stock entitled to one vote and each share of Class B Common Stock entitled to ten votes, except (a) for the election of directors, (b) with respect to any "going private" transaction between the Company and Mr. Sillerman or any of his affiliates and (c) as otherwise provided by law. The Board of Directors has the authority to issue preferred stock and will assign the designations and rights at the time of issuance. During January 1998, the Board of Directors and SFX Broadcasting, as sole stockholder, approved and adopted a stock option and restricted stock plan providing for the issuance of restricted shares of the Company's Class A Common Stock and options to purchase shares of the Company's Class A Common Stock totaling up to 2,000,000 shares. In January 1998, the Company granted options exercisable for an aggregate of 345,000 shares of the Company's Class A Common Stock at an exercise price of $5.50 which will vest over three years and 7,500 shares of the Company's Class A Common Stock at an exercise price of $5.50 which vests over one year. The Company will record non-cash compensation charges over the three-year vesting period of approximately $3.3 million F-18 annually. Between April and August 1998, the Company granted options exercisable for an aggregate of 1,629,666 shares of Class A Common Stock at exercise prices ranging from $29.125 to $45.875. During January 1998, in connection with the expectation of certain executive officers entering into employment agreements with the Company, the Board of Directors, upon recommendation of the Compensation Committee, approved the sale of an aggregate of 650,000 shares of the Company's Class B Common Stock and 190,000 shares of the Company's Class A Common Stock to certain officers for a purchase price of $2.00 per share. Such shares were issued in April 1998. A non-cash charge to earnings was recorded by the Company in the second quarter of approximately $23.9 million associated with the sale. The Board of Directors also approved the issuance of shares of the Company's Class A Common Stock to holders of stock options or stock appreciation rights ("SARs") of SFX Broadcasting as of the Spin-Off record date, whether or not vested. The issuance was approved to allow such holders of these options or SARs to participate in the Spin-Off in a similar manner to holders of SFX Broadcasting's Class A Common Stock. Additionally, many of the option holders will become officers, directors and employees of the Company. 5. NON-CASH CHARGES Non-cash charges recorded in the second and third quarters of 1998 of $32.9 million consisted of (a) $23.9 million of compensation related to the sale of 650,000 shares of Class B Common Stock and 190,000 shares of Class A Common Stock at a purchase price of $2.00 per share to certain executive officers pursuant to employment agreements, (b) $7.5 million associated with the issuance of 247,177 shares of Class A Common Stock to Mr. Robert F.X. Sillerman, Executive Chairman of the Company, in connection with the repurchase of shares of SFX Broadcasting issued to the sellers of the Meadows and (c) $1.5 million related to the issuance of stock options to certain executive officers pursuant to employment agreements exercisable for an aggregate of 352,500 shares of Class A Common Stock. In addition, a $2.7 million write down of the remaining balance of the deferred expense relating to the Triathlon Broadcasting Company ("Triathlon") agreement was recorded in the second quarter of 1998 as a result of Triathlon's recent agreement to be acquired by a third party. If a third party acquires Triathlon, the consulting fee agreement would be terminated. The write down was recorded as a charge to amortization expense. 6. SPIN-OFF Pursuant to the terms of the Spin-Off, SFX Broadcasting contributed to the Company all of the assets relating to its live entertainment businesses and the Company assumed all of SFX Broadcasting's liabilities pertaining to the live entertainment businesses, as well as certain other liabilities including the obligation to make change of control payments to certain employees of SFX Broadcasting of approximately $5.0 million, as well as the obligation to indemnify one-half of certain of these employees' excise tax. At the time of the Broadcasting Merger, the Company preliminarily received $2.0 million of net Working Capital (as defined in the Broadcasting Merger Agreement). Any additional payments which may be payable upon the final determination of the Working Capital will be reflected as an increase or decrease, as the case may be, to equity. In connection with the Spin-Off, the Company entered into a tax sharing agreement with SFX Broadcasting. Pursuant to the tax sharing agreement, as amended, the Company is responsible for certain taxes incurred by SFX Broadcasting, including income taxes imposed with respect to income generated by the Company for periods prior to the Spin-Off and taxes resulting from gain recognized by SFX Broadcasting in the Spin-Off. The Company believes that the amount of taxes it will be required to pay in connection with the Spin-Off will be approximately $108.0 million, of which $93.7 million was paid on or before September 30, 1998. The remaining $14.3 million portion of the tax indemnity payment is payable on December 31, 1998. Management's estimates of the amount of the indemnity payment are based on assumptions which management believes are reasonable. However, upon the completion of all final tax returns, including any potential tax audits, such assumptions could be modified in a manner that would result in a significant variance in the actual amount of the tax indemnity. F-19 7. DILUTIVE EARNINGS PER SHARE A reconciliation of the number of shares used for calculating basic earnings per common share and diluted earnings per common share for the three months ended September 30, 1998 follows: Average number of common shares outstanding 30,420,883 Effect of stock options 460,894 ---------- 30,881,777 ==========
Options to purchase 1,117,666 shares of common stock at prices ranging from $43.25 to $45.88 were outstanding at September 30, 1998, but were not included in the computation of diluted earnings per common share because the options' exercise price was greater than the average market price of the Company's common stock during the three months ended September 30, 1998. In addition, diluted earnings per share was not adjusted for the impact of common stock issued to the PACE sellers, which is subject to redemption by the Company, because to do so would have been antidilutive. Outstanding stock options at September 30, 1998 had no dilutive effect on basic earnings per share during the nine months ended September 30, 1998 due to the Company's net loss position. The Company did not have any dilutive securities outstanding during the nine-months and three-months ended September 30, 1997. 8. COMMITMENTS AND CONTINGENCIES Pursuant to a real estate purchase agreement with the sellers of Oakdale, the Company has agreed to purchase the land, building and improvements of the Oakdale Theater at the end of the Company's fifteen-year lease of the premises in June 2013 for $15.4 million. In June 1998, the Company extended an $11.4 million note receivable to the sellers which is secured by the property. While the Company is involved in several law suits and claims arising in the ordinary course of business, the Company is not currently a party to any legal proceeding that the Company believes would have a material adverse effect on its business, financial position or results of operations. 9. SUBSEQUENT EVENTS Pending Acquisitions Marquee The Company has entered into an agreement and plan of merger (the "Marquee Merger Agreement"), dated as of July 23, 1998, as amended, with The Marquee Group, Inc. ("Marquee"), pursuant to which Marquee will become a wholly-owned subsidiary of the Company. Pursuant to the Marquee Merger Agreement, at the effective time of the merger, for each outstanding share of common stock of Marquee: (i) if the Company's stock price is $42.75 or less, Marquee shareholders will receive 0.1111 shares of the Company's Class A Common Stock; (ii) if the Company's stock price is over $42.75 but no more than $60.00, Marquee shareholders will receive $4.75 worth of the Company's Class A Common Stock; (iii) if the Company's stock price is over $60.00, but no more than $66.00, Marquee shareholders will receive between $4.75 and $5.35 worth of the Company's common stock; or (iv) if the Company's stock price is over $66.00, Marquee shareholders will receive $5.35 worth of the Company's Class A Common Stock. Marquee is a publicly traded company that provides integrated event management, television production, marketing and consulting services in the sports, news and entertainment industries. The Company expects to incur approximately $6.0 million in fees and expenses related to the transaction. Cellar Door On August 13, 1998, the Company and the beneficial owner of all of the outstanding equity interests of the entities comprising the Cellar Door Group of Companies (collectively, "Cellar Door") entered into a letter of intent with respect to the Company's acquisition of all of the outstanding capital stock of Cellar Door (the "Cellar Door Acquisition"). Pursuant to the letter of intent, the aggregate F-20 purchase price for Cellar Door will be $70.0 million in cash payable at closing, Class A Common Stock with a value of $20.0 million (based upon the average closing price of the Class A Common Stock for the twenty business day period ending on the business day prior to the closing) and $8.5 million payable in five equal annual installments beginning on the first anniversary of the closing date. In addition, the Company will issue to the seller options to purchase 100,000 shares of the Company's Class A Common Stock. The closing will be subject to customary closing conditions, including the entry into a definitive acquisition agreement and obtaining the required approval under the HSR Act (as defined herein). If the Company is unable to complete the Cellar Door Acquisition, it may be required to pay the seller $10.0 million as liquidated damages. Cellar Door is a leading promoter and producer of live entertainment events. The Company expects to incur approximately $1.5 million in fees and expenses related to the transaction. The Marquee merger and the Cellar Door Acquisition are collectively referred to herein as the "Pending Acquisitions." The Company expects to complete the Pending Acquisitions during the first quarter of 1999. However, the timing and completion of the Pending Acquisitions are subject to a number of conditions, including the approval of the stockholders of Marquee, the expiration or termination of any applicable waiting period under the Hart-Scott-Rodino Antitrust Improvements Act of 1976 for the Cellar Door Acquisition, and the receipt of all applicable consents from third parties and regulatory agencies. Certain of these conditions are beyond the Company's control and there can be no assurance that each of the Pending Acquisitions will be consummated during the first quarter of 1999, on the terms described herein, or at all. In connection with the HSR Act filing for the Marquee merger, the Company received notice of a preliminary inquiry from the Antitrust Division of the U.S. Department of Justice relating to the Cellar Door Acquisition and seeking information on the overall scope of the Company's operations. The Company intends to cooperate with the Department of Justice inquiry. While the Company believes that the Cellar Door Acquisition, along with the Company's overall business and plan of acquisitions, are in compliance with applicable antitrust laws, there can be no assurance that the results of such inquiry will not have a material adverse impact on the Company's ability to consummate the Cellar Door Acquisition or its business, results of operations and financial conditions. ISI In January 1999, the Company entered into a definitive agreement to acquire Integrated Sports International ("ISI") for an aggregate purchase price of $14.1 million in cash and 60,000 shares of Class A Common Stock. In addition, during the five-year period following the closing of the acquisition, the Company may be required to make additional payments of up to $7.5 million in cash and 50,000,000 shares of Class A Common Stock based on the achievement of ISI of certain target levels of EBITDA, as defined in the acquisition agreement, during such period. The Company expects to complete the ISI acquisition during the first quarter of 1999. The Company would be required to pay liquidated damages of $2.0 million to ISI in the event it is not able to close the acquisition on or prior to April 15, 1999. Nederlander On February 1, 1999, the Company and the owners of Nederlander entered into definitive agreements for the acquisition of certain interests in seven venues and other assets of Nederlander for an aggregate purchase price of approximately $93.6 million in cash plus future earn-out payments depending on the level of future earnings generated. Stock Incentive Plan Following a recommendation of the Company's compensation committee, the Company has, subject to stockholder approval, adopted a new incentive stock option plan covering options to acquire up to three million shares of the Company's Class A Common Stock. The plan will be designed to broaden the equity ownership of the Company's employees at all levels. The Company anticipates that the proposed stock plan will be submitted to a vote of the stockholders at the Company's first annual meeting scheduled to be held in the spring of 1999. Note Offering On November 25, 1998, the Company completed an offering of $200.0 million in principal amount of 9 1/8% Senior Subordinated Notes due December 1, 2008. Interest is payable on the notes on June 1 and December 1 of each year. Common Stock Offering In January 1999 the Company filed a registration statement on Form S-1 with the Securities and Exchange Commission for the registration of 5,520,000 shares of its Class A Common Stock. F-21 REPORT OF INDEPENDENT AUDITORS Board of Directors SFX Entertainment, Inc. We have audited the accompanying consolidated balance sheet of SFX Entertainment, Inc. as of December 31, 1997, and the related consolidated statements of operations and cash flows for the year then ended. These financial statements are the responsibility of the Company's management. Our responsibility is to express an opinion on these financial statements based on our audit. We conducted our audit in accordance with generally accepted auditing standards. Those standards require that we plan and perform the audit to obtain reasonable assurance about whether the financial statements are free of material misstatement. An audit includes examining, on a test basis, evidence supporting the amounts and disclosures in the financial statements. An audit also includes assessing the accounting principles used and significant estimates made by management, as well as evaluating the overall financial statement presentation. We believe that our audit provides a reasonable basis for our opinion. In our opinion, the consolidated financial statements referred to above present fairly, in all material respects, the consolidated financial position of SFX Entertainment, Inc. at December 31, 1997, and the consolidated results of their operations and their cash flows for the year then ended, in conformity with generally accepted accounting principles. ERNST & YOUNG LLP New York, New York March 5, 1998, except for Notes 1 and 11, as to which the date is April 27, 1998 F-22 REPORT OF INDEPENDENT AUDITORS Board of Directors Delsener/Slater Enterprises, Ltd. We have audited the accompanying consolidated balance sheet of Delsener/Slater Enterprises, Ltd. and Affiliated Companies as of December 31, 1996, and the related consolidated statements of operations and cash flows for each of the two years in the period ended December 31, 1996. These financial statements are the responsibility of the Company's management. Our responsibility is to express an opinion on these financial statements based on our audits. We conducted our audits in accordance with generally accepted auditing standards. Those standards require that we plan and perform the audit to obtain reasonable assurance about whether the financial statements are free of material misstatement. An audit includes examining, on a test basis, evidence supporting the amounts and disclosures in the financial statements. An audit also includes assessing the accounting principles used and significant estimates made by management, as well as evaluating the overall financial statement presentation. We believe that our audits provide a reasonable basis for our opinion. In our opinion, the consolidated financial statements referred to above present fairly, in all material respects, the consolidated financial position of Delsener/Slater Enterprises, Ltd. and Affiliated Companies at December 31, 1996, and the consolidated results of their operations and their cash flows for each of the two years in the period ended December 31, 1996, in conformity with generally accepted accounting principles. ERNST & YOUNG LLP New York, New York October 2, 1997 F-23 SFX ENTERTAINMENT, INC. CONSOLIDATED BALANCE SHEETS (DOLLARS IN THOUSANDS EXCEPT PER SHARE DATA)
DECEMBER 31, -------------------------- PREDECESSOR 1997 1996 ----------- ------------ ASSETS Current assets: Cash and cash equivalents ................................................... $ 5,979 $5,253 Accounts receivable ......................................................... 3,831 159 Prepaid expenses and other current assets ................................... 1,410 779 -------- ------ Total current assets ......................................................... 11,220 6,191 Property and equipment, net .................................................. 59,685 2,231 Deferred acquisition costs ................................................... 6,213 -- Goodwill, net ................................................................ 60,306 -- Investment in unconsolidated subsidiaries .................................... 937 458 Note receivable from employee ................................................ 900 -- Other assets ................................................................. 7,681 -- -------- ------ Total assets ................................................................. $146,942 $8,880 ======== ====== LIABILITIES AND SHAREHOLDER'S EQUITY Current liabilities: Accounts payable and accrued expenses ....................................... $ 2,715 $6,078 Deferred revenue ............................................................ 3,603 18 Income taxes payable ........................................................ 1,707 -- Due to stockholder .......................................................... -- 1,877 Due to SFX Broadcasting ..................................................... 11,539 -- Current portion of long-term debt ........................................... 923 -- Current portion of deferred purchase consideration .......................... 1,950 -- -------- ------ Total current liabilities .................................................... 22,437 7,973 Long-term debt, less current portion ......................................... 15,255 -- Deferred purchase consideration, less current portion ........................ 4,289 -- Deferred income taxes ........................................................ 2,817 -- Commitment and contingencies ................................................. Shareholder's equity (Note 11): Capital contributed by SFX Broadcasting ...................................... 98,184 -- Preferred Stock, $.01 par value, 25,000,000 shares authorized, none issued and outstanding ................................................................. -- -- Class A common stock, $.01 par value, 100,000,000 shares authorized, 13,579,024 issued and outstanding ........................................... 136 -- Class B common stock, $.01 par value, 10,000,000 shares authorized, 1,047,037 issued and outstanding ...................................................... 10 -- Combined stockholder's equity--predecessor ................................... -- 907 Retained earnings ............................................................ 3,814 -- -------- ------ Total shareholder's equity ................................................... 102,144 907 -------- ------ Total Liabilities and shareholder's Equity ................................... $146,942 $8,880 ======== ======
See accompanying notes. F-24 SFX ENTERTAINMENT, INC. CONSOLIDATED STATEMENTS OF OPERATIONS (DOLLARS IN THOUSANDS)
YEAR ENDED DECEMBER 31, --------------------------------------------- PREDECESSOR PREDECESSOR 1997 1996 1995 -------------- ------------- ------------ Concert revenue ................................................ $ 96,144 $ 50,362 $47,566 Operating expenses: Cost of revenue ............................................... 83,417 50,686 47,178 Depreciation and amortization ................................. 5,431 747 750 Corporate expenses, net of Triathlon fees of $1,794 in 1997 ......................................................... 2,206 -- -- ----------- -------- ------- $ 91,054 $ 51,433 $47,928 ----------- -------- ------- Income (loss) from operations .................................. 5,090 (1,071) (362) Investment income .............................................. 295 198 178 Interest expense ............................................... (1,590) (60) (144) Equity in pretax income of unconsolidated subsidiaries ......... 509 524 488 ----------- -------- ------- Income (loss) before provision for income taxes ................ $ 4,304 $ (409) $ 160 Provision for income taxes ..................................... 490 106 13 ----------- -------- ------- Basic and diluted net income (loss) ............................ $ 3,814 $ (515) $ 147 =========== ======== ======= Net income (loss) per common share ............................. $ 0.26 =========== Weighted average basic and dilutive common shares outstanding ................................................... 14,445,061 =========== Pro Forma: Income (loss) before provision for income taxes ................ $ 4,304 $ (409) $ 160 Pro forma provision for income taxes ........................... 2,540 106 13 ----------- -------- ------- Pro forma net income (loss) .................................... $ 1,764 $ (515) $ 147 =========== ======== ======= Pro forma earnings per share ................................... $ 0.12 ===========
See accompanying notes. F-25 SFX ENTERTAINMENT, INC. CONSOLIDATED STATEMENTS OF CASH FLOWS (DOLLARS IN THOUSANDS)
YEAR ENDED DECEMBER 31, ------------------------------------------ PREDECESSOR PREDECESSOR 1997 1996 1995 ----------- ------------- ------------ OPERATING ACTIVITIES: Net income (loss) ........................................... $ 3,814 $ (515) $ 147 Adjustment to reconcile net income (loss) to net cash provided by (used in) operating activities: Depreciation of property and equipment ..................... 2,686 746 750 Amortization of goodwill ................................... 2,745 -- -- Equity in pretax income of unconsolidated subsidiaries, net of distributions received ............................ (479) 16 2 Deferred income taxes .................................... (427) -- -- Changes in operating assets and liabilities, net of amounts acquired: Accounts receivable ...................................... (923) (159) 384 Prepaid expenses and other current assets ................ 419 (649) 374 Other assets ............................................. (275) -- -- Accounts payable and accrued expenses .................... (325) 4,759 (1,326) Income taxes payable ..................................... 917 -- -- Deferred revenue ......................................... (7,147) 16 (784) --------- -------- -------- Net cash provided by (used in) operating activities ......... 1,005 4,214 (453) INVESTING ACTIVITIES: Purchase of concert promotion businesses, net of cash acquired ................................................. (71,213) -- -- Investment in GSAC Partnership ............................. -- (435) -- Purchase of property and equipment ......................... (2,083) -- -- --------- -------- -------- Net cash used in investing activities ....................... (73,296) (435) -- --------- -------- -------- FINANCING ACTIVITIES: Capital contributed by SFX Broadcasting .................... 79,093 -- -- Payment of debt ............................................ (823) -- -- Proceeds from issuance of common stock and capital contributions ............................................ -- 152 -- Loan from stockholder ...................................... -- 47 -- Distributions paid ......................................... -- (1,630) (216) --------- -------- -------- Net cash provided by (used in) financing activities ......... 78,270 (1,431) (216) Net increase in cash and cash equivalents ................... 5,979 2,348 (669) Cash and cash equivalents at beginning of period ............ -- 2,905 3,574 --------- -------- -------- Cash and cash equivalents at end of period .................. $ 5,979 $ 5,253 $ 2,905 ========= ======== ======== SUPPLEMENTAL DISCLOSURE OF CASH FLOW INFORMATION: Cash paid for interest ...................................... $ 1,504 $ 60 $ 144 ========= ======== ======== Cash paid for income taxes .................................. $ -- $ 106 $ 13 ========= ======== ========
SUPPLEMENTAL DISCLOSURE OF NON-CASH INVESTING AND FINANCING ACTIVITIES: o Issuance of equity securities, including deferred equity security issuance and assumption of debt in connection with certain acquisitions (see Note 1). o Agreements to pay future cash consideration in connection with certain acquisitions (see Note 1). o The balance sheet includes certain assets and liabilities which have been contributed by SFX Broadcasting to the Company in connection with the Spin-Off. See accompanying notes. F-26 SFX ENTERTAINMENT, INC. NOTES TO CONSOLIDATED FINANCIAL STATEMENTS 1. ORGANIZATION AND BASIS OF PRESENTATION SFX Entertainment, Inc. ("SFX" or the "Company") was formed as a wholly-owned subsidiary of SFX Broadcasting, Inc. ("SFX Broadcasting") in December 1997 and as the parent company of SFX Concerts, Inc ("Concerts"). Concerts was formed in January of 1997 to acquire and hold SFX Broadcasting's live entertainment operations. During 1997, the Company made several acquisitions as described below. The Company had no substantive operations until its acquisition of Delsener/Slater Enterprises, Ltd. and Affiliated Companies ("Delsener/Slater" or the "Predecessor") in January 1997, and Delsener/Slater is considered the Company's predecessor for financial reporting purposes. Delsener/Slater In January 1997, SFX Broadcasting acquired Delsener/Slater, a leading concert promotion company, for an aggregate consideration of approximately $27,600,000, including $2,900,000 for working capital and the present value of deferred payments of $3,000,000 to be paid without interest over five years and $1,000,000 to be paid without interest over ten years. Delsener/Slater has long-term leases or is the exclusive promoter for seven of the major concert venues in the New York City metropolitan area, including the Jones Beach Amphitheater, a 14,000-seat complex located in Wantagh, New York, and the PNC Bank Arts Center (formerly known as the Garden State Arts Center), a 17,500-seat complex located in Holmdel, New Jersey. Meadows In March 1997, the Company acquired the stock of certain companies which own and operate the Meadows Music Theater (the "Meadows"), a 25,000-seat indoor/outdoor complex located in Hartford, Connecticut for $900,000 in cash, 250,838 shares of SFX Broadcasting Class A Common Stock with a value of approximately $7,500,000 and the assumption of approximately $15,400,000 in debt. Sunshine Promotions In June 1997, the Company acquired the stock of Sunshine Promotions, Inc. and certain other related Companies ("Sunshine Promotions"), one of the largest concert promoters in the Midwest, for $53,900,000 in cash, of which $2,000,000 is payable over five years, 62,792 shares of SFX Broadcasting Class A Common Stock issued with a value of approximately $2,000,000, shares of SFX Broadcasting stock issuable over a two year period with a value of approximately $2,000,000 and the assumption of approximately $1,600,000 of debt. The shares of stock to be issued in the future are classified as deferred purchase consideration on the balance sheet. Sunshine Promotions owns the Deer Creek Music Theater, a 21,000-seat complex located in Indianapolis, Indiana, and the Polaris Amphitheater, a 20,000-seat complex located in Columbus, Ohio, and has a long-term lease to operate the Murat Centre (the "Murat"), a 2,700-seat theater and 2,200-seat ballroom located in Indianapolis, Indiana. Pursuant to the Broadcasting Merger Agreement, the Company is responsible for the payments owing under the Sunshine note, which by its terms accelerates upon the change in control of SFX Broadcasting resulting from the consummation of the Broadcasting Merger. The Delsener/Slater, Meadows, and Sunshine Promotions acquisitions are collectively referred to herein as the "Completed Acquisitions." The cash portion of the Completed Acquisitions were financed through capital contributions from SFX Broadcasting and were accounted for under the purchase method of accounting. The purchase prices have been preliminarily allocated to the assets acquired and are subject to change. The accompanying consolidated financial statements as of December 31, 1997 include the accounts of Delsener/Slater, Sunshine Promotions, the Meadows, and certain assets and liabilities which have been contributed by SFX Broadcasting to the Company in connection with the Spin-Off F-27 SFX ENTERTAINMENT, INC. NOTES TO CONSOLIDATED FINANCIAL STATEMENTS (CONTINUED) (as defined herein) under the terms of the Broadcasting Merger (as defined herein) Agreement. Operating results for the Completed Acquisitions are included herein from their respective acquisition dates. Operating results associated with the assets and liabilities to be contributed are included herein. SFX Broadcasting provides various administrative services to the Company. It is SFX Broadcasting's policy to allocate these expenses on the basis of direct usage. In the opinion of management, this method of allocation is reasonable and allocated expenses approximate what the Company would have incurred on a stand-alone basis. Intercompany transactions and balances among these companies have been eliminated in consolidation. The following unaudited pro forma summary represents the consolidated results for the years ended December 31, 1997 and 1996 as if the Completed Acquisitions had occurred at the beginning of such year after giving effect to certain adjustments, including amortization of goodwill and interest expense on the acquisition debt. These pro forma results have been included for comparative purposes only and do not purport to be indicative of what would have occurred had the acquisition been made as of that date or of results which may occur in the future (in thousands).
PRO FORMA (UNAUDITED) ---------------------------------------- YEAR ENDED YEAR ENDED DECEMBER 31, 1997 DECEMBER 31, 1996 ------------------- ------------------ Revenues ................ $110,387 $104,784 Net income .............. $ 221 $ 2,668
Spin-Off In August 1997, SFX Broadcasting agreed to the merger (the "Broadcasting Merger Agreement") among SBI Holdings, Inc. (the "Buyer"), SBI Radio Acquisition Corporation, a wholly-owned subsidiary of the Buyer, and SFX Broadcasting (the "Broadcasting Merger") and to the spin-off of the Company to the shareholders of SFX Broadcasting (the "Spin-Off"). The Spin-Off was completed on April 27, 1998 and the Broadcasting Merger is expected to be completed in the second quarter of 1998. Pursuant to the terms of the Spin-Off, SFX Broadcasting contributed to the Company all of its concert and other live entertainment assets along with an allocation of working capital in an amount estimated by management of SFX Broadcasting to be consistent with the proper operation of SFX Broadcasting, and the Company assumed all of SFX Broadcasting's liabilities pertaining to the live entertainment businesses, as well as certain other liabilities including the obligation to make change of control payments to certain employees of SFX Broadcasting of approximately $5,000,000 as well as the obligation to indemnify one-half of certain of these employees' excise tax. At the time of the Broadcasting Merger, SFX Broadcasting will contribute its positive Working Capital (as defined in the Broadcasting Merger Agreement) to the Company. If Working Capital is negative, the Company must pay the amount of the shortfall to SFX Broadcasting. As of December 31, 1997, SFX Broadcasting had advanced approximately $11,539,000 to the Company for use in connection with certain acquisitions and capital expenditures. This obligation and other costs subsequently incurred in connection with the Spin-Off were reimbursed with the proceeds from the Senior Subordinated Notes and the Credit Agreement (see Note 2). SFX Broadcasting advanced additional amounts to the Company prior to the consummation of the Spin-Off which were reimbursed in April 1998. SFX Broadcasting and the Company entered into a tax sharing agreement. Under the tax sharing agreement, the Company will agree to pay to SFX Broadcasting the amount of the tax liability of SFX Broadcasting and the Company combined, to the extent properly attributable to the Company for the period up to and including the Spin-Off, and will indemnify SFX Broadcasting for any tax adjustment made in subsequent years that relates to taxes properly attributable to the Company during the period prior to and including the Spin-Off. SFX Broadcasting, in turn, will indemnify the Company for any F-28 SFX ENTERTAINMENT, INC. NOTES TO CONSOLIDATED FINANCIAL STATEMENTS (CONTINUED) tax adjustment made in years subsequent to the Spin-Off that relates to taxes properly attributable to the SFX Broadcasting during the period prior to and including the Spin-Off. The Company also will be responsible for any taxes of SFX Broadcasting resulting from the Spin-Off, including any income taxes but only to the extent that the income taxes result from the gain on the distribution that exceeds the net operating losses of SFX Broadcasting and the Company available to offset such gain including net operating losses generated in the current year prior to the Spin-Off. The actual amount of the gain will be based on the excess of the value of the Company's Common Stock on the date of the Spin-Off over the tax basis of that stock. The Company believes that the value of the Company's Common Stock for tax purposes will be determined by no later than the first trading day following the date on which the Company's Common Stock is distributed in the Spin-Off. Increases or decreases in the value of the Company's Common Stock subsequent to such date will not effect the tax liability. The Company expects that such indemnity payment will be due on or about June 15, 1998. 2. RECENT ACQUISITIONS AND FINANCING On February 11, 1998, SFX completed the private placement of $350.0 million of 9 1/8% Senior Subordinated Notes (the "Notes") due 2008. Interest is payable on the Notes on February 1 and August 1 of each year. On February 26, 1998 the Company executed a Credit and Guarantee Agreement (the "Credit Agreement") which established a $300.0 million senior secured credit facility comprised of (i) a $150.0 million eight-year term loan (the "Term Loan") and (ii) a $150.0 million seven-year reducing revolving credit facility. Loans outstanding under the Credit Facility bear interest, at the Company's option, at 1.875 to 2.375 percentage points over LIBOR or the greater of the Federal Funds rate plus 0.50% or BNY's prime rate. The interest rate spreads on the Term Loan and the Revolver will be adjusted based on the Company's Total Leverage Ratio (as defined in the Credit Agreement). The Company will pay a per annum commitment fee on unused availability under the Revolver of 0.50% to the extent that the Company's Leverage Ratio is greater than or equal to 4.0 to 1.0, and 0.375% if such ratio is less than 4.0 to 1.0 and a per annum letter of credit fee equal to the Applicable LIBOR Margin (as defined in the Credit Agreement) for the Revolver then in effect. The Revolver and Term Loan contain provisions providing that, at its option and subject to certain conditions, the Company may increase the amount of either the Revolver or Term Loan by $50.0 million. Borrowings under the Credit Agreement are secured by substantially all of the assets of the Company, including a pledge of the outstanding stock of substantially all of its subsidiaries and guaranteed by all of the Company's subsidiaries. On February 27, 1998, the Company borrowed $150.0 million under the Term Loan. Together with the proceeds from the Notes, the proceeds from the Term Loan were used to finance the Recent Acquisitions (as defined below.) On February 24, 1998, the Company acquired all of the outstanding capital stock of BG Presents ("BGP"), one of the oldest promoters of, and owner-operators of venues for, live entertainment in the United States, and a leading promoter in the San Francisco Bay area (the "BGP Acquisition"), for total consideration of approximately $80,300,000 (including the repayment of $12,000,000 in BGP debt and the issuance upon the Spin-Off of 562,640 shares of common stock of the Company valued by the parties at $7,500,000). The sellers of BGP provided net working capital (as defined in the acquisition agreement) at the closing in an amount equal to or greater than long-term debt. On February 25, 1998, the Company acquired all of the outstanding capital stock of PACE Entertainment Corporation ("PACE"), one of the largest diversified producers and promoters of live entertainment in the United States, having what the Company believes to be the largest distribution network in the United States in each of its music, theater and specialized motor sports businesses (the "PACE Acquisition"), for total consideration of approximately $150,100,000 (including issuance upon F-29 SFX ENTERTAINMENT, INC. NOTES TO CONSOLIDATED FINANCIAL STATEMENTS (CONTINUED) the Spin-Off of 1,500,000 shares of the Company's common stock valued by the parties at $20,000,000 and assumption of approximately $20,600,000 of debt). Under the terms of the agreement, additional cash consideration would be required if the deemed value of the Company's common stock was less than $13.33 per share as a result of changes in the consummation of acquisitions. In related transactions, the Company acquired, for total consideration of $90,600,000 comprised of $41,400,000 in cash, the repayment of approximately $43,100,000 of debt and the assumption of approximately $6,100,000 of debt related to a capital lease, the 66 2/3% ownership interests of Blockbuster Entertainment Corporation and Sony Music Entertainment, Inc. in Amphitheater Entertainment Partnership, a partner of PACE in the Pavilion Partners venue partnership. As a result, the Company owns 100% of Pavilion Partners. The PACE acquisition agreement further provides that each seller of PACE shall have an option, exercisable during a period beginning on the fifth anniversary of the closing of the PACE acquisition and ending 90 days thereafter, to require the Company to purchase up to one-third of the PACE consideration stock received by such PACE seller for a cash purchase price of $33.00 per share. With certain limited exceptions, these option rights are not assignable by the PACE sellers. Under the terms of an employment agreement to be entered into by the Company with an officer of PACE, the officer will have the right, two years from the date of the acquisition, to purchase PACE's motor sports division at fair value. If the motor sports division has been sold by the Company, the officer would be entitled to purchase PACE's theatrical division for the fair value. On February 27, 1998, the Company acquired the Contemporary Group ("Contemporary"), a fully-integrated live entertainment and special event promoter and producer, venue owner and operator and consumer marketer, for total consideration of approximately $101,400,000 comprised of $72,800,000 in cash, a payment for working capital of approximately $9,900,000 and the issuance upon the Spin-Off of 1,402,850 shares of common stock of the Company valued by the parties at $18,700,000. (the "Contemporary Acquisition"). The Contemporary Acquisition involved the merger of Contemporary International Productions Corporation with and into the Company, the acquisition by a wholly owned subsidiary of the Company of substantially all of the assets, excluding certain cash and receivables, of the remaining members of Contemporary and the acquisition by Contemporary of the 50% interest in the Riverport Amphitheater Joint Venture not owned by Contemporary. If any of the Contemporary sellers owns any shares of the Company's Class A Common Stock received in the Contemporary Acquisition on the second anniversary of the closing date and the average trading price of such stock over the 20-day period ending on such anniversary date is less than $13.33 per share, then the Company will make a one-time cash payment to each individual holding any such shares that is equal to the product of (i) the quotient of the difference between (A) the actual average trading price per share over such 20-day period and (B) $13.33 divided by two, multiplied by (ii) the number of shares of Class A Common Stock of the Company received by such individual in the Contemporary Acquisition and owned as of such anniversary date. On February 27, 1998, the Company acquired the Network Magazine Group ("Network Magazine"), a publisher of trade magazines for the radio broadcasting industry, and SJS Entertainment Corporation ("SJS"), an independent creator, producer and distributor of music-related radio programming, services and research which it exchanges with radio broadcasters for commercial air-time sold, in turn, to national network advertisers (the "Network Acquisition"), for total consideration of approximately $66,800,000 comprised of $52,000,000 in cash, a payment for working capital of approximately $1,800,000, reimbursed sellers costs of $500,000, the purchase of an office building and property for $2,500,000 and the issuance upon the Spin-Off of 750,188 shares of common stock of the Company valued by the parties at $10,000,000. The $2,500,000 purchase of the office building and property is comprised of cash of approximately $700,000 and the assumption of debt of approximately $1,800,000. The Company is also obligated to pay the sellers an additional payment in F-30 SFX ENTERTAINMENT, INC. NOTES TO CONSOLIDATED FINANCIAL STATEMENTS (CONTINUED) common stock or, at the Company's option, cash based on future operating results, as defined, generated on a combined basis by Network Magazine and SJS in 1998, up to a maximum of $14,000,000. In the Network Acquisition, the Company, through a wholly owned subsidiary, acquired all of the outstanding capital stock of each of The Album Network, Inc. and SJS Entertainment Corporation and purchased substantially all of the assets and properties and assumed substantially all of the liabilities and obligations of the Network 40, Inc. On March 4, 1998, the Company acquired Concert/Southern Promotions ("Concert/Southern"), a promoter of live music events in the Atlanta, Georgia metropolitan area (the "Concert/Southern Acquisition"), for total cash consideration of approximately $16,900,000, which includes a $300,000 payment for working capital. The PACE Acquisition, the Contemporary Acquisition, the Network Acquisition, the BGP Acquisition and the Concert/Southern Acquisition are collectively referred to herein as the "Recent Acquisitions." 3. SUMMARY OF SIGNIFICANT ACCOUNTING PRINCIPLES Cash and Cash Equivalents The Company considers all investments purchased with a maturity of three months or less to be cash equivalents. Included in cash and cash equivalents at December 31, 1997 is $1,235,000 of cash which has been deposited in a separate account and will be used to fund committed capital expenditures at PNC Bank Arts Center. Property and Equipment Land, buildings and improvements and furniture and equipment are stated at cost. Depreciation is provided on a straight-line basis over the estimated useful lives of the assets as follows: Buildings and improvements ......... 7-40 years Furniture and equipment ............ 5-7 years
Leasehold improvements represent the capitalized costs to renovate the Jones Beach Theatre. The costs to renovate the theatre included permanent seats, a new stage and lavatory facilities. These costs are being amortized over the term of the lease. Goodwill Goodwill represents the excess of the purchase price over the fair market value of the assets purchased in the Completed Acquisitions and is net of accumulated amortization of $2,745,000. Goodwill is being amortized using the straight-line method over 15 years. Management reviews the carrying value of goodwill against anticipated cash flows on a non-discounted basis to determine whether the carrying amount will be recoverable. Other Assets Other assets includes $4,928,000 of costs associated with acquiring the right to receive fees from Triathlon Broadcasting Company ("Triathlon"), an affiliate, for certain financial consulting, marketing and administrative services provided by the Company to Triathlon. Under the terms of the agreement, the Company has agreed to provide consulting and marketing services to Triathlon for an annual fee of $500,000, together with a refundable advance of $500,000 per year against fees to be earned in respect of transactional investment banking services. These fees, which are recorded as a reduction of corporate, general and administrative expenses, will fluctuate based upon the level of acquisition and F-31 SFX ENTERTAINMENT, INC. NOTES TO CONSOLIDATED FINANCIAL STATEMENTS (CONTINUED) financing activity of Triathlon. The cost of acquiring the fees is being amortized over the term of the agreement which expires on June 1, 2005. Triathlon has announced its intention to enhance shareholder value through a sale. The Company's management believes that the capitalized cost of acquiring the right to receive fees from Triathlon is recoverable. Revenue Recognition The Company's operations and revenues are largely seasonal in nature, with generally higher revenue generated in the second and third quarters of the year. The Company's outdoor venues are primarily utilized in the summer months and do not generate substantial revenue in the late fall, winter and early spring. Similarly, the musical concerts that the Company promotes largely occur in the second and third quarters. To the extent that the Company's entertainment marketing and consulting relate to musical concerts, they also predominantly generate revenues in the second and third quarters. Revenue from ticket sales is recognized upon occurrence of the event. Advance ticket sales are recorded as deferred revenue until the event occurs. Risks and Uncertainties Accounts receivable are due principally from ticket companies and venue box offices. These amounts are typically collected within 20 days of a performance. Generally, management considers these accounts receivable to be fully collectible; accordingly, no allowance for doubtful accounts is required. Certain other accounts receivable, arising from the normal course of business, are reviewed for collectibility and allowances for doubtful accounts are recorded as required. Management believes that no allowance for doubtful accounts is required at December 31, 1996 or 1997. The agreement governing the partnership through which PACE holds its interest in the Lakewood Amphitheater in Atlanta, Georgia contains a provision that purports to restrict PACE and its affiliates from directly or indirectly owning or operating another amphitheater in Atlanta. In management's view, this provision will not materially affect the business or prospects of the Company. However, the Company acquired an interest in the Chastain Park Amphitheater, also in Atlanta, in the Concert/Southern acquisition. The Company intends to seek a waiver. The preparation of financial statements in conformity with generally accepted accounting principles requires management to make estimates and assumptions that affect the amounts reported in the financial statements and accompanying notes. Actual results could differ from those estimates. Advertising Costs Advertising costs are expensed as incurred and approximated $7,109,000, $4,896,000 and $2,687,000 in 1997, 1996, and 1995, respectively. Income Taxes The Company accounts for income taxes in accordance with Statement of Financial Accounting Standards No. 109, "Accounting for Income Taxes". This statement requires a company to recognize deferred tax assets and liabilities for the expected future tax consequences of events that have been recognized in a company's financial statements or tax returns. Under this method, deferred tax assets and liabilities are determined based on the difference between the financial statement carrying amounts and the tax bases of assets and liabilities. In 1998, the Company's income taxes are calculated on a stand alone basis involving the period through April 27, 1998 in which the Company was a member of SFX Broadcasting's Consolidated federal income tax return. In 1998, the Company's income taxes reflected the federal benefit for the operating losses of SFX Broadcasting. F-32 SFX ENTERTAINMENT, INC. NOTES TO CONSOLIDATED FINANCIAL STATEMENTS (CONTINUED) The Company calculates its tax provision on a separate company basis. Loss Per Common Share Basic loss per common share is based upon the net loss applicable to common shares after preferred dividend requirements and upon the weighted average of common shares outstanding during the period. Diluted loss per common share adjusts for the effect of convertible securities and stock options only in the periods presented in which such effect would have been dilutive. There were no dilutive securities during the year ended December 31, 1997. Earnings per share for the years ended December 31, 1996 and 1995 have not been presented herein since the operations for those years relate to the predecessor of the Company and such information would not be meaningful. Reclassification Certain amounts in 1995 and 1996 have been reclassified to conform to the 1997 presentation. 4. CONNECTICUT DEVELOPMENT AUTHORITY ASSISTANCE AGREEMENT On September 12, 1994, the Connecticut Development Authority ("CDA") entered into a non-recourse assistance agreement with the Meadows whereby the CDA provided grant funds for the construction and development of the Meadows through the issuance of State of Connecticut General Fund Obligation Bonds ("GFO Bonds"). The Meadows received bond proceeds of $8,863,000. Pursuant to such agreement, the annual tax revenues derived from the operation of the amphitheater are utilized to satisfy the annual service requirements under the GFO Bonds. In the event that annual tax revenues derived from the operation of the amphitheater do not equal annual service requirements under the GFO Bonds, the Company must deposit the lesser of the operating shortfall, as defined, or 10% of the annual service under the GFO Bonds. An operating shortfall has not existed since the inception of the CDA. The GFO Bonds mature on October 15, 2024 and have an average coupon rate of 6.33%. Annual service requirements, including interest, on the GFO Bonds for each of the next five years and thereafter are as follows (in thousands):
1998 ............... $ 739 1999 ............... 737 2000 ............... 739 2001 ............... 740 2002 ............... 741 Thereafter ......... 16,399 ------- $20,095 =======
The assistance agreement requires an annual Meadows attendance of at least 400,000 for each of the first three years of operations. It will not be considered an event of default if the annual Meadows attendance is less than 400,000 provided that no operating shortfall exists for that year or if an operating shortfall exists such amount has been deposited by the Company. If there is an event of default, the CDA may foreclose on the construction mortgage loan (see Note 5). If the amphitheater's operations are relocated outside of Connecticut during the ten year period subsequent to the beginning of the assistance agreement or during the period of the construction mortgage loan, the full amount of the grant funds plus a penalty of 5% must be repaid to the State of Connecticut. F-33 SFX ENTERTAINMENT, INC. NOTES TO CONSOLIDATED FINANCIAL STATEMENTS (CONTINUED) 5. LONG-TERM DEBT The Predecessor did not have any long-term debt as of December 31, 1996. As of December 31, 1997, the company's long-term debt, which is recorded at present value, consisted of the following (in thousands):
Meadows CDA Mortgage Loan .................. $ 7,411 Meadows Concession Agreement Loans ......... 5,872 Meadows CDA Construction Loan .............. 700 Murat notes payable ........................ 790 Meadows note payable ....................... 694 Polaris note payable ....................... 221 Capital lease obligations .................. 490 ------- 16,178 Less current portion ....................... 923 ------- $15,255 =======
Meadows CDA Mortgage Loan On September 12, 1994, the CDA entered into a construction mortgage loan agreement for $7,685,000 with the Meadows. The purpose of the loan was to finance a portion of the construction and development of the Meadows. The loan agreement contains substantially the same covenants as the CDA assistance agreement (see Note 4). The mortgage loan bears interest at 8.73% and is payable in monthly installments of principal and interest. The mortgage loan matures on October 15, 2019. The loan is collateralized by a lien on the Meadows' assets. The loan is secured by an irrevocable standby letter of credit issued by the Company in the amount of $785,000. Meadows Concession Agreement Loans In connection with the Meadows' concession agreement, the concessionaire loaned the Meadows $4,500,000 in 1995 to facilitate the construction of the amphitheater. Principal and interest at the rate of 7.5% per annum on the note is payable via withholdings of the first $31,299 from each monthly concession commission payment. As of December 31, 1997, the outstanding balance was $4,343,000. During 1995, the concessionaire loaned the Meadows an additional $1,000,000. This loan bears interest at a rate of 9.75% per annum and is payable via withholdings of an additional $11,900 of principal, plus interest, from each monthly concession commission payment through December 20, 2002. As of December 31, 1997, the outstanding balance was $679,000. The concession agreement also required the Company to supply certain equipment to the concessionaire at the Company's expense. The cost of the equipment purchased by the concessionaire was converted to a note payable for $884,000. The note bears interest at the rate of 9.25% per annum and provides for monthly principal and interest payments of $10,185. However, the Company is not required to make any principal or interest payments to the extent that 5% of receipts, as defined, in any month are less than the amount of the payment due. As of December 31, 1997, the outstanding balance was $850,000. Meadows CDA Construction Loan In March 1997, the Meadows entered into a $1,500,000 loan agreement with the CDA of which $1,000,000 was funded in March 1997. Principal payments of $150,000 are due on July 1 and October 1 of each year commencing July 1, 1997 through October 1, 2001. The note bears interest at the rate of F-34 SFX ENTERTAINMENT, INC. NOTES TO CONSOLIDATED FINANCIAL STATEMENTS (CONTINUED) 8.9% per annum through February 1, 1998, and thereafter at the index rate, as defined, plus 2.5%. In addition, the Meadows is required to make principal payments in an amount equal to 10% of the annual gross revenue, as defined, in excess of $13,000,000 on or before the March 1 following each calendar year commencing March 1, 1998. In 1997, gross revenues did not exceed the defined threshold and thus no principal payment was made on March 1, 1998. Murat Notes Payable The Company has two loans payable to the Massachusetts Avenue Community Development Corporation (MAC), an $800,000 non-interest bearing note and a $1,000,000 note. Principal payments on the non-interest bearing note are the lesser of $0.15 per Murat ticket sold during fiscal year or remaining net cash flow, as defined. Interest on the other note is calculated annually and is equal to the lesser of (1) $0.10 per Murat ticket sold during the fiscal year, (2) prime plus 1% or (3) remaining net cash flow, as defined. Interest and principal on the $1,000,000 note is payable at the lesser of $0.10 per Murat ticket sold during fiscal year or remaining net cash flow, as defined. Provisions of the $800,000 note payable requires the Murat to continue making payments after the principal has been paid down equal to the lesser of $0.15 per Murat ticket sold during the fiscal year or remaining cash flow. These payments are to be made to a not-for-profit foundation and will be designated for remodeling and upkeep of the theatre. Meadows Note Payable Under the terms of a Meadows ticket and sales agreement, a vendor loaned the Company $824,500 and pays the Company an annual fee of $140,000 for nine years commencing in March 1996. Proceeds from the annual fee are used by the Company to make the annual principal and interest payments. Polaris Note Payable In 1994, a concessionaire advanced Sunshine Promotions $500,000 to be used in the construction of the Polaris Amphitheater. The advance is interest free and is payable in annual installments of $25,000 beginning in 1994 for a period of 20 years. Capital Lease Obligations The Company has entered into various equipment leases. Interest on the leases range from 6.5% to 18.67%. Principal maturities of the long-term debt, notes payable and capital lease obligations over the next five years as of December 31, 1997 are as follows (in thousands):
LONG-TERM DEBT AND CAPITAL LEASE NOTES PAYABLE OBLIGATIONS -------------------- -------------- 1998 ................. $756 $167 1999 ................. 782 157 2000 ................. 611 113 2001 ................. 541 53 2002 ................. $537 --
F-35 SFX ENTERTAINMENT, INC. NOTES TO CONSOLIDATED FINANCIAL STATEMENTS (CONTINUED) 6. PROPERTY AND EQUIPMENT The Company's property and equipment as of December 31, 1997 and 1996 consisted of the following (in thousands):
PREDECESSOR 1997 1996 ----------- ------------ Land .............................. $ 8,752 -- Building and improvements ......... 44,364 -- Furniture and equipment ........... 6,503 $ 131 Leasehold improvements ............ 2,676 6,726 -------- -------- 62,295 6,857 Accumulated depreciation .......... (2,610) (4,626) -------- -------- $ 59,685 $ 2,231 ======== ========
7. INVESTMENTS IN UNCONSOLIDATED SUBSIDIARIES The Company is a 49% partner in a general partnership which subleases a theater located in New York City. Income associated with the promotion of concerts at this theater is recorded as concert revenue. Any such promotion revenue recognized reduces the Company's share of the partnership's profits. The Company is also a one-third partner in GSAC Partners, a general partnership through which it shares in the income or loss of the PNC Bank Arts Center at varying percentages based on the partnership agreement. The Company records these investments on the equity method. In connection with the PACE Acquisition, the Company agreed to purchase the interest in GSAC Partners that it did not already own and in 1998 completed the purchase. Thus, the financial position and operations of GSAC Partners will be consolidated into those of the Company beginning in 1998. The following is a summary of the unaudited financial position and results of operations of the Company's equity investees (GSAC Partners in 1997 and 1996 only) as of and for the years ended December 31, 1997, 1996 and 1995 (in thousands):
PREDECESSOR PREDECESSOR 1997 1996 1995 --------- ------------- ------------ Current assets .................................. $ 2,818 $ 756 $ 214 Property, plant and equipment ................... 1,427 239 122 Other assets .................................... 239 819 -- ------- ------- ------ Total assets .................................... $ 4,484 $ 1,814 $ 336 ======= ======= ====== Current liabilities ............................. $ 1,621 $ 1,534 $ 264 Partners' capital ............................... 2,863 280 72 ------- ------- ------ Total liabilities and partners' capital ......... $ 4,484 $ 1,814 $ 336 ======= ======= ====== Revenue ......................................... $20,047 $16,037 $4,058 Expenses ........................................ 17,074 14,624 2,954 ------- ------- ------ Net income ...................................... $ 2,973 1,413 $1,104 ======= ======= ======
The equity income recognized by the Company represents the appropriate percentage of investment income less amounts reported in concert revenues for shows promoted by the Company at these theaters. Such concert revenues of unconsolidated subsidiaries was approximately $97,000, $205,000 and $110,000 for the years ended December 31, 1997, 1996 and 1995, respectively. F-36 SFX ENTERTAINMENT, INC. NOTES TO CONSOLIDATED FINANCIAL STATEMENTS (CONTINUED) 8. INCOME TAXES The provisions for income taxes for the years ended December 31, 1997, 1996 and 1995 are summarized as follows (in thousands):
PREDECESSOR PREDECESSOR 1997 1996 1995 ------ ------------- ------------ CURRENT: Federal .............. -- -- -- State ................ $420 $106 $13 DEFERRED: Federal .............. -- -- -- State ................ 70 -- -- ---- ---- --- Total ................ $490 $106 $13 ==== ==== ===
No Federal income taxes were provided in 1997 as a result of the Company's inclusion in the consolidated federal income tax return with SFX Broadcasting. If the Company had filed on a stand alone basis, its federal tax provision would have been approximately $2,050,000, consisting of $1,760,000 in current taxes and approximately $290,000 of deferred taxes. The Predecessor had no Federal tax provision in 1996 or 1995 by virtue of the status of its profitable included companies as S Corporations. State income taxes were provided to the extent that S Corporation status was not recognized. Deferred income taxes reflect the tax effects of temporary differences between the carrying amount of assets and liabilities for financial reporting purposes and the amounts used for income tax purposes. The significant components of the Company's deferred tax asset and liabilities as of December 31, 1997 are as follows (in thousands):
Deferred tax assets: Deferred compensation ........................ $ 783 Deferred tax liabilities: Depreciable assets ........................... $3,600 ------ Net deferred tax liability ................... $2,817 ======
The Predecessor had no deferred tax liabilities as of December 31, 1996. The acquisition of the Meadows resulted in the recognition of deferred tax liabilities of approximately $3,200,000 under the purchase method of accounting. These amounts were based upon the excess of the financial statement basis over the tax basis in assets, principally fixed assets. The acquisition of Delsener/Slater resulted in the recognition of deferred tax assets of approximately $1,200,000 under the purchase method of accounting. These amounts were based upon the excess of the financial statements basis over the tax basis in assets, principally deferred compensation. F-37 SFX ENTERTAINMENT, INC. NOTES TO CONSOLIDATED FINANCIAL STATEMENTS (CONTINUED) At December 31, 1997, 1996, and 1995 the effective rate varies from the statutory Federal income tax rate as follows (in thousands):
PREDECESSOR --------------------- 1997 1996 1995 ----------- ---------- -------- Income taxes at the statutory rate ........................ $ 1,463 $ (139) $ 54 Effect of Subchapter S status ............................. -- 139 (54) Nondeductible amortization ................................ 800 -- -- Travel and entertainment .................................. 20 -- -- Effect of consolidated return loss ........................ (2,283) -- -- State and local income taxes (net of Federal benefit) ..... 490 106 13 -------- ------ ----- Total provision ........................................... $ 490 $ 106 $ 13 ======== ====== =====
9. COMMITMENTS, CONTINGENCIES AND OTHER MATTERS Pursuant to the terms of the Spin-Off, upon the consummation of the Broadcasting Merger, the Company will assume all obligations under any employment agreements or arrangements between SFX Broadcasting and any employee of the Company. While the Company is involved in several suits and claims in the ordinary course of business, the Company is not now a party to any legal proceeding that the Company believes would have a material adverse effect on its business. The Company's operating leases includes primarily leases with respect to venues, office space and land. Total rent expense was $2,753,000 , $875,000 and $835,000 for the years ended December 31, 1997, 1996 and 1995, respectively. The lease terms range from 3 to 37 years. Prior to the Spin-Off, the Company will enter into contracts with certain officers and other key employees. No such contracts existed in 1997. The future minimum payments for all noncancelable operating leases and employee agreements with initial terms of one year or more are as follows (in thousands):
EMPLOYMENT OPERATING LEASES AGREEMENTS ------------------ ----------- 1998 ................................ $ 3,366 $1,900 1999 ................................ 3,823 1,864 2000 ................................ 1,648 1,624 2001 ................................ 1,666 1,534 2002 ................................ 1,678 300 2003 and thereafter ................. 14,117 -- ------- ------ $26,298 $7,222 ======= ======
The Company has committed to expansion projects at the Jones Beach Theater and PNC Bank Arts Center and, in connection with the BGP Acquisition, for the construction of a new amphitheater in the Seattle, Washington market. The Jones Beach Theater and PNC Bank Arts Center expansions are expected to be completed in June 1998 and to cost approximately $15,000,000 and $10,500,000, respectively. As of December 31, 1997, approximately $1,018,000 and $1,500,000, respectively, of these costs have been incurred. The new amphitheater in Seattle is expected to cost $10,000,000 and is expected to be completed in the spring of 1999. As of December 31, 1997 and 1996, outstanding letters of credit for $1,110,000 and $400,000, respectively, were issued by banks on behalf of the Company as security for loans and the rental of theaters. In connection with the acquisition of Delsener/Slater, SFX Broadcasting entered into an employment agreement with each of Ron Delsener and Mitch Slater pursuant to which each of Messrs. Delsener and Slater serve as Co-President and Co-Chief Executive Officer of Delsener/Slater. Each of the employment agreements continues until December 31, 2001 unless terminated earlier by the Company for cause or voluntarily by Mr. Delsener or Mr. Slater. F-38 SFX ENTERTAINMENT, INC. NOTES TO CONSOLIDATED FINANCIAL STATEMENTS (CONTINUED) In certain cases, Messrs. Delsener and Slater have rights to purchase the outstanding capital stock of Delsener/Slater for fair market value as defined in their employment agreements. Additionally, in the case of a return event, as defined, which may be deemed to include the Spin-Off, the Broadcasting Merger and related transactions, Messrs. Delsener and Slater have the right to receive a portion of the excess of the proceeds of the return event over a fixed amount determined in reference to the original purchase price for Delsener/Slater, all as calculated pursuant to the Delsener and Slater employment agreements. Management believes that, with respect to the Spin-Off, the Broadcasting Merger and related transactions, no payment will accrue to Mr. Delsener or Mr. Slater pursuant to their employment agreements. The employment agreements further provide that Messrs. Delsener and Slater shall be paid annual bonuses determined with reference to Delsener/Slater profits, as defined, for the immediately preceding year. Management believes that no such bonus was earned for the year ended December 31, 1997. Messrs. Delsener and Slater and the Company are in the process of negotiating amendments to their employment agreements to reflect, among other things, the changes to the business of the Company as a result of the Recent Acquisitions and the Spin-Off, and each of Messrs. Delsener and Slater have agreed in principle to waive any rights which may accrue in connection with the Broadcasting Merger or the Spin-Off. The Company also expects, in connection with the foregoing, to negotiate mutually satisfactory amendments to certain of Messrs. Delsener's and Slater's compensation arrangements, including bonus and profit sharing provisions. 10. RELATED PARTY TRANSACTIONS The Company's Executive Vice President, General Counsel and Director is Of Counsel to the law firm of Baker & McKenzie. Baker & McKenzie serves as counsel to the Company in certain matters. Baker & McKenzie compensates the executive based, in part, on the fees it receives from providing legal services to the Company and other clients originated by the executive. In 1997, the Company incurred fees of approximately $2,948,000 for legal services related to the Recent Acquisitions. Such fees were funded by SFX Broadcasting on behalf of the Company. In February 1998, the Company reimbursed SFX Broadcasting for these fees. Due to stockholder represents the balance due to Mr. Delsener on his advances to renovate the Jones Beach Theatre (the "Jones Beach Loan") and the PNC Bank Arts Center (the "PNC Loan"). Delsener /Slater paid interest at 8% per annum on the Jones Beach Loan, which was repaid in May 1996. The PNC Loan, which was originated in 1996 was repaid in connection with the acquisition of Delsener/Slater by SFX Broadcasting in 1997 (See Note 1). 11. CAPITAL STOCK In order to facilitate the Spin-Off, the Company recently revised its capital structure to increase its authorized capital stock and to effect a stock split. The authorized capital stock of the Company consists of 110,000,000 shares of Common Stock (comprised of 100,000,000 shares of Class A Common Stock and 10,000,000 shares of Class B Common Stock), and 25,000,000 shares of preferred stock, par value $.01 per share. In the Spin-Off, (a) 13,579,024 shares of Class A Common Stock were distributed to holders on the Spin-Off record date of SFX Broadcasting's Class A common stock, Series D preferred stock and interests in SFX Broadcasting's director deferred stock ownership plan, (b) 1,047,037 shares of Class B Common Stock were distributed to holders on the Spin-Off record date of SFX Broadcasting Class B common stock and (c) 609,856 shares of Class A Common Stock were placed in escrow to be issued upon the exercise of certain warrants of SFX Broadcasting. The financial statements have been retroactively adjusted to reflect this transaction. Holders of the Company's Class A Common Stock are entitled to one vote and holders of the Company's Class B Common Stock are entitled to ten votes on all matters submitted to a vote of F-39 SFX ENTERTAINMENT, INC. NOTES TO CONSOLIDATED FINANCIAL STATEMENTS (CONTINUED) shareholders except for (a) the election of directors, (b) with respect to any "going private" transaction involving the Chairman and (c) as otherwise provided by law. The Board of Directors has the authority to issue preferred stock and will assign the designations and rights at the time of issuance. 12. DEFINED CONTRIBUTION PLAN The Company sponsors a 401(k) defined contribution plan in which most full-time employees are eligible to participate. The Plan presently provides for discretionary employer contributions. There were no contributions in 1997. 13. SUBSEQUENT EVENTS (UNAUDITED) During January 1998, the Board of Directors and SFX Broadcasting, as sole stockholder, approved and adopted a stock option and restricted stock plan providing for the issuance of restricted shares of the Company's Class A Common Stock and options to purchase shares of the Company's Class A Common Stock totaling up to 2,000,000 shares. During January 1998, in connection with certain executive officers entering into employment agreements with the Company, the Board of Directors, upon recommendation of the Compensation Committee, approved the sale of an aggregate of 650,000 shares of the Company's Class B Common Stock and 90,000 shares of the Company's Class A Common Stock to certain executive officers for a purchase price of $2.00 per share. Such shares will be issued on or about the effective date of the Spin-Off. A substantial non-cash charge to earnings will be recorded by the Company at the time of the Spin-Off based on then fair value of such shares. In addition, the Board, upon recommendation of the Compensation Committee, has approved the issuance of stock options exercisable for 1,002,500 shares of the Company's Class A Common Stock. Of these options, 252,500 will vest over three years and will have an exercise price of $5.50 per share, and the remainder will vest over five years and will have an exercise price of $30.50. The Company will record non-cash compensation charges over the three-year period with respect to the 252,000 options to be issued to the extent that the fair value of the Company's Class A Common Stock exceeds the exercise price of such options. Further, the Board of Directors has approved the issuance of shares of the Company's Class A Common Stock to holders of stock options or stock appreciation rights ("SARs") of SFX Broadcasting as of the Spin-Off record date, whether or not vested. The issuance was approved to allow such holders of these options or SARs to participate in the Spin-Off in a similar manner to holders of SFX Broadcasting's Class A Common Stock. Additionally, many of the option holders will become officers, directors and employees of the Company. In connection with the acquisition of Meadows Music Theater, Broadcasting obtained an option, as subsequently amended, to repurchase 247,177 shares of its Class A common stock (the "Meadows Shares") for an aggregate purchase price of $8.2 million (the "Meadow Repurchase"). However, Broadcasting was restricted from exercising the Meadows Repurchase by certain loan covenants and other restrictions. Pursuant to the terms of the Broadcasting Merger agreement, since the Meadows Shares were outstanding at the effective time of the Broadcasting Merger, Working Capital was decreased by approximately $10.3 Million. In January 1998, Mr. Sillerman committed to finance the $8.2 million exercise price of the Meadows Repurchase in order to offset the $10.3 million reduction to Working Capital. In consideration for his commitment, the board of directors of Broadcasting agreed that Mr. Sillerman would receive approximately the number of shares of SFX's Class A common stock to be issued in the Spin-Off with respect to the Meadows Shares. At the time Broadcasting accepted Mr. Sillerman's commitment, the board of directors of Broadcasting valued SFX's Class A common stock to be issued F-40 SFX ENTERTAINMENT, INC. NOTES TO CONSOLIDATED FINANCIAL STATEMENTS (CONTINUED) in the Spin-Off at $4.20 per share, the value attributed to such shares in the fairness opinion obtained by Broadcasting in connection with the Broadcasting Merger. The transaction was approved by Broadcasting's board of directors, including the independent directors. In April 1998, Broadcasting assigned the option for the Meadows Shares to an unaffiliated third party and, in connection therewith, agreed to pay such party a fee of $75,000. Mr. Sillerman subsequently advanced such party the $8.2 million exercise price for the Meadows Repurchase, the repayment of which became due upon the Broadcasting Merger. The third party has exercised the option and transferred to Mr. Sillerman SFX's Class A common stock issued in the Spin-Off with respect to the Meadows Shares. The Meadows Shares were tendered in the Broadcasting Merger by the third party in exchange for the per share Broadcasting Merger consideration of $75. The third party subsequently repaid the advance from Mr. Sillerman and transferred $10.3 million, the remainder of such consideration net of the third party fee, to SFX. F-41 REPORT OF INDEPENDENT PUBLIC ACCOUNTANTS To the Shareholders of Connecticut Performing Arts, Inc. and the Partners of Connecticut Performing Arts Partners: We have audited the accompanying combined balance sheets of Connecticut Performing Arts, Inc. and Connecticut Performing Arts Partners (collectively, the Company) as of December 31, 1995 and 1996, and the related combined statements of operations, shareholders' and partners' equity (deficit) and cash flows for the years then ended. These combined financial statements are the responsibility of the Company's management. Our responsibility is to express an opinion on these financial statements based on our audits. We conducted our audits in accordance with generally accepted auditing standards. Those standards require that we plan and perform the audit to obtain reasonable assurance about whether the financial statements are free of material misstatement. An audit includes examining, on a test basis, evidence supporting the amounts and disclosures in the financial statements. An audit also includes assessing the accounting principles used and significant estimates made by management, as well as evaluating the overall financial statement presentation. We believe that our audits provide a reasonable basis for our opinion. In our opinion, the financial statements referred to above present fairly, in all material respects, the financial position of the Company as of December 31, 1995 and 1996, and the results of its operations and its cash flows for the years then ended in conformity with generally accepted accounting principles. ARTHUR ANDERSEN LLP Hartford, Connecticut March 21, 1997 F-42 CONNECTICUT PERFORMING ARTS, INC. AND CONNECTICUT PERFORMING ARTS PARTNERS COMBINED BALANCE SHEETS
AS OF DECEMBER 31, --------------------------------- 1995 1996 --------------- --------------- ASSETS: Current assets: Cash ................................................................ $ 63,061 $ 6,778 Accounts receivable ................................................. 192,382 152,205 Accounts receivable -- related party ................................ 124,700 226,265 Prepaid interest .................................................... 54,982 54,279 Prepaid insurance ................................................... 69,797 87,869 Other current assets ................................................ 21,156 60,784 Deposit ............................................................. -- 110,000 Subscription receivable ............................................. 100 100 ----------- ------------ Total current assets ............................................. 526,178 698,280 ----------- ------------ Plant and equipment: Building and building improvements .................................. 14,127,632 14,208,153 Furniture, fixtures and equipment ................................... 1,899,041 1,973,911 Leasehold improvements .............................................. 1,221,069 1,224,071 ----------- ------------ 17,247,742 17,406,135 Less: Accumulated depreciation and amortization ..................... (408,897) (1,620,297) ----------- ------------ 16,838,845 15,785,838 ----------- ------------ Other assets: Deferred costs, net of accumulated amortization of $165,300 and $503,766 in 1995 and 1996, respectively ............................ 2,453,553 2,115,087 Deposit ............................................................. 110,000 -- Other ............................................................... -- 2,332 ----------- ------------ Total other assets ............................................... 2,563,553 2,117,419 ----------- ------------ $19,928,576 $ 18,601,537 =========== ============ LIABILITIES AND SHAREHOLDERS' AND PARTNERS' EQUITY (DEFICIT) Current liabilities: Accounts payable .................................................... $ 915,280 $ 908,986 Accrued expenses .................................................... 1,356,132 655,207 Deferred income ..................................................... 679,476 737,440 Notes payable ....................................................... 1,100,000 1,450,000 Current portion of long-term debt and capital lease obligations ..... 493,362 824,800 ----------- ------------ Total current liabilities ........................................ 4,544,250 4,576,433 ----------- ------------ Long-term debt and capital lease obligations, less current portion ............................................... 13,398,700 13,982,196 ----------- ------------ COMMITMENTS AND CONTINGENCIES (Notes 2, 4, 5, 6, 9 and 10) Shareholders' and Partners' Equity (Deficit): Shareholders' equity-- Common stock ....................................................... 1,000 1,000 Series A Preferred Stock ........................................... 1,346,341 1,372,174 Series B Preferred Stock ........................................... 1,250,000 1,250,000 Accumulated deficit ................................................ (273,114) (1,999,823) Partners' equity (deficit) .......................................... (338,601) (580,443) ----------- ------------ Total shareholders' and partners' equity (deficit) ............... 1,985,626 42,908 ----------- ------------ $19,928,576 $ 18,601,537 =========== ============
The accompanying notes are an integral part of these combined financial statements. F-43 CONNECTICUT PERFORMING ARTS, INC. AND CONNECTICUT PERFORMING ARTS PARTNERS COMBINED STATEMENTS OF OPERATIONS
YEAR ENDED DECEMBER 31, ----------------------------------- 1995 1996 ---------------- ---------------- Operating revenues: Concert revenue ....................... $ 6,830,681 $ 8,122,797 Cost of concerts ...................... (5,524,043) (6,191,777) ------------ ------------ 1,306,638 1,931,020 Ancillary income ...................... 1,431,577 2,052,592 ------------ ------------ 2,738,215 3,983,612 ------------ ------------ Operating expenses: General and administrative ............ 3,068,162 3,080,914 Depreciation and amortization ......... 574,197 1,549,894 Other ................................. 20,046 33,577 ------------ ------------ 3,662,405 4,664,385 ------------ ------------ Loss from operations ............... (924,190) (680,773) Other income (expense): Interest income ....................... 428,869 30,015 Interest expense ...................... (509,225) (1,274,660) ------------ ------------ Loss before income taxes ........... (1,004,546) (1,925,418) Provision for income taxes ............ 10,796 17,300 ------------ ------------ Net loss ........................... $ (1,015,342) $ (1,942,718) ============ ============
The accompanying notes are an integral part of these combined financial statements. F-44 CONNECTICUT PERFORMING ARTS, INC. AND CONNECTICUT PERFORMING ARTS PARTNERS COMBINED STATEMENTS OF SHAREHOLDERS' AND PARTNERS' EQUITY (DEFICIT)
SHAREHOLDERS' EQUITY (DEFICIT) ------------------------------------------- PARTNERS' COMMON PREFERRED ACCUMULATED EQUITY STOCK STOCK DEFICIT (DEFICIT) --------- ------------- --------------- ------------- Balance, December 31, 1994 .................... $1,000 $2,500,000 $ (32) $ 500,000 Accretion of Series A Preferred Stock ......... -- 96,341 (96,341) -- Net loss ...................................... -- -- (176,741) (838,601) ------ ---------- ------------ ---------- Balance, December 31, 1995 .................... 1,000 2,596,341 (273,114) (338,601) Accretion of Series A Preferred Stock ......... -- 25,833 (25,833) -- Net loss ...................................... -- -- (1,700,876) (241,842) ------ ---------- ------------ ---------- Balance, December 31, 1996 .................... $1,000 $2,622,174 $ (1,999,823) $ (580,443) ====== ========== ============ ==========
The accompanying notes are an integral part of these combined financial statements. F-45 CONNECTICUT PERFORMING ARTS, INC. AND CONNECTICUT PERFORMING ARTS PARTNERS COMBINED STATEMENTS OF CASH FLOWS
YEAR ENDED DECEMBER 31, ------------------------------------- 1995 1996 ----------------- ----------------- Cash flows from operating activities: Net loss ....................................................... $ (1,015,342) $ (1,942,718) Adjustments to reconcile net loss to net cash provided by (used in) operating activities: Depreciation and amortization ................................. 574,197 1,549,894 Loss on disposal of equipment ................................. -- 1,031 Changes in operating assets and liabilities: Accounts receivable ........................................... (192,382) 40,177 Accounts receivable -- related party .......................... -- (101,565) Prepaid expenses and other assets ............................. (143,703) (59,329) Accounts payable .............................................. -- (6,294) Accrued expenses .............................................. 505,199 150,008 Deferred income ............................................... 679,476 57,964 ------------- ------------- Net cash provided by (used in) operating activities ......... 407,445 (310,832) ------------- ------------- Cash flows from investing activities: Purchases of plant and equipment .............................. (23,242,858) (159,452) Grant proceeds ................................................ 7,680,161 -- Deferred start-up costs ....................................... (264,975) -- Accounts receivable -- related party .......................... 827,170 -- Accounts payable .............................................. (438,350) -- ------------- ------------- Net cash used in investing activities ...................... (15,438,852) (159,452) ------------- ------------- Cash flows from financing activities: Proceeds from borrowings on notes payable and long-term debt ........................................................ 13,943,316 1,278,068 Repayments of notes payable, long-term debt and capital lease obligations ........................................... (176,917) (864,067) Proceeds from sales of common and preferred stock ............. 900 -- ------------- ------------- Net cash provided by financing activities ................... 13,767,299 414,001 ------------- ------------- Net decrease in cash ........................................... (1,264,108) (56,283) Cash, beginning of year ........................................ 1,327,169 63,061 ------------- ------------- Cash, end of year .............................................. $ 63,061 $ 6,778 ============= ============= Supplemental Disclosures: Cash Paid For-- Interest ...................................................... $ 554,342 $ 1,108,291 ============= ============= Income taxes .................................................. $ 10,796 $ 17,300 ============= ============= Noncash Transactions-- Capital lease obligations ..................................... $ 59,479 $ -- ============= ============= Series A Preferred Stock accretion ............................ $ 96,341 $ 25,833 ============= ============= Conversion of accrued expense for equipment purchase to note payable ................................................ $ -- $ 850,933 ============= =============
The accompanying notes are an integral part of these combined financial statements. F-46 CONNECTICUT PERFORMING ARTS, INC. AND CONNECTICUT PERFORMING ARTS PARTNERS NOTES TO COMBINED FINANCIAL STATEMENTS 1. OPERATIONS AND SUMMARY OF SIGNIFICANT ACCOUNTING POLICIES: Operations -- Connecticut Performing Arts, Inc. (the Company) and Connecticut Performing Arts Partners (the Partnership) were incorporated and formed, respectively, in 1993 pursuant to the laws of the State of Connecticut. The Company's shareholders and the Partnership's partners are Nederlander of Connecticut, Inc. and Connecticut Amphitheater Development Corporation. The Company's shareholders and the Partnership's partners changed in March 1997 (see Note 10). The Company and Partnership are engaged in the ownership and operation of an amphitheater in Hartford, Connecticut. The construction of the amphitheater commenced in December 1994 and amphitheater operations commenced in July 1995. Principles of combination -- The combined financial statements include the accounts of the Company and the Partnership after elimination of intercompany accounts and transactions. Use of estimates in the preparation of financial statements -- The preparation of financial statements in conformity with generally accepted accounting principles requires management to make estimates and assumptions that affect the reported amounts of assets and liabilities and disclosure of contingent assets and liabilities at the date of the financial statements and the reported amounts of revenues and expenses during the reporting period. Actual results could differ from those estimates. Plant and equipment -- Plant and equipment is carried at cost. Major additions and betterments are capitalized, while replacements, maintenance and repairs which do not extend the lives of the assets are charged to operations as incurred. Upon the disposition of plant and equipment, any resulting gain or loss is recognized in the statement of operations as a component of income. The Company received grant funds from the City of Hartford and Connecticut Development Authority related to the construction of the amphitheater (see Note 4). Such amounts have been accounted for as a reduction in the cost of the amphitheater. Depreciation of plant and equipment is provided for, commencing when such assets become operational, using straight-line and accelerated methods over the following estimated useful lives:
USEFUL LIVES ------------------- Building and building improvements .......... 39 years Furniture, fixtures and equipment ........... 4-7 years Leasehold improvements ...................... Shorter of asset life or lease term
Effective January 1, 1996, the Company and Partnership adopted Statement of Financial Accounting Standards No. 121, "Accounting for the Impairment of Long-Lived Assets and for Long-Lived Assets to Be Disposed Of" which had no effect upon adoption. This statement requires that long-lived assets and certain identifiable intangible assets to be held and used by an entity be reviewed for impairment whenever events or changes in circumstances indicate that the carrying amount of an asset may not be recoverable. F-47 CONNECTICUT PERFORMING ARTS, INC. AND CONNECTICUT PERFORMING ARTS PARTNERS NOTES TO COMBINED FINANCIAL STATEMENTS -- (CONTINUED) 1. OPERATIONS AND SUMMARY OF SIGNIFICANT ACCOUNTING POLICIES: (CONTINUED) Deferred costs -- Deferred costs consist of start-up costs being amortized over a period of 5 years and deferred financing costs being amortized over the term of the related debt (24 years and 4 months). As of December 31, 1995 and 1996 deferred costs were as follows:
1995 1996 ------------- ------------- Deferred start-up ....................... $1,452,669 $1,452,669 Deferred financing ...................... 1,166,184 1,166,184 ---------- ---------- 2,618,853 2,618,853 Less: Accumulated amortization .......... (165,300) (503,766) ---------- ---------- $2,453,553 $2,115,087 ========== ==========
Deposit -- The deposit represents a deposit held by the City of Hartford related to an employment agreement between the Partnership and the City of Hartford for priority hiring of Hartford residents and utilization of minority business enterprise or women business enterprise contractors and vendors in the future operation of the amphitheater. The deposit will be returned to the Partnership in December 1997 if the Partnership is in compliance with the employment agreement. As of December 31, 1996, the Partnership has compensated the City of Hartford for noncompliance with the terms of the agreement in connection with the construction of the facility and the hiring of contractors and the City of Hartford has agreed to make no additional claims with respect to this matter. Income taxes -- The Company accounts for income taxes in accordance with Statement of Financial Accounting Standards No. 109, "Accounting for Income Taxes". This statement requires a company to recognize deferred tax assets and liabilities for the expected future tax consequences of events that have been recognized in a company's financial statements or tax returns. Under this method, deferred tax assets and liabilities are determined based on the difference between the financial statement carrying amounts and the tax bases of assets and liabilities and net operating loss carryforwards available for tax reporting purposes, using the applicable tax rates for the years in which the differences are expected to reverse. A valuation allowance is recorded on deferred tax assets unless realization is more likely than not. The income tax effects of the operations of the Partnership accrue to the partners in accordance with the terms of the Partnership agreement and are not reflected in the accompanying combined financial statements. Revenue recognition -- Revenue from ticket sales is recognized upon occurrence of the event. Advance ticket sales are recorded as deferred income until the event occurs. Ticket revenue is recorded net of payments in lieu of taxes under the terms of the City of Hartford lease (see Note 6) and admission taxes. Advertising -- The Company expenses the cost of advertising when the specific event takes place. Advertising expense was $639,424 and $689,160 for the years ended December 31, 1996 and 1995, respectively. F-48 CONNECTICUT PERFORMING ARTS, INC. AND CONNECTICUT PERFORMING ARTS PARTNERS NOTES TO COMBINED FINANCIAL STATEMENTS -- (CONTINUED) 2. SHAREHOLDERS' EQUITY: Common stock -- The Company is authorized to issue 5,000 shares of common stock with no par value. The subscription receivable of $100 as of December 31, 1996 represents the amount due from shareholders for 100 shares of common stock at $10 per share, of which $900 was received in February 1995. Preferred stock -- The Company is authorized to issue 295,000 shares of preferred stock at no par value. As of December 31, 1996 and 1995, 125,000 of such shares have been designated as Series A Preferred Stock and 125,000 of such shares have been designated as Series B Preferred Stock. Series A and Series B Preferred Stock are not entitled to dividends and have liquidation rights of $10 per share. Series A Preferred Stock is mandatorily redeemable at the rate of 20,835 shares commencing December 31, 1995 (the Initial Redemption Date) and an aggregate of 20,833 shares on each six month anniversary of the Initial Redemption Date until all 125,000 shares of the Series A Preferred Stock have been redeemed, at $11.445 per share. As of December 31, 1996, no shares of Series A Preferred Stock had been redeemed. The Company is accreting the difference between the redemption price and the proceeds per share over the period from the issuance date to the respective scheduled redemption dates. Series B Preferred Stock is mandatorily redeemable at a per share price of $10 in whole or in part at the option of the Company at any such time as legally available funds, as defined in the resolution establishing and designating the preferred stock, are available. On the tenth anniversary of the completion date of the amphitheater any Series B Preferred Stock outstanding shall be redeemed by the Company at a per share price of $10. The Series A and Series B Preferred Stock will not be redeemed if such redemption would result in a violation of the provisions of the Connecticut Development Authority assistance agreement (see Note 4) or the mortgage loan agreement (see Note 5). 3. PARTNERS' EQUITY: In 1993, Nederlander of Connecticut, Inc. and Connecticut Amphitheater Development Corporation each made an initial capital contribution of $250,000. 4. GRANT FUNDS: Connecticut Development Authority (CDA) Assistance Agreement -- On September 12, 1994, the CDA entered into a non-recourse assistance agreement with the Company whereby the CDA provided grant funds for the construction and development of an amphitheater in the City of Hartford (the Project) through the issuance of State of Connecticut General Fund Obligation Bonds (GFO Bonds). The Company received bond proceeds of $8,863,000, which amount is net of CDA bond issuance costs of $593,000 and withholdings of $429,000 by the CDA to cover the expected operating shortfall, as discussed below, through December 31, 1995. Commencing January 1, 1996, the annual tax revenues derived from the operation of the amphitheater are utilized to satisfy the annual debt service requirements under the GFO Bonds. In the event that annual tax revenues derived from the operation of the amphitheater do not equal annual debt service requirements under the GFO Bonds, the Company must deposit the lesser of the operating shortfall, as defined, or 10% of the annual debt service under the GFO Bonds. An operating shortfall did not exist for the year ended December 31, 1996. The GFO Bonds mature on October 15, 2024 and have an average coupon rate of 6.33%. Annual debt service requirements on the GFO Bonds for each of the next five years and thereafter are as follows: F-49 CONNECTICUT PERFORMING ARTS, INC. AND CONNECTICUT PERFORMING ARTS PARTNERS NOTES TO COMBINED FINANCIAL STATEMENTS -- (CONTINUED) 4. GRANT FUNDS: (CONTINUED)
YEAR AMOUNT - ----------------------- ------------- 1997 ............... $ 740,556 1998 ............... 738,906 1999 ............... 736,656 2000 ............... 738,856 2001 ............... 740,293 Thereafter ......... 17,140,363 ----------- $20,835,630 ===========
The assistance agreement requires an annual attendance of at least 400,000 for each of the first three years of operations. It will not be considered an event of default if the annual attendance is less than 400,000 provided that no operating shortfall exists for that year or if an operating shortfall exists such amount has been deposited by the Company. If there is an event of default, the CDA may foreclose on the construction mortgage loan (see Note 5). If the amphitheater's operations are relocated outside of Connecticut during the ten year period subsequent to the assistance agreement or during the period of the construction mortgage loan, the full amount of the grant funds plus a penalty of 5% must be repaid to the State of Connecticut. City of Hartford Grant Funds -- On February 15, 1995 the Company entered into an agreement with the City of Hartford whereby the City of Hartford provided grant funds of $2,050,000 for the remediation and closure of a solid waste disposal area near the amphitheater. As of December 31, 1995 all funds had been received by the Company. 5. NOTES PAYABLE AND LONG-TERM DEBT: Notes payable -- In October 1995, the Company entered into two notes payable with related parties for an aggregate of $2,000,000. As of December 31, 1996 and 1995, $1,450,000 and $1,100,000, respectively was outstanding on these notes. The notes bear interest at 6.6% per annum and are payable upon demand. CDA mortgage loan -- On September 12, 1994, CDA entered into a construction mortgage loan agreement for $7,685,000 with the Company. The purpose of the loan was to finance a portion of the construction and development of the amphitheater. The loan agreement contains substantially the same covenants as the CDA assistance agreement (see Note 4). As of December 31, 1995, proceeds of $6,519,000, which amount is net of deferred financing costs of approximately $1,166,000, had been received by the Company. F-50 CONNECTICUT PERFORMING ARTS, INC. AND CONNECTICUT PERFORMING ARTS PARTNERS NOTES TO COMBINED FINANCIAL STATEMENTS -- (CONTINUED) 5. NOTES PAYABLE AND LONG-TERM DEBT: (CONTINUED) The mortgage loan bears interest at 8.73% and is payable in monthly installments of principal and interest. The mortgage loan matures on October 15, 2019. As of December 31, 1996, future principal payments are as follows:
YEAR AMOUNT - ------------------------ ------------- 1997 ................ $ 111,667 1998 ................ 121,667 1999 ................ 131,667 2000 ................ 141,667 2001 ................ 152,500 Thereafter .......... 6,854,498 ---------- $7,513,666 ==========
The loan is guaranteed by the Company's shareholders and is collateralized by a lien on the Company's assets. As of December 31, 1996, the loan was secured by an irrevocable standby letter of credit issued by a shareholder of the Company in the amount of $785,000. The letter of credit was replaced in March 1997 by a letter of credit issued by a new shareholder (see Note 10). Ogden Entertainment, Inc. (OE) Concession Agreement -- In October 1994, the Partnership entered into a concession agreement with OE which provides for the payment of concession commissions to the Partnership. In connection with the concession agreement, OE loaned the Partnership $4,500,000 in 1995 to facilitate the construction of the amphitheater. On December 30, 1996, the concession agreement was amended and restated retroactively to October 18, 1994. In accordance with the terms of the amended agreement, which expires on July 7, 2025, interest only, at the 6-month LIBOR rate, through July 7, 1995 and principal and interest, at the rate of 7.5% per annum, were due on the note payable via withholdings of the first $41,716 from each monthly commission payment commencing July 20, 1995 through December 20, 1995. Effective January 2, 1996, and through the term of the amended concession agreement, principal and interest, at the rate of 7.5% per annum on the note is payable via withholdings of the first $31,299 from each monthly commission payment. OE loaned the Partnership an additional $1,000,000 during 1995. This loan bears interest at a rate of 9.75% per annum and is payable via withholdings of an additional $11,900 of principal, plus interest, from each monthly commission payment through December 20, 2002. As of December 31, 1996, aggregate future principal payments to OE are as follows:
YEAR AMOUNT - ------------------------ ------------- 1997 ................ $ 190,722 1998 ................ 194,442 1999 ................ 198,451 2000 ................ 202,772 2001 ................ 207,427 Thereafter .......... 4,218,234 ---------- $5,212,048 ==========
The concession agreement provided for the Partnership to supply certain equipment to OE at the Partnership's expense. This equipment was installed prior to the opening of the amphitheater (the F-51 CONNECTICUT PERFORMING ARTS, INC. AND CONNECTICUT PERFORMING ARTS PARTNERS NOTES TO COMBINED FINANCIAL STATEMENTS -- (CONTINUED) 5. NOTES PAYABLE AND LONG-TERM DEBT: (CONTINUED) Initial Equipment). The Initial Equipment was purchased by OE at a cost of $850,933 and the Partnership was obligated to reimburse OE for the cost of the equipment. Accordingly, this amount was reflected as an accrued expense in the accompanying combined balance sheet as of December 31, 1995. In 1996, in connection with the amended concession agreement, the $850,933, and an additional $33,067 related to 1996 equipment purchases, was converted to a note payable for $884,000. The note bears interest at the rate of 9.25% per annum and provides for monthly principal and interest payments of $10,185 to OE, however, the Partnership is not required to make any principal or interest payments to the extent that 5% of receipts, as defined, in any month are less than the amount of the payment due. As of December 31, 1996, future principal payments to OE by the Partnership are as follows:
YEAR AMOUNT - ------------------------ ---------- 1997 ................ $ 42,210 1998 ................ 46,284 1999 ................ 50,751 2000 ................ 55,650 2001 ................ 61,022 Thereafter .......... 628,083 -------- $884,000 ========
Conn Ticketing Company (CTC) Promissory Note Payable -- On April 1, 1995, CTC (a company related to the Company and the Partnership via common ownership) entered into a promissory note agreement with ProTix Connecticut General Partnership (PTCGP). Under the terms of the agreement, CTC borrowed $825,000 at 9.375% per annum from PTCGP. Principal and interest are repayable by CTC in nine annual installments of $139,714 which commenced March 31, 1996. In May 1995, CTC loaned $824,500 to the Company which is also repayable in nine annual installments of principal and interest of $139,714. The PTCGP loan to CTC is secured by CTC's receivable from the Company. As of December 31, 1996, future principal payments to CTC by the Company are as follows:
YEAR AMOUNT - ------------------------ ---------- 1997 ................ $ 68,217 1998 ................ 74,613 1999 ................ 81,608 2000 ................ 89,259 2001 ................ 97,627 Thereafter .......... 351,306 -------- $762,630 ========
In January 1995, the Partnership entered into a ticket and sales agreement with PTCGP through December 31, 2004. Under the terms of the agreement, PTCGP pays the Partnership an annual fee of $140,000 commencing in March 1996. Proceeds from the annual fee for the first nine years will be used by the Partnership to make the annual principal and interest payment to CTC. Line of credit -- The Partnership has a line of credit in the amount of $2,000,000, which bears interest at 8.25% per annum, with a bank. As of December 31, 1996, $395,000 was outstanding on the line of credit. F-52 CONNECTICUT PERFORMING ARTS, INC. AND CONNECTICUT PERFORMING ARTS PARTNERS NOTES TO COMBINED FINANCIAL STATEMENTS -- (CONTINUED) 5. NOTES PAYABLE AND LONG-TERM DEBT: (CONTINUED) Capital lease obligations -- The Partnership entered into capital leases for certain office equipment. The leases expire in 1998 and 2000. As of December 31, 1996 future principal payments are as follows:
YEAR AMOUNT - ------------------ ---------- 1997 .......... $16,984 1998 .......... 13,905 1999 .......... 4,550 2000 .......... 4,213 ------- $39,652 =======
6. LAND AND BUILDING LEASES: Land lease agreement between the City of Hartford and the Partnership -- The Partnership entered into a 40 year lease agreement for certain land with the City of Hartford, Connecticut on September 14, 1994. The lease agreement provides for two successive options to extend the term of the lease for a period of ten years each. The Partnership pays an annual basic rent of $50,000 commencing July 1, 1995; and additional rent payments in lieu of real estate taxes (PILOT) in an amount equal to 2% of all admission receipts, food and beverage revenue, merchandise revenue and parking receipts that exceed 10% of the total admission receipts, which amount is to be net of any surcharges and sales or like taxes levied by governmental authorities on the price of such items. Assignment of lease by the Partnership to the Company -- The above lease was subsequently assigned by the Partnership to the Company on September 22, 1994 for consideration of $1. Lease and sublease agreement between the Company and the Partnership -- On October 19, 1994, the Company subleased the land and buildings and improvements thereon to the Partnership for a period of 40 years commencing upon substantial completion of the amphitheater. The sublease agreement provides for two successive options to extend the term of the lease for a period of ten years each. The sublease agreement provides for the Partnership to pay rent to the Company in amounts ranging from $804,000 to $831,100 per annum for the first 25 years and $100,000 per annum thereafter including the option periods. Additional rent of six semi-annual installments of $238,452 is also payable by the Partnership commencing six months after the start of operations. Subsequent to the six semi-annual installments an aggregate of $1,250,000 will be payable in semi-annual installments based on available cash flow of the Partnership, as defined. Additionally, the Partnership is also required to pay the annual basic rent ($50,000) and any additional payments in lieu of taxes under the terms of the lease agreement between the City of Hartford and the Partnership described above. The Partnership will also pay additional rent equal to principal and interest payable by the Company to the concession company for a previously arranged concessionaire arrangement (see Note 5). The accompanying combined statement of operations for the year ended December 31, 1996 includes rent expense of $50,000 which represents the aggregate amount due to the City of Hartford under the terms of the above agreements. 7. INCOME TAXES: The provision for income taxes for the year ended December 31, 1996 represents minimum state income taxes for the Company. As of December 31, 1996, the Company has a net deferred tax asset of F-53 CONNECTICUT PERFORMING ARTS, INC. AND CONNECTICUT PERFORMING ARTS PARTNERS NOTES TO COMBINED FINANCIAL STATEMENTS -- (CONTINUED) 7. INCOME TAXES: (CONTINUED) approximately $750,000 primarily as a result of aggregate net operating losses since inception. Usage of the net operating loss carryforwards is restricted in the event of certain ownership changes. A valuation allowance has been recorded for the same amount due to the uncertainty related to the realization of this asset. 8. RELATED PARTY TRANSACTIONS: Accounts receivable -- related party as of December 31, 1996, includes net amounts due from a shareholder of $121,265 and receivables from another related party of $105,000. 9. CONTINGENCIES: The Company and the Partnership are party to certain litigation arising in the normal course of business. Management, after consultation with legal counsel, believes the disposition of these matters will not have a material adverse effect on the combined results of operations or financial condition. 10. SUBSEQUENT EVENTS: Effective March 5, 1997, the Partnership and Company entered into a $1,500,000 loan agreement with the CDA of which $1 million was funded in March 1997. Principal payments of $150,000 are due on July 1 and October 1 of each year commencing July 1, 1997 through October 1, 2001. The note bears interest at the rate of 8.9% per annum through February 1, 1998, and thereafter at the index rate, as defined, plus 2.5%. In addition, the Partnership and Company are required to make principal payments in an amount equal to 10% of the annual gross revenue, as defined, in excess of $13 million on or before March 1 of each calendar year commencing March 1, 1998. In March 1997, three subsidiaries of SFX Broadcasting, Inc. (Broadcasting), which were created for such purpose, were merged into Nederlander of Connecticut, Inc., Connecticut Amphitheater Development Corporation and QN Corp., a newly formed entity. In connection with the merger, the name of Nederlander of Connecticut, Inc., was changed to NOC, Inc. (NOC) and the directors of NOC, Inc., Connecticut Amphitheater Development Corporation (CADCO) and QN Corp. (QN) were replaced with directors of the Broadcasting acquisition subsidiaries. Each outstanding share of stock of NOC, CADCO and QN was canceled and exchanged for an aggregate of $1 million cash and shares of Broadcasting Class A Common Stock valued at $9 million, subject to certain adjustments. The shares are subject to a put provision between the second and seventh anniversary of the closing whereby the holder can put each share back to Broadcasting for the per share value of Broadcasting stock as of the merger closing date, as defined, less 10%. Additionally, the shares may be called by Broadcasting during the same period for an amount equal to the per share value of the Broadcasting stock as of the merger closing date, as defined, plus 10%. As consideration for approval of the transaction, the CDA received shares of Broadcasting stock valued at approximately $361,000. F-54 REPORT OF INDEPENDENT PUBLIC ACCOUNTANTS To the Board of Directors and Shareholders of SFX Broadcasting, Inc.: We have audited the accompanying combined balance sheets of DEER CREEK PARTNERS, L.P. (formerly Sand Creek Partners, L.P.) and MURAT CENTRE, L.P., as of December 31, 1996 and 1995, and the related combined statements of operations and partners' equity (deficit) and cash flows for the years ended December 31, 1996 and 1995. These financial statements are the responsibility of the Partnerships' management. Our responsibility is to express an opinion on these financial statements based on our audits. We conducted our audits in accordance with generally accepted auditing standards. Those standards require that we plan and perform the audit to obtain reasonable assurance about whether the financial statements are free of material misstatement. An audit includes examining, on a test basis, evidence supporting the amounts and disclosures in the financial statements. An audit also includes assessing the accounting principles used and significant estimates made by management, as well as evaluating the overall financial statement presentation. We believe that our audits provide a reasonable basis for our opinion. In our opinion, the financial statements referred to above present fairly, in all material respects, the combined financial position of Deer Creek Partners, L.P. and Murat Centre, L.P. as of December 31, 1996 and 1995, and the combined results of their operations and their cash flows for the years ended December 31, 1996 and 1995 in conformity with generally accepted accounting principles. ARTHUR ANDERSEN LLP Indianapolis, Indiana September 29, 1997. F-55 DEER CREEK PARTNERS, L.P. AND MURAT CENTRE, L.P. COMBINED BALANCE SHEETS
DECEMBER 31, MARCH 31, ----------------------------- -------------- 1995 1996 1997 ------------- ------------- -------------- (UNAUDITED) ASSETS Current Assets: Cash and cash equivalents ........................... $ 1,894,533 $ 876,776 $ 1,704,847 Accounts receivable ................................. 138,548 155,929 345,891 Prepaid show expense ................................ -- 42,114 95,918 Prepaid expenses .................................... 91,919 118,152 169,771 ----------- ----------- ----------- Total current assets ............................. 2,125,000 1,192,971 2,316,427 ----------- ----------- ----------- Property and equipment: Land ................................................ 2,428,770 2,428,770 2,428,771 Buildings ........................................... 6,155,979 6,155,979 6,155,979 Site improvements ................................... 2,328,369 2,230,594 2,238,898 Leasehold improvements .............................. 5,270,038 9,663,357 9,663,357 Furniture and equipment ............................. 1,070,547 1,722,874 1,731,720 ----------- ----------- ----------- 17,253,703 22,201,574 22,218,725 Less: Accumulated depreciation ...................... 2,167,567 2,850,077 3,039,185 ----------- ----------- ----------- Total property and equipment ..................... 15,086,136 19,351,497 19,179,540 ----------- ----------- ----------- Other Assets: Cash surrender value--life insurance policy ......... 62,819 71,815 71,814 Unamortized loan acquisition costs .................. 93,439 350,055 343,841 ----------- ----------- ----------- Total other assets ............................... 156,258 421,870 415,655 ----------- ----------- ----------- TOTAL ASSETS ..................................... $17,367,394 $20,966,338 $21,911,622 =========== =========== ===========
The accompanying notes are an integral part of these statements. F-56 DEER CREEK PARTNERS, L.P. AND MURAT CENTRE, L.P. COMBINED BALANCE SHEETS
DECEMBER 31, MARCH 31, --------------------------------- --------------- 1995 1996 1997 --------------- --------------- --------------- (UNAUDITED) LIABILITIES AND PARTNERS' EQUITY Current Liabilities: Current portion of notes and capital lease obligation..... $ 796,391 $ 611,127 $ 595,503 Current portion of deferred ticket revenue ............... 542,420 841,476 2,854,155 Accounts payable ......................................... 472,365 520,663 1,228,317 Accrued interest ......................................... 663,391 299,600 389,600 Accrued property taxes ................................... 125,524 280,734 361,983 Current portion of loan payable .......................... -- 34,200 -- Construction payable and other accrued liabilities ....... 3,341,284 50,641 -- ------------ ------------ ------------ Total current liabilities ............................. 5,941,375 2,638,441 5,429,558 ------------ ------------ ------------ Long-term Liabilities: Notes payable and capital lease obligation, net of current portion .................................. 12,998,738 17,266,768 17,160,968 Loan, net of current portion (Note 5) .................... -- 99,200 99,200 Deferred ticket revenue, net of current portion .......... -- 168,833 168,833 ------------ ------------ ------------ Total long-term liabilities ........................... 12,998,738 17,534,801 17,429,001 ------------ ------------ ------------ Partners' equity (deficit): Contributed capital ...................................... -- 2,200,000 2,200,000 Undistributed earnings (loss) ............................ (1,572,719) (1,406,904) (3,146,937) ------------ ------------ ------------ (1,572,719) 793,096 (946,937) ------------ ------------ ------------ TOTAL LIABILITIES AND PARTNERS' EQUITY ............................................... $ 17,367,394 $ 20,966,338 $ 21,911,622 ============ ============ ============
The accompanying notes are an integral part of these statements. F-57 DEER CREEK PARTNERS, L.P. AND MURAT CENTRE, L.P. COMBINED STATEMENTS OF OPERATIONS AND PARTNERS' EQUITY (DEFICIT)
THREE MONTHS ENDED YEARS ENDED DECEMBER 31, MARCH 31 --------------------------------- ------------------------------ 1995 1996 1996 1997 --------------- ---------------- ---------------- ------------- (UNAUDITED) Operating revenues: Concert revenue ......................................... $11,073,491 $14,194,502 $ 1,338,260 $1,670,645 Cost of concerts ........................................ 8,939,022 10,724,059 1,206,013 1,328,882 ----------- ----------- ----------- ---------- 2,134,469 3,470,443 132,247 341,763 Ancillary income: Royalty commissions ..................................... 1,706,458 1,799,950 48,840 109,840 Corporate sponsorships .................................. 959,518 1,056,161 -- 14,784 Other ancillary income .................................. 789,433 1,375,528 71,025 195,771 ----------- ----------- ----------- ---------- 5,589,878 7,702,082 119,865 320,395 Operating expenses: General & administrative ................................ 2,419,679 3,452,990 580,897 872,445 Depreciation & amortization ............................. 343,567 783,167 108,373 195,320 Other operating expenses ................................ 249,812 471,126 -- -- ----------- ----------- ----------- ---------- 3,013,058 4,707,283 689,270 1,067,765 Income from operations .................................. 2,576,820 2,994,799 (437,158) (405,607) Other income (expense): Interest and other income ............................... 86,034 84,123 16,246 25,639 Interest expense ........................................ (2,203,690) (1,549,579) (273,335) (400,469) ----------- ----------- ----------- ---------- Net Income (Loss) .................................... $ 459,164 $ 1,529,343 $ (694,247) $(780,437) Partners' Equity (Deficit) at beginning of year ......... $(1,857,603) $(1,572,719) $(1,572,719) $(793,096) Contributions ........................................... -- 2,200,000 2,200,000 -- Distributions ........................................... (174,280) (1,363,528) (563,529) (959,596) ----------- ----------- ----------- ---------- Partners' Equity (Deficit) at end of year ............... $(1,572,719) $ 793,096 $ (630,495) $(946,937) =========== =========== =========== ==========
The accompanying notes are an integral part of these statements. F-58 DEER CREEK PARTNERS, L.P. AND MURAT CENTRE, L.P. COMBINED STATEMENTS OF CASH FLOWS
YEAR ENDED DECEMBER 31, THREE MONTHS ENDED MARCH 31 --------------------------------- ----------------------------- 1995 1996 1996 1997 --------------- --------------- -------------- -------------- (UNAUDITED) Operating Activities: Net income ........................................... $ 459,164 $1,529,343 $ (694,249) $ (780,436) Adjustments to reconcile net income to net cash provided by operating activities: Depreciation and amortization ....................... 461,678 783,167 108,373 195,320 Decrease (increase) in certain assets: Accounts receivable ................................. (45,317) (17,381) (219,190) (189,962) Prepaid show expenses ............................... -- (42,114) (88,012) (53,804) Prepaid expenses and other .......................... 746,307 (33,381) (77,135) (51,619) Increase (decrease) in certain liabilities: Accounts payable, construction payable and other accrued liabilities ......................... 3,424,461 (3,087,135) (2,568,202) 738,263 Deferred ticket revenue ............................. (1,266,654) 467,889 2,205,631 2,012,679 Accrued interest .................................... 389,251 (363,791) (663,391) 90,000 Other ............................................... (75,407) 44,852 -- -- ---------- ---------- ---------- ---------- Net cash provided by (used in) operating activities ....................................... 4,093,483 (718,551) (1,996,175) 1,960,441 ---------- ---------- ---------- ---------- Investing Activities: Capital expenditures ................................ (6,713,889) (5,197,260) (3,738,002) (17,151) ---------- ---------- ---------- ---------- Net cash used by investing activities ............... (6,713,889) (5,197,260) (3,738,002) (17,151) ---------- ---------- ---------- ---------- Financing Activities: Net proceeds from borrowings ........................ 3,060,087 5,057,249 3,600,229 -- Capital contributions ............................... -- 2,200,000 2,200,000 -- Department of Metropolitan Development Grant ............................................. 761,014 338,986 338,986 -- Principal payments on notes and loan payable and capital leases ................................ (20,308) (1,334,653) (47,167) (155,623) Distributions to partners ........................... (174,280) (1,363,528) (563,529) (959,596) ---------- ---------- ---------- ---------- Net cash provided by financing activities ......... 3,626,513 4,898,054 5,528,519 (1,115,219) ---------- ---------- ---------- ---------- Net increase (decrease) in cash and cash equivalents ......................................... 1,006,107 (1,017,757) (205,658) 828,071 Cash and cash equivalents: Beginning of period ................................. 888,426 1,894,533 1,894,533 876,776 ---------- ---------- ---------- ---------- End of period ....................................... $1,894,533 $ 876,776 $1,688,875 $1,704,847 ========== ========== ========== ========== Supplemental disclosures: Cash paid for interest .............................. $1,148,049 $1,912,494 $ 936,726 $ 310,469 Equipment acquired under capital leases ............. -- 139,000 137,033 $ -- ========== ========== ========== ==========
The accompanying notes are an integral part of these statements. F-59 DEER CREEK PARTNERS, L.P. AND MURAT CENTRE, L.P. NOTES TO COMBINED FINANCIAL STATEMENTS (INFORMATION AS TO MARCH 31, 1997 AND FOR THE THREE MONTHS ENDED MARCH 31, 1996 AND 1997 IS UNAUDITED) 1. SUMMARY OF SIGNIFICANT ACCOUNTING POLICIES a. Organization Prior to 1997 (See Note 10) Deer Creek Partners, L.P. (the Deer Creek Partnership) owned and operated Deer Creek Music Center (Deer Creek), a concert amphitheater located in Hamilton County, near Indianapolis, Indiana which commenced operations in 1989. Sand Creek Partners, L.P. (the general partner) was a 50% general partner and is responsible for the management of the Deer Creek Partnership. Conseco, Inc. (Conseco) was a 50% limited partner of the Deer Creek Partnership. All distributable cash, as defined by the Deer Creek partnership agreement, is to be distributed equally between the Partners. The Deer Creek Partnership was formed on January 5, 1996 as a result of Conseco exercising its option to become a 50% owner of Deer Creek. Deer Creek was previously 100% owned by Sand Creek Partners, L.P. This change in ownership has been accounted for as a reorganization, and thus the carrying value of the assets and liabilities related to Deer Creek remain unchanged as a result of the reorganization. Murat Centre, L.P. (Murat Partnership), formed on August 1, 1995, leases and operates the Murat Theatre (Theatre), a renovated concert and entertainment venue located in downtown Indianapolis, Indiana. The Theatre's grand reopening was in March, 1996. The Theatre is currently owned by and was previously operated by the Murat Temple Association, Inc. Murat Centre, Inc. is the general partner and is responsible for management of the Theatre. Profits and losses of the Murat Partnership are allocated 1% to the general partner and 99% to the limited partners. Distributions to partners are generally limited to the income taxes payable by the partners as a result of taxable income generated by the Murat Partnership. To the extent that cash flow for the applicable year exceeds all payment requirements as discussed in Note 3, the excess shall be distributed to the partners. In connection with reopening the Theatre, the Murat Partnership expended approximately $11.7 million for renovations which began in 1995. Start-up and organizational costs of approximately $85,000 in 1995 and $90,000 in 1996 were expensed as incurred and have been included in general and administrative expenses in the combined statement of operations for the years ended December 31, 1996 and 1995. The building is leased under a 50 year operating lease with options for 5 additional consecutive 10 year periods under the same terms and conditions as the initial 50 year lease. b. Basis of Accounting The financial statements have been prepared in accordance with generally accepted accounting principles. Such principles require management to make estimates and assumptions that affect the reported amounts of assets, liabilities and disclosures of contingent assets and liabilities at the date of financial statements and the amounts of income and expenses during the reporting period. Actual results could differ from those estimated. c. Property and Equipment Property and equipment are carried at cost less accumulated depreciation. Depreciation is provided using the straight-line method over the estimated useful lives of the assets. Buildings are depreciated over forty years, leasehold improvements over thirty years, site improvements over twenty years, and furniture and equipment over five to seven years. F-60 DEER CREEK PARTNERS, L.P. AND MURAT CENTRE, L.P. NOTES TO COMBINED FINANCIAL STATEMENTS -- (CONTINUED) (INFORMATION AS TO MARCH 31, 1997 AND FOR THE THREE MONTHS ENDED MARCH 31, 1996 AND 1997 IS UNAUDITED) d. Loan Acquisition Costs Loan acquisition costs represent agency and commitment fees paid to the lenders, closing costs and legal fees incurred in connection with the notes payable (see Note 2). These fees are being amortized on a straight-line basis over a fifteen year period, which represented the approximate term of the related debt. e. Deferred Revenue Deferred revenue includes individual show ticket revenue, season ticket revenue, and corporate box seat revenue received in advance of events or the next concert season and will be recognized over the period in which the shows are held. A portion of the deferred revenue was derived from the bartering of tickets for goods and services related to the Murat renovation. Barter transactions are recorded at the estimated fair value of the materials or service received. f. Income Taxes No provision for Federal or state income taxes is required because the partners are taxed directly on their distributable shares of the Partnerships' income or loss. g. Cash Equivalents The Partnerships consider all highly liquid investments with an original maturity of three months or less to be cash equivalents. h. Advertising and Promotion Advertising and promotion costs are expensed at the time the related promotional event is held. The costs were approximately $930,000 in 1996 and $595,000 in 1995. For the three month periods ended March 31, 1997 and 1996 these costs were approximately $70,000 and $172,000, respectively. i. Interim Financial Statements The unaudited interim information as of March 31, 1997 and for the three months ended March 31, 1996 and 1997 has been prepared on the same basis as the annual financial statements and, in the opinion of the Company's management, reflects normal recurring adjustments necessary for a fair presentation of the information for the periods presented. Interim results are not necessarily indicative of results for a full year. Certain information and footnote disclosures normally included in financial statements prepared in accordance with generally accepted accounting principles have been condensed or omitted. 2. NOTES PAYABLE Notes payable and capital lease obligations as of December 31, 1995 and 1996 consisted of the following:
DECEMBER 31, DECEMBER 31, 1995 1996 -------------- ------------- MURAT PARTNERSHIP Note payable to bank with 9.25% interest rate subject to adjustment in 2001 and 2006; payable in monthly installments of $30,876, including interest, in addition to annual contingent principal payments based upon remaining net cash flow as defined in Note 3; secured by assets of the Murat Partnership and guaranteed by two of the limited partners for $375,000 each; balance due no later than April 1, 2011. ................. $ -- $2,928,053
F-61 DEER CREEK PARTNERS, L.P. AND MURAT CENTRE, L.P. NOTES TO COMBINED FINANCIAL STATEMENTS -- (CONTINUED) (INFORMATION AS TO MARCH 31, 1997 AND FOR THE THREE MONTHS ENDED MARCH 31, 1996 AND 1997 IS UNAUDITED)
DECEMBER 31, DECEMBER 31, 1995 1996 -------------- ------------- Note payable with 9% non-compounding interest rate through November 14, 1996, 12% non-compounding interest rate from November 15, 1996 through November 14, 1998, 18% non-compounding interest rate thereafter; all interest is cumulative; principal and interest payments are based upon remaining net cash flow as defined in Note 3; subordinate to above bank note payable. ........................................... $ 2,647,165 $ 3,000,000 Note payable with 0% interest rate; principal payments the lesser of $.15 per ticket sold during fiscal year or remaining net cash flow as defined in Note 3; subordinate to above bank note payable. ........................................................... -- 800,000 Note payable with interest calculated annually and is equal to the lesser of (1) $.10 per ticket sold during fiscal year, (2) prime plus 1% or (3) remaining net cash flow as defined in Note 3; interest and principal is paid at the lesser of $.10 per ticket sold during fiscal year or remaining net cash flow as defined in Note 3; principal is also required to be paid down upon sale of certain Partnership assets or the refinancing of certain Partnership loans; subordinate to above bank note payable .......... -- 1,000,000 Other .............................................................. 90,940 -- DEER CREEK PARTNERSHIP Note payable with interest calculated annually at 9.5%; payable in quarterly installments of approximately $353,000, including interest, through the year 2010; secured by substantially all of the assets of the partnership and is guaranteed up to 50%, jointly and severally, by two officers of Sunshine Promotions, Inc. (Sunshine), and by Sunshine (See Note 6.) ..................... -- 10,019,361 Note payable with interest at 11.18% payable in monthly installments and contingent interest based upon net cash flow; secured by substantially all of the assets of the Partnership; principal due 1999 with the option for the holder to accelerate the maturity date to 1996. ......................................... 11,041,024 -- Capital leases ...................................................... 16,000 130,481 ----------- ----------- Total notes payable and capital lease obligations ................. 13,795,129 17,877,894 Less -- Current portion ........................................... 796,391 611,127 ----------- ----------- $12,998,738 $17,266,768 =========== ===========
Principal payments made on the Murat Partnership bank term note during 1996 totaled $71,947. The Murat Partnership's 1996 net cash flow (see Note 3) did not require additional principal payments to be made on its notes payable. The bank term note contains cash flow and leverage ratio covenants. The Murat Partnership was not in compliance with the cash flow covenant as of December 31, 1996, but received a waiver dated March 31, 1997 for the December 31, 1996 calculation. Provisions of the $800,000 note payable require the Murat Partnership to continue making payments after the principal has been paid down equal to the lesser of $.15 per ticket sold during the fiscal year or remaining cash flow, as defined in Note 3. These payments are to be made to a not-for-profit foundation and will be designated for remodeling and upkeep of the Theatre. Under the terms of the note payable in 1995, the Deer Creek Partnership incurred contingent interest, which was based on cash flow, of $885,000. During 1995, Deer Creek Partnership's current F-62 DEER CREEK PARTNERS, L.P. AND MURAT CENTRE, L.P. NOTES TO COMBINED FINANCIAL STATEMENTS -- (CONTINUED) (INFORMATION AS TO MARCH 31, 1997 AND FOR THE THREE MONTHS ENDED MARCH 31, 1996 AND 1997 IS UNAUDITED) lender (a related party) purchased the note payable and entered into an amended and restated loan agreement with the partnership on January 5, 1996. For each year until the Deer Creek loan is repaid, net cash flow (as defined) in excess of $400,000 shall be paid as a principal payment on the loan, not to exceed $400,000. In 1995 and 1996, the Deer Creek Partnership's net cash flow was such that the maximum principal payment of $400,000 was required for each year. In addition, the promotional management fee paid to Sunshine (see Note 6) is subordinate to the quarterly loan payments. Principal maturities of notes payable for the next 5 years, excluding principal paydowns resulting from excess cash flow:
1997 .............. $578,895 1998 .............. 635,682 1999 .............. 698,041 2000 .............. 766,518 2001 .............. 841,712
Future capital lease payments of principal and interest are as follows:
1997 .............. $50,800 1998 .............. 46,250 1999 .............. 37,000 2000 .............. 36,000 2001 .............. 4,000
3. MURAT CASH FLOW PAYMENTS Each of the Murat Partnership's debt agreements require certain principal and interest to be paid in April of each year based upon the Murat Partnership's net cash flow for the preceding year. The Murat Partnership's building lease agreement provides for lease payments to be made based upon the same net cash flow calculation. Net cash flow, as defined in each agreement, approximates net income, plus depreciation and amortization, less capital expenditures and partnership distributions necessary to pay applicable income taxes. Net cash flow in each year will be used by the Murat Partnership to pay principal, interest and lease payments in the following order of priority: 1. Payment of interest on $1,000,000 note equal to the lesser of (a) $.10 per ticket sold, (b) prime plus 1% or (c) remaining net cash flow; 2. Additional principal payments on bank note so that the total principal paid each month (including mandatory term payments discussed in Note 2) equals up to, but not exceeding, $16,667. If cash flow in any fiscal year is not sufficient to meet these additional principal payments, the obligation carries forward to the subsequent year; 3. For 1997 and beyond, building operating lease payments not to exceed $50,000 per year, non-cumulative; 4. Interest related to the $3 million note (including previous years' cumulative amounts not paid); 5. Principal payment on the $3 million note until paid in full; 6. Principal payment on $800,000 note equal to lesser of $.15 per ticket sold during fiscal year or remaining net cash flow; F-63 DEER CREEK PARTNERS, L.P. AND MURAT CENTRE, L.P. NOTES TO COMBINED FINANCIAL STATEMENTS -- (CONTINUED) (INFORMATION AS TO MARCH 31, 1997 AND FOR THE THREE MONTHS ENDED MARCH 31, 1996 AND 1997 IS UNAUDITED) If cash flow is such that only a portion is paid on the obligation in 2. above, Sunshine, Inc.'s management fee (see Note 6.) could be reduced by the amount paid in 1. in order to maximize the amount available to fully pay the obligation in 2. 4. DMD GRANT As part of the original financing for renovation of the Theatre, the Department of Metropolitan Development (DMD) contributed approximately $760,000 in 1995 and $340,000 in 1996 to the Murat Partnership. The DMD stipulated that the grant was to be used for leasehold improvements on the Theatre. As such, the grant has been recorded on the balance sheet as a reduction of leasehold improvements and is being amortized over 30 years. 5. AGREEMENTS WITH OUTSIDE VENDORS Effective February 1996, the Murat Partnership entered into a ten year agreement with a caterer to provide exclusive catering services at the Theatre. The Murat Partnership is entitled to a commission based upon a percentage of the caterer's net sales. As part of the agreement the caterer loaned the Murat Partnership $165,000, at a nominal interest rate, for leasehold improvements necessary to provide catering services. In February 1996 the Murat Partnership began repaying the loan ratably over 5 years. Effective February 1996, the Murat Partnership entered into a ten year agreement with a concessionaire for the exclusive license to sell concession food and beverages at Theatre events. The Murat Partnership is entitled to royalty commissions based upon a percentage of the concessionaire's gross receipts. The concessionaire has paid the Murat Partnership $50,000 to be used for leasehold improvements (which are being depreciated over 30 years) which will be used by the concessionaire. This payment has been recorded as deferred income and is being amortized over the term of the agreement. On March 28, 1997 the rights to the concession agreement were acquired by the caterer under the same terms as the original concession agreement. Effective March 1996, the Murat Partnership entered into a five year agreement with a stagehand union allowing the union to provide services at all ticketed shows held in the main theater other than the broadway series. The agreement, among other items, sets minimum hours per show and hourly wages to be paid to union members. It also sets forth duties which must be performed solely by union members. A separate agreement between the stagehand union and Pace Theatrical Group, Inc. (see Note 7) governs the use of union stagehands for the broadway series. Effective February 1996, the Murat Partnership entered into a one year agreement granting another party the right to manage and operate the Theatre parking lot. In July 1988, the Deer Creek Partnership entered into a ten-year agreement with a concessionaire for the exclusive license to sell food and beverages at Deer Creek events. The Deer Creek Partnership is entitled to royalty commissions based upon a percentage of the concessionaire's gross receipts. The Deer Creek Partnership has an agreement with another concessionaire for an exclusive license to sell consigned nonconsumable novelties and programs at Deer Creek events. The agreement expires on October 31, 2001. The Deer Creek Partnership is entitled to royalty commissions based on the concessionaire's gross receipts. Total revenues related to the Deer Creek and Murat Center Partnership's vendor agreements were approximately $1.8 million and $1.7 million in 1996 and 1995, respectively. For the three month periods ended March 31, 1997 and 1996, there was no revenue related to these agreements. F-64 DEER CREEK PARTNERS, L.P. AND MURAT CENTRE, L.P. NOTES TO COMBINED FINANCIAL STATEMENTS -- (CONTINUED) (INFORMATION AS TO MARCH 31, 1997 AND FOR THE THREE MONTHS ENDED MARCH 31, 1996 AND 1997 IS UNAUDITED) 6. MANAGEMENT AGREEMENTS The Deer Creek Partnership and Murat Partnership have entered into agreements which expire in 2009 and 2015, respectively, with Sunshine whose stockholders are also the limited partners of the general partner. Sunshine provides the overall promotional management and booking of the entertainment events held at respective venues, along with other general management responsibilities. As compensation for Sunshine's services, the Deer Creek Partnership pays Sunshine 4 percent of gross ticket sales, royalty income and various other revenues. Total fees to Sunshine for these services were approximately $581,000 in 1995 and $560,000 in 1996. The Murat pays Sunshine an annual management fee of $300,000, adjusted annually each January 1 by the greater of 4% or the annual increase in the consumer price index. In 1996 no such fee was recognized by the Murat Partnership as Sunshine permanently waived the $300,000 management fee due for 1996. In June 1988, the Deer Creek Partnership entered into a ten-year agreement with an unrelated management company to provide the on-site operations management for Deer Creek. At the end of 1995, this agreement was terminated by mutual consent of both parties. The Deer Creek Partnership entered into a new agreement with the former management company whereby it agreed to pay $75,000 in 1996, 1997 and 1998 and also to provide to the former management company selected season tickets at Deer Creek in 1997 and 1998. In return, for 1996, 1997 and 1998, the Deer Creek Partnership is to receive advertising and promotion. 7. BROADWAY SERIES PARTNERSHIP In 1996 the Murat Partnership entered into a 5 year partnership agreement with Pace Theatrical Group, Inc. (Pace) and Broadway Series Management (BSMG) to co-present a subscription series of touring Broadway type shows in Indianapolis. This agreement calls for net profits and losses derived from the series to be split, after the allocation of certain revenues to the Murat Partnership and Pace, as follows: 45% Murat Partnership, 45% Pace, and 10% BSMG. No capital was invested by any of the parties and all income has been distributed to the parties. The Murat Partnership is responsible for the local marketing and management of the series, while Pace is responsible for booking, series management, and season ticket sales for the series. The Murat Partnership recognized earnings related to this partnership of $270,000 in 1996. 8. RELATED PARTIES In addition to the management agreement with Sunshine discussed in Note 6, the Deer Creek Partnership and Murat Partnership have conducted business with certain related parties in which the limited partners of the general partner have significant interests. Fees paid to all other related parties for catering, uniforms and marketing services totaled $249,000 in 1995 and $65,000 in 1996 from the Deer Creek Partnership and $46,000 in 1996 from the Murat Partnership. 9. SALE OF MURAT PARTNERSHIP AND DEER CREEK PARTNERSHIP In June 1997, the partners of the Murat Partnership and the Deer Creek Partnership agreed to sell all of the assets of the Murat Partnership and Deer Creek Partnership to SFX Broadcasting, Inc. (Broadcasting). The total sales price to Broadcasting of the combined partnership assets was approximately $33 million. As a part of the sale, Broadcasting assumed or retired virtually all liabilities and acquired all assets of the Murat Partnership and the Deer Creek Partnership. F-65 REPORT OF INDEPENDENT PUBLIC ACCOUNTANTS To PACE Entertainment Corporation: We have audited the accompanying consolidated balance sheet of PACE Entertainment Corporation (a Texas Corporation) and subsidiaries as of September 30, 1997, and the related consolidated statements of operations, shareholders' equity and cash flows for the year then ended. These consolidated financial statements are the responsibility of the Company's management. Our responsibility is to express an opinion on these consolidated financial statements based on our audit. We conducted our audit in accordance with generally accepted auditing standards. Those standards require that we plan and perform the audit to obtain reasonable assurance about whether the financial statements are free of material misstatement. An audit includes examining, on a test basis, evidence supporting the amounts and disclosures in the financial statements. An audit also includes assessing the accounting principles used and significant estimates made by management, as well as evaluating the overall financial statement presentation. We believe that our audit provides a reasonable basis for our opinion. In our opinion, the consolidated financial statements referred to above present fairly, in all material respects, the financial position of PACE Entertainment Corporation and subsidiaries as of September 30, 1997, and the results of their operations and their cash flows for the year then ended in conformity with generally accepted accounting principles. ARTHUR ANDERSEN LLP Houston, Texas December 15, 1997 (except with respect to the matters discussed in Note 12, as to which the date is December 22, 1997) F-66 REPORT OF INDEPENDENT AUDITORS Board of Directors and Shareholders PACE Entertainment Corporation and Subsidiaries We have audited the accompanying consolidated balance sheet of PACE Entertainment Corporation and subsidiaries as of September 30, 1996, and the related consolidated statements of operations, cash flows, and shareholders' equity for each of the two years in the period ended September 30, 1996. These financial statements are the responsibility of the Company's management. Our responsibility is to express an opinion on these financial statements based on our audits. We conducted our audits in accordance with generally accepted auditing standards. Those standards require that we plan and perform the audit to obtain reasonable assurance about whether the financial statements are free of material misstatement. An audit includes examining, on a test basis, evidence supporting the amounts and disclosures in the financial statements. An audit also includes assessing the accounting principles used and significant estimates made by management, as well as evaluating the overall financial statement presentation. We believe that our audits provide a reasonable basis for our opinion. In our opinion, the financial statements referred to above present fairly, in all material respects, the consolidated financial position of PACE Entertainment Corporation and subsidiaries at September 30, 1996, and the consolidated results of their operations and their cash flows for each of the two years in the period ended September 30, 1996, in conformity with generally accepted accounting principles. ERNST & YOUNG LLP Houston, Texas December 13, 1996 F-67 PACE ENTERTAINMENT CORPORATION AND SUBSIDIARIES CONSOLIDATED BALANCE SHEETS (IN THOUSANDS, EXCEPT SHARE DATA)
SEPTEMBER 30 DECEMBER 31 --------------------- ------------ 1996 1997 1997 ---------- ---------- ------------ (UNAUDITED) ASSETS CURRENT ASSETS: Cash and cash equivalents ................................... $23,165 $23,784 $27,702 Trade receivables, net ...................................... 4,097 4,562 6,741 Accounts receivable, related parties ........................ 1,010 1,007 1,096 Notes receivable ............................................ 3,040 386 81 Prepaid expenses ............................................ 6,106 9,967 10,586 Investments in theatrical productions ....................... 2,489 4,402 3,958 Deferred tax asset .......................................... 1,872 979 943 ------- ------- ------- Total current assets ...................................... 41,779 45,087 51,107 INVESTMENTS IN UNCONSOLIDATED PARTNERSHIPS ................... 8,816 13,899 15,613 NOTES RECEIVABLE, related parties ............................ 6,958 8,024 7,766 INTANGIBLE ASSETS, net ....................................... 17,244 17,894 17,633 OTHER ASSETS, net ............................................ 4,484 4,933 6,047 ------- ------- ------- Total assets .............................................. $79,281 $89,837 $98,166 ======= ======= ======= LIABILITIES AND SHAREHOLDERS' EQUITY CURRENT LIABILITIES: Accounts payable and accrued liabilities .................... $10,285 $11,078 9,277 Deferred revenue ............................................ 26,909 32,093 33,208 Current maturities of long-term debt ........................ 2,576 2,394 2,688 ------- ------- ------- Total current liabilities ................................. 39,770 45,565 45,173 LONG-TERM DEBT ............................................... 21,863 23,129 31,543 OTHER NONCURRENT LIABILITIES ................................. 2,496 1,607 2,080 REDEEMABLE COMMON STOCK ...................................... 3,264 2,456 2,983 COMMITMENTS AND CONTINGENCIES SHAREHOLDERS' EQUITY: Common stock, $1 par value; 500,000 shares authorized, 2,579 shares issued as of September 30, 1996 and 1997 ..... 3 3 3 Additional paid-in capital .................................. 1,910 1,942 2,097 Retained earnings ........................................... 10,115 15,275 14,427 Treasury stock, at cost, 544 shares ......................... (140) (140) (140) ------- ------- ------- Total shareholders' equity ................................ 11,888 17,080 16,387 ------- ------- ------- Total liabilities and shareholders' equity ................ $79,281 $89,837 $98,166 ======= ======= =======
The accompanying notes are an integral part of these consolidated financial statements. F-68 PACE ENTERTAINMENT CORPORATION AND SUBSIDIARIES CONSOLIDATED STATEMENTS OF OPERATIONS (IN THOUSANDS)
THREE MONTHS ENDED YEARS ENDED SEPTEMBER 30 DECEMBER 31 ------------------------------------------- ---------------------------- 1995 1996 1997 1996 1997 ------------- ------------- ------------- -------------- ------------ (UNAUDITED) GROSS REVENUES ........................... $ 150,385 $ 156,325 $ 176,046 $ 38,430 $ 38,552 COST OF SALES ............................ (131,364) (135,925) (148,503) (34,221) (33,687) EQUITY IN EARNINGS (LOSS) OF UNCONSOLIDATED PARTNERSHIPS AND THEATRICAL PRODUCTIONS .............. 2,183 3,048 6,838 (111) 1,185 ---------- ---------- ---------- -------- --------- Gross profit ........................... 21,204 23,448 34,381 4,098 6,050 SELLING, GENERAL AND ADMINISTRATIVE EXPENSES ................. (13,351) (15,951) (21,260) (4,072) (5,018) STOCK COMPENSATION ....................... (25) (3,675) (456) (6) (683) LITIGATION SETTLEMENT .................... -- (3,657) -- -- -- DEPRECIATION AND AMORTIZATION ............ (1,223) (1,737) (1,896) (434) (523) ---------- ---------- ---------- ---------- --------- Operating profit (loss) ................ 6,605 (1,572) 10,769 (414) (174) INTEREST INCOME, related parties ......... 305 329 403 75 178 INTEREST INCOME, other ................... 147 176 60 35 6 INTEREST EXPENSE ......................... (655) (1,206) (1,997) (480) (867) ---------- ---------- ---------- ---------- --------- INCOME (LOSS) BEFORE INCOME TAXES AND MINORITY INTEREST ................... 6,402 (2,273) 9,235 (784) (857) INCOME TAX (PROVISION) BENEFIT ........... (2,575) 714 (3,529) 222 182 MINORITY INTEREST ........................ (485) (446) (546) (130) (173) ---------- ---------- ---------- ---------- --------- NET INCOME (LOSS) ........................ $ 3,342 $ (2,005) $ 5,160 $ (692) $ (848) ========== ========== ========== ========== =========
The accompanying notes are an integral part of these consolidated financial statements. F-69 PACE ENTERTAINMENT CORPORATION AND SUBSIDIARIES CONSOLIDATED STATEMENTS OF SHAREHOLDERS' EQUITY (IN THOUSANDS)
ADDITIONAL TOTAL COMMON PAID-IN RETAINED TREASURY SHAREHOLDERS' STOCK CAPITAL EARNINGS STOCK EQUITY -------- ------------ ---------- ---------- -------------- BALANCE AT SEPTEMBER 30, 1994 ................ $ 3 $1,465 $ 8,778 $ (140) $ 10,106 Amortization of deferred stock compensation -- 25 -- -- 25 Net income .................................. -- -- 3,342 -- 3,342 --- ------ -------- ------ -------- BALANCE AT SEPTEMBER 30, 1995 ................ 3 1,490 12,120 (140) 13,473 Issuance of restricted stock and amortization of deferred stock compensation ............ -- 420 -- -- 420 Net loss .................................... -- -- (2,005) -- (2,005) --- ------ -------- ------ -------- BALANCE AT SEPTEMBER 30, 1996 ................ 3 1,910 10,115 (140) 11,888 Issuance of restricted stock and amortization of deferred stock compensation ............ -- 32 -- -- 32 Net income .................................. -- -- 5,160 -- 5,160 --- ------ -------- ------ -------- BALANCE AT SEPTEMBER 30, 1997 ................ 3 1,942 15,275 (140) 17,080 Issuance of restricted stock and amortization of deferred stock compensation (unaudited) ............................... -- 155 -- -- 155 Net loss (unaudited) ........................ -- -- (848) -- (848) --- ------ -------- ------ -------- BALANCE AT DECEMBER 31, 1997 (unaudited) ................................. $ 3 $2,097 $ 14,427 $ (140) $ 16,387 === ====== ======== ====== ========
The accompanying notes are an integral part of these consolidated financial statements. F-70 PACE ENTERTAINMENT CORPORATION AND SUBSIDIARIES CONSOLIDATED STATEMENTS OF CASH FLOWS (IN THOUSANDS)
THREE MONTHS ENDED YEARS ENDED SEPTEMBER 30 DECEMBER 31 -------------------------------------- --------------------- 1995 1996 1997 1996 1997 ------------- ------------ ----------- ---------- ---------- (UNAUDITED) CASH FLOWS FROM OPERATING ACTIVITIES: Net income (loss) ........................................ $ 3,342 $ (2,005) $ 5,160 $ (692) $ (848) Adjustments to reconcile net income (loss) to net cash provided by (used in) operating activities- Depreciation and amortization .......................... 1,223 1,737 1,896 434 522 Equity in (earnings) loss of unconsolidated partnerships .......................................... (1,624) (486) (4,912) 607 (1,150) Distributions from unconsolidated partnerships ......... 1,297 1,090 2,354 1,073 411 Restricted stock compensation .......................... 25 3,675 456 6 683 Deferred income tax expense (benefit) .................. 848 (4,541) 2,037 36 (574) Changes in operating assets and liabilities- ........... Trade receivables ..................................... 447 (826) (465) 383 (2,179) Notes receivable ...................................... (1,813) (1,227) 2,654 1,140 305 Prepaid expenses ...................................... (221) 1,466 (3,861) (2,099) (619) Investments in theatrical productions ................. 305 (335) (1,913) (1,658) 444 Other assets .......................................... (37) (1,130) (421) (39) (469) Accounts payable and accrued liabilities .............. 947 (1,142) (920) (264) (2,626) Deferred revenue ...................................... (1,082) (1,008) 5,184 (7,004) 1,115 Other liabilities ..................................... 171 1,601 (34) 130 3,083 -------- --------- --------- -------- -------- Net cash provided by (used in) operating activities ......................................... 3,828 (3,131) 7,215 (7,947) (1,902) -------- --------- --------- -------- -------- CASH FLOWS FROM INVESTING ACTIVITIES: Acquisitions, net of cash acquired ....................... -- (13,233) (2,215) -- (178) Capital expenditures ..................................... (728) (827) (1,008) (407) (900) Loans and advances to related parties .................... (2,301) (535) (2,295) 2 169 Contributions to unconsolidated partnerships ............. (1,212) (1,806) (2,162) (618) (1,980) -------- --------- --------- -------- -------- Net cash used in investing activities ............... (4,241) (16,401) (7,680) (1,023) (2,889) -------- --------- --------- -------- -------- CASH FLOWS FROM FINANCING ACTIVITIES: Proceeds from debt additions ............................. 8,927 24,043 24,287 557 14,593 Payments on debt ......................................... (8,928) (6,512) (23,203) (873) (5,884) -------- --------- --------- -------- -------- Net cash provided by (used in) financing activities ......................................... (1) 17,531 1,084 (316) 8,709 ---------- --------- --------- -------- -------- NET INCREASE (DECREASE) IN CASH AND CASH EQUIVALENTS ......................................... (414) (2,001) 619 (9,286) 3,918 CASH AND CASH EQUIVALENTS AT BEGINNING OF YEAR ......................................... 25,580 25,166 23,165 23,165 23,784 --------- --------- --------- -------- -------- CASH AND CASH EQUIVALENTS AT END OF YEAR ..................................................... $25,166 $ 23,165 $ 23,784 $ 13,879 $ 27,702 ========= ========= ========= ======== ======== SUPPLEMENTAL DISCLOSURE OF CASH FLOW INFORMATION: Interest paid ............................................ $ 620 $ 1,117 $ 1,900 $ 180 $ 644 Income taxes paid ........................................ 2,276 2,804 2,103 565 93
The accompanying notes are an integral part of these consolidated financial statements. F-71 PACE ENTERTAINMENT CORPORATION AND SUBSIDIARIES NOTES TO CONSOLIDATED FINANCIAL STATEMENTS SEPTEMBER 30, 1997 1. SUMMARY OF SIGNIFICANT ACCOUNTING POLICIES AND BASIS OF PRESENTATION: Description of Business PACE Entertainment Corporation (referred to herein as PACE or the Company), a Texas corporation, is a diversified live entertainment company operating principally in the United States. The Company presents and produces theatrical shows, musical concerts and specialized motor sports events. Through certain unconsolidated partnerships, the Company also owns interests in and operates amphitheaters, which are used primarily for the presentation of live performances by musical artists. Principles of Consolidation The accompanying consolidated financial statements include the accounts of PACE and its majority-owned subsidiaries. The Company accounts for its investments in 50 percent or less owned entities, including theatrical production partnerships, using the equity method. Intercompany balances are eliminated. The Company has various agreements related to the presentation of events with other live entertainment organizations whereby the Company retains 50 percent to 80 percent of the profits from such events. The Company consolidates the revenues and related costs from these events and records the amounts paid to the other parties in cost of sales. Cash Equivalents The Company considers all highly liquid investments with a maturity of three months or less when purchased to be cash equivalents. At September 30, 1997, the Company had restricted cash and cash equivalents of $2,950,000, which secured letters of credit totaling $3,750,000. Trade Receivables Trade receivables are shown net of allowance for doubtful accounts of $120,000 and $134,000 at September 30, 1996 and 1997, respectively. Prepaid Expenses Prepaid expenses include show advances and deposits, event advertising costs and other costs directly related to future events. Such costs are charged to operations upon completion of the related events. As of September 30, 1996 and 1997, prepaid expenses included event advertising costs of $1,337,000 and $1,498,000, respectively. The Company recognized event advertising expenses of $13,818,000, $14,861,000 and $13,802,000 in cost of sales for the years ended September 30, 1995, 1996 and 1997, respectively. Investments in Theatrical Productions Theatrical production partnerships are typically formed to invest in a single theatrical production and, therefore, have limited lives which are generally less than one year. Accordingly, the Company's investments in such partnerships are generally shown as current assets. The partnerships amortize production costs over the estimated life of each production based on the percentage of revenues earned in relation to projected total revenues. F-72 PACE ENTERTAINMENT CORPORATION AND SUBSIDIARIES NOTES TO CONSOLIDATED FINANCIAL STATEMENTS (CONTINUED) Intangible Assets Intangible assets consisted of the following (in thousands):
SEPTEMBER 30 ----------------------- 1996 1997 ---------- ---------- Goodwill ............................................ $ 16,599 $ 17,851 Noncompete agreements and other intangibles ......... 3,940 3,857 -------- -------- 20,539 21,708 Accumulated amortization ............................ (3,295) (3,814) -------- -------- $ 17,244 $ 17,894 ======== ========
Goodwill, which represents the excess of costs of business acquisitions over the fair value of net assets acquired, is being amortized on a straight-line basis over periods not exceeding 40 years. The noncompete agreements and other intangibles are being amortized on a straight-line basis over periods generally not exceeding five years. The Company evaluates on an ongoing basis whether events and circumstances indicate that the amortization periods of intangibles warrant revision. Additionally, the Company periodically assesses whether the carrying amounts of intangibles exceed their expected future benefits and value, in which case an impairment loss would be recognized. Such assessments are based on various analyses, including cash flow and profitability projections. Accounts Payable and Accrued Liabilities Accounts payable and accrued liabilities consisted of the following (in thousands):
SEPTEMBER 30 --------------------- 1996 1997 --------- --------- Accounts payable .................. $ 1,192 $ 1,866 Accrued payroll ................... 2,384 2,936 Other accrued liabilities ......... 6,709 6,276 ------- ------- $10,285 $11,078 ======= =======
Revenue Recognition Revenues from the presentation and production of an event, including interest on advance ticket sales, are recognized upon completion of the event. Deferred revenue relates primarily to advance ticket sales. The Company barters event tickets and sponsorship rights for products and services, including event advertising. These barter transactions are not recognized in the accompanying consolidated financial statements and are not material to the Company's financial position or results of operations. Stock-Based Compensation The Company adopted Statement of Financial Accounting Standards (SFAS) No. 123, "Accounting for Stock-Based Compensation," during the year ended September 30, 1997, and implemented its disclosure provisions. While SFAS No. 123 encourages companies to recognize expense for stock options at estimated fair value based on an option-pricing model, the Company has elected to continue to follow Accounting Principles Board (APB) Opinion No. 25, "Accounting for Stock Issued to Employees," and related interpretations in accounting for its employee stock options. F-73 PACE ENTERTAINMENT CORPORATION AND SUBSIDIARIES NOTES TO CONSOLIDATED FINANCIAL STATEMENTS (CONTINUED) Financial Instruments The carrying amounts of cash equivalents approximate fair value because of the short maturities of these investments. The carrying amount of long-term debt approximates fair value as borrowings bear interest at current market rates. Use of Estimates The preparation of financial statements in conformity with generally accepted accounting principles requires the Company to make estimates and assumptions that affect the amounts reported in the financial statements and accompanying notes. Actual results could differ from those estimates. Reclassifications Certain 1995 and 1996 amounts have been reclassified to conform with the 1997 presentation. Interim Financial Information The interim financial data as of December 31, 1997 and for the three-month periods ended December 31, 1996 and 1997 is unaudited and certain information and disclosures normally included in financial statements prepared in accordance with generally accepted accounting principles have been omitted. However, in the opinion of management, the interim data includes all adjustments, consisting only of normal recurring adjustments, necessary for a fair statement of the results for the interim periods. The results of operations for the interim periods are not necessarily indicative of the results to be expected for the entire year. 2. ACQUISITIONS: On March 13, 1996, the Company acquired substantially all the assets of SRO Motorsports (SRO), a division of Madison Square Garden, L.P., under an asset purchase agreement for an aggregate initial purchase price of approximately $13,300,000 in cash and $3,800,000 in assumed liabilities. The agreement also provides for a contingent deferred purchase price not to exceed $1,000,000, payable if annual earnings before interest, taxes, depreciation and amortization of the Company's motor sports operations, as defined, exceed $8,000,000 for any fiscal year through September 30, 2001. No deferred purchase price costs had been incurred through September 30, 1997. The acquisition of SRO was accounted for under the purchase method and the assets acquired and liabilities assumed were recorded at fair value, resulting in the recognition of $14,250,000 of goodwill and $400,000 of other intangibles. The results of operations of SRO since March 13, 1996, have been included in the accompanying consolidated financial statements. The following unaudited pro forma information assumes that the Company had acquired SRO as of October 1, 1994. The pro forma information includes adjustments for interest expense that would have been incurred to finance the acquisition, amortization of goodwill and other intangibles, the income tax effects of the operations of SRO, and the elimination of certain intercompany balances. The unaudited pro forma information, which is not necessarily indicative of what actual results would have been, is as follows (in thousands):
YEAR ENDED SEPTEMBER 30 ------------------------- 1995 1996 ----------- ----------- (UNAUDITED) Gross revenues ............ $167,422 $172,952 Net income (loss) ......... 3,742 (257)
F-74 PACE ENTERTAINMENT CORPORATION AND SUBSIDIARIES NOTES TO CONSOLIDATED FINANCIAL STATEMENTS (CONTINUED) 3. INVESTMENTS IN UNCONSOLIDATED PARTNERSHIPS AND THEATRICAL PRODUCTIONS: Investments in unconsolidated partnerships and theatrical productions consisted of the following (in thousands):
SEPTEMBER 30 --------------------- 1996 1997 --------- --------- Investment in-- Pavilion Partners ................................. $ 3,131 $ 4,810 Universal/PACE Amphitheaters Group, L.P. .......... 3,380 3,991 Other ............................................. 2,305 5,098 ------- ------- Investments in unconsolidated partnerships ......... 8,816 13,899 Investments in theatrical productions .............. 2,489 4,402 ------- ------- $11,305 $18,301 ======= =======
The Company's share of earnings and the distributions received from these investments were as follows (in thousands):
YEAR ENDED SEPTEMBER 30 --------------------------------- 1995 1996 1997 --------- --------- --------- Equity in earnings (losses) of-- Pavilion Partners ................. $1,872 $ 103 $2,803 Universal/PACE Amphitheaters Group, L.P. ............................. 551 871 645 Other ............................. (799) (488) 1,464 ------ ------ ------ Equity in earnings of unconsolidated partnerships ...................... 1,624 486 4,912 Equity in earnings of theatrical productions ....................... 559 2,562 1,926 ------ ------ ------ $2,183 $3,048 $6,838 ====== ====== ====== Distributions received from-- Pavilion Partners ................. $ 992 $1,002 $1,124 Universal/PACE Amphitheaters Group, L.P. ............................. 166 78 34 Other ............................. 139 10 1,196 ------ ------ ------ Distributions from unconsolidated partnerships ...................... 1,297 1,090 2,354 Distributions from theatrical productions ....................... 4,240 5,836 6,803 ------ ------ ------ $5,537 $6,926 $9,157 ====== ====== ======
F-75 PACE ENTERTAINMENT CORPORATION AND SUBSIDIARIES NOTES TO CONSOLIDATED FINANCIAL STATEMENTS (CONTINUED) Pavilion Partners Pavilion Partners is a Delaware general partnership between the Company and Amphitheater Entertainment Partnership (AEP). AEP is a partnership between Sony Music Entertainment Inc. (Sony) and Blockbuster Entertainment Corporation (Blockbuster). Pavilion Partners owns and operates amphitheaters, which are used primarily for the presentation of live performances by musical artists. Pavilion Partners had interests in 10 and 11 amphitheaters at September 30, 1996 and 1997, respectively. The Company owns a 33-1/3 percent interest in, and is the managing partner of, Pavilion Partners. In general, all of Pavilion Partners' income is allocated to the partners in proportion to their respective ownership interests. The partnership agreement generally restricts cash distributions to 35 percent of cash flow after scheduled debt service. Additionally, PACE has been entitled to certain priority allocations of net income based, in part, on the cash flow from one of the amphitheaters it contributed to Pavilion Partners. During the periods ended September 30, 1995, 1996 and 1997, the priority allocations of net income included in the Company's equity in earnings of Pavilion Partners were $771,000, $725,000 and $119,000, respectively. The cumulative amount of the priority allocations of net income was limited; PACE is not entitled to any future priority allocations. AEP is entitled to receive priority allocations of net income once a loan related to an amphitheater contributed by Blockbuster is repaid. The cumulative priority allocations of net income to AEP is limited to $7,000,000. The loan is scheduled to mature in 2004 and no such allocation has yet been made. PACE also received booking fees of $323,000, $235,000 and $395,000 from Pavilion Partners for the years ended September 30, 1995, 1996 and 1997, respectively. In addition, the Company is reimbursed for certain costs of providing management services to Pavilion Partners. These reimbursements totaled $1,629,000, $1,824,000 and $1,968,000 during the periods ended September 30, 1995, 1996 and 1997, respectively, and offset general and administrative expenses. Summarized financial information as of and for the years ended September 30, 1995, 1996 and 1997, for Pavilion Partners follows (in thousands):
1995 1996 1997 ---------- ---------- ---------- Current assets ................................ $15,787 $20,700 $ 30,178 Noncurrent assets ............................. 64,619 72,793 72,598 ------- ------- -------- Total assets ................................. $80,406 $93,493 $102,776 ======= ======= ======== Current liabilities ........................... $ 9,467 $17,194 $ 19,748 Noncurrent liabilities ........................ 51,578 58,695 59,166 Partners' capital ............................. 19,361 17,604 23,862 ------- ------- -------- Total liabilities and partners' capital ...... $80,406 $93,493 $102,776 ======= ======= ======== Gross revenues ................................ $69,372 $89,223 $100,209 ======= ======= ======== Gross profit .................................. $19,440 $27,993 $ 36,157 ======= ======= ======== Net income (loss) ............................. $ 3,104 $ (839) $ 6,986 ======= ======= ========
F-76 PACE ENTERTAINMENT CORPORATION AND SUBSIDIARIES NOTES TO CONSOLIDATED FINANCIAL STATEMENTS (CONTINUED) Universal/PACE The Company owns a 32.5 percent interest in Universal/PACE Amphitheaters Group, L.P. (Universal/PACE), a limited partnership between the Company and Universal Concerts, Inc., which controls two amphitheaters. PACE earned management fees of $167,000, $79,000 and $34,000 from Universal/PACE for the years ended September 30, 1995, 1996 and 1997, respectively. Summarized financial information as of and for the years ended September 30, 1995, 1996 and 1997, for Universal/PACE follows (in thousands):
1995 1996 1997 --------- --------- --------- Current assets ................................ $ 4,085 $ 3,420 $ 6,659 Noncurrent assets ............................. 14,654 14,185 14,156 ------- ------- ------- Total assets ................................. $18,739 $17,605 $20,815 ======= ======= ======= Current liabilities ........................... $ 6,599 $ 3,876 $10,221 Noncurrent liabilities ........................ 6,467 5,618 602 Partners' capital ............................. 5,673 8,111 9,992 ------- ------- ------- Total liabilities and partners' capital ...... $18,739 $17,605 $20,815 ======= ======= ======= Gross revenues ................................ $24,070 $20,336 $25,299 ======= ======= ======= Gross profit .................................. $ 5,968 $ 6,361 $ 5,817 ======= ======= ======= Net income .................................... $ 1,183 $ 2,438 $ 1,880 ======= ======= =======
Other The Company also has investments in numerous theatrical production and other unconsolidated partnerships. Summarized financial information as of and for the years ended September 30, 1995, 1996 and 1997, for these partnerships, excluding Pavilion Partners and Universal/PACE, follows (in thousands):
1995 1996 1997 ------------ ---------- ---------- Current assets ................................ $ 10,410 $ 12,433 $ 35,743 Noncurrent assets ............................. 5,668 7,267 14,050 -------- -------- -------- Total assets ................................. $ 16,078 $ 19,700 $ 49,793 ======== ======== ======== Current liabilities ........................... $ 7,539 $ 6,566 $ 19,134 Noncurrent liabilities ........................ 2,315 2,250 2,957 Partners' capital ............................. 6,224 10,884 27,702 -------- -------- -------- Total liabilities and partners' capital ...... $ 16,078 $ 19,700 $ 49,793 ======== ======== ======== Gross revenues ................................ $113,854 $111,715 $249,707 ======== ======== ======== Gross profit .................................. $ 221 $ 10,440 $ 34,454 ======== ======== ======== Net income (loss) ............................. $ (1,863) $ 9,823 $ 32,164 ======== ======== ========
F-77 PACE ENTERTAINMENT CORPORATION AND SUBSIDIARIES NOTES TO CONSOLIDATED FINANCIAL STATEMENTS (CONTINUED) 4. LONG-TERM DEBT: Long-term debt consisted of the following (in thousands):
SEPTEMBER 30 ----------------------- 1996 1997 ---------- ---------- Term loan ........................ $ 14,464 $ 12,322 Revolving line of credit ......... 9,250 12,950 Other notes payable .............. 725 251 -------- -------- 24,439 25,523 Less- Current portion ............ (2,576) (2,394) -------- -------- $ 21,863 $ 23,129 ======== ========
In March 1996, the Company entered into a new credit agreement with certain financial institutions. The credit agreement provides for a term loan and a revolving line of credit, both of which bear interest at either LIBOR plus 2 percent or prime, at the option of the Company. At September 30, 1997, the weighted average interest rate was 7.8 percent. The term loan is scheduled to mature in March 2001 and is payable in quarterly installments of $536,000 plus interest, with a balloon payment at maturity. The Company may borrow $27,000,000 under the revolving line of credit until February 1998; subsequently, borrowings are limited to $13,000,000 until March 2001, when the revolving line of credit expires. The Company must pay a quarterly commitment fee equal to 0.375 percent per annum on the average daily unused portion of the revolving line of credit. The term loan and the revolving line of credit are secured by substantially all of the Company's assets, including pledges of the capital stock of its subsidiaries. The credit agreement contains various restrictions and requirements relating to, among other things, mergers, sales of assets, investments and maintenance of certain financial ratios. At September 30, 1997, scheduled maturities of long-term debt were as follows (in thousands):
For the year ending September 30-- 1998 ............................ $ 2,394 1999 ............................ 2,143 2000 ............................ 2,143 2001 ............................ 18,843 ------- $25,523 =======
F-78 PACE ENTERTAINMENT CORPORATION AND SUBSIDIARIES NOTES TO CONSOLIDATED FINANCIAL STATEMENTS (CONTINUED) 5. INCOME TAXES: Deferred taxes reflect the tax effects of temporary differences between the financial statement carrying amounts and the tax bases of assets and liabilities. Significant components of the Company's deferred tax assets and liabilities were as follows (in thousands):
SEPTEMBER 30 --------------------- 1996 1997 -------- ---------- Deferred tax assets-- Investments in unconsolidated partnerships and theatrical productions ......................... $ 286 $ 237 Accounts payable and accrued liabilities ......... 1,014 1,480 Restricted stock compensation .................... 1,387 409 Other noncurrent liabilities ..................... 1,717 -- Other ............................................ 107 281 ------ ------ Total deferred tax assets ...................... 4,511 2,407 ------ ------ Deferred tax liabilities-- Investments in unconsolidated partnerships and theatrical productions ......................... 1,522 1,099 Prepaid expenses ................................. 907 1,237 Intangibles ...................................... 646 672 ------ ------ Total deferred tax liabilities ................. 3,075 3,008 ------ ------ $1,436 $ (601) ====== ======
Deferred taxes are included in the consolidated balance sheets as follows (in thousands):
SEPTEMBER 30 ----------------------- 1996 1997 --------- ----------- Current deferred tax assets .......... $1,872 $ 979 Other noncurrent liabilities ......... (436) (1,580) ------ -------- $1,436 $ (601) ====== ========
The income tax (provision) benefit consisted of the following (in thousands):
YEAR ENDED SEPTEMBER 30 ------------------------------------------ 1995 1996 1997 ------------ ------------ ------------ Current-- Federal .............................. $ (1,251) $ (2,817) $ (1,319) State ................................ (476) (1,010) (173) Deferred-- Federal .............................. (692) 3,705 (1,777) State ................................ (156) 836 (260) -------- -------- -------- Total tax (provision) benefit ......... $ (2,575) $ 714 $ (3,529) ======== ======== ======== Effective tax rate .................... 44% 26% 41% ======== ======== ========
F-79 PACE ENTERTAINMENT CORPORATION AND SUBSIDIARIES NOTES TO CONSOLIDATED FINANCIAL STATEMENTS (CONTINUED) The reconciliation of income tax computed at the U.S. federal statutory rates to the income tax (provision) benefit is as follows (in thousands):
YEAR ENDED SEPTEMBER 30 --------------------------------------- 1995 1996 1997 ------------ --------- ------------ Tax at the federal statutory rate ......... $ (2,012) $ 924 $ (2,954) Increases resulting from-- State income taxes, net of federal tax effect ................................. (417) (112) (286) Nondeductible expenses ................... (60) (98) (185) Other .................................... (86) -- (104) -------- ------ -------- Total income tax (provision) benefit ..... $ (2,575) $ 714 $ (3,529) ======== ====== ========
6. REDEEMABLE COMMON STOCK: At September 30, 1997, the Company had outstanding 155 shares of common stock that are redeemable under conditions that are not solely within the control of the Company. The Company granted this redeemable stock to certain executives during the years ended September 30, 1996 and 1997. To the extent that the grants related to prior service, the Company recognized compensation costs on the grant date. Additionally, the Company recognizes compensation costs for the change in value of certain shares that, as discussed below, the Company may be required to purchase from the executives at fair market value. Restricted stock compensation related to these grants totaled $3,260,000 and $425,000 during the years ended September 30, 1996 and 1997, respectively. The Company has the right of first refusal to purchase the redeemable common stock at fair market value. Agreements with one executive who received 140 shares of redeemable stock provide that the Company will have call options to purchase these shares from the executive for a total of $3,420,000. These agreements also provide that the executive will have put options to sell such shares to the Company for $3,420,000. The put and call options are only exercisable if the executive's employment is terminated before an initial public offering of the Company's common stock. Of the redeemable stock granted to this executive, 123 shares were granted during the year ended September 30, 1996, and vested during the year ended September 30, 1997. Since the grant related to prior service, the Company recognized compensation costs on the grant date. During the year ended September 30, 1997, the Company executed a promissory note in the amount of $1,232,000 with this executive. This note bears interest at 5.45 percent, is secured by 140 shares of the Company's common stock, and is scheduled to mature in October 2001. The proceeds of the note were used to pay the executive's tax liability related to the 123 shares that vested during the year ended September 30, 1997. Accordingly, the value of redeemable stock outstanding has been reduced by this note receivable. The remaining 17 shares of redeemable stock received by this executive were granted during the year ended September 30, 1997, and vest ratably during the years ending September 30, 1999 and 2000. To fund the executive's tax liability related to these 17 shares, the Company may be required to purchase up to 41 percent of the shares at fair market value when the shares vest. The Company has similar agreements with the other executives who received the remaining 15 shares of redeemable stock, which were granted during the year ended September 30, 1996. In order to fund the executives' tax liabilities related to these grants and related restricted common stock grants, these 15 shares of redeemable stock must be purchased at fair market value when the shares vest during the years ended September 30, 1998 and 1999. Although all 32 shares that the Company may be required to purchase in order to satisfy executives' tax liabilities have future vesting requirements, the Company recognized F-80 PACE ENTERTAINMENT CORPORATION AND SUBSIDIARIES NOTES TO CONSOLIDATED FINANCIAL STATEMENTS (CONTINUED) compensation costs on the grant dates to the extent the grants related to prior service. The difference between such expense recognition and recognition over the vesting periods is not material to the Company's results of operations and financial position. 7. SHAREHOLDER'S EQUITY: The Company granted 23 shares of restricted common stock to certain executives during the year ended September 30, 1996. These shares vest ratably during the years ended September 30, 1998 and 1999. Although the shares have future vesting requirements, the Company recognized compensation costs on the grant dates to the extent the grants related to prior service. The difference between such expense recognition, which totaled $390,000 and $6,000 during the years ended September 30, 1996 and 1997, respectively, and recognition over the vesting periods is not material to the Company's results of operations and financial position. The Company has the right of first refusal to purchase at fair market value all of the shares granted during the year ended September 30, 1996. Additionally, if the executives' employment is terminated before an initial public offering of the Company's common stock, the Company has a call option to purchase the vested shares at fair market value. Effective October 15, 1993, the Company and one of its officers entered into an employment agreement which provided for the granting of 45 shares of the Company's common stock. The shares vested over a five-year period and the Company recorded related compensation expense of $25,000 for each of the years ended September 30, 1995, 1996 and 1997. 8. STOCK OPTIONS: The Company adopted the 1996 Stock Incentive Compensation Plan during the year ended September 30, 1996. Under the plan, the Company may grant awards based on its common stock to employees and directors. Such awards may include, but are not limited to, restricted stock, stock options, stock appreciation rights and convertible debentures. Up to 325 shares of common stock may be issued under the plan. During the year ended September 30, 1996, the Company granted options to purchase 117 shares of common stock at a weighted average exercise price of $18,989 per share, which approximated fair value on the date of grant. Such options vest and are generally exercisable ratably over a four-year period. The options expire in 10 years. An option to purchase 22 shares of common stock at $10,000 per share was granted to an executive during the year ended September 30, 1994. This option was canceled subsequent to September 30, 1997. Because the exercise prices of the Company's employee stock options equaled the fair market value of the underlying stock on the date of grant, no compensation expense was recognized in accordance with APB Opinion No. 25. Had compensation cost for the options been determined based on the fair value at the grant date pursuant to SFAS No. 123, the Company's net income would have decreased by $49,000 and $148,000 for the years ended September 30, 1996 and 1997, respectively. For this purpose, the fair value of the options was estimated using the minimum value method assuming that the risk-free interest rate was 6.7 percent and that no dividends will be paid. 9. RELATED-PARTY TRANSACTIONS: The Company contracts with certain theatrical partnerships of which it is a minority partner to obtain the rights to present theatrical productions in the Company's markets. Approximately $20,000,000, $33,400,000 and $31,200,000 of expenses were incurred for such rights and included in cost of sales during the years ended September 30, 1995, 1996 and 1997, respectively. The Company contracts with certain unconsolidated partnerships to sell the rights to present musical concerts. Approximately $2,446,000 of revenues was earned from the sale of such rights during the year ended September 30, 1997. No such rights were sold during the years ended September 30, 1995 and 1996. F-81 PACE ENTERTAINMENT CORPORATION AND SUBSIDIARIES NOTES TO CONSOLIDATED FINANCIAL STATEMENTS (CONTINUED) As of September 30, 1997, notes receivable, related parties included $6,453,000 due from executives and $1,571,000 due from other related parties. Two of the notes receivable from executives are promissory notes from the Company's principal shareholder. As of September 30, 1997, these two notes totaled $5,961,000, including accrued interest of $550,000. One note, in the original principal amount of $2,911,000, bears interest at 5.83 percent, is secured by 254 shares of PACE common stock and matures on March 28, 1999. The other note is for $2,500,000, bears interest at 6.34 percent, is secured by 246 shares of PACE common stock and was scheduled to mature on November 3, 1997. This note has been extended to mature on November 4, 2000. Interest income on these two notes was approximately $300,000 for each of the years ended September 30, 1995, 1996 and 1997. At September 30, 1997, the Company also had a $583,000 receivable from its principal shareholder. The principal shareholder has represented his intention to pay the outstanding loans and receivable balance from personal assets or if necessary, the liquidation of certain ownership interests in the Company. At September 30, 1997, notes receivable from other related parties included $945,000 due from a joint venture partner. The terms of the related joint venture agreement provide for the Company to loan to the joint venture partner any required capital contributions, to be repaid on a priority basis from the profits allocated to the joint venture partner. The advances accrue interest at the prime rate plus 4 percent (12.5 percent at September 30, 1997) and are secured by the joint venture partner's 50 percent interest in the joint venture. 10. LITIGATION SETTLEMENT: The Company was previously named as a defendant in a case filed in Wake County, North Carolina (Promotion Litigation). There were several other defendants named in the litigation, including Pavilion Partners, with various causes of action asserted against one or more of each of the defendants, including (a) breach of alleged contract, partnership, joint venture and fiduciary duties between certain of the defendants and Pro Motion Concerts, (b) constructive fraud, (c) interference with prospective advantage, (d) unfair trade practices, (e) constructive trust and (f) unjust enrichment. The essence of the plaintiffs' claims was that certain of the defendants agreed to enter into a partnership with plaintiffs for the development and operation of an amphitheater. On May 1, 1997, the Promotion Litigation was settled. All defendants were fully and finally released with prejudice from any and all claims and causes of action. The defendants did not acknowledge or admit any liability. The settlement called for payments from defendants totaling $4,500,000. The Company was obligated to pay $1,500,000 immediately after the settlement and is obligated to pay an additional $2,000,000 on or before May 1, 1998. To guarantee payment of this $2,000,000 obligation, the Company had a standby letter of credit outstanding at September 30, 1997. The remaining $1,000,000 of the settlement was paid by Pavilion Partners during the year ended September 30, 1997. This expense and related legal expenses were charged to operations for the year ended September 30, 1996. F-82 PACE ENTERTAINMENT CORPORATION AND SUBSIDIARIES NOTES TO CONSOLIDATED FINANCIAL STATEMENTS (CONTINUED) 11. COMMITMENTS AND CONTINGENCIES: Leases The Company leases office facilities under noncancelable operating leases with future minimum rent payments as follows (in thousands):
For the year ending September 30-- 1998 ............................ $1,006 1999 ............................ 417 2000 ............................ 215 2001 ............................ 193 2002 ............................ 195 Thereafter ....................... 33 ------ Total ........................... $2,059 ======
Rent expense was $676,000, $765,000 and $1,084,000 for the years ended September 30, 1995, 1996 and 1997, respectively. Change in Control Provisions The Company and its unconsolidated partnerships, including Pavilion Partners, have entered into numerous leases and other contracts in the ordinary course of business. Certain of these agreements either contain restrictions on their assignability or would require third-party approval of a change in control of the Company. Employment Agreements The Company has employment agreements with certain key employees. Such agreements generally provide for minimum salary levels, guaranteed bonuses and incentive bonuses which are payable if specified financial goals are attained. As of September 30, 1997, the Company's minimum commitment under these agreements were as follows (in thousands):
For the year ending September 30-- 1998 ............................ $4,463 1999 ............................ 3,825 2000 ............................ 2,789 2001 ............................ 1,430 2002 ............................ 743
The Company is currently negotiating certain other employment agreements that may result in additional future commitments. Insurance The Company carries a broad range of insurance coverage, including general liability, workers' compensation, stop-loss coverage for its employee health plan and umbrella policies. The Company carries deductibles of up to $10,000 per occurrence for general liability claims and is self-insured for annual healthcare costs of up to $25,000 per covered employee and family. The Company has accrued for estimated potential claim costs in satisfying the deductible and self-insurance provisions of the insurance policies for claims occurring through September 30, 1997. The accrual is based on known facts and historical trends, and management believes such accrual to be adequate. F-83 PACE ENTERTAINMENT CORPORATION AND SUBSIDIARIES NOTES TO CONSOLIDATED FINANCIAL STATEMENTS (CONTINUED) Legal Proceedings Various legal actions and claims are pending against the Company, most of which are covered by insurance. In the opinion of management, the ultimate liability, if any, which may result from these actions and claims will not materially affect the financial position or results of operations of the Company. Guarantees The Company has guaranteed a $2,438,000 debt of a partnership in which Pavilion Partners holds a 50 percent interest. PACE has agreements with its partners whereby they would assume approximately 50 percent of any liability arising from this guarantee. The debt matures June 1, 2003. Management does not believe that the guarantee will result in a material liability to the Company. Income Taxes The Internal Revenue Service is examining several years of returns of a majority-owned subsidiary. Management is currently discussing a possible settlement of approximately $600,000, which has been accrued in the Company's financial statements. Subscription Agreement During April 1995, the Company acquired an interest in a company incorporated in the United Kingdom. Pursuant to a subscription agreement, the Company made payments totaling $1,355,000 prior to September 30, 1997. The Company has agreed to pay an additional (pounds sterling)239,000 in April 1998. Construction Commitments An unconsolidated partnership has committed to certain renovation work at its amphitheater. The Company may be obligated to fund up to approximately $7.3 million of these renovations. Through its investment in another unconsolidated partnership, the Company has an interest in a performance hall being constructed for musical and theatrical presentations. The Company had funded $0.4 million of the performance hall construction costs through September 30, 1997; the Company's estimated additional funding commitments are approximately $2.0 million. In addition, the Company and several third parties are currently negotiating definitive agreements to develop a theatrical venue. The Company may be obligated to fund approximately $3.0 million of the costs of this development over an undetermined period of time. Put Option Agreement The Company has entered into put option agreements with two banks whereby the Company may be required to repurchase a total of 1,000 shares of the Company's common stock held by an affiliate that collateralizes the personal loans of the Company's principal shareholder at a per share price of $1,500. The put options are effective only in the event of a loan default of the shareholder prior to July 31, 1999. At September 30, 1997, the loans were not in default. 12. SUBSEQUENT EVENTS: Subsequent to September 30, 1997, the Company entered into certain agreements with an executive who previously had been granted an option to purchase 22 shares of common stock at $10,000 per share. Pursuant to the new agreements, the option was canceled and the executive was granted 22 shares of restricted common stock. In December 1997, the Company and its shareholders entered into an agreement with SFX Entertainment, Inc. (SFX), whereby the shareholders would sell their interests in the Company to SFX (SFX Transaction). The purchase price of $109 million in cash and 1,500,000 shares of SFX F-84 PACE ENTERTAINMENT CORPORATION AND SUBSIDIARIES NOTES TO CONSOLIDATED FINANCIAL STATEMENTS (CONTINUED) Class A Common Stock is subject to adjustment prior to closing. Closing is subject to certain conditions, including approval of certain third parties. Concurrent with closing, the agreement requires, among other things, the repayment of all outstanding loans and receivables due from the Company's principal shareholder (see Note 9) and the repayment of the promissory note received from an executive in connection with a stock grant (see Note 6). Additionally, the agreement provides for the settlement of all restricted and redeemable stock, as well as all outstanding stock options. This settlement is expected to result in a one-time charge by the Company of approximately $4.7 million, net of related tax effects. The agreement also requires SFX to provide the Company with a $25 million line of credit (Acquisition Facility) to be used for certain acquisitions being contemplated by the Company. If the acquisition of the Company is not consummated, this line of credit will be converted to a term loan in the amount of advances then outstanding or, under certain circumstances, will become immediately due and payable. This bridge financing is secured by the assets acquired and an option to purchase the Company's interest in Pavilion Partners. In December 1997, the Company entered into agreements to effectively purchase substantially all of the assets of United Sports of America (USA Transaction), a producer and presenter of demolition derbies, thrill shows, air shows, monster truck shows, tractor pull events, motorcycle racing and bull riding in the United States and Canada. Pursuant to the agreements, the total purchase price is $6,000,000 in cash of which an option amount of $500,000 was paid upon the execution of the agreement and closing is subject to the satisfactory completion of due diligence by the Company. Management does not expect this transaction to close until May 1998. In the event the transaction does not close, the option amount will be forfeited if certain conditions are not met. In December 1997, the Company entered into an agreement to purchase Blockbuster's 33 1/3 percent interest in Pavilion Partners (Blockbuster Transaction) for $4,171,000 in cash, $2,940,000 in assumed liabilities and the assumption of certain indemnification obligations of Blockbuster under the Pavilion Partners Partnership Agreement. In addition, the Company has agreed to purchase a note with a balance of $9,507,000, including accrued interest of $1,601,000, at September 30, 1997. The transaction is contingent on, among other things, obtaining acceptable financing including the release of Blockbuster from certain debt obligations and the approval of Sony. (Note 3) On December 22, 1997, the Company entered into an agreement to purchase Sony's 33 1/3 percent interest in Pavilion Partners (Sony Transaction) for $27,500,000 in cash. The transaction is contingent on, among other things, government approval and obtaining acceptable financing including the release of Sony from certain debt obligations. (see Note 3) 13. EVENTS SUBSEQUENT TO DATE OF AUDITORS' REPORT (UNAUDITED) Effective February 25, 1998, the SFX Transaction, Blockbuster Transaction and Sony Transaction closed. In conjunction with the closing, SFX retired the Company's outstanding term loan and revolving line of credit and purchased or retired a substantial portion of the indebtedness of Pavilion Partners, including debt which was previously guaranteed by PACE. No borrowings had been made under the Acquisition Facility, which expired with the closing of the SFX Transaction. Additionally, all put option agreements related to the Company's common stock were terminated. During February 1998, the Company granted 40 shares of restricted common stock to an executive. This grant combined with the settlement of all restricted and redeemable stock, all outstanding stock options and certain bonuses paid in conjunction with the SFX Transaction resulted in a one-time charge during February 1998 of approximately $6.4 million, net of related tax effects. The USA Transaction closed on March 25, 1998. To effect the USA Transaction, PACE contributed $4,000,000 to a newly formed partnership and that partnership acquired a 67% interest in certain assets and liabilities of United Sports of America from third parties. The remaining 33% interest in those assets and liabilities was contributed to the partnership by a subsidiary of SFX. F-85 REPORT OF INDEPENDENT PUBLIC ACCOUNTANTS To the Partners of Pavilion Partners: We have audited the accompanying consolidated balance sheet of Pavilion Partners, a Delaware general partnership, as of September 30, 1997, and the related consolidated statements of income, partners' capital and cash flows for the year then ended. These consolidated financial statements are the responsibility of the partnership's management. Our responsibility is to express an opinion on these consolidated financial statements based on our audit. We conducted our audit in accordance with generally accepted auditing standards. Those standards require that we plan and perform the audit to obtain reasonable assurance about whether the financial statements are free of material misstatement. An audit includes examining, on a test basis, evidence supporting the amounts and disclosures in the financial statements. An audit also includes assessing the accounting principles used and significant estimates made by management, as well as evaluating the overall financial statement presentation. We believe that our audit provides a reasonable basis for our opinion. In our opinion, the consolidated financial statements referred to above present fairly, in all material respects, the financial position of Pavilion Partners as of September 30, 1997, and the results of its operations and its cash flows for the year then ended in conformity with generally accepted accounting principles. ARTHUR ANDERSEN LLP Houston, Texas December 15, 1997 (except with respect to the matters discussed in Note 11, as to which the date is December 22, 1997) F-86 REPORT OF INDEPENDENT ACCOUNTANTS To the Partners of Pavilion Partners In our opinion, the accompanying consolidated balance sheet and the related consolidated statements of income, of partners' capital and of cash flows present fairly, in all material respects, the financial position of Pavilion Partners and its subsidiaries (the Partnership) at September 30, 1996 and the results of their operations and their cash flows for the year ended October 31, 1995 and the eleven months ended September 30, 1996, in conformity with generally accepted accounting principles. These financial statements are the responsibility of the Partnership's management; our responsibility is to express an opinion on these financial statements based on our audits. We conducted our audits of these statements in accordance with generally accepted auditing standards which require that we plan and perform the audit to obtain reasonable assurance about whether the financial statements are free of material misstatement. An audit includes examining, on a test basis, evidence supporting the amounts and disclosures in the financial statements, assessing the accounting principles used and significant estimates made by management, and evaluating the overall financial statement presentation. We believe that our audits provide a reasonable basis for the opinion expressed above. PRICE WATERHOUSE LLP Houston, Texas December 12, 1996 F-87 PAVILION PARTNERS CONSOLIDATED BALANCE SHEETS (IN THOUSANDS)
SEPTEMBER 30 ---------------------- DECEMBER 31 1996 1997 1997 --------- ---------- (UNAUDITED) ASSETS CURRENT ASSETS: Cash and cash equivalents .............................. $ 8,554 $ 17,898 $15,464 Accounts receivable .................................... 7,842 6,167 2,067 Accounts receivable, related parties ................... 1,878 3,878 1,687 Notes receivable, related parties ...................... 1,218 1,218 1,218 Prepaid expenses and other current assets .............. 1,208 1,017 622 ------- -------- ------- Total current assets .............................. 20,700 30,178 21,058 Prepaid rent ........................................... 7,075 6,938 6,898 Property and equipment, net ............................ 61,292 59,938 59,291 Other assets ........................................... 4,426 5,722 5,777 ------- -------- ------- Total assets ...................................... $93,493 $102,776 $93,024 ======= ======== ======= LIABILITIES AND PARTNERS' CAPITAL CURRENT LIABILITIES: Accounts payable ....................................... $ 1,404 $ 1,193 $ 260 Accounts payable, related parties ...................... 1,866 3,948 2,193 Accrued liabilities .................................... 8,112 7,032 5,614 Deferred revenue ....................................... 3,602 5,081 3,067 Current portion of notes payable and capital lease obligation ........................................... 1,573 1,614 1,639 Current portion of note payable, related party ......... 637 880 945 ------- -------- ------- Total current liabilities ......................... 17,194 19,748 13,718 Notes payable .......................................... 43,680 42,192 41,879 Note payable, related party ............................ 7,268 7,025 6,961 Capital lease obligation ............................... 6,130 5,989 5,952 Other liabilities and minority interests in consolidated subsidiaries ......................................... 1,617 3,960 2,911 ------- -------- ------- Total liabilities ................................. 75,889 78,914 71,421 COMMITMENTS AND CONTINGENCIES PARTNERS' CAPITAL ....................................... 17,604 23,862 21,603 ------- -------- ------- Total liabilities and partners' capital ........... $93,493 $102,776 $93,024 ======= ======== =======
The accompanying notes are an integral part of these consolidated financial statements. F-88 PAVILION PARTNERS CONSOLIDATED STATEMENTS OF INCOME (IN THOUSANDS)
ELEVEN MONTHS THREE MONTHS ENDED YEAR ENDED ENDED YEAR ENDED DECEMBER 31, OCTOBER 31, SEPTEMBER 30, SEPTEMBER 30, ------------------------- 1995 1996 1997 1996 1997 ------------- --------------- -------------- ----------- ----------- (UNAUDITED) TICKET REVENUES .................... $43,266 $50,151 $ 58,479 $ 4,186 $ 4,554 OTHER OPERATING REVENUES 28,109 33,942 41,730 3,254 3,141 ------- ------- -------- -------- -------- Total revenues .................. 71,375 84,093 100,209 7,440 7,695 COST OF SALES ...................... 49,226 57,723 64,052 4,862 5,229 ------- ------- -------- -------- -------- Gross profit .................... 22,149 26,370 36,157 2,578 2,466 SELLING, GENERAL AND ADMINISTRATIVE EXPENSES 8,329 9,774 10,858 2,299 1,987 DEPRECIATION AND AMORTIZATION ...................... 2,461 3,346 3,975 961 1,031 OTHER OPERATING COSTS .............. 5,345 7,390 8,531 961 723 LITIGATION EXPENSES AND SETTLEMENT ........................ -- 2,380 -- -- -- ------- ------- -------- -------- -------- Operating profit (loss) ......... 6,014 3,480 12,793 (1,643) (1,275) INTEREST INCOME .................... 504 391 532 74 167 INTEREST EXPENSE ................... 2,793 3,855 4,413 1,127 1,102 ------- ------- -------- -------- -------- INCOME (LOSS) BEFORE MINORITY INTEREST ................. 3,725 16 8,912 (2,696) (2,210) MINORITY INTEREST .................. 276 308 1,926 (63) (59) ------- ------- -------- -------- -------- NET INCOME (LOSS) .................. $ 3,449 $ (292) $ 6,986 $ (2,633) $ (2,151) ======= ======= ======== ======== ========
The accompanying notes are an integral part of these consolidated financial statements. F-89 PAVILION PARTNERS CONSOLIDATED STATEMENTS OF PARTNERS' CAPITAL (IN THOUSANDS)
AMPHITHEATER ENTERTAINMENT PARTNERSHIP SM/PACE, INC. TOTAL -------------- --------------- ---------- BALANCE, October 31, 1994 ...................... $ 13,108 $2,805 $ 15,913 Net income .................................... 1,788 1,661 3,449 Distributions ................................. -- (699) (699) -------- ------ -------- BALANCE, October 31, 1995 ...................... 14,896 3,767 18,663 Net income (loss) ............................. (330) 38 (292) Distributions ................................. -- (767) (767) -------- ------ -------- BALANCE, September 30, 1996 .................... 14,566 3,038 17,604 Net income .................................... 4,578 2,408 6,986 Distributions ................................. -- (728) (728) -------- ------ -------- BALANCE, September 30, 1997 .................... $ 19,144 $4,718 $ 23,862 Net loss (unaudited) .......................... (1,435) (716) (2,151) Distributions (unaudited) ..................... -- (108) (108) -------- ------ -------- BALANCE, December 31, 1997 (unaudited) ......... $ 17,709 $3,894 $ 21,603 ======== ====== ========
The accompanying notes are an integral part of these consolidated financial statements. F-90 PAVILION PARTNERS CONSOLIDATED STATEMENTS OF CASH FLOWS (IN THOUSANDS)
FOR THE FOR THE ELEVEN MONTHS FOR THE THREE MONTHS ENDED YEAR ENDED ENDED YEAR ENDED DECEMBER 31, OCTOBER 31, SEPTEMBER 30, SEPTEMBER 30, --------------------------- 1995 1996 1997 1996 1997 ------------- --------------- -------------- ------------ ------------ (UNAUDITED) CASH FLOWS FROM OPERATING ACTIVITIES: Net income (loss) ....................... $ 3,449 $ (292) $ 6,986 $ (2,633) $ (2,151) Adjustments to reconcile net income (loss) to net cash provided by operating activities-- Depreciation and amortization ......... 2,461 3,346 3,975 961 1,031 Minority interest ..................... 276 308 1,926 (63) (59) Changes in assets and liabilities-- Accounts receivable .................. (1,455) (3,647) 1,669 5,124 4,100 Accounts receivable and payable, related parties ........... 32 (756) 82 (299) 436 Prepaid expenses and other current assets ..................... 191 (296) 266 774 435 Accounts payable and accrued liabilities ........................ (512) 1,695 (2,184) (1,925) (2,350) Deferred revenue and other liabilities ........................ 1,304 2,110 2,284 (2,082) (2,092) Other, net ........................... (785) (1,259) (1,548) (141) (1,210) --------- -------- -------- -------- -------- Net cash provided by (used in) operating activities .......... 4,961 1,209 13,456 (284) (1,860) --------- -------- -------- -------- -------- CASH FLOWS FROM INVESTING ACTIVITIES: Payments of preoperating costs .......... (1,318) (1,114) (59) (271) -- Capital expenditures .................... (25,856) (7,483) (1,879) (15) (178) --------- -------- -------- -------- -------- Net cash used in investing activities ........................ (27,174) (8,597) (1,938) (286) (178) --------- -------- -------- -------- -------- CASH FLOWS FROM FINANCING ACTIVITIES: Funding of capital commitments by partners .............................. 4,046 -- -- -- -- Distributions to partner ................ (699) (767) (728) (728) (108) Proceeds from borrowings ................ 24,322 8,323 -- -- -- Repayments of borrowings ................ (639) (1,072) (1,446) (375) (288) --------- -------- -------- -------- -------- Net cash provided by (used in) financing activities .......... 27,030 6,484 (2,174) (1,103) (396) --------- -------- -------- -------- -------- NET INCREASE (DECREASE) IN CASH AND CASH EQUIVALENTS ............................. 4,817 (904) 9,344 (1,673) (2,434) CASH AND CASH EQUIVALENTS AT BEGINNING OF PERIOD ..................... 4,641 9,458 8,554 8,554 17,898 --------- -------- -------- -------- -------- CASH AND CASH EQUIVALENTS AT END OF PERIOD .................................. $ 9,458 $ 8,554 $ 17,898 $ 6,881 $ 15,464 ========= ======== ======== ======== ========
The accompanying notes are an integral part of these consolidated financial statements. F-91 PAVILION PARTNERS NOTES TO CONSOLIDATED FINANCIAL STATEMENTS 1. ORGANIZATION AND BASIS OF PRESENTATION: Pavilion Partners (the Partnership) is a Delaware general partnership between SM/PACE, Inc. (PACE), which is a wholly owned subsidiary of PACE Entertainment Corporation, and Amphitheater Entertainment Partnership (AEP). AEP is a partnership between a wholly owned subsidiary of Sony Music Entertainment Inc. (Sony) and two wholly owned subsidiaries of Blockbuster Entertainment Corporation (Blockbuster). PACE is the managing partner of the Partnership. AEP owns a 66 2/3 percent interest in the Partnership, and PACE owns a 33 1/3 percent interest in the Partnership. In April 1990, Sony and PACE formed YM/PACE Partnership which changed its name to the Sony Music/PACE Partnership. Effective April 1, 1994, the partners entered into an agreement whereby Blockbuster obtained an indirect 33 1/3 percent interest in Sony Music/PACE Partnership, which was renamed Pavilion Partners. In accordance with the agreement, Sony contributed an interest-bearing note in the amount of $4,250,000 and its existing interest in Sony Music/PACE Partnership to AEP. Concurrently, Blockbuster contributed an interest-bearing note in the amount of $4,250,000 and its interest in three existing amphitheaters to AEP. AEP in turn contributed these assets to the Partnership. At the same time, PACE Entertainment Corporation contributed its interest in two existing amphitheaters to the Partnership. Upon completion of these contributions to the Partnership, AEP owned a 66 2/3 percent interest in the Partnership and PACE owned a 33 1/3 percent interest in the Partnership. The Partnership owns and operates amphitheaters, which are primarily used for the presentation of live performances by musical artists. As of September 30, 1997, the Partnership owned interests in or leased 10 amphitheaters and had a long-term management contract to operate an additional amphitheater. All of the amphitheaters owned or operated by the Partnership are located in the United States. In April 1997, the Partnership entered into a new partnership agreement with a third party to be known as Western Amphitheater Partners (WAP). The Partnership contributed or licensed the assets and liabilities of the Glen Helen Amphitheatre, and the other partner contributed or licensed the assets and liabilities of the Irvine Meadows Amphitheatre. Each partner has a 50 percent interest in WAP. Under the terms of the Partnership agreement, the partners are required to make an additional capital contribution of approximately $850,000 each in WAP which was accrued by the Partnership at September 30, 1997. The fiscal year-end for the WAP partnership will be December 31. During 1996, the Partnership changed its fiscal year-end from October 31 to September 30. 2. SIGNIFICANT ACCOUNTING POLICIES: Principles of Consolidation The consolidated financial statements of the Partnership include all of its wholly owned subsidiaries and other partnerships in which Pavilion Partners holds a controlling interest. All partnerships in which Pavilion Partners holds less than a controlling interest are reported on the equity method of accounting. All significant intercompany transactions have been eliminated in consolidation. Basis of Contributed Assets All assets contributed to the Partnership by the partners were recorded at the carrying values of the contributing entities. Revenue Recognition The Partnership records revenues from the presentation of events at the completion of the related event. Advance ticket sales are classified as deferred revenue until the event has occurred. Sponsorship and other revenues that are not related to any single event are classified as deferred revenue and amortized over each of the amphitheaters' various shows during the operating season. F-92 PAVILION PARTNERS NOTES TO CONSOLIDATED FINANCIAL STATEMENTS (CONTINUED) The Partnership barters event tickets and sponsorship rights for products and services, including event advertising. These barter transactions are not recognized in the accompanying consolidated financial statements and are not material to the Partnership's financial position or results of operations. Income Taxes No provision for federal or state income taxes is necessary in the financial statements of the Partnership because, as a partnership, it is not subject to federal or state income taxes and the tax effect of its activities accrues to the partners. Prepaid Expenses Prepaid expenses include show advances and deposits, event advertising costs and other costs directly related to future events. Such costs are charged to operations upon completion of the related events. As of September 30, 1996 and 1997, prepaid expenses included event advertising costs of $160,000 and $137,000, respectively. The Partnership recognized event advertising expenses of $5,815,000, $6,439,000 and $6,569,000 in cost of sales for the year ended October 31, 1995, the eleven months ended September 30, 1996, and the year ended September 30, 1997, respectively. Other Assets The Partnership incurs certain costs in identifying and selecting potential sites for amphitheater development. All costs incurred by the Partnership during the initial site selection phase are expensed as incurred. Certain incremental start-up costs that are incurred after a decision has been made to develop a site are capitalized as preoperating costs. After an amphitheater is fully developed, these preoperating costs are amortized on a straight-line basis over a five-year period. Contract acquisition costs include fees associated with securing a contract with a booking agent for one of the Partnership's amphitheaters. These costs are amortized on a straight-line basis over the life of the contract which is 10 years. Property and Equipment Property and equipment is stated at cost. Repair and maintenance costs are expensed as incurred. Interest incurred in connection with the construction of an amphitheater is capitalized as part of the cost of the amphitheater. During 1995 and 1996, the Partnership capitalized interest in connection with the construction of amphitheaters of $645,000 and $161,000, respectively. No interest was capitalized in 1997. Leasehold improvements are amortized on a straight-line basis over the shorter of their estimated useful lives or the term of the lease. Other property and equipment is depreciated on a straight-line basis over the estimated useful lives of the assets. A summary of the principal ranges of useful lives used in computing the annual provision for depreciation and amortization is as follows:
RANGE OF YEARS --------------- Buildings ....................... 27-31.5 Leasehold improvements .......... 5-31.5 Equipment ....................... 3-7 Furniture and fixtures .......... 5-10
The Partnership evaluates on an ongoing basis whether events and circumstances indicate that the estimated useful lives of property and equipment warrant revision. The Partnership adopted Statement F-93 PAVILION PARTNERS NOTES TO CONSOLIDATED FINANCIAL STATEMENTS (CONTINUED) of Financial Accounting Standard (SFAS) No. 121, "Accounting for the Impairment of Long-Lived Assets and for Long-Lived Assets to Be Disposed Of," in 1997. The adoption of SFAS No. 121 did not have a material effect on the Partnership's financial position or results of operations. Fair Value of Financial Instruments The carrying amounts of the Partnership's financial instruments approximate their fair value at September 30, 1996 and 1997. Statement of Cash Flows The Partnership considers all highly liquid investments with an original maturity of three months or less to be cash equivalents. Interest paid was $2,319,000, $3,652,000 and $3,917,000 for 1995, 1996 and 1997, respectively. During the year ended October 31, 1995, the Partnership issued a note payable with a fair value of $1,300,000 to a vendor in exchange for certain equipment with a fair value which approximated the amount of the note. During 1997, the Partnership contributed or licensed the assets and liabilities of the Glen Helen Amphitheatre into the new WAP Partnership in which it holds a 50 percent interest. The net book value of the investment made in the WAP Partnership was $54,000. Use of Estimates The preparation of financial statements in conformity with generally accepted accounting principles requires the Partnership to make estimates and assumptions that affect the amounts reported in the financial statements and accompanying notes. Actual results could differ from those estimates. Reclassifications Certain amounts in the 1995 and 1996 consolidated financial statements have been reclassified to conform to the 1997 presentation. Interim Financial Information The interim financial data as of December 31, 1997 and for the three-month periods ended December 31, 1996 and 1997 is unaudited and certain information and disclosures normally included in financial statements prepared in accordance with generally accepted accounting principles have been omitted. However, in the opinion of management, the interim data includes all adjustments, consisting only of normal recurring adjustments, necessary for a fair statement of the results for the interim periods. The results of operations for the interim periods are not necessarily indicative of the results to be expected for the entire year. 3. PARTNERSHIP AGREEMENT: The Partnership agreement provides, among other things, for the following: Contributions and Project Loans In addition to the initial contributions as discussed in Note 1, the partners are obligated to contribute, in proportion to their respective Partnership interests, any deficiency in the funding for the construction of each approved amphitheater development or any operational shortfall, as defined in the Partnership agreement. No such funding was required in 1995, 1996 or 1997. In addition, AEP is responsible for providing project financing, as defined, for each approved amphitheater development. To the extent AEP does not fulfill this responsibility, AEP must indemnify, defend and hold harmless the Partnership from all claims, demands, liabilities or other losses (including the loss of any earnest money deposits and any reasonable attorneys' fees) which might result from AEP's failure to provide such project loan. F-94 PAVILION PARTNERS NOTES TO CONSOLIDATED FINANCIAL STATEMENTS (CONTINUED) Income Allocation In general, all of the Partnership's income is allocated to the partners in proportion to their respective Partnership interests. However, PACE receives a priority allocation of net income, as defined in the Partnership agreement, until the cumulative amount of such allocations is equal to $2,000,000 increased by 7 percent of the unpaid allocation on the last day of each fiscal year. Any such allocation of net income to PACE is distributed in the following year. The priority allocation of net income to PACE for 1995, 1996 and 1997 was approximately $767,000, $716,000 and $119,000, respectively. This allocation obligation was fully satisfied with the distribution of the fiscal 1997 income allocation amount during October 1997. AEP is entitled to receive a priority allocation of net income once a loan related to an amphitheater contributed by Blockbuster is repaid. At September 30, 1997, the loan balance is $7,905,000 and is payable in quarterly installments with a balloon payment due at its maturity on April 1, 2004. The priority allocation of net income is equal to 65 percent of the cash flow attributable to the amphitheater, as defined in the Partnership agreement. The cumulative priority allocation of net income to AEP is limited to $7,000,000. No such allocation was made in 1995, 1996 or 1997. On November 1 of each calendar year, the executive committee of the Partnership determines if any excess cash exists in the Partnership's accounts above what is necessary to fund future operations and obligations. Any such excess cash may be distributed to the partners in proportion to their respective interests in the Partnership. No distributions of excess cash flow have been made. 4. PROPERTY AND EQUIPMENT: The components of the Partnership's property and equipment are as follows (in thousands):
SEPTEMBER 30 ------------------- 1996 1997 --------- --------- Property ................................................ $ 695 $ 695 Buildings ............................................... 10,817 10,817 Leasehold improvements .................................. 53,148 53,826 Equipment ............................................... 5,007 4,488 Furniture and fixtures .................................. 705 722 Construction in progress ................................ -- 786 ------- ------- 70,372 71,334 Less--Accumulated depreciation and amortization ......... 9,080 11,396 ------- ------- $61,292 $59,938 ======= =======
Depreciation and amortization expense associated with property and equipment for 1995, 1996 and 1997 was $1,905,000, $2,693,000 and $3,179,000, respectively. Assets under capital lease included above are as follows (in thousands):
SEPTEMBER 30 -------------------- 1996 1997 --------- --------- Building ............................... $5,333 $5,333 Furniture and equipment ................ 841 841 ------ ------ 6,174 6,174 Less--Accumulated depreciation ......... 2,068 2,237 ------ ------ $4,106 $3,937 ====== ======
F-95 PAVILION PARTNERS NOTES TO CONSOLIDATED FINANCIAL STATEMENTS (CONTINUED) Amortization expense associated with assets under capital lease for 1995, 1996 and 1997 was $169,000, $156,000 and $169,000, respectively. 5. OTHER ASSETS: Other assets consist of the following (in thousands):
SEPTEMBER 30 -------------------- 1996 1997 --------- --------- Preoperating costs, net of accumulated amortization of $2,092,000 and $1,094,000, respectively.................................................. $2,153 $1,709 Investment in unconsolidated partnerships .................................. 1,302 2,797 Contract acquisition costs, net of accumulated amortization of $45,000 and $129,000, respectively ................................................... 624 815 Other ...................................................................... 347 402 ------ ------ $4,426 $5,723 ====== ======
During 1995, 1996 and 1997, the Partnership recognized equity in earnings of unconsolidated partnerships of $263,000, $129,000 and $1,592,000, respectively, which is included in other operating revenues. 6. ACCRUED LIABILITIES: Accrued liabilities consist of the following (in thousands):
SEPTEMBER 30 -------------------- 1996 1997 -------- --------- Interest ................................... $ 544 $ 522 Rent ....................................... 638 580 Taxes ...................................... 748 613 Litigation expenses and settlement ......... 1,873 -- Insurance .................................. 1,216 1,656 Other ...................................... 3,093 3,660 ------ ------ $8,112 $7,031 ====== ======
Accrued liabilities do not include accrued interest on the notes payable to Blockbuster (see Note 7). Such accrued interest, which is included in accounts payable, related parties, was $1,082,000 and $1,601,000 as of September 30, 1996 and 1997, respectively. F-96 PAVILION PARTNERS NOTES TO CONSOLIDATED FINANCIAL STATEMENTS (CONTINUED) 7. NOTES PAYABLE: Notes payable to third parties consist of the following (in thousands):
SEPTEMBER 30 ----------------------- 1996 1997 ---------- ---------- Note payable to a bank, interest at LIBOR plus 0.18% (6% at September 30, 1996 and 1997), payments due semiannually with a balloon payment due on maturity in July 2005, guaranteed by Sony ........................................... $13,122 $12,573 Note payable to a bank, interest at 8.35% through July 2002 and LIBOR plus 0.18% thereafter, due in July 2005, guaranteed by Sony ......................................................... 10,000 10,000 Note payable to a bank, interest at LIBOR plus 0.85% (6.78% at September 30, 1996 and 1997), payments due annually with a balloon payment due on maturity in December 2005, guaranteed by Blockbuster and Sony ........................... 7,732 7,575 Note payable to a bank, interest at prime minus 105 basis points (7.2% and 7.45% at September 30, 1996 and 1997, respectively), payments due quarterly with a balloon payment due on maturity in April 2000, guaranteed by Sony ............ 6,449 6,356 Note payable to a bank, interest at 9.46%, payments due quarterly with a balloon payment due on maturity in December 1999, guaranteed by Sony ............................ 3,958 3,914 Note payable to a vendor, interest imputed at 8.98%, payments due weekly through May 2005 .................................. 1,826 1,671 Other notes payable to vendors, interest at fixed rates ranging from 8.2% to 10.72%, due in equal installments with final maturities ranging from December 1996 through February 2006 ................................................ 2,040 1,591 ------- ------- Total ........................................................ 45,127 43,680 Less--Current maturities ....................................... 1,447 1,488 ------- ------- Noncurrent portion ........................................... $43,680 $42,192 ======= ======= Note payable to a related party consist of the following (in thousands): SEPTEMBER 30 -------------------------- 1996 1997 -------- -------- Note payable to Blockbuster, interest at 7%, payments due quarterly with a balloon payment due on maturity in April 2004, secured by property and equipment with a net book value of $6,212 ......................................... $ 7,905 $ 7,905 Less--Current maturities ....................................... 637 880 -------- -------- Noncurrent portion ........................................... $ 7,268 $ 7,025 ======== ========
The terms of contracts with concessionaires such as food and beverage vendors generally require the vendors to make a significant initial payment to the Partnership at the time of the construction of an amphitheater. These advances are repayable in periodic installments from amounts otherwise due to the Partnership under the concession contracts. As of September 30, 1997, the notes payable to F-97 PAVILION PARTNERS NOTES TO CONSOLIDATED FINANCIAL STATEMENTS (CONTINUED) vendors under such arrangements had a weighted-average effective interest rate of 9.15 percent. The Partnership's weighted-average interest rate on notes payable to banks was 7.3 percent on September 30, 1997. Interest expense on the note payable to a related party was $547,000, $489,000 and $519,000 for 1995, 1996 and 1997, respectively. Principal and interest on the note payable to a related party have not been paid as accounts receivable, related parties from Blockbuster remain outstanding. As of September 30, 1997, scheduled maturities of notes payable were as follows:
1998 ............... $ 2,368 1999 ............... 1,841 2000 ............... 11,560 2001 ............... 1,751 2002 ............... 1,811 Thereafter ......... 32,254 ------- $51,585 =======
8. LEASE COMMITMENTS: The Partnership leases various amphitheaters under operating and capital leases. Initial lease terms are 25 to 60 years with varying renewal periods at the Partnership's option on most leases. A number of the amphitheater leases provide for escalating rent over the lease term. Rental expense on operating leases is recognized on a straight-line basis over the life of such leases. The majority of the amphitheater leases provide for contingent rentals, generally based upon a percentage of gross revenues, as defined in the respective lease agreements. Minimum rental expense associated with operating leases for 1995, 1996 and 1997 was $648,000, $2,353,000 and $2,612,000, respectively. Contingent rental expense associated with operating leases for 1995, 1996 and 1997 was $2,407,000, $2,515,000 and $2,571,000, respectively. Contingent rental expense associated with capital leases for 1995, 1996 and 1997 was $144,000, $155,000 and $149,000, respectively. Minimum rental commitments on long-term capital and operating leases at September 30, 1997, were as follows (in thousands):
CAPITAL OPERATING LEASES LEASES --------- ---------- Year ending September 30-- 1998 ............................................ $ 757 $ 2,902 1999 ............................................ 757 3,056 2000 ............................................ 756 3,148 2001 ............................................ 757 3,248 2002 ............................................ 757 3,297 Thereafter ...................................... 9,714 54,693 ------- ------- 13,498 $70,344 ======= Less--Amount representing interest ............... 7,383 ------- Present value of minimum rental payments ......... 6,115 Less--Current portion ............................ 126 ------- Noncurrent portion ............................... $ 5,989 =======
9. RELATED PARTIES: The responsibility for the day-to-day business and affairs of the Partnership has been delegated by the partners to a managing director and support staff employed by PACE Entertainment F-98 PAVILION PARTNERS NOTES TO CONSOLIDATED FINANCIAL STATEMENTS (CONTINUED) Corporation and its subsidiaries. PACE Entertainment Corporation and its subsidiaries provide the Partnership with management and consulting services in connection with the development, construction, maintenance and operation of amphitheaters owned or leased by the Partnership. The Partnership paid $1,650,000, $1,687,000 and $1,968,000 during 1995, 1996 and 1997, respectively, to PACE Entertainment Corporation as reimbursement for the costs of these services. The Partnership paid PACE Music Group (PMG), a subsidiary of PACE Entertainment Corporation, $289,000, $225,000 and $395,000 during 1995, 1996 and 1997, respectively, for services provided by PMG as a local presenter at one of the Partnership's amphitheaters. Accounts receivable from and accounts payable to related parties at September 30, 1997, of $3,878,000 and $3,948,000, respectively, relate to amounts owed to and due from the partners arising from the formation of the Partnership and general and administrative expenses paid by or on behalf of the Partnership. Notes receivable, related parties consist of two notes due from AEP which bear interest at 5.62 percent per annum and matured April 1, 1997. Principal payments on the notes are due upon request by the Partnership in order to fund the construction of proposed amphitheaters. Interest on the partners' notes amounted to $192,000, $63,000 and $68,000 for 1995, 1996 and 1997, respectively. 10. COMMITMENTS AND CONTINGENCIES: Commitments The Partnership guarantees 50 percent of a $2,305,000 promissory note issued by its 50 percent equity partner in the Starwood Amphitheater. The note matures on June 1, 2003. The Partnership has committed to fund certain renovation work at one of its amphitheaters in proportion to its 66 2/3 percent partnership interest in that amphitheater. The renovations are to include increasing seating capacity and upgrading the amphitheater's concession plazas and parking facilities. The total budget for these renovations is approximately $11.0 million of which $5.0 million will be funded by the minority partner and a note payable to vendor, therefore the Partnership's funding commitment is approximately $6.0 million. The Partnership maintains cash in bank deposit accounts which, at times, may exceed federally insured limits. The Partnership has not experienced any losses in such accounts. Management performs periodic evaluations of the relative credit standards of the financial institutions with which it deals. Additionally, the Partnership's cash management and investment policies restrict investments to low-risk, highly liquid securities. Accordingly, management does not believe that the Partnership is currently exposed to any significant credit risk on cash and cash equivalents. The Partnership is subject to other claims and litigation arising in the normal course of its business. The Partnership does not believe that any of these proceedings will have a material adverse effect on its financial position or results of operations. The Partnership was previously named as a defendant in a case filed in Wake County, North Carolina (Promotion Litigation). There were several defendants named in the litigation with various causes of action asserted against one or more of each of the defendants, including (a) breach of alleged contract, partnership, joint venture and fiduciary duties between certain of the defendants and Pro Motion Concerts, (b) constructive fraud, (c) interference with prospective advantage, (d) unfair trade practices, (e) constructive trust and (f) unjust enrichment. The essence of the plaintiff's claims was that certain of the defendants agreed to enter into a partnership with the plaintiffs for the development and operation of an amphitheater. On May 1, 1997, the Promotion Litigation was settled. All defendants were fully and finally released with prejudice from any and all claims and causes of action. Although the defendants believe that they would have prevailed at a trial of the Promotion F-99 PAVILION PARTNERS NOTES TO CONSOLIDATED FINANCIAL STATEMENTS (CONTINUED) Litigation, the defendants chose to settle rather than risk the uncertainties of a trial. The defendants did not acknowledge or admit any liability. The settlement called for payments to plaintiffs totaling $4.5 million, of which $1.0 million was paid by the Partnership. The Partnership recorded litigation settlement expense of $1.0 million at September 30, 1996. The settlement was paid during May 1997. Change in Control Provisions The Partnership has entered into numerous leases and other contracts in the ordinary course of business. Certain of these agreements either contain restrictions on their assignability or would require third-party approval of a change in control of the Partnership. Employment Agreements The Partnership has employment agreements with certain key employees. Such agreements generally provide for minimum salary levels, guaranteed bonuses and incentive bonuses which are payable if specified financial goals are attained. As of September 30, 1997, the Company's minimum commitment under these agreements were as follows (in thousands): For the year ending September 30-- 1998 ............................. $335 1999 ............................. 177
Insurance The Partnership carries a broad range of insurance coverage, including general liability, workers' compensation, employee health coverage and umbrella policies. The Partnership carries deductibles of up to $10,000 per occurrence for general liability claims. The Partnership has accrued for estimated potential claim costs in satisfying the deductible provisions of the insurance policies for claims occurring through September 30, 1997. The accrual is based on known facts and historical trends, and management believes such accrual to be adequate. 11. SUBSEQUENT EVENTS: In December 1997, the managing partner and its shareholders entered into an agreement whereby the shareholders would sell their interests in PACE Entertainment Corporation to SFX Entertainment, Inc. (SFX Transaction). Closing is subject to certain conditions, including the approval of third parties. On December 19, 1997, the PACE Entertainment Corporation entered into an agreement to purchase Blockbuster's 33 1/3 percent interest in the Partnership (Blockbuster Transaction) for $4,171,000 in cash, $2,940,000 in assumed liabilities and the assumption of certain indemnification obligations of Blockbuster under the Partnership agreement. In addition, PACE Entertainment Corporation has agreed to purchase the note payable to Blockbuster with a balance of $9,507,000, including accrued interest of $1,601,000, at September 30, 1997. The transaction is contingent on, among other things, obtaining acceptable financing including the release of Blockbuster from certain debt obligations and the approval of Sony. On December 22, 1997, PACE Entertainment Corporation entered into an agreement to purchase Sony's 33 1/3 percent interest in the Partnership (Sony Transaction) for $27,500,000 in cash. The transaction is contingent on, among other things, government approval and obtaining acceptable financing including the release of Sony from certain debt obligations (see Note 7). 12. EVENT SUBSEQUENT TO DATE OF AUDITORS' REPORT (UNAUDITED) Effective February 25, 1998, the SFX Transaction, Blockbuster Transaction and Sony Transaction closed. In conjunction with the closing, SFX purchased or retired approximately $38 million of the Partnership's outstanding notes payable. F-100 REPORT OF INDEPENDENT AUDITORS The Boards of Directors Contemporary Group We have audited the accompanying combined balance sheets of Contemporary Group as of December 31, 1997 and 1996 and the related combined statements of operations, cash flows and stockholders' equity for each of the three years in the period ended December 31, 1997. These financial statements are the responsibility of management. Our responsibility is to express an opinion on these financial statements based on our audits. We conducted our audits in accordance with generally accepted auditing standards. Those standards require that we plan and perform the audit to obtain reasonable assurance about whether the financial statements are free of material misstatement. An audit includes examining, on a test basis, evidence supporting the amounts and disclosures in the financial statements. An audit also includes assessing the accounting principles used and significant estimates made by management as well as evaluating the overall financial statement presentation. We believe that our audits provide a reasonable basis for our opinion. In our opinion, the combined financial statements referred to above present fairly, in all material respects, the combined financial position of Contemporary Group at December 31, 1997 and 1996 and the results of their operations and their cash flows for each of the three years in the period ended December 31, 1997, in conformity with generally accepted accounting principles. Ernst & Young LLP New York, New York May 22, 1998 F-101 CONTEMPORARY GROUP COMBINED BALANCE SHEETS
DECEMBER 31 -------------------------------- 1996 1997 --------------- -------------- ASSETS Current assets: Cash .............................................................. $ 2,972,409 $10,427,805 Accounts receivable ............................................... 4,067,444 7,672,187 Notes receivable - related party .................................. -- 1,000,000 Prepaid expenses and other current assets ......................... 272,105 210,640 ------------ ----------- Total current assets ............................................... 7,311,958 19,310,632 Property and equipment, at cost, less accumulated depreciation and amortization of $2,723,986 in 1996 and $3,264,972 in 1997 ......... 2,438,210 2,813,902 Reimbursable event costs ........................................... 474,469 152,617 Deferred event expenses ............................................ 250,973 402,460 Investment in Riverport ............................................ 4,934,513 5,436,717 Other assets ....................................................... 120,256 199,518 ------------ ----------- Total assets ....................................................... $ 15,530,379 $28,315,846 ============ =========== LIABILITIES AND COMBINED STOCKHOLDERS' EQUITY Current liabilities: Accrued compensation and bonuses .................................. $ 2,906,153 $ 6,721,459 Accrued expenses and other current liabilities .................... 1,994,036 6,169,861 Accounts payable .................................................. 1,733,676 1,347,539 Current portion of note payable ................................... 667,138 1,075,000 ------------ ----------- Total current liabilities .......................................... 7,301,003 15,313,859 Deferred revenue and other liabilities ............................. 2,586,880 5,570,295 Note payable, less current portion ................................. 1,659,723 739,424 Combined stockholders' equity ...................................... 3,982,773 6,692,268 ------------ ----------- Total liabilities and combined stockholders' equity ................ $ 15,530,379 $28,315,846 ============ ===========
See accompanying notes. F-102 CONTEMPORARY GROUP COMBINED STATEMENTS OF OPERATIONS
YEAR ENDED DECEMBER 31 -------------------------------------------------- 1995 1996 1997 -------------- -------------- ---------------- Operating revenues: Event promotion revenue ..................... $39,159,137 $38,023,454 $ 48,057,060 Marketing revenue ........................... 7,670,138 12,969,621 30,195,359 Other event revenue ......................... 8,813,999 8,859,218 10,800,118 ----------- ----------- ------------ 55,643,274 59,852,293 89,052,537 Cost of revenue .............................. 44,240,953 46,410,935 66,940,088 ----------- ----------- ------------ 11,402,321 13,441,358 22,112,449 Operating expenses: Salary and bonus expense .................... 5,944,644 8,010,991 18,992,476 Depreciation and amortization ............... 559,980 566,573 540,986 General and administrative expenses ......... 3,468,742 3,767,111 4,887,615 ----------- ----------- ------------ 9,973,366 12,344,675 24,421,077 Income (loss) from operations ................ 1,428,955 1,096,683 (2,308,628) Other income (expense): Interest income ............................. 226,024 158,512 201,310 Interest expense ............................ (140,773) (213,658) (192,130) Loss on asset disposal ...................... -- -- (84,261) Equity in income of Riverport ............... 1,332,898 822,716 1,002,204 ----------- ----------- ------------ 1,418,149 767,570 927,123 ----------- ----------- ------------ Income before income taxes ................... 2,847,104 1,864,253 (1,381,505) Federal and state taxes ...................... 20,677 35,367 -- ----------- ----------- ------------ Net income (loss) ............................ $ 2,826,427 $ 1,828,886 $ (1,381,505) =========== =========== ============
See accompanying notes. F-103 CONTEMPORARY GROUP COMBINED STATEMENTS OF CASH FLOWS
YEAR ENDED DECEMBER 31 ---------------------------------------------------- 1995 1996 1997 --------------- --------------- ---------------- OPERATING ACTIVITIES Net income .................................................. $ 2,826,427 $ 1,828,886 $ (1,381,505) Adjustments to reconcile net income to net cash provided by operating activities: Depreciation and amortization .............................. 559,980 566,573 540,986 Loss on asset disposal ..................................... -- -- 84,261 Non cash interest expense .................................. 142,068 148,113 154,701 Equity in income of Riverport, net of distributions received ................................................. (82,897) (222,716) (502,204) Changes in operating assets and liabilities: Accounts receivable ...................................... (1,451,090) (659,486) (3,604,743) Prepaid expenses and other current assets ................ (331,184) 225,754 61,465 Reimbursable event costs ................................. (75,913) (361,599) 321,852 Deferred event expenses .................................. (15,608) (45,150) (151,487) Other assets ............................................. (1,575) (29,923) (79,262) Accounts payable ......................................... 398,369 970,553 (386,137) Accrued compensation and bonuses ......................... 665,488 954,175 3,815,306 Accrued expenses and other current liabilities ........... 907,053 301,652 4,175,825 Deferred revenue ......................................... (1,569,486) 245,216 3,227,827 Other liabilities ........................................ -- 162,860 (244,412) ------------ ------------ ------------ Net cash provided by operating activities ................... 1,971,632 4,084,908 6,032,473 INVESTING ACTIVITIES Loan to related party ....................................... -- -- (1,000,000) Purchase of property and equipment .......................... (281,306) (1,159,382) (1,063,848) Proceeds from sale of property and equipment ................ -- -- 62,909 ------------ ------------ ------------ Net cash used in investing activities ....................... (281,306) (1,159,382) (2,000,939) FINANCING ACTIVITIES Borrowings .................................................. 226,970 626,970 -- Payments of notes payable ................................... (75,000) (336,802) (667,138) Proceeds received from capital contributions ................ -- -- 5,000,000 Distributions paid .......................................... (2,578,000) (2,993,000) (909,000) ------------ ------------ ------------ Net cash provided by (used in) financing activities ......... (2,426,030) (2,702,832) 3,423,862 ------------ ------------ ------------ Net increase in cash ........................................ (735,704) 222,694 7,455,396 Cash at beginning of period ................................. 3,485,419 2,749,715 2,972,409 ------------ ------------ ------------ Cash at end of period ....................................... $ 2,749,715 $ 2,972,409 $ 10,427,805 ============ ============ ============ SUPPLEMENTAL DISCLOSURE OF CASH FLOW INFORMATION Cash paid for interest ...................................... $ 24,000 $ 143,271 $ 37,421 ============ ============ ============ Cash paid for income taxes .................................. $ 45,805 $ 34,550 $ 27,077 ============ ============ ============
See accompanying notes. F-104 CONTEMPORARY GROUP COMBINED STATEMENTS OF STOCKHOLDERS' EQUITY YEARS ENDED DECEMBER 31, 1997, 1996 AND 1995
Balance, January 1, 1995 ................................. $ 4,898,460 Distributions to stockholders ........................... (2,578,000) Net income for the year ended December 31, 1995 ......... 2,826,427 ------------ Balance, December 31, 1995 ............................... 5,146,887 Distributions to stockholders ........................... (2,993,000) Net income for the year ended December 31, 1996 ......... 1,828,886 ------------ Balance, December 31, 1996 ............................... 3,982,773 Distributions to stockholders ........................... (909,000) Capital contributions ................................... 5,000,000 Net loss for the year ended December 31, 1997 ........... (1,381,505) ------------ Balance, December 31, 1997 ............................... $ 6,692,268 ============
See accompanying notes. F-105 CONTEMPORARY GROUP NOTES TO COMBINED FINANCIAL STATEMENTS DECEMBER 31, 1997 1. ORGANIZATION AND SUMMARY OF SIGNIFICANT ACCOUNTING POLICIES Principles of Combination The accompanying combined financial statements include the accounts of Contemporary International Productions Corporation, Contemporary Productions Incorporated, Contemporary Marketing, Inc. ("CMI"), Contemporary Sports Incorporated, Innovative Training and Education Concepts Corporation, n/k/a Contemporary Group, Inc., Contemporary Investments Corporation ("CIC"), Contemporary Investments of Kansas, Inc., Continental Entertainment Associates, Inc., Dialtix, Inc., and Capital Tickets L.P. (collectively, the "Contemporary Group" or the "Companies"). Intercompany transactions and balances among these companies have been eliminated in combination. The Companies are subject to common ownership and to the transaction described in Note 8. The Contemporary Group is a live entertainment and special events producer, venue operator and consumer marketer. Income from operations originates from the operation of the concert division which earns promotion income in two ways: either a fixed fee for organizing and promoting an event or an arrangement that entitles it to a profit percentage based on a predetermined formula. The Companies recognize revenue from the promotion of events when earned, which is generally upon exhibition. The Companies record commissions on booking acts as well as sponsorship and concession income as other event revenues. CIC is a 50% partner in Riverport Performing Arts Centre Joint Venture ("Riverport"), a Missouri general partnership which operates a 20,000 seat outdoor amphitheater located in St. Louis, Missouri. The investment in Riverport is recorded under the equity method of accounting. Income Taxes As of December 31, 1997, all of the entities combined are either "S Corporations" or partnerships and therefore no tax provision has been provided. In 1996 and 1995, certain of the entities were "C Corporations" for which a tax provision has been provided. For the year ended December 31, 1996 and 1995, with respect to the "C Corporations," the total provision for income taxes is $35,367 and $20,677 respectively. Certain of the "C Corporations" filed elections to be treated as "S Corporations" beginning January 1, 1997. Therefore, with respect to such corporations, no provision for income taxes has been provided for the year ended December 31, 1997. These Companies have subsequently revoked the election to be taxed as "S Corporations", effective January 1, 1998. Accounts Receivable Accounts receivable consist of amounts due from ticket vendors, venue box offices and customers of marketing services. Management considers these accounts receivable as of December 31, 1997, 1996 and 1995 to be collectible; accordingly, no allowance for doubtful accounts is recorded. Revenue Recognition Deferred revenue relates primarily to an advance on future concession revenues which is evidenced by a noninterest bearing note payable and advances on marketing services. Payments collected in advance are recognized as income as events occur or services are provided. Reimbursable event costs represent amounts paid by the Companies on behalf of co-promoters and other parties with interests in the events which will be reimbursed by such parties. Sales under long-term contracts for the Company's marketing division are recorded under the percentage-of-completion method, wherein revenues and estimated costs are recorded as the work is performed. F-106 CONTEMPORARY GROUP NOTES TO COMBINED FINANCIAL STATEMENTS (CONTINUED) Significant Customer CMI's most significant customer is AT&T, which provided approximately 23% and 12% of the Companies' combined revenues for the years ended December 31, 1997 and 1996, respectively. In March 1998, AT&T has indicated that it will no longer be using the services of CMI. Advertising Costs Advertising costs are expensed as incurred. For the year ended December 31, 1997, 1996 and 1995, advertising costs were $115,634 and $71,879 and $44,226, respectively. Property and Equipment Property and equipment is recorded at cost. Depreciation is computed on either the straight-line method or accelerated methods over the estimated useful lives of the assets or the term of the related lease as follows:
Furniture, fixtures and equipment ......... 5-7 years Land improvements ......................... 15 years Leasehold improvements .................... 10 years
Risks and Uncertainties The preparation of financial statements in conformity with generally accepted accounting principles requires management to make estimates and assumptions that affect the amounts reported in the financial statements and accompanying notes. Actual results could differ from those estimates. Reclassification Certain prior year amounts in the financial statements have been reclassified to conform with the current year's presentation. 2. INVESTMENTS The following is a summary of the financial position and results of operations of Riverport as of and for the year ended December 31, 1995, 1996 and 1997:
YEAR ENDED DECEMBER 31 --------------------------------------------- 1995 1996 1997 ------------- ------------- ------------- Current assets .................................. $ 350,532 $ 473,275 $ 284,424 Property and equipment .......................... 12,388,989 11,815,552 11,188,826 Other assets .................................... 27,573 16,553 -- ----------- ----------- ----------- Total assets .................................... $12,767,094 $12,305,380 $11,473,250 =========== =========== =========== Current liabilities ............................. $ 1,524,364 $ 1,993,981 $ 318,028 Other liabilities ............................... 1,819,136 442,374 281,789 Partners' capital ............................... 9,423,594 9,869,025 10,873,433 ----------- ----------- ----------- Total liabilities and partners' capital ......... $12,767,094 $12,305,380 $11,473,250 =========== =========== =========== Revenue ......................................... $15,256,314 $11,693,138 $14,247,109 Net operating income ............................ $ 3,200,738 $ 1,970,887 $ 2,616,839 Net income ...................................... $ 2,665,796 $ 1,645,431 $ 2,004,408
F-107 CONTEMPORARY GROUP NOTES TO COMBINED FINANCIAL STATEMENTS (CONTINUED) During the years ended December 31, 1997, 1996 and 1995, CIC received a cash distribution of $500,000, $600,000 and $1,250,000, respectively, from Riverport. 3. NOTES PAYABLE In November 1995, the Company obtained a $750,000 unsecured line of credit with a bank which matured in May 1996. The note bore a rate of interest based on the prime lending rate (8.75% in 1995). At December 31, 1995, $226,970 was outstanding under this line of credit. At December 31, 1997, 1996 and 1995, CIC held a $2,322,500 non interest-bearing note payable to its partner in Riverport. The carrying value of the note was $1,814,424, $1,734,723 and $1,661,610 at December 31, 1997, 1996 and 1995, respectively, which includes imputed interest at a rate of approximately 9%. The note, which was payable in installments through December 1, 2000 and was secured by CIC's investment in Riverport, was repaid in 1998 in connection with the transaction described in Note 8. At December 31, 1996, the Companies had a $592,138 bank note payable which bore interest based on the prime lending rate (8.25% in 1996, 8.5% in 1997) and was repaid in full during 1997. 4. COMMON STOCK The Companies' stock and tax status for 1997 are as follows:
TAX SHARES SHARES PAR STATUS AUTHORIZED ISSUED VALUE ------------- ------------ ---------- ------ Contemporary International Productions Corporation ................................. S-Corp. 30,000 10 $ 1 Contemporary Productions Incorporated ......... S-Corp. 30,000 100 $ 1 Contemporary Marketing, Inc. .................. S-Corp. 30,000 100 $ 1 Contemporary Sports, Incorporated ............. S-Corp. 30,000 100 $ 1 Innovative Training and Education Concepts Corporation n/k/a Contemporary Group, Inc. .................... S-Corp. 30,000 100 $ 1 Contemporary Investments Corporation .......... S-Corp. 30,000 200 $ 1 Contemporary Investments of Kansas, Inc. S-Corp. 30,000 30,000 $ 1 Continental Entertainment Associates, Inc. C-Corp. 300 6 $100 Dialtix, Inc. ................................. S-Corp. 300 6 $100 Capital Tickets L.P. .......................... Partnership N/A N/A N/A
5. COMMITMENTS AND CONTINGENCIES Leases The Companies lease office facilities and concert venues under noncancellable leases which expire at various dates through 2004. Such leases contain various operating escalations and renewal options. Total rent expense for the years ended December 31, 1997, 1996 and 1995 was $705,489, $818,123 and $734,785, respectively. F-108 CONTEMPORARY GROUP NOTES TO COMBINED FINANCIAL STATEMENTS (CONTINUED) Future minimum lease payments under noncancellable operating leases as of December 31, 1997 are as follows:
1998 ......................... $ 858,757 1999 ......................... 863,757 2000 ......................... 440,050 2001 ......................... 264,000 Thereafter ................... 317,000 ---------- $2,743,564 ==========
Compensation During 1996, CMI entered into an employment agreement with one of its employees which provided her rights to future cash payments based on the fair value of CMI, as defined. These rights would vest on January 1, 2002 or upon the occurrence of certain transactions, including a change of control. On December 31, 1997, in connection with an amendment to her employment agreement, the rights became fully vested and CMI paid this employee $1,329,284. In addition, she is entitled to receive as a bonus $2,854,899 under the amendment, which will be paid in 1998 and is accrued at December 31, 1997. Litigation The Companies are party to various legal proceedings generally incidental to their businesses. Although the ultimate disposition of these proceedings is not presently determinable, management, after discussions with counsel, does not expect the outcome of these proceedings to have a material adverse effect on the financial condition of the Companies. 6. EMPLOYEE RETIREMENT PLAN In January 1992, the Companies began a retirement plan for their employees under Section 401(k) of the Internal Revenue Code. All employees are eligible to participate once they obtain the minimum age requirement of 21 years and have satisfied the service requirement of one year with the Companies. Participant contributions are subject to the limitations of Section 402(g) of the Internal Revenue Code. The Companies contribute to participant employees' accounts at the rate of 25% of the first 5% of the participating employees' contributions. During the years ended December 31, 1997, 1996 and 1995, the Companies contributions totaled approximately $37,769, $25,600 and $18,887, respectively. 7. RELATED PARTY TRANSACTIONS During 1997, the Company loaned $1,000,000 to its co-presidents. The loans which bore a rate of interest of approximately 5.8% were repaid in full in early 1998. 8. SUBSEQUENT EVENTS In February 1998, the owners of the Companies sold 100% of the capital stock of Contemporary International Productions Corporation and the assets of the remaining companies comprising the Contemporary Group, excluding cash and 1997 receivables, to SFX Entertainment, Inc. for an aggregate consideration of $62,300,000 in cash and the issuance of preferred stock which was converted into 1,402,850 shares of SFX Entertainment Class A Common Stock. In connection with this transaction, SFX Entertainment and its affiliates also acquired the 50% interest of Riverport not owned by CIC for $12,585,000. F-109 REPORT OF INDEPENDENT PUBLIC ACCOUNTANTS To the Partners of Riverport Performing Arts Centre, Joint Venture: We have audited the accompanying balance sheets of Riverport Performing Arts Centre, Joint Venture (a Missouri General Partnership) as of December 31, 1997 and 1996, and the related statements of income and changes in partners' equity, and cash flows for the years then ended. These financial statements are the responsibility of the Joint Venture's management. Our responsibility is to express an opinion on these financial statements based on our audits. We conducted our audits in accordance with generally accepted auditing standards. Those standards require that we plan and perform the audit to obtain reasonable assurance about whether the financial statements are free of material misstatement. An audit includes examining, on a test basis, evidence supporting the amounts and disclosures in the financial statements. An audit also includes assessing the accounting principles used and significant estimates made by management, as well as evaluating the overall financial statement presentation. We believe that our audits provide a reasonable basis for our opinion. In our opinion, the financial statements referred to above present fairly, in all material respects, the financial position of Riverport Performing Arts Centre, Joint Venture as of December 31, 1997 and 1996, and the results of its operations and its cash flows for the years then ended, in conformity with generally accepted accounting principles. ARTHUR ANDERSEN LLP St. Louis, Missouri, February 27, 1998 F-110 RIVERPORT PERFORMING ARTS CENTRE, JOINT VENTURE BALANCE SHEETS -- AS OF DECEMBER 31, 1997 AND 1996
1997 1996 --------------- --------------- ASSETS CURRENT ASSETS: Cash and cash equivalents ......................... $ 202,251 $ 76,231 Accounts receivable ............................... -- 324,275 Prepaid expenses and other current assets ......... 82,173 72,769 ------------ ------------ Total current assets ............................... 284,424 473,275 ------------ ------------ FACILITY: Land and leasehold interest ....................... 5,156,342 5,156,342 Buildings and improvements ........................ 8,516,251 8,449,225 Furniture, fixtures and equipment ................. 2,293,356 2,218,987 Less- Allowance for depreciation .................. (4,777,123) (4,009,002) ------------ ------------ 11,188,826 11,815,552 ------------ ------------ OTHER ASSETS--Deferred financing fees, net ......... -- 16,553 ------------ ------------ $ 11,473,250 $ 12,305,380 ============ ============ LIABILITIES AND PARTNERS' EQUITY CURRENT LIABILITIES: Current maturities of long-term debt .............. $ 160,585 $ 1,376,762 Accounts payable and accrued expenses ............. 120,043 453,804 Deferred income ................................... 37,400 163,415 ------------ ------------ Total current liabilities .......................... 318,028 1,993,981 LONG-TERM DEBT ..................................... 281,789 442,374 ------------ ------------ 599,817 2,436,355 PARTNERS' EQUITY ................................... 10,873,433 9,869,025 ------------ ------------ $ 11,473,250 $ 12,305,380 ============ ============
The accompanying notes are an integral part of these balance sheets. F-111 RIVERPORT PERFORMING ARTS CENTRE, JOINT VENTURE STATEMENTS OF INCOME AND CHANGES IN PARTNERS' EQUITY FOR THE YEARS ENDED DECEMBER 31, 1997 AND 1996
1997 1996 --------------- --------------- REVENUES: Show admission ..................................... $ 9,901,214 $ 8,053,939 Sponsorships and promotions ........................ 1,113,100 914,690 Concession rental .................................. 1,970,742 1,724,060 Parking ............................................ 1,122,979 843,283 Other .............................................. 139,074 157,166 ------------ ------------ Operating revenues ............................... 14,247,109 11,693,138 ------------ ------------ EXPENSES: Talent ............................................. 5,825,962 4,382,735 Other show expenses ................................ 1,866,910 1,706,317 Advertising and marketing .......................... 1,037,048 887,673 Producer fees and commissions ...................... 1,187,253 1,071,946 General and administrative ......................... 1,713,097 1,673,580 ------------ ------------ Operating expenses ............................... 11,630,270 9,722,251 ------------ ------------ Net operating income ............................. 2,616,839 1,970,887 ------------ ------------ OTHER EXPENSES (INCOME): Depreciation and amortization ...................... 779,278 767,258 Interest, net ...................................... 13,167 112,947 Other income ....................................... (180,014) (554,749) ------------ ------------ Other expenses, net .............................. 612,431 325,456 ------------ ------------ Net income ....................................... 2,004,408 1,645,431 PARTNERS' EQUITY AT THE BEGINNING OF PERIOD ......... 9,869,025 9,423,594 DISTRIBUTION TO PARTNERS ............................ (1,000,000) (1,200,000) ------------ ------------ PARTNERS' EQUITY AT THE END OF THE PERIOD ........... $ 10,873,433 $ 9,869,025 ============ ============
The accompanying notes are an integral part of these statements. F-112 RIVERPORT PERFORMING ARTS CENTRE, JOINT VENTURE STATEMENTS OF CASH FLOWS FOR THE YEARS ENDED DECEMBER 31, 1997 AND 1996
1997 1996 --------------- --------------- CASH FLOWS FROM OPERATING ACTIVITIES: Net income .................................................... $ 2,004,408 $ 1,645,431 Adjustments to reconcile net income to net cash provided by operating activities Depreciation and amortization ............................... 779,278 767,258 Change in accounts receivable ............................... 324,275 (215,712) Change in prepaid expenses and other current assets ......... (4,008) (3,606) Change in accounts payable and accrued expenses ............. (333,761) 284,945 Change in deferred income ................................... (126,015) (31,505) ------------ ------------ Net cash provided by operating activities .................. 2,644,177 2,446,811 ------------ ------------ CASH FLOWS FROM INVESTING ACTIVITIES: Facility additions ............................................ (141,395) (182,801) ------------ ------------ CASH FLOWS FROM FINANCING ACTIVITIES: Repayment of debt ............................................. (1,376,762) (1,160,585) Distribution to Partners ...................................... (1,000,000) (1,200,000) ------------ ------------ Net cash used in financing activities ...................... (2,376,762) (2,360,585) ------------ ------------ Change in cash and cash equivalents ........................ 126,020 (96,575) CASH AND CASH EQUIVALENTS, beginning of year ................... 76,231 172,806 ------------ ------------ CASH AND CASH EQUIVALENTS, end of year ......................... $ 202,251 $ 76,231 ============ ============
The accompanying notes are an integral part of these statements. F-113 RIVERPORT PERFORMING ARTS CENTRE, JOINT VENTURE NOTES TO FINANCIAL STATEMENTS DECEMBER 31, 1997 AND 1996 1. SIGNIFICANT ACCOUNTING POLICIES: Organization The Riverport Performing Arts Centre, Joint Venture (the Joint Venture) is a Missouri General Partnership between Contemporary Investments Corporation (Contemporary) and Sverdrup/BRC Joint Venture (formerly Sverdrup/MDRC Joint Venture). The partners each hold a 50% interest in the equity and operations of the Joint Venture. The term of the Joint Venture continues until December 31, 2045. The Joint Venture is the developer, owner and operator of a 20,000 seat outdoor amphitheater located in St. Louis, Missouri. The Joint Venture contracts with popular musical performing artists for the entertainment of its guests. Entertainment is provided during the months of April through October to guests primarily from the St. Louis metropolitan area. The preparation of financial statements in conformity with generally accepted accounting principles requires management to make estimates and assumptions that affect the reported amounts of assets and liabilities and disclosure of contingent assets and liabilities at the date of the financial statements and the reported amounts of revenues and expenses during the reporting period. Actual results could differ from those estimates. Cash and Cash Equivalents Cash equivalents consist of investments with a maturity of three months or less when purchased. Cash equivalents are carried at cost, which approximates market. Interest income of $61,199 and $56,708 for 1997 and 1996, respectively, is netted against interest expense in the accompanying statements of income. Depreciation and Amortization Depreciation is provided using the straight-line method over estimated useful lives of 5 to 20 years. Deferred financing fees are amortized over the life of the related debt. Leasehold Interest The facility was constructed on land obtained through a leasehold interest that expires on April 25, 2011. The Sverdrup/BRC Joint Venture sold to Contemporary an undivided 50% interest in the leasehold interest. Concurrently, both Sverdrup/BRC Joint Venture and Contemporary contributed their undivided 50% interests in the leasehold interest into the Joint Venture. Ground rent is $1 per year under the lease with the Joint Venture assigned as landlord. Deferred Income Deferred income reflects advance sales of season tickets for the subsequent operating season and is amortized into show admission revenues as the subsequent operating season progresses. Income Taxes Income taxes have not been provided for in the financial statements since the Joint Venture is organized as a partnership, and each partner is liable for its own tax payments. F-114 RIVERPORT PERFORMING ARTS CENTRE, JOINT VENTURE NOTES TO FINANCIAL STATEMENTS (CONTINUED) 2. LONG-TERM DEBT Notes payable outstanding at December 31 are as follows:
1997 1996 ---------- ------------- Mortgage note due in installments through 1997, bearing interest at prime plus 1/2% which averaged 8.875% during 1997 and 1996 .............................................. $ -- $1,216,178 Noninterest-bearing note due in installments through 2000..... 442,374 602,958 -------- ---------- 442,374 1,819,136 Less-Current maturities ...................................... 160,585 1,376,762 -------- ---------- $281,789 $ 442,374 ======== ==========
The mortgage note contains covenants that require the Joint Venture to maintain certain financial ratios and also prohibit certain transactions. The mortgage note is secured by buildings, improvements, furniture, fixtures and equipment, limited to the remaining term of the leasehold interest expiring April 25, 2011. The mortgage note was paid off on September 25, 1997. The noninterest-bearing note is secured by all concession equipment. Cash paid for interest totaled $79,391 and $173,172 for 1997 and 1996, respectively. Maturities of long-term debt are as follows:
1998 ......... $160,585 1999 ......... 160,585 2000 ......... 121,204 -------- $442,374 ========
3. CONCESSION RENTAL: The Joint Venture rents certain premises at its location for the sale of concessions under a lease that expires in 2000. Rental income is based on a percentage of gross receipts for some products sold and gross margin for other products sold. 4. RELATED-PARTY TRANSACTIONS Contempro Group, Inc., an affiliate of Contemporary, provides various services to the Joint Venture. These services include marketing, media placement, sales and show production. Approximately $2,235,000 and $1,766,000 was paid for these services in 1997 and 1996, respectively. In addition to the payments described above, the Joint Venture also compensates Contempro Group, Inc. as an agent for the procurement of these services. Sverdrup Investments, Inc., an affiliate of Sverdrup/BRC Joint Venture, was paid $36,000 for accounting services in 1997 and $147,000 for accounting and landscaping services in 1996. Riverport Trust, an affiliate of Sverdrup/BRC Joint Venture, provides ground maintenance to the tenants of the Riverport complex. The fees charged for these services is based on the total space occupied by the tenant. The Joint Venture paid approximately $62,000 and $73,000 for these services in 1997 and 1996, respectively. The Joint Venture had liabilities for related-party transactions and pass-through costs to affiliates of Contemporary totaling approximately $56,000 and $416,000 as of December 31, 1997 and 1996, respectively. The Joint Venture also had receivables for income collected by Contemporary totaling approximately $273,000 as of December 31, 1996. F-115 RIVERPORT PERFORMING ARTS CENTRE, JOINT VENTURE NOTES TO FINANCIAL STATEMENTS (CONTINUED) 5. CONTINGENCIES: From time to time, the Joint Venture is a party to certain lawsuits and other claims related to the normal conduct of its business. Management believes that liabilities, if any, resulting from the resolution of pending or threatened proceedings would not materially affect the financial condition or results of operations of the Joint Venture. 6. SUBSEQUENT EVENT: On February 27, 1998, Sverdrup/BRC Joint Venture and Contemporary sold their 50% interests in the equity and operations of the Joint Venture to SFX Entertainment, Inc. and Contemporary Acquisition Corporation, respectively. F-116 REPORT OF INDEPENDENT AUDITORS The Board of Directors The Album Network, Inc. We have audited the accompanying combined balance sheets of The Album Network, Inc. and Affiliated Companies as of September 30, 1997 and 1996, and the related combined statements of operations and stockholders' deficit and cash flows for the years then ended. These financial statements are the responsibility of management. Our responsibility is to express an opinion on these financial statements based on our audits. We conducted our audits in accordance with generally accepted auditing standards. Those standards require that we plan and perform the audit to obtain reasonable assurance about whether the financial statements are free of material misstatement. An audit includes examining, on a test basis, evidence supporting the amounts and disclosures in the financial statements. An audit also includes assessing the accounting principles used and significant estimates made by management as well as evaluating the overall financial statement presentation. We believe that our audits provide a reasonable basis for our opinion. In our opinion, the financial statements referred to above present fairly, in all material respects, the combined financial position of The Album Network, Inc. and Affiliated Companies at September 30, 1997 and 1996, and the combined results of their operations and their cash flows for the years then ended, in conformity with generally accepted accounting principles. ERNST & YOUNG LLP November 20, 1997 New York, New York F-117 THE ALBUM NETWORK, INC. AND AFFILIATED COMPANIES COMBINED BALANCE SHEET
SEPTEMBER 30, -------------------------------- 1996 1997 -------------- --------------- ASSETS Current assets: Cash and cash equivalents .......................................... $ 160,453 $ 272,423 Accounts receivable, less allowance for doubtful accounts of $153,728 in 1997and $95,450 in 1996 ................... 2,148,159 2,229,237 Officers' loans receivable ......................................... 423,447 390,794 Prepaid expenses and other current assets .......................... 125,558 234,914 ------------ ------------ Total current assets ................................................ 2,857,617 3,127,368 Property, plant and equipment, at cost, less accumulated depreciation of $1,056,689 in 1997 and $ 914,513 in 1996 ........................ 278,898 303,614 Deferred software costs, less accumulated amortization of $106,639 in 1997 and $45,768 in 1996 ........................................... 172,302 262,061 Other noncurrent assets ............................................. 39,477 37,033 ------------ ------------ Total assets ........................................................ $ 3,348,294 $ 3,730,076 ============ ============ LIABILITIES AND STOCKHOLDERS' DEFICIT Current liabilities: Accrued officers' bonuses .......................................... $ 1,200,000 $ 1,251,000 Accounts payable and other accrued expenses ........................ 1,081,469 1,208,424 Officers' loans payable ............................................ 650,000 489,085 Unearned subscription income ....................................... 530,255 406,529 Taxes payable and other current liabilities ........................ 339,551 224,011 Current portion of long-term debt .................................. 636,723 506,228 ------------ ------------ Total current liabilities ........................................... 4,437,998 4,085,277 Long-term debt ...................................................... 1,294,133 1,051,881 Deferred income taxes ............................................... 279,434 114,178 Combined stockholders' deficit ...................................... (2,663,271) (1,521,260) ------------ ------------ Total liabilities and stockholders' deficit ......................... $ 3,348,294 $ 3,730,076 ============ ============
See accompanying notes. F-118 THE ALBUM NETWORK, INC. AND AFFILIATED COMPANIES COMBINED BALANCE SHEET DECEMBER 31, 1997 (UNAUDITED)
ASSETS Current assets: Cash and cash equivalents ............................................... $ 169,498 Accounts receivable, less allowance for doubtful accounts of $157,682 ................................................... 2,268,205 Officers' loans receivable .............................................. 406,421 Prepaid expenses and other current assets ............................... 133,293 ------------ Total current assets ..................................................... 2,977,417 Property, plant and equipment, at cost, less accumulated depreciation of $1,098,747 ........................................................... 307,096 Deferred software costs, less accumulated amortization of $127,116 ....... 282,453 Other noncurrent assets .................................................. 9,525 ------------ Total assets ............................................................. $ 3,576,491 ============ LIABILITIES AND STOCKHOLDERS' DEFICIT Current liabilities: Accounts payable and other accrued expenses ............................. $ 1,346,095 Officers' loans payable ................................................. 717,336 Unearned subscription income ............................................ 558,358 Taxes payable and other current liabilities ............................. 749,108 Current portion of long-term debt ....................................... 635,464 ------------ Total current liabilities ................................................ 4,006,361 Long-term debt ........................................................... 939,200 Deferred income taxes .................................................... 53,575 Combined stockholders' deficit ........................................... (1,422,645) ------------ Total liabilities and stockholders' deficit .............................. $ 3,576,491 ============
See accompanying notes. F-119 THE ALBUM NETWORK, INC. AND AFFILIATED COMPANIES COMBINED STATEMENTS OF OPERATIONS AND STOCKHOLDERS' DEFICIT
YEAR ENDED SEPTEMBER 30, ----------------------------------- 1996 1997 ---------------- ---------------- OPERATING REVENUES Advertising revenue ......................................... $ 7,040,465 $ 7,619,751 Research services revenue ................................... 2,453,026 2,441,703 Direct mail & subscription revenue .......................... 1,791,887 1,837,248 Broadcast revenue ........................................... 2,085,714 2,235,788 Consulting revenue .......................................... 720,000 470,000 Other revenue ............................................... 675,790 1,152,448 ------------ ------------ 14,766,882 15,756,938 Direct costs of revenue ..................................... 4,408,997 4,107,328 ------------ ------------ 10,357,885 11,649,610 OPERATING EXPENSES Officers' salary expense .................................... 3,384,870 3,662,427 Other salary expense ........................................ 3,956,910 3,949,715 Depreciation and amortization ............................... 183,976 203,047 General and administrative expenses ......................... 2,524,704 2,483,197 ------------ ------------ 10,050,460 10,298,386 ------------ ------------ Income from operations ...................................... 307,425 1,351,224 OTHER INCOME (EXPENSE) Interest income--officers' loans ............................ 35,000 41,600 Interest income--third party ................................ 6,961 1,295 Interest expense--officers' loans ........................... (35,000) (55,940) Interest expense--third party ............................... (256,164) (175,490) ------------ ------------ Income before income taxes .................................. 58,222 1,162,689 INCOME TAXES Provision for income taxes .................................. 211,832 20,678 ------------ ------------ Net income (loss) ........................................... (153,610) 1,142,011 Combined stockholders' deficit at beginning of year ......... (2,509,661) (2,663,271) ------------ ------------ Combined stockholders' deficit at end of year ............... $ (2,663,271) $ (1,521,260) ============ ============
See accompanying notes. F-120 THE ALBUM NETWORK, INC. AND AFFILIATED COMPANIES COMBINED STATEMENT OF OPERATIONS AND STOCKHOLDERS' DEFICIT THREE MONTHS ENDED DECEMBER 31, 1997 (UNAUDITED)
OPERATING REVENUES Advertising revenue ........................................... $ 1,605,422 Research services revenue ..................................... 604,961 Direct mail & subscription revenue ............................ 521,851 Broadcast revenue ............................................. 825,686 Other revenue ................................................. 97,437 ------------ 3,655,357 Direct costs of revenue ....................................... 1,056,785 ------------ 2,598,572 OPERATING EXPENSES Officers' salary expense ...................................... 209,424 Other salary expense .......................................... 1,090,662 Depreciation and amortization ................................. 62,535 General and administrative expenses ........................... 1,034,159 ------------ 2,396,780 ------------ Income from operations ........................................ 201,792 OTHER INCOME (EXPENSE) Interest income--officers' loans .............................. 4,171 Interest income--third party .................................. 169 Interest expense--officers' loans ............................. (15,596) Interest expense--third party ................................. (26,921) ------------ Income before income taxes .................................... 163,615 INCOME TAXES Provision for income taxes .................................... 65,000 ------------ Net income (loss) ............................................. 98,615 Combined stockholders' deficit at beginning of period ......... (1,521,260) ------------ Combined stockholders' deficit at end of period ............... $ (1,422,645) ============
See accompanying notes. F-121 THE ALBUM NETWORK, INC. AND AFFILIATED COMPANIES COMBINED STATEMENTS OF CASH FLOWS
YEAR ENDED SEPTEMBER 30, ------------------------------ 1996 1997 -------------- ------------- OPERATING ACTIVITIES Net income ......................................................... $ (153,610) $1,142,011 Adjustment to reconcile net income to net cash (used in) provided by operating activities: Depreciation and amortization .................................... 183,976 203,047 Provision for doubtful accounts .................................. 13,584 58,278 Changes in operating assets and liabilities: Accounts receivable ............................................. (246,873) (139,356) Prepaid expenses and other current assets ....................... 154,120 (109,356) Other non current assets ........................................ (3,378) 2,444 Accounts payable and accrued expenses ........................... 69,816 126,955 Unearned subscription income .................................... 101,623 (123,726) Accrued officers' bonus ......................................... 639,000 51,000 Deferred income taxes ........................................... 39,268 (165,256) Taxes payable and other current liabilities ..................... 143,423 (115,540) ---------- ---------- Net cash provided by operating activities .......................... 940,949 930,501 ---------- ---------- INVESTING ACTIVITIES Purchase of property and equipment ................................. (65,731) (166,892) Deferred software costs ............................................ (97,463) (150,630) ---------- ---------- Net cash used in investing activities .............................. (163,194) (317,522) ---------- ---------- FINANCING ACTIVITIES Payments on long term debt ......................................... (860,236) (527,747) Proceeds from additional debt borrowings ........................... 52,500 155,000 Proceeds from (repayments of) officers' loans, net ................. 61,355 (128,262) ---------- ---------- Net cash used in financing activities .............................. (746,381) (501,009) ---------- ---------- Net increase in cash and cash equivalents .......................... 31,374 111,970 Cash and cash equivalents at beginning of year ..................... 129,079 160,453 ---------- ---------- Cash and cash equivalents at end of year ........................... $ 160,453 $ 272,423 ========== ========== SUPPLEMENTAL DISCLOSURE OF CASH FLOW INFORMATION Cash paid for interest ............................................. $ 304,726 $ 190,168 ========== ========== Cash paid for income taxes ......................................... $ 21,375 $ 26,316 ========== ==========
See accompanying notes. F-122 THE ALBUM NETWORK, INC. AND AFFILIATED COMPANIES COMBINED STATEMENT OF CASH FLOWS THREE MONTHS ENDED DECEMBER 31, 1997 (UNAUDITED)
OPERATING ACTIVITIES Net income ......................................................... $ 98,615 Adjustment to reconcile net income to net cash (used in) provided by operating activities: Depreciation and amortization .................................... 62,535 Provision for doubtful accounts .................................. 3,954 Changes in operating assets and liabilities: Accounts receivable ............................................. (42,922) Prepaid expenses and other current assets ....................... 101,621 Other non current assets ........................................ 27,508 Accounts payable and accrued expenses ........................... 137,671 Unearned subscription income .................................... 151,829 Accrued officers' bonus ......................................... (1,251,000) Deferred income taxes ........................................... (60,603) Taxes payable and other current liabilities ..................... 525,097 ------------ Net cash used in operating activities .............................. (245,695) INVESTING ACTIVITIES Purchase of property and equipment ................................. (45,540) Deferred software costs ............................................ (40,869) ------------ Net cash used in investing activities .............................. (86,409) FINANCING ACTIVITIES Payments on long term debt ......................................... (112,681) Proceeds from additional debt borrowings ........................... 129,236 Proceeds from officers' loans, net ................................. 212,624 ------------ Net cash provided by financing activities .......................... 229,179 ------------ Net decrease in cash and cash equivalents .......................... (102,925) Cash and cash equivalents at beginning of year ..................... 272,423 ------------ Cash and cash equivalents at end of year ........................... $ 169,498 ============
See accompanying notes. F-123 THE ALBUM NETWORK, INC. AND AFFILIATED COMPANIES NOTES TO COMBINED FINANCIAL STATEMENTS SEPTEMBER 30, 1997 1. ORGANIZATION AND SUMMARY OF SIGNIFICANT ACCOUNTING PRINCIPLES Principles of Combination The accompanying combined financial statements include the accounts of The Album Network, Inc., The Network 40, Inc., The Urban Network, Inc. and In-the-Studio (collectively, the "Companies"). Intercompany transactions and balances among the Companies have been eliminated in combination. On August 27, 1997, the board of directors and shareholders of the Companies approved a plan of agreement and merger which provided that The Urban Network, Inc. merge into The Album Network, Inc. (the "Company") effective September 24, 1997. The Companies accounted for the transaction as a merger of companies under common control. The Companies publish six music trade magazines, produce rock, urban and top 40 programming specials and manufacture compact disc samplers. They also serve as product marketing advisors to contemporary music talent and their managers in providing creative content and innovative marketing campaigns. In addition, the Companies provide research services for radio station program directors and record label executives. The Companies publishes five print periodicals for rock and top 40 music broadcasters, retailers and music industry executives. The weekly publications are the "Album Network" and the "Network 40". The monthly publications are the "Virtually Alternative" and "Totally Adult" and the quarterly publication is titled "AggroActive." Additionally, "The Urban Network" trade magazine is published each week. Revenue Recognition The Companies' magazines generate revenue from advertising sales, complemented by subscription sales and incremental direct mail revenue. Unearned subscription income represents revenues on subscriptions for which publications have not been delivered to customers as of the balance sheet date. Unearned subscription income at September 30, 1996 also includes unearned income on certain advertising and direct mail packages. Revenue from research services is recognized straight-line over the license term or upon the sale of computer software developed for licensees and other customers. Advertising and broadcast revenues are recognized when advertisements are run or aired. Furniture and Equipment Furniture and equipment are valued at cost less accumulated depreciation. Depreciation is provided on the straight-line and declining balance methods over the estimated useful lives of the assets, as follows:
Computer hardware ............... 5 years Software ........................ 5 years Furniture and equipment ......... 5-7 years Leasehold improvements .......... 5 years
Deferred Software Costs Costs incurred to produce software masters and subsequent enhancements to such software are capitalized and amortized over the remaining economic life of the master (generally, five years). Costs of maintenance and customer support are charged to expense when incurred. Cash and Cash Equivalents The Companies consider all highly liquid debt instruments purchased with a maturity of three months or less to be cash equivalents. F-124 THE ALBUM NETWORK, INC. AND AFFILIATED COMPANIES NOTES TO COMBINED FINANCIAL STATEMENTS (CONTINUED) Income Taxes Each of the affiliated Companies file a separate tax return. The Album Network, Inc. and the Urban Network, Inc. are "C Corporations." The Network 40, Inc. has elected to be taxed as an "S Corporation". The "S Corporation" election is effective for both federal and state tax purposes. Accordingly all items of income, loss, deduction or credit are reported by the shareholders on their respective personal income tax returns. The corporate tax rate for S Corporations in California is one and one-half percent (1.5%). Risks and Uncertainties The preparation of financial statements in conformity with generally accepted accounting principles requires management to make estimates and assumptions that affect the amounts reported in the financial statements and accompanying notes. Actual results could differ from those estimates. Concentration of Credit Risk The Company maintains bank balances with City National Bank in excess of the federally insured limit of $100,000. Reclassification Certain amounts in the financial statements have been reclassified to conform with the current presentations. Interim Financial Information Financial information as of December 31, 1997 and for the three months ended December 31, 1997 is unaudited. In the opinion of management, all adjustments necessary for a fair presentation of the results for such period have been included, all adjustments are of a normal and recurring nature. Interim results are not necessarily indicative of results for a full year. 2. RELATED PARTY TRANSACTIONS Officers' Loans The Companies have several loan agreements outstanding with its officers in order to satisfy the cash flow needs of operations. The interest rates on the loans to and from the officers range from approximately 10% to 12%. At October 1, 1995, the officers owed the Companies $471,918 and the Companies owed the officers $637,116. During the year ended September 30, 1996, the officers repaid $48,471 and loaned the Companies an additional $12,884. At October 1, 1996, the officers owed the Companies $423,447 and the Companies owed the officers $650,000. During the year ended September 30, 1997, the officers repaid $32,653 to the Companies and the Companies repaid $160,915 to the officers. F-125 THE ALBUM NETWORK, INC. AND AFFILIATED COMPANIES NOTES TO COMBINED FINANCIAL STATEMENTS (CONTINUED) 3. LONG-TERM DEBT A summary of long-term debt as of September 30, 1997 and 1996 is as follows:
SEPTEMBER 30 ----------------------------- 1996 1997 ------------- ------------- Note payable to City National Bank, collateralized by certain equipment and personally guaranteed by the stockholders; payable in monthly installments of $2,917 plus interest at 10.5%; due May 1999 .......................................................... $ 96,994 $ 62,740 Note payable to City National Bank, personally guaranteed by the stockholders; payable in monthly installments of $41,233 plus interest at 8.75% through January 22, 1997 and at 8.25% thereafter; due December 2000.(A) ............................................. 1,821,862 1,415,369 Other .............................................................. 12,000 80,000 ---------- ---------- 1,930,856 1,558,109 Less current portion ............................................... 636,723 506,228 ---------- ---------- Long-term debt ..................................................... $1,294,133 $1,051,881 ========== ==========
- ---------- (A) In September 1995 The Album Network, Inc., The Network 40, Inc. and The Urban Network, Inc. entered into a loan agreement with City National Bank for $2,330,000 in connection with a redemption of common stock. Interest was set at 8.75% per year and principal and interest were payable in monthly installments of $57,846 through September 1999. In January 1997, the loan agreement was revised. Interest was reset at 8.25% and monthly payments of $41,233 were extended through December 2000. The principal balance at the date of revision was $1,687,560. 4. COMMON STOCK The Companies' stock and tax status at September 30, 1997 are as follows:
SHARES ISSUED TAX SHARES AND STATUS AUTHORIZED OUTSTANDING ------------- ------------ ------------ The Album Network, Inc. ......... C-Corp. 1,000,000 220 The Network 40, Inc. ............ S-Corp. 100,000 825 The Urban Network, Inc. ......... C-Corp. 100,000 825 In-the-Studio ................... Partnership n/a n/a
5. COMMITMENTS AND CONTINGENCIES Leases The Companies lease an office facility under noncancellable leases which expire in February 1998. Total rent expense for the years ended September 30, 1997 and 1996 under operating leases was $262,812 and $256,026, respectively. Future minimum lease payments under noncancellable operating leases as of September 30, 1997 total $121,155, all of which is payable in 1998. Other Matters As of September 30, 1997, approximately $80,000 was drawn on lines of credit with City National Bank. There were no amounts drawn as of September 30, 1996. F-126 THE ALBUM NETWORK, INC. AND AFFILIATED COMPANIES NOTES TO COMBINED FINANCIAL STATEMENTS (CONTINUED) 6. INCOME TAXES The Album Network has received a Statutory Notice of Deficiency from the Internal Revenue Service ("IRS") for the years ended September 30, 1994, 1995 and 1996 asserting tax deficiencies resulting primarily from an IRS position that compensation paid to officers was unreasonable and excessive. In total, approximately $3.5 million of adjustments increasing taxable income have been proposed. The total additional tax, penalties and interest through September 30, 1997 related to these adjustments would be approximately $1.8 million. The company has analyzed these matters with tax counsel and believes it has meritorious defenses to the deficiencies asserted by the IRS. The company has filed a petition with the United States Tax Court contesting the asserted liability. While the company believes that a successful defense of this case may be made, in light of the economic burdens of the defense, the company may entertain a settlement for up to $291,000. Accordingly, the company has recorded reserves in such amount, including $23,000, $115,000 and $153,000 for the years ended September 30, 1997, 1996 and prior periods, respectively. For the years ended September 30, 1996 and 1997 the provision for income taxes is as follows:
1996 1997 ----------- ------------- Current: Federal ................ $129,911 $ 143,056 State .................. 17,710 42,878 -------- ---------- Total ................. 147,621 185,934 -------- ---------- Deferred: Federal ................ 49,764 (150,383) State .................. 14,447 (14,873) -------- ---------- Total ................. 64,211 (165,256) -------- ---------- Total ................... $211,832 $ 20,678 ======== ==========
Deferred income taxes reflect the net tax effects of temporary differences between the carrying amount of assets and liabilities for financial reporting purposes and the amounts used for income tax purposes. The significant components of the Companies' deferred tax assets and liabilities as of September 30, 1996 and 1997 are as follows:
1996 1997 ----------- ---------- Deferred tax assets: Contributions carryforward ............. $ 8,194 $ 10,078 Deferred tax liabilities: Fixed assets ........................... 12,280 11,830 Intangible assets ...................... 275,346 112,424 -------- -------- Total deferred tax liabilities ......... 287,628 124,254 -------- -------- Net deferred tax liabilities ............ $279,434 $114,176 ======== ========
F-127 THE ALBUM NETWORK, INC. AND AFFILIATED COMPANIES NOTES TO COMBINED FINANCIAL STATEMENTS (CONTINUED) 7. EMPLOYEE RETIREMENT PLAN In January 1997, the Companies began a retirement plan for their employees under Section 401(k) of the Internal Revenue Code. All employees are eligible to participate once they obtain the minimum age requirement of 21 years, and have satisfied the service requirement of one year with the Companies. Participant contributions are subject to the limitations of Section 402 (g) of the Internal Revenue Code. The Companies contribute monthly to participating employees accounts at the rate of 10% of the participating employees contributions. During the year ended September 30, 1997, the Companies contributions totaled approximately $14,000. 8. SUBSEQUENT EVENTS (UNAUDITED) On February 27, 1998, the Company was acquired by SFX Entertainment Inc. F-128 REPORT OF INDEPENDENT AUDITORS The Board of Directors BG Presents, Inc. We have audited the accompanying consolidated balance sheets of BG Presents, Inc. and Subsidiaries as of January 31, 1997 and 1998, and the related consolidated statements of income, cash flows and stockholders' equity for each of the three years in the period ended January 31, 1998. These financial statements are the responsibility of management. Our responsibility is to express an opinion on these financial statements based on our audits. We conducted our audits in accordance with generally accepted auditing standards. Those standards require that we plan and perform the audit to obtain reasonable assurance about whether the consolidated financial statements are free of material misstatement. An audit includes examining, on a test basis, evidence supporting the amounts and disclosures in the financial statements. An audit also includes assessing the accounting principles used and significant estimates made by management, as well as evaluating the overall financial statement presentation. We believe that our audits provide a reasonable basis for our opinion. In our opinion, the financial statements referred to above present fairly, in all material respects, the consolidated financial position of BG Presents, Inc. and subsidiaries at January 31, 1997 and 1998, and the consolidated results of their operations and their cash flows for each of the three years in the period ended January 31, 1998, in conformity with generally accepted accounting principles. Ernst & Young LLP New York, New York March 20, 1998 F-129 BG PRESENTS, INC. AND SUBSIDIARIES CONSOLIDATED BALANCE SHEETS
JANUARY 31 ------------------------------ 1997 1998 -------------- ------------- ASSETS Current assets: Cash and cash equivalents .......................................... $11,819,831 $ 5,380,984 Accounts receivable--trade ......................................... 3,164,543 5,460,915 Accounts receivable--related parties ............................... 1,347,150 776,174 Investments ........................................................ 370,000 -- Inventories ........................................................ 236,078 227,766 Prepaid assets ..................................................... 450,883 3,001,450 Income tax receivable .............................................. 418,528 -- Deferred income taxes .............................................. 94,000 -- Other current assets ............................................... -- 118,455 ----------- ----------- Total current assets ................................................ 17,901,013 14,965,744 Property and equipment, net ......................................... 9,661,910 8,904,509 Goodwill, net of accumulated amortization of $238,400 and $357,600 at January 31, 1997 and 1998, respectively................. 1,549,600 1,430,400 Other assets (Note 6) ............................................... 167 4,100,011 ----------- ----------- Total assets ........................................................ $29,112,690 $29,400,664 =========== =========== LIABILITIES AND STOCKHOLDERS' EQUITY Current liabilities: Notes payable--current portion ..................................... $ 722,966 $ 879,040 Lease commitment--current portion .................................. 35,676 -- Accounts payable ................................................... 3,229,054 1,816,959 Deferred revenue ................................................... 1,362,533 1,480,145 Accrued liabilities and other current liabilities .................. 3,721,749 3,753,613 ----------- ----------- Total current liabilities ........................................... 9,071,978 7,929,757 Lease commitment, less current portion .............................. 6,704,719 -- Notes payable, less current portion ................................. 5,233,709 11,134,834 Deferred income taxes ............................................... 2,617,000 2,617,000 Stockholders' equity: Common stock, no par value; 10,000,000 shares authorized; 1,000,000 shares issued and outstanding in 1997 and 1998 ......... 1,198,947 1,198,947 Retained earnings .................................................. 4,286,337 6,520,126 ----------- ----------- Total stockholders' equity .......................................... 5,485,284 7,719,073 ----------- ----------- Total liabilities and stockholders' equity .......................... $29,112,690 $29,400,664 =========== ===========
See accompanying notes. F-130 BG PRESENTS, INC. AND SUBSIDIARIES CONSOLIDATED INCOME STATEMENTS
YEAR ENDED JANUARY 31 ------------------------------------------------- 1996 1997 1998 -------------- -------------- --------------- REVENUES Concert revenues ................................. $ 62,996,606 $ 74,981,534 $ 75,898,464 Contract management .............................. 7,844,248 10,255,060 23,632,596 Concessions/merchandise .......................... 5,536,287 7,094,593 6,021,845 ------------ ------------ ------------ 76,377,141 92,331,187 105,552,905 Cost of revenues ................................. 54,383,763 69,916,840 81,092,377 ------------ ------------ ------------ 21,993,378 22,414,347 24,460,528 EXPENSES General and administrative ....................... 17,614,296 17,602,501 18,866,259 Depreciation and amortization .................... 1,441,439 1,474,414 1,026,684 ------------ ------------ ------------ Income from operations ........................... 2,937,643 3,337,432 4,567,585 OTHER INCOME (EXPENSE) Interest expense ................................. (1,324,219) (1,257,758) (916,723) Interest income .................................. 307,756 295,057 294,888 Miscellaneous .................................... 535,191 289,222 (24,300) ------------ ------------ ------------ Income before provision for income taxes ......... 2,456,371 2,663,953 3,921,450 Provision for income taxes ....................... 1,160,718 1,272,190 1,687,661 ------------ ------------ ------------ Net income ....................................... $ 1,295,653 $ 1,391,763 $ 2,233,789 ============ ============ ============
See accompanying notes. F-131 BG PRESENTS, INC. AND SUBSIDIARIES CONSOLIDATED STATEMENTS OF CASH FLOWS
YEAR ENDED JANUARY 31 --------------------------------------------------- 1996 1997 1998 --------------- --------------- --------------- OPERATING ACTIVITIES Net income ................................................... $ 1,295,653 $ 1,391,763 $ 2,233,789 Adjustments to reconcile net income to net cash provided by operating activities: Depreciation and amortization of property and equipment ................................................. 1,322,239 1,355,214 907,484 Amortization of goodwill .................................... 119,200 119,200 119,200 Loss on sale of property and equipment ...................... 13,603 -- -- Changes in operating assets and liabilities: Accounts receivable--trade ................................ 524,566 (1,356,263) (2,296,372) Accounts receivable--related parties ...................... (496,971) (821) 570,976 Inventories ............................................... (228,294) (7,784) 8,312 Prepaid assets and other .................................. (322,524) 478,391 (2,550,567) Income tax receivable ..................................... (50,888) (328,390) 300,073 Accounts payable and accrued expenses ..................... (491,982) 3,128,476 (1,380,231) Deferred income taxes ..................................... 1,139,000 45,000 94,000 Deferred revenue .......................................... (67,859) 379,748 117,612 Other ..................................................... 288,367 160 74,347 ------------ ------------ ------------ Net cash provided by (used in) operating activities .......... 3,044,110 5,204,694 (1,801,377) INVESTING ACTIVITIES Purchase of SAP limited partnership interest ................. (4,250,000) -- -- Proceeds from sale of equipment .............................. 13,150 -- -- Capital expenditures, including White River Amphitheatre ................................................ (469,447) (367,678) (4,247,528) Other ........................................................ (644,496) (247,000) 293,254 ------------ ------------ ------------ Net cash used in investing activities ........................ (5,350,793) (614,678) (3,954,274) FINANCING ACTIVITIES Payments of notes payable .................................... (444,985) (775,756) -- Borrowings on notes payable .................................. -- 1,000,000 6,057,199 Payments of lease commitments ................................ (395,330) (405,275) (6,740,395) Retirement of stock .......................................... -- (21,053) -- ------------ ------------ ------------ Net cash used in financing activities ........................ (840,315) (202,084) (683,196) Net increase (decrease) in cash and cash equivalents ......... (3,146,998) 4,387,932 (6,438,847) Cash and cash equivalents at beginning of year ............... 10,578,897 7,431,899 11,819,831 ------------ ------------ ------------ Cash and cash equivalents at end of year ..................... $ 7,431,899 $ 11,819,831 $ 5,380,984 ============ ============ ============ SUPPLEMENTAL DISCLOSURE OF CASH FLOW INFORMATION Cash paid for interest ....................................... $ 1,324,219 $ 1,257,664 $ 1,092,356 Cash paid for income taxes ................................... 888,738 1,280,000 1,325,000
See accompanying notes. F-132 BG PRESENTS, INC. AND SUBSIDIARIES CONSOLIDATED STATEMENTS OF STOCKHOLDERS' EQUITY YEARS ENDED JANUARY 31, 1998, 1997 AND 1996
Balance--January 31, 1995 .............................. $2,818,921 Net income for the year ended January 31, 1996 ......... 1,295,653 ---------- Balance--January 31, 1996 .............................. 4,114,574 Net income for the year ended January 31, 1997 ......... 1,391,763 Repurchase and retirement of stock ..................... (21,053) ---------- Balance--January 31, 1997 .............................. 5,485,284 Net income for the year ended January 31, 1998 ......... 2,233,789 ---------- Balance--January 31, 1998 .............................. $7,719,073 ==========
See accompanying notes. F-133 BG PRESENTS, INC. AND SUBSIDIARIES NOTES TO CONSOLIDATED FINANCIAL STATEMENTS JANUARY 31, 1998 1. ORGANIZATION AND SUMMARY OF SIGNIFICANT ACCOUNTING PRINCIPLES Business and Principles of Consolidation BG Presents, Inc. ("BGP" or the "Company") is a holding company for various operating subsidiaries which principally promote and manage musical and special events in the San Francisco Bay Area. In addition, the Company owns the Shoreline Amphitheatre in Mountain View, California. Bill Graham Enterprises, Inc. ("BGE"), Bill Graham Presents, Inc. ("BGPI"), Bill Graham Management, Inc. ("BGM"), AKG, Inc. ("AKG"), Shoreline Amphitheatre, Ltd. ("SAL"), Fillmore Fingers, Inc. ("FF"), and Shoreline Amphitheatre Partners ("SAP" and, collectively, the "Companies") are wholly-owned subsidiaries of the Company. The accompanying consolidated financial statements include the accounts of the Company and all of its wholly-owned subsidiaries. Intercompany transactions and balances have been eliminated in consolidation. BGE and BGPI earn promotion income in two ways: either a fixed fee for organizing and promoting an event, or an arrangement that entitles them to a profit percentage based on a predetermined formula. In addition, the Companies earn revenue from merchandise and concessions sold during events which they promote. BGM manages the careers of various artists and records a percentage of the artists' gross sales from publishing rights, record sales, and tours as contract management revenue. AKG operates the Fillmore, Warfield, and Punchline theatres located in San Francisco, which generate revenue from food and beverage sales, sponsorships, and ticket sales. Bill Graham Special Events, a division of AKG, records management/contract fees from organizing corporate and other parties at various venues in the San Francisco Bay Area. FF provides table service (food and beverage) for two theatres located in Los Angeles owned by third parties. Revenue Recognition Revenue from talent management and the sales of tickets is recognized when earned. Cash received from the sale of tickets for events not yet performed is deferred. Revenue from the direct sale of compact discs is recognized upon the date of sale. The Company's revenue included $305,017, $14,562,000 and $13,483,683 during the fiscal years ended January 31, 1996, 1997 and 1998, respectively, from various gymnastics tours, ice skating tours and television specials. Cash and Cash Equivalents The Company considers all investments purchased with an original maturity date of three months or less to be cash equivalents. At January 31, 1996, 1997 and 1998, the Companies had cash balances in excess of the federally insured limits of $100,000 per institution. Use of Estimates Generally accepted accounting principles require management to make assumptions in estimates that affect the amount reported in the financial statements for assets, liabilities, revenues, and expenses. In addition, assumptions and estimates are used to determine disclosure for contingencies, commitments, and other matters discussed in the notes to the financial statements. Actual results could differ from those estimates. Accounts Receivable The Company's accounts receivable are principally due from ticket service and merchandising companies in the San Francisco Bay Area. In addition, related party receivables include amounts due from owners of the Company and from affiliated companies. Management believes that all accounts receivable as of January 31, 1996, 1997 and 1998 were fully collectible; therefore, no allowance for doubtful accounts was recorded. F-134 BG PRESENTS, INC. AND SUBSIDIARIES NOTES TO CONSOLIDATED FINANCIAL STATEMENTS (CONTINUED) 1. ORGANIZATION AND SUMMARY OF SIGNIFICANT ACCOUNTING PRINCIPLES (CONTINUED) Property and Equipment Property and equipment are recorded at cost and depreciated over their estimated useful lives, which range from 3 to 40 years. Leasehold improvements are amortized on the straight-line basis over the shorter of the lease term or estimated useful lives of the assets. Maintenance and repairs are charged to expense as incurred. Goodwill The Company amortizes goodwill over a 15 year period. Income Taxes The Companies account for income taxes under the liability method, whereby deferred tax assets and liabilities are determined based on differences between financial reporting and tax bases of assets and liabilities and are measured using enacted tax rates and laws that will be in effect when the differences are expected to reverse. Inventories Inventories, which consist principally of compact discs and beverage items, are stated at first-in, first-out (FIFO) cost, which is not in excess of market. Advertising and Promotion Costs The Company expenses all advertising and promotion costs as incurred, except in instances where management believes these costs generate a direct response from customers. Advertising expenses were $3,408,322, $4,319,291 and $4,519,049 for the fiscal years ended January 31, 1996, 1997 and 1998, respectively. 2. INCOME TAXES The provision for income taxes for the fiscal years ended January 31, 1997 and 1998 is summarized as follows:
1997 1998 ------------- ------------- Current: Federal ................... $ 984,500 $1,304,837 State ..................... 285,800 378,824 ---------- ---------- 1,270,300 1,683,661 Deferred: Federal ................... 1,500 3,100 State ..................... 400 900 ---------- ---------- 1,900 4,000 ---------- ---------- $1,272,200 $1,687,661 ========== ==========
Deferred income taxes reflect the tax effects of temporary differences between the carrying amount of assets and liabilities for financial reporting purposes and the amounts used for income tax purposes. The Company's net deferred tax liabilities as of January 31, 1997 and 1998 are primarily the result of the difference between the book basis of depreciable assets and the related tax basis. The difference between the tax provision at Federal statutory rates and the effective rate is due to state taxes, amortization of goodwill and other nondeductible items. F-135 BG PRESENTS, INC. AND SUBSIDIARIES NOTES TO CONSOLIDATED FINANCIAL STATEMENTS (CONTINUED) 3. PROPERTY AND EQUIPMENT Property and equipment as of January 31, 1997 and 1998 consists of the following:
1997 1998 ---------------- ---------------- Buildings ....................... $ 8,234,231 $ 8,251,729 Leasehold improvements .......... 10,326,553 10,403,033 Equipment ....................... 2,166,037 2,184,855 Office furniture ................ 693,068 711,235 Computer equipment .............. 330,367 343,493 Vehicle ......................... 61,211 67,205 ------------- ------------- 21,811,467 21,961,550 Accumulated depreciation and amortization ........................... (12,783,510) (13,528,140) ------------- ------------- 9,027,957 8,443,410 Land ............................ 633,953 633,953 ------------- ------------- $ 9,661,910 $ 9,067,363 ============= =============
4. PENSION PLAN The Company sponsors a 401(k) Tax Advantage Savings Plan that covers employees who have one year of service, have worked at least 1,000 hours, are 21 years of age or older, and are not covered by a union contract. At its discretion, the Company may contribute a percentage of gross pay to the plan, up to a maximum gross pay of $150,000 per participant. In addition, the Company makes a matching contribution of 25% of each participant's account up to $400 of their salary deferral each year, for a maximum company matching contribution of $100. Total contributions to the plan were approximately $182,000, $186,000 and $213,049 for the years ended January 31, 1996, 1997 and 1998, respectively. F-136 BG PRESENTS, INC. AND SUBSIDIARIES NOTES TO CONSOLIDATED FINANCIAL STATEMENTS (CONTINUED) 5. NOTES PAYABLE Notes payable as of January 31, 1997 and 1998 consists of the following:
1997 1998 ------------- --------------- Note payable to Midland Loan Services LP; monthly payments of $16,574, including interest at the bank's index rate plus 3.5% (8.4% and 8.375% at January 31, 1997 and 1998, respectively; matures May 1, 2004; secured by deed .......................................... $2,215,001 $ 2,193,732 Note payable to Sanwa Bank; quarterly payments range from $75,000 to $200,000, interest accrued monthly at the bank's prime rate plus 0.5% (8.75% and 8.75% at January 31, 1997 and 1998, respectively); matures January 31, 2001 ......................................... 2,925,000 2,425,000 Note payable to Sanwa Bank; monthly payments of $16,666, including interest at a rate of London Inter- Bank Offered Rate (LIBOR) plus 2.5%; matures January 31, 2002; secured by assets of the Company (excluding the office building) .......................... 816,674 616,682 Note payable to Sanwa Bank; monthly payments range from $12,000 to $25,000, interest accrued monthly at the bank's index rate plus 2.375%; matures March 1, 2007; secured by deed .......................................... -- 6,778,460 ---------- ----------- 5,956,675 12,013,874 Less current portion ....................................... (722,966) (879,040) ---------- ----------- $5,233,709 $11,134,834 ========== ===========
The first note payable with Sanwa Bank also provided for a line-of-credit of up to $1,000,000 that expired on April 30, 1997. At January 31, 1998, there were no borrowings outstanding against this credit line. F-137 BG PRESENTS, INC. AND SUBSIDIARIES NOTES TO CONSOLIDATED FINANCIAL STATEMENTS (CONTINUED) 5. NOTES PAYABLE (CONTINUED) At January 31, 1998, the Company has a $3,000,000 unused line-of-credit with a bank to be drawn upon as needed, with interest at the bank's prime rate plus 0.5%. In addition, the Company may use up to $1,500,000 of the line for letters-of-credit. This line-of-credit is secured by the assets of the Company. Maturities of long-term debt are approximately as follows:
Year ended January 31: 1999 ........................... $ 879,040 2000 ........................... 893,998 2001 ........................... 1,851,908 2002 ........................... 227,764 2003 ........................... 246,791 Thereafter ..................... 7,914,373 ----------- $12,013,874 ===========
6. COMMITMENTS AND CONTINGENCIES Leases The Company leases nightclubs, theaters and storage space pursuant to noncancellable operating leases. Certain leases require contingent rentals to be paid based on a percentage of gross sales of tickets, merchandise, and food and beverage. These leases expire on various dates through June 2021. At January 31, 1998, the future minimum operating lease payments under noncancelable operating leases are as follows:
Year ended January 31: 1999 ........................... $ 543,354 2000 ........................... 547,211 2001 ........................... 485,961 2002 ........................... 451,694 2003 ........................... 425,633 Thereafter ..................... 2,367,353 ---------- $4,821,206 ==========
Total minimum rental expense included in operating expenses for the years ended January 31, 1996, 1997 and 1998 was $810,956, $438,500 and $706,219, respectively, and the contingent rental expense was $541,334, $627,222 and $725,787, respectively. Included in cost of revenues is $6,145,944, $6,392,616 and $7,265,769 of contingent rentals paid based on gross sales for the years ended January 31, 1996, 1997 and 1998, respectively. Shoreline Amphitheater Lease and Agreement The Shoreline Amphitheater Lease and Agreement, as amended, provides for, among other things, that the City of Mountain View, California (the "City") owns certain real property (the "Site") which it has leased to the Company for the purpose of constructing and operating the amphitheater. The lease terminates after 35 years on November 30, 2021, and the Company has the option to extend for three additional five-year periods. F-138 BG PRESENTS, INC. AND SUBSIDIARIES NOTES TO CONSOLIDATED FINANCIAL STATEMENTS (CONTINUED) The Company is obligated to pay as rent to the City a certain percentage of "gross receipts" received annually by the Company and additional rent based on the "net available cash" of the Company, as such terms are defined in the agreement. 6. COMMITMENTS AND CONTINGENCIES (CONTINUED) Rent expense charged to operations for the years ended January 31, 1996, 1997 and 1998 amounted to $594,002, $396,789 and $613,933, respectively. As of the year ended January 31, 1997, the Company was obligated to pay the City $93,200 monthly, which related to $9,500,000 of funds provided the Company by the City pursuant to the lease. Prior to the refinancing of this arrangement as a $6.9 million note payable to Sanwa Bank (see Note 5), the Company had accounted for this obligation as a long-term liability amortizable on a monthly basis over the 20-year period commencing August 1, 1986. The principal and interest (10.24%) on this liability were being amortized monthly. At January 31, 1997, the outstanding balance amounted to $6,740,395, of which $35,676 was current. Seattle White River Amphitheatre The Company has committed payments for the construction of an amphitheatre in the Seattle, Washington market totaling $10 million. Through January 31, 1998, the Company has paid $3,921,812 toward this project. This amount is included in other assets on the balance sheet. The Company has also capitalized interest pertaining to the capital expenditures for the amphitheatre of $175,633 at January 31, 1998, which is also included in other assets on the balance sheet. Employment Contracts The Company has entered into employment contracts with certain key employees which amount to $2,300,000 per year. These contracts are in effect until the first note payable to Sanwa Bank (see Note 5) is paid in full or six years, whichever comes first. According to these agreements, compensation and other benefits will cease if discharged with just cause, death or disability, and resignation of employment. Benefits do not cease if discharged without just cause. Contingencies The Company is involved in various legal and other matters arising in the normal course of business. Based upon information available to management, its review of these matters to date and consultation with counsel, management believes that any liability relating to these matters would not have a material effect on the Company's financial position and results of operations. 7. SUBSEQUENT EVENTS Acquisition of Companies by SFX Entertainment, Inc. On February 24, 1998, the stockholders of the Company sold all of the outstanding capital stock of the Companies to SFX Entertainment, Inc. for cash consideration of $60.8 million (including the repayment of $12 million in the Companies' debt and the issuance of 562,640 shares of common stock of SFX Entertainment, Inc.). The Company has agreed to have net working capital, as defined, at the closing at least equal to the Company's debt. F-139 REPORT OF INDEPENDENT AUDITORS The Board of Directors Concert/Southern Promotions We have audited the accompanying combined balance sheet of Concert/Southern Promotions and Affiliated Companies as of December 31, 1997, and the related combined statements of operations, cash flows and stockholders' equity for the year then ended. These financial statements are the responsibility of management. Our responsibility is to express an opinion on these financial statements based on our audit. We conducted our audit in accordance with generally accepted auditing standards. Those standards require that we plan and perform the audit to obtain reasonable assurance about whether the financial statements are free of material misstatement. An audit includes examining, on a test basis, evidence supporting the amounts and disclosures in the financial statements. An audit also includes assessing the accounting principles used and significant estimates made by management, as well as evaluating the overall financial statement presentation. We believe that our audit provides a reasonable basis for our opinion. In our opinion, the financial statements referred to above present fairly, in all material respects, the combined financial position of Concert/Southern Promotions and Affiliated Companies at December 31, 1997, and the combined results of their operations and their cash flows for the year then ended, in conformity with generally accepted accounting principles. ERNST & YOUNG LLP New York, New York March 13, 1998 F-140 CONCERT/SOUTHERN PROMOTIONS AND AFFILIATED COMPANIES COMBINED BALANCE SHEET DECEMBER 31, 1997
ASSETS Current assets: Cash and cash equivalents .................................. $ 612,967 Accounts receivable ........................................ 185,437 Due from owners (Note 3) ................................... 332,754 Prepaid expenses and other current assets .................. 115,844 ---------- Total current assets ........................................ 1,247,002 Investments in equity investees (Note 2) .................... 895,790 Property and equipment: Land ....................................................... 19,638 Leasehold improvements ..................................... 286,998 Furniture and equipment .................................... 496,265 ---------- 802,901 Accumulated depreciation and amortization .................. 460,483 ---------- 342,418 ---------- Total assets ................................................ $2,485,210 ========== LIABILITIES AND COMBINED STOCKHOLDERS' EQUITY Current liabilities: Accounts payable and accrued expenses ...................... $ 229,558 Deferred income ............................................ 368,150 ---------- Total current liabilities ................................... 597,708 Combined stockholders' equity (Note 4) ...................... 1,887,502 ---------- Total liabilities and combined stockholders' equity ......... $2,485,210 ==========
See accompanying notes. F-141 CONCERT/SOUTHERN PROMOTIONS AND AFFILIATED COMPANIES COMBINED STATEMENT OF OPERATIONS YEAR ENDED DECEMBER 31, 1997
Operating revenues: Concert revenue ............................. $14,796,977 Cost of concerts ............................ 9,877,586 ----------- 4,919,391 Operating expenses: Salaries--officers .......................... 364,000 Bonuses--officers ........................... 564,767 Salaries--other ............................. 367,356 Rent expense ................................ 207,220 Legal and accounting fees ................... 201,435 Depreciation and amortization ............... 78,682 General and administrative expenses ......... 1,367,304 ----------- 3,150,764 ----------- Income from operations ....................... 1,768,627 Other income: Interest income ............................. 59,624 Losses from equity investees ................ (79,629) ----------- Net income ................................... $ 1,748,622 ===========
See accompanying notes. F-142 CONCERT/SOUTHERN PROMOTIONS AND AFFILIATED COMPANIES COMBINED STATEMENT OF CASH FLOWS YEAR ENDED DECEMBER 31, 1997
OPERATING ACTIVITIES Net income ...................................................................... $ 1,748,622 Adjustments to reconcile net income to net cash provided by operating activities: Depreciation and amortization ................................................ 78,682 Losses from equity investees ................................................. 79,629 Changes in operating assets and liabilities: Accounts receivable ......................................................... 1,000,781 Prepaid expenses and other current assets ................................... 69,896 Accounts payable and accrued expenses ....................................... (452,361) Deferred income ............................................................. 368,150 Net cash provided by operating activities ....................................... 2,893,399 FINANCING ACTIVITIES Due to/from owner ............................................................... (398,080) Distributions paid to stockholder ............................................... (2,722,827) ------------ Net cash used in financing activities ........................................... (3,120,907) ------------ Net decrease in cash and cash equivalents ....................................... (227,508) Cash and cash equivalents at beginning of year .................................. 840,475 ------------ Cash and cash equivalents at end of year ........................................ $ 612,967 ============
See accompanying notes. F-143 CONCERT/SOUTHERN PROMOTIONS AND AFFILIATED COMPANIES COMBINED STATEMENT OF STOCKHOLDERS' EQUITY YEAR ENDED DECEMBER 31, 1997
Balance, January 1, 1997 ............. $ 2,861,707 Distributions to stockholder ......... (2,722,827) Net income ........................... 1,748,622 ------------ Balance, December 31, 1997 ........... $ 1,887,502 ============
See accompanying notes. F-144 CONCERT/SOUTHERN PROMOTIONS AND AFFILIATED COMPANIES NOTES TO COMBINED FINANCIAL STATEMENTS DECEMBER 31, 1997 1. ORGANIZATION AND SUMMARY OF SIGNIFICANT ACCOUNTING PRINCIPLES Principles of Combination The accompanying combined financial statements include the accounts of Southern Promotions, Inc., High Cotton, Inc., Buckhead Promotions, Inc., Northern Exposure, Inc., Pure Cotton, Inc., Cooley and Conlon Management, Inc. ("CCMI") and Interfest, Inc. and their wholly-owned subsidiaries: Concert/Southern Chastain Promotions ("Concert/Southern"), Roxy Ventures, Cotton Club and Midtown Music Festival (collectively, the "Companies"). Intercompany transactions and balances among these companies have been eliminated in combination. The Companies are presented on a combined basis to reflect common ownership by Alex Cooley, Peter Conlon and Stephen Selig III. Concert/Southern is the predominant musical event promoter in the Atlanta, Georgia region, and through Chastain Joint Ventures ("Chastain Ventures") is the operator, pursuant to a long-term lease with the City of Atlanta, of the Chastain Park Amphitheater. Chastain Ventures is owned equally by Concert/Southern and the Atlanta Symphony Orchestra, and is accounted for by Concert/Southern on the equity method. Buckhead Promotions and Northern Exposure equally own Roxy Ventures which holds a long-term lease for the Roxy Theatre, and Pure Cotton holds a long-term lease for the Cotton Club. Interfest, Inc. promoted the three-day Midtown Music Festival held in downtown Atlanta during 1997. In addition, High Cotton owns 52.6% of HC Properties, Inc., a real estate investment company which is accounted for on the equity method. The Companies record revenue when earned. Concert revenue includes ticketing, concession, and sponsorship revenue. Deferred income relates primarily to deposits received in advance of the concert season. Property and Equipment Land, leasehold improvements, and furniture and equipment are stated at cost. Depreciation of furniture and equipment is provided primarily by the straight-line method over the estimated useful lives of the respective classes of assets. Leasehold improvements are amortized over the life of the lease or of the improvement, whichever is shorter. Income Taxes The Companies have been organized as either partnerships or corporations which have elected to be taxed as "S Corporations." The "S Corporation" elections are effective for both federal and state tax purposes. Accordingly, all items of income, loss, deduction or credit are reported by the partners or shareholders on their respective personal income tax returns and, therefore, no current or deferred federal or state taxes have been provided in the accompanying combined financial statements. The difference between the tax basis and the reported amounts of the Companies' assets and liabilities was $16,576 at December 31, 1997. Risks and Uncertainties Accounts receivable are due from ticket vendors and venue box offices. These amounts are typically collected within 20 days of a performance. Management considers accounts receivable to be fully collectible; accordingly, no allowance for doubtful accounts is required. Use of Estimates The preparation of financial statements in conformity with generally accepted accounting principles requires management to make estimates and assumptions that affect the amounts reported in the financial statements and accompanying notes. Actual results could differ from those estimates. F-145 CONCERT/SOUTHERN PROMOTIONS AND AFFILIATED COMPANIES NOTES TO COMBINED FINANCIAL STATEMENTS (CONTINUED) 2. INVESTMENTS IN EQUITY INVESTEES The following is a summary of the financial position and results of operations of the Companies' equity investees as of and for the period ended December 31, 1997:
CHASTAIN PARK AMPHITHEATER HC PROPERTIES ------------------- -------------- (50% OWNED) (52.6% OWNED) Current assets ......................... $ 322,527 $ 51,820 Property and equipment ................. 468,145 810,480 Other assets ........................... -- 415,145 --------- ---------- Total assets ........................... $ 790,672 $1,277,445 ========= ========== Current liabilities .................... $ 129,953 $ 1,927 Partners' capital ...................... 660,719 1,275,518 --------- ---------- Total liabilities and partners' capital $ 790,672 $1,277,445 ========= ========== Revenue ................................ $ 653,251 $ 87,407 Expenses ............................... 747,055 165,328 --------- ---------- Net income (loss) ...................... $ (93,804) $ (77,921) ========= ==========
3. RELATED PARTY TRANSACTIONS The Companies have an arrangement with Stephen Selig III whereby the cash receipts of Concert/Southern, Buckhead Promotions and Roxy Ventures are transferred to the Selig Enterprises, Inc. Master Cash Account (the "Master Account"). All subsequent payments made by the Companies are funded by the Master Account. Accordingly, the Companies' cash held by the Master Account of $281,058 is recorded as due from owner. In addition, CCMI has recorded a receivable from its stockholders of $51,696. 4. STOCKHOLDERS' EQUITY The Companies' stocks are as follows:
SHARES SHARES PAR AUTHORIZED ISSUED VALUE ------------ -------- ------ Southern Promotions ......... 1,000,000 5,000 $1 High Cotton ................. 10,000 550 1 Buckhead Promotions ......... 1,000,000 500 1 Northern Exposure ........... 1,000,000 1,000 1 Pure Cotton ................. 100,000 500 1 CCMI ........................ 10,000 1,000 1 Interfest ................... 100,000 500 1 ----- 9,050 =====
F-146 CONCERT/SOUTHERN PROMOTIONS AND AFFILIATED COMPANIES NOTES TO COMBINED FINANCIAL STATEMENTS (CONTINUED) 5. COMMITMENTS AND CONTINGENCIES Leases The following is a schedule of future minimum rental payments under operating leases (principally office and venue facilities) that have initial or remaining lease terms in excess of one year as of December 31, 1997:
Year ended December 31: 1998 ................ $ 222,539 1999 ................ 183,198 2000 ................ 188,991 2001 ................ 133,350 2002 ................ 136,350 Thereafter .......... 174,375 ---------- Total ............... $1,038,803 ==========
Certain office facilities have renewal and escalation clauses. Legal Matters On October 10, 1997, Concert/Southern settled a lawsuit agreeing to pay $100,000. Such amount has been provided for in the accompanying combined statement of operations. The Companies have also been named in various other lawsuits arising in the normal course of business. It is not possible at this time to assess the probability of any liability against the Companies as a result of these lawsuits. Management has stated that all cases will be vigorously defended. 6. SUBSEQUENT EVENTS On March 4, 1998, SFX Entertainment Inc. acquired the Companies for a total cash purchase price of $16,900,000 (including a working capital payment of $300,000). Prior to the sale of the Companies to SFX, the sole shareholder of High Cotton received a distribution of High Cotton's interest in HC Properties, Inc. F-147 REPORT OF INDEPENDENT AUDITORS The Board of Directors Falk Associates Management Enterprises, Inc. We have audited the accompanying combined balance sheets of Falk Associates Management Enterprises, Inc. as of December 31, 1996 and 1997, and the related combined statements of operations and stockholders' equity (deficit) and cash flows for the years then ended. These financial statements are the responsibility of management. Our responsibility is to express an opinion on these financial statements based on our audits. We conducted our audits in accordance with generally accepted auditing standards. Those standards require that we plan and perform the audit to obtain reasonable assurance about whether the financial statements are free of material misstatement. An audit includes examining, on a test basis, evidence supporting the amounts and disclosures in the financial statements. An audit also includes assessing the accounting principles used and significant estimates made by management, as well as evaluating the overall financial statement presentation. We believe that our audits provide a reasonable basis for our opinion. In our opinion, the combined financial statements referred to above present fairly, in all material respects, the combined financial position of Falk Associates Management Enterprises, Inc. at December 31, 1996 and 1997, and the combined results of its operations and its cash flows for the years then ended in conformity with generally accepted accounting principles. ERNST & YOUNG LLP New York, New York April 10, 1998 F-148 FALK ASSOCIATES MANAGEMENT ENTERPRISES, INC. COMBINED BALANCE SHEETS
DECEMBER 31 ------------------------------- MARCH 31 1996 1997 1998 ------------- --------------- --------------- (UNAUDITED) ASSETS Current assets: Cash ..................................................... $ 964,265 $ 34,586 $ 691,718 Cash surrender value of officers' life insurance ......... 73,336 115,436 125,436 Accounts receivable ...................................... 641,204 614,051 663,484 Current portion of stockholder loan receivable ........... 92,669 116,524 237,528 Other current assets ..................................... 13,428 33,456 24,904 ---------- ------------ ------------ 1,784,902 914,053 1,743,070 ---------- ------------ ------------ Fixed assets, net of accumulated depreciation and amortization ............................................. 85,200 63,714 62,377 Certificate of deposit, noncurrent ........................ 200,906 211,331 202,044 Accounts receivable ....................................... 514,051 -- -- Stockholder loan receivable ............................... 506,400 389,873 136,542 Other ..................................................... 58,900 7,119 7,119 ---------- ------------ ------------ Total assets .............................................. $3,150,359 $ 1,586,090 $ 2,151,152 ========== ============ ============ LIABILITIES AND COMBINED STOCKHOLDERS' EQUITY (DEFICIT) Current liabilities: Accounts payable and accrued expenses .................... $ 221,952 $ 165,504 $ 898,054 Payroll taxes payable .................................... 907,446 -- -- Stockholder loan payable ................................. 95,000 95,000 95,000 Current portion of settlement agreement .................. 134,552 145,652 149,253 Current portion of deferred revenue ...................... 673,744 1,358,149 1,263,080 Current portion of long-term debt ........................ 309,313 310,162 310,472 ---------- ------------ ------------ 2,342,007 2,074,467 2,715,859 ---------- ------------ ------------ Settlement agreement, less current portion ................ 658,756 513,103 473,103 Deferred revenue, less current portion .................... -- 1,031,250 937,500 Long-term debt, less current portion ...................... 46,548 36,200 33,428 Combined stockholders' equity (deficit) ................... 103,048 (2,068,930) (2,008,738) ---------- ------------ ------------ Total liabilities and combined stockholders' equity (deficit) ................................................ $3,150,359 $ 1,586,090 $ 2,151,152 ========== ============ ============
See accompanying notes. F-149 FALK ASSOCIATES MANAGEMENT ENTERPRISES, INC. COMBINED STATEMENTS OF OPERATIONS AND STOCKHOLDERS' EQUITY (DEFICIT)
YEAR ENDED THREE MONTHS ENDED DECEMBER 31, MARCH 31 -------------------------------- ------------------------------- 1996 1997 1997 1998 ------------- ---------------- ------------- --------------- (UNAUDITED) REVENUES Agent fees .................................... $6,364,503 $ 10,881,588 $1,219,282 $ 1,812,804 EXPENSES Stockholders' salary expense .................. 4,732,430 10,594,773 1,173,341 1,289,251 Other salary expense .......................... 969,293 1,177,197 130,372 143,250 Depreciation and amortization ................. 113,486 115,309 29,897 14,053 Travel and entertainment ...................... 503,475 552,951 118,418 140,141 General and administrative expenses ........... 627,174 677,453 137,664 169,452 ---------- ------------ ---------- ------------ 6,945,858 13,117,683 1,589,692 1,756,147 ---------- ------------ ---------- ------------ (Loss) income from operations ................. (581,355) (2,236,095) (370,410) 56,657 OTHER INCOME (EXPENSE) Interest income -- stockholders' loan ......... 32,305 27,237 6,810 9,288 Interest income -- third party ................ 142,917 115,714 28,148 15,171 Interest expense -- third party ............... (91,996) (78,834) (21,414) (20,924) Other income .................................. 2,200 -- -- -- ---------- ------------ ---------- ------------ 85,426 64,117 13,544 3,535 Net (loss) income ............................. (495,929) (2,171,978) (356,866) 60,192 Combined stockholders' equity at beginning of year ............................ 598,977 103,048 103,048 (2,068,930) ---------- ------------ ---------- ------------ Combined stockholders' equity (deficit) at end of year ............................... $ 103,048 $ (2,068,930) $ (253,818) $ (2,008,738) ========== ============ ========== ============
See accompanying notes. F-150 FALK ASSOCIATES MANAGEMENT ENTERPRISES, INC. COMBINED STATEMENTS OF CASH FLOWS
YEAR ENDED THREE MONTHS DECEMBER 31 ENDED MARCH 31 ---------------------------------- ----------------------------- 1996 1997 1997 1998 -------------- ----------------- -------------- ------------ (UNAUDITED) CASH FLOWS FROM OPERATING ACTIVITIES Net (loss) income ............................. $ (495,929) $ (2,171,978) $ (356,866) $ 60,192 Adjustments to reconcile net (loss) income to net cash provided by (used in) operating activities: Depreciation and amortization .............. 113,486 115,309 29,897 14,053 Non-cash interest expense .................. 75,702 65,447 16,399 13,601 Non-cash interest income ................... (32,188) (37,753) (9,402) 4,041 Changes in operating assets and liabilities: Decrease (increase) in accounts receivable ................................ 17,538 541,204 47,786 (49,433) Decrease (increase) in other current assets ............................ 559 (20,028) (7,736) 8,552 Increase (decrease) in accounts payable and accrued expenses .............. 71,526 (56,448) 325,813 732,550 Increase (decrease) in payroll taxes payable ................................... 461,584 (907,446) (907,446) -- Increase (decrease) in deferred revenue ................................... 479,319 1,715,655 229,918 (188,819) ---------- ------------- ---------- ---------- Net cash provided by (used in) operating activities ......................... 691,597 (756,038) (631,637) 594,737 ---------- ------------- ---------- ---------- CASH FLOWS FROM INVESTING ACTIVITIES Purchase of fixed assets ...................... (70,467) (42,042) (20,441) (12,716) Increase in cash surrender value of officers' life insurance ..................... (31,336) (42,100) (10,000) (10,000) ---------- ------------- ---------- ---------- Net cash used in investing activities ......... (101,803) (84,142) (30,441) (22,716) ---------- ------------- ---------- ---------- CASH FLOWS FROM FINANCING ACTIVITIES Payments of long-term debt .................... (300,000) (309,499) (102,432) (2,462) Proceeds from long-term debt borrowings ................................... 355,861 300,000 -- -- Proceeds from stockholder loan receivable ................................... -- 120,000 120,000 137,573 Payment on settlement agreement ............... (200,000) (200,000) (50,000) (50,00) ---------- ------------- ---------- ---------- Net cash (used in) provided by financing activities ................................... (144,139) (89,499) (32,432) 85,111 ---------- ------------- ---------- ---------- Net increase (decrease) in cash ............... 445,655 (929,679) (694,510) 657,132 Cash at beginning of period ................... 518,610 964,265 964,265 34,586 ---------- ------------- ---------- ---------- Cash at end of period ......................... $ 964,265 $ 34,586 $ 269,755 $ 691,718 ========== ============= ========== ========== SUPPLEMENTAL DISCLOSURES OF CASH FLOW INFORMATION Cash paid for interest ........................ $ 16,294 $ 13,386 $ 5,014 $ 7,324 ========== ============= ========== ==========
See accompanying notes. F-151 FALK ASSOCIATES MANAGEMENT ENTERPRISES, INC. NOTES TO COMBINED FINANCIAL STATEMENTS DECEMBER 31, 1997 1. ORGANIZATION AND SUMMARY OF SIGNIFICANT ACCOUNTING POLICIES Principles of Combination The accompanying combined financial statements include the accounts of Falk Associates Management Enterprises, Inc. ("FAME") and Financial Advisory Management Enterprises, Inc. ("FINAD") (collectively, the "Companies"). Transactions and balances among the Companies have been eliminated in combination. The Companies are subject to common ownership. In exchange for a percentage fee or commission, FAME provides representation services regarding the negotiation of professional sporting contracts and marketing and endorsement contracts. FINAD provides financial management services including, but not limited to, the implementation of financial planning to meet clients' savings and financial goals, the receipt and deposit of funds, cash flow budgeting and analysis, preparation of financial statements and tax return services, in exchange for an annual fixed fee and an additional percentage fee based on the dollar value of assets managed and monitored. Revenue Recognition The Companies revenues arise primarily from percentage fees or commissions received for the negotiation of professional sporting contracts and marketing and endorsement contracts. The Companies recognize revenue ratably over the period of the associated contract. Deferred revenue is recorded on the accompanying combined balance sheets when funds are received in advance of the performance period and is recognized over the period of performance. Accounts Receivable Accounts receivable consist of amounts due from professional athletes for services rendered or for fees due related to prior performance that has been contractually deferred to a later date. Management considers these accounts receivable as of December 31, 1996 and 1997 to be collectible; accordingly, no allowance for doubtful accounts is recorded. Fixed Assets Fixed assets are stated at cost. Depreciation and amortization of fixed assets is provided on the straight-line method over the estimated useful lives of the assets including 5 years for technical equipment, 7 years for furniture and office equipment and 10 years for leasehold improvements. Income Taxes The Companies are cash-basis taxpayers and have elected to be taxed as S Corporations for federal and state income tax purposes. All items of income, loss and credits are reported by the Companies stockholders on their respective personal income tax returns. Accordingly, no current and deferred federal corporate income taxes have been provided in the accompanying combined financial statements. However, since the Companies operate in the District of Columbia ("D.C.") they are subject to D.C. income tax. No D.C. income tax benefits have been provided on the Companies' D.C. net operating loss carryforwards and other deductible temporary differences due to the uncertainty of recognizing future tax benefits for these items. Risks and Uncertainties The preparation of financial statements in conformity with generally accepted accounting principles requires management to make estimates and assumptions that affect the amounts reported in the combined financial statements and accompanying notes. Actual results could differ from those estimates. F-152 FALK ASSOCIATES MANAGEMENT ENTERPRISES, INC. NOTES TO COMBINED FINANCIAL STATEMENTS (CONTINUED) The Companies derive substantially all of its agent fees from the representation services they provide regarding the negotiation of professional sporting contracts and marketing and endorsement contracts for professional athletes in the National Basketball Association ("NBA"). In March 1998, the NBA Board of Governors voted to exercise the league's right to re-open its Collective Bargaining Agreement (the "Agreement") with the National Basketball Players Association. As a result, the Agreement will expire as of June 30, 1998. As a matter of Collective Bargaining, the Agreement, when it expires, continues in place until it is replaced by a successor agreement, or until some other labor remedies are utilized by one party or the other, meaning a strike or a lockout or a moratorium collectively. Should there be a work stoppage due to either a lockout or strike and NBA games are not played, it would be likely that the Companies agent fees would be negatively impacted. Significant Customer The Companies three most significant sources of revenue provided a majority of the Companies combined agent fees for the year ended December 31, 1996 and 1997, respectively. Interim Financial Information The interim financial data as of March 31, 1998 and for three-month periods ended March 31, 1997 and 1998 is unaudited and certain information and disclosures normally included in financial statements prepared in accordance with generally accepted accounting principles have been omitted. However, in the opinion of Management, the interim data includes all adjustments, consisting only of normal recurring adjustments necessary for a fair statement of the results for the interim periods. The results of operations for the interim periods are not necessarily indicative of the results to be expected for the entire year. 2. FIXED ASSETS Fixed assets consisted of the following:
DECEMBER 31 ----------------------------- 1996 1997 ------------- ------------- Furniture and office equipment ......................... $ 150,739 $ 159,467 Technical equipment .................................... 169,112 200,300 Leasehold improvements ................................. 4,841 6,967 ---------- ---------- 324,692 366,734 Less accumulated depreciation and amortization ......... (239,492) (303,020) ---------- ---------- $ 85,200 $ 63,714 ========== ==========
3. LONG-TERM DEBT Long-term debt consisted of the following:
DECEMBER 31 ----------------------------- 1996 1997 ------------- ------------- Time note (A) ................... $ 200,000 $ 200,000 Line of credit (B) .............. 100,000 100,000 Note payable (C) ................ 55,861 46,362 ---------- ---------- Long term debt .................. 355,861 346,362 Less current maturities ......... (309,313) (310,162) ---------- ---------- Total long-term debt ............ $ 46,548 $ 36,200 ========== ==========
- ---------- (A) On December 31, 1996 and 1997, respectively, the Companies had outstanding a six-month $200,000 time note (the "Time Note") with a bank (the "Bank"). Interest was set at the prime rate which approximated 8.25% at both December 31, 1996 and 1997, respectively. Interest is payable monthly in arrears. The Companies may repay the principal at any time during the F-153 FALK ASSOCIATES MANAGEMENT ENTERPRISES, INC. NOTES TO COMBINED FINANCIAL STATEMENTS (CONTINUED) six-month period ended June 30, 1998, with all remaining principal and outstanding interest in full on June 30, 1998. The time note contains covenants which, among other things, restrict the pledging of assets without prior written approval of the Bank. (B) On December 31, 1996 and 1997, respectively, the Companies had outstanding a $100,000 one-year line of credit with the Bank which was fully drawn as of those dates. Interest was set at the prime rate which approximated 8.25% at both December 31, 1996 and 1997, respectively. Interest is payable monthly in arrears. Principal and any outstanding interest is payable in full at December 31, 1998. The line of credit contains covenants which are similar to those in the Time Note. (C) In December 1996, the Companies entered into a five year $55,861 note payable with the Bank. Interest was fixed at 8.75%. Commencing January 1997, the note became payable in 59 monthly installments consisting of principal and interest with the final payment equal to any remaining principal and interest due. The note is secured by specific computer hardware and software which was purchased with the proceeds of the note payable. At December 31, 1997, the aggregate amounts of long-term debt due during the next four years are as follows:
YEAR ENDING DECEMBER 31 AMOUNT - ------------------------- ----------- 1998 ............... $310,162 1999 ............... 11,088 2000 ............... 12,098 2001 ............... 13,014 -------- $346,362 ========
4. COMMITMENTS AND CONTINGENCIES The Companies are obligated under certain noncancellable operating leases. Rent expense, principally for office space, amounted to approximately $149,400 and $167,300 for the years ended December 31, 1996 and 1997, respectively. In March 1998, the Companies entered into a sublease for additional office space. Future minimum rental payments under noncancellable operating leases are as follows:
YEAR ENDING DECEMBER 31 OPERATING LEASES - ------------------------- ----------------- 1998 ............... $ 214,000 1999 ............... 244,000 2000 ............... 247,000 2001 ............... 250,000 2002 ............... 184,000 ---------- $1,139,000 ==========
Settlement Agreement In 1994, the Companies were party to a $1.9 million legal settlement arising from a civil suit wherein they were jointly and severally liable to make settlement payments over a seven year period. The carrying value of the settlement agreement was approximately $793,300 and $658,800 at December 31, 1997 and 1996, respectively, discounted at a 8.25% interest rate. Agreement and Memorandum of Understanding In January 1992, an Agreement and Memorandum of Understanding (the "Agreement") was executed between the Companies' principal stockholder and a third party which formerly employed the principal stockholder. Under the terms of the Agreement, the Companies are obligated to remit to the third party a percentage of the Companies fees as received for the representation services provided regarding the negotiation of professional sporting contracts and marketing and endorsement F-154 FALK ASSOCIATES MANAGEMENT ENTERPRISES, INC. NOTES TO COMBINED FINANCIAL STATEMENTS (CONTINUED) contracts. Agreement terms are limited to those professional athletes who became clients of the Companies at the time of the Companies formation and generally does not give the third party any right to fees related to contract renewals. Stock Appreciation Rights In December 1996, the Companies issued stock appreciation rights ("SARs") to a stockholder and executive vice president of the Companies. The SARs are exercisable only upon the occurrence of defined terms and conditions, including the sale or merger of the Companies to a third party or upon termination of employment. Accordingly, upon the exercise of the SAR's, the Companies will record expense in the combined statement of operations equal to the fair value of the SARs. 5. RELATED PARTY TRANSACTIONS Stockholder Loan Receivable In January 1993, the Companies entered into two eight-year promissory loan notes with a stockholder of the Companies for face amounts of $384,000 and $96,000. The loans accrue interest at a fixed rate of 5.7% with monthly payments of principal and accrued interest commencing January 1, 1997. Stockholder Loan Payable In January 1993, the principle stockholder of the Companies made a $95,000 non-interest bearing advance to the Companies in connection with its formation. This advance is due on demand and has been classified as a current liability in the accompanying combined balance sheets. Stockholders' Life Insurance The Companies are the owners and beneficiaries of key-man life insurance policies carried on the lives of its stockholders' with cash surrender values totaling approximately $73,300 and $115,400 as of December 31, 1996 and 1997, respectively. No loans are outstanding against the policies, but there is no restriction in the policy regarding loans. The life insurance contracts are accompanied by mandatory stock purchase agreements relating to the amount of the proceeds of the life insurance. Upon death, the insured's estate will be obligated to sell, and the Companies will be obligated to purchase the insured's stock up to the value of the stock or the proceeds of insurance, whichever is lesser. The purpose is to protect the Companies against an abrupt change in ownership. 6. EMPLOYEE BENEFIT PLAN During 1997, the Companies began sponsoring a deferred contribution plan (the "Plan"). The Plan enables all full time employees who have completed one year of service with the Companies to make voluntary contributions to the Plan not to exceed the dollar limits as prescribed by the Internal Revenue Service. Under the Plan, the Companies matches an employee's contribution up to a maximum of 3% of their salary. The Companies contribution for the year ended December 31, 1997 was approximately $40,800. 7. STOCKHOLDERS AGREEMENT The stockholders of the Companies currently maintain a Stockholders Agreement (the "Agreement") which place restrictions on the transfer (as defined in the Agreement) of their stock. 8. SUBSEQUENT EVENT On June 4, 1998 the stockholders of the Companies completed the sale of the Companies to a subsidiary of SFX Entertainment, Inc. ("SFX") whereby SFX acquired all of the outstanding capital F-155 FALK ASSOCIATES MANAGEMENT ENTERPRISES, INC. NOTES TO COMBINED FINANCIAL STATEMENTS (CONTINUED) stock of the Companies for a total purchase price of approximately $82.2 million (including approximately $7.9 million which the Companies received for the reimbursement of certain taxes incurred and excluding $4.7 million of taxes paid on behalf of the Companies which will be refunded to SFX in 1999) and the issuance of 1.0 million shares of SFX's Class A Common Stock. The sale agreement also provides for payments by SFX to the Companies for additional amounts up to an aggregate of $15.0 million in equal annual installments over five years contingent on the achievement of certain EBITDA (as defined) targets and for additional payments by SFX if the companies EBITDA performance exceeds the targets by certain amounts. F-156 REPORT OF INDEPENDENT AUDITORS To the Members Blackstone Entertainment LLC We have audited the accompanying combined balance sheets of Blackstone Entertainment LLC as of December 31, 1996 and 1997, and the related combined statements of income, members' equity and cash flows for the years then ended. These financial statements are the responsibility of management. Our responsibility is to express an opinion on these financial statements based on our audits. We have conducted our audits in accordance with generally accepted auditing standards. Those standards require that we plan and perform the audit to obtain reasonable assurance about whether the financial statements are free of material misstatement. An audit includes examining, on a test basis, evidence supporting the amounts and disclosures in the financial statements. An audit also includes assessing the accounting principles used and significant estimates made by management, as well as evaluating the overall financial statement presentation. We believe that our audits provide a reasonable basis for our opinion. In our opinion, the combined financial statements referred to above present fairly, in all material respects, the combined financial position of Blackstone Entertainment LLC at December 31, 1996 and 1997, and the combined results of their operations and their cash flows for the years then ended in conformity with generally accepted accounting principles. May 1, 1998 ERNST & YOUNG LLP New York, New York F-157 BLACKSTONE ENTERTAINMENT LLC COMBINED BALANCE SHEETS
DECEMBER 31 JUNE 30 ----------------------------- -------------- 1996 1997 1998 ------------- ------------- -------------- (UNAUDITED) ASSETS Current assets: Cash and cash equivalents, including $50,000 and $55,000 of restricted cash at December 31, 1996 and 1997, respectively ......................................... $ 2,025,731 $ 3,529,135 $16,664,490 Accounts receivable .................................... 551,776 275,820 1,154,574 Due from related parties ............................... 60,751 310,874 -- Due from members ....................................... 234,822 165,117 -- Other current assets ................................... 151,872 219,789 1,440,463 ----------- ----------- ----------- Total current assets .................................... 3,024,952 4,500,735 19,259,527 Fixed assets, net ....................................... 14,680,344 13,394,676 12,856,629 Intangible assets, net .................................. 212,682 177,823 149,302 ----------- ----------- ----------- Total assets ............................................ $17,917,978 $18,073,234 $32,265,458 =========== =========== =========== LIABILITIES AND MEMBERS' EQUITY Current liabilities: Accounts payable and accrued expenses .................. $ 819,690 $ 1,675,061 $ 1,859,872 Notes payable, current portion ......................... 1,427,172 1,388,806 8,940,357 Capital leases payable, current portion ................ 344,038 487,334 496,655 Deferred income ........................................ 545,537 547,270 14,601,337 Due to related parties ................................. 241,677 -- -- Loans payable to members ............................... 1,500,000 2,461,239 -- ----------- ----------- ----------- Total current liabilities .............................. 4,878,114 6,559,710 25,898,221 Notes payable, net of current portion ................... 8,564,888 6,816,668 -- Capital leases payable, net of current portion .......... 1,080,959 693,061 405,813 Other ................................................... 50,825 -- -- ----------- ----------- ----------- Total liabilities ....................................... 14,574,786 14,069,439 26,304,034 Members' equity ......................................... 3,343,192 4,003,795 5,961,424 ----------- ----------- ----------- Total liabilities and members' equity ................... $17,917,978 $18,073,234 $32,265,458 =========== =========== ===========
See accompanying notes. F-158 BLACKSTONE ENTERTAINMENT LLC COMBINED STATEMENTS OF INCOME
YEAR ENDED DECEMBER 31 SIX MONTHS ENDED JUNE 30, ------------------------------- ------------------------------- 1996 1997 1997 1998 -------------- -------------- -------------- -------------- (UNAUDITED) Gross revenues ............................. $ 48,824,066 $ 50,587,721 $21,451,061 $21,443,331 Operating costs and expenses: Operating costs ........................... 35,631,428 35,806,833 13,640,379 15,192,627 Promotion expenses ........................ 2,596,861 2,837,208 1,863,062 947,315 General and administrative expenses ................................ 4,634,399 5,756,993 2,179,883 2,437,189 Depreciation and amortization ............. 2,026,637 2,033,245 571,555 689,842 ------------ ------------ ----------- ----------- Total operating costs and expenses ......... 44,889,325 46,434,279 18,254,879 19,266,973 Operating income (loss) .................... 3,934,741 4,153,442 3,196,182 2,176,358 Investment income .......................... 189,970 329,696 119,125 165,504 Interest expense ........................... (1,132,556) (1,071,731) (487,080) (384,233) ------------ ------------ ----------- ----------- Net income (loss) .......................... $ 2,992,155 $ 3,411,407 $ 2,848,227 $ 1,957,629 ============ ============ =========== ===========
See accompanying notes. F-159 BLACKSTONE ENTERTAINMENT LLC COMBINED STATEMENTS OF CASH FLOWS
YEAR ENDED DECEMBER 31 SIX MONTHS ENDED JUNE 30, --------------------------------- -------------------------------- 1996 1997 1997 1998 --------------- --------------- -------------- --------------- (UNAUDITED) CASH FLOWS FROM OPERATING ACTIVITIES Net income (loss) ................................. $ 2,992,155 $ 3,411,407 $ 2,848,000 $ 1,957,629 Adjustments to reconcile net income to net cash provided by operating activities: Depreciation and amortization .................. 2,226,637 2,033,245 572,000 689,842 Other .......................................... 543 -- (Increase) decrease in assets: Accounts receivable .............................. (180,773) 275,956 (975,000) (402,763) Other current assets ............................. 284,240 (67,917) (133,000) (1,220,674) Increase (decrease) in liabilities: Deferred income ............................... (149,523) 1,733 11,901,000 14,054,067 Accounts payable and accrued expenses .................................... (34,164) 855,371 676,000 184,811 Due to/from related parties and members ..................................... (68,475) (422,095) (68,000) -- Other ......................................... (11,461) (50,825) (462,000) -- ------------ ------------ ------------ ------------ Net cash provided by operating activities ......... 5,059,179 6,036,875 14,359,000 15,262,912 CASH FLOWS FROM INVESTING ACTIVITIES Acquisition of fixed assets ....................... (1,678,666) (386,983) (15,000) (123,274) ------------ ------------ ------------ ------------ Net cash used in investing activities ............. (1,678,666) (386,983) (15,000) CASH FLOWS FROM FINANCING ACTIVITIES Payments on notes payable and consulting agreement ........................................ (1,227,498) (1,986,586) (695,000) (765,117) Payments on to capital leases ..................... (17,182) (370,337) (3,000) (277,927) Changes in loans payable to members ............... (119,189) -- (11,000) (967,239) Distributions to members .......................... (1,720,546) (1,789,565) (300,000) -- ------------ ------------ ------------ ------------ Net cash used in financing activities ............. (3,084,415) (4,146,488) (1,009,000) (2,004,283) ------------ ------------ ------------ ------------ Net increase in cash and cash equivalents ......... 296,098 1,503,404 13,335,000 13,135,355 Cash and cash equivalents, beginning of period ........................................... 1,729,633 2,025,731 1,925,000 3,529,135 ------------ ------------ ------------ ------------ Cash and cash equivalents, end of period .......... $ 2,025,731 $ 3,529,135 $ 15,260,000 $ 16,664,490 ============ ============ ============ ============ SUPPLEMENTAL DISCLOSURE OF CASH FLOW INFORMATION Capital lease additions ........................... $ 125,735 $ 538,526 $ -- $ -- Cash paid during the year for interest ............ $ 1,301,210 $ 1,017,371 $ 431,778 $ 384,233
See accompanying notes. F-160 BLACKSTONE ENTERTAINMENT LLC COMBINED STATEMENT OF MEMBERS' EQUITY
MEMBERS' EQUITY --------------- Balance, January 1, 1996 ................... $ 2,071,583 Net income ................................. 2,992,155 Distributions to members ................... (1,770,546) Capital contributions ...................... 50,000 ------------ Balance, December 31, 1996 ................. 3,343,192 Net income ................................. Distributions to members ................... (2,750,804) ------------ Balance, December 31, 1997 ................. 4,003,795 Net loss ................................... 1,957,629 ------------ Balance, June 30, 1998 (unaudited) ......... $ 5,961,424 ============
See accompanying notes. F-161 BLACKSTONE ENTERTAINMENT LLC NOTES TO COMBINED FINANCIAL STATEMENTS 1. SUMMARY OF SIGNIFICANT ACCOUNTING POLICIES General Blackstone Entertainment LLC ("the Company") was organized on October 1, 1997 as a Massachusetts Limited Liability Company. On that date, the net assets of the following companies (collectively, "Don Law and Affiliates"), which had been commonly controlled and functionally related, and a related parcel of land located in Mansfield, Massachusetts were contributed in formation of the Company: o Great Woods, Inc. o Time Trust Associates Joint Venture o Harborlights Pavilion, Inc. o NEXT, Inc. o Don Law Company, Inc. o Orpheum Management Corporation o Black and Copper, Ltd. o Andrew Trust LLC These financial statements reflect the businesses subject to the transaction described in Note 10 and accordingly, represent the combined results of Blackstone Entertainment LLC and Don Law and Affiliates as a predecessor. The net assets transferred to the Company have been recorded at their historical book values. Nature of Business Great Woods, Inc., a Massachusetts corporation, managed and operated the Great Woods Center for the Performing Arts in Mansfield, Massachusetts. Time Trust Associates Joint Venture, a Massachusetts general partnership, held title to the real estate on which the facility is situated. Harborlights Pavilion, Inc., a Massachusetts corporation, managed and operated the Harborlights Pavilion in Boston, Massachusetts. NEXT, Inc., a Massachusetts corporation, operated a computerized ticketing system for entertainment facilities and theaters throughout the New England area. Don Law Company, Inc., a Massachusetts corporation, promoted concerts and other entertainment events throughout the New England area. Orpheum Management Corporation, a Massachusetts corporation, managed the Orpheum Theatre in Boston, Massachusetts. Black and Copper, Ltd., a Massachusetts corporation, provided graphic design, advertising, marketing and promotional services principally to its related entities. Andrew Trust LLC owned additional parcels of land surrounding the Great Woods Center for the Performing Arts in Mansfield, Massachusetts. Limited Liability Company The Company's operating agreement provides that liability of its members is limited to their capital invested in the Company. The Company's operating agreement does not limit its term of existence, and provides for dissolution upon the occurrence of certain events, one of which is the acquisition by one member of all of the outstanding ownership interest. F-162 BLACKSTONE ENTERTAINMENT LLC NOTES TO COMBINED FINANCIAL STATEMENTS (CONTINUED) Member Classes and Priorities The Company's operating agreement provides for one of its members to receive a priority distribution of current year earnings and liquidation proceeds to $2,250,000. The remaining members receive a matching distribution subsequent to the priority distribution of $2,250,000. All additional proceeds are then divided evenly among the members. The operating agreement provides for both priorities to disappear upon the Company's attainment of certain distribution levels. Cash and Cash Equivalents Cash and cash equivalents consist of cash, time deposits, commercial paper and money market mutual funds. The Company invests its excess cash in highly rated companies and financial institutions. These deposits have original maturities that do not exceed three months. During the course of the year, the Company maintained balances in financial institutions in excess of FDIC insured limits. Included in cash and cash equivalents at December 31, 1996 and 1997 is approximately $50,000 and $55,000, respectively, of restricted cash to be used for future Orpheum Theatre renovations and improvements. Fixed Assets Fixed assets are stated at cost. Depreciation is computed over estimated useful lives ranging from three to thirty-nine years utilizing straight-line and accelerated methods. Depreciation expense charged to operations was $1,992,321 and $1,798,386 during the years ended December 31, 1996 and 1997, respectively. Intangible Assets, Net Intangible assets consisting of goodwill which is being amortized over fifteen years using the straight-line method and organization costs incurred when Harborlights Pavilion, Inc. and NEXT, Inc. were established are being amortized over five years using the straight-line method. These assets are shown on the combined balance sheets net of accumulated amortization of $125,665 and $360,524 as of December 31, 1996 and 1997. Total amortization expense charged to operations was $34,316 and $234,859 during the years ended December 31, 1996 and 1997. Revenue Recognition All divisions, except for NEXT, recognize event-related revenue upon completion of each performance. Advance ticket receipts for performances are recorded as deferred revenue. Costs incurred which relate to future performances are recorded as prepaid expenses. The NEXT division recognizes revenues as tickets are sold and services are performed. Income Taxes The Company is treated as a partnership for federal and state income tax purposes. The Company's earnings and losses are included in the members' income tax returns in relation to their respective ownership interests; accordingly, no provision is required for federal and state income taxes. Advertising Expense The Company expenses advertising costs as incurred. Advertising expense amounted to approximately $1,849,000 and $2,061,000 during the years ended December 31, 1996 and 1997, respectively. F-163 BLACKSTONE ENTERTAINMENT LLC NOTES TO COMBINED FINANCIAL STATEMENTS (CONTINUED) Use of Estimates The preparation of financial statements in conformity with generally accepted accounting principles requires management to make estimates and assumptions that affect certain reported amounts and disclosures. Accordingly, actual results could differ from those estimates. Year 2000 (unaudited) The Company has addressed the risks associated with year 2000 compliance with respect to its ticketing system based on consultation with its vendors. Future costs associated with such compliance are not expected to be significant. Interim Financial Information The interim financial data as of June 30, 1998 and for the six-month periods ending June 30, 1997 and 1998 is unaudited and certain information and disclosures normally included in financial statements prepared in accordance with generally accepted accounting principles have been omitted. However, in the opinion of Management, the interim data includes all adjustments, consisting only of normal recurring adjustments, necessary for a fair statement of the results for the interim period. The results of operations for the interim periods are not necessarily indicative of the results to be expected for the entire year. 2. FIXED ASSETS, NET Fixed assets, net consists of the following:
DECEMBER 31 ---------------------------------- 1996 1997 --------------- ---------------- Performing art facilities .............. $ 21,454,305 $ 21,496,711 Land and site improvements ............. 2,133,905 2,327,127 Equipment under capital leases ......... 1,426,874 1,567,690 Machinery and equipment ................ 1,484,682 1,628,996 Furniture and fixtures ................. 494,480 522,372 Leasehold improvements ................. 243,982 244,982 Motor vehicles ......................... 156,135 189,663 ------------- ------------- 27,394,363 27,977,541 Less accumulated depreciation .......... (12,714,019) (14,582,865) ------------- ------------- $ 14,680,344 $ 13,394,676 ============= =============
F-164 BLACKSTONE ENTERTAINMENT LLC NOTES TO COMBINED FINANCIAL STATEMENTS (CONTINUED) 3. NOTES PAYABLE Notes payable consist of the following:
DECEMBER 31 ----------------------------- 1996 1997 ------------- ------------- 1. The Company is obligated under a note payable to the FDIC dated May 11, 1988 in the original amount of $10,600,000. On May 9, 1995, the note was modified and extended to mature February 15, 2005. At such time, a balloon payment of approximately $3,500,000 will be required. The note is payable in monthly principal installments of $44,167 plus interest at 8.98% per annum. The note is collateralized by substantially all assets of the Great Woods Inc. and Time Trust Join Venture, including a mortgage on the real estate and facility, and a security interest in all operating permits and licenses, programming and concession contracts, and insurance policies on the lives of two members. ........................ $7,752,942 $7,222,942 2. The Company is obligated to a concessionaire under an unsecured five-year installment note in the original amount of $1,600,000 which matures on June 30, 1998. The note is payable in annual principal installments of $320,000 with interest payable quarterly at 1.5% over the prime rate. ................ 640,000 320,000 3. The Company is obligated under a five-year installment note dated May 18, 1994 payable to a bank in the original amount of $1,600,000. The note is payable in monthly installments of $33,136 including interest at 8.9% per annum and is collateralized by all assets of the Harborlights Pavilion Inc. ......... 829,118 492,532 4. The Company is obligated to a concessionaire under an unsecured installment note dated August 19, 1994 in the original amount of $350,000 bearing interest at 1% over the prime rate. The remaining outstanding principal balance and any accrued interest is due November 1, 1998. The note is personally guaranteed by the members of the Company. ................... 210,000 140,000 5. The Company is obligated to a concessionaire under an unsecured and noninterest bearing note dated July 11, 1994 in the original amount of $150,000. The note is due in annual installments of $30,000 with the final installment due October 15, 1998. ...................................................... 60,000 30,000 6. The Company is obligated under a note payable from Andrew Trust LLC to a bank dated December 12, 1996 in the original amount of $500,000. Interest is payable monthly at 0.75% over the prime rate and the principal reaches maturity on December 12, 1999. ......................................... 500,000 -- ---------- ---------- 9,992,060 8,205,474 Current maturities ..................................................... 1,427,172 1,388,806 ---------- ---------- Long-term debt ......................................................... $8,564,888 $6,816,668 ========== ==========
F-165 BLACKSTONE ENTERTAINMENT LLC NOTES TO COMBINED FINANCIAL STATEMENTS (CONTINUED) Maturities of long-term debt are as follows: December 31:
1999 ................ $ 653,726 2000 ................ 530,000 2001 ................ 530,000 2002 ................ 530,000 2003 ................ 530,000 Thereafter .......... 4,042,942 ---------- $6,816,668 ==========
The Company has an unsecured demand line of credit with a bank of $2,000,000 which expires April 30, 1998. Interest is payable monthly at 1% over the prime rate. The Company had no amounts outstanding under this line of credit as of December 31, 1996 and 1997. The bank note payable collaterialized by the assets of Harborlights Pavilion, Inc. and the demand line of credit are subject to several financial covenants which the company is currently in the process of renegotiating. For the years ended December 31, 1996 and 1997, Harborlights Pavilion, Inc. failed at least one of these financial covenants. Management anticipates that based upon discussions with the bank, the loan will not be called. 4. CAPITAL LEASE OBLIGATIONS The Company is obligated under capital lease agreements for certain business equipment. The leases have been capitalized at the fair value of the leased equipment with a corresponding liability recorded. Each payment is allocated between a reduction of the liability and interest expense to yield a constant periodic rate of interest on the remaining balance of the obligation. At December 31, 1997, future minimum payments due on the lease agreements are as follows: Year ended December 31:
1998 ................................................ $ 564,474 1999 ................................................ 564,625 2000 ................................................ 155,095 2001 ................................................ 15,961 --------- 1,300,155 Amount representing interest ........................ 119,760 --------- Present value of net minimum lease payments ......... 1,180,395 Current portion ..................................... 487,334 --------- Long-term portion ................................... $ 693,061 =========
5. LOANS PAYABLE TO MEMBERS The Company is obligated to members in the amount of $961,239 which represents the balance of advances made by them in conjunction with the transfer of assets on October 1, 1997. The loans are unsecured and noninterest bearing, and are expected to be repaid during 1998. The Company is obligated to two members for loans totaling $1,500,000 at both December 31, 1996 and 1997. The loans are unsecured, bear interest at 6.5% per annum, and have no formal repayment terms. F-166 BLACKSTONE ENTERTAINMENT LLC NOTES TO COMBINED FINANCIAL STATEMENTS (CONTINUED) 6. COMMITMENTS AND RELATED PARTY TRANSACTIONS Lease Commitments and Rent Expense Total rent expense amounted to approximately $487,000 and $577,000 for the years ended December 31, 1996 and 1997, respectively, of which $92,700 was paid to an affiliate during 1996 and 1997. At December 31, 1997, the Company is committed under the following noncancellable operating leases: 1) The Company is obligated under a five-year license agreement dated March 31, 1994 for the lease of a parcel of real estate located on Fan Pier in Boston, Massachusetts. The agreement provides for a minimum annual rent of $250,000 through 1998. Additional rent is required based on the number of tickets sold annually in excess of a 100,000 ticket base. The landlord has the right to terminate the license agreement upon giving written notice by November of each year, for termination in the following calendar year. 2) Under an agreement with the owner of the Orpheum Theatre, the Company has exclusive booking and scheduling rights for the Theatre and sole responsibility for granting concessions for the sale of food and refreshments at the Theatre. Under the terms of the agreement, the Company is required to pay a hall rental charge of $4,750 per performance for the period January 1998 through December 2000, plus additional amounts for artist rehearsals. The Company is reimbursed for the hall rental charges by the shows' promoters and earns commissions from the Theatre's owner based on the annual volume of rental fees paid. 3) The company is obligated under three leases with an affiliate. During 1996 and 1997, the combined rent for these three leases was $92,700 each year. 4) The company is obligated under a one year lease for the NEXT, Inc. premises for rent payments of $53,750 through December 31, 1998. Other Commitments The Company is obligated under a ten-year consulting agreement with the former owner of a concert promotion business which was acquired in 1992. The consulting agreement requires scheduled annual payments totaling of $828,000 over the next four years. The Company is obligated under a consulting agreement with a member requiring annual payments of $100,000 renewable annually. 7. PROFIT SHARING PLANS The Company maintains 401(k) profit sharing plans covering eligible employees who meet certain age and length of service requirements. Employees may elect voluntary salary reductions; company contributions are made at the discretion of the managing member. The Company did not make any matching contributions during the years ended December 31, 1996 and 1997. 8. LITIGATION Great Woods, Inc. is a defendant in several lawsuits that management believes are without merit. In the event of an adverse judgment, management believes its insurance coverage is sufficient to cover any potential losses. 9. EMPLOYMENT AGREEMENTS Two employees have employment agreements pursuant to which they may received contingent consideration upon the occurrence of specified events. One of the employees is entitled to 0.6% of the F-167 BLACKSTONE ENTERTAINMENT LLC NOTES TO COMBINED FINANCIAL STATEMENTS (CONTINUED) net proceeds from the sale, refinancing or other disposition of the Company or its ownership interests. The other is entitled to 5% of the defined after tax proceeds from the sale of Great Woods , Inc. less certain defined contingent consideration paid prior to the date of sale. The Company is obligated under an informal employment arrangement with the General Manager of the NEXT, Inc. which provides for a base salary of $150,000 in addition to a bonus based on performance. The arrangement is renewable annually. In connection with employment agreements, certain employees were paid $610,000 in 1997 in connection with the sale of membership interests by the principal owner to the Company. Such amount was recorded as a charge to earnings in 1997. 10. SUBSEQUENT EVENT On July 2, 1998, SFX Entertainment, Inc. acquired the Company for aggregate consideration of approximately $92.2 million, including the repayment of approximately $7.0 million in debt. F-168 REPORT OF INDEPENDENT CERTIFIED PUBLIC ACCOUNTANTS To the Stockholders of Magicworks Entertainment Incorporated: We have audited the accompanying balance sheets of Magicworks Entertainment Incorporated (a Delaware corporation) and subsidiaries as of December 31, 1997 and 1996, and the related statements of income, stockholders' equity and cash flows for each of the two years in the period ended December 31, 1997. These financial statements are the responsibility of the Company's management. Our responsibility is to express an opinion on these financial statements based on our audits. We conducted our audits in accordance with generally accepted auditing standards. Those standards require that we plan and perform the audit to obtain reasonable assurance about whether the financial statements are free of material misstatement. An audit includes examining, on a test basis, evidence supporting the amounts and disclosures in the financial statements. An audit also includes assessing the accounting principles used and significant estimates made by management, as well as evaluating the overall financial statement presentation. We believe that our audits provide a reasonable basis for our opinion. In our opinion, the financial statements referred to above present fairly, in all material respects, the financial position of Magicworks Entertainment Incorporated and subsidiaries as of December 31, 1997 and 1996, and the results of their operations and their cash flows for each of the two years in the period ended December 31, 1997 in conformity with generally accepted accounting principles. ARTHUR ANDERSEN LLP Miami, Florida, February 23, 1998. F-169 MAGICWORKS ENTERTAINMENT INCORPORATED AND SUBSIDIARIES CONSOLIDATED BALANCE SHEETS
DECEMBER 31, JUNE 30, --------------------------- 1998 1997 1996 -------------- ------------- ------------- (UNAUDITED) ASSETS CURRENT ASSETS Cash and cash equivalents .......................... $ 6,383,715 $ 5,410,837 $ 5,936,611 Accounts and notes receivable, net ................. 2,614,418 1,802,623 1,288,558 Inventories ........................................ 715,443 486,954 268,959 Advances and temporary deposits .................... 233,158 582,809 121,196 Due from affiliates ................................ -- -- 39,170 Prepaid show expenses .............................. 8,532,595 929,566 117,363 Other current assets ............................... 462,275 409,503 397,170 ----------- ----------- ----------- TOTAL CURRENT ASSETS ............................. 18,941,604 9,622,292 8,169,027 PROPERTY AND EQUIPMENT, NET ......................... 2,104,950 2,098,785 2,048,255 INVESTMENTS IN PARTNERSHIPS ......................... 3,855,219 4,273,973 1,907,678 DEFERRED COSTS, NET ................................. 1,703,050 983,679 1,105,114 INTANGIBLE ASSETS, NET .............................. 374,167 399,167 325,745 OTHER ASSETS ........................................ 117,500 67,500 -- ----------- ----------- ----------- TOTAL ASSETS ....................................... $27,096,490 $17,445,396 $13,555,819 =========== =========== =========== LIABILITIES AND STOCKHOLDERS' EQUITY CURRENT LIABILITIES Borrowings under credit agreement .................. $ 3,100,000 $ -- $ -- Current portion of long-term debt .................. 306,635 299,557 302,956 Accounts payable ................................... 1,077,712 1,252,517 983,691 Accrued liabilities ................................ 530,108 532,648 228,808 Advance ticket sales ............................... -- 3,479,469 844,373 Deferred income taxes .............................. 9,770,271 -- 137,131 Due to affiliates .................................. 30,198 357,451 -- ----------- ----------- ----------- TOTAL CURRENT LIABILITIES ........................ 14,814,924 5,921,642 2,496,959 DEFERRED INCOME TAXES ............................... -- -- 274,263 LONG-TERM DEBT, NET OF CURRENT PORTION .............. 5,810,422 6,047,163 6,177,492 ----------- ----------- ----------- TOTAL LIABILITIES .................................. 20,625,346 11,968,805 8,948,714 ----------- ----------- ----------- COMMITMENTS AND CONTINGENCIES (NOTE 9) STOCKHOLDERS' EQUITY Preferred stock, $.001 par value; 5,000,000 shares authorized; none issued .......................... -- -- -- Common stock, $.001 par value; 50,000,000 shares authorized; 24,404,300 and 24,394,300 issued and outstanding in 1997 and 1996, respectively ....... 24,427 24,404 24,394 Additional paid-in capital ......................... 4,160,326 4,078,618 4,151,026 Retained earnings .................................. 2,286,391 1,373,569 431,685 ----------- ----------- ----------- TOTAL STOCKHOLDERS' EQUITY ....................... 6,471,144 5,476,591 4,607,105 ----------- ----------- ----------- TOTAL LIABILITIES AND STOCKHOLDERS' EQUITY .......................................... $27,096,490 $17,445,396 $13,555,819 =========== =========== ===========
The accompanying notes are an integral part of these consolidated financial statements. F-170 MAGICWORKS ENTERTAINMENT INCORPORATED AND SUBSIDIARIES CONSOLIDATED STATEMENTS OF INCOME
SIX MONTHS ENDED JUNE 30, YEARS ENDED DECEMBER 31, --------------------------- ----------------------------- 1998 1997 1997 1996 ------------- ------------- ------------- --------------- (UNAUDITED) REVENUES Production ............................ $2,630,405 $3,134,762 $5,334,130 $ 4,649,009 Promotion ............................. 25,376,916 5,413,958 26,762,607 35,510,618 Merchandising ......................... 7,718,846 2,477,829 4,881,577 2,603,691 Other ................................. 1,145,778 951,159 1,984,589 3,629,858 ----------- ----------- ----------- ------------ TOTAL REVENUES ...................... 36,871,945 11,977,708 38,962,903 46,393,176 ----------- ----------- ----------- ------------ OPERATING EXPENSES Production ............................ 2,187,153 47,658 1,533,922 4,046,160 Promotion ............................. 22,226,188 4,793,391 23,667,541 30,290,201 Salaries, wages, and benefits ......... 2,456,860 1,551,572 3,617,180 3,416,590 Merchandising ......................... 6,326,419 1,733,984 3,596,529 1,933,983 General and administrative ............ 2,030,748 2,803,211 4,673,482 3,373,100 ----------- ----------- ----------- ------------ TOTAL OPERATING EXPENSES ............ 35,227,368 10,929,816 37,088,654 43,060,034 ----------- ----------- ----------- ------------ INCOME FROM OPERATIONS ................. 1,644,577 1,047,892 1,874,249 3,333,142 OTHER INCOME (EXPENSE) Interest income ....................... 74,473 89,768 135,372 280,708 Interest expense ...................... (610,537) (403,845) (686,275) (491,630) ----------- ----------- ----------- ------------ INCOME BEFORE PROVISION FOR INCOME TAXES, PRO FORMA INCOME TAXES AND INCOME FROM INVESTMENTS IN UNCONSOLIDATED PARTNERSHIPS ....................... 1,108,513 733,815 1,323,346 3,122,220 PROVISION FOR INCOME TAXES ............. (458,566) (600,616) (747,324) (597,216) ----------- ----------- ----------- ------------ INCOME BEFORE PRO FORMA INCOME TAXES FOR PERIODS PRIOR TO JULY 29, 1996 AND INCOME FROM INVESTMENTS IN UNCONSOLIDATED PARTNERSHIPS ....................... 649,947 133,199 576,022 2,525,004 ----------- ----------- ----------- ------------ PRO FORMA INCOME TAXES ................. -- -- -- (1,161,758) ----------- ----------- ----------- ------------ INCOME AND PRO FORMA INCOME BEFORE INCOME FROM INVESTMENTS IN UNCONSOLIDATED PARTNERSHIPS ..... 649,947 133,199 576,022 1,363,246 INCOME FROM INVESTMENTS IN UNCONSOLIDATED PARTNERSHIPS ........... 262,875 806,225 540,977 40,759 ----------- ----------- ----------- ------------ NET INCOME AND PRO FORMA NET INCOME $ 912,822 $ 939,424 $1,116,999 $ 1,404,005 =========== =========== =========== ============ NET INCOME AND PRO FORMA NET INCOME PER SHARE, BASIC AND DILUTED .......... $ 0.04 $ 0.04 $ 0.05 $ 0.06 =========== =========== =========== ============ WEIGHTED AVERAGE COMMON SHARES OUTSTANDING BASIC ................................. 24,417,467 24,394,299 24,398,546 22,907,463 =========== =========== =========== ============ DILUTED ............................... 24,739,388 24,475,876 24,434,440 22,989,112 =========== =========== =========== ============
The accompanying notes are an integral part of these consolidated financial statements. F-171 MAGICWORKS ENTERTAINMENT INCORPORATED AND SUBSIDIARIES CONSOLIDATED STATEMENTS OF STOCKHOLDERS' EQUITY
COMMON ADDITIONAL RETAINED STOCK PAID-IN EARNINGS TOTAL ---------- -------------- --------------- --------------- BALANCE AT DECEMBER 31, 1995 ............... $21,831 $ 129,507 $ 2,077,894 $ 2,229,232 Issuance of common stock, net of cost of $1,255,668............................... 2,563 3,927,519 -- 3,930,082 Stock options granted to non-employees..... -- 94,000 -- 94,000 Distributions ............................. -- -- (4,211,972) (4,211,972) Net income ................................ -- -- 2,565,763 2,565,763 ------- ---------- ------------ ------------ BALANCE AT DECEMBER 31, 1996 ............... 24,394 4,151,026 431,685 4,607,105 Stock registration costs .................. -- (91,148) -- (91,148) Stock issued to an employee ............... 10 18,740 -- 18,750 Distributions ............................. -- -- (175,115) (175,115) Net income ................................ -- -- 1,116,999 1,116,999 ------- ---------- ------------ ------------ BALANCE AT DECEMBER 31, 1997 ............... $24,404 $4,078,618 $ 1,373,569 $ 5,476,591 ======= ========== ============ ============
The accompanying notes are an integral part of these consolidated financial statements. F-172 MAGICWORKS ENTERTAINMENT INCORPORATED AND SUBSIDIARIES CONSOLIDATED STATEMENTS OF CASH FLOWS
SIX MONTHS ENDED JUNE 30, YEARS ENDED DECEMBER 31, ------------------------------- ------------------------------- 1998 1997 1997 1996 --------------- --------------- --------------- --------------- (UNAUDITED) CASH FLOWS FROM OPERATING ACTIVITIES Net income .................................................. $ 912,822 $ 939,424 $ 1,116,999 $ 2,565,763 ADJUSTMENTS TO RECONCILE NET INCOME TO NET CASH PROVIDED BY OPERATING ACTIVITIES Depreciation and amortization .............................. 188,285 145,361 578,553 388,607 Bad debt expense ........................................... -- -- 1,143,499 -- Write-down of investments in partnerships .................. -- -- 58,226 269,519 Deferred income tax (benefit) provision .................... -- (205,697) (631,362) 411,394 Income from investments in partnerships .................... (262,875) (806,225) (540,977) (40,759) Stock issued to an employee ................................ -- -- 18,750 -- Stock options granted to non employees ..................... -- -- -- 94,000 Gain (loss) on sale of property and equipment .............. -- (24,685) (62,327) 27,734 CHANGES IN OPERATING ASSETS AND LIABILITIES Accounts and notes receivable ............................. (879,295) 265,346 (1,657,564) (520,522) Inventories ............................................... (228,489) 42,749 (217,995) (108,029) Advances and temporary deposits ........................... 349,651 91,479 (461,613) 75,478 Prepaid show expenses ..................................... (7,603,029) (1,173,833) (812,203) (117,363) Other current assets ...................................... 14,728 76,007 207,635 (158,312) Other assets .............................................. (50,000) -- (67,500) -- Deferred costs ............................................ (719,371) 47,614 (44,604) 182,929 Accounts payable .......................................... (174,805) 226,942 268,826 72,290 Accrued liabilities ....................................... (809) 384,943 303,840 134,428 Advance ticket sales ...................................... -- -- 2,635,096 (2,767,831) Deferred Income ........................................... 6,290,802 1,212,027 -- -- ------------ ------------ ------------ ------------ NET CASH PROVIDED BY OPERATING ACTIVITIES ............................................. (2,162,385) 1,221,452 1,835,279 509,326 ------------ ------------ ------------ ------------ CASH FLOWS FROM INVESTING ACTIVITIES Purchase of property and equipment .......................... (169,450) (15,151) (480,639) (925,875) Proceeds from sale of assets ................................ -- 143,500 206,500 -- Investments in partnerships ................................. 681,629 (4,033,595) (1,883,544) (873,720) Payments from (advances to) affiliates ...................... (327,253) 39,170 396,621 (189,198) Intangible assets ........................................... -- 34,592 (200,000) 4,952 ------------ ------------ ------------ ------------ NET CASH USED IN INVESTING ACTIVITIES .................... 184,926 (3,831,484) (1,961,062) (1,983,841) ------------ ------------ ------------ ------------ CASH FLOWS FROM FINANCING ACTIVITIES Proceeds from debt .......................................... 3,100,000 375,000 8,243,700 1,914,057 Repayment of debt ........................................... (149,663) (290,755) (8,377,428) (3,070,417) Net proceeds from (cash used for) private placement ......... -- -- -- 9,115,832 Distributions ............................................... -- (175,115) (175,115) (4,211,972) Deferred debt issuance costs ................................ -- -- -- (792,577) Stock registration costs .................................... -- (91,148) (91,148) -- ------------ ------------ ------------ ------------ NET CASH (USED IN) PROVIDED BY FINANCING ACTIVITIES ................................... 2,950,337 (182,018) (399,991) 2,954,923 ------------ ------------ ------------ ------------ NET (DECREASE) INCREASE IN CASH AND CASH EQUIVALENTS ....................................... 972,878 (2,792,050) (525,774) 1,480,408 CASH AND CASH EQUIVALENTS, BEGINNING OF YEAR ....................................................... 5,410,837 5,936,611 5,936,611 4,456,203 ------------ ------------ ------------ ------------ CASH AND CASH EQUIVALENTS, END OF YEAR ...................... $ 6,383,715 $ 3,144,561 $ 5,410,837 $ 5,936,611 ============ ============ ============ ============ SUPPLEMENTAL DISCLOSURE OF CASH FLOW INFORMATION Cash paid during the year for: Interest .................................................. $ 343,506 $ 311,145 $ 681,996 $ 490,628 ============ ============ ============ ============ Income taxes .............................................. $ 457,388 $ 997,105 $ 1,264,475 $ 250,000 ============ ============ ============ ============ SUPPLEMENTAL INFORMATION ON NONCASH INVESTING AND FINANCING ACTIVITIES: Conversion of notes to common stock ....................... $ 81,736 $ -- $ -- $ -- ------------ ------------ ------------ ------------ Distribution of notes receivable to affiliates ............ $ -- $ -- $ -- $ -- ============ ============ ============ ============
The accompanying notes are an integral part of these consolidated financial statements. F-173 MAGICWORKS ENTERTAINMENT INCORPORATED AND SUBSIDIARIES NOTES TO CONSOLIDATED FINANCIAL STATEMENTS 1. DESCRIPTION OF BUSINESS AND SUMMARY OF SIGNIFICANT ACCOUNTING POLICIES NATURE OF OPERATIONS Magicworks Entertainment Incorporated (the "Company"), through its subsidiaries and partnerships, acquires domestic and international stage and ancillary rights to theatrical productions, produces and promotes live entertainment, manages and books performances and shows, and provides ancillary services including transportation and merchandising of a broad range of products associated with its productions and performers. MERGERS, ACQUISITIONS AND BUSINESS COMBINATIONS On July 29, 1996, the Company consummated a simultaneous merger (the "Merger") with certain other affiliated businesses. On the same date and on September 27, 1996, the Company issued and sold 400.06 and 14.8 Units, respectively, in a private placement (see Note 4). Upon completion of the private placement, the Company merged with and into Shadow Wood Corporation ("Shadow Wood"), a publicly-traded Delaware corporation. In accordance with the terms of the Merger, each share of the Company's common stock issued and outstanding was converted into one share of Shadow Wood's common stock. Shadow Wood was the surviving corporation and investors in the private placement became security holders of Shadow Wood. Shadow Wood changed its name to Magicworks Entertainment Incorporated. On August 28, 1996, the Company acquired all of the outstanding capital stock of MovieTime Entertainment, Inc. ("MovieTime") in exchange for 1,199,999 shares of the Company's common stock. MovieTime was formed in May 1995. The principals of MovieTime are the same as the principals and management of the Company. Accordingly, the acquisition was accounted for on a historical cost basis in a manner similar to a pooling of interests. The consolidated financial statements presented for periods prior to the acquisition date have been restated to reflect the accounts of MovieTime since inception. Revenues and loss generated by MovieTime since inception and included in the accompanying consolidated statements of income are as follows:
1996 -------------- Revenues .................................... $ 81,077 ---------- Loss before pro forma income taxes .......... $ (674,703) ==========
Revenues and loss generated by MovieTime prior to the date of acquisition and included in the accompanying consolidated statements of income for the year ended December 31, 1996 were $59,546 and ($449,161), respectively. Effective April 30, 1997, the Company dissolved MovieTime and ceased its operations. F-174 MAGICWORKS ENTERTAINMENT INCORPORATED AND SUBSIDIARIES NOTES TO CONSOLIDATED FINANCIAL STATEMENTS (CONTINUED) On December 31, 1996, the Company acquired all of the outstanding capital stock of Space Agency, Inc. ("Space"), now known as Magicworks West, Inc. (see Name changes section of Note 1), in exchange for 1,320,001 shares of the Company's common stock. The acquisition has been accounted for using the pooling of interests method of accounting. Accordingly, the consolidated financial statements presented for periods prior to the acquisition date have been restated to reflect the accounts of Space since inception. Revenues, income and distributions to stockholders generated by Space since inception and included in the accompanying consolidated statements of income are as follows:
1996 -------------- Revenues ...................................... $24,740,750 =========== Income before pro forma income taxes .......... $ 1,149,712 =========== Distributions to stockholders ................. $ 1,606,331 ===========
A final S-Corporation distribution of $175,115 was made to the Space stockholders during 1997. BASIS OF PRESENTATION The accompanying consolidated financial statements include the accounts of Magicworks Entertainment Incorporated, all its subsidiaries and certain partnerships involved in theatrical productions. All significant intercompany balances and transactions have been eliminated. For periods prior to July 29, 1996, the accompanying financial statements present the combined results of Magic Promotion, Inc., Magic Promotions, Inc., Touring Artists Group, Inc., Performing Arts Management of North Miami, Inc., Diamond Bullet Merchandising, Inc., MovieTime Entertainment, Inc. and Space Agency, Inc. NAME CHANGES The Company has effectuated corporate name changes for the following subsidiaries:
FORMER NAME NEW NAME - ------------------------------------ --------------------------------------------- Magic Promotion, Inc. Magicworks Entertainment International, Inc. Magic Promotions, Inc. Magicworks Theatricals, Inc. ("MTI") Diamond Bullet Merchandising, Inc. Magicworks Merchandising, Inc. ("MMI") MagicSpace, Inc. (1) Magicworks West, Inc. ("MWI") Magic Concert Promotions, Inc. Magicworks Concerts, Inc. ("MCI")
- ---------- (1) Space, which was acquired by the Company on December 31, 1996, was subsequently merged into MagicSpace, Inc. CASH AND CASH EQUIVALENTS Cash and cash equivalents include cash and investments in short-term highly liquid financial instruments, primarily time deposits and money market accounts, with original maturities of three months or less. Due to the short maturity period of the cash equivalents, the carrying amount of these instruments approximates their fair values. Included in cash and cash equivalents are interest-bearing deposits of $3,752,423 and $3,886,969 at December 31, 1997 and 1996, respectively. F-175 MAGICWORKS ENTERTAINMENT INCORPORATED AND SUBSIDIARIES NOTES TO CONSOLIDATED FINANCIAL STATEMENTS (CONTINUED) INVENTORIES Inventories are valued at the lower of cost, determined on a first-in first-out basis, or net realizable value. PREPAID SHOW EXPENSES Prepaid show costs consist of all costs relating to promoting a show including artist advances and advertising. These costs are expensed over the term of the related show for a period not to exceed six months. PROPERTY AND EQUIPMENT Property and equipment are stated at cost, less accumulated depreciation and amortization. Assets are depreciated using the straight-line method over the estimated useful lives of the assets, or the lease terms if shorter, as follows:
Leasehold improvements .......... Lease term Furniture and equipment ......... 3 to 7 years Vehicles ........................ 10 to 15 years
Repairs of property and equipment and minor replacements and renewals are charged to maintenance expense, which is included in general and administrative expenses, as incurred. INVESTMENTS IN PARTNERSHIPS The Company has partnership interests, ranging from 1% to 20%, in various theatrical productions. Because the Company does not exercise significant influence over the operating and financial policies of these productions, these investments are carried at cost, $1,069,716 and $397,331 at December 31, 1997 and 1996, respectively, and income is only recognized when received in the form of distributions. The Company recognized no income from these partnerships in 1997 and 1996. The Company has eleven joint venture interests ranging from 21% to 50%, in various seasonal productions. Because the Company exercises influence over the operating and financial policies of these productions, these investments are accounted for under the equity method. The carrying value of such investments was $3,204,257 and $1,510,347 at December 31, 1997 and 1996, respectively. The Company recognized income from investments in partnerships of $540,977 and $40,759 in 1997 and 1996, respectively. DEFERRED COSTS Deferred costs include pre-opening legal and professional fees incurred in connection with the North Miami Performing Arts Center (The "Arts Center") amounting to $373,532 which will be amortized over a maximum period of three years once operations commence (see Note 9). Additionally, deferred debt costs of approximately $836,000 were incurred in connection with the private placement of debt (see Note 4), and are being amortized over the 5-year term of the debt. Amortization of deferred debt costs amounted to $166,039 and $68,566 in 1997 and 1996, respectively. F-176 MAGICWORKS ENTERTAINMENT INCORPORATED AND SUBSIDIARIES NOTES TO CONSOLIDATED FINANCIAL STATEMENTS (CONTINUED) INTANGIBLE ASSETS Intangible assets consists of the following at December 31:
1997 1996 ------------- ------------- Booking agreement (1) ........................ $ -- $ 341,595 Management operating agreements (2) .......... 300,000 466,962 Trademark (3) ................................ 200,000 -- ---------- ---------- 500,000 808,557 Less accumulated amortization ................ (100,833) (482,812) ---------- ---------- Intangible assets, net ....................... $ 399,167 $ 325,745 ========== ==========
- ---------- (1) The booking agreement resulted from the acquisition of the National Artists Management Company, Inc. in 1992. The agreement was amortized over a period of five years and was fully amortized at December 31, 1997. (2) Management operating agreements consist of various agreements being amortized over periods from five to thirty years. As of December 31, 1997 agreements amounting to $166,962 have been fully amortized and only one agreement remains in effect, the management operating agreement relating to the proposed Arts Center (see Note 9). That agreement is being amortized over a thirty-year period, the term of the agreement which began in 1993. (3) The trademark was acquired when the Company entered into a limited liability company agreement to form The Booking Group, LLC, and will be amortized over a five-year period beginning in 1997. Amortization expense incurred associated with intangible assets amounted to $126,579 and $123,745 for 1997 and 1996, respectively. In accordance with Statement of Financial Accounting Standards ("SFAS") No. 121, "Accounting for the Impairment of Long-Lived Assets and for Long-Lived Assets to be Disposed of," the Company reviews long-lived assets and intangible assets for impairment whenever events or changes in circumstances indicate that the carrying amount of such assets may not be fully recoverable. If this review indicates the asset will not be recoverable, as generally determined based on estimated undiscounted cash flows over the remaining amortization period, the carrying amount of the asset would be adjusted to fair value. REVENUES Revenues are recognized when earned, which is generally at the time of the theatrical performance or entertainment event. Production revenues represent the Company's share of performance revenues earned for events where the Company functions as the event's producer. Producer activities include acquisition of theatrical stage rights and all activities necessary to mount the production. Such activities include, but are not limited to, engaging a director, set construction, costume preparation, arrangements of lighting and sound equipment, staging rehearsals and theater bookings. Cash received in advance of a performance is reflected as advance ticket sales in the accompanying consolidated balance sheets. Promotion revenues represent the Company's share of performance operating results where the Company serves as promoter. The promotion of an event involves the presentation of such event at particular venues. The promoter is responsible for ticket sales, advertising and marketing of the event. In certain cases, the Company may function as both the producer and promoter of an event. With respect to the Company's share of production and promotion receipts, when the Company holds an interest in a show of less than 51%, the Company records its share of the net profits, but does not record the corresponding revenues or expenses. F-177 MAGICWORKS ENTERTAINMENT INCORPORATED AND SUBSIDIARIES NOTES TO CONSOLIDATED FINANCIAL STATEMENTS (CONTINUED) RECEIVABLES Receivables include amounts due from shows which the Company acts as the promoter, advances to shows for start-up costs which will be repaid from profit distributions, and amounts due from theaters for ticket sales. The Company provides an allowance for losses on accounts receivable based on a monthly review of the outstanding receivables and evaluation of their collectibility. In 1997, the Company generated significant production and promotion revenues by its new concert and international divisions. As a result of these new ventures, the timing in which these receivables are expected to be collected requires the Company to set up a provision for potential uncollectible accounts. Changes in the allowance for losses on accounts receivable for the year ended December 31, 1997 are as follows:
Balance, beginning of the year ......... $ -- Provision for uncollectibles ........... 1,143,499 Write-offs ............................. (471,428) --------- Balance, end of the year ............... $672,071 =========
A substantial portion of the Company's revenues are derived from the production and promotion of live entertainment acts and events throughout the United States, Canada and South America. Changes in the entertainment preferences of the general populations could affect the Company's future revenues. CONCENTRATIONS OF CREDIT RISK The Company has no significant off balance sheet concentration of credit risk. The Company's financial instruments that are exposed to concentrations of credit risk consist primarily of cash and cash equivalents. INCOME TAXES As a result of the Merger, the Company and its subsidiaries, previously S-Corporations, became subject to U.S. corporate income tax. Prior to July 30, 1996, the stockholders included their proportionate share of the Company's income in their respective tax returns. The accompanying consolidated statements of income include pro forma income taxes due for periods prior to the Merger as if the Company had been subject to federal and state corporate income taxes, based on the tax laws in effect during those periods and statutory rates applied to pre-tax accounting income. The Company follows the SFAS No. 109, "Accounting for Income Taxes," which requires, among other things, recognition of future tax benefits measured at enacted rates attributable to deductible temporary differences between financial statement and income tax bases of assets and liabilities and to tax net operating loss carryforwards to the extent that realization of said benefits is more likely than not. USE OF ESTIMATES The preparation of financial statements in conformity with generally accepted accounting principles requires management to make estimates and assumptions that affect the amounts reported in the financial statements and accompanying notes. Actual results could differ from those estimates. FAIR VALUE OF FINANCIAL INSTRUMENTS As of December 31, 1997 and 1996, the carrying amount of cash and cash equivalents, accounts and notes receivable and accounts payable approximates fair value due to the short-term nature of these accounts. F-178 MAGICWORKS ENTERTAINMENT INCORPORATED AND SUBSIDIARIES NOTES TO CONSOLIDATED FINANCIAL STATEMENTS (CONTINUED) NET INCOME AND PRO FORMA NET INCOME PER COMMON SHARE In February 1997, the Financial Accounting Standards Board ("FASB") issued SFAS No. 128, "Earnings Per Share." SFAS No. 128 simplifies the current standards for computing earnings per share ("EPS") under Accounting Principles Board Opinion ("APB") 15, "Earnings per Share," by replacing the existing calculation of primary EPS with a basic EPS calculation. It requires a dual presentation, for complex capital structures, of basic and diluted EPS on the face of the income statement and requires a reconciliation of basic EPS factors to diluted EPS factors. The impact of adopting SFAS 128 in 1997 was immaterial. Basic net income and pro forma net income per common share is computed by dividing net income or pro forma net income by the weighted average number of common shares outstanding. Diluted net income and pro forma net income per common share assumes the maximum dilutive effect from stock options and warrants, and conversion of the Company's convertible notes (see Note 4). For all periods presented, basic and diluted net income per share are the same. The following is the reconciliation of the numerators and denominators of the basic and dilutive earnings per share calculation:
1997 1996 ------------ ------------- Weighted average number of common shares ......................... 24,398,546 22,907,463 Impact of dilutive warrants and options (1) ...................... 35,894 81,649 ---------- ---------- Weighted average number of shares of common stock and common stock equivalents for fully diluted earnings per share .......... 24,434,440 22,989,112 ========== ==========
- ---------- (1) Unsecured senior convertible notes are anti-dilutive. STOCK-BASED COMPENSATION In accordance with SFAS No. 123, "Accounting for Stock-Based Compensation", which applies to transactions with non-employees, the Company has recognized expense for stock options issued to consultants in fiscal 1996, as more fully described in Note 10. The Company intends to continue applying the provisions of APB 25, "Accounting for Stock Issued to Employees" for transactions with employees, as permitted by SFAS 123. NEW ACCOUNTING PRONOUNCEMENTS In February 1997, the FASB issued SFAS No. 129, "Disclosures of Information about Capital Structure" which is effective for fiscal years ending after December 15, 1997. SFAS No. 129 requires disclosing information about an entity's capital structure. The impact of adopting SFAS No. 129 in fiscal 1997 was immaterial. In June 1997, the FASB issued SFAS No. 130, "Reporting Comprehensive Income" which is required to be adopted in fiscal 1998. This statement establishes standards to reporting and display of comprehensive income and its components in a full set of general-purpose financial statements. This statement requires that an enterprise (a) classify items of other comprehensive income by their nature in financial statements and (b) display the accumulated balance of other comprehensive income separately from retained earnings and additional paid-in capital in the equity section of statements of financial position. Comprehensive income is defined as the change in equity during the financial reporting period of a business enterprise resulting from non-owner sources. The Company currently does not have other comprehensive income and therefore does not believe the adoption of SFAS No. 130 will have a significant impact on its financial statement presentation. F-179 MAGICWORKS ENTERTAINMENT INCORPORATED AND SUBSIDIARIES NOTES TO CONSOLIDATED FINANCIAL STATEMENTS (CONTINUED) In June 1997, the FASB issued SFAS No. 131, "Disclosures about Segments of an Enterprise and Related Information," which is required to be adopted in fiscal 1998. This statement requires that a public business enterprise report financial and descriptive information about its reportable operating segments including, among other things, a measure of segment profit or loss, certain specific revenue and expense items, and segment assets. The Company currently has one reporting segment and therefore does not believe the adoption of SFAS No. 131 will have a significant impact on its financial statement presentation. RECLASSIFICATIONS Certain amounts in the prior years' consolidated financial statements have been reclassified to conform to the current fiscal year's presentation. 2. PROPERTY AND EQUIPMENT Property and equipment consists of the following at December 31:
1997 1996 ------------- ------------- Leasehold improvements ............... $ 134,100 $ 121,001 Furniture and equipment .............. 665,534 587,781 Vehicles ............................. 1,834,200 2,085,022 ---------- ---------- 2,633,834 2,793,804 ---------- ---------- Less accumulated depreciation and amortization ........................ (535,049) (745,549) ---------- ---------- Property and equipment, net .......... $2,098,785 $2,048,255 ========== ==========
3. ACCRUED LIABILITIES Accrued liabilities consist of the following at December 31:
1997 1996 ----------- ---------- Payroll-related accruals .......... $130,249 $ 90,996 Accrued show expenses ............. 240,582 -- Other ............................. 161,817 137,812 -------- -------- $532,648 $228,808 ======== ========
4. PRIVATE PLACEMENT On July 29, 1996, the Company issued and sold 400.06 Units for which it received net proceeds of $8,782,832. On September 27, 1996, the Company sold an additional 14.8 Units pursuant to the private placement for which it received additional net proceeds of $333,000. Each unit consists of an unsecured senior convertible note (the "Notes") in the principal amount of $12,500 bearing interest at a rate of 10% per annum, and 5,000 shares of common stock. The value attributable to the common shares was $2.50 per share. As a placement fee, the placement agent received 488,820 shares of the Company's common stock. The Notes require interest payments semi-annually on June 30 and December 31. The Notes contain mandatory sinking fund requirements which are calculated to retire 75% of the face amount of the Notes after payment of seven consecutive equal quarterly contributions, the first such contribution to occur on October 1, 1999 and every ninety days thereafter. The principal amount and accrued and unpaid interest on each Note is convertible (in whole but not in part), at any time prior to July 30, 2001, at a conversion price of $3.50 per share (subject to adjustment in certain circumstances). The Notes may be prepaid by the Company at its option, at the principal amount plus accrued but unpaid interest. F-180 MAGICWORKS ENTERTAINMENT INCORPORATED AND SUBSIDIARIES NOTES TO CONSOLIDATED FINANCIAL STATEMENTS (CONTINUED) In addition to the placement fee described above, the Company issued the placement agent 500,000 warrants at an exercise price of $3.00 per share, (subject to adjustment in certain circumstances), and has authorized up to 1,481,643 redeemable warrants that may be issued in connection with the prepayment of the Notes in certain circumstances at $3.50 per share. 5. LONG-TERM DEBT Long-term debt consists of the following at December 31:
1997 1996 ------------- ------------- Various notes payable with interest ranging from 9.75% to 10.9%, principal due monthly through February 2004, collateralized by vehicles. ................................... $1,160,970 $1,276,348 Convertible notes (see Note 4) ................................. 5,185,750 5,185,750 Capital lease obligation payable in monthly installments through September 1997 including interest imputed at a rate of 10%, collateralized by a vehicle. .................................. -- 18,350 ---------- ---------- 6,346,720 6,480,448 Less current portion ........................................... (299,557) (302,956) ---------- ---------- $6,047,163 $6,177,492 ========== ==========
Scheduled maturities of long-term debt are as follows: 1998 ................... $ 299,557 1999 ................... 869,330 2000 ................... 2,480,791 2001 ................... 2,511,529 2002 ................... 185,513 ---------- $6,346,720 ==========
The Company has a committed line of credit agreement expiring in May 1998 with a bank that provides for short-term borrowings of up to $5.0 million by the Company. Borrowings under this agreement bear interest at the London Interbank Offered Rate (LIBOR) plus 250 basis points. This agreement is collateralized by substantially all the Company's assets. At December 31, 1997, the full amount of the line of credit was available for borrowing. 6. EMPLOYEE BENEFIT PLANS Effective January 1, 1988, the Company initiated a Money Purchase Plan and Trust (the "Plan") for all full-time employees of MTI who have completed one year of service and are at least 21 years of age. The Company contributes an amount not to exceed 10% of the participating employee's compensation or $16,000. In addition, the Plan permits the Company to make additional discretionary contributions to the Plan. Total contributions to the Plan were $85,000 and $55,792 in 1997 and 1996, respectively. Employees vest in the Company's discretionary contributions at the rate of 20% per year upon completion of two years of service. MWI has a qualified profit sharing plan for the employees. Contributions to the plan are determined by the Board of Directors each year, and are limited to an amount not to exceed 15% of eligible compensation paid to participants for the year. Employees are eligible to participate in the plan after one year if they are over 21 and work at least 1,000 hours each year. MWI made contributions to the plan of $23,500 and $59,222 in 1997 and 1996, respectively. F-181 MAGICWORKS ENTERTAINMENT INCORPORATED AND SUBSIDIARIES NOTES TO CONSOLIDATED FINANCIAL STATEMENTS (CONTINUED) Effective fiscal 1998, the Company plans to adopt a resolution to submit a proposal to the Internal Revenue Service ("IRS") to freeze, distribute and terminate both of the aforementioned plans, with the assets not to be distributed until a final determination letter is received by the IRS. Through a professional employer organization, effective January 1998, the Company has implemented a 401(k) Profit Sharing Plan and Trust, (the "401(k) Plan"). With the exception of individuals employed by the Company as of the initial plan year effective date, who will be immediately eligible to participate in the plan, employees will become eligible to participate after completing one year of service provided the employee is over the age 21. Participants may elect to contribute from 1% to 15% of their annual compensation into the 401(k) Plan. The Company will make matching contributions in an amount equal to 25% of the participant's contribution. Participants shall become vested in the employer contribution portion of their account as follows:
YEARS OF VESTING SERVICE VESTING % - -------------------------------- ---------- 1 ............................ 0% 2 ............................ 20% 3 ............................ 40% 4 ............................ 60% 5 ............................ 80% 6 or more .................... 100%
The 401(k) Plan will be administered by, and offer the funds and investment options of, a national asset management company. 7. RELATED PARTY TRANSACTIONS In the normal course of its business, the Company conducts business with certain stockholders and their respective affiliates. In the opinion of management, the transactions with related parties are equivalent to terms from unrelated parties. Fees paid by the Company for accounting, general management, office and other administrative services to entities controlled by certain principal stockholders were $0 and $25,750 in 1997 and 1996, respectively, and are reflected in general and administrative expenses in the accompanying consolidated statements of income for the applicable periods. The Company entered into three non-cancelable operating leases for office space with related entities. As of December 31, 1997, one of the above mentioned non-cancelable operating leases has expired and the Company continues to occupy the premises on a month to month rental basis. The Company is required to pay taxes, maintenance, insurance and utility costs. Payments under these leases and rental arrangements totaled $106,832 and $80,504 in 1997 and 1996, respectively. See Note 9 for a summary of future minimum commitments under the non-cancelable operating leases. 8. INCOME TAXES The provision for income taxes consists of the following:
1997 1996 ------------- ----------- Current .................. $1,378,686 $185,822 Deferred ................. (631,362) 411,394 ---------- -------- $ 747,324 $597,216 ========== ======== Federal .................. $ 653,436 $514,028 State .................... 93,888 83,188 ---------- -------- $ 747,324 $597,216 ========== ========
F-182 MAGICWORKS ENTERTAINMENT INCORPORATED AND SUBSIDIARIES NOTES TO CONSOLIDATED FINANCIAL STATEMENTS (CONTINUED) Prior to July 29, 1996, the stockholders included their proportionate share of the Company's income in their respective tax returns. Pro forma income taxes represent the estimated tax provision, at 39%, which would have been recorded had the Company been a taxable entity in 1996. A reconciliation of the difference between the expected provision for income taxes using the statutory federal tax rate and the Company's actual provision is as follows:
1997 1996 ----------- --------------- Provision using statutory rate of 34% ................... $633,870 $ 1,071,424 State income taxes ...................................... 61,522 50,745 Income earned in period prior to July 29, 1996 .......... -- (1,161,758) Deferred income taxes recorded at July 29, 1996 ................................................... -- 548,525 Other ................................................... 51,932 88,280 -------- ------------ $747,324 $ 597,216 ======== ============
Deferred taxes are due to timing differences in reporting of certain income and expense items for book purposes and income tax purposes. Deferred taxes at December 31, 1996 consist primarily of the impact, prior to July 29, 1996, of the Company reporting its income on a cash basis. 9. COMMITMENTS AND CONTINGENCIES LITIGATION An arbitration proceeding had been instituted by MMI, a subsidiary of the Company, against Robert L. Ferman ("Ferman"), a former financial advisor to certain of the Company's predecessors. MMI's claim had been for rescission, fraud and breach of fiduciary duty in connection with a consulting agreement under which MMI agreed to pay Ferman a monthly retainer fee of $2,500 and an equity position in MMI in the event that Ferman was successful in locating an acceptable underwriter for a proposed initial public offering of the securities of the Company or its affiliates. In March 1997, the Company and Ferman settled the proceeding. The parties are in the process of revising the definitive agreement for execution and expect the matter to be resolved in the near future at a cost of approximately $60,000 to the Company. In October 1994, a former independent contractor filed a complaint against the partnership that produced "Jesus Christ Superstar" in the Common Pleas Court of Philadelphia County seeking consequential damages of $5,000,000 arising from the termination of an employment contract by such partnership. A trial date has been set for June 1, 1998. Management believes, based on the advice of counsel, that the lawsuit is without merit, and that the outcome of this suit will not have a material adverse effect on its financial condition or results of operations. Performing Arts Management of North Miami, Inc., a wholly-owned subsidiary of the Company ("PAM"), commenced an action against the City of North Miami (the "City") for failure to perform under the operating management agreement between PAM and the City relating to PAM's management of the Arts Center (see Note 1). The City filed a counterclaim alleging that the Company had breached the management contract. The dispute stems from the City's inability to deliver a permit to the Company to build the Arts Center as required under the operating agreement and the City's assertion that PAM breached the agreement by failing to make certain payments alleged to be required thereunder. The Company has incurred expenditures related to its PAM contract totaling $626,032 at December 31, 1997, which were capitalized and are included in deferred costs and intangible assets in the accompanying consolidated balance sheets. In August 1998, the Company determined that the assets capitalized were no longer realizable and wrote off all related assets. F-183 MAGICWORKS ENTERTAINMENT INCORPORATED AND SUBSIDIARIES NOTES TO CONSOLIDATED FINANCIAL STATEMENTS (CONTINUED) In July 1997, Spinnaker III filed suit against MCI, U.S. Tobacco and Club LaVela, alleging (among other things not related to Magic) that Magic breached its contract with Spinnaker to host the ROAR Tour performance. The case is in the discovery phase with no trial date yet set. Management believes, based on the advice of counsel, that Spinnaker's claims are without merit, and that the outcome of this suit will not have a material adverse effect on its financial condition or results of operations. MANAGEMENT AGREEMENTS The Company entered into management agreements with Niko Associates ("Niko") to manage the daily general operations during the entire periods of production of Dolliko, Judas and Impossible. Management fees are calculated based on fixed weekly fees ranging from $2,000 to $5,000 per performance week plus reimbursement of certain overhead related costs. Management fees paid by the Company to Niko amounted to $405,000 and $635,000 in 1997 and 1996, respectively, and are reflected in production expenses in the accompanying consolidated statements of income. OPERATING LEASES The Company leases office space from affiliated (see Note 7) and unaffiliated entities under operating lease agreements that extend through June 2001. The following is a schedule of approximate future minimum lease payments required under such non-cancelable operating leases at December 31, 1997:
YEAR ENDED DECEMBER 31, AFFILIATED UNAFFILIATED TOTAL - ------------------------- ------------ -------------- ----------- 1998 .................... $ 77,800 $ 58,300 $136,100 1999 .................... 80,200 67,450 147,650 2000 .................... 82,600 5,650 88,250 2001 .................... 28,000 -- 28,000 -------- -------- -------- $268,600 $131,400 $400,000 ======== ======== ========
The Company also has month-to-month leases with affiliated (see Note 7) and unaffiliated entities. Rent expense amounted to $200,023 and $161,140, for the years ended December 31, 1997 and 1996, respectively, and is included in general and administrative expenses in the accompanying consolidated statements of income. EMPLOYMENT AGREEMENTS The Company has entered into employment agreements with key personnel that require future minimum payments as follows:
YEAR ENDED DECEMBER 31, - ------------------------- 1998 .................. $1,631,000 1999 .................. 1,484,583 2000 .................. 1,191,250 2001 .................. 700,000 ---------- $5,006,833 ==========
F-184 MAGICWORKS ENTERTAINMENT INCORPORATED AND SUBSIDIARIES NOTES TO CONSOLIDATED FINANCIAL STATEMENTS (CONTINUED) 10. STOCK OPTIONS At the discretion of management, the Company may grant options to purchase the Company's stock to employees, directors, consultants, and other unrelated parties. The Company granted options to purchase an aggregate of 637,750 and 216,500 shares in 1997 and 1996, respectively as follows:
EXERCISE OPTIONS PRICE --------- -------------- Balance at December 31, 1995 ......... -- Grants .............................. 216,500 $2.50 - $3.50 Exercises ........................... -- Canceled ............................ -- ------- Balance at December 31, 1996 ......... 216,500 $2.50 - $3.50 Grants .............................. 637,750 $1.75 - $3.56 Exercises ........................... -- Canceled ............................ -- ------- Balance at December 31, 1997 ......... 854,250 $1.75 - $3.56 =======
Options exercisable December 31, 1997 and 1996 were 259,250 and 166,500, respectively. The Company applies APB 25 and its related interpretations in accounting for options granted to employees. Accordingly, no compensation cost has been recognized related to such grants. Had compensation cost for the Company's stock options been based on fair value at the grant dates for awards granted, consistent with the provisions of SFAS 123, the Company's 1997 net income and net income per share, and the 1996 pro forma net income and pro forma income per share would have been reduced to the amounts indicated below:
1997 1996 ------------- ------------- Net income and pro forma net income .......... As reported .................................. $1,116,999 $1,404,005 Pro forma for the impact of SFAS 123 ......... $1,011,728 $1,384,146 Net income per share and pro forma income per share, basic and diluted As reported .................................. $ .05 $ .06 Pro forma for the impact of SFAS 123 ......... $ .04 $ .06
The fair value of each option grant is estimated on the date of grant using the Black-Scholes option-pricing model with the following assumptions: expected volatility of 25.0%, risk-free interest rate of 6.5%, expected dividends of $0 and expected terms of 3 years. In 1996, the Company recorded expense of $94,000 related to 200,000 stock options granted to non-employees of the Company. In determining the expense to be recorded, the Company applied the Black-Scholes model using the same assumptions described above. 11. SUBSEQUENT EVENTS On September 11, 1998 the Company was acquired by SFX Entertainment Inc. F-185 THE MARQUEE GROUP, INC. AND SUBSIDIARIES CONDENSED CONSOLIDATED BALANCE SHEETS (IN THOUSANDS)
SEPTEMBER 30, DECEMBER 31, 1998 1997 --------------- ------------- (UNAUDITED) (NOTE 1) ASSETS Current assets Cash and cash equivalents ................................................... $ 4,500 $ 8,944 Cash escrow ................................................................. 746 704 Accounts receivable, net .................................................... 14,791 6,930 Prepaid production costs .................................................... 1,193 553 Prepaid expenses and other current assets ................................... 595 436 -------- -------- Total current assets ...................................................... 21,825 17,567 Property and equipment, net .................................................. 2,895 2,040 Receivables--non current ..................................................... 1,365 668 Notes receivable ............................................................. 2,135 1,887 Deposits and deferred expenses ............................................... 2,314 677 Intangible assets--net ....................................................... 59,648 23,951 -------- -------- $ 90,182 $ 46,790 ======== ======== LIABILITIES AND STOCKHOLDERS' EQUITY Current liabilities Accounts payable and accrued expenses ....................................... $ 8,728 $ 4,592 Acquisition indebtedness--current portion ................................... 1,515 775 Escrow payable .............................................................. 685 527 Deferred revenues ........................................................... 523 626 -------- -------- Total current liabilities ................................................. 11,451 6,520 Notes payable--bank .......................................................... 33,140 Acquisition indebtedness--non-current ........................................ 3,777 2,144 Deferred rent ................................................................ 651 696 Deferred income taxes ........................................................ 964 960 Common stock (545 shares) subject to put options ............................. 3,420 3,184 Stockholders' equity Preferred stock, $.01 par value; 5,000 shares authorized, no shares issued Common stock, $.01 par value; 25,000 shares authorized, 18,086 (September 30, 1998) and 17,913 (December 31, 1997) shares issued and outstanding ............................................................. 175 174 Additional paid-in capital .................................................. 39,593 36,885 Accumulated deficit ......................................................... (3,003) (3,781) Cumulative translation adjustment ........................................... 14 8 -------- -------- Total stockholders' equity ................................................ 36,779 33,286 -------- -------- $ 90,182 $ 46,790 ======== ========
Note: The condensed consolidated balance sheet at December 31, 1997 has been derived from the audited financial statements at that date but does not include all of the information and footnotes required by generally accepted accounting principles for complete financial statements. See accompanying notes to condensed consolidated financial statements. F-186 THE MARQUEE GROUP, INC. AND SUBSIDIARIES CONDENSED CONSOLIDATED STATEMENTS OF OPERATIONS (IN THOUSANDS, EXCEPT PER SHARE DATA) (UNAUDITED)
THREE MONTHS ENDED NINE MONTHS ENDED SEPTEMBER 30, SEPTEMBER 30, 1998 1997 1998 1997 ---------- --------- ---------- ------------ Revenues ............................................ $14,199 $5,817 $35,470 $ 11,991 Operating expenses .................................. 8,739 3,716 23,726 7,664 General and administrative expenses ................. 2,865 1,500 8,239 4,502 Non cash compensation ............................... (157) 81 367 165 Depreciation and amortization ....................... 660 72 1,463 91 ------- ------ ------- -------- Income/(loss) from operations ....................... 2,092 448 1,675 (431) Interest expense, net ............................... 227 222 120 224 Financing expense ................................... -- 756 -- 756 ------- ------ ------- -------- Income/(loss) before income taxes ................... 1,865 (530) 1,555 (1,411) Income taxes ........................................ 423 77 541 77 ------- ------ ------- -------- Net income/(loss) ................................... 1,442 (607) 1,014 (1,448) Accretion of obligation related to the put option issued in connection with the ProServ acquisition ........................................ 79 -- 236 -- ------- ------ ------- -------- Net income/(loss) applicable to common stockholders ....................................... $ 1,363 $ (607) $ 778 $ (1,488) ======= ====== ======= ======== Net income/(loss) per share--basic and dilutive ..... $ .08 $ (.08) $ .05 $ (.20) ======= ====== ======= ========
See accompanying notes to condensed consolidated financial statements. F-187 THE MARQUEE GROUP, INC. AND SUBSIDIARIES CONDENSED CONSOLIDATED STATEMENTS OF CASH FLOWS (IN THOUSANDS) (UNAUDITED)
NINE MONTHS ENDED SEPTEMBER 30, 1998 1997 ------------ ------------ NET CASH USED IN OPERATING ACTIVITIES ................................ $ (3,547) $ (2,184) INVESTING ACTIVITIES Recent Acquisitions, net of cash acquired ........................... (30,736) -- Purchase of equipment and leasehold improvements, net of landlord contribution ...................................................... (702) (1,240) Employee loan ....................................................... -- (424) Deposits and deferred expenses ...................................... (970) (2,200) Increase in other assets ............................................ (568) -------- Net cash used in investing activities ............................. (32,408) (4,432) --------- -------- FINANCING ACTIVITIES Proceeds under Credit Agreement ..................................... 33,140 -- Proceeds from Bridge Financing ...................................... -- 10,500 Costs related to stock offerings .................................... (187) (131) Costs related to Credit Agreement ................................... (667) -- Costs related to Tender Offer ....................................... -- (9,580) Payment of acquisition indebtedness ................................. (775) (500) --------- -------- Net cash provided by financing activities ......................... 31,511 289 --------- -------- NET DECREASE/INCREASE IN CASH ........................................ (4,444) (6,327) CASH AT BEGINNING OF PERIOD .......................................... 8,944 7,231 --------- -------- CASH AT END OF PERIOD ................................................ $ 4,500 $ 904 ========= ======== SUPPLEMENTAL DISCLOSURE OF NON-CASH FINANCING Issuance of common stock to an employee ............................. $ 100 -- ========= ======== In connection with Recent Acquisitions Issuance of common stock .......................................... $ 2,616 -- ========= ======== Notes payable ..................................................... $ 2,594 -- ========= ======== Obligation to issue common stock in future ........................ $ 416 -- ========= ======== Note received in connection with sale of an interest in an associated company ........................................................... $ 300 -- ========= ======== Issuance of options to purchase 105 shares of Common stock in connection with Bridge Financing for the Tender Offer ............. $ 394 ========
See accompanying notes to condensed consolidated financial statements. F-188 THE MARQUEE GROUP, INC. AND SUBSIDIARIES CONDENSED CONSOLIDATED STATEMENTS OF STOCKHOLDERS' EQUITY (IN THOUSANDS)
ADDITIONAL CUMULATIVE TOTAL NUMBER OF COMMON PAID-IN ACCUMULATED TRANSLATION STOCKHOLDERS' SHARES STOCK CAPITAL DEFICIT ADJUSTMENT EQUITY ----------- -------- ------------ ------------- ------------- -------------- Balance--December 31, 1997 ..... 17,913 $174 $36,885 $ (3,781) 8 $33,286 Issuance of common stock: In connection with acquisitions ................ 549 5 2,611 2,616 To an employee ................ 16 100 100 Cancellation of IPO Escrow Shares ........................ (392) (4) 4 -- QBQ Escrow Shares .............. 180 180 Secondary Offering costs ....... (187) (187) Foreign currency translation adjustment .................... 6 6 Net income for period .......... 778 778 -------- ------- Balance--September 30, 1998 (unaudited) ................... 18,086 $175 $39,593 $ (3,003) $14 $36,779 ====== ==== ======= ======== === =======
See accompanying notes to condensed consolidated financial statements. F-189 THE MARQUEE GROUP, INC. AND SUBSIDIARIES NOTES TO THE CONDENSED CONSOLIDATED FINANCIAL STATEMENTS (UNAUDITED) NOTE 1 -- MERGER WITH SFX ENTERTAINMENT On July 23, 1998, The Marquee Group, Inc. (the "Company") entered into an Agreement and Plan of Merger, as amended (the "Merger Agreement"), with SFX Entertainment, Inc. ("Parent") and SFX Acquisition Corp., a wholly-owned subsidiary of Parent ("Sub"), pursuant to which Sub will merge with and into the Company (the "Merger") and the Company will continue as the surviving corporation of the Merger. Pursuant to the Merger Agreement, upon the consummation of the Merger, each outstanding share of common stock, $.01 par value, of the Company will be converted into the right to receive from Parent 0.1111 shares of Class A Common Stock, $.01 par value, of Parent (the "SFX Class A Common Stock")(the "Exchange Ratio"). If the SFX Class A Common Stock Price (as defined below) is greater than $42.75, then the Exchange Ratio shall be the quotient obtained by dividing $4.75 by the SFX Class A Common Stock Price. The term "SFX Class A Common Stock Price" means the average of the last reported sale price for the fifteen consecutive trading days ending on the fifth trading day prior to the effective time of the Merger on the primary exchange on which the SFX Class A Common Stock is traded (the NASDAQ National Market). Additionally, the Merger Agreement places certain restrictions on the conduct of business by the Company, including a restriction on the incurrence of indebtedness and the making of capital expenditures. The consummation of the Merger is subject to the satisfaction of a number of conditions set forth in the Merger Agreement, including approval by the Company's stockholders. Certain of these conditions have been satisfied as of November 12, 1998, including the expiration of the applicable waiting period for the merger under the Hart-Scott-Rodino Antitrust Improvement Act of 1976, as amended. The Merger is expected to be consummated in the first quarter of 1999. NOTE 2 -- BASIS OF PRESENTATION The accompanying unaudited condensed consolidated financial statements have been prepared in accordance with generally accepted accounting principles for interim financial information and with the instructions to Form 10-Q and Item 310(b) of Regulation S-X. Accordingly, they do not include all of the information and footnotes required by generally accepted accounting principles for complete financial statements. In the opinion of management, all adjustments (consisting of normal recurring accruals) considered necessary for a fair presentation have been included. Operating results for an interim period are not necessarily indicative of the results that may be expected for a full year. For further information, refer to the consolidated financial statements and footnotes thereto included in the Company's annual report on Form 10-K for the year ended December 31, 1997. The Company was formed in July 1995 for the purpose of providing integrated event management, television programming and production, marketing, talent representation and consulting services in the sports, news and entertainment industries. In furtherance of its business strategy, the Company acquired by merger on December 12, 1996, concurrently with the closing of its initial public offering ("IPO"), Sports Marketing & Television International, Inc. ("SMTI"), which provides production and marketing services to sporting events, sports television shows, and professional and collegiate leagues and organizations, and Athletes and Artists, Inc. ("A&A"), a sports and media representation firm. The acquisitions of SMTI and A&A are referred to as the "1996 Acquisitions". In October 1997, the Company acquired ProServ, Inc. and ProServ Television, Inc. (collectively, "ProServ") (the "ProServ Acquisition") and QBQ Entertainment, Inc. ("QBQ") (the "QBQ Acquisition") (collectively, the "1997 Acquisitions"). The Company also completed the secondary offering (the "Second Offering") of 8,500,000 shares of its common stock at $5.00 per share in the F-190 fourth quarter of 1997. In August and September 1998, the Company acquired Alphabet City Industries, Inc. and Alphabet City Sports Records, Inc., Cambridge Holding Corporation, Park Associates Limited, Tony Stephens Associates Limited, and Tollin/Robbins Productions (collectively, the "Recent Acquisitions"). Accordingly, the accompanying condensed consolidated financial statements include the accounts of the Company, the 1997 Acquisitions and the Recent Acquisitions from their respective dates of acquisition. All significant intercompany transactions and accounts have been eliminated. NOTE 3 -- EARNINGS PER COMMON SHARE Basic earnings per share applicable to common stockholders is based upon the net loss after reduction of amounts, if any, for accretion of the obligation related to the put option issued in connection with the ProServ Acquisition divided by the weighted average number of shares of common stock outstanding during the year. Shares of common stock placed in escrow upon completion of the Company's initial public offering have been excluded from the calculation of basic earnings per share. The Company's outstanding options, warrants and contingently issuable shares are not included for diluted earnings per share because the effect would be anti-dilutive for 1997. The following table sets forth the computation of the adjusted weighted average number of common stock outstanding:
SEPTEMBER 30, 1998 --------------------------------------- THREE MONTHS ENDED NINE MONTHS ENDED -------------------- ------------------ (IN THOUSANDS) (IN THOUSANDS) Denominator for basic earnings per share--weighted average shares .............................................. 16,859 16,660 Effect of dilutive securities--Employee stock options ......... 177 141 ------ ------ Denominator for dilutive earnings per share--adjusted weighted average shares ..................................... 17,036 16,801 ====== ======
NOTE 4 -- NON-CASH COMPENSATION CHARGE In connection with the acquisition of QBQ in October 1997, the Company placed in escrow 78,702 shares of its common stock issued to the seller as a portion of the purchase price. As of March 31, 1998, the Company has determined that it is probable that the financial thresholds required to be met for the release of these escrowed shares will be achieved in 1998, and, accordingly has recorded a charge of $180,000 for the nine months ended September 30, 1998 as non-cash compensation in the accompanying condensed consolidated statements of operations. This compensation charge will be adjusted based upon the changes in the fair market value of the shares subject to the escrow arrangement through the actual release date. NOTE 5 -- BANK CREDIT AGREEMENT On July 31, 1998, the Company and its subsidiaries entered into a Credit Agreement, as amended, (the "Credit Agreement") with BankBoston, NA, which provides for a revolving line of credit for loans and letters of credit (subject to a $2 million sublimit) of up to $35 million in the aggregate. The revolving credit facility under the Credit Agreement may be used to finance acquisitions and to fund working capital needs. Loans under the Credit Agreement bear interest at a floating rate equal to a base rate which approximates prime plus an applicable margin, or a Eurocurrency rate plus an applicable margin. The applicable margin is dependent on the Company achieving certain leverage ratios. In August and September 1998, the Company borrowed a total of approximately $33.1 million under the revolving credit facility in connection with the Recent Acquisitions, with the interest rate associated with such borrowings of approximately 8.3% for domestic borrowings and 10.5% for British (pounds sterling) borrowings (at September 30, 1998). The obligations of F-191 the Company under the Credit Agreement are secured by a first priority security interest in all existing and future acquired property of the Company, including the capital stock of its subsidiaries. The Company's obligations under the Credit Agreement are also guaranteed by the Company's present and future subsidiaries and secured by a first priority security interest in all existing and future property of these subsidiaries. The Credit Agreement also contains financial leverage and coverage ratios, which may inhibit the Company's ability to incur other indebtedness, and restrictions on capital expenditures, distributions and other payments. However, the Company will be permitted to incur additional indebtedness outside of the Credit Agreement to acquire businesses secured solely by the assets of such acquired businesses, as long as the Company is in compliance with the financial covenants of the Credit Agreement exclusive of such indebtedness and the related borrowing base applicable to the businesses acquired. The term of the Credit Agreement is three years with borrowing availability reduced periodically commencing January 1, 2000. See "Item 2. Management's Discussion and Analysis of Financial Condition and Results of Operations -- Liquidity and Capital Resources" for additional information. NOTE 6 -- RECENT ACQUISITIONS On August 3, 1998, the Company consummated its acquisition of substantially all of the assets of Alphabet City Industries, Inc. and all of the outstanding stock of Alphabet City Sports Records, Inc., both of which are sports and music marketing companies which develop strategic alliances among sports leagues, music companies and corporate sponsors (collectively, the "Alphabet City Acquisition"). The aggregate purchase price for the Alphabet City Acquisition was approximately $4.0 million consisting of $3.4 million in cash (excluding assumed liabilities) and 200,000 shares of the Company's common stock. In addition, the Company may be obligated to make significant additional payments (up to $9 million) based upon the financial performance of the acquired businesses. On August 6, 1998, the Company consummated its acquisition of all of the outstanding stock of Cambridge Holding Corporation ("Cambridge"), a golf representation company, whose client roster includes a mix of established PGA Tour winners and many prospects on the Nike Tour (the "Cambridge Acquisition"). The aggregate purchase price for Cambridge was approximately $3.9 million consisting of $3.5 million in cash and 89,536 shares of the Company's common stock. In addition, the Company may be obligated to make additional payments aggregating approximately $2.0 million based upon the future financial performance of Cambridge. On August 13, 1998, the Company acquired Park Associates Limited ("PAL"), a sports and media talent representation firm in the United Kingdom. (the "PAL Acquisition"). The initial consideration for the PAL Acquisition was approximately (pounds sterling)2.6 million (approximately $3.2 million) consisting of (pounds sterling)1.6 million (approximately $2.6 million) in cash and 117,440 shares of the Company's common stock. In addition, the Company will pay an additional (pounds sterling)800,000 (approximately $1.3 million) in cash and (pounds sterling)200,000 (approximately $330,000) in common stock (based on the closing price of such stock as reported in The Wall Street Journal during the twenty days prior to the date of each payment) in five equal annual installments. On September 2, 1998, the Company consummated its acquisition of Tony Stephens Associates Limited ("TSA"), a major soccer talent representation firm in the United Kingdom (the "TSA Acquisition"). The initial consideration for the TSA Acquisition was approximately consisting of (pounds sterling)1.8 million (approximately $3.0 million), of which (pounds sterling)1.4 million (approximately $2.3 million) was paid in cash and 142,291 shares of the Company's common stock were issued. In addition, the Company will pay an additional (pounds sterling)200,000 (approximately $330,000) in cash and (pounds sterling)50,000 (approximately $83,000) in the form of shares of the Company's common stock. On September 18, 1998, the Company consummated its acquisition of all the issued and outstanding equity interests in Halcyon Days, Productions, Inc., Robbins Entertainment Group, Inc. and Tollin/Robbins Management, LLC (collectively, "Tollin/Robbins") (the "Tollin/Robbins Acquisition"). Tollin/Robbins is an award-winning independent film and television production F-192 company. The initial consideration for the Tollin/Robbins Acquisition was $20.5 million in cash. In addition, the two sellers will each receive $800,000 in cash, payable in four equal annual installments beginning September 1, 1999 and will receive additional consideration based on the EBITDA (as defined in the acquisition agreement) of the acquired entities through 2003, payable in shares of the Company's common stock and cash. The funds used to consummate each of the Recent Acquisitions were principally obtained from borrowings under the Credit Agreement. F-193 REPORT OF INDEPENDENT AUDITORS To the Stockholders of The Marquee Group, Inc. We have audited the accompanying consolidated balance sheet of The Marquee Group, Inc. and Subsidiaries (the "Company") as of December 31, 1997 and the related consolidated statements of operations, stockholders' equity and cash flows for the two years in the period ended December 31, 1997. These financial statements are the responsibility of the Company's management. Our responsibility is to express an opinion on these financial statements based on our audits. We conducted our audits in accordance with generally accepted auditing standards. Those standards require that we plan and perform the audit to obtain reasonable assurance about whether the financial statements are free of material misstatement. An audit includes examining, on a test basis, evidence supporting the amounts and disclosures in the financial statements. An audit also includes assessing the accounting principles used and significant estimates made by management, as well as evaluating the overall financial statement presentation. We believe that our audits provide a reasonable basis for our opinion. In our opinion, the financial statements referred to above present fairly in all material respects, the consolidated financial position of the Company at December 31, 1997, and the consolidated results of its operations and its cash flows for the two years in the period ended December 31, 1997, in conformity with generally accepted accounting principles. Ernst & Young LLP New York, New York March 5, 1998 F-194 THE MARQUEE GROUP, INC. AND SUBSIDIARIES CONSOLIDATED BALANCE SHEET DECEMBER 31, 1997 (IN THOUSANDS)
DECEMBER 31, 1997 ------------- ASSETS Current assets: Cash and cash equivalents ................................................ $ 8,944 Cash escrow .............................................................. 704 Accounts receivable -- net ............................................... 6,930 Television and event costs ............................................... 553 Prepaid expenses and other current assets ................................ 436 -------- Total current assets .................................................. 17,567 Property and equipment, net ............................................... 2,040 Noncurrent receivables .................................................... 668 Notes receivable .......................................................... 1,887 Deposits .................................................................. 677 Intangible assets -- net .................................................. 23,951 -------- $ 46,790 ======== LIABILITIES AND STOCKHOLDERS' EQUITY Current liabilities: Accounts payable and accrued liabilities ................................. $ 4,592 Acquisition indebtedness -- current portion .............................. 775 Escrow payable ........................................................... 527 Deferred revenues ........................................................ 626 -------- Total current liabilities ............................................. 6,520 Acquisition indebtedness -- non-current ................................... 2,144 Deferred rent ............................................................. 696 Deferred income taxes ..................................................... 960 Common stock (545 shares) subject to put options .......................... 3,184 Stockholders' equity Preferred stock, $.01 par value, 5,000 shares authorized, no shares issued Common stock, $.01 par value; 25,000 shares authorized, 8,769 and 17,913 shares issued and outstanding ................................... 174 Additional paid-in capital ............................................... 36,885 Accumulated deficit ...................................................... (3,781) Cumulative translation adjustment ........................................ 8 -------- Total stockholders' equity ............................................ 33,286 -------- $ 46,790 ========
See accompanying notes. F-195 THE MARQUEE GROUP, INC. AND SUBSIDIARIES CONSOLIDATED STATEMENTS OF OPERATIONS (IN THOUSANDS, EXCEPT PER SHARE DATA)
YEAR ENDED DECEMBER 31, -------------------------- 1997 1996 ------------ ----------- Revenues .................................................................. $ 21,268 $ 2,869 Operating expenses ........................................................ 14,459 2,563 General and administrative expenses ....................................... 6,316 2,199 Loss on abandonment of lease .............................................. 466 -- Deferred compensation ..................................................... 145 56 Depreciation and amortization ............................................. 371 5 -------- -------- Loss from operations ...................................................... (489) (1,954) Interest expense, net ..................................................... 22 283 Financing expense ......................................................... 756 193 -------- -------- Loss before income taxes .................................................. (1,267) (2,430) Income tax benefit (provision) ............................................ (45) 20 -------- -------- Net loss .................................................................. (1,312) (2,410) Accretion of obligation related to the put option issued in connection with the ProServ acquisition .................................................. 59 -- -------- -------- Net loss applicable to common stockholders ................................ $ (1,371) $ (2,410) ======== ======== Net loss per share applicable to common stockholders-basic and dilutive ... $ (0.15) $ (1.03) ======== ======== Weighted number of shares outstanding ..................................... 9,377 2,347 ======== ========
See accompanying notes. F-196 THE MARQUEE GROUP, INC. AND SUBSIDIARIES CONSOLIDATED STATEMENTS OF STOCKHOLDERS' EQUITY (IN THOUSANDS)
NUMBER OF COMMON ADDITIONAL SHARES STOCK PAID-IN CAPITAL ----------- -------- ----------------- Balance -- December 31, 1995 .......... 1,938 $ 19 $ -- Issuance of common stock: Issuance to employee ................. 50 -- 119 Conversion of Debentures ............. 667 7 1,993 Initial public offering, net of offering costs ..................... 3,852 39 15,547 Acquisitions ......................... 2,262 23 1,488 Distribution to acquired companies' former stockholders .................. -- -- (10,970) "S" Corporation dividend .............. -- -- (382) Amortization of deferred compensation ......................... -- -- -- Net loss for the year ended December 31, 1996 .................... -- -- -- ----- ---- ---------- Balance -- December 31, 1996 .......... 8,769 88 7,795 Initial public offering costs ......... -- -- (131) Issuance of common stock: Second offering, net of offering costs .............................. 8,500 85 38,470 Acquisitions ......................... 644 1 624 Tender Offer .......................... -- -- (10,280) Issuance of options: In connection with financing of Tender Offer ....................... -- -- 394 In connection with acquisitions ...... -- -- 13 Amortization of deferred compensation ......................... -- -- -- Foreign currency translation adjustment ........................... -- -- -- Net loss for the year ended December 31, 1997 .................... -- -- -- ----- ---- ---------- 17,913 $174 $ 36,885 ====== ==== ========== CUMULATIVE DEFERRED ACCUMULATED TRANSLATION COMPENSATION DEFICIT ADJUSTMENT TOTAL -------------- ------------- ------------ ------------ Balance -- December 31, 1995 .......... $ -- $ -- -- $ 19 Issuance of common stock: Issuance to employee ................. (119) -- -- -- Conversion of Debentures ............. -- -- -- 2,000 Initial public offering, net of offering costs ..................... -- -- -- 15,586 Acquisitions ......................... -- -- -- 1,511 Distribution to acquired companies' former stockholders .................. -- -- -- (10,970) "S" Corporation dividend .............. -- -- -- (382) Amortization of deferred compensation ......................... 56 -- -- 56 Net loss for the year ended December 31, 1996 .................... -- (2,410) -- (2,410) ------- -------- -- ---------- Balance -- December 31, 1996 .......... (63) (2,410) -- 5,410 Initial public offering costs ......... -- -- -- (131) Issuance of common stock: Second offering, net of offering costs .............................. -- -- -- 38,555 Acquisitions ......................... -- -- -- 625 Tender Offer .......................... -- -- -- (10,280) Issuance of options: In connection with financing of Tender Offer ....................... -- -- -- 394 In connection with acquisitions ...... -- -- -- 13 Amortization of deferred compensation ......................... 63 -- -- 63 Foreign currency translation adjustment ........................... -- -- 8 8 Net loss for the year ended December 31, 1997 .................... -- (1,371) -- (1,371) ------- -------- -- ---------- $ -- $ (3,781) $ 8 $ 33,286 ======= ======== === ==========
See accompanying notes. F-197 THE MARQUEE GROUP, INC. AND SUBSIDIARIES CONSOLIDATED STATEMENTS OF CASH FLOWS (IN THOUSANDS)
YEAR ENDED DECEMBER 31, --------------------------- 1997 1996 ------------ ------------ Operating activities Net loss ......................................................................... $ (1,371) $ (2,410) Adjustments to reconcile net loss to net cash used in operating activities: Depreciation and amortization ................................................... 385 5 Deferred compensation ........................................................... 145 56 Deferred income taxes ........................................................... -- (40) Noncash financing expense ....................................................... 394 -- Accretion of put option and imputed interest .................................... 189 -- Loss on abandonment of lease .................................................... 335 -- Changes in operating assets and liabilities: Cash escrow ................................................................... (461) -- Accounts receivable ........................................................... (2,297) 906 Television and event costs .................................................... (553) -- Prepaid expenses .............................................................. 100 (178) Accounts payable and accrued liabilities ...................................... (1,551) (173) Escrow payable ................................................................ 323 -- Deferred revenues ............................................................. 573 -- --------- -------- Net cash used in operating activities ............................................ (3,789) (1,834) --------- -------- Investing activities Acquisitions, net of cash acquired ........................................... (15,223) -- Loan to seller of business acquired .......................................... (1,500) -- Payment of acquired indebtedness ............................................. (2,469) -- Distribution to subsidiaries' former stockholders ............................ -- (9,000) Cash acquired through acquisition of subsidiaries ............................ -- 504 Purchase of equipment and leasehold improvements, net of landlord contribution (1,473) (122) Employee loan ................................................................ (446) -- Security deposits ............................................................ (527) (45) --------- -------- Net cash used in investing activities ............................................ (21,638) (8,663) --------- -------- Financing activities Proceeds from loans payable -- related parties ............................... -- 767 Repayments of loans payable to related parties ............................... (122) (200) Proceeds of private placement ................................................ -- 1,555 Proceeds from IPO, net of offering costs ..................................... (131) 15,586 Proceeds from bridge financing ............................................... 10,500 -- Costs related to Tender Offer ................................................ (10,280) -- Proceeds from second offering, net of offering costs ......................... 38,555 -- Payment of acquisition indebtedness .......................................... (882) -- Repayment of bridge financing ................................................ (10,500) -- --------- -------- Net cash provided by financing activities ........................................ 27,140 17,708 --------- -------- Increase in cash and cash equivalents ............................................ 1,713 7,211 Cash at beginning of period ...................................................... 7,231 20 --------- -------- Cash at end of period ............................................................ $ 8,944 $ 7,231 --------- -------- Supplemental disclosure of non-cash financing activities: Exchange of loans payable to related parties for Debentures ...................... -- $ 445 ========= ======== Conversion of debentures to common stock ......................................... -- $ 2,000 ========= ======== Issuance of acquisition indebtedness ............................................. $ 1,319 $ 1,970 ========= ======== S Corporation dividend payable ................................................... -- $ 382 ======== Issuance of common stock in connection with acquisitions ......................... $ 3,750 -- ========= Supplemental disclosure of cash flow information: Cash paid during the year for: Income taxes .................................................................... $ 313 $ -- ========= ======== Interest ........................................................................ $ 285 $ 254 ========= ========
See accompanying notes. F-198 THE MARQUEE GROUP, INC. AND SUBSIDIARIES NOTES TO CONSOLIDATED FINANCIAL STATEMENTS 1. ORGANIZATION AND SIGNIFICANT ACCOUNTING POLICIES NATURE OF BUSINESS AND ORGANIZATION The Marquee Group, Inc. (the "Company"), which began operations in 1996, provides integrated event management, television programming and production, marketing, talent representation and consulting services in the sports, news and other entertainment industries. PRINCIPLES OF CONSOLIDATION The accompanying consolidated financial statements include the accounts of the Company and its subsidiaries after elimination of all intercompany accounts and transactions. REVENUE RECOGNITION The primary sources of the Company's revenues are fees from providing event management, television programming and production, sports marketing and consulting services and commissions from representation of sports, news and entertainment personalities. Revenues from events are recognized when the events are held. Revenues from television programming and production services are recognized when the programs are available for broadcast. Marketing revenues are recognized for guaranteed amounts when contractual obligations are met (subsequent royalties are recorded when received). Revenues from advertising services are recognized in the month the advertisement is broadcast or printed. Commissions based on profit or gross receipt participations are recorded upon the determination of such amounts. Consulting revenue is recognized as services are provided. Commissions from the Company's talent representation services are recognized as revenue when they become payable to the Company under the terms of the Company's agreements with its clients. Generally, such commissions are payable by clients upon their receipt of payments for performance of services. CASH EQUIVALENTS The Company considers all highly liquid financial instruments with a maturity of three months or less when purchased to be cash equivalents. TELEVISION AND EVENT COSTS Television and event costs are recorded as incurred and are expensed when the programs are available for use or when the event is held. PROPERTY AND EQUIPMENT Property and equipment are recorded at cost and are depreciated on a straight-line basis over their estimated useful lives ranging from five to seven years. Leasehold improvements are amortized over the shorter of their estimated useful lives or the remaining lease term. INTANGIBLES Intangibles represent the excess of the purchase price of acquisitions over the tangible net assets acquired and are amortized over twenty years using the straight-line method. The Company periodically reviews the recoverability of the carrying value of these assets and the period of amortization based on the current and expected future non-discounted income from operations of the entities giving rise to these intangibles to determine whether events and circumstances warrant revised estimates of carrying value or useful lives. F-199 THE MARQUEE GROUP, INC. AND SUBSIDIARIES NOTES TO CONSOLIDATED FINANCIAL STATEMENTS--(CONTINUED) DEFERRED RENT The Company leases premises under leases which provide for periodic increases over the lease term. Pursuant to Statement of Financial Accounting Standards No. 13, "Accounting for Leases," the Company records rent expense on a straight-line basis. The effect of these differences is recorded as deferred rent. INCOME TAXES The Company accounts for income taxes under the liability method as required by Statement of Financial Accounting Standards Board Statement No. 109 ("FAS 109"), "Accounting for Income Taxes." FAS 109 requires an asset and liability approach to financial accounting and reporting for income taxes. Under this approach, differences between financial statement and tax bases of assets and liabilities are determined, and deferred income tax assets and liabilities are recorded for those differences that have future tax consequences. Valuation allowances are established, if necessary, to reduce any deferred tax asset recorded to an amount that will more likely than not be realized in future periods. Income tax expense is composed of the current tax payable or refundable for the period plus or minus the net change in deferred tax assets and liabilities. EARNINGS PER SHARE In 1997, the Financial Accounting Standards Board issued Statement No. 128, Earnings per Share. Statement No. 128 replaced the calculation of primary and fully diluted earnings per share with basic and diluted earnings per share. Unlike primary earnings, basic earnings per share excludes any dilutive effects of options, warrants and convertible securities. Diluted earnings per share is very similar to the previously reported fully diluted earnings per share. All earnings per share amounts for all periods have been presented in conformity with the Statement No. 128 requirements. Basic earnings per share applicable to common stockholders is based upon net loss after reduction of amounts, if any, for accretion of the obligation related to the put option issued in connection with the ProServ Acquisition (see Note 3) divided by the weighted average number of shares of common stock outstanding during the year. Shares of common stock placed in escrow upon completion of the Initial Public Offering ("IPO") described in Note 2 and in connection with the QBQ Acquisition described in Note 3 have been excluded from the calculation of basic earnings per share. The shares of common stock issued upon the automatic conversion of the debentures (see Note 5) are considered outstanding for all periods presented. USE OF ESTIMATES The preparation of financial statements in conformity with generally accepted accounting principles requires management to make estimates and assumptions that affect the reported amounts of assets and liabilities and disclosure of contingent assets and liabilities at the date of the financial statements and the reported amounts of revenues and expenses during the reporting period. Actual results could differ from those estimates. CONCENTRATION OF CREDIT RISK Financial instruments that potentially subject the Company to concentrations of credit risk consist principally of cash investments and trade accounts receivable. At December 31, 1997 and 1996, approximately 90% of the Company's cash and cash equivalents was invested with one financial institution. F-200 THE MARQUEE GROUP, INC. AND SUBSIDIARIES NOTES TO CONSOLIDATED FINANCIAL STATEMENTS--(CONTINUED) For the year ended December 31, 1997, one client represented approximately 28% of reported revenues. Concentrations of credit risk with respect to accounts receivable are limited due to the large number of entities comprising the Company's client base. FAIR VALUE OF FINANCIAL INSTRUMENTS The Company estimates that the carrying amounts of its financial instruments, principally noncurrent receivables and liabilities, approximates the fair value. RECLASSIFICATIONS Certain reclassifications have been made in the 1996 financial statements to conform to the 1997 presentation. 2. PUBLIC OFFERINGS AND TENDER OFFER In December 1996, the Company closed its initial public offering ("IPO") of 3,852,500 units (the "Units"), each unit consisting of one share of common stock and one redeemable warrant, at a price of $5.00 per Unit. Each warrant entitles the holder to purchase one share of common stock at an exercise price of $7.50, subject to adjustment, at any time until December 4, 2001. The warrants are redeemable by the Company under certain circumstances at a redemption price of $.05 per warrant. (See below.) The Company also granted to the underwriters, or their designees, options (the "IPO Options") to purchase up to 335,000 Units. The Units purchasable upon exercise of the IPO Options are identical to the Units described above, except that the underlying warrants are redeemable only by the Company under limited circumstances. The IPO Options are exercisable during a three-year period commencing December 12, 1998 at an exercise price of $8.25, subject to adjustment in certain events. Certain of the Company's officer/stockholders have placed an aggregate of 1,275,000 of their shares of common stock in escrow. These shares will not be assignable or transferable (but may be voted) until such time as they are released from escrow based upon the Company meeting certain annual earnings levels or the common stock attaining certain price levels. All reserved shares remaining in escrow on March 31, 2000 will be forfeited and contributed to the Company's capital. In the event the Company attains any of the earnings thresholds or stock prices providing for the release of the escrow shares to the stockholders, the Company will recognize compensation expense at such time based on the then fair market value of the shares. In September 1997, the Company purchased in a tender offer approximately 4 million of the 4.5 million outstanding warrants at a cash purchase price of $2.40 per warrant. In order to consummate its purchase of the Warrants, the Company borrowed $10.5 million pursuant to a loan agreement (the "Bridge Facility"). The Company repaid such borrowing with a portion of the net proceeds of its second public offering described below. In connection with the Bridge Facility, the Company paid the lender fees and expenses of $362,000 and issued to the lender immediately exercisable options to acquire an aggregate of 105,000 shares of common stock, at an exercise price of $2.25, subject to adjustment in certain circumstances. The options will expire in 2007. As a result of the issuance of the options, the Company recorded financing expense of $394,000 in 1997. On October 14, 1997 and November 12, 1997, the Company consummated a second public offering (the "Second Offering") of 8.5 million shares (including the Underwriters' overallotment) of the Company's common stock at $5.00 per share. The proceeds to the Company after deducting the underwriting discount and commissions and other expenses was approximately $39 million. F-201 THE MARQUEE GROUP, INC. AND SUBSIDIARIES NOTES TO CONSOLIDATED FINANCIAL STATEMENTS--(CONTINUED) 3. ACQUISITIONS 1996 ACQUISITIONS On December 12, 1996, the Company acquired by merger, concurrently with the closing of its IPO, Sports Marketing & Television International, Inc. ("SMTI") which provides production and marketing services to sporting events, sports television shows and professional and collegiate leagues and organizations and, Athletes and Artists, Inc. ("A&A"), a sports and media talent representation firm, collectively the "1996 Acquisitions". The SMTI stockholders received cash of $6,500,000 from the proceeds of the IPO, an additional $1,500,000 payable in five equal installments over five years and 1,292,307 shares of the Company's common stock. The A&A stockholders received cash of $2,500,000 from the proceeds of the IPO, miscellaneous reimbursements of $80,000, an additional $1,000,000 payable in five equal installments over five years and 969,231 shares of the Company's common stock. The 1996 Acquisitions were accounted for as a consolidation at historical cost due to the significance of the equity interests in the Company held by the former stockholders of SMTI and A&A following completion of the acquisitions. Accordingly, the acquired assets and liabilities were recorded at their historical amounts. The capital stock of SMTI and A&A was included in additional paid-in capital. In addition, the cash paid to the former stockholders of SMTI and A&A was recorded as a dividend charged to additional paid-in capital. SMTI was an S Corporation prior to the merger. The SMTI stockholders received a distribution of approximately $350,000 during 1997, which represents 40% of the taxable earnings of SMTI prior to the merger. The accompanying consolidated financial statements include the accounts of SMTI and A&A from December 12, 1996. ACQUISITION OF PROSERV On October 14, 1997, the Company acquired all of the outstanding stock of ProServ, Inc. and ProServ Television, Inc. (collectively, "ProServ"), an established provider of international sports event management, television production, marketing, talent representation and consulting. The aggregate purchase price for ProServ was approximately $10.8 million in cash and 250,000 shares of the Company's common stock. The Company may be obligated to make additional earn-out payments over the next four years of up to $2.5 million based upon ProServ achieving, during this period, certain levels of revenues and earnings before interest, taxes, depreciation and amortization. The Company also repaid approximately $2.5 million of ProServ's outstanding indebtedness at the acquisition date. The Company used a portion of the proceeds of the Second Offering to finance the acquisition and the repayment of the outstanding indebtedness. Under certain circumstances, the Company may be required to repurchase up to all of the 250,000 shares of the common stock issued in connection with the acquisition for an aggregate purchase price of up to $1.9 million. The acquisition was accounted for using the purchase method, with the aggregate puchase price allocated to the tangible net assets based upon estimated fair market values. The total purchase price of $13.4 million, which includes costs incurred in connection with the acquisition, exceeded the tangible net asset deficiency acquired by approximately $17 million, which has been recorded as an intangible. ProServ's results of operations for the period from the October 14, 1997 have been included in the accompanying consolidated financial statements. The potential earn-out will be recorded as additional purchase price when earned. ACQUISITION OF QBQ On October 14, 1997, the Company acquired substantially all of the assets of QBQ Entertainment, Inc. ("QBQ"), a company that books tours and appearances for a variety of F-202 THE MARQUEE GROUP, INC. AND SUBSIDIARIES NOTES TO CONSOLIDATED FINANCIAL STATEMENTS--(CONTINUED) entertainers. The aggregate purchase price for QBQ was approximately $3.1 million in cash, $1.6 million payable in annual installments payable over eight years and 393,514 shares of common stock, including 78,702 shares held in escrow and subject to forfeiture if certain financial performance tests are not met. In connection with an employment agreement with the chief executive officer and sole stockholder of QBQ, the Company granted a five-year, non-recourse loan of $1.5 million, secured by the common stock issued in connection with the QBQ acquisition. The Company used a portion of the proceeds of the Second Offering to finance the acquisition and the loan. Under certain circumstances, the Company may be required to repurchase up to 295,135 shares of common stock issued in connection with the acquisition for an aggregate purchase price of up to $1.9 million. The QBQ acquisition was accounted for using the purchase method of accounting and the results of its operations have been included in the accompanying financial statements from October 14, 1997. The total purchase price of approximately $7.2 million, which includes costs incurred in connection with the acquisition, exceeded the tangible net assets acquired by approximately the same amount and has been recorded as intangibles. The following unaudited pro forma information is presented as if the Company had completed the acquisition of ProServ, QBQ, SMTI and A&A and the Secondary Offering at the beginning of the respective periods and gives effect to the related contractually required reductions in personnel, officers' salaries and employee benefits:
YEAR ENDED DECEMBER 31, ----------------------- 1997 1996 ---------- ------------ (IN THOUSANDS, EXCEPT PER SHARE DATA) Pro forma revenues ................................... $34,953 $ 29,932 Pro forma net loss applicable to common stockholders . $ (521) $ (2,814) Pro forma net loss per share applicable to common stockholders--basic and dilutive ................... $ (.03) $ (.17) Pro forma weighted average shares .................... 16,559 16,559
Aggregate maturities for the indebtedness related to the Company's acquisitions, exclusive of the put options, as of December 31, 1997 is as follows:
(IN THOUSANDS) --------------- 1998 ............................................. $ 775 1999 ............................................. 775 2000 ............................................. 730 2001 ............................................. 730 2002 ............................................. 230 Thereafter ....................................... 375 ------ 3,615 Less: amounts representing interest .............. 696 ------ Total, including current portion of $775.......... $2,919 ------
F-203 THE MARQUEE GROUP, INC. AND SUBSIDIARIES NOTES TO CONSOLIDATED FINANCIAL STATEMENTS--(CONTINUED) 4. PROPERTY AND EQUIPMENT At December 31, 1997, property and equipment consists of the following:
(IN THOUSANDS) --------------- Furniture and fixtures ............................. $ 952 Leasehold improvements ............................. 1,190 Vehicles ........................................... 27 ------ 2,169 Accumulated depreciation and amortization .......... 129 ------ $2,040 ======
5. PRIVATE PLACEMENT In August 1996, the Company issued debentures (the "Debentures"), in the aggregate principal amount of $2 million, each Debenture consisted of $50,000 principal amount of 10% Convertible Debentures. Interest on the Debentures of $254,000 was calculated for the period from the final closing of the Private Placement to a date one year from the effective date of the Company's IPO. The Debentures were automatically converted into units (see Note 2) identical in all respects to those offered in the IPO at a rate of one unit for each $3.00 principal amount of Debentures. Stockholders of the Company and stockholders of SMTI and A&A purchased an aggregate of $750,000 principal amount of Debentures, of which $445,103 was in exchange for existing indebtedness of the Company to the stockholders. In addition, the Company repaid $125,000 to one of the officer/stockholders from the proceeds of the private placement. 6. INCOME TAXES The income tax expense (benefit) consists of:
YEAR ENDED DECEMBER 31, ----------------- 1997 1996 ------ -------- (IN THOUSANDS) Current: Federal ................. $-- $ -- State and local ......... 45 (20) --- ----- 45 (20) --- ----- Deferred: Federal ................. -- 30 State and local ......... -- 10 --- ----- -- 40 --- ----- $45 $ 20 === =====
F-204 THE MARQUEE GROUP, INC. AND SUBSIDIARIES NOTES TO CONSOLIDATED FINANCIAL STATEMENTS--(CONTINUED) A reconciliation of the federal statutory tax rate to the actual effective rate is as follows:
DECEMBER 31, -------------------------- 1997 1996 ----------- ------------ Statutory rate ............................................... (34.0)% (34.0)% State and local income taxes, net of federal benefit ......... 2.3 .4 Valuation allowance .......................................... 26.3 31.8 Permanent differences ........................................ 8.9 1.0 ----- ----- Effective rate ............................................... 3.5% (.8)% ===== =====
The deferred tax assets and liabilities is comprised of the following:
DECEMBER, 31, ----------------------- 1997 1996 ---------- ---------- (IN THOUSANDS) Cumulative effect of change in tax accounting basis ......... $ (228) $ (343) Deferred compensation expense ............................... (67) (29) Deferred rent ............................................... (48) -- Net operating losses ........................................ 1,494 1,051 ProServ tax audits .......................................... (617) -- Valuation allowance ......................................... (1,494) (1,022) -------- -------- Net deferred tax liabilities ................................ $ (960) $ (343) ======== ========
At December 31, 1997, the Company had net operating loss carryforwards of approximately $3.3 million which will begin to expire in 2011. ProServ had net operating losses of approximately $2.6 million at the time of the acquisition. These losses are subject to limitations under the Internal Revenue Code and will begin to expire in 2010. In connection with examinations of the consolidated federal tax returns of ProServ for years 1993 through 1995, the Internal Revenue Service has challenged the tax treatment of certain significant transactions. The French taxing authorities are conducting an audit of ProServ's former subsidiary, located in France, for the same period. Although ProServ's management believes that there are valid defenses to defeat any tax assessment, the Company has provided for these contingencies. Such amounts have been included in deferred tax liabilities at December 31, 1997. The Company recorded an increase in the valuation allowance of $472,000 for the year ended December 31, 1997. 7. STOCKHOLDERS' EQUITY On July 17, 1996, the Board of Directors and stockholders of the Company approved an increase in the authorized capitalization of the Company to 25 million shares of common stock, par value $.01 per share, and 5 million shares of preferred stock, par value $.01 per share. In addition, in August 1996 the Board of Directors and the stockholders of the Company approved a stock split whereby 999 shares of the 1,000 shares of common stock outstanding at that time were split on the basis of approximately 1,940-for-1 and the remaining one share of common stock outstanding at that time was split on the basis of 50,000-for-1. All share information in the financial statements reflect the stock split. COMMON STOCK RESERVED FOR ISSUANCE As of December 31, 1997, the Company has 1,197,503 shares of common stock reserved for issuance upon the exercise of the warrants and the IPO Options (see Note 2), 800,000 shares of F-205 THE MARQUEE GROUP, INC. AND SUBSIDIARIES NOTES TO CONSOLIDATED FINANCIAL STATEMENTS--(CONTINUED) common stock reserved for issuance upon exercise of options pursuant to the 1996 and 1997 Stock Option Plans and 315,000 shares reserved for issuance under other options and warrants of the Company. 8. STOCK OPTION PLAN The Company's Board of Directors has adopted and the stockholders have approved the Company's 1996 and 1997 Stock Option Plans (the "Plan"). The Plan provides for the grant, at the discretion of the Board of Directors, of (i) options that are intended to qualify as incentive stock options within the meaning of Section 422A of the Internal Revenue Code to certain employees and consultants and (ii) options not intended to so qualify. The aggregate number of shares of common stock for which options may be granted under the Plan is 800,000 shares. The Plan is administered by a Stock Option Committee (the "Committee") which is appointed by the Board of Directors. The Committee determines who among those eligible will be granted options, the time or times at which options will be granted, the terms of the options, including the exercise price, the number of shares subject to the options and the terms and conditions of exercise. A summary of the activity in the Plan is as follows:
NUMBER OF WEIGHTED AVERAGE SHARES EXERCISE PRICE ----------- ----------------- Granted--1996 ............................ 230,000 $5.71 Granted--1997 ............................ 7,500 $5.875 Forfeited--1997 .......................... (4,000) $5.00 ------- ------ Outstanding at December 31, 1997 ......... 233,500 $5.72 ======= ====== Exercisable at December 31, 1996 ......... -- -- ======= ====== Exercisable at December 31, 1997 ......... 23,575 $5.69 ======= ======
Options outstanding as of December 31, 1997 have exercise prices ranging from $5 to $6.25 per share. The options vest in annual installments over the three to five year period commencing one year from the date of grant. The Company has elected to follow Accounting Principles Board opinion No. 25, "Accounting for Stock Issued to Employees" (APB 25) and related Interpretations in accounting for its employee stock options because, as discussed below, the alternative fair value accounting provided for under FASB Statement No. 123, "Accounting for Stock-Based Compensation," requires use of options valuation models that were not developed for use in valuing employee stock options. The exercise price of the Company's employee stock options equals the market price of the underlying stock on the date of grant and, therefore, no compensation expense is recognized. F-206 THE MARQUEE GROUP, INC. AND SUBSIDIARIES NOTES TO CONSOLIDATED FINANCIAL STATEMENTS--(CONTINUED) Pro forma information regarding net income and earnings per share is required by Statement 123, and has been determined as if the Company had accounted for its stock options under the fair value method of that Statement. The fair value for these options was estimated at the date of grant using a Black-Scholes option pricing model with the following weighted-average assumptions for 1997 and 1996:
ASSUMPTION 1997 1996 - -------------------------------------------------------- --------- --------------- Risk-free rate ...................................... 5.47% 5.45% to 6.18% Dividend yield ...................................... 0% 0% Volatility factor of the expected market price of the Company's common stock ............................ .54 .72 Average life ........................................ 3 years 4 years
The Black-Scholes option valuation model was developed for use in estimating the fair value of traded options that have no vesting restrictions and are fully transferable. In addition, option valuation models require the input of highly subjective assumptions including the expected stock price volatility. Because the Company's stock options have characteristics significantly different from those of traded options, and because changes in the subjective input assumptions can materially affect the fair value estimate, in management's opinion, the existing models do not necessarily provide a reliable single measure of the fair value of its employee stock options. For purposes of pro forma disclosures, the estimated fair value of the options is amortized to expense over the options' vesting period. The Company's pro forma information is as follows:
YEAR ENDED DECEMBER 31, --------------------------- 1996 1997 ------------ ------------ (IN THOUSANDS, EXCEPT PER SHARE DATA) Pro forma net loss applicable to common stockholders ......... $ (2,454) $ (1,547) Pro forma net loss per share applicable to common stockholders--basic and dilutive ........................... $ (1.05) $ (0.16)
The weighted average fair value of options granted during the years ended December 31, 1997 and 1996 was $2.43 and $2.57, respectively. The weighted average remaining contractual life of options outstanding at December 31, 1997 is 4.8 years. 9. RELATED PARTY TRANSACTIONS In December 1997, the Company repaid an officer/stockholder the $121,615 outstanding at December 31, 1996. Interest on the loan accrued at 12%. The Company provided services as a subcontractor for SMTI aggregating $724,000, for the period from January 1, 1996 to December 12, 1996 (see Note 3), which are included in 1996 revenues in the accompanying consolidated statement of operations. During August 1996, the Company entered into a six-year consulting agreement with Sillerman Communications Management Corporation ("SCMC"), which is controlled by Robert F.X. Sillerman, the Chairman of the Company and the controlling stockholder of The Sillerman Companies, Inc. ("TSC"), a principal stockholder of the Company, that provides for a monthly fee of $30,000 commencing in September 1997. In March 1997, SCMC assigned its rights, obligations, and duties under the consulting agreement to The Sillerman Companies, Inc. In October 1997, TSC waived its right to future monthly payments under the consulting agreement. F-207 THE MARQUEE GROUP, INC. AND SUBSIDIARIES NOTES TO CONSOLIDATED FINANCIAL STATEMENTS--(CONTINUED) In February 1997, the Company paid $400,000 to SCMC as an advance against special advisory services to be provided. In connection with the ProServ Acquisition and the QBQ Acquisition, TSC received Special Advisory Fees of $450,000 (of which $400,000 was offset against the amounts previously advanced), and, in connection with the Tender Offer, an immediately exercisable option to purchase 200,000 shares of common stock at $7.00 per share. In addition, the Company paid $75,000 to TSC for expenses. In consideration for Mr. Sillerman's guarantee of a portion of the $1.5 million letter of credit issued to replace the escrow in connection with the ProServ Acquisition, the Company, in November 1997, granted Mr. Sillerman an immediately exercisable, five-year option to purchase 10,000 shares of common stock at an exercise price per share of $5.00 and paid Mr. Sillerman $75,000, including $25,000 for his related legal fees and expenses. In April 1997, in connection with the employment of an officer of the Company, the Company loaned the officer $446,000 which loan by its terms may be forgiven. In addition, the officer will over a three year period beginning with his date of employment receive $100,000 payable in shares of Common Stock. 10. INVESTMENT IN JOINT VENTURE SMTI and NBC formed a limited liability corporation, Celebrity Golf Championship, LLC ("CGC") to conduct the annual golfing tournament known as The Celebrity Golf Championship. Earnings are allocated 75% to NBC and 25% to SMTI in accordance with the LLC agreement. All profits from CGC are distributed annually. Condensed financial information for CGC is as follows:
DECEMBER 31, 1997 --------------- (IN THOUSANDS) Cash ....................... $ 232 ====== Due to SMTI ................ $ 232 ====== YEAR ENDED DECEMBER 31, --------------------------- 1997 1996 ----------- ------ (IN THOUSANDS) Revenues ................... $3,529 $2,743 Operating expenses ......... 2,699 2,067 ----------- ------- Net income ................. $ 830 $ 676 =========== =======
11. COMMITMENTS AND CONTINGENCIES The Company leases office space under operating leases that expire through 2008. These operating leases provide for basic annual rents plus escalation charges. The aggregate future minimum lease payments (including the deferred rent liability of $696,000) required under these leases, net of noncancelable sublease income of $2,370,000 as of December 31, 1997 are as follows:
(IN THOUSANDS) --------------- 1998 ................ $1,223 1999 ................ 1,124 2000 ................ 1,173 2001 ................ 1,078 2002 ................ 999 Thereafter .......... 3,862 ------ $9,459 ======
F-208 THE MARQUEE GROUP, INC. AND SUBSIDIARIES NOTES TO CONSOLIDATED FINANCIAL STATEMENTS--(CONTINUED) The Company also rents office space on a month-to-month basis. Rent expense amounted to $45,000 and $303,000, respectively, for the years ended December 31, 1996 and 1997. The Company has notified the landlord for space previously occupied by one of the Company's subsidiaries that the space has been abandoned. The Company has recorded a loss of $466,000 for the year ended December 31, 1997 related to the settlement with the landlord and to write-off the related abandoned fixed assets. The Company has entered into employment agreements with key executives for periods ranging from three to five years. The Company is subject to certain legal proceedings and claims, which have arisen, in the ordinary course of its business. In the opinion of management, settlement of these actions, when ultimately concluded, will not have a material adverse effect on the Company's financial condition, results of operations and liquidation. 12. SUBSEQUENT EVENT In March 1998, the Company entered into a non-binding letter of intent to acquire Alphabet City Industries and Alphabet City Sports Records, Inc. (collectively, the "Pending Acquisition"), both of which are sports and music marketing companies which develop strategic alliances among sports leagues, music companies and corporate sponsors. The aggregate purchase price for the Pending Acquisition will be approximately $4.0 million consisting of $3.0 million in cash and 1.0 million in shares of Common Stock. In addition, the Company may be obligated to make additional payments based upon the financial performance of the acquired businesses. In connection with entering into the letter of intent, the Company advanced Alphabet City Industries $350,000. F-209 REPORT OF INDEPENDENT AUDITORS To the Stockholders Alphabet City Sports Records, Inc. and Alphabet City Industries, Inc. We have audited the accompanying combined balance sheet of Alphabet City Sports Records, Inc. and Alphabet City Industries, Inc. as of December 31, 1997, and the related combined statements of income and cash flows for the year ended December 31, 1997 and for the period from April 11, 1996 (inception) to December 31, 1996. These financial statements are the responsibility of the Company's management. Our responsibility is to express an opinion on these financial statements based on our audit. We conducted our audit in accordance with generally accepted auditing standards. Those standards require that we plan and perform the audit to obtain reasonable assurance about whether the financial statements are free of material misstatement. An audit includes examining, on a test basis, evidence supporting the amounts and disclosures in the financial statements. An audit also includes assessing the accounting principles used and significant estimates made by management, as well as evaluating the overall financial statement presentation. We believe that our audit provides a reasonable basis for our opinion. In our opinion, the financial statements referred to above present fairly, in all material respects, the combined financial position of Alphabet City Sports Records, Inc. and Alphabet City Industries, Inc. at December 31, 1997 and the combined results of their operations and their cash flows for the year ended December 31, 1997 and for the period from April 11, 1996 (inception) to December 31, 1996 in conformity with generally accepted accounting principles. Ernst & Young LLP New York, New York May 21, 1998 F-210 ALPHABET CITY SPORTS RECORDS, INC. ALPHABET CITY INDUSTRIES, INC. COMBINED BALANCE SHEETS
DECEMBER 31, JUNE 30, 1997 1998 -------------- ------------ (UNAUDITED) ASSETS Current assets: Cash .............................................. $ 651 $ 56,643 Accounts receivable ............................... 527,207 902,561 Prepaid expenses and other current assets ......... 444,684 627,992 ---------- ---------- Total current assets ............................... 972,542 1,587,196 Property and equipment, net ........................ 31,340 31,920 Other assets ....................................... 10,669 17,191 ---------- ---------- Total assets ....................................... $1,014,551 $1,636,307 ========== ========== LIABILITIES AND STOCKHOLDERS' EQUITY Current liabilities: Loan payable ...................................... $ -- $ 350,000 Accounts payable .................................. 836,247 990,898 Accrued liabilities ............................... 56,627 254,217 ---------- ---------- Total current liabilities .......................... 892,874 1,595,115 Stockholders' equity ............................... 121,677 41,192 ---------- ---------- Total liabilities and stockholders' equity ......... $1,014,551 $1,636,307 ========== ==========
See accompanying notes. F-211 ALPHABET CITY SPORTS RECORDS, INC. ALPHABET CITY INDUSTRIES, INC. COMBINED STATEMENTS OF INCOME
PERIOD FROM APRIL 11, 1996 SIX MONTHS ENDED YEAR ENDED (INCEPTION) TO JUNE 30, DECEMBER 31, DECEMBER 31, ----------------------------- 1997 1996 1998 1997 -------------- --------------- ------------- ------------- (UNAUDITED) Revenues ..................................... $2,976,331 $1,316,763 $1,476,069 $1,930,736 Cost of revenues ............................. 1,796,194 1,003,949 968,846 1,192,385 ---------- ---------- ---------- ---------- Gross profit ................................. 1,180,137 312,814 507,223 738,351 Operating expenses: Selling expenses ............................ 424,109 196,984 217,700 199,258 General and administrative expenses ......... 663,836 59,919 350,008 294,701 ---------- ---------- ---------- ---------- Total operating expenses .................. 1,087,945 256,903 567,708 493,959 ---------- ---------- ---------- ---------- Income from operations ....................... 92,192 55,911 (60,485) 244,392 Other income/(expenses) ...................... 10,944 -- -- (12,676) ---------- ---------- ---------- ---------- Income before income taxes ................... 103,136 55,911 (60,485) 231,716 Provision for income taxes ................... 23,000 14,370 20,000 14,789 ---------- ---------- ---------- ---------- Net income ................................... $ 80,136 $ 41,541 $ (80,485) $ 216,927 ========== ========== ========== ==========
See accompanying notes. F-212 ALPHABET CITY SPORTS RECORDS, INC. ALPHABET CITY INDUSTRIES, INC. COMBINED STATEMENTS OF CASH FLOWS
PERIOD FROM APRIL 11, 1996 SIX MONTHS ENDED YEAR ENDED (INCEPTION) TO JUNE 30, DECEMBER 31, DECEMBER 31, ----------------------------- 1997 1996 1998 1997 -------------- --------------- ------------- ------------- (UNAUDITED) OPERATING ACTIVITIES Net income ........................................ $ 80,136 $ 41,541 $ (80,485) $ 216,927 Adjustments to reconcile net income to net cash provided by (used in) operating activities: Depreciation and amortization .................. 3,527 983 4,123 2,068 Changes in operating assets and liabilities: Accounts receivable ........................... (256,870) (270,337) (375,354) (112,324) Other current assets .......................... (414,684) (30,000) (183,308) (29,949) Other assets .................................. (5,081) -- (6,522) (1,775) Accounts payable .............................. 595,330 240,917 154,651 136,649 Accrued liabilities ........................... 2,472 54,155 197,590 57,256 ---------- ---------- ---------- ---------- Net cash provided by (used in) operating activities ....................................... 4,830 37,259 (289,305) 268,852 ---------- ---------- ---------- ---------- INVESTING ACTIVITIES Purchases of fixed assets ......................... (30,617) (5,233) (4,703) (27,352) Payment of security deposit ....................... (5,588) -- -- (5,588) ---------- ---------- ---------- ---------- Net cash used in investing activities ............. (36,205) (5,233) (4,703) (32,940) ---------- ---------- ---------- ---------- FINANCING ACTIVITIES Proceeds from loan ................................ -- -- 350,000 -- ---------- ---------- ---------- ---------- Net cash provided by financing activities ......... -- -- 350,000 -- ---------- ---------- ---------- ---------- Net (decrease) increase in cash ................... (31,375) 32,026 55,992 235,912 Cash at beginning of year ......................... 32,026 -- 651 32,026 ---------- ---------- ---------- ---------- Cash at end of year ............................... $ 651 $ 32,026 $ 56,643 $ 267,938 ========== ========== ========== ========== SUPPLEMENTAL DISCLOSURES OF CASH FLOW INFORMATION Income taxes paid ................................. $ 53,740 $ -- $ 15,133 $ -- ========== ========== ========== ========== Interest paid ..................................... $ -- $ -- $ -- $ -- ========== ========== ========== ==========
See accompanying notes. F-213 ALPHABET CITY SPORTS RECORDS, INC. ALPHABET CITY INDUSTRIES, INC. NOTES TO COMBINED FINANCIAL STATEMENTS (INFORMATION AS OF JUNE 30, 1998 AND FOR THE SIX MONTHS ENDED JUNE 30, 1998 AND 1997 IS UNAUDITED) 1. SUMMARY OF SIGNIFICANT ACCOUNTING POLICIES NATURE OF BUSINESS AND ORGANIZATION Alphabet City Sports Records, Inc. and Alphabet City Industries, Inc. (collectively, the "Company") were organized in New York on April, 11, 1996 and May 14, 1997, respectively. The Company's main purpose is creating, licensing, marketing and distributing recorded music through non-music retail outlets in association with a broad spectrum of professional and college sports teams and leagues. The Company also provides non-traditional marketing and media services to various corporations. PRINCIPLES OF COMBINATION The accompanying combined financial statements include the accounts of Alphabet City Sports Records, Inc. and Alphabet City Industries, Inc. The companies are under common ownership. All significant intercompany transactions have been eliminated in combination. REVENUE RECOGNITION Revenues from the sale of music CDs and cassettes are recognized upon shipment to the customers. Marketing and media revenues are recognized as services are provided or upon the delivery to the client of the materials created for them by the Company. ADVANCES AND RECOUPABLE COSTS In accordance with Statement of Financial Accounting Standards ("SFAS") No. 50, Financial Reporting in the Record and Music Industry, advances to artists and producers are capitalized as an asset when the current popularity and past performance of the artist or producer provides a sound basis for estimating the probable future recoupment of such advances from sales. Any portion of such advances not deemed to be recoupable from future sales is reserved at the balance sheet date. All other advances which do not meet the above criteria are expensed when incurred. LICENSE AGREEMENTS Certain of the Company's compilation products are master recordings under license from various sports teams and organizations for the right to use the names, logos and other material directly related to the team or organization. Typically, minimum guarantees or non-returnable advances are required to obtain the licenses and are realized through future sales of the product. The amounts paid for minimum guarantees or non-returnable advances are charged to expense over the license term. When anticipated sales appear to be insufficient to fully recover the minimum guarantees or non-returnable advances, a provision against current operations is made for anticipated losses. PROPERTY AND EQUIPMENT Property and equipment are recorded at cost and are depreciated on a straight-line basis over their estimated useful lives ranging from three to seven years. USE OF ESTIMATES The preparation of financial statements in conformity with generally accepted accounting principles requires management to make estimates and assumptions that affect the reported amounts of assets and liabilities and disclosure of contingent assets and liabilities at the date of the financial statements and the reported amounts of revenues and expenses during the reporting period. Actual results could differ from those estimates. F-214 ALPHABET CITY SPORTS RECORDS, INC. ALPHABET CITY INDUSTRIES, INC. NOTES TO COMBINED FINANCIAL STATEMENTS (CONTINUED) (INFORMATION AS OF JUNE 30, 1998 AND FOR THE SIX MONTHS ENDED JUNE 30, 1998 AND 1997 IS UNAUDITED) INTERIM FINANCIAL STATEMENTS The unaudited interim information as of June 30, 1998 and for the six months ended June 30, 1997 and 1998 has been prepared on the same basis as the annual financial statements and, in the opinion of the Company's management, reflects normal recurring adjustments necessary for a fair presentation of the information for the periods presented. Interim results are not necessarily indicative of results for a full year. Certain information and footnote disclosures normally included in financial statements prepared in accordance with generally accepted accounting principles have been condensed or omitted. INCOME TAXES Income taxes are provided on the liability method as required by Statement of Financial Accounting Standards No. 109, Accounting for Income Taxes. Deferred income taxes (which are not material) reflect the net tax effects of temporary differences between the carrying amounts of assets and liabilities for financial reporting purposes and the amounts used for income tax purposes. The shareholders of Alphabet City Industries, Inc. have elected under Subchapter S of the Internal Revenue Code to include the Company's income in their own income for Federal income tax purposes. Alphabet City Sports Records, Inc. was incorporated as a "C Corporation." 2. PROPERTY AND EQUIPMENT Property and equipment consists of the following:
DECEMBER 31, JUNE 30, 1997 1998 -------------- ----------- Furniture and equipment ............... $ 35,850 $ 40,553 Less accumulated depreciation ......... (4,510) (8,633) -------- -------- $ 31,340 $ 31,920 ======== ========
3. PREPAID EXPENSES AND OTHER CURRENT ASSETS Prepaid expenses and other current assets consist of the following:
DECEMBER 31, JUNE 30, 1997 1998 -------------- ----------- Project costs ................ $352,397 $441,322 Inventory .................... 33,161 50,161 Prepaid expenses ............. 34,076 40,881 Other current assets ......... 25,050 95,628 -------- -------- $444,684 $627,992 ======== ========
4. COMMITMENTS AND CONTINGENCIES The Company leases its office space. The lease provides for escalations of rent based upon the increase in certain operating expenses. F-215 ALPHABET CITY SPORTS RECORDS, INC. ALPHABET CITY INDUSTRIES, INC. NOTES TO COMBINED FINANCIAL STATEMENTS (CONTINUED) (INFORMATION AS OF JUNE 30, 1998 AND FOR THE SIX MONTHS ENDED JUNE 30, 1998 AND 1997 IS UNAUDITED) Future minimum payments under operating leases consist of the following:
Year ending December 31: 1998 ........................ $51,200 1999 ........................ 9,200 ------- $60,400 =======
There was no rent expense in 1996; rent expense was $36,084, $15,055 and $21,197 for the year ended December 31, 1997 and for the six months ended June 30, 1997 and 1998, respectively. 5. STOCKHOLDERS' EQUITY Stockholders' equity consists of the following:
COMMON RETAINED DUE FROM TOTAL STOCK EARNINGS STOCKHOLDERS ------------ ---------- ------------ ------------- Alphabet City Sports Records, Inc.: Issuance of common stock--1996 ......... $ -- $ 1,000 $ -- $ (1,000) Net income ............................. 41,541 -- 41,541 -- --------- ------- --------- --------- Balance at December 31, 1996 ............ 41,541 1,000 41,541 (1,000) Net income ............................. 40,781 -- 40,781 -- --------- ------- --------- --------- Balance at December 31, 1997 ............ 82,322 1,000 82,322 (1,000) --------- ------- --------- --------- Alphabet City Industries, Inc.: Issuance of common stock--1997 ......... -- 1,000 -- (1,000) Net income ............................. 39,355 -- 39,355 -- --------- ------- --------- --------- Balance at December 31, 1997 ............ 39,355 1,000 39,355 (1,000) --------- ------- --------- --------- Combined stockholders' equity at December 31, 1997 ...................... $ 121,677 $ 2,000 $ 121,677 $ (2,000) ========= ======= ========= =========
Alphabet City Sports Records, Inc. has 200 shares of no par value common stock authorized and 20 shares are issued and outstanding. Alphabet City Industries, Inc. has 200 shares of no par value common stock authorized and 20 shares are issued and outstanding. 6. MAJOR CUSTOMERS/SUPPLIER For the period from April 11, 1996 to December 31, 1996, approximately 92% of combined revenues were derived from one customer. For the year ended December 31, 1997, three customers accounted for approximately 22%, 17%, and 13% of combined revenues, respectively. For the six months ended June 30, 1998 two customers accounted for approximately 52% and 19% of combined revenues, respectively. For the six months ended June 30, 1997, three customers accounted for approximately 26%, 23% and 21% of combined revenues respectively. For the period from April 11, 1996 to December 31, 1996, 100% of the CDs produced were manufactured by one vendor. For the year ended December 31, 1997, 86% of the CDs produced were manufactured by one vendor. For the six months ended June 30, 1998, two vendors manufactured 53% and 32%, respectively, of the CD's produced. F-216 ALPHABET CITY SPORTS RECORDS, INC. ALPHABET CITY INDUSTRIES, INC. NOTES TO COMBINED FINANCIAL STATEMENTS (CONTINUED) (INFORMATION AS OF JUNE 30, 1998 AND FOR THE SIX MONTHS ENDED JUNE 30, 1998 AND 1997 IS UNAUDITED) 7. IMPACT OF YEAR 2000 (UNAUDITED) The Company has conducted a review of its computer systems to identify the systems that could be affected by the "Year 2000" issue and has developed an implementation plan to resolve the issue. The Company presently believes that, with modifications to existing software, the cost of which is not material to the results of operations or financial condition of the Company, the Year 2000 problem will not pose significant operational problems for the Company's computer systems. 8. SUBSEQUENT EVENT On August 3, 1998, The Marquee Group, Inc. consummated its acquisition of substantially all of the assets of Alphabet City Industries, Inc. and all of the outstanding stock of Alphabet City Sports Records, Inc. (collectively, the "Alphabet City Acquisition"). The aggregate purchase price for the Alphabet City Acquisition was approximately $3.4 million in cash (excluding assumed liabilities) and 200,000 shares of The Marquee Group, Inc. common stock. F-217 REPORT OF INDEPENDENT AUDITORS To the Stockholders Cambridge Holding Corporation, Inc. We have audited the accompanying consolidated balance sheet of Cambridge Holding Corporation, Inc. and Subsidiary (the "Company") as of December 31, 1997 and the related consolidated statements of operations and cash flows for the year then ended. These financial statements are the responsibility of the Company's management. Our responsibility is to express an opinion on these financial statements based on our audit. We conducted our audit in accordance with generally accepted auditing standards. Those standards require that we plan and perform the audit to obtain reasonable assurance about whether the financial statements are free of material misstatement. An audit includes examining, on a test basis, evidence supporting the amounts and disclosures in the financial statements. An audit also includes assessing the accounting principles used and significant estimates made by management, as well as evaluating the overall financial statement presentation. We believe that our audit provides a reasonable basis for our opinion. In our opinion, the financial statements referred to above present fairly, in all material respects, the consolidated financial position of the Company at December 31, 1997 and the consolidated results of its operations and its cash flows for the year then ended, in conformity with generally accepted accounting principles. Ernst & Young LLP New York, New York June 3, 1998 F-218 CAMBRIDGE HOLDING CORPORATION, INC. AND SUBSIDIARY CONSOLIDATED BALANCE SHEETS
DECEMBER 31, JUNE 30, 1997 1998 -------------- -------------- (UNAUDITED) ASSETS Current assets: Cash ........................................................ $ 162,781 $ 241,425 Accounts receivable ......................................... 767,204 773,613 Other current assets ........................................ 24,345 13,330 ---------- ---------- Total current assets ......................................... 954,330 1,028,368 Property and equipment, net .................................. 4,537 2,186 Other assets ................................................. 62,878 62,878 ---------- ---------- Total assets ................................................. $1,021,745 $1,093,432 ========== ========== LIABILITIES AND STOCKHOLDERS' EQUITY Current liabilities: Accounts payable ............................................ $ 883,411 $ 723,279 Accrued liabilities ......................................... 25,938 112,153 ---------- ---------- Total current liabilities .................................... 909,349 835,432 ---------- ---------- Stockholders' equity: Common stock, $1 par; authorized 25,000 shares; 10,000 shares issued .................................................... 10,000 10,000 Retained earnings ........................................... 123,552 269,156 ---------- ---------- 133,552 279,156 Less 6,666 shares held in treasury, at cost ................. (21,156) (21,156) ---------- ---------- Total stockholders' equity ................................... 112,396 258,000 ---------- ---------- Total liabilities and stockholders' equity ................... $1,021,745 $1,093,432 ========== ==========
See accompanying notes. F-219 CAMBRIDGE HOLDING CORPORATION, INC. CONSOLIDATED STATEMENTS OF OPERATIONS
SIX MONTHS ENDED YEAR ENDED JUNE 30, DECEMBER 31, ------------------------- 1997 1998 1997 ------------- ----------- ----------- (UNAUDITED) Revenue ...................................... $1,318,763 $691,276 $874,692 Expenses: Stockholders' salary expense ................ 487,974 182,576 173,880 Other salary expense ........................ 153,536 48,935 58,619 Travel and entertainment .................... 127,458 71,886 65,316 General and administrative expenses ......... 581,520 158,135 273,488 ---------- -------- -------- Total expenses ............................... 1,350,488 461,532 571,303 (Loss) income from operations ................ (31,725) 229,744 303,389 Other income: Interest income ............................. 12,746 860 1,656 Other income ................................ 2,000 -- -- ---------- -------- -------- 14,746 860 1,656 ---------- -------- -------- (Loss) income before income taxes ............ (16,979) 230,604 305,045 Income tax provision ......................... -- 85,000 113,000 ---------- -------- -------- Net loss ..................................... $ (16,979) $145,604 $192,045 ========== ======== ========
See accompanying notes. F-220 CAMBRIDGE HOLDING CORPORATION, INC. CONSOLIDATED STATEMENTS OF CASH FLOWS
SIX MONTHS ENDED JUNE 30, DECEMBER 31, ------------------------- 1997 1998 1997 ------------- ----------- ----------- (UNAUDITED) OPERATING ACTIVITIES Net loss ............................................ $ (16,979) $ 145,604 $ 192,045 Adjustments to reconcile net loss to net cash provided by operating activities: Depreciation ....................................... 9,405 2,351 4,702 Changes in operating assets and liabilities: Accounts receivable .............................. (476,866) (6,409) 210,630 Other current assets ............................. (4,800) 11,015 8,615 Other assets ..................................... (2,444) -- -- Accounts payable and accrued liabilities ......... 616,394 (73,917) (11,847) ---------- --------- --------- Net cash provided by operating activities ........... 124,710 78,644 404,145 ---------- --------- --------- INVESTING ACTIVITIES Purchase of fixed assets ............................ (2,773) -- (2,773) ---------- --------- --------- Net cash used in investing activities ............... (2,773) -- (2,773) ---------- --------- --------- Net increase in cash ................................ 121,937 78,644 401,372 Cash at beginning of year ........................... 40,844 162,781 40,844 ---------- --------- --------- Cash at end of year ................................. $ 162,781 $ 241,425 $ 442,216 ========== ========= ========= SUPPLEMENTAL DISCLOSURES OF CASH FLOW INFORMATION Income taxes paid ................................... $ 9,222 $ 8,219 $ -- ========== ========= ========= Interest paid ....................................... $ -- $ -- $ -- ========== ========= =========
See accompanying notes. F-221 CAMBRIDGE HOLDING CORPORATION, INC. AND SUBSIDIARIES NOTES TO CONSOLIDATED FINANCIAL STATEMENTS (INFORMATION AS OF JUNE 30, 1998 AND FOR THE SIX MONTHS ENDED JUNE 30, 1998 AND 1997 IS UNAUDITED) 1. SUMMARY OF SIGNIFICANT ACCOUNTING POLICIES NATURE OF BUSINESS AND BASIS OF PRESENTATION The Company is a full service sports management and marketing firm, specializing in both the representation of professional athletes and corporate consulting. The accompanying consolidated financial statements include the accounts of Cambridge Holding Corporation, Inc. and its wholly owned subsidiary, Cambridge Sports International, Inc. All significant intercompany accounts and transactions have been eliminated in consolidation. REVENUE RECOGNITION The Company's revenues arise primarily from percentage fees or commissions received for the negotiation of professional sporting contracts and marketing and endorsement contracts. The Company recognizes revenue ratably over the performance period of the associated contract. ACCOUNTS RECEIVABLE Accounts receivable at December 31, 1997 and June 30, 1998 include approximately $731,000 and $582,000, respectively, which represents amounts billed on behalf of professional athletes relating to sporting contracts and marketing and endorsement contracts. Such amounts are to be paid, net of the Company's commission, to the professional athletes upon collection. PROPERTY AND EQUIPMENT Property and equipment are recorded at cost and are depreciated on a straight-line basis over their estimated useful lives ranging from five to seven years. USE OF ESTIMATES The preparation of financial statements in conformity with generally accepted accounting principles requires management to make estimates and assumptions that affect the reported amounts of assets and liabilities and disclosure of contingent assets and liabilities at the date of the financial statements and the reported amounts of revenues and expenses during the reporting period. Actual results could differ from those estimates. INTERIM FINANCIAL STATEMENTS The unaudited interim information as of June 30, 1998 and for the six months ended June 30, 1997 and 1998 has been prepared on the same basis as the annual financial statements and, in the opinion of the Company's management, reflects normal recurring adjustments necessary for a fair presentation of the information for the periods presented. Interim results are not necessarily indicative of results for a full year. Certain information and footnote disclosures normally included in financial statements prepared in accordance with generally accepted accounting principles have been condensed or omitted. INCOME TAXES Income taxes are provided on the liability method as required by Statement of Financial Accounting Standard Statement No. 109, "Accounting for Income Taxes." Deferred income taxes (which are not material), reflect the net tax effects of temporary differences between the carrying amounts of assets and liabilities for financial reporting purposes and the amounts used for income tax purposes. F-222 CAMBRIDGE HOLDING CORPORATION, INC. AND SUBSIDIARIES NOTES TO CONSOLIDATED FINANCIAL STATEMENTS (CONTINUED) (INFORMATION AS OF JUNE 30, 1998 AND FOR THE SIX MONTHS ENDED JUNE 30, 1998 AND 1997 IS UNAUDITED) 2. PROPERTY AND EQUIPMENT Property and equipment consists of the following:
DECEMBER 31, JUNE 30, 1997 1998 -------------- ------------ Furniture and equipment ............... $ 13,734 $ 13,734 Computer equipment .................... 27,333 27,333 --------- --------- 41,067 41,067 Less accumulated depreciation ......... (36,530) (38,881) --------- --------- $ 4,537 $ 2,186 ========= =========
3. COMMITMENTS AND CONTINGENCIES The Company leases its office space. The lease provides for escalations of rent based upon the increase in certain operating expenses. Future minimum payments under noncancelable operating leases is as follows:
Years ending December 31: 1998 .................. $25,000 1999 .................. 4,200 ------- $29,200 =======
Rent expense was $32,878, $16,309, and $14,242 for the year ended December 31, 1997 and for the six months ended June 30, 1997 and 1998, respectively. 4. SIGNIFICANT CLIENTS For the year ended December 31, 1997, three professional athletes accounted for approximately 32%, 18% and 11% of consolidated revenue, respectively. For the six months ended June 30, 1998 and 1997, two professional athletes accounted for approximately 12% and 12% and 34% and 6% of consolidated revenue, respectively. 5. IMPACT OF YEAR 2000 (UNAUDITED) The Company has conducted a review of its computer systems to identify the systems that could be effected by the "Year 2000" issue and has developed an implementation plan to resolve the issue. The Company presently believes that, with modifications to existing software, the cost of which is not material to the results of operations or financial condition of the Company, the Year 2000 problem will not pose significant operational problems for the Company's computer systems. 6. SUBSEQUENT EVENT On August 6, 1998, The Marquee Group, Inc. consummated its acquisition of all of the outstanding stock of Cambridge Sports International, Inc. The aggregate purchase price was approximately $3.5 million in cash and 89,536 shares of The Marquee Group, Inc.'s common stock. F-223 REPORT OF INDEPENDENT AUDITORS To the Board of Directors and the Shareholders of Park Associates Limited. We have audited the accompanying balance sheet of Park Associates Limited ("the Company") as of December 31, 1997 and the related statements of profit and loss account and cash flows for the year ended December 31, 1997 all expressed in pounds sterling, (together, "the financial statements") which, as described in the financial statements (pages F-225 to F-235), have been prepared on the basis of accounting principles generally accepted in the United Kingdom. These financial statements are the responsibility of the Directors of the Company. Our responsibility is to express an opinion on these financial statements based on our audit. We conducted our audit in accordance with generally accepted auditing standards in the United Kingdom, which are substantially the same as auditing standards generally accepted in the United States. These standards require that we plan and perform the audit to obtain reasonable assurance about whether the financial statements are free of material misstatement. An audit includes examining, on a test basis, evidence supporting the amounts and disclosures in the financial statements. An audit also includes assessing the accounting principles used and significant estimates made by management, as well as evaluating the overall financial statement presentation. We believe that our audit provides a reasonable basis for our opinion. In our opinion, the financial statements referred to above present fairly, in all material respects, the financial position of Park Associates Limited as of December 31, 1997, and the results of its operations and its cash flows for the year ended December 31, 1997, in conformity with accounting principles generally accepted in the United Kingdom. United Kingdom accounting principles vary in certain material respects from accounting principles generally accepted in the United States. The application of the latter would have affected the determination of shareholders' equity and financial position as of December 31, 1997, and the determination of net profit for year ended December 31, 1997 to the extent summarized in Note 22 to the financial statements. Grant Thornton Chartered Accountants Nottingham England May 28, 1998 except for the information presented in the Cash Flow Statement, notes 13, 14, 15 and 22 for which the date is September 22, 1998. F-224 PARK ASSOCIATES LIMITED BALANCE SHEET AT DECEMBER 31, 1997
1997 NOTE (pounds sterling) ------ ------------------- Fixed assets: Tangible assets ........................................ 7 331,588 Investments ............................................ 8 194 ------- 331,782 Current assets: Debtors ................................................ 9 216,862 Cash at bank and in hand ............................... 87,806 ------- 304,668 Creditors: amounts falling due within one year ......... 10 (323,189) -------- Net current liabilities ................................ (18,521) -------- Net assets ............................................. 313,261 ======== Capital and reserves: Called up share capital ................................ 11 10,000 Profit and loss account ................................ 12 303,261 -------- Shareholders' fund ..................................... 13 313,261 ========
The accompanying accounting policies and notes form an integral part of this financial statement. F-225 PARK ASSOCIATES LIMITED PROFIT AND LOSS ACCOUNT YEAR ENDED DECEMBER 31, 1997
1997 NOTE (pounds sterling) ------ ------------------- Commission and fees receivable ........................ 2,971,136 Commission and fees payable ........................... (2,294,181) ---------- 676,955 Administrative expenses ............................... (523,039) Other operating income ................................ 15,400 ---------- Operating profit ...................................... 169,316 Net interest .......................................... 3 4,702 ---------- Profit on ordinary activities before taxation ......... 174,018 Tax on profit on ordinary activities .................. 5 (44,706) ---------- Profit for the financial year ......................... 13 129,312 Dividends ............................................. 6 (60,000) ---------- Profit transferred to reserves ........................ 12 69,312 ==========
There were no recognized gains or losses other than the profit for the year. The accompanying accounting policies and notes form an integral part of this financial statement. F-226 PARK ASSOCIATES LIMITED CASH FLOW STATEMENT YEAR ENDED DECEMBER 31, 1997
1997 NOTE (pounds sterling) ------ ------------------- Net cash inflow from operating activities .............................. 14 249,887 Returns on investments and servicing of finance: Interest received ...................................................... 4,702 ------- Net cash inflow from returns on investments and servicing of finance ... 4,702 ------- Taxation ............................................................... (47,370) ------- Capital expenditure and financial investment: Purchase of tangible fixed assets ...................................... (54,995) Sale of tangible fixed assets .......................................... 13,700 ------- Net cash outflow from capital expenditure and financial investment ..... (41,295) ------- Acquisitions and disposals: Purchase of investments ................................................ (194) ------- Net cash outflow from acquisitions and disposals ....................... (194) ------- Equity dividends paid .................................................. (104,000) -------- Increase in cash ....................................................... 15 61,730 ========
The accompanying accounting policies and notes form an integral part of this financial statement. F-227 PARK ASSOCIATES LIMITED NOTES TO FINANCIAL STATEMENTS FOR THE YEAR ENDED DECEMBER 31, 1997 1. PRINCIPAL ACCOUNTING POLICIES BASIS OF PREPARATION The financial statements have been prepared under the historical cost convention. The principal accounting policies of the company have remained unchanged from the previous year and are set out below. TURNOVER Turnover is the gross amount receivable by the company, invoiced on behalf of the clients when the company acts as agents and for other services provided, excluding VAT and trade discounts. INCOME FROM INVESTMENTS Investment income comprises interest receivable on bank deposits. DEPRECIATION Depreciation is calculated to write down the cost less estimated residual value of all tangible fixed assets other than freehold land and buildings by the reducing balance method. The rates generally applicable are:
Motor vehicles ................ 25% Fixtures and fittings ......... 10% Computer equipment ............ 33%
No depreciation is provided on freehold land and buildings as it is the company's policy to maintain these assets in a continual state of sound repair. The useful lives of these assets are thus so long and residual values so high that any depreciation would not be material. Residual values are based on prices prevailing at the date of acquisition or subsequent valuation. Provision is made in the profit and loss account for any permanent diminution in value. INVESTMENTS Investments are included at cost less amounts written off. Profits or losses arising from disposals of fixed asset investments are treated as part of the result from ordinary activities. DEFERRED TAXATION Deferred tax is provided using the tax rates estimated to arise when the timing differences reverse and is accounted for to the extent that it is probable that a liability or asset will crystallize. Unprovided deferred tax is disclosed as a contingent liability. Debit balances arising in respect of advance corporation tax on dividends payable or proposed are carried forward to the extent that they are expected to be recoverable. FOREIGN CURRENCIES Transactions in foreign currencies are translated at the exchange rate ruling at the date of the transaction. Monetary assets and liabilities in foreign currencies are translated at the rates of exchange F-228 PARK ASSOCIATES LIMITED NOTES TO FINANCIAL STATEMENTS (CONTINUED) FOR THE YEAR ENDED DECEMBER 31, 1997 ruling at the balance sheet date. Where exchange differences result from the translation of foreign currency borrowings raised to acquire foreign assets they are taken to reserves and offset against the differences arising from the translation of those assets. All other exchange differences are dealt with through the profit and loss account. CONTRIBUTIONS TO PENSION FUNDS DEFINED CONTRIBUTION SCHEME The pension costs charged against profits represent the amount of the contributions payable to the scheme in respect of the accounting period. LEASED ASSETS All other leases are regarded as operating leases and the payments made under them are charged to the profit and loss account on a straight-line basis over the lease term. 2. TURNOVER AND PROFIT ON ORDINARY ACTIVITIES BEFORE TAXATION
1997 (pounds sterling) ------------------- The profit on ordinary activities is stated after: Auditors' remuneration ......................................... 2,000 Depreciation and amortization: Tangible fixed assets, owned ................................... 13,990 Other operating lease rentals .................................. 3,000 Rent receivable in respect of: Operating leases including rents of land and buildings ......... 15,400
3. NET INTEREST
1997 (pounds sterling) ------------------- Other interest receivable and similar income ......... 4,702 =====
4. DIRECTORS AND EMPLOYEES
1997 (pounds sterling) ------------------- Staff costs during the year were as follows: Wages and salaries ......................... 253,818 Social security costs ...................... 26,317 Other pension costs ........................ 76,791 ------- 356,926 =======
F-229 PARK ASSOCIATES LIMITED NOTES TO FINANCIAL STATEMENTS (CONTINUED) FOR THE YEAR ENDED DECEMBER 31, 1997 The average number of employees of the company during the year was nine.
1997 (pounds sterling) ------------------- Emoluments ...................................................... 112,760 Pension contributions to money purchase pension schemes ......... 57,765 ------- 170,525 =======
During the year two directors participated in money purchase pension schemes. 5. TAX ON PROFIT ON ORDINARY ACTIVITIES
1997 (pounds sterling) ------------------- UK Corporation tax at 21.75% ......... 44,706 ======
6. DIVIDENDS
1997 (pounds sterling) ------------------- Ordinary shares -- first interim dividend of (pounds sterling)6 per share .. 60,000 ======
7. TANGIBLE FIXED ASSETS
FREEHOLD LAND AND MOTOR BUILDINGS VEHICLES (pounds sterling) (pounds sterling) -------------------- -------------------- Cost: At January 1, 1997 ........................... 261,382 22,375 Additions .................................... -- 42,250 Disposals .................................... -- (22,375) ------- ------- At December 31, 1997 ......................... 261,382 42,250 Depreciation: At January 1, 1997 ........................... -- 9,778 Provided in the year ......................... -- 8,787 Eliminated on disposals ...................... -- (10,604) ------- ------- At December 31, 1997 ......................... -- 7,961 ------- ------- Net book amount at December 31, 1998 ......... 261,382 34,289 ======= ======= FIXTURES AND COMPUTER FITTINGS EQUIPMENT TOTAL (pounds sterling) (pounds sterling) (pounds sterling) -------------------- -------------------- ------------------- Cost: At January 1, 1997 ........................... 34,343 8,146 326,246 Additions .................................... 9,367 3,378 54,995 Disposals .................................... -- -- (22,375) ------ ----- ------- At December 31, 1997 ......................... 43,710 11,524 358,866 Depreciation: At January 1, 1997 ........................... 12,106 2,008 23,892 Provided in the year ......................... 2,565 2,638 13,990 Eliminated on disposals ...................... -- -- (10,604) ------ ------ ------- At December 31, 1997 ......................... 14,671 4,646 27,278 ------ ------ ------- Net book amount at December 31, 1998 ......... 29,039 6,878 331,588 ====== ====== =======
8. FIXED ASSETS INVESTMENTS
1997 (pounds sterling) ------------------- Cost: Additions .................................... 194 --- Net book amount at December 31, 1997 ......... 194 ===
F-230 PARK ASSOCIATES LIMITED NOTES TO FINANCIAL STATEMENTS (CONTINUED) FOR THE YEAR ENDED DECEMBER 31, 1997 9. DEBTORS
1997 (pounds sterling) ------------------- Trade debtors .......................... 199,783 Other debtors .......................... 13,871 Prepayments and accrued income ......... 3,208 ------- 216,862 =======
10. CREDITORS: AMOUNTS FALLING DUE WITHIN ONE YEAR
1997 (pounds sterling) ------------------- Trade creditors ......................... 196,000 Advance corporation tax ................. 15,000 Corporation tax ......................... 17,036 Social security and other taxes ......... 34,106 Other creditors ......................... 22,606 Loans from directors .................... 25,435 Accruals and deferred income ............ 13,006 ------- 323,189 =======
11. SHARE CAPITAL
1997 (pounds sterling) ------------------- Authorized: 10,000 ordinary shares of (pounds sterling)1 each ......... 10,000 ====== Allotted, called up and fully paid: 10,000 ordinary shares of (pounds sterling)1 each ......... 10,000 ======
Allotments during the year: On July 31, 1997, the company by passing Resolutions at an Extraordinary General Meeting increased its authorized share capital to (pounds sterling)10,000 ordinary shares of (pounds sterling)1 each. The company capitalized (pounds sterling)9,900 standing to the credit of accumulated reserves and applied these funds to take up the allotment of 9,900 (pounds sterling)1 ordinary shares at par to its existing shareholders. 12. RESERVES
PROFIT AND LOSS ACCOUNT (pounds sterling) ------------------- At January 1, 1997 ................... 243,849 Retained profit for the year ......... 69,312 Bonus issue of shares ................ (9,900) ------- At December 31, 1997 ................. 303,261 =======
F-231 PARK ASSOCIATES LIMITED NOTES TO FINANCIAL STATEMENTS (CONTINUED) FOR THE YEAR ENDED DECEMBER 31, 1997 13. RECONCILIATION OF MOVEMENTS IN SHAREHOLDERS' FUNDS
1997 (pounds sterling) ------------------- Profit for the financial year .................... 129,312 Dividends ........................................ (60,000) ------- Net increase in shareholders' funds .............. 69,312 Shareholders' funds at January 1, 1997 ........... 243,949 ------- Shareholders' funds at December 31, 1997 ......... 313,261 =======
14. NET CASH INFLOW FROM OPERATING ACTIVITIES
1997 (pounds sterling) ------------------- Operating profit ............................................. 169,316 Depreciation ................................................. 13,990 Profit on sale of tangible fixed assets- ..................... (1,929) Increase in debtors .......................................... (84,759) Increase in creditors ........................................ 153,269 ------- Net cash inflow from continuing operating activities ......... 249,887 =======
15. RECONCILIATION OF NET CASH FLOW TO MOVEMENT IN NET DEBT
1997 (pounds sterling) ------------------- Increase in cash in the year ............. 61,730 ------ Movement in net debt in the year ......... 61,730 Net funds at January 1, 1997 ............. 26,076 ------ Net funds at December 31, 1997 ........... 87,806 ======
16. ANALYSIS OF CHANGES IN NET DEBT
AT AT JANUARY 1 DECEMBER 31 1997 CASH FLOW 1997 (pounds sterling) (pounds sterling) (pounds sterling) -------------------- -------------------- ------------------- Cash in hand, at bank ......... 26,076 61,730 87,806 ====== ====== ======
17. CAPITAL COMMITMENTS The company had no capital commitments at December 31, 1997. 18. CONTINGENT LIABILITIES There were no contingent liabilities at December 31, 1997. F-232 PARK ASSOCIATES LIMITED NOTES TO FINANCIAL STATEMENTS (CONTINUED) FOR THE YEAR ENDED DECEMBER 31, 1997 19. PENSIONS Defined Contribution Scheme The company operates a defined contribution pension scheme for the benefit of the directors and senior employees. The assets of the scheme are administered by trustees in a fund independent from those of the company. 20. LEASING COMMITMENTS Operating lease payments amounting to (pounds sterling)7,750 are due within one year. The leases to which these amounts relate expire as follows:
1997 LAND AND BUILDINGS (pounds sterling) ------------------- Between one and five years ......... 7,750 =====
21. TRANSACTIONS WITH DIRECTORS AND RELATED PARTIES (a) Transactions with directors Amounts due in respect of loans, quasi-loans and credit transactions by directors were as follows:
AMOUNT MAXIMUM OUTSTANDING LIABILITY 1997 DURING YEAR (pounds sterling) (pounds sterling) -------------------- ------------------- J R Holmes ......... -- 496 P McGarvey ......... -- 69
(b) Transactions with other related parties were as follows: J R Holmes and P McGarvey are partners in Benson McGarvey Henderson and the inter business transactions in the year were rent receivable and management charges amounting to (pounds sterling)15,400 and (pounds sterling)8,709. J R Holmes is a director of both Gary Lineker Promotions Limited and David Gower Promotions Limited. Park Associates Limited was involved in normal trading activities with both companies during the year. Commission and fees receivable in respect of Gary Lineker Promotions Limited being (pounds sterling)128,175 and David Gower Promotions Limited (pounds sterling)31,222 with debtors due at the period end of (pounds sterling)8,842 and (pounds sterling)2,181. 22. RECONCILIATION TO US GENERALLY ACCEPTED ACCOUNTING PRINCIPLES (US GAAP) The accompanying financial statements have been prepared in accordance with accounting principles generally accepted in the United Kingdom ("UK GAAP"), which differ in certain material respects from generally accepted accounting principles in the United States ("US GAAP"). Such differences involve methods for measuring the amounts shown in the financial statements, as well as additional disclosures required by US GAAP. F-233 PARK ASSOCIATES LIMITED NOTES TO FINANCIAL STATEMENTS (CONTINUED) FOR THE YEAR ENDED DECEMBER 31, 1997 The following is a summary of the material adjustment to profit on ordinary activities and shareholders' equity which would have been required in applying the significant differences between UK and US GAAP. (a) Reconciliation of profit and loss accounts:
1997 (pounds sterling) ------------------- Profit for financial year reported under: UK GAAP ........................................................... 69,312 Depreciation expense .............................................. (5,420) ------ Net income in accordance with US GAAP ............................. 63,892 ====== Earnings per share -- basic and dilutive .......................... 15.12 ====== Weighted average shares outstanding -- basic and dilutive ......... 4,225 ====== (b) Reconciliation of shareholders' equity Shareholders' equity per GAAP ..................................... 313,261 Depreciation expense .............................................. (42,005) ======= Shareholders' equity in accordance with US GAAP ................... 271,256 ======= (c) Changes in shareholders' equity on a US GAAP basis Shareholders' equity at beginning of year ......................... 207,364 Net income ........................................................ 63,892 ======= Shareholders' equity at end of year ............................... 271,256 =======
In preparing the summary of differences between UK and US GAAP, management is required to make estimates and assumptions that affect the reported amounts of assets and liabilities, the disclosure of contingent assets and liabilities, and the estimates of revenue and expenses. Accounting estimates have been employed in these financial statements to determine reported amounts, including realizability, useful lives of tangible assets, income taxes and other areas. Actual results could differ from those estimates. The following is a description of the US GAAP reconciling item: Under UK GAAP no depreciation has been provided on freehold buildings as it is the company's policy to maintain these assets in a continual state of sound repair. The useful lives of these assets are thus so long and residual values so high that any depreciation would not be material. Residual value is based on prices prevailing at the date of acquisition or subsequent valuation. For US GAAP purposes the acquisition cost of the freehold buildings is depreciated over 39 years from the original date of purchase. CASH FLOW INFORMATION Under UK GAAP, the Cash Flow Statement is presented in accordance with UK Financial Reporting Standard No. 1, as revised ("FRS 1"). The Statement prepared under FRS 1 presents substantially the same information as that required under US GAAP as interpreted by Statement of Financial Accounting Standard No. 95. Under UK GAAP, cash flows are presented for operating activities; returns on investments and servicing of finance; taxation; capital expenditure and financial investment acquisitions and disposals and equity dividends paid. US GAAP requires the classification of cash flows as resulting from operating, investing and financing activities. F-234 PARK ASSOCIATES LIMITED NOTES TO FINANCIAL STATEMENTS (CONTINUED) FOR THE YEAR ENDED DECEMBER 31, 1997 Cash flows under UK GAAP in respect of interest received and taxation would be included within the operating activities. Capital expenditure and financial investment and cash flows from acquisitions and disposals would be included within investing activities under US GAAP. Equity dividends paid would be included within financing activities under US GAAP. F-235 PARK ASSOCIATES LIMITED UNAUDITED INTERIM BALANCE SHEET
AT JUNE 30, ------------------------------------------ 1998 1997 NOTE (pounds sterling) (pounds sterling) ------ -------------------- ------------------- Fixed assets: Tangible assets ........................................ 2 23,994 330,622 Investments ............................................ -- 194 ------ ------- 23,994 330,816 ------ ------- Current assets: Debtors ................................................ 274,167 202,572 Cash at bank and in hand ............................... 104,354 98,686 ------- ------- 378,521 301,258 ------- ------- Creditors: amounts falling due within one year ......... (306,437) (305,303) -------- -------- Net current assets/(liabilities) ....................... 72,084 (4,045) -------- -------- Total assets less current liabilities .................. 96,078 326,771 Provisions for liabilities and charges ................. (2,437) -- -------- -------- 93,641 326,771 ======== ======== Capital and reserves: Called up share capital ................................ 10,000 100 Profit and loss account ................................ 83,641 326,671 -------- -------- Shareholders' funds .................................... 3 93,641 326,771 ======== ========
The accompanying notes form an integral part of these financial statements. F-236 PARK ASSOCIATES LIMITED UNAUDITED INTERIM PROFIT AND LOSS ACCOUNT
SIX MONTHS ENDED JUNE 30, ------------------------------------------ 1998 1997 NOTE (pounds sterling) (pounds sterling) ------ -------------------- ------------------- Commission and fees receivable ............................... 1,558,380 1,348,246 Commission and fees payable .................................. (1,189,489) (1,069,103) ---------- ---------- 368,891 279,143 ---------- ---------- Administrative expenses ...................................... 2 (554,533) (179,863) Other operating income ....................................... 7,260 8,140 ---------- ---------- Operating (loss)/profit ...................................... (178,382) 107,420 Net interest ................................................. 4,691 1,856 ---------- ---------- (Loss)/profit on ordinary activities before taxation ......... (173,691) 109,276 Tax on (loss)/profit on ordinary activities .................. 18,071 (26,454) ---------- ---------- (Loss)/profit for the financial period ....................... 3 (155,620) 82,822 Dividends .................................................... 3 (64,000) -- ---------- ---------- (Loss)/profit transferred to reserves ........................ (219,620) 82,822 ========== ==========
There were no recognized gains or losses other than the (loss)/profit for the financial periods. The accompanying notes form an integral part of these financial statements. F-237 PARK ASSOCIATES LIMITED UNAUDITED INTERIM CASH FLOW STATEMENT
SIX MONTHS ENDED JUNE 30, ------------------------------------------ 1998 1997 NOTE (pounds sterling) (pounds sterling) ------ -------------------- ------------------- Net cash inflow from operating activities ......................... 4 78,625 158,118 Return on investments and servicing of finance: Interest received ................................................. 4,691 1,856 ------ ------- Net cash inflow from returns on investments and servicing of finance .......................................................... 4,691 1,856 ------ ------- Taxation .......................................................... (31,000) (11,000) ------- ------- Capital expenditure and financial investment: Purchase of tangible fixed assets ................................. (487) (45,870) Sale of tangible fixed assets ..................................... 28,525 13,700 ------- ------- Net cash inflow/(outflow) from capital expenditure and financial investment ............................................. 28,038 (32,170) ------- ------- Acquisition and disposals: Purchase of investments ........................................... -- (194) Sale of investments ............................................... 194 -- ------- ------- Net cash inflow/(outflow) from acquisitions and disposals ......... 194 (194) ------- ------- Equity dividends paid ............................................. (64,000) (44,000) ------- ------- Increase in cash .................................................. 5 16,548 72,610 ======= =======
The accompanying notes form an integral part of these financial statements. F-238 PARK ASSOCIATES LIMITED NOTES TO UNAUDITED INTERIM FINANCIAL STATEMENTS FOR THE SIX-MONTH PERIOD ENDED JUNE 30, 1998 AND JUNE 30 1997 1. BASIS OF ACCOUNTING The interim financial statements for the six months to June 30, 1998 and 1997 are unaudited and have been prepared in accordance with the accounting policies adopted in the financial statements for the year ended December 31, 1997. 2. STAFF COSTS AND DISPOSAL OF FREEHOLD PROPERTY (a) On June 17, 1998 the company voted to directors, J R Holmes and P McGarvey, bonuses in equal share by way of transfer of the freehold property at open market value at that date. The following amounts are included in Administrative expenses in respect of the above transaction:
(pounds sterling) ------------------ Directors' bonuses ............................. 200,000 Loss on disposal of freehold property .......... 61,382
The net book value of tangible fixed assets at June 30, 1998 has been reduced by (pounds sterling)261,382 as a result of the above disposal. (b) Additional costs relating to other staff in respect of bonuses, pension contributions and redundancy amounting to (pounds sterling)77,365 were paid in the six months ended June 30, 1998 for which there were no equivalent costs in the six-month period to June 30, 1997. 3. RECONCILIATION OF MOVEMENTS IN SHAREHOLDERS' FUNDS
1998 1997 (pounds sterling) (pounds sterling) -------------------- ------------------- (Loss)/profit for the financial period ................. (155,620) 82,822 Dividends .............................................. (64,000) -- -------- ------ Net (decrease)/increase in shareholders' funds ......... (219,620) 82,822 Shareholders' funds at January 1 ....................... 313,261 243,949 -------- ------- Shareholders' funds at June 30 ......................... 93,641 326,771 ======== =======
4. NET CASH INFLOW FROM OPERATING ACTIVITIES
1998 1997 (pounds sterling) (pounds sterling) -------------------- ------------------- Operating (loss)/profit ...................................... (178,382) 107,420 Depreciation ................................................. 6,428 5,831 Directors' bonuses by transfer of property ................... 200,000 -- Loss/(profit) on sale of tangible fixed assets ............... 73,128 (1,929) Increase in debtors .......................................... (22,395) (70,469) (Decrease)/increase in creditors ............................. (154) 117,265 -------- ------- Net cash inflow from continuing operating activities ......... 78,625 158,118 ======== =======
F-239 PARK ASSOCIATES LIMITED NOTES TO UNAUDITED INTERIM FINANCIAL STATEMENTS (CONTINUED) FOR THE SIX-MONTH PERIOD ENDED JUNE 30, 1998 AND JUNE 30 1997 5. ANALYSIS OF CHANGES IN NET DEBT
AT AT JANUARY 1 JUNE 30 1998 CASH FLOW 1998 (pounds sterling) (pounds sterling) (pounds sterling) -------------------- -------------------- ------------------- Cash in hand, at bank ......... 87,806 16,548 104,354 ====== ====== =======
AT AT JANUARY 1 JUNE 30 1997 CASH FLOW 1998 (pounds sterling) (pounds sterling) (pounds sterling) -------------------- -------------------- ------------------- Cash in hand, at bank ......... 26,076 72,610 98,686 ====== ====== ======
6. RECONCILIATION TO US GENERALLY ACCEPTED ACCOUNTING PRINCIPLES (US GAAP) The US GAAP reconciliations of net profit/(loss) and shareholders' equity included herein is unaudited. Certain information and disclosures, normally included in financial statements prepared in accordance with US GAAP, have been omitted as permitted by such requirements. However, the company believes that the disclosures made are adequate to make the information presented not misleading. SUMMARY OF DIFFERENCES BETWEEN UK AND US GENERALLY ACCEPTED ACCOUNTING PRINCIPLES ("GAAP") The accompanying financial statements have been prepared in accordance with accounting principles generally accepted in the United Kingdom ("UK GAAP"), which differ in certain material respects from generally accepted accounting principle in the United States ("US GAAP"). Such differences involve methods for measuring the amounts shown in the financial statements, as well as additional disclosures required by US GAAP. The following is a summary of the material adjustments to profit/(loss) on ordinary activities and shareholders' equity which would have been required in applying the significant differences between UK and US GAAP. (a) Reconciliation of profit and loss accounts for the six months ended June 30, 1998 and 1997:
1998 1997 (pounds sterling) (pounds sterling) -------------------- ------------------- Net (loss)/profit per UK GAAP ..................................... (219,620) 82,822 Depreciation expense .............................................. (2,258) (2,710) Difference in loss on disposal .................................... 44,263 -- -------- ------ Net (loss)/income in accordance with US GAAP ...................... (177,615) 80,112 ======== ====== (Loss)/earnings per share --basic and dilutive .................... (17.76) 801.12 ======== ====== Weighted average shares outstanding -- basic and dilutive ......... 10,000 100 ======== ======
F-240 PARK ASSOCIATES LIMITED NOTES TO UNAUDITED INTERIM FINANCIAL STATEMENTS (CONTINUED) FOR THE SIX-MONTH PERIOD ENDED JUNE 30, 1998 AND JUNE 30 1997 6. RECONCILIATION TO US GENERALLY ACCEPTED ACCOUNTING PRINCIPLES (US GAAP) (CONTINUED) (b) Reconciliation of shareholders' equity at June 30, 1998 and 1997:
1998 1997 (pounds sterling) (pounds sterling) -------------------- ------------------- Shareholders' equity per UK GAAP ........................ 93,641 326,771 Depreciation expense .................................... (44,263) (39,295) Difference in loss on disposal .......................... 44,263 -- ------- ------- Shareholders' equity in accordance with US GAAP ......... 93,641 287,476 ======= =======
(c) Changes in Shareholders' equity on a US GAAP basis:
1998 1997 (pounds sterling) (pounds sterling) -------------------- ------------------- Shareholders' equity at beginning of period ......... 271,256 207,364 Net (loss)/profit ................................... (177,615) 80,112 -------- ------- Shareholders' equity at end of period ............... 93,641 287,476 ======== =======
In preparing the summary of differences between UK and US GAAP, management is required to make estimates and assumptions that affect the reported amounts of assets and liabilities, the disclosure of contingent assets and liabilities, and the estimates of revenue and expenses. Accounting estimates have been employed in these financial statements to determine reported amounts, including realizability, useful lives of tangible assets, income taxes and other areas. Actual results could differ from those estimates. The following is a description of the US GAAP reconciling item: Under UK GAAP no depreciation has been provided on freehold buildings as it is the company's policy to maintain these assets in a continual state of sound repair. The useful lives of these assets are thus so long and residual values so high that any depreciation would not be material. Residual value is based on prices prevailing at the date of acquisition or subsequent valuation. For US GAAP purposes the acquisition cost of the freehold buildings is depreciated over 39 years from the original date of purchase. CASH FLOW INFORMATION Under UK GAAP, the Cash Flow Statement is presented in accordance with UK Financial Reporting Standard No. 1, as revised ("FRS 1"). The Statement prepared under FRS 1 presents substantially the same information as that required under US GAAP as interpreted by SFAS No. 95. Under UK GAAP, cash flows are presented for operating activities; returns on investments and servicing of finance; taxation; capital expenditure and financial investment acquisitions and disposals and equity dividends paid. US GAAP requires the classification of cash flows as resulting from operating, investing and financing activities. Cash flows under UK GAAP in respect of interest received and taxation would be included within the operating activities. Capital expenditure and financial investment and cash flows from acquisitions and disposals would be included within investing activities under US GAAP. Equity dividends paid would be included within financing activities under US GAAP. F-241 REPORT OF INDEPENDENT AUDITORS Board of Directors The Marquee Group, Inc. We have audited the accompanying combined balance sheets of Tollin-Robbins Entertainment as of December 31, 1997 and 1996, and the related combined statements of operations and comprehensive income, stockholders' equity (deficit), and cash flows for the years then ended. These financial statements are the responsibility of the Company's management. Our responsibility is to express an opinion on these financial statements based on our audits. We conducted our audits in accordance with generally accepted auditing standards. Those standards require that we plan and perform the audit to obtain reasonable assurance about whether the financial statements are free of material misstatement. An audit includes examining, on a test basis, evidence supporting the amounts and disclosures in the financial statements. An audit also includes assessing the accounting principles used and significant estimates made by management, as well as evaluating the overall financial statement presentation. We believe that our audits provide a reasonable basis for our opinion. In our opinion, the combined financial statements referred to above present fairly, in all material respects, the financial position of Tollin-Robbins Entertainment at December 31, 1997 and 1996, and the results of its operations and its cash flows for the years then ended, in conformity with generally accepted accounting principles. Ernst & Young LLP Los Angeles, California July 6, 1998 F-242 TOLLIN-ROBBINS ENTERTAINMENT COMBINED BALANCE SHEETS (000'S OMITTED)
DECEMBER 31 ----------------------- JUNE 30 1997 1996 1998 --------- ----------- ------------ (Unaudited) ASSETS Current assets: Cash and cash equivalents ................................... $ 102 $ 712 $ 2,243 Marketable securities ....................................... -- -- 723 Producer fee receivable ..................................... -- -- 130 Management fee receivable ................................... 60 -- -- Advances to stockholders .................................... -- -- 132 Deferred income tax ......................................... -- 80 -- Other ....................................................... 8 -- 59 ------ ------- ------- Total current assets ......................................... 170 792 3,287 Property and equipment, net .................................. 310 321 298 ------ ------- ------- Total assets ................................................. $ 480 $ 1,113 $ 3,585 ====== ======= ======= LIABILITIES AND STOCKHOLDERS' EQUITY (DEFICIT) Current liabilities: Accounts payable and accrued expenses ....................... $ 73 $ 68 $ 99 Payable to stockholders ..................................... 388 840 1,536 Deferred revenue ............................................ 152 762 77 ------ ------- ------- Total current liabilities .................................... 613 1,670 1,712 Stockholders' equity (deficit): Capital stock ............................................... 4 4 4 Accumulated equity (deficit) ................................ (137) (561) 1,880 Accumulated other comprehensive income (loss) ............... -- -- (11) ------ ------- ------- Total stockholders' equity (deficit) ......................... (133) (557) 1,873 ------ ------- ------- Total liabilities and stockholders' equity (deficit) ......... $ 480 $ 1,113 $ 3,585 ====== ======= =======
See accompanying notes. F-243 TOLLIN-ROBBINS ENTERTAINMENT COMBINED STATEMENTS OF OPERATIONS (000'S OMITTED)
YEAR ENDED DECEMBER SIX MONTHS ENDED 31 JUNE 30 --------------------- --------------------- 1997 1996 1998 1997 --------- --------- --------- --------- (Unaudited) Revenues: Producer fees .......................... $4,284 $3,133 $3,955 $2,270 Post-production revenue ................ 595 490 247 268 Management services .................... 60 -- 40 -- Other .................................. 134 52 50 15 ------ ------ ------ ------ Total revenues .......................... 5,073 3,675 4,292 2,553 Operating expenses: Compensation to stockholders and related benefits ............................. 3,223 3,551 1,600 1,612 Post-production expenses ............... 374 274 111 166 General and administrative ............. 846 482 529 363 Depreciation expense ................... 75 50 35 35 Other expenses ......................... 51 60 -- -- ------ ------ ------ ------ Total operating expenses ................ 4,569 4,417 2,275 2,176 Income (loss) before income tax provision (benefit) .............................. 504 (742) 2,017 377 Income tax provision (benefit) .......... 80 (80) -- 52 ------ ------ ------ ------ Net income (loss) ....................... $ 424 $ (662) $2,017 $ 325 ====== ====== ====== ======
See accompanying notes. F-244 TOLLIN-ROBBINS ENTERTAINMENT COMBINED STATEMENT OF STOCKHOLDERS' EQUITY (DEFICIT)
ACCUMULATED RETAINED OTHER COMMON EARNINGS COMPREHENSIVE STOCK (DEFICIT) INCOME TOTAL -------- ----------- -------------- ----------- Balance at January 1, 1996 ................... $ 4 $ 101 $ -- $ 105 Net loss .................................... -- (662) (662) --- ------- ------- Balance at December 31, 1996 ................. 4 (561) -- (557) Net income .................................. -- 424 -- 424 --- ------- ------ ------- Balance at December 31, 1997 ................. 4 (137) -- (133) Net income (unaudited) ...................... -- 2,017 -- 2,006 Other comprehensive income (loss) (unaudited) ............................... -- -- (11) (11) --- ------- ------ ------- Balance at June 30, 1998 (unaudited) ......... $ 4 $ 1,880 $ (11) $ 1,873 === ======= ====== =======
See accompanying notes. F-245 TOLLIN-ROBBINS ENTERTAINMENT COMBINED STATEMENTS OF CASH FLOWS (000'S OMITTED)
SIX MONTHS ENDED YEAR ENDED DECEMBER 31 JUNE 30 ----------------------- ------------------------- 1997 1996 1998 1997 ---------- ---------- ----------- ----------- (Unaudited) OPERATING ACTIVITIES Net income (loss) .................................. $ 424 $ (662) $ 2,017 $ 325 Adjustments to reconcile net income (loss) to net cash provided by (used in) operating activities: Depreciation and amortization ..................... 75 50 35 35 Loss on disposal of fixed assets .................. 51 60 -- -- Deferred income tax ............................... 80 (80) -- 52 Changes in operating assets and liabilities: Producer fee receivable ......................... -- -- (130) -- Management fee receivable ....................... (60) -- 60 -- Advances to stockholders ........................ -- -- (132) (330) Other assets .................................... (8) 4 (51) -- Accounts payable and accrued expenses ........... 5 (104) 26 23 Payable to stockholders ......................... (452) 681 1,148 772 Deferred revenue ................................ (610) 903 (75) (469) ------- ------ ------- ------- Net cash provided by (used in) operating activities ........................................ (495) 852 2,898 (392) INVESTING ACTIVITIES Purchases of marketable securities ................. -- -- (734) -- Purchases of equipment ............................. (115) (336) (23) (101) ------- ------ ------- ------- Net cash used in investing activities .............. (115) (336) (757) (101) ------- ------ ------- ------- Increase (decrease) in cash ........................ (610) 516 2,141 307 Cash and cash equivalents at beginning of period ............................................ 712 196 102 712 ------- ------ ------- ------- Cash and cash equivalents at end of period ......... $ 102 $ 712 $ 2,243 $ 1,019 ======= ====== ======= =======
See accompanying notes. F-246 TOLLIN-ROBBINS ENTERTAINMENT NOTES TO COMBINED FINANCIAL STATEMENTS (INFORMATION FOR THE PERIOD ENDED JUNE 30, 1997 AND SUBSEQUENT TO DECEMBER 31, 1997 IS UNAUDITED) 1. SUMMARY OF SIGNIFICANT ACCOUNTING POLICIES PRESENTATION AND BUSINESS ACTIVITIES The combined financial statements of Tollin-Robbins Entertainment are comprised of the following entities: Tollin-Robbins Productions; Halcyon Days Productions, Inc. (Halcyon); Robbins Entertainment Group, Inc. (Robbins); and Tollin-Robbins Management (TRM) (collectively referred to herein as the Company). All significant intercompany accounts and transactions have been eliminated. Tollin-Robbins Productions, a California General Partnership (the Partnership), was formed in November 1993. Halcyon and Robbins are the equal partners of the Partnership. Profit and losses are allocated equally to each partner. The Partnership is engaged in the business of providing executive producer, director, writer, post-production, and other creative services to owners and distributors of entertainment programming. Halcyon was incorporated in California in November 1990, and is an S Corporation under the Internal Revenue Code; Mr. Tollin is the sole stockholder of this entity. Robbins was initially incorporated in California in May 1991 as a C Corporation and elected, effective January 1, 1998, an S Corporation status under the Internal Revenue Code. Mr. Robbins is the sole stockholder of this entity. These two entities each receive their 50% share of the results of operations generated by the Partnership. TRM, a California limited liability company which was formed in April 1997, is engaged in the business of providing management services to artists. Messrs. Tollin and Robbins are the sole members of TRM. TRM typically receives a percentage of the compensation paid to the artists it represents. UNAUDITED INTERIM FINANCIAL STATEMENTS The accompanying unaudited combined financial statements at June 30, 1998 and for the six month periods ended June 30, 1998 and 1997 have been prepared on the same basis as the audited combined financial statements and, in the opinion of management, include all adjustments (consisting only of normal and recurring accruals) necessary to present fairly the combined financial information set forth therein, in accordance with generally accepted accounting principles. The results of operations for the six month period ended June 30, 1998 are not necessarily indicative of the results to be expected for the entire fiscal year. SIGNIFICANT CUSTOMER Approximately 79% in 1997 and 87% in 1996 of the Company's total producer fees and post-production revenues shown in the accompanying combined statement of operations was received from Nickelodeon/MTV Networks and affiliated companies. REVENUE RECOGNITION Executive producer and other creative services revenue is recognized as the related production services are rendered. Pursuant to a two-year production services agreement with Nickelodeon/MTV Networks (Agreement) which commenced as of February 1, 1996, the Partnership will receive $1,750,000 per year in guaranteed payments (payable in equal bi-monthly installments over the term). Such revenue is recognized ratably over the Agreement's term. In addition to the guaranteed F-247 TOLLIN-ROBBINS ENTERTAINMENT NOTES TO COMBINED FINANCIAL STATEMENTS (CONTINUED) (INFORMATION FOR THE PERIOD ENDED JUNE 30, 1997 AND SUBSEQUENT TO DECEMBER 31, 1997 IS UNAUDITED) payments, the Partnership received a signing bonus of $500,000, which is being recognized ratably over the original two year term. Both parties to the Agreement have agreed to extend the term to a third year (February 1, 1998 -- January 31, 1999). The Partnership will receive a guaranteed minimum payment of $2,500,000 for its services over the third year. Management fee commissions are recognized as services are rendered by the related artists who are represented by TRM. CASH EQUIVALENTS The Company considers all highly liquid debt instruments purchased with an original maturity of three months or less and investments in money market accounts to be cash equivalents. MARKETABLE SECURITIES Marketable securities are accounted for using Statement of Financial Account Standards (SFAS) No. 115, "Accounting for Certain Investments in Debt and Equity Securities." At June 30, 1998, the Company's marketable securities, all of which are classified as available-for sale as defined by SFAS 115, consist primarily of municipal securities. Pursuant to SFAS 115, such investments are stated at market value, and unrealized gains and losses on such securities are reflected, net of tax, in other comprehensive income or loss. PROPERTY AND EQUIPMENT Property and equipment are recorded at cost and depreciated over their estimated useful lives using the straight-line method, generally ranging from seven to ten years. INCOME TAXES Income taxes are accounted for using Statement of Financial Account Standards No. 109, "Accounting for Income Taxes." Under this method, deferred tax assets and liabilities are recognized for the future tax consequences attributable to differences between the financial statement carrying amounts of existing assets and liabilities and their respective tax bases. Deferred tax assets and liabilities are measured using enacted tax rates expected to apply to taxable income in the years in which those temporary differences are expected to be recovered or settled. The effect on deferred tax assets and liabilities of a change in tax rates is recognized in income in the period that includes the enactment date. COMPREHENSIVE INCOME Effective January 1, 1998 the Company adopted Statement of Financial Accounting Standards (SFAS) No. 130, "Reporting Comprehensive Income." SFAS 130 established new rules for the reporting and display of comprehensive income and its components; however, the adoption of this Statement had no impact on the Company's net income or shareholders' equity. SFAS 130 requires unrealized gains and losses on the Company's available-for-sale securities to be included in other comprehensive income. For the six month period ended June 30, 1998, the Company's comprehensive income was $2,006,000. The comprehensive income differs from the net income in the first six months of 1998 due to the inclusion of the Company's unrealized loss on marketable securities in its comprehensive income. F-248 TOLLIN-ROBBINS ENTERTAINMENT NOTES TO COMBINED FINANCIAL STATEMENTS (CONTINUED) (INFORMATION FOR THE PERIOD ENDED JUNE 30, 1997 AND SUBSEQUENT TO DECEMBER 31, 1997 IS UNAUDITED) USE OF ESTIMATES The preparation of financial statements in conformity with generally accepted accounting principles requires management to make estimates and assumptions that affect the amounts reported in the financial statements and accompanying notes. Actual results could differ from those estimates. 2. MARKETABLE SECURITIES (UNAUDITED) At June 30, 1998, the Company has classified all investments as available-for-sale. The amortized cost, gross unrealized loss and fair value of the marketable securities are as follows (in 000's):
GROSS AMORTIZED UNREALIZED FAIR COST LOSS VALUE ----------- ------------ ------ Municipal obligations ......... $734 $ (11) $723
Contractual maturities of marketable debt securities at June 30, 1998 are as follows (in 000's):
AMORTIZED FAIR COST VALUE ----------- ------ Due in one year or less ....................... $102 $100 Due after one year through five years ......... 160 156 Due after 10 years ............................ 472 467 ---- ---- Total debt securities ......................... $734 $723 ==== ====
3. PROPERTY AND EQUIPMENT Property and equipment is comprised of the following (in 000's):
DECEMBER 31, JUNE 30, 1997 1996 1998 --------- --------- ------------ (Unaudited) Equipment ............................. $ 185 $ 167 $ 208 Furniture and fixtures ................ 306 279 306 ------ ------ ------ 491 446 514 Less accumulated depreciation ......... (181) (125) (216) ------ ------ ------ $ 310 $ 321 $ 298 ====== ====== ======
4. STOCKHOLDERS' EQUITY (DEFICIT) The Company's capital stock consists of the common stock of Halcyon and Robbins. The partners' equity of the Partnership has been eliminated. At December 31, 1997 and 1996, there were 1,000 shares of common stock authorized, issued and outstanding of Halcyon, and 3,000 shares of common stock authorized, issued and outstanding of Robbins. All shares of common stock were issued at $1 per share. F-249 TOLLIN-ROBBINS ENTERTAINMENT NOTES TO COMBINED FINANCIAL STATEMENTS (CONTINUED) (INFORMATION FOR THE PERIOD ENDED JUNE 30, 1997 AND SUBSEQUENT TO DECEMBER 31, 1997 IS UNAUDITED) 5. INCOME TAXES Partnerships and limited liability companies are not subject to federal or state income taxes and, accordingly, no provision for income taxes has been provided for the Partnership and TRM. The partners of the Partnership and members of TRM are required to report their proportional share of gains, losses, credits and deductions on their respective income tax returns. Halcyon is an S Corporation under Section 1361 of the Internal Revenue Code. Under the provisions of the Internal Revenue Code, federal and state taxes based on income for S Corporations are generally the direct liability of the stockholders. Therefore, no federal and state tax provision has been provided on S Corporation earnings other than certain state minimum taxes based on income. Robbins was a C Corporation as of December 31, 1997 and 1996 and, accordingly, was subject to federal and state taxes. Robbins elected S Corporation status effective January 1, 1998; accordingly, no federal and state tax provision has been provided for the three months ended June 30, 1998 other than certain state minimum taxes based on income. The Company's provision for income taxes (benefit) consists of the applicable amounts based on Robbins' result of operations and was as follows (in 000's):
YEAR ENDED SIX MONTHS DECEMBER 31, ENDED ------------------ JUNE 30, 1997 1996 1997 ------ --------- ------------ (Unaudited) Deferred .......... Federal ............ $50 $ (50) $33 State .............. 30 (30) 19 --- ----- --- $80 $ (80) $52 === ===== ===
A reconciliation from the provision for income taxes based on the federal statutory rate of 15% to the actual rate follows:
YEAR ENDED DECEMBER 31, SIX MONTHS ---------------------- ENDED 1997 1996 JUNE 30, 1997 ---------- --------- -------------- (Unaudited) Statutory rate applied to income before income taxes...... 15.0% 15.0% 15.0% State income taxes, net of federal income tax benefit..... 7.5 7.5 7.5 Income from non-taxable entities ......................... (12.6) (8.4) (11.9) Other non-deductible expenses ............................ 0.5 0.5 0.4 Other, net ............................................... 5.5 (3.8) 2.8 ----- ---- ----- 15.9% 10.8% 13.8% ===== ==== =====
The Company's deferred tax assets as of December 31, 1996 was principally comprised of deferred revenue. 6. DEFERRED REVENUE Deferred revenue consists of advances from television networks and production companies for services not yet rendered. F-250 TOLLIN-ROBBINS ENTERTAINMENT NOTES TO COMBINED FINANCIAL STATEMENTS (CONTINUED) (INFORMATION FOR THE PERIOD ENDED JUNE 30, 1997 AND SUBSEQUENT TO DECEMBER 31, 1997 IS UNAUDITED) 7. COMMITMENT AND CONTINGENCIES The Company rents its office facilities on a month-to-month basis from an entity controlled by Messrs. Tollin and Robbins, the owners of the building. The monthly rent is $3,750. 8. YEAR 2000 (UNAUDITED) Until recently, computer programs were written to store only two digits of date-related information in order to more efficiently handle and store data. Such programs are unable to properly distinguish between the year 1900 and the year 2000. This situation is frequently referred to as the "Year 2000 problem." The Company believes that all of its own computer software is year 2000 compliant and that it will not need to make significant modifications or replacements to its software so that its computer systems will function properly with respect to dates in the year 2000 and beyond. F-251 REPORT OF INDEPENDENT AUDITORS To the Board of Directors and the shareholders of Tony Stephens Associates Limited We have audited the accompanying balance sheet of Tony Stephens Associates Limited ("the Company") as of April 30, 1998 and the related statements of profit and loss account and cash flows for the year ended April 30, 1998 all expressed in pounds sterling, (together, "the financial statements") which, as described in the financial statements (pages F-252 to F-257), have been prepared on the basis of accounting principles generally accepted in the United Kingdom. These financial statements are the responsibility of the Directors of the Company. Our responsibility is to express an opinion on these financial statements based on our audit. We conducted our audit in accordance with generally accepted auditing standards in the United Kingdom, which are substantially the same as auditing standards generally accepted in the United States. These standards require that we plan and perform the audit to obtain reasonable assurance about whether the financial statements are free of material misstatement. An audit includes examining, on a test basis, evidence supporting the amounts and disclosures in the financial statements. An audit also includes assessing the accounting principles used and significant estimates made by management, as well as evaluating the overall financial statement presentation. We believe that our audit provides a reasonable basis for our opinion. In our opinion, the financial statements referred to above present fairly, in all material respects, the financial position of Tony Stephens Associates Limited as of April 30, 1998, and the results of its operations and its cash flows for the year ended April 30, 1998, in conformity with accounting principles generally accepted in the United Kingdom. United Kingdom accounting principles vary in certain respects from accounting principles generally accepted in the United States. The application of the latter would have affected the determination of shareholders' equity and financial position as of April 30, 1998 and the determination of net profit for year ended April 30, 1998 to the extent summarised in Note 11 to the financial statements. Richard E Woodhall Chartered Accountants and Registered Auditors Birmingham England July 14, 1998 except for information presented in the Cash Flow Statement, and notes 10 and 11 which the date is October 2, 1998. F-252 TONY STEPHENS ASSOCIATES LIMITED ABBREVIATED BALANCE SHEET AT 30 APRIL 1998
1998 NOTES (pounds sterling)000 ------- ---------------------- FIXED ASSETS ........................................... Tangible assets ........................................ 4 31 -- CURRENT ASSETS Debtors ................................................ 235 Cash at bank ........................................... 97 --- 332 CREDITORS: amounts falling due within one year ......... 5 (326) ---- NET CURRENT ASSETS ..................................... 6 ---- TOTAL ASSETS LESS CURRENT LIABILITIES .................. 37 ==== CAPITAL AND RESERVES Called up share capital ................................ 6 1 Profit and loss account ................................ 7 36 ---- 8 37 ====
The accompanying notes form an integral part of the financial statements. F-253 TONY STEPHENS ASSOCIATES LIMITED PROFIT AND LOSS ACCOUNT FOR THE YEAR ENDED 30 APRIL 1998
1998 NOTES (pounds sterling)000 ------- ---------------------- TURNOVER .............................................. 3,106 Cost of sales ......................................... (2,646) ------ GROSS PROFIT .......................................... 460 Administrative expenses ............................... (206) ------ OPERATING PROFIT ...................................... 2 254 Interest received ..................................... 9 ------ PROFIT ON ORDINARY ACTIVITIES BEFORE TAXATION ......... 263 Taxation .............................................. 3 (70) ------ PROFIT FOR THE FINANCIAL YEAR AFTER TAXATION .......... 193 Retained profit brought forward ....................... 7 33 ------ 226 Dividends paid ........................................ (190) ------ RETAINED PROFIT CARRIED FORWARD ....................... 7 36 ======
There were no recognised gains or losses other than the profit for the financial period. The accompanying notes form an integral part of the financial statements. F-254 TONY STEPHENS ASSOCIATES LIMITED STATEMENT OF CASH FLOWS FOR THE YEAR ENDED 30 APRIL 1998
1998 NOTES (pounds sterling)000 ----------- ------------------------ NET CASH INFLOW FROM OPERATING ACTIVITIES 10(a) 261 --- RETURNS ON INVESTMENTS AND SERVICING OF FINANCE Interest received ................................. 9 --- TAXATION Corporation tax paid .............................. (76) --- CAPITAL EXPENDITURE Payments to acquire tangible fixed assets ......... (17) --- EQUITY DIVIDENDS PAID (190) ---- DECREASE IN CASH .................................. 10(b) (13) ==== RECONCILIATION OF NET CASH FLOW TO MOVEMENT IN NET FUNDS 1998 (pounds sterling)000 ------------------------ Decrease in cash in the year ...................... 10(b) (13) ------ MOVEMENT IN NET FUNDS IN THE YEAR ................. (13) NET FUNDS AT 1 MAY 1997 ........................... 110 ------ NET FUNDS AT 30 APRIL 1998 ........................ 97 ======
The accompanying notes form an integral part of the financial statements. F-255 TONY STEPHENS ASSOCIATES LIMITED NOTES TO THE ACCOUNTS AT 30 APRIL 1998 1. ACCOUNTING POLICIES ACCOUNTING CONVENTION The accounts have been prepared under the historical cost convention and in accordance with the Financial Reporting Standard for Small Entities. TURNOVER Turnover represents net invoiced services, excluding VAT. DEPRECIATION Depreciation is provided on all tangible fixed assets, at rates calculated to write off the cost evenly over a period which does not exceed anticipated useful life. Equipment and vehicles -- over 4 years. PENSION COSTS The Company operates a money purchase pension scheme and contributions are charged to the profit and loss account in the year in which they are paid. OPERATING LEASES Rentals applicable to operating leases where substantially all of the benefits and risks of ownership remain with the lessor are charged to profit and loss account as incurred. 2. OPERATING PROFIT This is stated after charging:
1998 (pounds sterling)000 ---------------------- Depreciation of tangible fixed assets ......... 13 Auditors' remuneration ........................ 2 Directors' remuneration ....................... 109 Operating lease rentals ....................... 8 Pension costs ................................. 40 ===
During the year retirement benefits were accruing to 2 directors (1997 -- 2) in respect of money purchase pension schemes. 3. TAX ON PROFIT ON ORDINARY ACTIVITIES
1998 (pounds sterling)000 ---------------------- UK corporation tax ......... 70 ==
F-256 TONY STEPHENS ASSOCIATES LIMITED NOTES TO THE ACCOUNTS AT 30 APRIL 1998 4. TANGIBLE FIXED ASSETS
VEHICLES AND EQUIPMENT (pounds sterling)000 ---------------------- Cost: At 1 May 1997 ........................... 43 Additions ............................... 17 -- At 30 April 1998 ........................ 60 -- Depreciation: At 1 May 1997 ........................... 16 Provided in the year .................... 13 -- At 30 April 1998 ........................ 29 -- Net book value at 30 April 1998 ......... 31 ==
5. CREDITORS: amounts falling due within one year
1998 (pounds sterling)000 ---------------------- Trade creditors .................... 272 Corporation tax .................... 24 Tax and National Insurance ......... 30 --- 326 ===
6. SHARE CAPITAL
1998 1998 NO. (pounds sterling)000 ------- ---------------------- Authorised ordinary shares of (pounds sterling)1 each ......... 1,000 1,000 ===== =====
1998 1998 NO. (pounds sterling) ------ ------------------- Allotted, called up and fully paid ordinary shares of (pounds sterling)1 each .. 500 500 === ===
7. RESERVES
PROFIT AND LOSS ACCOUNT (pounds sterling)000 ---------------------- At 1 May 1997 ........................ 33 Retained profit for the year ......... 3 -- At 30 April 1998 ..................... 36 ==
F-257 TONY STEPHENS ASSOCIATES LIMITED NOTES TO THE ACCOUNTS AT 30 APRIL 1998 8. RECONCILIATION OF MOVEMENTS IN SHAREHOLDERS' FUNDS
1998 (pounds sterling)000 ---------------------- Profit for the year .......................... 193 Dividends .................................... (190) ---- Net increase in shareholders' funds .......... 3 Shareholders' funds at 1 May 1997 ............ 34 ---- Shareholders' funds at 30 April 1998 ......... 37 ====
9. LEASING COMMITMENTS As at 30 April 1998 the company had annual commitments of (pounds sterling)8,319 and on a non con-cancellable operating lease which expires in January 2000. 10. NOTES TO THE STATEMENT OF CASH FLOWS a) Reconciliation of operating profit to net cash inflow from operating activities
1998 (pounds sterling)000 ---------------------- Operating profit .................................. 254 Depreciation of tangible fixed assets ............. 13 Increase in debtors ............................... (210) Increase in creditors ............................. 204 ---- Net cash inflow from operating activities ......... 261 ====
b) Analysis of changes in net funds
AT 1 MAY AT 30 APRIL 1997 CASH FLOW 1998 (pounds sterling)000 (pounds sterling)000 (pounds sterling)000 ----------------------- ----------------------- ---------------------- Cash at bank and in hand ......... 110 (13) 97 === === ==
11. RECONCILIATION TO US GENERALLY ACCEPTED ACCOUNTING PRINCIPLES (US GAAP) The accompanying financial statements have been prepared in accordance with accounting principles generally accepted in the United Kingdom ("UK GAAP"), which differ in certain respects from generally accepted accounting principles in the United States ("US GAAP"). Such differences involve methods for measuring the amounts shown in the financial statements as well as additional disclosures required by US GAAP. There are no material adjustments to profit for the year, cash flows and shareholders' equity in applying the significant differences between UK and US GAAP. F-258 TONY STEPHENS ASSOCIATES LIMITED UNAUDITED INTERIM BALANCE SHEETS
JUNE 30, ------------------------------------------------ 1998 1997 NOTES (pounds sterling)000 (pounds sterling)000 ------- ----------------------- ---------------------- FIXED ASSETS Tangible assets ........................................ 6 32 25 -- -- CURRENT ASSETS Debtors ................................................ 7 334 84 Cash at bank and in hand ............................... 28 263 --- --- 362 347 CREDITORS: amounts falling due within one year ......... 8 (308) (331) ---- ---- NET CURRENT ASSETS ..................................... 54 16 ---- ---- TOTAL ASSETS LESS CURRENT LIABILITIES .................. 86 41 ==== ==== CAPITAL AND RESERVES Called up share capital ................................ 9 1 1 Profit and loss account ................................ 10 85 40 ---- ---- SHAREHOLDERS' FUNDS .................................... 11 86 41 ==== ====
The accompanying notes form an integral part of these financial statements. F-259 TONY STEPHENS ASSOCIATES LIMITED UNAUDITED INTERIM PROFIT AND LOSS ACCOUNTS
JUNE 30, ------------------------------------------------ 1998 1997 NOTES (pounds sterling)000 (pounds sterling)000 ------- ----------------------- ---------------------- COMMISSIONS AND FEES RECEIVABLE .............. 1,891 1,118 Commissions and fees payable ................. (1,612) (881) ------ ----- 279 237 Administrative expenses ...................... (102) (89) ------ ----- OPERATING PROFIT ............................. 2 177 148 Bank interest receivable ..................... 5 3 ------ ----- PROFIT ON ORDINARY ACTIVITIES BEFORE TAXATION .................................... 182 151 Tax on profit on ordinary activities ......... 5 (52) (38) ------ ----- PROFIT FOR THE PERIOD ........................ 130 113 Dividends .................................... (64) (83) ------ ----- PROFIT RETAINED FOR THE PERIOD ............... 66 30 ====== =====
There were no recognised gains or losses other than the profit for the financial period. The accompanying notes form an integral part of these financial statements. F-260 TONY STEPHENS ASSOCIATES LIMITED UNAUDITED INTERIM STATEMENT OF CASH FLOWS
JUNE 30, ---------------------------------------------------- 1998 1997 NOTES (pounds sterling)000 (pounds sterling)000 ----------- ----------------------- -------------------------- NET CASH INFLOW FROM OPERATING ACTIVITIES ............ 14(a) 86 110 ---- ---- RETURNS ON INVESTMENTS AND SERVICING OF FINANCE Interest received .................................... 5 3 ---- ---- TAXATION Corporation tax paid ................................. (54) (46) ---- ---- CAPITAL EXPENDITURE Payments to acquire tangible fixed assets ............ (18) (6) Receipts from sales of tangible fixed assets ......... -- 19 ---- ---- (18) 13 ---- ---- EQUITY DIVIDENDS PAID ................................ (120) (120) ---- ---- DECREASE IN CASH ..................................... 14(b) (101) (40) ==== ==== RECONCILIATION OF NET CASH FLOW TO MOVEMENT IN NET FUNDS 1998 1997 (pounds sterling)000 (pounds sterling)000 ----------------------- -------------------------- Decrease in cash in period ........................... 14(b) (101) (40) ---- ---- MOVEMENTS IN NET FUNDS IN THE YEAR ................... (101) (40) NET FUNDS AT 1 JANUARY ............................... 129 303 ---- ---- NET FUNDS AT 30 JUNE ................................. 28 263 ==== ====
The accompanying notes form an integral part of these financial statements. F-261 TONY STEPHENS ASSOCIATES LIMITED NOTES TO THE UNAUDITED INTERIM ACCOUNTS AT 30 JUNE 1998 1. ACCOUNTING POLICIES BASIS FOR PREPARATION The financial statements have been prepared under the historical cost convention. The principal accounting policies of the company are set out below. TURNOVER Turnover is gross amount receivable by the company, invoiced on behalf of clients when the company acts as agents and for other services provided, excluding VAT and trade discounts. DEPRECIATION Depreciation is provided on all tangible fixed assets, at rates calculated to write off the cost, less estimated residual value based on prices prevailing at the date of acquisition, of each asset evenly over its expected useful life, as follows: Equipment and vehicles - over 4 years DEFERRED TAXATION Deferred taxation is provided using the liability method on all timing differences which are expected to reverse in the future without being replaced, calculated at the rate at which it is anticipated the timing differences will reverse. Advance corporation tax which is expected to be recoverable in the future is deducted from the deferred taxation balance. Deferred tax assets are only recognised if recovery without replacement by equivalent debit balances is reasonably certain. CONTRIBUTIONS TO PENSION FUNDS The pension costs for the money purchase scheme charged against profits represent the amount of the contributions payable to the scheme in respect of the accounting period. LEASED ASSETS All other leases are regarded as operating leases and the payments made under them are charged to the profit and loss account on a straight-line basis over the lease term. 2. OPERATING PROFIT This is stated after charging:
1998 1997 (pounds sterling)000 (pounds sterling)000 ----------------------- ---------------------- Auditors' remuneration ..................... 1 1 Depreciation of owned fixed assets ......... 7 5 Other operating lease rentals .............. 4 4 ======================= ======================
F-262 TONY STEPHENS ASSOCIATES LIMITED NOTES TO THE UNAUDITED INTERIM ACCOUNTS (CONTINUED) AT 30 JUNE 1998 3. STAFF COSTS
1998 1997 (pounds sterling)000 (pounds sterling)000 ----------------------- ---------------------- Wages and salaries ............ 49 31 Social security costs ......... 6 3 Other pension costs ........... 15 25 -- -- 70 59 == ==
The average number of employees of the company during the period was 5 (1997 - 4). 4. DIRECTORS' REMUNERATION
1998 1997 (pounds sterling)000 (pounds sterling)000 -------------------- -------------------- Emoluments ...................................................... 35 27 Pension contributions to money purchase pension schemes ......... 14 24 -- -- 49 51 == ==
During the period 2 directors (1997 -2 directors) participated in money purchase pension schemes. 5. TAX ON PROFIT ON ORDINARY ACTIVITIES
1998 1997 (pounds sterling)000 (pounds sterling)000 -------------------- -------------------- UK corporation tax ......... 52 38 == ==
6. TANGIBLE FIXED ASSETS
MOTOR VEHICLES (pounds sterling)000 ----------------------- Cost At 1 January 1998 ....................... 16 Additions ............................... 18 -- At 30 June 1998 ......................... 34 -- Depreciation At 1 January 1998 ....................... 10 Provided in the period .................. 4 -- At 30 June 1998 ......................... 14 -- Net book amount at 30 June 1998 ......... 20 == Net book amount at 30 June 1997 ......... 7 == FIXTURES AND COMPUTER FITTINGS EQUIPMENT TOTAL (pounds sterling)000 (pounds sterling)000 (pounds sterling)000 ----------------------- ----------------------- ---------------------- Cost At 1 January 1998 ....................... 10 17 43 Additions ............................... -- -- 18 -- -- -- At 30 June 1998 ......................... 10 17 61 -- -- -- Depreciation At 1 January 1998 ....................... 4 8 22 Provided in the period .................. 1 2 7 -- -- -- At 30 June 1998 ......................... 5 10 29 -- -- -- Net book amount at 30 June 1998 ......... 5 7 32 == == == Net book amount at 30 June 1997 ......... 7 11 25 == == ==
F-263 TONY STEPHENS ASSOCIATES LIMITED NOTES TO THE UNAUDITED INTERIM ACCOUNTS (CONTINUED) AT 30 JUNE 1998 7. DEBTORS
1998 1997 (pounds sterling)000 (pounds sterling)000 -------------------- -------------------- Trade debtors .......................... 234 74 Loans to directors ..................... 100 -- Prepayments and accrued income ......... -- 10 --- -- 334 84 === ==
8. CREDITORS: amounts falling due within one year
1998 1997 (pounds sterling)000 (pounds sterling)000 ----------------------- ---------------------- Trade creditors ......................... 221 254 Corporation tax ......................... 39 29 Social security and other taxes ......... 45 32 Other creditors ......................... 3 -- Dividend payable ........................ -- 16 --- --- 308 331 === ===
9. SHARE CAPITAL
1998 1997 NO. NO. ------- ------ Authorised ordinary shares of (pounds sterling)1 each ......... 1,000 1,000 ===== =====
1998 1997 NO. NO. ------ ------ Allotted, called up and full paid ordinary shares of (pounds sterling)1 each ................................................................. 500 500 === === 1998 1997 (pounds sterling) (pounds sterling) ----------------- ----------------- Allotted, called up and full paid ordinary shares of (pounds sterling)1 each ................................................................. 500 500 === ===
10. RESERVES
PROFIT AND LOSS ACCOUNT (pounds sterling)000 ---------------------- At 1 January 1998 ...................... 19 Retained profit for the period ......... 66 -- At 30 June 1998 ........................ 85 ==
11. RECONCILIATION OF MOVEMENTS IN SHAREHOLDERS' FUNDS
1998 1997 (pounds sterling)000 (pounds sterling)000 ----------------------- ---------------------- Profit for the period ....................... 130 113 Dividends ................................... (64) (83) --- --- Net increase in shareholders' funds ......... 66 30 Shareholders' funds at 1 January ............ 20 11 --- --- Shareholders' funds at 30 June .............. 86 41 === ===
F-264 TONY STEPHENS ASSOCIATES LIMITED NOTES TO THE UNAUDITED INTERIM ACCOUNTS (CONTINUED) AT 30 JUNE 1998 12. LEASING COMMITMENTS Operating lease payments amounting to (pounds sterling)8,319 (1997 - (pounds sterling)8,719) are due within one year. The leases to which these amounts relate expire as follows:
1998 1997 (pounds sterling)000 (pounds sterling)000 ----------------------- ---------------------- Between one and five years ......... 8 8 ======================= ======================
13. PENSIONS Money Purchase Scheme The company operates a money purchase pension scheme for the benefit of the directors and senior employees. The assets of the scheme are administered by trustees in a fund independent from those of the company. 14. NOTES TO THE STATEMENT OF CASH FLOWS a) Reconciliation of operating profit to net cash inflow from operating activities
1998 1997 (pounds sterling)000 (pounds sterling)000 ----------------------- ---------------------- Operating profit ................................................. 177 148 Depreciation of tangible fixed assets ............................ 7 5 Profit on sale of tangible fixed assets .......................... (2) -- (Increase)/decrease in operating debtors and prepayments ......... (93) (23) Increase/(decrease) in operating creditors and accruals .......... (3) (20) ----- --- Net cash inflow from operating activities ........................ 86 110 ===== ===
b) Reconciliation of operating profit to net cash inflow from operating activities
AT AT 1 JANUARY 30 JUNE 1998 CASH FLOW 1998 (pounds sterling)000 (pounds sterling)000 (pounds sterling)000 ----------------------- ----------------------- ---------------------- Cash at bank and in hand ......... 129 (101) 28 === ==== ==
15. RECONCILIATION TO US GENERALLY ACCEPTED ACCOUNTING PRINCIPLES (US GAAP) The accompanying financial statements have been prepared in accordance with accounting principles generally accepted in the United Kingdom ("UK GAAP"), which differ in certain respects from generally accepted accounting principles in the United States ("US GAAP"). Such differences involve methods for measuring the amounts shown in the financial statements as well as additional disclosures required by US GAAP. There are no material adjustments to profit for the year, cash flows and shareholders' equity in applying the significant differences between UK and US GAAP. F-265 REPORT OF INDEPENDENT ACCOUNTANTS To the Shareholders of ProServ, Inc. and Subsidiaries We have audited the accompanying consolidated balance sheet of ProServ, Inc. and Subsidiaries as of December 31, 1996 and the related consolidated statements of operations, stockholders' equity (deficit) and cash flows for the years ended December 31, 1996 and 1995. These financial statements are the responsibility of the Company's management. Our responsibility is to express an opinion on these financial statements based on our audits. We conducted our audits in accordance with generally accepted auditing standards. Those standards require that we plan and perform the audit to obtain reasonable assurance about whether the financial statements are free of material misstatement. An audit includes examining, on a test basis, evidence supporting the amounts and disclosures in the financial statements. An audit also includes assessing the accounting principles used and significant estimates made by management, as well as evaluating the overall financial statement presentation. We believe that our audits provide a reasonable basis for our opinion. In our opinion, the financial statements referred to above present fairly, in all material respects, the consolidated financial position of ProServ, Inc. and Subsidiaries as of December 31, 1996, and the consolidated results of their operations and their cash flows for the years ended December 31, 1996 and 1995, in conformity with generally accepted accounting principles. COOPERS & LYBRAND L.L.P. Washington, D.C. June 25, 1997 F-266 PROSERV, INC. AND SUBSIDIARIES CONSOLIDATED BALANCE SHEETS
DECEMBER 31, JUNE 30, 1997 -------------- -------------- 1996 (UNAUDITED) -------------- -------------- ASSETS Current assets: Cash and cash equivalents .................................... $ 168,295 $ 1,181,889 Restricted cash .............................................. -- 254,401 Accounts receivable, net ..................................... 3,241,184 4,099,189 Prepaid expenses and other current assets .................... 158,364 259,944 ------------ ------------ Total current assets .......................................... 3,567,843 5,795,423 Property and equipment, net ................................... 468,444 450,949 Noncurrent accounts receivable ................................ 1,228,206 1,158,819 Other assets .................................................. 76,426 49,019 ------------ ------------ Total assets .................................................. $ 5,340,919 $ 7,454,210 ============ ============ LIABILITIES AND STOCKHOLDERS' DEFICIT Current liabilities: Current portion of notes payable ............................. $ 900,000 $ 2,175,000 Accounts payable ............................................. 1,104,623 2,330,864 Accrued expenses ............................................. 1,003,968 554,250 Income tax payable ........................................... 48,290 156,207 Production rights payable .................................... 42,741 370,588 Accounts payable--clients .................................... -- 254,401 Deferred revenue ............................................. 659,386 1,098,213 Deferred income taxes ........................................ 259,000 259,000 ------------ ------------ Total current liabilities ..................................... 4,018,008 7,198,523 Notes payable ................................................. 650,000 -- Deferred rent ................................................. 875,778 776,726 Minority interest ............................................. -- 24,683 ------------ ------------ Total liabilities ............................................. 5,543,786 7,999,932 ------------ ------------ Commitments and contingencies Stockholders' deficit: Class A preferred stock, $1,000 par value--2,000 shares authorized; 600 shares issued and outstanding .............. 600,000 600,000 Common stock, $1.00 par value--20,000 shares authorized; 1,250 shares issued and outstanding .............................. 1,250 1,250 Additional paid-in capital ................................... 3,571,692 3,571,692 Unearned compensation ........................................ (341,369) (258,475) Accumulated deficit .......................................... (4,232,051) (4,659,107) Cumulative translation adjustment ............................ 197,611 198,918 ------------ ------------ Total stockholders' deficit ................................... (202,867) (545,722) ------------ ------------ Total liabilities and stockholders' deficit ................... $ 5,340,919 $ 7,454,210 ============ ============
The accompanying notes are an integral part of these consolidated financial statements. F-267 PROSERV, INC. AND SUBSIDIARIES CONSOLIDATED STATEMENTS OF OPERATIONS
YEARS ENDED DECEMBER 31, SIX MONTHS ENDED JUNE 30, ----------------------------------- ------------------------------- 1996 1995 1997 1996 ---------------- ---------------- ------------- --------------- (UNAUDITED) Operating revenue .............................. $ 13,387,810 $ 17,792,247 $6,438,343 $ 5,253,016 Operating expenses ............................. 10,130,353 11,926,379 4,739,531 4,872,175 General and administrative expenses ............ 5,000,927 6,581,388 1,921,300 2,481,005 Restructuring costs ............................ 565,000 -- -- -- Legal settlement ............................... -- 300,000 -- -- Loss on sublease ............................... -- 293,832 -- -- ------------ ------------ ---------- ------------ Loss from operations ........................... (2,308,470) (1,309,352) (222,488) (2,100,164) Interest expense, net .......................... 208,691 190,967 71,368 124,438 Equity in loss of joint venture ................ -- (6,927) -- -- Gain on sale of joint venture interest ......... -- 67,763 -- -- Minority interest .............................. -- -- 24,683 -- ------------ ------------ ---------- ------------ Loss before income taxes ....................... (2,517,161) (1,439,483) (318,539) (2,224,602) Provision (benefit) for income taxes ........... 239,824 (1,126) 108,517 2,003 ------------ ------------ ---------- ------------ Net loss ....................................... $ (2,756,985) $ (1,438,357) $ (427,056) $ (2,226,605) ============ ============ ========== ============
The accompanying notes are an integral part of these consolidated financial statements. F-268 PROSERV, INC. AND SUBSIDIARIES CONSOLIDATED STATEMENTS OF STOCKHOLDERS' EQUITY (DEFICIT)
ADDITIONAL PREFERRED COMMON PAID-IN TREASURY STOCK STOCK CAPITAL STOCK ----------- -------- ------------ -------------- Balance, January 1, 1995 ........ $600,000 $1,000 $ 248,041 $ (218,020) Net loss ........................ -- -- -- -- Treasury stock reissued under restricted purchase ....................... -- -- -- 218,020 Amortization of unearned compensation ................... -- -- -- -- Foreign currency translation adjustment ......... -- -- -- -- -------- ------ ---------- ---------- Balance, December 31, 1995 ........................... 600,000 1,000 248,041 -- Net loss ........................ -- -- -- -- Issuance of stock options ....... -- -- 323,901 -- Issuance of common stock -- 250 2,999,750 -- Amortization of unearned compensation ................... -- -- -- -- Foreign currency translation adjustment ......... -- -- -- -- -------- ------ ---------- ---------- Balance, December 31, 1996 ........................... 600,000 1,250 3,571,692 -- Net loss (unaudited) ............ -- -- -- -- Amortization of unearned compensation (unaudited) .................... -- -- -- -- Foreign currency translation adjustment (unaudited) .................... -- -- -- -- -------- ------ ---------- ---------- Balance, June 30, 1997 (unaudited) .................... $600,000 $1,250 $3,571,692 $ -- ======== ====== ========== ========== CUMULATIVE UNEARNED ACCUMULATED TRANSLATION COMPENSATION DEFICIT ADJUSTMENT TOTAL -------------- --------------- ------------ --------------- Balance, January 1, 1995 ........ $ (59,778) $ (36,709) $ 141,468 $ 676,002 Net loss ........................ -- (1,438,357) -- (1,438,357) Treasury stock reissued under restricted purchase ....................... (218,020) -- -- -- Amortization of unearned compensation ................... 164,937 -- -- 164,937 Foreign currency translation adjustment ......... -- -- 107,332 107,332 ---------- ------------ --------- ------------- Balance, December 31, 1995 ........................... (112,861) (1,475,066) 248,800 (490,086) Net loss ........................ -- (2,756,985) -- (2,756,985) Issuance of stock options ....... (323,901) -- -- -- Issuance of common stock -- -- -- 3,000,000 Amortization of unearned compensation ................... 95,393 -- -- 95,393 Foreign currency translation adjustment ......... -- -- (51,189) (51,189) ---------- ------------ --------- ------------- Balance, December 31, 1996 ........................... (341,369) (4,232,051) 197,611 (202,867) Net loss (unaudited) ............ -- (427,056) -- (427,056) Amortization of unearned compensation (unaudited) .................... 82,894 -- -- 82,894 Foreign currency translation adjustment (unaudited) .................... -- -- 1,307 1,307 ---------- ------------ --------- ------------- Balance, June 30, 1997 (unaudited) .................... $ (258,475) $ (4,659,107) $ 198,918 $ (545,722) ========== ============ ========= =============
The accompanying notes are an integral part of these consolidated financial statements. F-269 PROSERV, INC. AND SUBSIDIARIES CONSOLIDATED STATEMENTS OF CASH FLOWS
YEARS ENDED DECEMBER 31, --------------------------------- 1996 1995 ---------------- ---------------- Cash flows from operating activities: Net loss ............................................................ $ (2,756,985) $ (1,438,357) Adjustments to reconcile net loss to net cash (used in) provided by operating activities: Depreciation ...................................................... 181,048 152,349 Deferred income taxes ............................................. 77,000 (288,119) Provision for bad debts ........................................... 537,820 385,616 Amortization of unearned compensation ............................. 95,393 164,937 Equity in loss of investee ........................................ -- 6,927 Gain on distribution from joint venture ........................... -- (67,763) Realized gain on sale of marketable securities .................... -- (4,511) Minority interest ................................................. -- -- Changes in assets and liabilities: Restricted cash .................................................. (332,999) (31,886) Accounts receivable .............................................. (256,278) 466,686 Income tax receivable ............................................ 83,175 143,959 Prepaid expenses and other current assets ........................ 233,664 (74,220) Noncurrent accounts receivable ................................... 410,016 445,949 Other assets ..................................................... (6,202) 37,275 Accounts payable ................................................. (702,583) 212,128 Accrued expenses ................................................. 21,551 35,000 Income tax payable ............................................... (47,869) 96,159 Production rights payable ........................................ (12,573) (522,327) Deferred revenue ................................................. (211,276) (1,109,279) Deferred rent .................................................... (172,879) 263,036 Accounts payable-clients ......................................... 332,999 31,886 ------------ ------------ Net cash (used in) provided by operating activities ............. (2,526,978) (1,094,555) ------------ ------------ Cash flows from investing activities: Proceeds from sale of marketable securities ......................... -- 216,590 Purchases of property and equipment ................................. (74,297) (142,609) Investment in joint venture ......................................... (10,836) (89,164) ------------ ------------ Net cash used in investing activities ........................... (85,133) (15,183) ------------ ------------ Cash flows from financing activities: Proceeds from issuance of capital stock ............................. 3,000,000 -- Proceeds from notes payable ......................................... 1,250,000 2,460,000 Payments on notes payable ........................................... (1,800,000) (1,822,500) ------------ ------------ Net cash provided by financing activities ....................... 2,450,000 637,500 ------------ ------------ Effect of exchange rate changes on cash and cash equivalents ......... 47,626 30,090 ------------ ------------ Increase (decrease) in cash and cash equivalents ..................... (114,485) (442,148) Cash and cash equivalents, beginning of period ....................... 282,780 724,928 ------------ ------------ Cash and cash equivalents, end of period ............................. $ 168,295 $ 282,780 ============ ============ Supplemental disclosure of cash flow information: Cash paid during the year for income taxes, net of refunds .......... $ 127,518 $ 61,930 ============ ============ Cash paid during the year for interest .............................. $ 224,461 $ 181,106 ============ ============ Noncash investing and financing activities: Issuance of treasury stock for restricted stock award ............... $ -- $ 218,020 ============ ============ SIX MONTHS ENDED JUNE 30, ------------------------------- 1997 1996 -------------- ---------------- (UNAUDITED) Cash flows from operating activities: Net loss ............................................................ $ (427,056) $ (2,226,605) Adjustments to reconcile net loss to net cash (used in) provided by operating activities: Depreciation ...................................................... 51,408 60,111 Deferred income taxes ............................................. -- -- Provision for bad debts ........................................... -- -- Amortization of unearned compensation ............................. 82,894 35,000 Equity in loss of investee ........................................ -- 10,836 Gain on distribution from joint venture ........................... -- -- Realized gain on sale of marketable securities .................... -- -- Minority interest ................................................. 24,683 -- Changes in assets and liabilities: Restricted cash .................................................. (260,238) (303,193) Accounts receivable .............................................. (964,658) (862,833) Income tax receivable ............................................ -- 83,175 Prepaid expenses and other current assets ........................ (112,525) (63,933) Noncurrent accounts receivable ................................... 69,387 -- Other assets ..................................................... (37,195) 13,791 Accounts payable ................................................. 1,466,375 1,798,750 Accrued expenses ................................................. (315,592) (278,124) Income tax payable ............................................... 107,917 (16,754) Production rights payable ........................................ 327,847 540,732 Deferred revenue ................................................. 442,410 840,737 Deferred rent .................................................... (99,052) (339,969) Accounts payable-clients ......................................... 260,238 303,193 ---------- ------------ Net cash (used in) provided by operating activities ............. 616,843 (405,086) ---------- ------------ Cash flows from investing activities: Proceeds from sale of marketable securities ......................... -- -- Purchases of property and equipment ................................. (5,001) (14,770) Investment in joint venture ......................................... -- (10,836) ---------- ------------ Net cash used in investing activities ........................... (5,001) (25,606) ---------- ------------ Cash flows from financing activities: Proceeds from issuance of capital stock ............................. -- -- Proceeds from notes payable ......................................... 425,000 957,500 Payments on notes payable ........................................... -- -- ---------- ------------ Net cash provided by financing activities ....................... 425,000 957,500 ---------- ------------ Effect of exchange rate changes on cash and cash equivalents ......... (23,248) 1,194 ---------- ------------ Increase (decrease) in cash and cash equivalents ..................... 1,013,594 528,002 Cash and cash equivalents, beginning of period ....................... 168,295 282,780 ---------- ------------ Cash and cash equivalents, end of period ............................. $1,181,889 $ 810,782 ========== ============ Supplemental disclosure of cash flow information: Cash paid during the year for income taxes, net of refunds .......... $ -- $ -- ========== ============ Cash paid during the year for interest .............................. $ 71,368 $ 124,438 ========== ============ Noncash investing and financing activities: Issuance of treasury stock for restricted stock award ............... $ -- $ -- ========== ============
The accompanying notes are an integral part of these consolidated financial statements. F-270 PROSERV, INC. AND SUBSIDIARIES NOTES TO CONSOLIDATED FINANCIAL STATEMENTS (INFORMATION AS OF JUNE 30, 1997 AND FOR THE SIX MONTHS ENDED JUNE 30, 1997 AND 1996 IS UNAUDITED) 1. DESCRIPTION OF BUSINESS AND SUMMARY OF SIGNIFICANT ACCOUNTING POLICIES DESCRIPTION OF BUSINESS ProServ, Inc. and Subsidiaries (the Company) is an international corporation operating as one segment in the business of sports marketing. The Company provides career management and advisory services to professional athletes and also engages in sports event management and promotion, production and distribution of television sports broadcasting, and corporate sports consulting. The Company conducts its business principally in North America and Europe. The Company experienced negative cash flow from operations during the years ended December 31, 1996 and 1995, and the Company has been reliant on financing activities to fund its operations. As further described in Note 4, the Company has certain lines of credit available to fund working capital through May 31, 1998. In management's opinion, the Company has sufficient financing available to meet its current obligations as they come due. BASIS OF PRESENTATION The consolidated financial statements include the accounts of the Company's wholly-owned subsidiaries and a partially owned subsidiary in which the Company has a controlling financial interest through its direct and indirect ownership. The following entities are included in the consolidated financial statements: o ProServ, Inc. o ProServ Europe o ProServ, U.K. o ProServ Financial Services, Inc. o ProServ Television, Inc. The above subsidiaries are wholly-owned except for ProServ Television, Inc. (ProServ TV), which is 49% owned by the Company and 51% owned by an officer/majority shareholder of the Company. The 51% ownership is accounted for as a minority interest in the accompanying consolidated financial statements. As of December 31, 1996, there was no minority interest liability. All significant intercompany balances and transactions have been eliminated in consolidation. INVESTMENT IN JOINT VENTURE The Company accounts for its investment in joint venture (see Note 10) under the equity method. Under this method, the original investment is recorded at cost and adjusted by the Company's share of undistributed earnings of the joint venture. The investment balance is further adjusted for additional investments in and cash distributions from the joint venture. USE OF ESTIMATES The preparation of financial statements in conformity with generally accepted accounting principles requires management to make estimates and assumptions that affect the reported amounts of assets and liabilities and disclosures of contingencies at the date of the financial statements and the reported amounts of revenues and expenses during the reporting period. Actual results could differ from these estimates. F-271 PROSERV, INC. AND SUBSIDIARIES NOTES TO CONSOLIDATED FINANCIAL STATEMENTS (CONTINUED) (INFORMATION AS OF JUNE 30, 1997 AND FOR THE SIX MONTHS ENDED JUNE 30, 1997 AND 1996 IS UNAUDITED) 1. DESCRIPTION OF BUSINESS AND SUMMARY OF SIGNIFICANT ACCOUNTING POLICIES (CONTINUED) REVENUE RECOGNITION The Company's revenues arise primarily from a percentage fee or commissions received for performing services. The Company recognizes revenue when services have been performed. Fees or commissions collected in advance for services to be performed in subsequent years are recorded on the accompanying consolidated balance sheets as deferred revenue. Deferred revenue is recognized when the event is held or the Company's client performs under the related contract. Revenue associated with television event production is recorded net of fees payable to the related events. All recognized but unpaid fees are included in the accompanying consolidated balance sheets as production rights payable. The Company manages or represents various sporting events and has an ownership interest in certain of these events. Revenues and expenses from these events are recognized on the accrual basis. CASH EQUIVALENTS Short-term investments with an original maturity of three months or less are considered to be cash equivalents. RESTRICTED CASH The Company collects endorsement fees, special appearance fees, and tournament earnings on behalf of its clients. These funds are held in separate bank accounts pending disbursement to the individual clients. These cash balances are reflected separately on the accompanying consolidated balance sheets as restricted cash with a corresponding accounts payable to clients. ACCOUNTS RECEIVABLE Accounts receivable are recorded net of an allowance for doubtful accounts of $577,650 and $569,559 at December 31, 1996 and June 30, 1997, respectively. CONCENTRATION OF CREDIT RISK Financial instruments which potentially expose the Company to concentrations of credit risk consist primarily of cash and cash equivalents and accounts receivable. The Company deposits its cash and cash equivalents in two financial institutions which are insured by the Federal Depository Insurance Corporation (FDIC). The Company has not experienced any losses on these balances to date. In addition, the Company maintains a repurchase agreement with one of the financial institutions, in which excess funds are deposited by the financial institution in an overnight investment account. The Company establishes an allowance for doubtful accounts based upon factors surrounding the credit risk of specific clients, historical trends and other information. FAIR VALUE OF FINANCIAL INSTRUMENTS The carrying amounts of financial instruments including cash and cash equivalents, restricted cash, accounts receivable, notes payable and accounts payable approximate fair value as of December 31, 1996 because of the relatively short maturity of these instruments. The carrying value of noncurrent receivables approximates fair value as of December 31, 1996 based on discounted future cash flows using a discount rate that approximates the current interest rate available from the Company's financial institutions. F-272 PROSERV, INC. AND SUBSIDIARIES NOTES TO CONSOLIDATED FINANCIAL STATEMENTS (CONTINUED) (INFORMATION AS OF JUNE 30, 1997 AND FOR THE SIX MONTHS ENDED JUNE 30, 1997 AND 1996 IS UNAUDITED) 1. DESCRIPTION OF BUSINESS AND SUMMARY OF SIGNIFICANT ACCOUNTING POLICIES (CONTINUED) PROPERTY AND EQUIPMENT Property and equipment are recorded at cost and depreciated using the straight-line method over the estimated useful lives of the related assets, ranging from five to fifteen years. Leasehold improvements are amortized over the remaining lease term using the straight-line method. Upon retirement or disposition of property and equipment, the cost and accumulated depreciation are removed from the accounts and any resulting gain or loss is reflected in operations. INCOME TAXES ProServ, Inc. and ProServ Financial Services, Inc. file a consolidated Federal income tax return. ProServ TV files separate Federal and state returns and ProServ Europe and ProServ U.K. file separate tax returns in their respective tax jurisdictions. The Company accounts for income taxes utilizing the liability method. Deferred income taxes are recognized for the tax consequences in future years for differences between the tax bases of assets and liabilities and their financial reporting amounts at each year end, based on enacted tax laws and statutory tax rates applicable to the periods in which the differences are expected to affect taxable income. Valuation allowances are established, when necessary, to reduce deferred tax assets to the amount expected to be realized. The provision for income taxes is the current tax expense for the period plus the change during the period in deferred tax assets and liabilities. STOCK OPTIONS In October 1995, the Financial Accounting Standards Board issued SFAS 123, "Accounting for Stock-Based Compensation." SFAS 123 is effective for the year ended December 31, 1996. SFAS 123 permits companies to account for stock based compensation based on the provisions prescribed in SFAS 123 or based on the authoritative guidance in Accounting Principles Board Opinion No. 25 ("APB 25"), "Accounting for Stock Issued to Employees." The Company has elected to continue to account for its stock based compensation in accordance with APB 25, however, as required by SFAS 123, the Company has disclosed the pro forma impact on the financial statements assuming the recognition provisions of SFAS No. 123 had been adopted. CURRENCY TRANSLATION The assets and liabilities of the Company's foreign subsidiaries are translated at the exchange rates in effect on the reporting date and revenues and expenses are translated at the weighted average exchange rate in effect during the period. Adjustments resulting from these translations are included as a separate component of stockholders' equity. UNAUDITED INTERIM FINANCIAL INFORMATION The interim financial information as of June 30, 1997 and for the six months ended June 30, 1997 and 1996 is unaudited. The unaudited interim financial statements reflect, in the opinion of management, all adjustments (which include only normal recurring adjustments) necessary to fairly present the results of operations, changes in cash flows and financial position as of and for the periods presented. The unaudited interim financial information should be read in conjunction with the audited financial statements and related notes thereto. The results for the interim periods presented are not necessarily indicative of results to be expected for the full year. F-273 PROSERV, INC. AND SUBSIDIARIES NOTES TO CONSOLIDATED FINANCIAL STATEMENTS (CONTINUED) (INFORMATION AS OF JUNE 30, 1997 AND FOR THE SIX MONTHS ENDED JUNE 30, 1997 AND 1996 IS UNAUDITED) 2. PROPERTY AND EQUIPMENT Property and equipment consists of the following:
DECEMBER 31, JUNE 30, 1996 1997 -------------- --------------- (UNAUDITED) Office equipment ........................................ $ 1,651,915 $ 1,570,645 Leasehold improvements .................................. 264,639 225,351 Tape library ............................................ 229,813 229,813 ------------ ------------ 2,146,367 2,025,809 Less: accumulated depreciation and amortization ......... (1,677,923) (1,574,860) ------------ ------------ $ 468,444 $ 450,949 ============ ============
Depreciation and amortization expense was $181,048 and $152,349 for the years ended December 31, 1996 and 1995, respectively and $51,408 and $60,111 for the six months ended June 30, 1997 and 1996, respectively. 3. NONCURRENT ACCOUNTS RECEIVABLE Noncurrent accounts receivable include certain contractually earned amounts for which there is no future performance required by the Company and outstanding loans that will not be collected within one year from the balance sheet date. Amounts to be collected during the twelve months subsequent to December 31, 1996 are included in accounts receivable. The noncurrent accounts receivable are reflected at the present value of future receipts based on the discount rate prevailing on the date upon which the earnings process is complete and are recorded net of an unamortized discount of approximately $872,000 and $837,000 as of December 31, 1996 and June 30, 1997, respectively. Interest resulting from the amortization of the discount, which is included in operating revenues, was approximately $80,000 and $129,000 for the years ended December 31, 1996 and 1995, respectively and approximately $35,000 and $50,000 for the six months ended June 30, 1997 and 1996, respectively. Based on the present value at December 31, 1996 of future cash receipts, the noncurrent accounts receivable will be realized over the next five years and thereafter as follows as of December 31, 1996 and June 30, 1997:
DECEMBER 31, JUNE 30, 1996 1997 -------------- -------------- (UNAUDITED) 1997 .......................... $ 482,559 $ 482,559 1998 .......................... 534,836 465,449 1999 .......................... 52,695 52,695 2000 .......................... 11,724 11,724 2001 .......................... 12,566 12,566 Thereafter .................... 616,385 616,385 ---------- ---------- 1,710,765 1,641,378 Less: current portion ......... (482,559) (482,559) ---------- ---------- Total ........................ $1,228,206 $1,158,819 ========== ==========
F-274 PROSERV, INC. AND SUBSIDIARIES NOTES TO CONSOLIDATED FINANCIAL STATEMENTS (CONTINUED) (INFORMATION AS OF JUNE 30, 1997 AND FOR THE SIX MONTHS ENDED JUNE 30, 1997 AND 1996 IS UNAUDITED) 4. NOTES PAYABLE Notes payable consist of the following:
DECEMBER 31, JUNE 30, 1996 1997 -------------- --------------- (UNAUDITED) Lines of credit ............... $1,450,000 $ 2,150,000 Term notes payable ............ 100,000 25,000 ---------- ------------ Total notes payable .......... 1,550,000 2,175,000 Less: current portion ......... (900,000) (2,175,000) ---------- ------------ Noncurrent portion ........... $ 650,000 $ -- ========== ============
LINES OF CREDIT The Company maintains three lines of credit providing an aggregate working capital facility of $1,850,000 and $2,100,000 at December 31, 1996 and June 30, 1997, respectively, of which $1,450,000 and $1,950,000 was outstanding as of December 31, 1996 and June 30, 1997, respectively. Specific descriptions of these lines of credit are set forth below. The Company maintains two of its lines of credit with one financial institution for an aggregate working capital facility of up to $1,100,000. Total amounts outstanding under these lines of credit were $700,000 and $1,100,000 at December 31, 1996 and June 30, 1997, respectively. Interest payments are due monthly on these facilities at the bank's prime rate (8.25% at December 31, 1996 and 8.5% at June 30, 1997). These lines of credit are collateralized by substantially all of the Company's assets and certain future contract rights and are guaranteed by a shareholder of the Company. One of the lines maintained by ProServ TV is also guaranteed by ProServ, Inc. The line of credit agreements contain certain restrictive covenants, including a minimum cash flow coverage requirement, a minimum net worth requirement and restrictions on incurring additional indebtedness and issuing shares of common stock. As of December 31, 1996, the Company was not in compliance with these covenants but received a waiver from the bank related to each covenant violation. These facilities expired on May 31, 1997. On June 17, 1997, the Company renegotiated these lines of credit. The lines were combined into one $1,100,000 line of credit with a maturity date of May 31, 1998. The revised line of credit agreement requires a principal payment of $550,000 on the earlier of October 15, 1997 or the closing of a definitive purchase and sale agreement (the Agreement) between the majority shareholder of the Company and The Marquee Group (see Note 10) and a principal payment on the earlier of October 30, 1997 or 15 days after the closing of the Agreement. All other terms of the previous lines of credit remain the same. The Company has an additional line of credit at another bank that provides for a working capital facility of up to $750,000 and $1,000,000 at December 31, 1996 and June 30, 1997, respectively, of which $750,000 and $850,000 was outstanding as of December 31, 1996 and June 30, 1997, respectively. Interest payments were due monthly on this facility at the prime rate as published in the Wall Street Journal (8.25% at December 31, 1996 and 9.5% at June 30, 1997). This line of credit expired on December 31, 1996. The Company subsequently renegotiated this line of credit, and the resulting new terms include a scheduled principal payment of $150,000 on or before September 30, 1997 with the remaining outstanding balance due May 31, 1998. The terms of the renegotiated line of credit terms included an increase in the maximum principal available on the line of credit to $1,000,000 and an increased interest rate of prime (as published in the Wall Street Journal) plus 1%. This line is collateralized by the rights to the Company's earnings generated by an agreement related to a specific Company sponsored event, earnings generated from certain ongoing management contracts, the rights to certain cash flow generated from the Company's team sports operations and certain royalties F-275 PROSERV, INC. AND SUBSIDIARIES NOTES TO CONSOLIDATED FINANCIAL STATEMENTS (CONTINUED) (INFORMATION AS OF JUNE 30, 1997 AND FOR THE SIX MONTHS ENDED JUNE 30, 1997 AND 1996 IS UNAUDITED) 4. NOTES PAYABLE (CONTINUED) received by the Company pursuant to a specific contract. The line is also guaranteed by a shareholder of the Company. The line contains certain restrictive covenants, including a requirement that the Company maintain thirty consecutive days with a zero balance on this line. The Company was not in compliance with this covenant as of December 31, 1996, but received a waiver from the bank related to this covenant violation. During 1996, the Company borrowed an additional $482,500 from this financial institution. Interest payments were due monthly on this facility at the prime rate (as published in the Wall Street Journal) plus 2%. This loan was repaid in full during July 1996. The majority shareholder of the Company also entered into a line of credit agreement with a third financial institution during 1996. This line provides the Company with up to $600,000 in borrowings, none of which was outstanding at December 31, 1996 and $200,000 of which was outstanding at June 30, 1997. Interest payments are due monthly at the bank's prime rate (8.50% at December 31, 1996 and 9% at June 30, 1997) plus .50%, and this line expired July 31, 1997. This line is collateralized by the majority shareholder's primary residence. The line was subsequently renewed through December 31, 1997 with all of the terms remaining the same. The weighted average interest rate on short term borrowings was approximately 8.75% and 9.25% for the years ended December 31, 1996 and 1995, respectively and approximately 9% and 8.5% for the six months ended June 30, 1997 and 1996, respectively. TERM NOTES PAYABLE The Company maintains a term note payable with a financial institution with quarterly principal payments and monthly interest payments at the bank's prime rate (8.25% at December 31, 1996). The note is collateralized by substantially all of the Company's assets as well as certain future contract rights and is guaranteed by a shareholder of the Company. This note expired on July 31, 1997 and was repaid in full at that time. The term notes payable agreement contained certain restrictive covenants including a minimum cash flow coverage requirement, a minimum net worth requirement, and restrictions on incurring additional indebtedness and issuing common stock. As of December 31, 1996, the Company was not in compliance with these covenants but received a waiver from the bank related to each covenant violation. 5. INCOME TAXES The components of the provision (benefit) for income taxes were as follows:
SIX MONTHS YEAR ENDED DECEMBER 31, ENDED JUNE 30, --------------------------- ---------------------- 1996 1995 1997 1996 ----------- ------------- ---------- --------- (UNAUDITED) Current: Federal ......... $123,116 $ 220,340 $ 74,117 $1,903 State ........... 39,708 41,313 13,100 100 Foreign ......... -- 25,340 21,300 -- -------- ---------- -------- ------ 162,824 286,993 108,517 2,003 -------- ---------- -------- ------ Deferred Federal ......... -- (276,119) -- -- State ........... -- (12,000) -- -- Foreign ......... 77,000 -- -- -- -------- ---------- -------- ------ 77,000 (288,119) -- -- -------- ---------- -------- ------ Total .......... $239,824 $ (1,126) $108,517 $2,003 ======== ========== ======== ======
F-276 PROSERV, INC. AND SUBSIDIARIES NOTES TO CONSOLIDATED FINANCIAL STATEMENTS (CONTINUED) (INFORMATION AS OF JUNE 30, 1997 AND FOR THE SIX MONTHS ENDED JUNE 30, 1997 AND 1996 IS UNAUDITED) 5. INCOME TAXES (CONTINUED) Although the Company has a loss before income taxes on a consolidated basis for the years ended December 31, 1996 and 1995, ProServ TV has generated taxable income for both of those years, giving rise to the current provision. The Company's consolidated provision (benefit) for income taxes differs from the provision (benefit) that would have resulted from applying the federal statutory rates to net income before taxes. The reasons for these differences are as follows:
SIX MONTHS YEAR ENDED DECEMBER 31, ENDED JUNE 30, ------------------------------- ------------------------------ 1996 1995 1997 1996 -------------- -------------- ------------- -------------- (UNAUDITED) (Benefit) provision based upon Federal statutory rate of 34% ................. $ (855,835) $ (489,424) $ (99,911) $ (756,365) State tax provision--ProServ TV ......... 20,000 28,432 13,000 -- IRS contingency (see Note 7) ............ -- 57,000 -- -- Increase in deferred tax asset valuation allowance ............................. 1,054,000 312,000 220,000 746,868 French tax audit (see Note 7) ........... 77,000 -- -- -- Other ................................... (55,341) 90,866 24,572 11,500 ---------- ---------- --------- ---------- $ 239,824 $ (1,126) $ 108,517 $ 2,003 ========== ========== ========= ==========
The sources and tax effects of temporary differences which give rise to deferred tax assets (liabilities) are summarized as follows:
DECEMBER 31, JUNE 30, 1996 1997 -------------- --------------- (UNAUDITED) Deferred tax assets: Net operating loss carryforwards ......... $ 1,244,000 $ 1,464,000 AMT credit carryforwards ................. 109,000 109,000 Deferred rent ............................ 333,000 310,000 Accrued liabilities ...................... 302,000 300,000 Foreign tax credit carryforwards ......... 360,000 360,000 ------------ ------------ 2,348,000 2,543,000 Less: valuation allowance ................ (1,726,000) (1,946,000) ------------ ------------ Total deferred tax assets ................ 622,000 597,000 ------------ ------------ Deferred tax liabilities: Property and equipment ................... (80,000) (80,000) Accounts receivable ...................... (535,000) (510,000) IRS contingency .......................... (182,000) (182,000) French Tax Audit ......................... (77,000) (77,000) Other .................................... (7,000) (7,000) ------------ ------------ Total deferred tax liabilities ........... (881,000) (856,000) ------------ ------------ Net deferred tax liability ............... $ (259,000) $ (259,000) ============ ============
As of December 31, 1996 and June 30, 1997, the Company had foreign tax credit carryforwards (FTC's) of $360,000 expiring in 1997. Utilization of the FTC's is subject to certain limitations, including the generation of future foreign source taxable income, the effective tax rate on such income and the amount of future U.S. taxable income. Based on the expiration of the FTC's in 1997, their recoverability is doubtful; therefore, a valuation allowance has been established for the full amount of these FTC's at December 31, 1996 and June 30, 1997. The $1,054,000 and $320,000 increases in the valuation allowance at December 31, 1996 and June 30, 1997, respectively, relate primarily to the Company's net operating loss carryforwards generated during 1996 and 1997. F-277 PROSERV, INC. AND SUBSIDIARIES NOTES TO CONSOLIDATED FINANCIAL STATEMENTS (CONTINUED) (INFORMATION AS OF JUNE 30, 1997 AND FOR THE SIX MONTHS ENDED JUNE 30, 1997 AND 1996 IS UNAUDITED) 5. INCOME TAXES (CONTINUED) The Company has approximately $3,054,000 in domestic net operating loss carryforwards and approximately $220,000 in foreign net operating loss carryforwards. The realizability of the deferred tax asset generated from these operating loss carryforwards is dependent upon future taxable income generated by the entity to which the operating loss carryforwards relate. The Company's net operating loss carryforwards expire as follows: 2010 ................ $1,324,000 2011 ................ 1,950,000 ---------- $3,274,000 ==========
6. RESTRUCTURING COSTS During 1996, the Company incurred $565,000 in restructuring costs related to closing down the Paris office of ProServ Europe. Included in these costs were approximately $432,000 in severance, resulting from the termination of 16 employees and $133,000 in other miscellaneous costs. There were no significant accrued expenses resulting from this restructuring included in the consolidated balance sheet as of December 31, 1996. 7. COMMITMENTS AND CONTINGENCIES LEASE COMMITMENTS The Company rents all of its space under operating leases, primarily a twelve-year lease that expires in May 2001. The terms of this lease included a waiver of rental payments for the first year of the lease term and scheduled rent increases at specified intervals during the twelve year term of the lease. The Company is recognizing rent expense on a straight-line basis over the life of the lease, giving rise to deferred rent. The rental payments prescribed in the lease are also subject to changes resulting from changes in the consumer price index. During 1995, the Company entered into an agreement with the lessor resulting in a reduction of the space under lease and a corresponding reduction in annual rental payments. In connection with this agreement and in connection with a sublease entered into during 1995, the Company recorded a non-cash loss of $293,832 in the consolidated statement of operations for the year ended December 31, 1995. The loss reflects the Company's future lease commitments for space for which no future benefit to the Company is anticipated. Aggregate future minimum rental payments, net of noncancelable subleases, greater than one year as of December 31, 1996, are as follows:
RENTAL SUBLEASE PAYMENTS INCOME NET ------------- ----------- ------------- 1997 ......... $ 825,501 $169,057 $ 656,444 1998 ......... 838,869 182,511 656,358 1999 ......... 847,086 186,161 660,925 2000 ......... 844,548 189,884 654,664 2001 ......... 351,895 80,166 271,729 ---------- -------- ---------- $3,707,899 $807,779 $2,900,120 ========== ======== ==========
Rent expense, net of sublease income of $160,902 and $11,572, was $740,444 and $1,321,612 for the years ended December 31, 1996 and 1995, respectively. Rent expense, net of sublease income of $81,612 and $74,870, was $244,553 and $305,305 for the six months ended June 30, 1997 and 1996, respectively. F-278 PROSERV, INC. AND SUBSIDIARIES NOTES TO CONSOLIDATED FINANCIAL STATEMENTS (CONTINUED) (INFORMATION AS OF JUNE 30, 1997 AND FOR THE SIX MONTHS ENDED JUNE 30, 1997 AND 1996 IS UNAUDITED) 7. COMMITMENTS AND CONTINGENCIES (CONTINUED) EMPLOYMENT AGREEMENTS The Company has entered into employment agreements with certain key officers of the Company. These employment agreements set forth salary terms and provide for the issuance of restricted common stock of the Company that will be released to the officers at specified dates if the officers remain with the Company. Unearned compensation, representing the difference between the price of the restricted stock issued to the officers and the estimated fair value of the stock on the effective date of the agreements, is amortized over the stated period of performance. Amortization of unearned compensation, which represents a non-cash charge, was $95,393 and $164,937 for the years ended December 31, 1996 and 1995, respectively, and $82,894 and $35,000 for the six months ended June 30, 1997 and 1996, respectively. During 1996, one of the employment agreements with an officer of the Company was revised. The terms of this revised agreement include a reduction in the period of performance associated with the restricted common stock mentioned above and certain cash bonus provisions based on the achievement of specific criteria set forth in the agreement. Additionally, the officer was granted options to purchase 50 shares of the Company's common stock at an exercise price of $2,585 per share. Twenty-five of these options will vest on December 31, 1997 and the remaining 25 options will vest on December 31, 1998. All 50 options were outstanding and there were none exercisable as of December 31, 1996. The fair value of these options, which was determined using the Black-Scholes Valuation method, was $10,042 per share on the date of grant, and the assumptions used to estimate the fair value were as follows: risk-free interest rate 5.71%; expected term of 5 years; expected volatility of 0%; and dividend yield of 0%. The remaining contractual life of these options was 4.8 years as of December 31, 1996. Had the recognition provisions of SFAS 123 been implemented and this compensation cost recorded based on the fair value of the stock options at the date of grant, the Company's net loss would have been $2,771,000 for the year ended December 31, 1996. Subsequent to December 31, 1996, an employment agreement with a second key officer was revised. This revised employment agreement included the grant of new options to purchase 30 shares of the Company's common stock that will vest at specified dates in 1997 and 1998 based on the achievement of certain performance criteria. OTHER In the normal course of business, the Company enters into certain contracts in which specified revenue levels are guaranteed to its clients. Any material known future losses related to these guarantees are recorded in the period in which the losses are determined. CONTINGENCIES The Company was a party to a suit filed by a former client alleging legal and investment advisory wrongdoing on the part of the Company and several other named parties. Pursuant to an agreement dated May 28, 1996, the Company and the other named parties reached a settlement with the former client. Under the terms of the agreement, the Company is required to pay $300,000 in aggregate from March 1997 through March 1999 in three annual installments. Additionally, the Company could be liable for recapture taxes due by the former client on any passive income to be generated by certain of the investments in question. The Company's potential liability related to these recapture taxes is not presently estimable. The Company's payments related to this settlement agreement are guaranteed by a shareholder of the Company. As a result of the settlement agreement, the Company recorded a one-time expense of $300,000 in the consolidated statement of operations for the year ended December 31, 1995. The related liability is recorded in accrued expenses as of December 31, 1996 and June 30, 1997. F-279 PROSERV, INC. AND SUBSIDIARIES NOTES TO CONSOLIDATED FINANCIAL STATEMENTS (CONTINUED) (INFORMATION AS OF JUNE 30, 1997 AND FOR THE SIX MONTHS ENDED JUNE 30, 1997 AND 1996 IS UNAUDITED) 7. COMMITMENTS AND CONTINGENCIES (CONTINUED) The Company, a former employee (current business associate) and a former client have been named as defendants in a lawsuit, in which the plaintiff alleges that the Company's former client breached a contract to act in a motion picture and that the Company and the former employee tortiously interfered with the former client's contractual relations to the plaintiff. The Company, the former employee and its former client have each filed motions for summary judgment, requesting the dismissal of the complaint. The Company is not presently able to determine the likelihood of any exposure resulting from this lawsuit. The Company, a former employee (current business associate) and a client are defendants in a lawsuit. The plaintiff alleges that the Company's client breached a contract to act in a motion picture and the former employee (current business associate) and the Company tortiously interfered with the client's contractual relations with the plaintiff. The plaintiff seeks unspecified damages. The parties are engaging in discovery. The Company is not presently able to determine the likelihood of any exposure resulting from this lawsuit. In connection with examinations of the consolidated federal tax returns of ProServ, Inc. and ProServ Financial Services, Inc. for the years 1990 through 1993, the Internal Revenue Service (IRS) has raised questions regarding the tax treatment of certain significant transactions. Although the Company believes it has valid defenses to defeat any tax assessment, the Company has accrued $182,000, reflected in deferred income taxes (see Note 5), for this contingency, representing the best estimate of the exposure to the Company as of December 31, 1996 and June 30, 1997. The French taxing authorities are conducting an audit of ProServ Europe's tax returns for the years 1993 through 1995. The Company has accrued $77,000, reflected in deferred income taxes (see Note 5), for this contingency, representing the best estimate of the exposure to the Company as of December 31, 1996 and June 30, 1997. In the normal course of business, the Company is involved in various lawsuits. Management is of the opinion that any liability or loss resulting from such litigation will not have a material adverse effect on the consolidated financial statements. 8. EMPLOYEE BENEFIT PLAN The Company sponsors a qualified defined contribution plan under section 401(k) of the Internal Revenue Code. The defined contribution plan enables all full time employees who have completed one year of service with the Company to make voluntary contributions to the plan of up to 15% of their compensation not to exceed the dollar limits prescribed by the IRS. Additional contributions to be made by the Company are prescribed in the Plan, subject to certain limitations. The Company's expense related to the plan totaled approximately $35,000 and $45,000 for the years ended December 31, 1996 and 1995, respectively. 9. AGREEMENT AND MEMORANDUM OF UNDERSTANDING In January 1992, an Agreement and Memorandum of Understanding was executed with a former officer of the Company under which the former officer represents, through a separate company, certain former clients of the Company. Under the terms of the agreements, the revenue on certain playing and endorsement contracts was divided between the companies based on varying percentages and terms, including dates of execution, renegotiations and renewals of such playing and endorsement contracts. Net revenue recognized under this agreement was approximately $694,000 and $1,228,000 for the years ended December 31, 1996 and 1995, respectively and $81,000 and $184,000 for the six months ended June 30, 1997 and 1996, respectively. F-280 PROSERV, INC. AND SUBSIDIARIES NOTES TO CONSOLIDATED FINANCIAL STATEMENTS (CONTINUED) (INFORMATION AS OF JUNE 30, 1997 AND FOR THE SIX MONTHS ENDED JUNE 30, 1997 AND 1996 IS UNAUDITED) 10. INVESTMENT IN JOINT VENTURE On March 30, 1995, the Company and a former executive of the Company formed a corporate joint venture to produce sports and entertainment events for television. Under the terms of the original joint venture agreement, the Company invested $48,000 in cash, certain contracts and events with a fair value of $400,000, and $52,000 in professional service, valued at cost, to be contributed over a one year period, collectively representing a 50% interest in the joint venture. The fair value of the contracts and events was agreed upon by both original shareholders of the joint venture. As of December 31, 1996 and 1995, the Company had incurred $52,000 and $41,000, respectively, of the professional services as part of the Company's investment in the joint venture. In December 1995, the joint venture entered into an agreement with a third investor for the purchase of a 20% ownership interest in the joint venture for $550,000 in cash. The agreement stipulated that each previously existing shareholder in the joint venture would receive a $150,000 payment as a result of this cash infusion. Upon completion of this transaction, the Company's interest in the joint venture was reduced to 40% The Company's basis in the contracts and events that were contributed to the joint venture was $0 upon the initial contribution. The Company is amortizing the resulting basis difference over the seven year estimated life of the related contracts and events. The joint venture allocates and distributes income and losses in proportion to each shareholders' percentage ownership. The following represents a rollforward of the investment in joint venture for the years ending December 31, 1996 and 1995:
Balance, January 1, 1995 ..................... $ -- Cash investment .............................. 48,000 Professional services ........................ 41,164 Equity in loss of investee: Share of investee net loss .................. (52,165) Amortization of basis difference ............ 45,238 ------- (6,927) Reduction of investment based on sale of joint venture interest ............................ (82,237) --------- Balance, December 31, 1995 ................... -- Professional services ........................ 10,836 Equity in loss of investee: Amortization of basis difference ............ 57,142 Share of investee net loss .................. (67,978) ------- (10,836) --------- Balance December 31, 1996 .................... $ -- =========
The Company's proportionate share of the joint venture's net loss for the year ended December 31, 1996 and the six month period ended June 30, 1997 was approximately $72,000 and $89,000, respectively; however, since the investment in joint venture balance is $0, these losses were only recognized to the extent of the amortization of the basis difference in the contracts and events and the professional services contributed to the joint venture. F-281 PROSERV, INC. AND SUBSIDIARIES NOTES TO CONSOLIDATED FINANCIAL STATEMENTS (CONTINUED) (INFORMATION AS OF JUNE 30, 1997 AND FOR THE SIX MONTHS ENDED JUNE 30, 1997 AND 1996 IS UNAUDITED) 10. INVESTMENT IN JOINT VENTURE (CONTINUED) Summarized unaudited financial information of the joint venture are as follows:
YEARS ENDED SIX MONTHS ENDED DECEMBER 31, JUNE 30, --------------------------------- --------------------------------- 1996 1995 1997 1996 --------------- --------------- --------------- --------------- (UNAUDITED) STATEMENTS OF OPERATIONS Operating revenues ........... $ 910,000 $ 505,000 $ 828,000 $ 713,000 Operating expenses ........... (1,090,000) (609,000) (1,051,000) (1,039,000) ------------ ----------- ------------ ------------ Net loss ..................... $ (180,000) $ (104,000) $ (223,000) $ (326,000) ============ =========== ============ ============ BALANCE SHEET Total assets ................. $ 1,266,000 $ 904,000 Total liabilities ............ (301,000) (132,000) ------------ ------------ Shareholders' equity ......... $ 965,000 $ 772,000 ============ ============
11. FINANCIAL INFORMATION BY GEOGRAPHIC AREA Operating revenue, (loss) income from operations and identifiable assets for the Company's North America and European operations are as follows:
YEARS ENDED SIX MONTHS ENDED DECEMBER 31, JUNE 30, ----------------------------------- -------------------------------- 1996 1995 1997 1996 ---------------- ---------------- ------------- ---------------- (UNAUDITED) Operating revenue North America .............. $ 10,910,000 $ 14,551,000 $5,472,071 $ 4,369,182 Europe ..................... 2,478,000 3,241,000 966,272 883,834 ------------ ------------ ---------- ------------ Total .................... $ 13,388,000 $ 17,792,000 $6,438,343 $ 5,253,016 ============ ============ ========== ============ (Loss) income from operations North America .............. $ (1,465,000) $ (1,421,000) $ (257,554) $ (1,337,216) Europe ..................... (843,000) 112,000 35,066 (762,948) ------------ ------------ ---------- ------------ Total .................... $ (2,308,000) $ (1,309,000) $ (222,488) $ (2,100,164) ============ ============ ========== ============ Identifiable assets North America .............. $ 4,786,000 $ 5,384,000 $5,598,000 Europe ..................... 555,000 1,604,000 1,856,000 ------------ ------------ ---------- Total .................... $ 5,341,000 $ 6,988,000 $7,454,000 ============ ============ ==========
12. SUBSEQUENT EVENTS (UNAUDITED) The majority shareholder of the Company has entered into a Purchase and Sale Agreement dated as of June 25, 1997 with The Marquee Group, Inc. ("Marquee"), pursuant to which he has agreed to sell 70.4% of the outstanding common stock and 100% of the outstanding preferred stock of ProServ, Inc. and 51% of the outstanding capital stock of ProServ TV, the remainder of which is owned by ProServ, Inc. Pursuant to the agreement, the aggregate purchase price is $6.5 million, subject to certain adjustments, and 250,000 shares of common stock of Marquee. The majority shareholder of the Company has the option to receive the $6.5 million in cash or $3.5 million in cash and a $3.0 million promissory note payable on January 2, 1998. In June 1997, Marquee deposited $1.5 million, in escrow, F-282 PROSERV, INC. AND SUBSIDIARIES NOTES TO CONSOLIDATED FINANCIAL STATEMENTS (CONTINUED) (INFORMATION AS OF JUNE 30, 1997 AND FOR THE SIX MONTHS ENDED JUNE 30, 1997 AND 1996 IS UNAUDITED) 12. SUBSEQUENT EVENTS (UNAUDITED) (CONTINUED) as a down payment of the purchase price to secure its obligations under the purchase agreement. In August 1997, the agreement was amended to permit Marquee to replace its down payment with a $1.5 million letter of credit delivered to the majority shareholder of the Company. Marquee has also entered into a Stock Purchase Agreement dated as of July 2, 1997 (the "Non-Employee Stock Purchase Agreement") with the holder of 250 shares of the Company's common stock, pursuant to which Marquee has agreed to purchase the shares held for an aggregate purchase price of $3.0 million. The consummation of the purchase will take place concurrently with the consummation of the purchase of the majority shareholders' shares. Marquee has also entered into agreements with William J. Allard, the president and chief operating officer of the Company, and two other officers of the Company, pursuant to which Marquee has agreed to purchase an aggregate of 120 shares of the Company's Common Stock and options to purchase an aggregate of 70 shares of the Company's Common Stock for an aggregate purchase price of $1.3 million. F-283 REPORT OF INDEPENDENT AUDITORS To the Board of Directors and Stockholder of QBQ Entertainment, Inc. We have audited the accompanying balance sheet of QBQ Entertainment, Inc. as of December 31, 1996, and the related statements of operations, stockholder's equity (deficiency) and cash flows for each of the two years in the period ended December 31, 1996. These financial statements are the responsibility of the Company's management. Our responsibility is to express an opinion on these financial statements based on our audits. We conducted our audits in accordance with generally accepted auditing standards. Those standards require that we plan and perform the audit to obtain reasonable assurance about whether the financial statements are free of material misstatement. An audit includes examining, on a test basis, evidence supporting the amounts and disclosures in the financial statements. An audit also includes assessing the accounting principles used and significant estimates made by management, as well as evaluating the overall financial statement presentation. We believe that our audits provide a reasonable basis for our opinion. In our opinion, the financial statements referred to above present fairly, in all material respects, the financial position of QBQ Entertainment, Inc. as of December 31, 1996, and the results of its operations and its cash flows for each of the two years in the period ended December 31, 1996, in conformity with generally accepted accounting principles. As discussed in Note 3 to the financial statements, the Company changed its method of computing rent expense and depreciation and amortization of property and equipment in 1995. David Berdon & Co. LLP New York, New York June 13, 1997 F-284 QBQ ENTERTAINMENT, INC. BALANCE SHEETS
DECEMBER 31, 1996 JUNE 30, 1997 ------------------- -------------- (UNAUDITED) ASSETS CURRENT ASSETS Cash and cash equivalents ................................... $ 323,237 $1,243,145 Accounts receivable ......................................... 27,634 39,880 Prepaid expenses ............................................ 6,070 5,189 Loan receivable--stockholder ................................ 60,936 33,820 --------- ---------- TOTAL CURRENT ASSETS ...................................... 417,877 1,322,034 PROPERTY AND EQUIPMENT--NET .................................. 82,235 69,391 CASH--RESTRICTED ............................................. 17,554 16,287 --------- ---------- $ 517,666 $1,407,712 ========= ========== LIABILITIES AND STOCKHOLDER'S EQUITY (DEFICIENCY) CURRENT LIABILITIES Accrued expenses and other liabilities ...................... $ 130,005 $ 84,774 Loan payable--bank .......................................... 170,000 -- Clients' deposits payable ................................... 266,610 1,049,651 --------- ---------- TOTAL CURRENT LIABILITIES ................................. 566,615 1,134,425 --------- ---------- DEFERRED LEASE OBLIGATION .................................... 10,736 6,709 --------- ---------- COMMITMENTS AND CONTINGENCIES STOCKHOLDER'S EQUITY (DEFICIENCY) Common stock--no par value; 100 shares authorized, issued and outstanding ............................................... 100 100 Additional paid-in capital .................................. 900 900 Accumulated earnings (losses) ............................... (60,685) 265,578 --------- ---------- TOTAL STOCKHOLDER'S EQUITY (DEFICIENCY) ................... (59,685) 266,578 --------- ---------- $ 517,666 $1,407,712 ========= ==========
The accompanying notes to financial statements are an integral part of these statements. F-285 QBQ ENTERTAINMENT, INC. STATEMENTS OF OPERATIONS
YEARS ENDED SIX MONTHS ENDED DECEMBER 31, JUNE 30, ----------------------------- ------------------------------ 1996 1995 1997 1996 ------------- ------------- ------------- -------------- (UNAUDITED) REVENUE Commissions ............................ $1,358,922 $1,495,245 $1,013,115 $ 468,137 ---------- ---------- ---------- ---------- EXPENSES Operating .............................. 274,224 299,484 126,963 122,671 General and administrative ............. 930,815 1,071,657 457,246 437,433 Depreciation and amortization .......... 38,043 49,398 12,844 28,212 ---------- ---------- ---------- ---------- TOTAL EXPENSES ....................... 1,243,082 1,420,539 597,053 588,316 ---------- ---------- ---------- ---------- INCOME (LOSS) FROM OPERATIONS ........... 115,840 74,706 416,062 (120,179) ---------- ---------- ---------- ---------- OTHER INCOME (EXPENSE) Interest income ........................ 12,329 13,764 7,863 4,901 Interest expense ....................... (24,329) (1,797) (5,404) (19,663) Gain on sale of automobile ............. -- -- 25,000 -- ---------- ---------- ---------- ---------- TOTAL OTHER INCOME (EXPENSE) ......... (12,000) 11,967 27,459 (14,762) ---------- ---------- ---------- ---------- INCOME (LOSS) BEFORE INCOME TAXES .................................. 103,840 86,673 443,521 (134,941) PROVISION FOR STATE AND LOCAL INCOME TAXES ..................... 12,521 15,140 41,680 120 ---------- ---------- ---------- ---------- NET INCOME (LOSS) ....................... $ 91,319 $ 71,533 $ 401,841 $ (135,061) ========== ========== ========== ==========
The accompanying notes to financial statements are an integral part of these statements. F-286 QBQ ENTERTAINMENT, INC. STATEMENTS OF STOCKHOLDER'S EQUITY (DEFICIENCY) FOR THE YEARS ENDED DECEMBER 31, 1996 AND 1995 AND THE SIX MONTHS ENDED JUNE 30, 1997
COMMON STOCK ---------------------- ADDITIONAL ACCUMULATED NUMBER OF PAID-IN EARNINGS SHARES AMOUNT CAPITAL (LOSSES) TOTAL ----------- -------- ------------ ------------ ------------- BALANCE--JANUARY 1, 1995 as previously reported ................... 100 $100 $900 $ 193,484 $ 194,484 Prior period adjustments ............... -- -- -- (41.410) (41,410) --- ---- ---- ---------- ---------- BALANCE--JANUARY 1, 1995 as restated .............................. 100 100 900 152,074 153,074 Net income for the year ended December 31, 1995 ..................... -- -- -- 71,533 71,533 Distribution to stockholder ............ -- -- -- (282,033) (282,033) --- ---- ---- ---------- ---------- BALANCE--DECEMBER 31, 1995 ............. 100 100 900 (58,426) (57,426) Net income for the year ended December 31, 1996 ..................... -- -- -- 91,319 91,319 Distribution to stockholder ............ -- -- -- (93,578) (93,578) --- ---- ---- ---------- ---------- BALANCE--DECEMBER 31, 1996 ............. 100 100 900 (60,685) (59,685) Net income for the six months ended June 30, 1997 .............................. -- -- -- 401,841 401,841 Distribution to stockholder ............ -- -- -- (75,578) (75,578) --- ---- ---- ---------- ---------- BALANCE--JUNE 30, 1997 (Unaudited) ........................... 100 $100 $900 $ 265,578 $ 266,578 === ==== ==== ========== ==========
The accompanying notes to financial statements are an integral part of these statements. F-287 QBQ ENTERTAINMENT, INC. STATEMENTS OF CASH FLOWS
YEARS ENDED SIX MONTHS ENDED DECEMBER 31, JUNE 30, ------------------------- ---------------------------- 1996 1995 1997 1996 ------------ ------------ ------------- -------------- (UNAUDITED) CASH FLOWS FROM OPERATING ACTIVITIES: Net income (loss) ................................... $ 91,319 $ 71,533 $ 401,841 $ (135,061) Adjustments to reconcile net income (loss) to net cash provided by operating activities: Depreciation and amortization .................... 38,043 49,398 12,844 28,212 (Gain) on sale of automobile ..................... -- -- (25,000) -- Decrease (increase) in: Accounts receivable ............................. 1,639 19,879 (12,246) 16,138 Prepaid expenses ................................ 8,936 (9,556) 881 (3,626) Increase (decrease) in: Accrued expenses and other liabilities .......... 37,185 (40,650) (45,231) (21,619) Clients' deposits payable ....................... 222,035 (21,400) 783,041 1,591,665 Deferred lease obligation ....................... (6,385) (3,052) (4,027) (2,359) ---------- ---------- ---------- ---------- NET CASH PROVIDED BY OPERATING ACTIVITIES ......................................... 392,772 66,152 1,112,103 1,473,350 ---------- ---------- ---------- ---------- CASH FLOWS FROM INVESTING ACTIVITIES: Purchases of property and equipment ................. (34,440) (21,682) -- (19,288) Proceeds from sale of automobile .................... -- -- 25,000 -- (Increase) decrease in loans to stockholder ......... (5,034) (55,902) 27,116 143,029 ---------- ---------- ---------- ---------- NET CASH PROVIDED BY (USED IN) INVESTING ACTIVITIES ............................... (39,474) (77,584) 52,116 123,741 ---------- ---------- ---------- ---------- CASH FLOWS FROM FINANCING ACTIVITIES: Repayments of loan payable--bank .................... (300,000) -- (170,000) -- (Increase) decrease in restricted cash .............. (898) (864) 1,267 (461) Distributions to stockholder ........................ (93,578) (282,033) (75,578) -- Proceeds from loan payable--bank .................... 170,000 300,000 -- -- ---------- ---------- ---------- ---------- NET CASH PROVIDED BY (USED IN) FINANCING ACTIVITIES ............................... (224,476) 17,103 (244,311) (461) ---------- ---------- ---------- ---------- NET INCREASE IN CASH AND CASH EQUIVALENTS ........................................ 128,822 5,671 919,908 1,596,630 CASH AND CASH EQUIVALENTS-- BEGINNING OF PERIOD ................................ 194,415 188,744 323,237 194,415 ---------- ---------- ---------- ---------- CASH AND CASH EQUIVALENTS-- END OF PERIOD ...................................... $ 323,237 $ 194,415 $1,243,145 $1,791,045 ========== ========== ========== ========== SUPPLEMENTAL DISCLOSURES OF CASH FLOW INFORMATION: Cash paid during the period for: Interest ......................................... $ 23,479 $ 379 $ 6,253 $ 10,596 ========== ========== ========== ========== Income taxes ..................................... $ 558 $ 64,307 $ 4,104 $ 565 ========== ========== ========== ==========
The accompanying notes to financial statements are an integral part of these statements. F-288 QBQ ENTERTAINMENT, INC. NOTES TO FINANCIAL STATEMENTS (INFORMATION AS OF JUNE 30, 1997 AND FOR THE SIX MONTHS ENDED JUNE 30, 1997 AND 1996 IS UNAUDITED) NOTE 1 -- ORGANIZATION QBQ Entertainment, Inc. (the "Company") was incorporated and commenced operations in April 1986 as a booking agent in the music and entertainment industry. NOTE 2 -- SUMMARY OF SIGNIFICANT ACCOUNTING POLICIES (a) Revenue Recognition The Company receives advance deposits, on behalf of its clients, in the ordinary course of business, to book an artist/entertainer for a future event (i.e., concert). Commission income is recognized when the event takes place. The funds held on behalf of the Company's clients are held in a separate bank account. (b) Concentration of Credit Risk Financial instruments which potentially subject the Company to concentrations of credit risk consist principally of cash and cash equivalents, and accounts receivable. The Company places its cash and cash equivalents, which at times exceed federally insured amounts, with a major financial institution. Commissions earned during 1996 includes approximately $521,000 from two clients, which represents approximately 38% of revenue earned during the year ended December 31, 1996. Commissions earned during 1995 includes approximately $875,000 from three clients, which represents approximately 58% of revenue earned during the year ended December 31, 1995. Commissions earned during the six months (unaudited) ended June 30, 1997 includes approximately $534,000 from one client and accounts for approximately 53% of the commissions earned. Commissions earned during the six months (unaudited) ended June 30, 1996 includes approximately $369,000 from five clients and account for approximately 79% of the commissions earned. (c) Income Taxes The Company has elected "S" corporation status under the applicable provisions of the Internal Revenue Code and New York State tax law. The Company will be treated for federal and New York State income tax purposes substantially as if it were a partnership while a valid election is in effect, and the stockholder's respective share in the net income (loss) of the Company will be reportable on his individual returns. The Company remains liable for New York City general corporation tax and certain New York State corporate income taxes. (d) Property and Equipment Property and equipment are stated at cost and are being depreciated under the straight-line method over the estimated useful lives of the related assets, which range from 31/2 to 7 years. (e) Use of Estimates in Financial Statement Presentation The preparation of financial statements in conformity with generally accepted accounting principles requires management to make estimates and assumptions that affect the reported amounts of assets and liabilities and disclosure of contingent assets and liabilities at December 31, 1996 and June 30, 1997, and the reported amounts of revenues and expenses during the two years ended December 31, 1996, and the six months ended June 30, 1997 and 1996. Actual results could differ from those estimates. F-289 QBQ ENTERTAINMENT, INC. NOTES TO FINANCIAL STATEMENTS -- (CONTINUED) (INFORMATION AS OF JUNE 30, 1997 AND FOR THE SIX MONTHS ENDED JUNE 30, 1997 AND 1996 IS UNAUDITED) (f) Statements of Cash Flows For purposes of the statements of cash flows, the Company considers as cash equivalents all highly liquid investments with a maturity of three months or less when purchased. (g) Accounts Receivable The Company has deemed all receivables collectible at December 31, 1996 and June 30, 1997 (unaudited) and does not anticipate any additional probable material losses as at those dates. NOTE 3 -- PRIOR PERIOD ADJUSTMENTS The Company has changed its method of accounting in computing rent expense and depreciation and amortization of property and equipment in 1995 as a result of the misapplication of accounting principles prior to the year ended December 31, 1995. Accordingly, accumulated earnings has been reduced by $41,410 as of January 1, 1995 for the cumulative effect of these prior period adjustments. The Company has not determined the effect of these changes on income as previously reported for the year ended December 31, 1994. NOTE 4 -- LOAN RECEIVABLE -- STOCKHOLDER At December 31, 1996 and June 30, 1997 (unaudited), $60,936 and $33,820, respectively, were due from the Company's sole stockholder. These amounts represent noninterest-bearing demand loans made to the stockholder. NOTE 5 -- PROPERTY AND EQUIPMENT Property and equipment -- net consists of the following at December 31, 1996 and June 30, 1997:
DECEMBER 31, JUNE 30, 1996 1997 -------------- ------------ (UNAUDITED) Furniture and fixtures .................................. $ 70,770 $ 70,770 Equipment ............................................... 170,053 170,053 Automobiles ............................................. 108,235 -- Leasehold improvements .................................. 6,138 6,138 -------- -------- 355,196 246,961 Less, accumulated depreciation and amortization ......... 272,961 177,570 -------- -------- $ 82,235 $ 69,391 ======== ========
NOTE 6 -- LOAN PAYABLE -- BANK Loan payable -- bank at December 31, 1996, amounting to $170,000, represents borrowings by the Company under a $300,000 unsecured grid demand promissory loan agreement ("grid loan"). These borrowings were repaid by the Company during the six months ended June 30, 1997. Interest charged under the grid loan is payable monthly at the rate of 1% above the bank's reference rate. Interest expense on the grid loan amounted to $24,329 and $1,797 for the years ended December 31, 1996 and 1995, respectively, and $5,404 and $19,663 for the six months (unaudited) ended June 30, 1997 and 1996, respectively. All borrowings under the grid loan are guaranteed by the Company's stockholder. F-290 QBQ ENTERTAINMENT, INC. NOTES TO FINANCIAL STATEMENTS -- (CONTINUED) (INFORMATION AS OF JUNE 30, 1997 AND FOR THE SIX MONTHS ENDED JUNE 30, 1997 AND 1996 IS UNAUDITED) NOTE 7 -- LEASE COMMITMENT The Company occupies premises for its office facilities under a noncancelable operating lease agreement which commenced on May 15, 1993 and expires on May 14, 1998. Minimum lease payments required under the terms of such lease agreement at December 31, 1996 are as follows:
1997 .......... $65,625 1998 .......... 21,875 ------- Total ......... $87,500 =======
The lease also requires payment of additional sums under escalation clauses. Rent expense, which is reflected on a straight-line basis over the term of the lease, amounted to $51,948 for the years ended December 31, 1996 and 1995, and $25,956 for the six months (unaudited) ended June 30, 1997 and 1996. Obligations of $10,736 and $6,709, representing pro-rata future payments, are reflected in the accompanying December 31, 1996 and June 30, 1997 (unaudited) balance sheets, respectively. The Company is contingently liable for a standby letter of credit, in the sum of $15,156, given to its landlord in lieu of a security deposit. This letter of credit is secured by a certificate of deposit that matures on April 14, 1998. NOTE 8 -- RETIREMENT PLANS The Company has two defined contribution plans, a profit sharing plan and a money purchase plan, both of which cover all eligible employees. Contributions to the profit-sharing plan are based on 0% to 15% of eligible employees' annual salaries. Contributions to the money purchase plans are based on 5% of eligible employees' annual salaries. Costs of the plans charged to operations for the years ended December 31, 1996 and 1995 amounted to $74,951 and $67,165, respectively, and $37,476 and $33,582 for the six months (unaudited) ended June 30, 1997 and 1996, respectively. NOTE 9 -- SUBSEQUENT EVENTS (a) On July 3, 1997, the Company received approximately $2,959,000 from a promoter on behalf of one of the Company's clients as an advance deposit for a series of concerts beginning in March 1998. The Company has placed this deposit into an interest-bearing escrow account, in which the promoter is entitled to the interest earned. (b) In July 1997, the Company entered into an agreement with The Marquee Group, Inc. and Subsidiaries ("Purchaser") to sell substantially all its assets for an aggregate purchase price of $7.2 million, of which $3.1 million is payable at closing, $1.6 million is payable over eight years and $2.5 million is payable in shares of common stock of the Purchaser. F-291 - -------------------------------------------------------------------------------- - -------------------------------------------------------------------------------- WE HAVE NOT AUTHORIZED ANY PERSON TO GIVE YOU ANY INFORMATION OR REPRESENT ANYTHING NOT CONTAINED IN THIS PROSPECTUS. YOU MUST NOT RELY ON UNAUTHORIZED INFORMATION. THIS PROSPECTUS DOES NOT OFFER TO SELL OR BUY ANY SECURITIES IN ANY JURISDICTION WHERE IT IS UNLAWFUL. THE INFORMATION IN THIS PROSPECTUS IS CURRENT AS OF FEBRUARY , 1999. YOU SHOULD NOT ASSUME THAT THE INFORMATION CONTAINED IN THIS PROSPECTUS IS ACCURATE AS OF ANY OTHER DATE. ----------------------------------- TABLE OF CONTENTS
PAGE ---------- Prospectus Summary ....................... 1 Risk Factors ............................. 12 The Exchange Offer ....................... 20 Use of Proceeds .......................... 32 Capitalization ........................... 33 SFX Unaudited Pro Forma Condensed Combined Financial Statements ......... 35 Management's Discussion and Analysis of Financial Condition and Results of Operations ............................ 64 Overview of the Live Entertainment Industry .............................. 89 Business ................................. 92 Agreements Related to the Pending Acquisitions .......................... 115 Management ............................... 119 Principal Stockholders ................... 131 Certain Relationships and Related Transactions .......................... 134 Description of Indebtedness .............. 139 Description of the Old Notes ............. 144 Description of the New Notes ............. 145 United States Federal Tax Considerations 185 Plan of Distribution ..................... 188 Legal Matters ............................ 189 Experts .................................. 190 Where You Can Find More Information ...... 192 Safe Harbor for Forward-Looking Statements ............................ 193 Index to Financial Statements ............ F-1
[SFX ENTERTAINMENT LOGO] OFFER TO EXCHANGE ALL OUTSTANDING 9 1/8% SENIOR SUBORDINATED NOTES DUE 2008 ($200,000,000 PRINCIPAL AMOUNT) FOR REGISTERED 9 1/8% SENIOR SUBORDINATED NOTES DUE 2008 ($200,000,000 PRINCIPAL AMOUNT) The Information Agent for the Offer is: [GEORGESON & COMPANY LOGO] Wall Street Plaza New York, New York 10005 Banks and Brokers Call Collect: (212) 440-9800 ALL OTHERS CALL TOLL FREE: 1-800-223-2064 FEBRUARY , 1999 - -------------------------------------------------------------------------------- - -------------------------------------------------------------------------------- PART II INFORMATION NOT REQUIRED IN PROSPECTUS ITEM 20. INDEMNIFICATION OF DIRECTORS AND OFFICERS Section 145 of Delaware Law empowers a Delaware corporation to indemnify any person who is, or is threatened to be made, a party to any threatened, pending or completed action, suit or proceeding, whether civil, criminal administrative or investigative, other than an action by or in the right of the corporation, by reason of the fact that the person is or was an officer or director of the corporation, or is or was serving at the request of the corporation as a director, officer, employee or agent of another corporation or enterprise. The indemnity may include expenses, including attorney's fees, judgments, fines and amounts paid in settlement actually and reasonably incurred by the person in connection with the action, suit or proceeding, provided that he acted in good faith and in a manner he reasonably believed to be in or not opposed to the best interest of the corporation, and, with respect to any criminal action or proceeding, had no reasonable cause to believe his conduct was unlawful. Where an officer or director is successful on the merits or otherwise in the defense of any action referred to above, the corporation must indemnify him against the expenses which he actually and reasonably incurred in connection therewith. The SFX Certificate of Incorporation provides that no director of SFX will be personally liable to SFX or its stockholders for monetary damages for breach of fiduciary duty as a director, except for liability: o for any breach of the director's duty of loyalty to SFX or its stockholders; o for acts or omissions not in good faith or which involve intentional misconduct or a knowing violation of law; o under Section 174 of Delaware Law; or o for any transaction from which the director derived an improper personal benefit. In addition to the circumstances in which a director of SFX is not personally liable as set forth above, no director will be liable to SFX or its stockholders to such further extent as permitted by any law enacted after the date of the SFX Certificate of Incorporation, including any amendment to Delaware Law. The SFX Certificate of Incorporation requires SFX to indemnify any person who was, is, or is threatened to be made a party to any action, suit or proceeding, by reason of the fact that he (1) is or was a director or officer of SFX or (2) is or was serving at the request of SFX as a director, officer, partner, venturer, proprietor, trustee, employee, agent, or similar functionary of another corporation, partnership, joint venture, sole proprietorship, trust, employee benefit plan, or other enterprise. This indemnification is to be to the fullest extent permitted by Delaware Law. The right to indemnification will be a contract right and, as such, will run to the benefit of any director or officer who is elected and accepts the position of director or officer of SFX or elects to continue to serve as a director or officer of SFX while this provision of the SFX Certificate of Incorporation is in effect. The right to indemnification includes the right to be paid by SFX for expenses incurred in defending any such action, suit or proceeding in advance of its final disposition to the maximum extent permitted under Delaware Law. If a claim for indemnification or advancement of expenses is not paid in full by SFX within 60 days after a written claim has been received by SFX, the claimant may, at any time thereafter, bring suit against SFX to recover the unpaid amount of the claim and, if successful in whole or in part, expenses of prosecuting his claim. It will be a II-1 defense to any such action that the requested indemnification or advancement of costs of defense are not permitted under Delaware Law, but the burden of proving this defense will be on SFX. The rights described above do not exclude any other right that any person may have or acquire under any statute, by-law, resolution of stockholders or directors, agreement or otherwise. The SFX Bylaws require SFX to indemnify its officers, directors, employees and agents to the full extent permitted by Delaware Law. The SFX Bylaws also require SFX to pay expenses incurred by a director in defending a civil or criminal action, suit or proceeding by reason of the fact that he is/was a director--or was serving at SFX's request as a director or officer of another corporation--in advance of the final disposition of the action, suit or proceeding, upon receipt of an undertaking by or on behalf of the director to repay the advance if it ultimately is determined that the director is not entitled to be indemnified by SFX as authorized by relevant sections of Delaware Law. The indemnification and advancement of expenses provided in the SFX Bylaws are not to be deemed exclusive of any other rights provided by any agreement, vote of stockholders or disinterested directors or otherwise. ITEM 21. EXHIBITS AND FINANCIAL STATEMENT SCHEDULES (a) Exhibits:
EXHIBIT NO. DESCRIPTION - -------- -------------------------------------------------------------------------------------------- 2.1 Distribution Agreement between SFX Entertainment, SFX Broadcasting and SFX Buyer (incorporated by reference to Amendment No. 1 to Form S-1 (File No. 333-50079) filed with the SEC on May 5, 1998) 2.2 Amended and Restated Tax Sharing Agreement between SFX Entertainment, SFX Broadcasting and SBI Holding Corporation (incorporated by reference to Amendment No. 1 to Exhibit 1.1 to Current Report on Form 8-K (File No. 000-24017) filed with the SEC on June 3, 1998) 2.3 Employee Benefits Agreement between SFX Entertainment and SFX Broadcasting (incorporated by reference to Amendment No. 1 to Form S-1 (File No. 333-50079) filed with the SEC on May 5, 1998) 2.4 Amendment No. 1 to Distribution Agreement among SFX Entertainment, Inc., SFX Broadcasting, Inc. and SBI Holding Corporation (incorporated by reference to Exhibit 2.1 to Form 8-K (File No. 000-24017) filed with the SEC on June 3, 1998) 3.1 Amended and Restated Certificate of Incorporation of SFX Entertainment, Inc. (incorporated by reference to Amendment No. 1 to Form S-1 (File No. 333-50079) filed with the SEC on May 5, 1998) 3.2 Bylaws of SFX Entertainment, Inc. (incorporated by reference to Amendment No. 2 to Form S-1 (File No. 333-43287) filed with the SEC on February 2, 1998) 3.3 Restated Articles of Incorporation of AKG, Inc. (incorporated by reference to Registration Statement on Form S-4 (File No. 333-50331) filed with the SEC on April 16, 1998) 3.4 Bylaws of AKG, Inc. (incorporated by reference to Registration Statement on Form S-4 (File No. 333-50331) filed with the SEC on April 16, 1998) 3.5+ Articles of Organization of American Artists, Inc. 3.6+ Bylaws of American Artists, Inc.
II-2
EXHIBIT NO. DESCRIPTION - --------- ---------------------------------------------------------------------------------------------- 3.7+ Articles of Organization of American Artists Limited, Inc. 3.8+ Bylaws of American Artists Limited, Inc. 3.9 Articles of Incorporation of American Broadway, Inc. (incorporated by reference to Amendment No. 1 to Registration Statement on Form S-4 (File No. 333-50331) filed with the SEC on May 27, 1998) 3.10 Bylaws of American Broadway, Inc. (incorporated by reference to Amendment No. 1 to Registration Statement on Form S-4 (File No. 333-50331) filed with the SEC on May 27, 1998) 3.11+ Second Amended Restated Partnership Agreement of Amphitheater Entertainment Partnership 3.12+ Certificate of Incorporation of Ant Theatrical Productions, Inc. 3.13+ Bylaws of Ant Theatrical Productions, Inc. 3.14 Certificate of Incorporation of Ardee Festivals N.J., Inc. (incorporated by reference to Amendment No. 1 to Registration Statement on Form S-4 (File No. 333-50331) filed with the SEC on May 27, 1998) 3.15 Bylaws of Ardee Festivals N.J., Inc. (incorporated by reference to Amendment No. 1 to Registration Statement on Form S-4 (File No. 333-50331) filed with the SEC on May 27, 1998) 3.16 Certificate of Incorporation of Atlanta Concerts, Inc. (incorporated by reference to Amendment No. 1 to Registration Statement on Form S-4 (File No. 333-50331) filed with the SEC on May 27, 1998) 3.17 Bylaws of Atlanta Concerts, Inc. (incorporated by reference to Amendment No. 1 to Registration Statement on Form S-4 (File No. 333-50331) filed with the SEC on May 27, 1998) 3.18+ Articles of Incorporation of Audrey & Jane, Inc. 3.19+ Certificate of Amendment of Articles of Incorporation of Audrey & Jane, Inc. 3.20+ Bylaws of Audrey & Jane, Inc. 3.21+ Certificate of Incorporation of Avalon Acquisition Corp. 3.22+ Bylaws of Avalon Acquisition Corp. 3.23 Certificate of Incorporation of Beach Concerts, Inc. (incorporated by reference to Amendment No. 1 to Registration Statement on Form S-4 (File No. 333-50331) filed with the SEC on May 27, 1998) 3.24 Bylaws of Beach Concerts, Inc. (incorporated by reference to Amendment No. 1 to Registration Statement on Form S-4 (File No. 333-50331) filed with the SEC on May 27, 1998) 3.25 Certificate of Formation of BGP Acquisition, LLC (incorporated by reference to Amendment No. 1 to Registration Statement on Form S-4 (File No. 333-50331) filed with the SEC on May 27, 1998) 3.26 Articles of Incorporation of Bill Graham Enterprises, Inc. (incorporated by reference to Registration Statement on Form S-4 (File No. 333-50331) filed with the SEC on April 16, 1998) 3.27 Bylaws of Bill Graham Enterprises, Inc. (incorporated by reference to Amendment No. 1 to Registration Statement on Form S-4 (File No. 333-50331) filed with the SEC on May 27, 1998) 3.28 Articles of Incorporation of Bill Graham Management, Inc. (incorporated by reference to Registration Statement on Form S-4 (File No. 333-50331) filed with the SEC on April 16, 1998) 3.29 Bylaws of Bill Graham Management, Inc. (incorporated by reference to Registration Statement on Form S-4 (File No. 333-50331) filed with the SEC on April 16, 1998)
II-3
EXHIBIT NO. DESCRIPTION - --------- --------------------------------------------------------------------------------------------------- 3.30 Articles of Incorporation of Bill Graham Presents, Inc. (incorporated by reference to Registration Statement on Form S-4 (File No. 333-50331) filed with the SEC on April 16, 1998) 3.31 Amended and Restated Bylaws of Bill Graham Presents, Inc. (incorporated by reference to Registration Statement on Form S-4 (File No. 333-50331) filed with the SEC on April 16, 1998) 3.32 Articles of Incorporation of BG Presents, Inc. (incorporated by reference to Registration Statement on Form S-4 (File No. 333-50331) filed with the SEC on April 16, 1998) 3.33 Bylaws of BG Presents, Inc. (incorporated by reference to Registration Statement on Form S-4 (File No. 333-50331) filed with the SEC on April 16, 1998) 3.34+ Articles of Organization of Boston Playhouse Realty, Inc. 3.35+ Bylaws of Boston Playhouse Realty, Inc. 3.36+ Certificate of Incorporation of BGP Denver, Inc. 3.37+ By-laws of BGP Denver, Inc. 3.38+ Articles of Organization of Boylston Street Theatre Corp. 3.39+ Bylaws of Boylston Street Theatre Corp. 3.40 Certificate of Incorporation of Broadway Concerts, Inc. (incorporated by reference to Amendment No. 1 to Registration Statement on Form S-4 (File No. 333-50331) filed with the SEC on May 27, 1998) 3.41 Bylaws of Broadway Concerts, Inc. (incorporated by reference to Registration Statement on Form S-4 (File No. 333-50331) filed with the SEC on April 16, 1998) 3.42+ Articles of Incorporation of Broadway Series Associates, Inc. 3.43+ Regulations of Broadway Series Associates, Inc. 3.44+ Articles of Incorporation of Broadway Series Management Group, Inc. 3.45+ Regulations of Broadway Series Management Group, Inc. 3.46+ Articles of Incorporation of Camarillo Amphitheater Managing Partners, Inc. 3.47+ Bylaws of Camarillo Amphitheater Managing Partners, Inc. 3.48+ Joint Venture Agreement of Cheva Touring Company 3.49* Memorandum of Association of Concert Productions International B.V. 3.50* Certificate of Incorporation of Concert Productions (UK) Limited 3.51 Articles of Incorporation of Cooley and Conlon Management Co. (incorporated by reference to Registration Statement on Form S-4 (File No. 333-50331) filed with the SEC on April 16, 1998) 3.52 Bylaws of Cooley and Conlon Management Co. (incorporated by reference to Registration Statement on Form S-4 (File No. 333-50331) filed with the SEC on April 16, 1998) 3.53 Articles of Incorporation of Concerts, Inc. (incorporated by reference to Registration Statement on Form S-4 (File No. 333-50331) filed with the SEC on April 16, 1998) 3.54 Bylaws of Concerts, Inc. (incorporated by reference to Registration Statement on Form S-4 (File No. 333-50331) filed with the SEC on April 16, 1998) 3.55 Certificate of Incorporation of Connecticut Amphitheater Development Corporation (incorporated by reference to Registration Statement on Form S-4 (File No. 333-50331) filed with the SEC on April 16, 1998) 3.56 Bylaws of Connecticut Amphitheater Development Corporation (incorporated by reference to Registration Statement on Form S-4 (File No. 333-50331) filed with the SEC on April 16, 1998)
II-4
EXHIBIT NO. DESCRIPTION - --------- ------------------------------------------------------------------------------------------------- 3.57 Certificate of Incorporation of Connecticut Concerts Incorporated (incorporated by reference to Registration Statement on Form S-4 (File No. 333-50331) filed with the SEC on April 16, 1998) 3.58 Bylaws of Connecticut Concerts Incorporated (incorporated by reference to Amendment No. 1 to Registration Statement on Form S-4 (File No. 333-50331) filed with the SEC on May 27, 1998) 3.59 Certificate of Incorporation of Connecticut Performing Arts, Inc. (incorporated by reference to Amendment No. 1 to Registration Statement on Form S-4 (File No. 333-50331) filed with the SEC on May 27, 1998) 3.60 Bylaws of Connecticut Performing Arts, Inc. (incorporated by reference to Registration Statement on Form S-4 (File No. 333-50331) filed with the SEC on April 16, 1998) 3.61+ Joint Venture Agreement of Connecticut Performing Arts Partners 3.62+ General Partnership Agreement of Conn Ticketing Company 3.63 Certificate of Incorporation of Contemporary Group Acquisition Corp. (incorporated by reference to Registration Statement on Form S-4 (File No. 333-50331) filed with the SEC on April 16, 1998) 3.64 Bylaws of Contemporary Group Acquisition Corp. (incorporated by reference to Amendment No. 1 to Registration Statement on Form S-4 (File No. 333-50331) filed with the SEC on May 27, 1998) 3.65 Articles of Incorporation of Contemporary Group, Inc. (incorporated by reference to Registration Statement on Form S-4 (File No. 333-50331) filed with the SEC on April 16, 1998) 3.66 Bylaws of Contemporary Group, Inc. (incorporated by reference to Amendment No. 1 to Registration Statement on Form S-4 (File No. 333-50331) filed with the SEC on May 27, 1998) 3.67 Certificate of Incorporation of Contemporary Marketing, Inc. (incorporated by reference to Registration Statement on Form S-4 (File No. 333-50331) filed with the SEC on April 16, 1998) 3.68 Bylaws of Contemporary Marketing, Inc. (incorporated by reference to Registration Statement on Form S-4 (File No. 333-50331) filed with the SEC on April 16, 1998) 3.69 Certificate of Incorporation of Contemporary Productions Incorporated (incorporated by reference to Registration Statement on Form S-4 (File No. 333-50331) filed with the SEC on April 16, 1998) 3.70 Bylaws of Contemporary Productions Incorporated (incorporated by reference to Registration Statement on Form S-4 (File No. 333-50331) filed with the SEC on April 16, 1998) 3.71 Certificate of Incorporation of Contemporary Sports Incorporated (incorporated by reference to Registration Statement on Form S-4 (File No. 333-50331) filed with the SEC on April 16, 1998) 3.72 Bylaws of Contemporary Sports Incorporated (incorporated by reference to Registration Statement on Form S-4 (File No. 333-50331) filed with the SEC on April 16, 1998) 3.73 Certificate of Incorporation of Deer Creek Amphitheater Concerts, Inc. (incorporated by reference to Registration Statement on Form S-4 (File No. 333-50331) filed with the SEC on April 16, 1998) 3.74 Bylaws of Deer Creek Amphitheater Concerts, Inc. (incorporated by reference to Registration Statement on Form S-4 (File No. 333-50331) filed with the SEC on April 16, 1998) 3.75 Certificate of Limited Partnership of Deer Creek Amphitheater Concerts, LP. (incorporated by reference to Registration Statement on Form S-4 (File No. 333-50331) filed with the SEC on April 16, 1998) 3.76 Certificate of Incorporation of Delsener/Slater Enterprises, Ltd. (incorporated by reference to Registration Statement on Form S-4 (File No. 333-50331) filed with the SEC on April 16, 1998)
II-5
EXHIBIT NO. DESCRIPTION - -------- ---------------------------------------------------------------------------------------------------- 3.77 Bylaws of Delsener/Slater Enterprises, Ltd. (incorporated by reference to Registration Statement on Form S-4 (File No. 333-50331) filed with the SEC on April 16, 1998) 3.78+ Certificate of Incorporation of DiCesare-Engler, Inc. 3.79+ Certificate of Amendment of the Certificate of Incorporation of DiCesare-Engler, Inc. 3.80+ Bylaws of DiCesare-Engler, Inc. 3.81+ Articles of Incorporation of DiCesare-Engler Promotions, Inc. 3.82+ Bylaws of DiCesare-Engler Promotions, Inc. 3.83+ Certificate of Incorporation of DLC Corp. 3.84+ Certificate of Amendment of Certificate of Incorporation of DLC Corp. 3.85+ Bylaws of DLC Corp. 3.86+ Certificate of Incorporation of DLC Funding Corp. 3.87+ Bylaws of DLC Funding Corp. 3.88 Certificate of Incorporation of Dumb Deal, Inc. (incorporated by reference to Registration Statement on Form S-4 (File No. 333-50331) filed with the SEC on April 16, 1998) 3.89 Bylaws of Dumb Deal, Inc. (incorporated by reference to Registration Statement on Form S-4 (File No. 333-50331) filed with the SEC on April 16, 1998) 3.90+ Articles of Amalgamation of Eagle Eye Entertainment Inc. 3.91+ Bylaw No. 1 of Eagle Eye Entertainment Inc. 3.92+ Certificate of Incorporation of Eagle Eye Entertainment USA Inc. 3.93+ Bylaws of Eagle Eye Entertainment USA Inc. 3.94+ Certificate of Incorporation of EMI Acquisition Sub, Inc. 3.95+ Bylaws of EMI Acquisition Sub, Inc. 3.96 Articles of Incorporation of Entertainment Performing Arts, Inc. (incorporated by reference to Registration Statement on Form S-4 (File No. 333-50331) filed with the SEC on April 16, 1998) 3.97 Bylaws of Entertainment Performing Arts, Inc. (incorporated by reference to Registration Statement on Form S-4 (File No. 333-50331) filed with the SEC on April 16, 1998) 3.98+ Articles of Incorporation of Event Merchandising, Inc. 3.99+ Certificate of Amendment of Articles of Incorporation of Event Merchandising, Inc. 3.100+ Bylaws of Event Merchandising, Inc. 3.101 Certificate of Incorporation of Exit 116 Revisited, Inc. (incorporated by reference to Registration Statement on Form S-4 (File No. 333-50331) filed with the SEC on April 16, 1998) 3.102 Bylaws of Exit 116 Revisited, Inc. (incorporated by reference to Registration Statement on Form S-4 (File No. 333-50331) filed with the SEC on April 16, 1998) 3.103+ Certificate of Incorporation of Falk Associates Management Enterprises, Inc. 3.104+ Bylaws of Falk Associates Management Enterprises, Inc. 3.105 Articles of Incorporation of Festival Productions, Inc. (incorporated by reference to Amendment No. 1 to Registration Statement on Form S-4 (File No. 333-50331) filed with the SEC on May 27, 1998) 3.106 Bylaws of Festival Productions, Inc. (incorporated by reference to Amendment No. 2 to Registration Statement on Form S-4 (File No. 333-50331) filed with the SEC on June 9, 1998)
II-6
EXHIBIT NO. DESCRIPTION - -------- -------------------------------------------------------------------------------------------------- 3.107 Restated Certificate of Incorporation of Fillmore Corporation (incorporated by reference to Registration Statement on Form S-4 (File No. 333-50331) filed with the SEC on April 16, 1998) 3.108 Bylaws of Fillmore Corporation (incorporated by reference to Registration Statement on Form S-4 (File No. 333-50331) filed with the SEC on April 16, 1998) 3.109 Restated Articles of Incorporation of Fillmore Fingers, Inc. (incorporated by reference to Registration Statement on Form S-4 (File No. 333-50331) filed with the SEC on April 16, 1998) 3.110 Bylaws of Fillmore Fingers, Inc. (incorporated by reference to Registration Statement on Form S-4 (File No. 333-50331) filed with the SEC on April 16, 1998) 3.111+ Certificate of Incorporation of Financial Advisory Management Enterprises, Inc. 3.112+ Bylaws of Financial Advisory Management Enterprises, Inc. 3.113+ Joint Venture Agreement of Gershwins' Fascinating Rhythm 3.114+ Articles of Incorporation of Grand Slam Sports Marketing, Inc. 3.115+ Bylaws of Grand Slam Sports Marketing, Inc. 3.116+ Partnership Agreement of GSAC Partners 3.117 Articles of Incorporation of High Cotton, Inc. (incorporated by reference to Registration Statement on Form S-4 (File No. 333-50331) filed with the SEC on April 16, 1998) 3.118 Bylaws of High Cotton, Inc. (incorporated by reference to Registration Statement on Form S-4 (File No. 333-50331) filed with the SEC on April 16, 1998) 3.119 Certificate of Incorporation of In House Tickets, Inc. (incorporated by reference to Registration Statement on Form S-4 (File No. 333-50331) filed with the SEC on April 16, 1998) 3.120 Bylaws of In House Tickets, Inc. (incorporated by reference to Registration Statement on Form S-4 (File No. 333-50331) filed with the SEC on April 16, 1998) 3.121* Articles of Incorporation and Memorandum of Association of International Music (Canada) Inc. 3.122* Certificate of Incorporation of International Music (USA) Inc. 3.123* Bylaws of International Music (USA) Inc. 3.124* Certificate of Incorporation and Memorandum of Association of International Music Ltd. 3.125* Certificate of Incorporation and Memorandum of Association of International Music Tour I Ltd. 3.126* Certificate of Incorporation and Memorandum of Association of International Music Tour II Ltd. 3.127* Certificate of Incorporation of International Music Tour I (USA) Inc. 3.128* Bylaws of International Music Tour I (USA) Inc. 3.129* Certificate of Incorporation of International Music Tour II (USA) Inc. 3.130* Bylaws of International Music Tour II (USA) Inc. 3.131+ Second Amended and Completely Restated Agreement of General Partnership of Irvine Meadows Amphitheater 3.132 Certificate of Incorporation of Irving Plaza Concerts, Inc. (incorporated by reference to Registration Statement on Form S-4 (File No. 333-50331) filed with the SEC on April 16, 1998) 3.133 Bylaws of Irving Plaza Concerts, Inc. (incorporated by reference to Registration Statement on Form S-4 (File No. 333-50331) filed with the SEC on April 16, 1998) 3.134+ Joint Venture Agreement of Jefko Touring Company 3.135+ Articles of Incorporation of Magicsports-Grand Slam Management, Inc.
II-7
EXHIBIT NO. DESCRIPTION - -------- ----------------------------------------------------------------------------------------- 3.136+ Bylaws of Magicsports--Grand Slam Management, Inc. 3.137+ Articles of Incorporation of Magicworks Concerts, Inc. 3.138+ Articles of Amendment of Magicworks Concerts, Inc. 3.139+ Bylaws of Magicworks Concerts, Inc. 3.140+ Memorandum and Articles of Association of Magicworks Entertainment Asia Limited 3.141+ Certificate of Incorporation of Magicworks Entertainment Incorporated 3.142+ Certificate of Amendment to Certificate of Incorporation of Magicworks Entertainment Incorporated 3.143+ Certificate of Ownership and Merger of MWE Acquisition Corp. into Magicworks Entertainment Incorporated 3.144+ Certificate and Articles of Merger of Magicworks Entertainment Incorporated into Shadow Wood Corporation 3.145+ Certificate of Amendment to Certificate of Incorporation of Magicworks Entertainment Incorporated 3.146+ Amended and Restated Bylaws of Magicworks Entertainment Incorporated 3.147+ Articles of Incorporation of Magicworks Entertainment International, Inc. 3.148+ Articles of Amendment to Articles of Incorporation of Magicworks Entertainment International, Inc. 3.149+ Bylaws of Magicworks Entertainment International, Inc. 3.150+ Joint Venture Agreement of Magicworks Exhibitions Joint Venture 3.151+ Articles of Incorporation of Magicworks Exhibitions, Inc. 3.152+ Bylaws of Magicworks Exhibitions, Inc. 3.153+ Articles of Incorporation of Magicworks Fashion Management, Inc. 3.154+ Bylaws of Magicworks Fashion Management, Inc. 3.155+ Articles of Incorporation Magicworks Merchandising, Inc. 3.156+ Articles of Amendment of the Articles of Incorporation of Magicworks Merchandising, Inc. 3.157+ Bylaws of Magicworks Merchandising, Inc. 3.158+ Articles of Incorporation of Magicworks Sports Management, Inc. 3.159+ Bylaws of Magicworks Sports Management, Inc. 3.160+ Articles of Incorporation of Magicworks Theatricals, Inc. 3.161+ Certificate of Amendment by Shareholders to the Articles of Incorporation of Magicworks Theatricals, Inc. 3.162+ Bylaws of Magicworks Theatricals, Inc. 3.163+ Articles of Incorporation of Magicworks Transportation, Inc. 3.164+ Bylaws of Magicworks Transportation, Inc. 3.165+ Articles of Incorporation of Magicworks West, Inc. 3.166+ Articles of Merger of Space Agency, Inc. into Magicspace Corporation 3.167+ Articles of Amendment of the Articles of Incorporation of Magicworks West, Inc. 3.168+ Bylaws of Magicworks West, Inc.
II-8
EXHIBIT NO. DESCRIPTION - -------- ------------------------------------------------------------------------------------------------- 3.169+ Articles of Incorporation of Marco Entertainment, Inc. 3.170+ Articles of Merger of Marco Entertainment, Inc. and Magicsports -- Marco Management, Inc. 3.171+ Articles of Amendment to the Articles of Incorporation of Marco Entertainment, Inc. 3.172+ Articles of Amendment to the Articles of Incorporation of Marco Entertainment, Inc. 3.173+ Bylaws of Marco Entertainment, Inc. 3.174+ Articles of Incorporation of Melody Tent and Amphitheater, Inc. 3.175+ Articles of Amendment of Melody Tent and Amphitheater, Inc. 3.176+ Bylaws of Melody Tent and Amphitheater, Inc. 3.177 Certificate of Incorporation of Murat Center Concerts, Inc. (incorporated by reference to Registration Statement on Form S-4 (File No. 333-50331) filed with the SEC on April 16, 1998) 3.178 Bylaws of Murat Center Concerts, Inc. (incorporated by reference to Registration Statement on Form S-4 (File No. 333-50331) filed with the SEC on April 16, 1998) 3.179 Certificate of Limited Partnership of Murat Center Concerts, LP. (incorporated by reference to Registration Statement on Form S-4 (File No. 333-50331) filed with the SEC on April 16, 1998) 3.180+ Articles of Incorporation of New Avalon, Inc. 3.181+ Certificate of Amendment of Articles of Incorporation of New Avalon, Inc. 3.182+ Bylaws of New Avalon, Inc. 3.183 Certificate of Incorporation of NOC, Inc. (incorporated by reference to Registration Statement on Form S-4 (File No. 333-50331) filed with the SEC on April 16, 1998) 3.184 Bylaws of NOC, Inc. (incorporated by reference to Registration Statement on Form S-4 (File No. 333-50331) filed with the SEC on April 16, 1998) 3.185 Certificate of Incorporation of Northeast Ticketing Company (incorporated by reference to Registration Statement on Form S-4 (File No. 333-50331) filed with the SEC on April 16, 1998) 3.186 Bylaws of Northeast Ticketing Company (incorporated by reference to Registration Statement on Form S-4 (File No. 333-50331) filed with the SEC on April 16, 1998) 3.187+ Certificate of Incorporation of Oakdale Theater Concerts, Inc. 3.188+ Bylaws of Oakdale Theater Concerts, Inc. 3.189 Articles of Incorporation of Old PCI, Inc. (incorporated by reference to Registration Statement on Form S-4 (File No. 333-50331) filed with the SEC on April 16, 1998) 3.190 Bylaws of Old PCI, Inc. (incorporated by reference to Amendment No. 1 to Registration Statement on Form S-4 (File No. 333-50331) filed with the SEC on May 27, 1998) 3.191 Articles of Incorporation of PACE AEP Acquisition, Inc. (incorporated by reference to Registration Statement on Form S-4 (File No. 333-50331) filed with the SEC on April 16, 1998) 3.192 Bylaws of PACE AEP Acquisition, Inc. (incorporated by reference to Registration Statement on Form S-4 (File No. 333-50331) filed with the SEC on April 16, 1998) 3.193 Articles of Incorporation of PACE Amphitheatres, Inc. (incorporated by reference to Registration Statement on Form S-4 (File No. 333-50331) filed with the SEC on April 16, 1998) 3.194 Bylaws of PACE Amphitheatres, Inc. (incorporated by reference to Registration Statement on Form S-4 (File No. 333-50331) filed with the SEC on April 16, 1998) 3.195 Articles of Incorporation of PACE Amphitheater Management, Inc. (incorporated by reference to Registration Statement on Form S-4 (File No. 333-50331) filed with the SEC on April 16, 1998)
II-9
EXHIBIT NO. DESCRIPTION - --------- ----------------------------------------------------------------------------------------------- 3.196 Bylaws of PACE Amphitheater Management, Inc. (incorporated by reference to Registration Statement on Form S-4 (File No. 333-50331) filed with the SEC on April 16, 1998) 3.197 Articles of Incorporation of PACE Bayou Place, Inc. (incorporated by reference to Registration Statement on Form S-4 (File No. 333-50331) filed with the SEC on April 16, 1998) 3.198 Bylaws of PACE Bayou Place, Inc. (incorporated by reference to Registration Statement on Form S-4 (File No. 333-50331) filed with the SEC on April 16, 1998) 3.199 Articles of Incorporation of PACE Communications, Inc. (incorporated by reference to Registration Statement on Form S-4 (File No. 333-50331) filed with the SEC on April 16, 1998) 3.200 Bylaws of PACE Communications, Inc. (incorporated by reference to Registration Statement on Form S-4 (File No. 333-50331) filed with the SEC on April 16, 1998) 3.201 Articles of Incorporation of PACE Concerts GP, Inc. (incorporated by reference to Registration Statement on Form S-4 (File No. 333-50331) filed with the SEC on April 16, 1998) 3.202 Bylaws of PACE Concerts GP, Inc. (incorporated by reference to Registration Statement on Form S-4 (File No. 333-50331) filed with the SEC on April 16, 1998) 3.203 Certificate of Limited Partnership for PACE Concerts, Ltd. (incorporated by reference to Registration Statement on Form S-4 (File No. 333-50331) filed with the SEC on April 16, 1998) 3.204 Articles of Incorporation of PACE Entertainment Corporation (incorporated by reference to Amendment No. 1 to Registration Statement on Form S-4 (File No. 333-50331) filed with the SEC on May 27, 1998) 3.205 Bylaws of PACE Entertainment Corporation (incorporated by reference to Amendment No. 1 to Registration Statement on Form S-4 (File No. 333-50331) filed with the SEC on May 27, 1998) 3.206 Articles of Incorporation of PACE Entertainment GP Corp. (incorporated by reference to Amendment No. 1 to Registration Statement on Form S-4 (File No. 333-50331) filed with the SEC on May 27, 1998) 3.207 Bylaws of PACE Entertainment GP Corp. (incorporated by reference to Amendment No. 1 to Registration Statement on Form S-4 (File No. 333-50331) filed with the SEC on May 27, 1998) 3.208 Certificate of Limited Partnership for PACE Entertainment Group, Ltd. (incorporated by reference to Amendment No. 1 to Registration Statement on Form S-4 (File No. 333-50331) filed with the SEC on May 27, 1998) 3.209 Articles of Incorporation of PACE Milton Keynes, Inc. (incorporated by reference to Amendment No. 1 to Registration Statement on Form S-4 (File No. 333-50331) filed with the SEC on May 27, 1998) 3.210 Bylaws of PACE Milton Keynes, Inc. (incorporated by reference to Amendment No. 1 to Registration Statement on Form S-4 (File No. 333-50331) filed with the SEC on May 27, 1998) 3.211 Articles of Incorporation of PACE Motor Sports, Inc. (incorporated by reference to Amendment No. 1 to Registration Statement on Form S-4 (File No. 333-50331) filed with the SEC on May 27, 1998) 3.212 Bylaws of PACE Motor Sports, Inc. (incorporated by reference to Amendment No. 1 to Registration Statement on Form S-4 (File No. 333-50331) filed with the SEC on May 27, 1998) 3.213 Articles of Incorporation of PACE Music Group, Inc. (incorporated by reference to Amendment No. 1 to Registration Statement on Form S-4 (File No. 333-50331) filed with the SEC on May 27, 1998) 3.214 Bylaws of PACE Music Group, Inc. (incorporated by reference to Amendment No. 1 to Registration Statement on Form S-4 (File No. 333-50331) filed with the SEC on May 27, 1998)
II-10
EXHIBIT NO. DESCRIPTION - -------- ------------------------------------------------------------------------------------------------ 3.215 Articles of Incorporation of PACE Productions, Inc. (incorporated by reference to Amendment No. 1 to Registration Statement on Form S-4 (File No. 333-50331) filed with the SEC on May 27, 1998) 3.216 Bylaws of PACE Productions, Inc. (incorporated by reference to Amendment No. 1 to Registration Statement on Form S-4 (File No. 333-50331) filed with the SEC on May 27, 1998) 3.217 Articles of Incorporation of PACE Theatrical Group, Inc. (incorporated by reference to Amendment No. 1 to Registration Statement on Form S-4 (File No. 333-50331) filed with the SEC on May 27, 1998) 3.218 Bylaws of PACE Theatrical Group, Inc. (incorporated by reference to Amendment No. 1 to Registration Statement on Form S-4 (File No. 333-50331) filed with the SEC on May 27, 1998) 3.219 Articles of Incorporation of PACE Touring, Inc. (incorporated by reference to Amendment No. 1 to Registration Statement on Form S-4 (File No. 333-50331) filed with the SEC on May 27, 1998) 3.220 Bylaws of PACE Touring, Inc. (incorporated by reference to Amendment No. 1 to Registration Statement on Form S-4 (File No. 333-50331) filed with the SEC on May 27, 1998) 3.221 Articles of Incorporation of PACE Variety Entertainment, Inc. (incorporated by reference to Amendment No. 1 to Registration Statement on Form S-4 (File No. 333-50331) filed with the SEC on May 27, 1998) 3.222 Bylaws of PACE Variety Entertainment, Inc. (incorporated by reference to Amendment No. 1 to Registration Statement on Form S-4 (File No. 333-50331) filed with the SEC on May 27, 1998) 3.223+ Memorandum and Articles of Association of PACE (UK) 3.224 Articles of Incorporation of PACE U.K. Holding Corporation (incorporated by reference to Amendment No. 1 to Registration Statement on Form S-4 (File No. 333-50331) filed with the SEC on May 27, 1998) 3.225 Bylaws of PACE U.K. Holding Corporation (incorporated by reference to Amendment No. 1 to Registration Statement on Form S-4 (File No. 333-50331) filed with the SEC on May 27, 1998) 3.226 Certificate of Limited Partnership of Pavilion Partners (incorporated by reference to Amendment No. 1 to Registration Statement on Form S-4 (File No. 333-50331) filed with the SEC on May 27, 1998) 3.227 Certificate of Incorporation of PEC, Inc. (incorporated by reference to Amendment No. 1 to Registration Statement on Form S-4 (File No. 333-50331) filed with the SEC on May 27, 1998) 3.228 Bylaws of PEC, Inc. (incorporated by reference to Amendment No. 1 to Registration Statement on Form S-4 (File No. 333-50331) filed with the SEC on May 27, 1998) 3.229+ Articles of Incorporation of Performing Arts Management of North Miami, Inc. 3.230+ Bylaws of Performing Arts Management of North Miami, Inc. 3.231 Certificate of Incorporation of Polaris Amphitheater Concerts, Inc. (incorporated by reference to Amendment No. 1 to Registration Statement on Form S-4 (File No. 333-50331) filed with the SEC on May 27, 1998) 3.232 Bylaws of Polaris Amphitheater Concerts, Inc. (incorporated by reference to Amendment No. 1 to Registration Statement on Form S-4 (File No. 333-50331) filed with the SEC on May 27, 1998) 3.233 Articles of Incorporation of PTG-Florida, Inc. (incorporated by reference to Amendment No. 1 to Registration Statement on Form S-4 (File No. 333-50331) filed with the SEC on May 27, 1998) 3.234 Bylaws of PTG-Florida, Inc. (incorporated by reference to Amendment No. 1 to Registration Statement on Form S-4 (File No. 333-50331) filed with the SEC on May 27, 1998)
II-11
EXHIBIT NO. DESCRIPTION - -------- -------------------------------------------------------------------------------------------- 3.235 Certificate of Incorporation of QN Corp. (incorporated by reference to Amendment No. 1 to Registration Statement on Form S-4 (File No. 333-50331) filed with the SEC on May 27, 1998) 3.236 Bylaws of QN Corp. (incorporated by reference to Amendment No. 1 to Registration Statement on Form S-4 (File No. 333-50331) filed with the SEC on May 27, 1998) 3.237+ Certificate of Formation of a Limited Partnership of Rugrats American Tour, Ltd. 3.238+ Certificate of Incorporation of SFX Acquisition Corp. 3.239+ Bylaws of SFX Acquisition Corp. 3.240 Certificate of Incorporation of SFX Broadcasting of the Midwest, Inc. (incorporated by reference to Amendment No. 1 to Registration Statement on Form S-4 (File No. 333-50331) filed with the SEC on May 27, 1998) 3.241+ Certificate of Amendment of the Certificate of Incorporation of SFX Broadcasting of the Midwest, Inc. 3.242 Bylaws of SFX Broadcasting of the Midwest, Inc. (incorporated by reference to Amendment No. 1 to Registration Statement on Form S-4 (File No. 333-50331) filed with the SEC on May 27, 1998) 3.243 Certificate of Incorporation of SFX Concerts, Inc. (incorporated by reference to Amendment No. 1 to Registration Statement on Form S-4 (File No. 333-50331) filed with the SEC on May 27, 1998) 3.244 Bylaws of SFX Concerts, Inc. (incorporated by reference to Amendment No. 1 to Registration Statement on Form S-4 (File No. 333-50331) filed with the SEC on May 27, 1998) 3.245 Certificate of Incorporation of SFX Delaware, Inc. (incorporated by reference to Amendment No. 1 to Registration Statement on Form S-4 (File No. 333-50331) filed with the SEC on May 27, 1998) 3.246 Bylaws of SFX Delaware, Inc. (incorporated by reference to Amendment No. 1 to Registration Statement on Form S-4 (File No. 333-50331) filed with the SEC on May 27, 1998) 3.247 Certificate of Formation of SFX Network Group, L.L.C. (incorporated by reference to Amendment No. 1 to Registration Statement on Form S-4 (File No. 333-50331) filed with the SEC on May 27, 1998) 3.248+ Certificate of Incorporation of SFX Sports Group, Inc. 3.249+ Bylaws of SFX Sports Group, Inc. 3.250+ Certificate of Incorporation of SFX Touring, Inc. 3.251+ Bylaws of SFX Touring, Inc. 3.252+ Articles of Incorporation of Shelli Meadows, Inc. 3.253+ Bylaws of Shelli Meadows, Inc. 3.254 Articles of Incorporation of Shoreline Amphitheatre, Ltd. (incorporated by reference to Amendment No. 1 to Registration Statement on Form S-4 (File No. 333-50331) filed with the SEC on May 27, 1998) 3.255 Bylaws of Shoreline Amphitheatre, Ltd. (incorporated by reference to Amendment No. 1 to Registration Statement on Form S-4 (File No. 333-50331) filed with the SEC on May 27, 1998) 3.256 Certificate of Limited Partnership of Shoreline Amphitheatre Partners (incorporated by reference to Amendment No. 1 to Registration Statement on Form S-4 (File No. 333-50331) filed with the SEC on May 27, 1998)
II-12
EXHIBIT NO. DESCRIPTION - -------- --------------------------------------------------------------------------------------------- 3.257 Articles of Incorporation of SFX Radio Network, Inc. (incorporated by reference to Amendment No. 1 to Registration Statement on Form S-4 (File No. 333-50331) filed with the SEC on May 27, 1998) 3.258+ Articles of Amendment of SFX Radio Network, Inc. 3.259 Bylaws of SFX Radio Network, Inc. (incorporated by reference to Amendment No. 1 to Registration Statement on Form S-4 (File No. 333-50331) filed with the SEC on May 27, 1998) 3.260 Articles of Incorporation of SM/PACE, Inc. (incorporated by reference to Amendment No. 1 to Registration Statement on Form S-4 (File No. 333-50331) filed with the SEC on May 27, 1998) 3.261 Bylaws of SM/PACE, Inc. (incorporated by reference to Amendment No. 1 to Registration Statement on Form S-4 (File No. 333-50331) filed with the SEC on May 27, 1998) 3.262 Certificate of Incorporation of Southeast Ticketing Company (incorporated by reference to Amendment No. 1 to Registration Statement on Form S-4 (File No. 333-50331) filed with the SEC on May 27, 1998) 3.263 Bylaws of Southeast Ticketing Company (incorporated by reference to Amendment No. 1 to Registration Statement on Form S-4 (File No. 333-50331) filed with the SEC on May 27, 1998) 3.264 Articles of Incorporation of Southern Promotions, Inc. (incorporated by reference to Amendment No. 1 to Registration Statement on Form S-4 (File No. 333-50331) filed with the SEC on May 27, 1998) 3.265 Bylaws of Southern Promotions, Inc. (incorporated by reference to Amendment No. 1 to Registration Statement on Form S-4 (File No. 333-50331) filed with the SEC on May 27, 1998) 3.266+ Articles of Association of STEP Entertainment Services, Inc. 3.267 Certificate of Formation of Sunshine Concerts, L.L.C. (incorporated by reference to Amendment No. 1 to Registration Statement on Form S-4 (File No. 333-50331) filed with the SEC on May 27, 1998) 3.268 Certificate of Incorporation of Sunshine Designs, Inc. (incorporated by reference to Amendment No. 1 to Registration Statement on Form S-4 (File No. 333-50331) filed with the SEC on May 27, 1998) 3.269 Bylaws of Sunshine Designs, Inc. (incorporated by reference to Amendment No. 1 to Registration Statement on Form S-4 (File No. 333-50331) filed with the SEC on May 27, 1998) 3.270 Certificate of Limited Partnership of Sunshine Design, LP (incorporated by reference to Amendment No. 1 to Registration Statement on Form S-4 (File No. 333-50331) filed with the SEC on May 27, 1998) 3.271 Certificate of Incorporation of Suntex Acquisition, Inc. (incorporated by reference to Amendment No. 1 to Registration Statement on Form S-4 (File No. 333-50331) filed with the SEC on May 27, 1998) 3.272 Bylaws of Suntex Acquisition, Inc. (incorporated by reference to Amendment No. 1 to Registration Statement on Form S-4 (File No. 333-50331) filed with the SEC on May 27, 1998) 3.273 Certificate of Limited Partnership of Suntex Acquisition, L.P. (incorporated by reference to Amendment No. 1 to Registration Statement on Form S-4 (File No. 333-50331) filed with the SEC on May 27, 1998) 3.274+ Articles of Organization of TAP Productions, Inc. 3.275+ Bylaws of TAP Productions, Inc. 3.276+ Articles of Incorporation of TBA Media, Inc. 3.277+ Bylaws of TBA Media, Inc.
II-13
EXHIBIT NO. DESCRIPTION - -------- ----------------------------------------------------------------------------------------------- 3.278 Articles of Incorporation of The Album Network, Inc. (incorporated by reference to Amendment No. 1 to Registration Statement on Form S-4 (File No. 333-50331) filed with the SEC on May 27, 1998) 3.279 Bylaws of The Album Network Inc. (incorporated by reference to Amendment No. 1 to Registration Statement on Form S-4 (File No. 333-50331) filed with the SEC on May 27, 1998) 3.280+ Articles of Incorporation of Tennis Events, Inc. 3.281+ Bylaws of Tennis Events, Inc. 3.282+ Joint Venture Agreement of The Gin Touring Company 3.283+ Joint Venture Agreement of The Wedding Tour Company 3.284+ Articles of Incorporation of Ticket Service, Inc. 3.285+ Bylaws of Ticket Service, Inc. 3.286+ Articles of Incorporation of Touring Artists Group, Inc. 3.287+ Bylaws of Touring Artists Group, Inc. 3.288+ Articles of Incorporation of Touring Artists Group, Inc. 3.289+ Regulations of Touring Artists Group, Inc. 3.290 Articles of Incorporation of Touring Productions, Inc. (incorporated by reference to Amendment No. 1 to Registration Statement on Form S-4 (File No. 333-50331) filed with the SEC on May 27, 1998) 3.291 Bylaws of Touring Productions, Inc. (incorporated by reference to Amendment No. 1 to Registration Statement on Form S-4 (File No. 333-50331) filed with the SEC on May 27, 1998) 3.292+ Articles of Organization of Tremont Street Theatre Corporation II, Inc. 3.293+ Articles of Amendment of Tremont Street Theater Corporation II, Inc. 3.294+ Bylaws of Tremont Street Theatre Corporation II, Inc. 3.295 Articles of Incorporation of Tuneful Company, Inc. (incorporated by reference to Amendment No. 1 to Registration Statement on Form S-4 (File No. 333-50331) filed with the SEC on May 27, 1998) 3.296 Bylaws of Tuneful Company, Inc. (incorporated by reference to Amendment No. 1 to Registration Statement on Form S-4 (File No. 333-50331) filed with the SEC on May 27, 1998) 3.297+ Articles of Organization of Warrenton Street Theatre Corp. 3.298+ Articles of Amendment of Warrenton Street Theater Corp. 3.299+ Bylaws of Warrenton Street Theatre Corp. 3.300+ Articles of Incorporation of West Coast Amphitheater Corp. 3.301+ Bylaws of West Coast Amphitheater Corp. 3.302 Certificate of Formation of Westbury Music Fair, L.L.C. (incorporated by reference to Amendment No. 1 to Registration Statement on Form S-4 (File No. 333-50331) filed with the SEC on May 27, 1998) 3.303+ Partnership Agreement of Western Amphitheater Partners 3.304 Articles of Incorporation of Wolfgang Records (incorporated by reference to Amendment No. 1 to Registration Statement on Form S-4 (File No. 333-50331) filed with the SEC on May 27, 1998) 3.305 Bylaws of Wolfgang Records (incorporated by reference to Amendment No. 1 to Registration Statement on Form S-4 (File No. 333-50331) filed with the SEC on May 27, 1998)
II-14
EXHIBIT NO. DESCRIPTION - ---------- ----------------------------------------------------------------------------------------------- 4.1 Indenture, dated February 11, 1998, by and among SFX Entertainment, Inc., certain of its subsidiaries and the Chase Manhattan Bank (incorporated by reference to Current Report on Form 8-K of SFX Broadcasting, Inc. (File No. 000-22486) filed with the SEC on February 18, 1998) 4.2 Indenture, dated November 25, 1998, by and among SFX Entertainment, Inc., certain of its subsidiaries and Chase Manhattan Bank (incorporated by reference to Registration Statement on Form S-4 (File No. 333-71195) filed with the SEC on January 26, 1999) 4.3 Registration Rights Agreement, dated as of November 25, 1998, relating to the 9 1/8% Senior Subordinated Notes due December 1, 2008 (incorporated by reference to Registration Statement on Form S-4 (File No. 333-71195) filed with the SEC on January 26, 1999) 5.1* Opinion of Baker & McKenzie 8.1* Opinion of Baker & McKenzie regarding certain tax matters 10.1 Agreement and Plan of Merger and Asset Purchase Agreement, dated as of December 10, 1997, by and among SFX Entertainment, Inc., Contemporary Investments Corporation, Contemporary Investments of Kansas, Inc., Continental Entertainment Associates, Inc., Capital Tickets, LP, Dialtix, Inc., Contemporary International Productions Corporation, Steven F. Schankman Living Trust, dated 10/22/82, Irving P. Zuckerman Living Trust, dated 11/24/81, Steven F. Schankman and Irving P. Zuckerman (incorporated by reference to Registration Statement on Form S-1 (File No. 333-43287) filed with the SEC) 10.2 Stock Purchase Agreement, dated as of December 11, 1997, among each of the shareholders of BGP Presents, Inc. and BGP Acquisitions, LLC (incorporated by reference to Registration Statement on Form S-1 (File No. 333-43287) filed with the SEC) 10.3 Stock and Asset Purchase Agreement, dated December 2, 1997, between and among SFX Network Group, L.L.C. and SFX Entertainment, Inc., and Elias N. Bird, individually and as Trustee under the Bird Family Trust u/d/o 11/18/92, Gary F. Bird, individually and as Trustee under the Gary F. Bird Corporation Trust u/d/o 2/4/94, Stephen R. Smith, individually and as Trustee under the Smith Family Trust u/d/o 7/17/89, June E. Brody, Steven A. Saslow and The Network 40, Inc. (incorporated by reference to Registration Statement on Form S-1 (File No. 333-43287) filed with the SEC). 10.4 Purchase and Sale Agreement, dated as of December 15, 1997, by and among Alex Cooley, S. Stephen Selig, III, Peter Conlon, Southern Promotions, Inc., High Cotton, Inc., Cooley and Conlon Management, Inc., Buckhead Promotions, Inc., Northern Exposure, Inc., Pure Cotton, Inc., Interfest, Inc., Concert/Southern Chastain Promotions Joint Venture, Roxy Ventures Joint Venture and SFX Concerts, Inc. (incorporated by reference to Registration Statement on Form S-1 (File No. 333-43287) filed with the SEC). 10.5 Stock Purchase Agreement, dated as of December 12, 1997 by and between PACE Entertainment Corporation and SFX Entertainment, Inc. (incorporated by reference to Registration Statement on Form S-1 (File No. 333-43287) filed with the SEC) 10.6 Agreement and Plan of Merger, dated as of August 24, 1997, as amended on February 9, 1998, among SFX Buyer, SFX Buyer Sub and SFX Broadcasting, Inc. (composite version) (incorporated by reference to Annex A of SFX Broadcasting, Inc.'s Definitive Proxy Statement (File No. 000-22486) filed with the SEC on February 17, 1998) 10.7 Partnership Formation Agreement, dated as of January 22, 1988, by and among MCA Concerts II, Inc. and PACE Entertainment Group, Inc. (incorporated by reference to Amendment No. 1 to Form S-1 (File No. 333-43287) filed with the SEC on January 22, 1998)
II-15
EXHIBIT NO. DESCRIPTION - --------- ------------------------------------------------------------------------------------------ 10.8 Lease and Use Agreement, dated as of December 9, 1987, by and between City of Dallas and PACE Entertainment Group, Inc. (incorporated by reference to Amendment No. 1 to Form S-1 (File No. 333-43287) filed with the SEC on January 22, 1998) 10.9 Agreement, dated as of October 10, 1988, by and between the City of Atlanta and MCA Concerts, Inc. (incorporated by reference to Amendment No. 1 to Form S-1 (File No. 333-43287) filed with the SEC on January 22, 1998) 10.10 Amended Indenture of Lease, February 2, 1984, by and between the City of Atlanta and Filmworks U.S.A., Inc. (incorporated by reference to Amendment No. 1 to Form S-1 (File No. 333-43287) filed with the SEC on January 22, 1998) 10.11 Amendment to Lease Agreement, dated as of October 10, 1988, between the City of Atlanta, Georgia and Filmworks U.S.A., Inc. (incorporated by reference to Amendment No. 1 to Form S-1 (File No. 333-43287) filed with the SEC on January 22, 1998) 10.12 Agreement Regarding Sublease, dated as of January 20, 1988, by and between Filmworks U.S.A., Inc. and MCA Concerts, Inc. (incorporated by reference to Amendment No. 1 to Form S-1 (File No. 333-43287) filed with the SEC on January 22, 1998) 10.13 First Amendment to Sublease, dated as of January 21, 1988, between Filmworks U.S.A., Inc. and MCA Concerts, Inc. (incorporated by reference to Amendment No. 1 to Form S-1 (File No. 333-43287) filed with the SEC on January 22, 1998) 10.14 Second Amendment to Sublease, dated as of April 19, 1988, between Filmworks U.S.A., Inc. and MCA Concerts, Inc. (incorporated by reference to Amendment No. 1 to Form S-1 (File No. 333-43287) filed with the SEC on January 22, 1998) 10.15 Third Amendment to Sublease, dated as of September 15, 1988, between Filmworks U.S.A., Inc. and MCA Concerts, Inc. (incorporated by reference to Amendment No. 1 to Form S-1 (File No. 333-43287) filed with the SEC on January 22, 1998) 10.16 Memorandum of Agreement, dated as of October 10, 1988, by and between the City of Atlanta and MCA Concerts, Inc. (incorporated by reference to Amendment No. 1 to Form S-1 (File No. 333-43287) filed with the SEC on January 22, 1998) 10.17 Assignment of Sublease, dated as of June 15, 1989, by Filmworks U.S.A., Inc. and MCA Concerts, Inc. (incorporated by reference to Amendment No. 1 to Form S-1 (File No. 333-43287) filed with the SEC on January 22, 1998) 10.18 Assignment of Sublease, dated as of June 23, 1989, by Filmworks U.S.A., Inc. and MCA Concerts, Inc. (incorporated by reference to Amendment No. 1 to Form S-1 (File No. 333-43287) filed with the SEC on January 22, 1998) 10.19 Assignment of Agreement, dated as of June 15, 1989, by the City of Atlanta and MCA Concerts, Inc. (incorporated by reference to Amendment No. 1 to Form S-1 (File No. 333-43287) filed with the SEC on January 22, 1998) 10.20 Assignment of Agreement, dated as of June 23, 1989, by the City of Atlanta and MCA Concerts, Inc. (incorporated by reference to Amendment No. 1 to Form S-1 (File No. 333-43287) filed with the SEC on January 22, 1998) 10.21 1998 Stock Option and Restricted Stock Plan of the Company (incorporated by reference to Form S-8 filed with the SEC)
II-16
EXHIBIT NO. DESCRIPTION - --------- -------------------------------------------------------------------------------------------- 10.22 Credit and Guarantee Agreement, dated as of February 26, 1998, by and among SFX Entertainment, the Subsidiary Guarantors party thereto, the Lenders party thereto, Goldman Sachs Partners, L.P., as co-documentation agent, Lehman Commercial Paper, Inc., as co-documentation agent and the Bank of New York, as administrative agent (incorporated by reference to Exhibit 10.2 to Current Report on Form 8-K (File No. 333-43287) filed with the SEC on March 10, 1998) 10.23 Increase Supplement to the Credit and Guarantee Agreement, dated as of September 10, 1998, by and among SFX Entertainment, Inc., the Subsidiary Guarantors party thereto, the Lenders party thereto, Goldman Sachs Partners, L.P., as co-documentation agent, Lehman Commercial Paper, Inc., as co-documentation agent and The Bank of New York, as administrative agent (incorporated by reference to Exhibit 10.1 to Form 8-K filed with the SEC on September 22, 1998) 10.24 Amendment to the Credit and Guarantee Agreement, dated as of November 20, 1998, by and among SFX Entertainment, Inc., the Subsidiary Guarantors party thereto, the Lenders party thereto, Goldman Sachs Partners, L.P., as co-documentation agent, Lehman Commercial Paper, Inc., as co-documentation agent and The Bank of New York, as administrative agent (incorporated by reference to Registration Statement on Form S-4 (File No. 333-71195) filed with the SEC on January 26, 1999) 10.25 Purchase Agreement, dated November 25, 1998, relating to the 9 1/8% Senior Subordinated Notes due December 1, 2008 of SFX Entertainment, Inc., by and among SFX Entertainment, Inc., Morgan Stanley & Co. Incorporated, Lehman Brothers Inc., BancBoston Robertson Stephens Inc. and BNY Capital Markets, Inc. (incorporated by reference to Registration Statement on Form S-4 (File No. 333-71195) filed with the SEC on January 26, 1999) 10.26 Amendment No. 2 to Agreement and Plan of Merger among SBI Holdings Corporation, SBI Radio Acquisition Corporation and SFX Broadcasting, Inc., dated March 9, 1998 (incorporated by reference to Annual Report on Form 10-K (File No. 333-43287) filed with the SEC on March 18, 1998) 10.27 Stock Purchase Agreement, dated as of April 29, 1998, among SFX Sports Group, Inc., SFX Entertainment, Inc. and David Falk, Curtis Polk and G. Michael Higgins (incorporated by reference to Amendment No. 1 to Form S-1 (File No. 333-50079) filed with the SEC on May 5, 1998) 10.28 Asset Purchase Agreement, dated April 29, 1998, by and among Blackstone Entertainment LLC, its members, DLC Acquisition Corp., and SFX Entertainment, Inc. (incorporated by reference to Amendment No. 1 to Form S-1 (File No. 333-50079) filed with the SEC on May 5, 1998) 10.29 Purchase and Sale Agreement, dated April 22, 1998, by and among Oakdale Concerts, LLC, Oakdale Development Limited Partnership and Oakdale Theater Concerts, Inc. (incorporated by reference to Amendment No. 1 to Form S-1 (File No. 333-50079) filed with the SEC on May 5, 1998) 10.30 Amended and Restated Employment Agreement, dated as of December 12, 1997, by and between SFX Entertainment, Inc. and Brian E. Becker (incorporated by reference to Amendment No. 1 to Form S-1 (File No. 333-43287) filed with the SEC on January 22, 1998) 10.31 Employment Agreement between SFX Entertainment, Inc. and David Falk, dated as of April 29, 1998 (incorporated by reference to Amendment No. 2 to Form S-1 (File No. 333-50079) filed with the SEC on May 19, 1998) 10.32 Employment Agreement between SFX Entertainment, Inc. and Robert F.X. Sillerman, dated as of May 28, 1998 (incorporated by reference to Amendment No. 2 to Form S-4 (File No. 333-50331) filed with the SEC on June 9, 1998)
II-17
EXHIBIT NO. DESCRIPTION - --------- ------------------------------------------------------------------------------------------------ 10.33 Employment Agreement between SFX Entertainment, Inc. and Michael G. Ferrel, dated as of May 28, 1998 (incorporated by reference to Amendment No. 2 to Form S-4 (File No. 333-50331) filed with the SEC on June 9, 1998) 10.34 Employment Agreement between SFX Entertainment, Inc. and Thomas P. Benson, dated as of May 28, 1998 (incorporated by reference to Amendment No. 2 to Form S-4 (File No. 333-50331) filed with the SEC on June 9, 1998) 10.35 Employment Agreement between SFX Entertainment, Inc. and Howard J. Tytel, dated as of May 28, 1998 (incorporated by reference to Amendment No. 2 to Form S-4 (File No. 333-50331) filed with the SEC on June 9, 1998) 10.36 Agreement and Plan of Merger, dated as of August 6, 1998, among SFX Entertainment, Inc., MWE Acquisition Corp. and Magicworks Entertainment Incorporated (incorporated by reference to Exhibit 99(c)(1) to the Company's Schedule 14D-1 filed with the SEC on August 13, 1998) 10.37 Agreement and Plan of Merger, as amended, among SFX Entertainment, Inc., SFX Acquisition Corp. and The Marquee Group, Inc. (incorporated by reference to Registration Statement on Form S-4 (File No. 333-71195) filed with the SEC on January 26, 1999) 10.38 Director Deferred Stock Ownership Plan of the Company (incorporated by reference to Registration Statement on Form S-4 (File No. 333-71195) filed with the SEC on January 26, 1999) 10.39 Stock Purchase Agreement, dated January 25, 1999, by and among SFX Entertainment, Inc. and the sellers party thereto (incorporated by reference to Amendment No. 1 to Form S-4 (File No. 333-71195) filed with the SEC on February 5, 1999). 10.40 Purchase Agreement, dated February 1, 1999, by and among SFX Entertainment, Inc., Concert Acquisition Sub, Inc., Nederlander of New Mexico LLC, Nederlander Festivals, Inc and the other sellers party thereto (incorporated by reference to Amendment No. 1 to Form S-4 (File No. 333-71195) filed with the SEC on February 5, 1999). 10.41 Asset Purchase Agreement, dated February 1, 1999, by and among SFX Entertainment, Inc., Concert Acquisition Sub, Inc. and Nederlander of Ohio, Inc. (incorporated by reference to Amendment No. 1 to Form S-4 (File No. 333-71195) filed with the SEC on February 5, 1999) 10.42 Membership Interest Purchase Agreement, dated February 1, 1999, by and among SFX Entertainment, Inc., Concert Acquisition Sub, Inc., Nederlander Arena Management, LLC, Nederlander Cincinnati, LLC, Nederlander Club Management LLC and the other sellers party thereto (incorporated by reference to Amendment No. 1 to Form S-4 (File No. 333-71195) filed with the SEC on February 5, 1999). 10.43 Stock Purchase Agreement, dated February 1, 1999, by and among SFX Entertainment, Inc., Concert Acquisition Sub, Inc., Greater Detroit Theatres, Inc. and the other sellers party thereto (incorporated by reference to Amendment No. 1 to Form S-4 (File No. 333-71195) filed with the SEC on February 5, 1999). 12.1+ SFX Entertainment, Inc. Ratio of Earnings To Fixed Charges. 21.1 Subsidiaries of SFX Entertainment, Inc. (incorporated by reference to Registration Statement on Form S-4 (File No. 333-71195) filed with the SEC on January 26, 1999) 23.1* Consent of Baker & McKenzie (included in Exhibits 5.1 and 8.1) 23.2+ Consent of Ernst & Young LLP 23.3+ Consents of Arthur Andersen LLP 23.4+ Consents of PricewaterhouseCoopers LLP 23.5+ Consent of Grant Thornton 23.6+ Consent of Richard E. Woodhall
II-18
EXHIBIT NO. DESCRIPTION - -------- -------------------------------------------------------------------------------- 23.7+ Consent of David Berdon & Co., LLP 24.1+ Power of Attorney for Ronald D. Andrew 24.2+ Power of Attorney for D. Geoffrey Armstrong 24.3+ Power of Attorney for William O.S. Ballard 24.4+ Power of Attorney for Allen J. Becker 24.5+ Power of Attorney for Brian Becker 24.6+ Power of Attorney for Gary Becker 24.7+ Power of Attorney for Thomas P. Benson 24.8+ Power of Attorney for Bill Brusca 24.9+ Power of Attorney for Robert Brian Cayne, Jr. 24.10+ Power of Attorney for Nicholas P. Clainos 24.11+ Power of Attorney for Michael Cohl 24.12+ Power of Attorney for Peter Conlon 24.13+ Power of Attorney for Ron Delsener 24.14+ Power of Attorney for Edward F. Dugan 24.15+ Power of Attorney for David B. Falk 24.16+ Power of Attorney for Michael G. Ferrel 24.17+ Power of Attorney for Kraig Fox 24.18+ Power of Attorney for Greg Gamble 24.19+ Power of Attorney for G. Michael Higgins 24.20+ Power of Attorney for Jonathan Hochwald 24.21+ Power of Attorney for Paul Kramer 24.22+ Power of Attorney for Richard A. Liese 24.23+ Power of Attorney for Joe Marsh 24.24+ Power of Attorney for Nina Mitchell 24.25+ Power of Attorney for Terence Moloney 24.26+ Power of Attorney for James F. O'Grady, Jr. 24.27+ Power of Attorney for Gregg W. Perloff 24.28+ Power of Attorney for Robert F.X. Sillerman 24.29+ Power of Attorney for Mitch Slater 24.30+ Power of Attorney for Peter Strauss 24.31+ Power of Attorney for Stephen Welkom 24.32+ Power of Attorney for Miles C. Wilkin 25.1+ Statement of Eligibility and Qualification on Form T-1 of Trustee 99.1+ Form of Letter of Transmittal 99.2+ Form of Notice of Guaranteed Delivery 99.3+ Form of Letter to Clients 99.4+ Form of Letter to Brokers, Dealers, Commercial Banks, Trust Companies and Other Nominees
- ---------- + Filed herewith. * To be filed by amendment II-19 (b) Financial Schedules. None. ITEM 22. UNDERTAKINGS (a) The undersigned registrant hereby undertakes: (1) To file, during any period in which offers or sales are being made, a post-effective amendment to this registration statement: (i) To include any prospectus required by Section 10(a)(3) of the Securities Act of 1933; (ii) To reflect in the prospectus any facts or events arising after the effective date of the registration statement (or the most recent post-effective amendment thereof) which, individually or in the aggregate, represent a fundamental change in the information set forth in the registration statement. Notwithstanding the foregoing, any increase or decrease in volume of securities offered (if the total dollar value of securities offered would not exceed that which was registered) and any deviation from the low or high end of the estimated maximum offering range may be reflected in the form of prospectus filed with the Commission pursuant to Rule 424(b) if, in the aggregate, the changes in volume and price represent no more than 20 percent change in the maximum aggregate offering price set forth in the "Calculation of Registration Fee" table in the effective registration statement. (iii) To include any material information with respect to the plan of distribution not previously disclosed in the registration statement or any material change to such information in the registration statement. (2) That, for the purpose of determining any liability under the Securities Act of 1933, each such post-effective amendment shall be deemed to be a new registration statement relating to the securities offered therein, and the offering of such securities at that time shall be deemed to be the initial bona fide offering thereof. (3) To remove from registration by means of a post-effective amendment any of the securities being registered which remain unsold at the termination of the offering. (b) (1) The undersigned registrant hereby undertakes as follows: that prior to any public reoffering of the securities registered hereunder through use of a prospectus which is a part of this registration statement, by any person or party who is deemed to be an underwriter within the meaning of Rule 145(c), the issuer undertakes that such reoffering prospectus will contain the information called for by the applicable registration form with respect to reofferings by persons who may be deemed underwriters, in addition to the information called for by the other items of the applicable form. (2) The registrant undertakes that every prospectus: (i) that is filed pursuant to paragraph (1) immediately preceding, or (ii) that purports to meet the requirements of Section 10(a)(3) of the Act and is used in connection with an offering of securities subject to Rule 415, will be filed as a part of an amendment to the registration statement and will not be used until such amendment is effective, and that, for purposes of determining any liability under the Securities Act of 1933, each such post-effective amendment shall be deemed to be a new registration statement relating to the securities offered therein, and the offering of such securities at that time shall be deemed to be the initial bona fide offering thereof. (c) The undersigned registrant hereby undertakes to respond to requests for information that is incorporated by reference into the prospectus pursuant to Item 4, 10(b), 11 or 13 of this form, within one business day of receipt of such request, and to send the incorporated documents by first class mail or other equally prompt means. This includes information contained in documents filed subsequent to the effective date of the registration statement through the date of responding to the request. II-20 (d) The undersigned registrant hereby undertakes to supply by means of a post-effective amendment all information concerning a transaction, and the company being acquired involved therein, that was not the subject of and included in the registration statement when it became effective. (e) Insofar as indemnification for liabilities arising under the Securities Act of 1933 may be permitted to directors, officers and controlling persons of the registrant pursuant to the foregoing provisions, or otherwise, the registrant has been advised that in the opinion of the Securities and Exchange Commission such indemnification is against public policy as expressed in the Act and is, therefore, unenforceable. In the event that a claim for indemnification against such liabilities (other than the payment by the registrant of expenses incurred or paid by a director, officer or controlling person of the registrant in the successful defense of any action, suit or proceeding) is asserted by such director, officer or controlling person in connection with the securities being registered, the registrant will, unless in the opinion of its counsel the matter has been settled by controlling precedent, submit to a court of appropriate jurisdiction the question whether such indemnification by it is against public policy as expressed in the Act and will be governed by the final adjudication of such issue. II-21 SIGNATURES Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of New York, State of New York, on February 12, 1999. SFX ENTERTAINMENT, INC. By: /s/ Howard J. Tytel ------------------------------------ Howard J. Tytel Executive Vice President, General Counsel, Member of the Office of the Chairman and Secretary Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons on behalf of the registrant, its general partner or managing member, as the case may be, and in the capacities and on the dates indicated.
SIGNATURE TITLE DATE - -------------------------- --------------------------------- ------------------ * Executive Chairman, Member February 12, 1999 ----------------------- of the Office of the Chairman Robert F.X. Sillerman and Director (principal executive officer) * President, Chief Executive February 12, 1999 ----------------------- Officer, Member of the Office Michael G. Ferrel of the Chairman and Director * Director, Executive Vice February 12, 1999 ----------------------- President and Member of the Brian Becker Office of the Chairman * Member of the Office of the February 12, 1999 ----------------------- Chairman and Director David Falk /s/ Howard J. Tytel Executive Vice President, February 12, 1999 ----------------------- General Counsel, Secretary, Howard J. Tytel Member of the Office of the Chairman and Director * Chief Financial Officer, Vice February 12, 1999 ----------------------- President and Director Thomas P. Benson (principal financial and accounting officer) * Director, Senior Vice President February 12, 1999 ----------------------- and Associate Counsel Richard A. Liese
II-22
SIGNATURE TITLE DATE - -------------------------- ---------- ------------------ * Director February 12, 1999 ----------------------- D. Geoffrey Armstrong * Director February 12, 1999 ----------------------- James F. O'Grady, Jr. * Director February 12, 1999 ----------------------- Paul Kramer * Director February 12, 1999 ----------------------- Edward F. Dugan
II-23 SIGNATURES Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of New York, State of New York, on February 12, 1999. AKG, Inc. By: /s/ Howard J. Tytel ------------------------------------ Howard J. Tytel, Executive Vice President Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons on behalf of the registrant, its general partner or managing member, as the case may be, and in the capacities and on the dates indicated.
SIGNATURE TITLE DATE - ------------------------------- --------------------------------------- ------------------ * Director February 12, 1999 - ----------------------------- Robert F.X. Sillerman * Director February 12, 1999 - ----------------------------- Gregg W. Perloff * Director February 12, 1999 - ----------------------------- Stephen Welkom * Director February 12, 1999 - ----------------------------- Nicholas P. Clainos * Vice President February 12, 1999 - ----------------------------- Thomas P. Benson (principal financial and accounting officer) /s/ Howard J. Tytel Executive Vice President and Director February 12, 1999 - ----------------------------- (principal executive officer) Howard J. Tytel *By: /s/ Howard J. Tytel ------------------------- Howard J. Tytel Attorney-in-fact
II-24 SIGNATURES Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of New York, State of New York, on February 12, 1999. American Artists, Inc. By: /s/ Howard J. Tytel ------------------------------------ Howard J. Tytel, Executive Vice President Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons on behalf of the registrant, its general partner or managing member, as the case may be, and in the capacities and on the dates indicated.
SIGNATURE TITLE DATE - ------------------------------- --------------------------------------- ------------------ * Director February 12, 1999 - ----------------------------- Robert F.X. Sillerman * Director February 12, 1999 - ----------------------------- Michael G. Ferrel * Vice President February 12, 1999 - ----------------------------- (principal financial officer) Thomas P. Benson /s/ Howard J. Tytel Executive Vice President and Director February 12, 1999 - ----------------------------- (principal executive officer) Howard J. Tytel * Director February 12, 1999 - ----------------------------- Allen J. Becker * Director February 12, 1999 - ----------------------------- Brian Becker * Treasurer February 12, 1999 - ----------------------------- (principal accounting officer) Greg Gamble *By: /s/ Howard J. Tytel February 12, 1999 ------------------------- Howard J. Tytel Attorney-in-fact
II-25 SIGNATURES Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of New York, State of New York, on February 12, 1999. American Artists Limited, Inc. By: /s/ Howard J. Tytel ------------------------------------ Howard J. Tytel, Executive Vice President Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons on behalf of the registrant, its general partner or managing member, as the case may be, and in the capacities and on the dates indicated.
SIGNATURE TITLE DATE - ------------------------------- --------------------------------------- ------------------ * Director February 12, 1999 - ----------------------------- Robert F.X. Sillerman * Director February 12, 1999 - ----------------------------- Michael G. Ferrel * Vice President February 12, 1999 - ----------------------------- (principal financial officer) Thomas P. Benson /s/ Howard J. Tytel Executive Vice President and Director February 12, 1999 - ----------------------------- (principal executive officer) Howard J. Tytel * Director February 12, 1999 - ----------------------------- Allen J. Becker * Director February 12, 1999 - ----------------------------- Brian Becker * Treasurer February 12, 1999 - ----------------------------- (principal accounting officer) Greg Gamble *By: /s/ Howard J. Tytel February 12, 1999 ------------------------- Howard J. Tytel Attorney-in-fact
II-26 SIGNATURES Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of New York, State of New York, on February 12, 1999. American Broadway, Inc. By: /s/ Howard J. Tytel ------------------------------------ Howard J. Tytel, Attorney-in-Fact for Gary Becker, President and Director Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons on behalf of the registrant, its general partner or managing member, as the case may be, and in the capacities and on the dates indicated.
SIGNATURE TITLE DATE - ------------------------------- --------------------------------- ------------------ * President and Director February 12, 1999 - ----------------------------- (principal executive officer) Gary Becker * Director February 12, 1999 - ----------------------------- Kraig G. Fox * Director February 12, 1999 - ----------------------------- Peter Strauss * Treasurer February 12, 1999 - ----------------------------- (principal financial officer and Terence Moloney principal accounting officer) *By: /s/ Howard J. Tytel ------------------------- Howard J. Tytel Attorney-in-fact
II-27 SIGNATURES Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of New York, State of New York, on February 12, 1999. Amphitheater Entertainment Partnership By: SM/PACE, Inc., as general partner By: /s/ Howard J. Tytel ------------------------------------ Howard J. Tytel, Executive Vice President Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons on behalf of the registrant, its general partner or managing member, as the case may be, and in the capacities and on the dates indicated.
SIGNATURE TITLE DATE - ------------------------------- --------------------------------------- ------------------ * Director February 12, 1999 - ----------------------------- Robert F.X. Sillerman * Director February 12, 1999 - ----------------------------- Michael G. Ferrel * Vice President February 12, 1999 - ----------------------------- (principal financial officer and Thomas P. Benson principal accounting officer) /s/ Howard J. Tytel Executive Vice President and Director February 12, 1999 - ----------------------------- (principal executive officer) Howard J. Tytel * Director February 12, 1999 - ----------------------------- Brian Becker * Director February 12, 1999 - ----------------------------- Allen J. Becker *By: /s/ Howard J. Tytel ------------------------- Howard J. Tytel Attorney-in-fact
II-28 SIGNATURES Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of New York, State of New York, on February 12, 1999. Ant Theatrical Productions, Inc. By: /s/ Howard J. Tytel ------------------------------------ Howard J. Tytel, Executive Vice President and Secretary Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons on behalf of the registrant, its general partner or managing member, as the case may be, and in the capacities and on the dates indicated.
SIGNATURE TITLE DATE - ------------------------------- --------------------------------------- ------------------ * Executive Chairman and Director February 12, 1999 - ----------------------------- (principal executive officer) Robert F.X. Sillerman * Chief Executive Officer and Director February 12, 1999 - ----------------------------- Michael G. Ferrel * Vice President of Finance and February 12, 1999 - ----------------------------- Treasurer (principal financial officer Thomas P. Benson and principal accounting officer) /s/ Howard J. Tytel Director February 12, 1999 - ----------------------------- Howard J. Tytel *By: /s/ Howard J. Tytel ------------------------- Howard J. Tytel Attorney-in-fact
II-29 SIGNATURES Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of New York, State of New York, on February 12, 1999. Ardee Festivals N.J., Inc. By: /s/ Howard J. Tytel ------------------------------------ Howard J. Tytel, Executive Vice President and Secretary Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons on behalf of the registrant, its general partner or managing member, as the case may be, and in the capacities and on the dates indicated.
SIGNATURE TITLE DATE - ------------------------------- --------------------------------------- ------------------ * Executive Chairman and Director February 12, 1999 - ----------------------------- (principal executive officer) Robert F.X. Sillerman * Director February 12, 1999 - ----------------------------- Michael G. Ferrel /s/ Howard J. Tytel Director February 12, 1999 - ----------------------------- Howard J. Tytel * Director February 12, 1999 - ----------------------------- Ron Delsener * Director February 12, 1999 - ----------------------------- Mitch Slater * Chief Financial Officer and Treasurer February 12, 1999 - ----------------------------- (principal financial officer and Thomas P. Benson principal accounting officer) *By: /s/ Howard J. Tytel ------------------------- Howard J. Tytel Attorney-in-fact
II-30 SIGNATURES Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of New York, State of New York, on February 12, 1999. Atlanta Concerts, Inc. By: /s/ Howard J. Tytel ------------------------------------ Howard J. Tytel, Executive Vice President and Secretary Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons on behalf of the registrant, its general partner or managing member, as the case may be, and in the capacities and on the dates indicated.
SIGNATURE TITLE DATE - ------------------------------- --------------------------------------- ------------------ * Executive Chairman and Director February 12, 1999 - ----------------------------- (principal executive officer) Robert F.X. Sillerman * Chief Financial Officer and Treasurer February 12, 1999 - ----------------------------- (principal financial officer and Thomas P. Benson principal accounting officer) * Director February 12, 1999 - ----------------------------- Peter Conlon *By: /s/ Howard J. Tytel ------------------------- Howard J. Tytel Attorney-in-fact
II-31 SIGNATURES Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of New York, State of New York, on February 12, 1999. Audrey & Jane, Inc. By: /s/ Howard J. Tytel ------------------------------------ Howard J. Tytel, Executive Vice President and Secretary Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons on behalf of the registrant, its general partner or managing member, as the case may be, and in the capacities and on the dates indicated.
SIGNATURE TITLE DATE - ------------------------------- --------------------------------------- ------------------ * Executive Chairman and Director February 12, 1999 - ----------------------------- (principal executive officer) Robert F.X. Sillerman * Director February 12, 1999 - ----------------------------- Michael G. Ferrel * Chief Financial Officer and Treasurer February 12, 1999 - ----------------------------- (principal financial officer and Thomas P. Benson principal accounting officer) /s/ Howard J. Tytel Director February 12, 1999 - ----------------------------- Howard J. Tytel *By: /s/ Howard J. Tytel ------------------------- Howard J. Tytel Attorney-in-fact
II-32 SIGNATURES Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of New York, State of New York, on February 12, 1999. Avalon Acquisition Corp. By: /s/ Howard J. Tytel ------------------------------------ Howard J. Tytel, Executive Vice President and Secretary Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons on behalf of the registrant, its general partner or managing member, as the case may be, and in the capacities and on the dates indicated.
SIGNATURE TITLE DATE - ------------------------------- --------------------------------- ------------------ * Chairman and Director February 12, 1999 - ----------------------------- (principal executive officer) Robert F.X. Sillerman * Director February 12, 1999 - ----------------------------- Michael G. Ferrel * Treasurer February 12, 1999 - ----------------------------- (principal financial officer and Thomas P. Benson principal accounting officer) /s/ Howard J. Tytel Director February 12, 1999 - ----------------------------- Howard J. Tytel *By: /s/ Howard J. Tytel ------------------------- Howard J. Tytel Attorney-in-fact
II-33 SIGNATURES Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of New York, State of New York, on February 12, 1999. Beach Concerts, Inc. By: /s/ Howard J. Tytel ------------------------------------ Howard J. Tytel, Executive Vice President and Secretary Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons on behalf of the registrant, its general partner or managing member, as the case may be, and in the capacities and on the dates indicated.
SIGNATURE TITLE DATE - ------------------------------- --------------------------------------- ------------------ * Executive Chairman and Director February 12, 1999 - ----------------------------- (principal executive officer) Robert F.X. Sillerman * Director February 12, 1999 - ----------------------------- Michael G. Ferrel /s/ Howard J. Tytel Director February 12, 1999 - ----------------------------- Howard J. Tytel * Director February 12, 1999 - ----------------------------- Ron Delsener * Director February 12, 1999 - ----------------------------- Mitch Slater * Chief Financial Officer and Treasurer February 12, 1999 - ----------------------------- (principal financial officer and Thomas P. Benson principal accounting officer) *By: /s/ Howard J. Tytel ------------------------- Howard J. Tytel Attorney-in-fact
II-34 SIGNATURES Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of New York, State of New York, on February 12, 1999. BGP Acquisition, L.L.C. By: SFX Entertainment, Inc., its managing member By: /s/ Howard J. Tytel ------------------------------------ Howard J. Tytel, Executive Vice President and Secretary Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons on behalf of the registrant, its general partner or managing member, as the case may be, and in the capacities and on the dates indicated.
SIGNATURE TITLE DATE - ------------------------------- ------------------------------------------ ------------------ * Executive Chairman, Member of the February 12, 1999 - ----------------------------- Office of the Chairman and Director Robert F.X. Sillerman (principal executive officer) * Director February 12, 1999 - ----------------------------- Michael G. Ferrel * Director February 12, 1999 - ----------------------------- D. Geoffrey Armstrong * Chief Financial Officer, Vice President February 12, 1999 - ----------------------------- and Director (principal financial officer Thomas P. Benson and principal accounting officer) /s/ Howard J. Tytel Director February 12, 1999 - ----------------------------- Howard J. Tytel * Director February 12, 1999 - ----------------------------- Richard A. Liese * Director February 12, 1999 - ----------------------------- James F. O'Grady, Jr. * Director February 12, 1999 - ----------------------------- Paul Kramer * Director February 12, 1999 - ----------------------------- Edward F. Dugan * Director February 12, 1999 - ----------------------------- Brian Becker *By: /s/ Howard J. Tytel ------------------------- Howard J. Tytel Attorney-in-fact
II-35 SIGNATURES Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of New York, State of New York, on February 12, 1999. BGP Denver, Inc. By: /s/ Howard J. Tytel ------------------------------------ Howard J. Tytel, Executive Vice President Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons on behalf of the registrant, its general partner or managing member, as the case may be, and in the capacities and on the dates indicated.
SIGNATURE TITLE DATE - ------------------------------- --------------------------------------- ------------------ * Director February 12, 1999 - ----------------------------- Robert F.X. Sillerman * Vice President February 12, 1999 - ----------------------------- (principal financial officer and Thomas P. Benson principal accounting officer) * Director February 12, 1999 - ----------------------------- Gregg W. Perloff * Director February 12, 1999 - ----------------------------- Nicholas P. Clainos * Director February 12, 1999 - ----------------------------- Stephen Welkom /s/ Howard J. Tytel Executive Vice President and Director February 12, 1999 - ----------------------------- (principal executive officer) Howard J. Tytel *By: /s/ Howard J. Tytel ------------------------- Howard J. Tytel Attorney-in-fact
II-36 SIGNATURES Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of New York, State of New York, on February 12, 1999. BG Presents, Inc. By: /s/ Howard J. Tytel ------------------------------------ Howard J. Tytel, Executive Vice President Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons on behalf of the registrant, its general partner or managing member, as the case may be, and in the capacities and on the dates indicated.
SIGNATURE TITLE DATE - ------------------------------- --------------------------------------- ------------------ * Director February 12, 1999 - ----------------------------- Robert F.X. Sillerman * Director February 12, 1999 - ----------------------------- Gregg W. Perloff * Director February 12, 1999 - ----------------------------- Stephen Welkom * Director February 12, 1999 - ----------------------------- Nicholas P. Clainos * Vice President (principal financial February 12, 1999 - ----------------------------- officer and principal accounting Thomas P. Benson officer) /s/ Howard J. Tytel Executive Vice President and Director February 12, 1999 - ----------------------------- Howard J. Tytel *By: /s/ Howard J. Tytel ------------------------- Howard J. Tytel Attorney-in-fact
II-37 SIGNATURES Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of New York, State of New York, on February 12, 1999. Bill Graham Enterprises, Inc. By: /s/ Howard J. Tytel ------------------------------------ Howard J. Tytel, Executive Vice President Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons on behalf of the registrant, its general partner or managing member, as the case may be, and in the capacities and on the dates indicated.
SIGNATURE TITLE DATE - ------------------------------- --------------------------------------- ------------------ * Director February 12, 1999 - ----------------------------- Robert F.X. Sillerman * Director February 12, 1999 - ----------------------------- Nicholas P. Clainos * Director February 12, 1999 - ----------------------------- Gregg W. Perloff * Director February 12, 1999 - ----------------------------- Stephen Welkom * Vice President February 12, 1999 - ----------------------------- (principal financial officer and Thomas P. Benson principal accounting officer) /s/ Howard J. Tytel Executive Vice President and Director February 12, 1999 - ----------------------------- (principal executive officer) Howard J. Tytel *By: /s/ Howard J. Tytel ------------------------- Howard J. Tytel Attorney-in-fact
II-38 SIGNATURES Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of New York, State of New York, on February 12, 1999. Bill Graham Management, Inc. By: /s/ Howard J. Tytel ------------------------------------ Howard J. Tytel, Executive Vice President Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons on behalf of the registrant, its general partner or managing member, as the case may be, and in the capacities and on the dates indicated.
SIGNATURE TITLE DATE - ------------------------------- --------------------------------------- ------------------ * Director February 12, 1999 - ----------------------------- Robert F.X. Sillerman * Director February 12, 1999 - ----------------------------- Nicholas P. Clainos * Director February 12, 1999 - ----------------------------- Gregg W. Perloff * Director February 12, 1999 - ----------------------------- Stephen Welkom * Vice President (principal financial February 12, 1999 - ----------------------------- officer and principal accounting Thomas P. Benson officer) /s/ Howard J. Tytel Executive Vice President and Director February 12, 1999 - ----------------------------- (principal executive officer) Howard J. Tytel *By: /s/ Howard J. Tytel ------------------------- Howard J. Tytel Attorney-in-fact
II-39 SIGNATURES Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of New York, State of New York, on February 12, 1999. Bill Graham Presents, Inc. By: /s/ Howard J. Tytel ------------------------------------ Howard J. Tytel, Executive Vice President Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons on behalf of the registrant, its general partner or managing member, as the case may be, and in the capacities and on the dates indicated.
SIGNATURE TITLE DATE - ------------------------------- --------------------------------------- ------------------ * Director February 12, 1999 - ----------------------------- Robert F.X. Sillerman * Director February 12, 1999 - ----------------------------- Nicholas P. Clainos * Director February 12, 1999 - ----------------------------- Gregg W. Perloff * Director February 12, 1999 - ----------------------------- Stephen Welkom * Vice President February 12, 1999 - ----------------------------- (principal financial officer and Thomas P. Benson principal accounting officer) /s/ Howard J. Tytel Executive Vice President and Director February 12, 1999 - ----------------------------- (principal executive officer) Howard J. Tytel *By: /s/ Howard J. Tytel ------------------------- Howard J. Tytel Attorney-in-fact
II-40 SIGNATURES Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of New York, State of New York, on February 12, 1999. Boston Playhouse Realty, Inc. By: /s/ Howard J. Tytel ------------------------------------ Howard J. Tytel, Executive Vice President Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons on behalf of the registrant, its general partner or managing member, as the case may be, and in the capacities and on the dates indicated.
SIGNATURE TITLE DATE - ------------------------------- --------------------------------------- ------------------ * Director February 12, 1999 - ----------------------------- Robert F.X. Sillerman * Director February 12, 1999 - ----------------------------- Michael G. Ferrel * Vice President February 12, 1999 - ----------------------------- (principal financial officer) Thomas P. Benson /s/ Howard J. Tytel Executive Vice President and Director February 12, 1999 - ----------------------------- (principal executive officer) Howard J. Tytel * Director February 12, 1999 - ----------------------------- Allen J. Becker * Director February 12, 1999 - ----------------------------- Brian Becker * Treasurer February 12, 1999 - ----------------------------- (principal accounting officer) Greg Gamble *By: /s/ Howard J. Tytel February 12, 1999 ------------------------- Howard J. Tytel Attorney-in-fact
II-41 SIGNATURES Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of New York, State of New York, on February 12, 1999. Boylston Street Theatre Corp. By: /s/ Howard J. Tytel ------------------------------------ Howard J. Tytel, Executive Vice President Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons on behalf of the registrant, its general partner or managing member, as the case may be, and in the capacities and on the dates indicated.
SIGNATURE TITLE DATE - ------------------------------- --------------------------------------- ------------------ * Director February 12, 1999 - ----------------------------- Robert F.X. Sillerman * Director February 12, 1999 - ----------------------------- Michael G. Ferrel * Vice President February 12, 1999 - ----------------------------- (principal financial officer) Thomas P. Benson /s/ Howard J. Tytel Executive Vice President and Director February 12, 1999 - ----------------------------- (principal executive officer) Howard J. Tytel * Director February 12, 1999 - ----------------------------- Allen J. Becker * Director February 12, 1999 - ----------------------------- Brian Becker * Treasurer February 12, 1999 - ----------------------------- (principal accounting officer) Greg Gamble *By: /s/ Howard J. Tytel February 12, 1999 ------------------------- Howard J. Tytel Attorney-in-fact
II-42 SIGNATURES Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of New York, State of New York, on February 12, 1999. Broadway Concerts, Inc. By: /s/ Howard J. Tytel ------------------------------------ Howard J. Tytel, Executive Vice President and Secretary Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons on behalf of the registrant, its general partner or managing member, as the case may be, and in the capacities and on the dates indicated.
SIGNATURE TITLE DATE - ------------------------------- --------------------------------------- ------------------ * Executive Chairman and Director February 12, 1999 - ----------------------------- (principal executive officer) Robert F.X. Sillerman * Director February 12, 1999 - ----------------------------- Michael G. Ferrel /s/ Howard J. Tytel Director February 12, 1999 - ----------------------------- Howard J. Tytel * Director February 12, 1999 - ----------------------------- Ron Delsener * Director February 12, 1999 - ----------------------------- Mitch Slater * Chief Financial Officer and Treasurer February 12, 1999 - ----------------------------- (principal financial officer and Thomas P. Benson principal accounting officer) *By: /s/ Howard J. Tytel ------------------------- Howard J. Tytel Attorney-in-fact
II-43 SIGNATURES Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of New York, State of New York, on February 12, 1999. Broadway Series Associates, Inc. By: /s/ Howard J. Tytel ------------------------------------ Howard J. Tytel, Executive Vice President Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons on behalf of the registrant, its general partner or managing member, as the case may be, and in the capacities and on the dates indicated.
SIGNATURE TITLE DATE - ------------------------------- --------------------------------------- ------------------ * Director February 12, 1999 - ----------------------------- Robert F.X. Sillerman * Director February 12, 1999 - ----------------------------- Michael G. Ferrel * Vice President February 12, 1999 - ----------------------------- (principal financial officer and Thomas P. Benson principal accounting officer) /s/ Howard J. Tytel Executive Vice President and Director February 12, 1999 - ----------------------------- (principal executive officer) Howard J. Tytel * Director February 12, 1999 - ----------------------------- Brian Becker * Director February 12, 1999 - ----------------------------- Allen J. Becker *By: /s/ Howard J. Tytel ------------------------- Howard J. Tytel Attorney-in-fact
II-44 SIGNATURES Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of New York, State of New York, on February 12, 1999. Broadway Series Management Group, Inc. By: /s/ Howard J. Tytel ------------------------------------ Howard J. Tytel, Executive Vice President Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons on behalf of the registrant, its general partner or managing member, as the case may be, and in the capacities and on the dates indicated.
SIGNATURE TITLE DATE - ------------------------------- --------------------------------------- ------------------ * Director February 12, 1999 - ----------------------------- Robert F.X. Sillerman * Director February 12, 1999 - ----------------------------- Michael G. Ferrel * Vice President February 12, 1999 - ----------------------------- (principal financial officer and Thomas P. Benson principal accounting officer) /s/ Howard J. Tytel Executive Vice President and Director February 12, 1999 - ----------------------------- (principal executive officer) Howard J. Tytel * Director February 12, 1999 - ----------------------------- Brian Becker * Director February 12, 1999 - ----------------------------- Allen J. Becker *By: /s/ Howard J. Tytel ------------------------- Howard J. Tytel Attorney-in-fact
II-45 SIGNATURES Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of New York, State of New York, on February 12, 1999. Camarillo Amphitheater Managing Partners, Inc. By: /s/ Howard J. Tytel ------------------------------------ Howard J. Tytel, Executive Vice President and Secretary Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons on behalf of the registrant, its general partner or managing member, as the case may be, and in the capacities and on the dates indicated.
SIGNATURE TITLE DATE - ------------------------------- --------------------------------------- ------------------ * Executive Chairman and Director February 12, 1999 - ----------------------------- (principal executive officer) Robert F.X. Sillerman * Director February 12, 1999 - ----------------------------- Michael G. Ferrel * Chief Financial Officer and Treasurer February 12, 1999 - ----------------------------- (principal financial officer and Thomas P. Benson principal accounting officer) /s/ Howard J. Tytel Director February 12, 1999 - ----------------------------- Howard J. Tytel *By: /s/ Howard J. Tytel ------------------------- Howard J. Tytel Attorney-in-fact
II-46 SIGNATURES Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of New York, State of New York, on February 12, 1999. Cheva Touring Company By: Magicworks Entertainment Incorporated, as a majority holder By: /s/ Howard J. Tytel ------------------------------------ Howard J. Tytel, Executive Vice President and Secretary Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons on behalf of the registrant, its general partner or managing member, as the case may be, and in the capacities and on the dates indicated.
SIGNATURE TITLE DATE - ------------------------------- --------------------------------------- ------------------ * Executive Chairman and Director February 12, 1999 - ----------------------------- (principal executive officer) Robert F.X. Sillerman * Director February 12, 1999 - ----------------------------- Michael G. Ferrel * Chief Financial Officer and Treasurer February 12, 1999 - ----------------------------- (principal financial officer and Thomas P. Benson principal accounting officer) /s/ Howard J. Tytel Director February 12, 1999 - ----------------------------- Howard J. Tytel * Director February 12, 1999 - ----------------------------- Joe Marsh * Director February 12, 1999 - ----------------------------- Brian Becker *By: /s/ Howard J. Tytel ------------------------- Howard J. Tytel Attorney-in-fact
II-47 SIGNATURES Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of New York, State of New York, on February 12, 1999. Concert Productions International B.V. By: /s/ Howard J. Tytel ------------------------------------ Howard J. Tytel, Executive Vice President and Secretary Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons on behalf of the registrant, its general partner or managing member, as the case may be, and in the capacities and on the dates indicated.
SIGNATURE TITLE DATE - ------------------------------- --------------------------------- ------------------ * Director February 12, 1999 - ----------------------------- Robert F.X. Sillerman * Managing Director February 12, 1999 - ----------------------------- (principal executive officer) Michael G. Ferrel * Attorney-in-fact February 12, 1999 - ----------------------------- (principal financial officer and Thomas P. Benson principal accounting officer) /s/ Howard J. Tytel Managing Director February 12, 1999 - ----------------------------- Howard J. Tytel *By: /s/ Howard J. Tytel February 12, 1999 ------------------------- Howard J. Tytel Attorney-in-fact
II-48 SIGNATURES Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of New York, State of New York, on February 12, 1999. Concert Productions (UK) Limited By: /s/ Howard J. Tytel ------------------------------------ Howard J. Tytel, Executive Vice President and Secretary Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons on behalf of the registrant, its general partner or managing member, as the case may be, and in the capacities and on the dates indicated.
SIGNATURE TITLE DATE - ------------------------------- --------------------------------------- ------------------ * Executive Chairman and Director February 12, 1999 - ----------------------------- (principal executive officer) Robert F.X. Sillerman * Director February 12, 1999 - ----------------------------- Michael G. Ferrel * Chief Financial Officer and Treasurer February 12, 1999 - ----------------------------- (principal financial officer and Thomas P. Benson principal accounting officer) /s/ Howard J. Tytel Director February 12, 1999 - ----------------------------- Howard J. Tytel *By: /s/ Howard J. Tytel ------------------------- Howard J. Tytel Attorney-in-fact
II-49 SIGNATURES Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of New York, State of New York, on February 12, 1999. Concerts, Inc. By: /s/ Howard J. Tytel ------------------------------------ Howard J. Tytel, Executive Vice President Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons on behalf of the registrant, its general partner or managing member, as the case may be, and in the capacities and on the dates indicated.
SIGNATURE TITLE DATE - ------------------------------- ---------------------------------------- ------------------ * Director February 12, 1999 - ----------------------------- (principal executive officer) Robert F.X. Sillerman * Director February 12, 1999 - ----------------------------- Michael G. Ferrel * Vice President February 12, 1999 - ----------------------------- (principal financial officer and Thomas P. Benson principal accounting officer) /s/ Howard J. Tytel Director February 12, 1999 - ----------------------------- Howard J. Tytel * President, Chief Executive Officer and February 12, 1999 - ----------------------------- Director (principal executive officer) Brian Becker * Director February 12, 1999 - ----------------------------- Allen J. Becker *By: /s/ Howard J. Tytel ------------------------- Howard J. Tytel Attorney-in-fact
II-50 SIGNATURES Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of New York, State of New York, on February 12, 1999. Conn Ticketing Company By: Northeast Ticketing Company, a general partner By: /s/ Howard J. Tytel ------------------------------------ Howard J. Tytel, Executive Vice President and Secretary Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons on behalf of the registrant, its general partner or managing member, as the case may be, and in the capacities and on the dates indicated.
SIGNATURE TITLE DATE - ------------------------------- ----------------------------------------- ------------------ * Executive Chairman and Director February 12, 1999 - ----------------------------- (principal executive officer) Robert F.X. Sillerman * Director February 12, 1999 - ----------------------------- Michael G. Ferrel /s/ Howard J. Tytel Director February 12, 1999 - ----------------------------- Howard J. Tytel * Director February 12, 1999 - ----------------------------- Ron Delsener * Director February 12, 1999 - ----------------------------- Mitch Slater * Vice President and Chief Financial February 12, 1999 - ----------------------------- Officer (principal financial officer and Thomas P. Benson principal accounting officer) *By: /s/ Howard J. Tytel ------------------------- Howard J. Tytel Attorney-in-fact
II-51 SIGNATURES Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of New York, State of New York, on February 12, 1999. Connecticut Amphitheater Development Corporation By: /s/ Howard J. Tytel ------------------------------------ Howard J. Tytel, Executive Vice President and Secretary Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons on behalf of the registrant, its general partner or managing member, as the case may be, and in the capacities and on the dates indicated.
SIGNATURE TITLE DATE - ------------------------------- --------------------------------------- ------------------ * Executive Chairman and Director February 12, 1999 - ----------------------------- (principal executive officer) Robert F.X. Sillerman * Director February 12, 1999 - ----------------------------- Michael G. Ferrel /s/ Howard J. Tytel Director February 12, 1999 - ----------------------------- Howard J. Tytel * Director February 12, 1999 - ----------------------------- Ron Delsener * Director February 12, 1999 - ----------------------------- Mitch Slater * Chief Financial Officer and Treasurer February 12, 1999 - ----------------------------- (principal financial officer and Thomas P. Benson principal accounting officer) *By: /s/ Howard J. Tytel ------------------------- Howard J. Tytel Attorney-in-fact
II-52 SIGNATURES Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of New York, State of New York, on February 12, 1999. Connecticut Concerts Incorporated By: /s/ Howard J. Tytel ------------------------------------ Howard J. Tytel, Executive Vice President and Secretary Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons on behalf of the registrant, its general partner or managing member, as the case may be, and in the capacities and on the dates indicated.
SIGNATURE TITLE DATE - ------------------------------- --------------------------------------- ------------------ * Executive Chairman and Director February 12, 1999 - ----------------------------- (principal executive officer) Robert F.X. Sillerman * Director February 12, 1999 - ----------------------------- Michael G. Ferrel /s/ Howard J. Tytel Director February 12, 1999 - ----------------------------- Howard J. Tytel * Director February 12, 1999 - ----------------------------- Ron Delsener * Director February 12, 1999 - ----------------------------- Mitch Slater * Chief Financial Officer and Treasurer February 12, 1999 - ----------------------------- (principal financial officer and Thomas P. Benson principal accounting officer) *By: /s/ Howard J. Tytel ------------------------- Howard J. Tytel Attorney-in-fact
II-53 SIGNATURES Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of New York, State of New York, on February 12, 1999. Connecticut Performing Arts, Inc. By: /s/ Howard J. Tytel ------------------------------------ Howard J. Tytel, Executive Vice President and Secretary Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons on behalf of the registrant, its general partner or managing member, as the case may be, and in the capacities and on the dates indicated.
SIGNATURE TITLE DATE - ------------------------------- ------------------------------------ ------------------ * Executive Chairman and Director February 12, 1999 - ----------------------------- (principal executive officer) Robert F.X. Sillerman * Director February 12, 1999 - ----------------------------- Michael G. Ferrel /s/ Howard J. Tytel Director February 12, 1999 - ----------------------------- Howard J. Tytel * Director February 12, 1999 - ----------------------------- Ron Delsener * Director February 12, 1999 - ----------------------------- Mitch Slater * Chief Financial Officer (principal February 12, 1999 - ----------------------------- financial officer and principal Thomas P. Benson accounting officer) *By: /s/ Howard J. Tytel ------------------------- Howard J. Tytel Attorney-in-fact
II-54 SIGNATURES Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of New York, State of New York, on February 12, 1999. Connecticut Performing Arts Partners By: NOC, Inc., a general partner By: /s/ Howard J. Tytel ------------------------------------ Howard J. Tytel, Executive Vice President and Secretary Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons on behalf of the registrant, its general partner or managing member, as the case may be, and in the capacities and on the dates indicated.
SIGNATURE TITLE DATE - ------------------------------- ----------------------------------------- ------------------ * Executive Chairman and Director February 12, 1999 - ----------------------------- (principal executive officer) Robert F.X. Sillerman * Director February 12, 1999 - ----------------------------- Michael G. Ferrel /s/ Howard J. Tytel Director February 12, 1999 - ----------------------------- Howard J. Tytel * Director February 12, 1999 - ----------------------------- Ron Delsener * Director February 12, 1999 - ----------------------------- Mitch Slater * Vice President and Chief Financial February 12, 1999 - ----------------------------- Officer (principal financial officer and Thomas P. Benson principal accounting officer) *By: /s/ Howard J. Tytel ------------------------- Howard J. Tytel Attorney-in-fact
II-55 SIGNATURES Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of New York, State of New York, on February 12, 1999. Contemporary Group Acquisition Corp. By: /s/ Howard J. Tytel ------------------------------------ Howard J. Tytel, Executive Vice President and Secretary Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons on behalf of the registrant, its general partner or managing member, as the case may be, and in the capacities and on the dates indicated.
SIGNATURE TITLE DATE - ------------------------------- ------------------------------------- ------------------ * Director February 12, 1999 - ----------------------------- Robert F.X. Sillerman * Director February 12, 1999 - ----------------------------- Michael G. Ferrel * Chief Financial Officer & Treasurer February 12, 1999 - ----------------------------- (principal financial officer and Thomas P. Benson principal accounting officer) /s/ Howard J. Tytel Director February 12, 1999 - ----------------------------- (principal executive officer) Howard J. Tytel *By: /s/ Howard J. Tytel ------------------------- Howard J. Tytel Attorney-in-fact
II-56 SIGNATURES Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of New York, State of New York, on February 12, 1999. Contemporary Group, Inc. By: /s/ Howard J. Tytel ------------------------------------ Howard J. Tytel, Executive Vice President and Secretary Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons on behalf of the registrant, its general partner or managing member, as the case may be, and in the capacities and on the dates indicated.
SIGNATURE TITLE DATE - ------------------------------- --------------------------------------- ------------------ * Director February 12, 1999 - ----------------------------- Robert F.X. Sillerman * Chief Executive Officer and Director February 12, 1999 - ----------------------------- (principal executive officer) Michael G. Ferrel * Chief Financial Officer and Treasurer February 12, 1999 - ----------------------------- (principal financial officer and Thomas P. Benson principal accounting officer) /s/ Howard J. Tytel Director February 12, 1999 - ----------------------------- Howard J. Tytel *By: /s/ Howard J. Tytel ------------------------- Howard J. Tytel Attorney-in-fact
II-57 SIGNATURES Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of New York, State of New York, on February 12, 1999. Contemporary Marketing, Inc. By: /s/ Howard J. Tytel ------------------------------------ Howard J. Tytel, Executive Vice President and Secretary Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons on behalf of the registrant, its general partner or managing member, as the case may be, and in the capacities and on the dates indicated.
SIGNATURE TITLE DATE - ------------------------------- --------------------------------------- ------------------ * Director February 12, 1999 - ----------------------------- Robert F.X. Sillerman * Chief Executive Officer and Director February 12, 1999 - ----------------------------- (principal executive officer) Michael G. Ferrel * Chief Financial Officer and Treasurer February 12, 1999 - ----------------------------- (principal financial officer and Thomas P. Benson principal accounting officer) /s/ Howard J. Tytel Director February 12, 1999 - ----------------------------- Howard J. Tytel *By: /s/ Howard J. Tytel ------------------------- Howard J. Tytel Attorney-in-fact
II-58 SIGNATURES Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of New York, State of New York, on February 12, 1999. Contemporary Productions Incorporated By: /s/ Howard J. Tytel ------------------------------------ Howard J. Tytel, Executive Vice President and Secretary Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons on behalf of the registrant, its general partner or managing member, as the case may be, and in the capacities and on the dates indicated.
SIGNATURE TITLE DATE - ------------------------------- --------------------------------------- ------------------ * Director February 12, 1999 - ----------------------------- Robert F.X. Sillerman * Chief Executive Officer and Director February 12, 1999 - ----------------------------- (principal executive officer) Michael G. Ferrel * Chief Financial Officer and Treasurer February 12, 1999 - ----------------------------- (principal financial officer and Thomas P. Benson principal accounting officer) /s/ Howard J. Tytel Director February 12, 1999 - ----------------------------- Howard J. Tytel *By: /s/ Howard J. Tytel ------------------------- Howard J. Tytel Attorney-in-fact
II-59 SIGNATURES Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of New York, State of New York, on February 12, 1999. Contemporary Sports Incorporated By: /s/ Howard J. Tytel ------------------------------------ Howard J. Tytel, Executive Vice President and Secretary Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons on behalf of the registrant, its general partner or managing member, as the case may be, and in the capacities and on the dates indicated.
SIGNATURE TITLE DATE - ------------------------------- --------------------------------------- ------------------ * Director February 12, 1999 - ----------------------------- Robert F.X. Sillerman * Chief Executive Officer and Director February 12, 1999 - ----------------------------- (principal executive officer) Michael G. Ferrel * Chief Financial Officer and Treasurer February 12, 1999 - ----------------------------- (principal financial officer and Thomas P. Benson principal accounting officer) /s/ Howard J. Tytel Director February 12, 1999 - ----------------------------- Howard J. Tytel *By: /s/ Howard J. Tytel ------------------------- Howard J. Tytel Attorney-in-fact
II-60 SIGNATURES Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of New York, State of New York, on February 12, 1999. Cooley and Conlon Management Co. By: /s/ Howard J. Tytel ------------------------------------ Howard J. Tytel, Executive Vice President and Secretary Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons on behalf of the registrant, its general partner or managing member, as the case may be, and in the capacities and on the dates indicated.
SIGNATURE TITLE DATE - ------------------------------- --------------------------------------- ------------------ * Chief Executive Officer and Director February 12, 1999 - ----------------------------- (principal executive officer) Michael G. Ferrel * Chief Financial Officer and Treasurer February 12, 1999 - ----------------------------- (principal financial officer and Thomas P. Benson principal accounting officer) /s/ Howard J. Tytel Director February 12, 1999 - ----------------------------- Howard J. Tytel * Director February 12, 1999 - ----------------------------- Peter Conlon *By: /s/ Howard J. Tytel ------------------------- Howard J. Tytel Attorney-in-fact
II-61 SIGNATURES Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of New York, State of New York, on February 12, 1999. Deer Creek Amphitheater Concerts, Inc. By: /s/ Howard J. Tytel ------------------------------------ Howard J. Tytel, Executive Vice President and Secretary Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons on behalf of the registrant, its general partner or managing member, as the case may be, and in the capacities and on the dates indicated.
SIGNATURE TITLE DATE - ------------------------------- ------------------------------------- ------------------ * Director February 12, 1999 - ----------------------------- Michael G. Ferrel * Vice President and Treasurer February 12, 1999 - ----------------------------- (principal financial officer and Thomas P. Benson principal accounting officer) /s/ Howard J. Tytel Executive Vice President, Secretary February 12, 1999 - ----------------------------- and Director (principal executive Howard J. Tytel officer) * Director February 12, 1999 - ----------------------------- Robert F.X. Sillerman *By: /s/ Howard J. Tytel ------------------------- Howard J. Tytel Attorney-in-fact
II-62 SIGNATURES Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of New York, State of New York, on February 12, 1999. Deer Creek Amphitheater Concerts, L.P. By: Deer Creek Amphitheater Concerts, Inc., its general partner By: /s/ Howard J. Tytel ------------------------------------ Howard J. Tytel, Executive Vice President and Secretary Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons on behalf of the registrant, its general partner or managing member, as the case may be, and in the capacities and on the dates indicated.
SIGNATURE TITLE DATE - ------------------------------- ----------------------------------------- ------------------ * Director February 12, 1999 - ----------------------------- Michael G. Ferrel * Vice President and Chief Financial February 12, 1999 - ----------------------------- Officer (principal financial officer and Thomas P. Benson principal accounting officer) /s/ Howard J. Tytel Executive Vice President, Secretary February 12, 1999 - ----------------------------- and Director (principal executive Howard J. Tytel officer) * Director February 12, 1999 - ----------------------------- Robert F.X. Sillerman *By: /s/ Howard J. Tytel ------------------------- Howard J. Tytel Attorney-in-fact
II-63 SIGNATURES Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of New York, State of New York, on February 12, 1999. Delsener/Slater Enterprises, Ltd. By: /s/ Howard J. Tytel ------------------------------------ Howard J. Tytel, Attorney-in-fact for Ron Delsener and Mitch Slater, Co-Presidents and Co-Chief Executive Officers Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons on behalf of the registrant, its general partner or managing member, as the case may be, and in the capacities and on the dates indicated.
SIGNATURE TITLE DATE - ------------------------------- ----------------------------------- ------------------ * Co-President, Co-Chief Executive February 12, 1999 - ----------------------------- Officer and Director (co-principal Ron Delsener executive officer) * Co-President, Co-Chief Executive February 12, 1999 - ----------------------------- Officer and Director (co-principal Mitch Slater executive officer) * Chief Financial Officer February 12, 1999 - ----------------------------- (principal financial officer and Thomas P. Benson principal accounting officer) *By: /s/ Howard J. Tytel ------------------------- Howard J. Tytel Attorney-in-fact
II-64 SIGNATURES Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of New York, State of New York, on February 12, 1999. DiCesare-Engler, Inc. By: /s/ Howard J. Tytel ------------------------------------ Howard J. Tytel, Executive Vice President Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons on behalf of the registrant, its general partner or managing member, as the case may be, and in the capacities and on the dates indicated.
SIGNATURE TITLE DATE - ------------------------------- --------------------------------------- ------------------ * Director February 12, 1999 - ----------------------------- Robert F.X. Sillerman * Director February 12, 1999 - ----------------------------- Michael G. Ferrel * Vice President February 12, 1999 - ----------------------------- (principal financial officer) Thomas P. Benson /s/ Howard J. Tytel Executive Vice President and Director February 12, 1999 - ----------------------------- (prinicpal executive officer) Howard J. Tytel * Treasurer February 12, 1999 - ----------------------------- (principal accounting officer) Greg Gamble * Director February 12, 1999 - ----------------------------- Brian Becker * Director February 12, 1999 - ----------------------------- Allen J. Becker *By: /s/ Howard J. Tytel ------------------------- Howard J. Tytel Attorney-in-fact
II-65 SIGNATURES Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of New York, State of New York, on February 12, 1999. DiCesare-Engler Promotions, Inc. By: /s/ Howard J. Tytel ------------------------------------ Howard J. Tytel, Executive Vice President Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons on behalf of the registrant, its general partner or managing member, as the case may be, and in the capacities and on the dates indicated.
SIGNATURE TITLE DATE - ------------------------------- --------------------------------------- ------------------ * Director February 12, 1999 - ----------------------------- Robert F.X. Sillerman * Director February 12, 1999 - ----------------------------- Michael G. Ferrel * Vice President February 12, 1999 - ----------------------------- (principal financial officer) Thomas P. Benson /s/ Howard J. Tytel Executive Vice President and Director February 12, 1999 - ----------------------------- (prinicpal executive officer) Howard J. Tytel * Treasurer February 12, 1999 - ----------------------------- (principal accounting officer) Greg Gamble * Director February 12, 1999 - ----------------------------- Brian Becker * Director February 12, 1999 - ----------------------------- Allen J. Becker *By: /s/ Howard J. Tytel ------------------------- Howard J. Tytel Attorney-in-fact
II-66 SIGNATURES Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of New York, State of New York, on February 12, 1999. DLC Corp. By: /s/ Howard J. Tytel ------------------------------------ Howard J. Tytel, Executive Vice President and Secretary Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons on behalf of the registrant, its general partner or managing member, as the case may be, and in the capacities and on the dates indicated.
SIGNATURE TITLE DATE - ------------------------------- --------------------------------------- ------------------ * Executive Chairman and Director February 12, 1999 - ----------------------------- (principal executive officer) Robert F.X. Sillerman * Director February 12, 1999 - ----------------------------- Michael G. Ferrel * Chief Financial Officer and Treasurer February 12, 1999 - ----------------------------- (principal financial officer and Thomas P. Benson principal accounting officer) /s/ Howard J. Tytel Director February 12, 1999 - ----------------------------- Howard J. Tytel *By: /s/ Howard J. Tytel ------------------------- Howard J. Tytel Attorney-in-fact
II-67 SIGNATURES Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of New York, State of New York, on February 12, 1999. DLC Funding Corp. By: /s/ Howard J. Tytel ------------------------------------ Howard J. Tytel, Executive Vice President and Secretary Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons on behalf of the registrant, its general partner or managing member, as the case may be, and in the capacities and on the dates indicated.
SIGNATURE TITLE DATE - ------------------------------- --------------------------------------- ------------------ * Executive Chairman and Director February 12, 1999 - ----------------------------- (principal executive officer) Robert F.X. Sillerman * Director February 12, 1999 - ----------------------------- Michael G. Ferrel * Chief Financial Officer and Treasurer February 12, 1999 - ----------------------------- (principal financial officer and Thomas P. Benson principal accounting officer) /s/ Howard J. Tytel Director February 12, 1999 - ----------------------------- Howard J. Tytel *By: /s/ Howard J. Tytel ------------------------- Howard J. Tytel Attorney-in-fact
II-68 SIGNATURES Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of New York, State of New York, on February 12, 1999. Dumb Deal, Inc. By: /s/ Howard J. Tytel ------------------------------------ Howard J. Tytel, Executive Vice President and Secretary Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons on behalf of the registrant, its general partner or managing member, as the case may be, and in the capacities and on the dates indicated.
SIGNATURE TITLE DATE - ------------------------------- --------------------------------------- ------------------ * Executive Chairman and Director February 12, 1999 - ----------------------------- (principal executive officer) Robert F.X. Sillerman * Director February 12, 1999 - ----------------------------- Michael G. Ferrel /s/ Howard J. Tytel Director February 12, 1999 - ----------------------------- Howard J. Tytel * Director February 12, 1999 - ----------------------------- Ron Delsener * Director February 12, 1999 - ----------------------------- Mitch Slater * Chief Financial Officer and Treasurer February 12, 1999 - ----------------------------- (principal financial officer and Thomas P. Benson principal accounting officer) *By: /s/ Howard J. Tytel ------------------------- Howard J. Tytel Attorney-in-fact
II-69 SIGNATURES Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of New York, State of New York, on February 12, 1999. Eagle Eye Entertainment, Inc. By: /s/ Howard J. Tytel ------------------------------------ Howard J. Tytel, Executive Vice President Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons on behalf of the registrant, its general partner or managing member, as the case may be, and in the capacities and on the dates indicated.
SIGNATURE TITLE DATE - ------------------------------- --------------------------------------- ------------------ * Director February 12, 1999 - ----------------------------- Miles C. Wilkin * Director February 12, 1999 - ----------------------------- Ronald D. Andrew * Vice President February 12, 1999 - ----------------------------- (principal financial officer and Thomas P. Benson principal accounting officer) /s/ Howard J. Tytel Executive Vice President and Director February 12, 1999 - ----------------------------- (principal executive officer) Howard J. Tytel *By: /s/ Howard J. Tytel February 12, 1999 ------------------------- Howard J. Tytel Attorney-in-fact
II-70 SIGNATURES Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of New York, State of New York, on February 12, 1999. Eagle Eye Entertainment USA Inc. By: /s/ Howard J. Tytel ------------------------------------ Howard J. Tytel, Executive Vice President and Secretary Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons on behalf of the registrant, its general partner or managing member, as the case may be, and in the capacities and on the dates indicated.
SIGNATURE TITLE DATE - ------------------------------- ------------------------------------- ------------------ * Director February 12, 1999 - ----------------------------- Robert R.X. Sillerman * Director February 12, 1999 - ----------------------------- Michael G. Ferrel * Vice President February 12, 1999 - ----------------------------- (principal financial officer and Thomas P. Benson principal accounting officer) /s/ Howard J. Tytel Executive Vice President, Secretary February 12, 1999 - ----------------------------- and Director (principal executive Howard J. Tytel officer) * Director February 12, 1999 - ----------------------------- Brian Becker * Director February 12, 1999 - ----------------------------- Allen J. Becker * Treasurer February 12, 1999 - ----------------------------- (principal accounting officer) Greg Gamble *By: /s/ Howard J. Tytel February 12, 1999 ------------------------- Howard J. Tytel Attorney-in-fact
II-71 SIGNATURES Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of New York, State of New York, on February 12, 1999. EMI Acquisition Sub, Inc. By: /s/ Howard J. Tytel ------------------------------------ Howard J. Tytel, Executive Vice President and Secretary Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons on behalf of the registrant, its general partner or managing member, as the case may be, and in the capacities and on the dates indicated.
SIGNATURE TITLE DATE - ------------------------------- --------------------------------------- ------------------ * Executive Chairman and Director February 12, 1999 - ----------------------------- (principal executive officer) Robert F.X. Sillerman * Director February 12, 1999 - ----------------------------- Michael G. Ferrel * Chief Financial Officer and Treasurer February 12, 1999 - ----------------------------- (principal financial officer and Thomas P. Benson principal accounting officer) /s/ Howard J. Tytel Director February 12, 1999 - ----------------------------- Howard J. Tytel *By: /s/ Howard J. Tytel ------------------------- Howard J. Tytel Attorney-in-fact
II-72 SIGNATURES Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of New York, State of New York, on February 12, 1999. Entertainment Performing Arts, Inc. By: /s/ Howard J. Tytel ------------------------------------ Howard J. Tytel, Executive Vice President Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons on behalf of the registrant, its general partner or managing member, as the case may be, and in the capacities and on the dates indicated.
SIGNATURE TITLE DATE - ------------------------------- --------------------------------------- ------------------ * Director February 12, 1999 - ----------------------------- Robert F.X. Sillerman * Director February 12, 1999 - ----------------------------- Michael G. Ferrel * Vice President February 12, 1999 - ----------------------------- (principal financial officer and Thomas P. Benson principal accounting officer) /s/ Howard J. Tytel Executive Vice President and Director February 12, 1999 - ----------------------------- (principal executive officer) Howard J. Tytel * Director February 12, 1999 - ----------------------------- Brian Becker * Director February 12, 1999 - ----------------------------- Allen J. Becker *By: /s/ Howard J. Tytel ------------------------- Howard J. Tytel Attorney-in-fact
II-73 SIGNATURES Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of New York, State of New York, on February 12, 1999. Event Merchandising, Inc. By: /s/ Howard J. Tytel ------------------------------------ Howard J. Tytel, Executive Vice President and Secretary Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons on behalf of the registrant, its general partner or managing member, as the case may be, and in the capacities and on the dates indicated.
SIGNATURE TITLE DATE - ------------------------------- ---------------------------------------- ------------------ * Executive Chairman and Director February 12, 1999 - ----------------------------- Robert F.X. Sillerman * Chief Executive Officer, President and February 12, 1999 - ----------------------------- Director Michael G. Ferrel (principal executive officer) * Chief Financial Officer and Treasurer February 12, 1999 - ----------------------------- (principal financial officer and Thomas P. Benson principal accounting officer) /s/ Howard J. Tytel Director February 12, 1999 - ----------------------------- Howard J. Tytel Director February 12, 1999 - ----------------------------- Howard Kaufman Director February 12, 1999 - ----------------------------- Howard Rose *By: /s/ Howard J. Tytel ------------------------- Howard J. Tytel Attorney-in-fact
II-74 SIGNATURES Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of New York, State of New York, on February 12, 1999. Exit 116 Revisited, Inc. By: /s/ Howard J. Tytel ------------------------------------ Howard J. Tytel, Executive Vice President and Secretary Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons on behalf of the registrant, its general partner or managing member, as the case may be, and in the capacities and on the dates indicated.
SIGNATURE TITLE DATE - ------------------------------- --------------------------------------- ------------------ * Executive Chairman and Director February 12, 1999 - ----------------------------- (principal executive officer) Robert F.X. Sillerman * Director February 12, 1999 - ----------------------------- Michael G. Ferrel /s/ Howard J. Tytel Director February 12, 1999 - ----------------------------- Howard J. Tytel * Director February 12, 1999 - ----------------------------- Ron Delsener * Director February 12, 1999 - ----------------------------- Mitch Slater * Chief Financial Officer and Treasurer February 12, 1999 - ----------------------------- (principal financial officer and Thomas P. Benson principal accounting officer) *By: /s/ Howard J. Tytel ------------------------- Howard J. Tytel Attorney-in-fact
II-75 SIGNATURES Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of New York, State of New York, on February 12, 1999. Falk Associates Management Enterprises, Inc. By: /s/ Howard J. Tytel ------------------------------------ Howard J. Tytel, Executive Vice President and Secretary Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons on behalf of the registrant, its general partner or managing member, as the case may be, and in the capacities and on the dates indicated.
SIGNATURE TITLE DATE - ------------------------------- --------------------------------------- ------------------ * Director February 12, 1999 - ----------------------------- Robert F.X. Sillerman * Director February 12, 1999 - ----------------------------- Michael G. Ferrel * Chief Financial Officer and Treasurer February 12, 1999 - ----------------------------- (principal financial officer and Thomas P. Benson principal accounting officer) /s/ Howard J. Tytel Director February 12, 1999 - ----------------------------- Howard J. Tytel * Chairman of the Board and Director February 12, 1999 - ----------------------------- (principal executive officer) David B. Falk * Director February 12, 1999 - ----------------------------- Curtis J. Polk * Director February 12, 1999 - ----------------------------- Richard A. Liese * Director February 12, 1999 - ----------------------------- G. Michael Higgins *By: /s/ Howard J. Tytel ------------------------- Howard J. Tytel Attorney-in-fact
II-76 SIGNATURES Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of New York, State of New York, on February 12, 1999. Festival Productions, Inc. By: /s/ Howard J. Tytel ------------------------------------ Howard J. Tytel, Executive Vice President and Secretary Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons on behalf of the registrant, its general partner or managing member, as the case may be, and in the capacities and on the dates indicated.
SIGNATURE TITLE DATE - ------------------------------- --------------------------------------- ------------------ * Director February 12, 1999 - ----------------------------- Robert F.X. Sillerman * Director February 12, 1999 - ----------------------------- Michael G. Ferrel * Chief Financial Officer and Vice February 12, 1999 - ----------------------------- President (principal financial officer Thomas P. Benson and principal accounting officer) /s/ Howard J. Tytel Executive Vice President, Secretary February 12, 1999 - ----------------------------- and Director (principal executive Howard J. Tytel officer) * Director February 12, 1999 - ----------------------------- Brian J. Becker * Director February 12, 1999 - ----------------------------- Allen Becker * Treasurer February 12, 1999 - ----------------------------- (principal accountng officer) Greg Gamble *By: /s/ Howard J. Tytel ------------------------- Howard J. Tytel Attorney-in-fact
II-77 SIGNATURES Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of New York, State of New York, on February 12, 1999. Fillmore Corporation By: /s/ Howard J. Tytel ------------------------------------ Howard J. Tytel, Executive Vice President Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons on behalf of the registrant, its general partner or managing member, as the case may be, and in the capacities and on the dates indicated.
SIGNATURE TITLE DATE - ------------------------------- --------------------------------------- ------------------ * Director February 12, 1999 - ----------------------------- Robert F.X. Sillerman * Director February 12, 1999 - ----------------------------- Nicholas P. Clainos * Director February 12, 1999 - ----------------------------- Gregg W. Perloff * Vice President and Director February 12, 1999 - ----------------------------- Stephen Welkom * Vice President February 12, 1999 - ----------------------------- (principal financial officer and Thomas P. Benson principal accounting officer) /s/ Howard J. Tytel Executive Vice President and Director February 12, 1999 - ----------------------------- (principal executive officer) Howard J. Tytel *By: /s/ Howard J. Tytel ------------------------- Howard J. Tytel Attorney-in-fact
II-78 SIGNATURES Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of New York, State of New York, on February 12, 1999. Fillmore Fingers, Inc. By: /s/ Howard J. Tytel ------------------------------------ Howard J. Tytel, Executive Vice President Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons on behalf of the registrant, its general partner or managing member, as the case may be, and in the capacities and on the dates indicated.
SIGNATURE TITLE DATE - ------------------------------- --------------------------------------- ------------------ * Director February 12, 1999 - ----------------------------- Robert F.X. Sillerman * Director February 12, 1999 - ----------------------------- Nicholas P. Clainos * Director February 12, 1999 - ----------------------------- Gregg W. Perloff * Director February 12, 1999 - ----------------------------- Stephen Welkom * Vice President (principal financial February 12, 1999 - ----------------------------- officer and principal accounting Thomas P. Benson officer) /s/ Howard J. Tytel Executive Vice President and Director February 12, 1999 - ----------------------------- (principal executive officer) Howard J. Tytel *By: /s/ Howard J. Tytel ------------------------- Howard J. Tytel Attorney-in-fact
II-79 SIGNATURES Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of New York, State of New York, on February 12, 1999. Financial Advisory Management Enterprises, Inc. By: /s/ Howard J. Tytel ------------------------------------ Howard J. Tytel, Attorney-in-fact for David B. Falk, Chairman of the Board Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons on behalf of the registrant, its general partner or managing member, as the case may be, and in the capacities and on the dates indicated.
SIGNATURE TITLE DATE - ------------------------------- ---------------------------------------- ------------------ * Director February 12, 1999 - ----------------------------- Robert F.X. Sillerman * Director February 12, 1999 - ----------------------------- Michael G. Ferrel /s/ Howard J. Tytel Director February 12, 1999 - ----------------------------- Howard J. Tytel * Director February 12, 1999 - ----------------------------- G. Michael Higgins * Director February 12, 1999 - ----------------------------- Richard A. Liese * Director February 12, 1999 - ----------------------------- Thomas P. Benson * Chairman of the Board and Director February 12, 1999 - ----------------------------- (principal executive officer) David B. Falk * Director February 12, 1999 - ----------------------------- Curtis Polk * Vice President, Secretary and Director February 12, 1999 - ----------------------------- (principal financial officer and Nina Mitchell principal accounting officer) *By: /s/ Howard J. Tytel February 12, 1999 ------------------------- Howard J. Tytel Attorney-in-fact
II-80 SIGNATURES Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of New York, State of New York, on February 12, 1999. Gershwins' Fascinating Rhythm By: Magicworks Entertainment Incorporated, as a majority holder By: /s/ Howard J. Tytel ------------------------------------ Howard J. Tytel, Executive Vice President and Secretary Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons on behalf of the registrant, its general partner or managing member, as the case may be, and in the capacities and on the dates indicated.
SIGNATURE TITLE DATE - ------------------------------- --------------------------------------- ------------------ * Executive Chairman and Director February 12, 1999 - ----------------------------- (principal executive officer) Robert F.X. Sillerman * Director February 12, 1999 - ----------------------------- Michael G. Ferrel * Chief Financial Officer and Treasurer February 12, 1999 - ----------------------------- (principal financial officer and Thomas P. Benson principal accounting officer) /s/ Howard J. Tytel Director February 12, 1999 - ----------------------------- Howard J. Tytel * Director February 12, 1999 - ----------------------------- Joe Marsh * Director February 12, 1999 - ----------------------------- Brian Becker *By: /s/ Howard J. Tytel ------------------------- Howard J. Tytel Attorney-in-fact
II-81 SIGNATURES Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of New York, State of New York, on February 12, 1999. Grand Slam Sports Marketing, Inc. By: /s/ Howard J. Tytel ------------------------------------ Howard J. Tytel, Executive Vice President and Secretary Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons on behalf of the registrant, its general partner or managing member, as the case may be, and in the capacities and on the dates indicated.
SIGNATURE TITLE DATE - ------------------------------- --------------------------------------- ------------------ * Executive Chairman and Director February 12, 1999 - ----------------------------- (principal executive officer) Robert F.X. Sillerman * Director February 12, 1999 - ----------------------------- Michael G. Ferrel * Chief Financial Officer and Treasurer February 12, 1999 - ----------------------------- (principal financial officer and Thomas P. Benson principal accounting officer) /s/ Howard J. Tytel Director February 12, 1999 - ----------------------------- Howard J. Tytel *By: /s/ Howard J. Tytel ------------------------- Howard J. Tytel Attorney-in-fact
II-82 SIGNATURES Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of New York, State of New York, on February 12, 1999. GSAC Partners By: Pavilion Partners, its general partner By: SM/PACE, Inc., its general partner By: /s/ Howard J. Tytel ------------------------------------ Howard J. Tytel, Executive Vice President Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons on behalf of the registrant, its general partner or managing member, as the case may be, and in the capacities and on the dates indicated.
SIGNATURE TITLE DATE - ------------------------------- --------------------------------------- ------------------ * Director February 12, 1999 - ----------------------------- Robert F.X. Sillerman * Director February 12, 1999 - ----------------------------- Michael G. Ferrel * Chief Financial Officer and Vice February 12, 1999 - ----------------------------- President (principal financial officer Thomas P. Benson and principal accounting officer) /s/ Howard J. Tytel Executive Vice President, Secretary February 12, 1999 - ----------------------------- and Director (principal executive Howard J. Tytel officer) * Director February 12, 1999 - ----------------------------- Brian Becker * Director February 12, 1999 - ----------------------------- Allen J. Becker *By: /s/ Howard J. Tytel ------------------------- Howard J. Tytel Attorney-in-fact
II-83 SIGNATURES Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of New York, State of New York, on February 12, 1999. High Cotton, Inc. By: /s/ Howard J. Tytel ------------------------------------ Howard J. Tytel, Executive Vice President and Secretary Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons on behalf of the registrant, its general partner or managing member, as the case may be, and in the capacities and on the dates indicated.
SIGNATURE TITLE DATE - ------------------------------- --------------------------------------- ------------------ * Director February 12, 1999 - ----------------------------- Peter Conlon * Chief Executive Officer and Director February 12, 1999 - ----------------------------- (principal executive officer) Michael G. Ferrel * Chief Financial Officer and Treasurer February 12, 1999 - ----------------------------- (principal financial officer and Thomas P. Benson principal accounting officer) /s/ Howard J. Tytel Director February 12, 1999 - ----------------------------- Howard J. Tytel *By: /s/ Howard J. Tytel ------------------------- Howard J. Tytel Attorney-in-fact
II-84 SIGNATURES Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of New York, State of New York, on February 12, 1999. In House Tickets, Inc. By: /s/ Howard J. Tytel ------------------------------------ Howard J. Tytel, Executive Vice President and Secretary Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons on behalf of the registrant, its general partner or managing member, as the case may be, and in the capacities and on the dates indicated.
SIGNATURE TITLE DATE - ------------------------------- --------------------------------------- ------------------ * Executive Chairman and Director February 12, 1999 - ----------------------------- (principal executive officer) Robert F.X. Sillerman * Director February 12, 1999 - ----------------------------- Michael G. Ferrel /s/ Howard J. Tytel Director February 12, 1999 - ----------------------------- Howard J. Tytel * Director February 12, 1999 - ----------------------------- Ron Delsener * Director February 12, 1999 - ----------------------------- Mitch Slater * Chief Financial Officer and Treasurer February 12, 1999 - ----------------------------- (principal financial officer and Thomas P. Benson principal accounting officer) *By: /s/ Howard J. Tytel ------------------------- Howard J. Tytel Attorney-in-fact
II-85 SIGNATURES Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of New York, State of New York, on February 12, 1999. International Music (Canada) Inc. By: /s/ Howard J. Tytel ------------------------------------ Howard J. Tytel, Executive Vice President, and Secretary Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons on behalf of the registrant, its general partner or managing member, as the case may be, and in the capacities and on the dates indicated.
SIGNATURE TITLE DATE - ------------------------------- --------------------------------------- ------------------ * Chief Executive Officer February 12, 1999 - ----------------------------- (principal executive officer) Michael G. Ferrel * Vice President of Finance and February 12, 1999 - ----------------------------- Treasurer (principal financial officer Thomas P. Benson and principal accounting officer) * Director February 12, 1999 - ----------------------------- Michael Cohl *By: /s/ Howard J. Tytel ------------------------- Howard J. Tytel Attorney-in-fact
II-86 SIGNATURES Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of New York, State of New York, on February 12, 1999. International Music (USA) Inc. By: /s/ Howard J. Tytel ------------------------------------ Howard J. Tytel, Executive Vice President and Secretary Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons on behalf of the registrant, its general partner or managing member, as the case may be, and in the capacities and on the dates indicated.
SIGNATURE TITLE DATE - ------------------------------- --------------------------------------- ------------------ * Executive Chairman and Director February 12, 1999 - ----------------------------- (principal executive officer) Robert F.X. Sillerman * Director February 12, 1999 - ----------------------------- Michael G. Ferrel * Vice President of Finance and February 12, 1999 - ----------------------------- Treasurer (principal financial officer Thomas P. Benson and principal accounting officer) /s/ Howard J. Tytel Director February 12, 1999 - ----------------------------- Howard J. Tytel *By: /s/ Howard J. Tytel ------------------------- Howard J. Tytel Attorney-in-fact
II-87 SIGNATURES Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of New York, State of New York, on February 12, 1999. International Music Ltd. By: /s/ Howard J. Tytel ------------------------------------ Howard J. Tytel, Executive Vice President Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons on behalf of the registrant, its general partner or managing member, as the case may be, and in the capacities and on the dates indicated.
SIGNATURE TITLE DATE - ------------------------------- --------------------------------------- ------------------ * Executive Chairman and Director February 12, 1999 - ----------------------------- (principal executive officer) Robert F.X. Sillerman * Director February 12, 1999 - ----------------------------- Michael G. Ferrel * Vice President of Finance and February 12, 1999 - ----------------------------- Treasurer (principal financial officer Thomas P. Benson and principal accounting officer) /s/ Howard J. Tytel Director February 12, 1999 - ----------------------------- Howard J. Tytel *By: /s/ Howard J. Tytel ------------------------- Howard J. Tytel Attorney-in-fact
II-88 SIGNATURES Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of New York, State of New York, on February 12, 1999. International Music Tour I Ltd. By: /s/ Howard J. Tytel ------------------------------------ Howard J. Tytel, Executive Vice President Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons on behalf of the registrant, its general partner or managing member, as the case may be, and in the capacities and on the dates indicated.
SIGNATURE TITLE DATE - ------------------------------- --------------------------------------- ------------------ * Executive Chairman and Director February 12, 1999 - ----------------------------- (principal executive officer) Robert F.X. Sillerman * Director February 12, 1999 - ----------------------------- Michael G. Ferrel * Vice President of Finance and February 12, 1999 - ----------------------------- Treasurer (principal financial officer Thomas P. Benson and principal accounting officer) /s/ Howard J. Tytel Director February 12, 1999 - ----------------------------- Howard J. Tytel *By: /s/ Howard J. Tytel ------------------------- Howard J. Tytel Attorney-in-fact
II-89 SIGNATURES Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of New York, State of New York, on February 12, 1999. International Music Tour II Ltd. By: /s/ Howard J. Tytel ------------------------------------ Howard J. Tytel, Executive Vice President Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons on behalf of the registrant, its general partner or managing member, as the case may be, and in the capacities and on the dates indicated.
SIGNATURE TITLE DATE - ------------------------------- --------------------------------------- ------------------ * Executive Chairman and Director February 12, 1999 - ----------------------------- (principal executive officer) Robert F.X. Sillerman * Director February 12, 1999 - ----------------------------- Michael G. Ferrel * Vice President of Finance and February 12, 1999 - ----------------------------- Treasurer (principal financial officer Thomas P. Benson and principal accounting officer) /s/ Howard J. Tytel Director February 12, 1999 - ----------------------------- Howard J. Tytel *By: /s/ Howard J. Tytel ------------------------- Howard J. Tytel Attorney-in-fact
II-90 SIGNATURES Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of New York, State of New York, on February 12, 1999. International Music Tour I (USA) Inc. By: /s/ Howard J. Tytel ------------------------------------ Howard J. Tytel, Executive Vice President and Secretary Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons on behalf of the registrant, its general partner or managing member, as the case may be, and in the capacities and on the dates indicated.
SIGNATURE TITLE DATE - ------------------------------- --------------------------------------- ------------------ * Executive Chairman and Director February 12, 1999 - ----------------------------- (principal executive officer) Robert F.X. Sillerman * Director February 12, 1999 - ----------------------------- Michael G. Ferrel * Vice President of Finance and February 12, 1999 - ----------------------------- Treasurer (principal financial officer Thomas P. Benson and principal accounting officer) /s/ Howard J. Tytel Director February 12, 1999 - ----------------------------- Howard J. Tytel *By: /s/ Howard J. Tytel ------------------------- Howard J. Tytel Attorney-in-fact
II-91 SIGNATURES Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of New York, State of New York, on February 12, 1999. International Music Tour II (USA) Inc. By: /s/ Howard J. Tytel ------------------------------------ Howard J. Tytel, Executive Vice President and Secretary Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons on behalf of the registrant, its general partner or managing member, as the case may be, and in the capacities and on the dates indicated.
SIGNATURE TITLE DATE - ------------------------------- --------------------------------------- ------------------ * Executive Chairman and Director February 12, 1999 - ----------------------------- (principal executive officer) Robert F.X. Sillerman * Director February 12, 1999 - ----------------------------- Michael G. Ferrel * Vice President of Finance and February 12, 1999 - ----------------------------- Treasurer (principal financial officer Thomas P. Benson and principal accounting officer) /s/ Howard J. Tytel Director February 12, 1999 - ----------------------------- Howard J. Tytel *By: /s/ Howard J. Tytel ------------------------- Howard J. Tytel Attorney-in-fact
II-92 SIGNATURES Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of New York, State of New York, on February 12, 1999. Irvine Meadows Amphitheater By: Avalon Acquisition Corp., as general partner By: /s/ Howard J. Tytel ------------------------------------ Howard J. Tytel, Executive Vice President and Secretary Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons on behalf of the registrant, its general partner or managing member, as the case may be, and in the capacities and on the dates indicated.
SIGNATURE TITLE DATE - ------------------------------- --------------------------------- ------------------ * Executive Chairman and Director February 12, 1999 - ----------------------------- (principal executive officer) Robert F.X. Sillerman * Director February 12, 1999 - ----------------------------- Michael G. Ferrel * Treasurer February 12, 1999 - ----------------------------- (principal financial officer and Thomas P. Benson principal accounting officer) /s/ Howard J. Tytel Director February 12, 1999 - ----------------------------- Howard J. Tytel *By: /s/ Howard J. Tytel ------------------------- Howard J. Tytel Attorney-in-fact
II-93 SIGNATURES Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of New York, State of New York, on February 12, 1999. Irving Plaza Concerts, Inc. By: /s/ Howard J. Tytel ------------------------------------ Howard J. Tytel, Attorney-in-Fact for Thomas P. Benson, Vice President Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons on behalf of the registrant, its general partner or managing member, as the case may be, and in the capacities and on the dates indicated.
SIGNATURE TITLE DATE - ------------------------------- --------------------------------------- ------------------ * President and Director February 12, 1999 - ----------------------------- (principal executive officer) Bill Brusca * Chief Financial Officer and Treasurer February 12, 1999 - ----------------------------- (principal executive officer and Thomas P. Benson principal accounting officer) *By: /s/ Howard J. Tytel ------------------------- Howard J. Tytel Attorney-in-fact
II-94 SIGNATURES Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of New York, State of New York, on February 12, 1999. Jefko Touring Company By: Magicworks Entertainment Incorporated, as a majority holder By: /s/ Howard J. Tytel ------------------------------------ Howard J. Tytel, Executive Vice President and Secretary Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons on behalf of the registrant, its general partner or managing member, as the case may be, and in the capacities and on the dates indicated.
SIGNATURE TITLE DATE - ------------------------------- --------------------------------------- ------------------ * Executive Chairman and Director February 12, 1999 - ----------------------------- (principal executive officer) Robert F.X. Sillerman * Director February 12, 1999 - ----------------------------- Michael G. Ferrel * Chief Financial Officer and Treasurer February 12, 1999 - ----------------------------- (principal financial officer and Thomas P. Benson principal accounting officer) * Director February 12, 1999 - ----------------------------- Joe Marsh * Director February 12, 1999 - ----------------------------- Brian Becker /s/ Howard J. Tytel Director February 12, 1999 - ----------------------------- Howard J. Tytel *By: /s/ Howard J. Tytel ------------------------- Howard J. Tytel Attorney-in-fact
II-95 SIGNATURES Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of New York, State of New York, on February 12, 1999. Magicsports -- Grand Slam Management, Inc. By: /s/ Howard J. Tytel ------------------------------------ Howard J. Tytel, Executive Vice President and Secretary Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons on behalf of the registrant, its general partner or managing member, as the case may be, and in the capacities and on the dates indicated.
SIGNATURE TITLE DATE - ------------------------------- --------------------------------------- ------------------ * Executive Chairman and Director February 12, 1999 - ----------------------------- (principal executive officer) Robert F.X. Sillerman * Director February 12, 1999 - ----------------------------- Michael G. Ferrel * Chief Financial Officer and Treasurer February 12, 1999 - ----------------------------- (principal financial officer and Thomas P. Benson principal accounting officer) /s/ Howard J. Tytel Director February 12, 1999 - ----------------------------- Howard J. Tytel *By: /s/ Howard J. Tytel ------------------------- Howard J. Tytel Attorney-in-fact
II-96 SIGNATURES Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of New York, State of New York, on February 12, 1999. Magicworks Concerts, Inc. By: /s/ Howard J. Tytel ------------------------------------ Howard J. Tytel, Executive Vice President and Secretary Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons on behalf of the registrant, its general partner or managing member, as the case may be, and in the capacities and on the dates indicated.
SIGNATURE TITLE DATE - ------------------------------- --------------------------------------- ------------------ * Executive Chairman and Director February 12, 1999 - ----------------------------- (principal executive officer) Robert F.X. Sillerman * Director February 12, 1999 - ----------------------------- Michael G. Ferrel * Chief Financial Officer and Treasurer February 12, 1999 - ----------------------------- (principal financial officer and Thomas P. Benson principal accounting officer) /s/ Howard J. Tytel Director February 12, 1999 - ----------------------------- Howard J. Tytel *By: /s/ Howard J. Tytel ------------------------- Howard J. Tytel Attorney-in-fact
II-97 SIGNATURES Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of New York, State of New York, on February 12, 1999. Magicworks Entertainment Asia Limited By: /s/ Howard J. Tytel ------------------------------------ Howard J. Tytel, General Manager Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons on behalf of the registrant, its general partner or managing member, as the case may be, and in the capacities and on the dates indicated.
SIGNATURE TITLE DATE - ------------------------------- ------------------------------------ ------------------ * Managing Director February 12, 1999 - ----------------------------- Robert Brian Cayne, Jr. * Director February 12, 1999 - ----------------------------- Joe Marsh /s/ Howard J. Tytel General Manager February 12, 1999 - ----------------------------- (principal executive, financial and Howard J. Tytel accounting officer) *By: /s/ Howard J. Tytel February 12, 1999 ------------------------- Howard J. Tytel Attorney-in-fact
II-98 SIGNATURES Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of New York, State of New York, on February 12, 1999. Magicworks Entertainment Incorporated By: /s/ Howard J. Tytel ------------------------------------ Howard J. Tytel, Executive Vice President and Secretary Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons on behalf of the registrant, its general partner or managing member, as the case may be, and in the capacities and on the dates indicated.
SIGNATURE TITLE DATE - ------------------------------- --------------------------------------- ------------------ * Executive Chairman and Director February 12, 1999 - ----------------------------- (principal executive officer) Robert F.X. Sillerman * Director February 12, 1999 - ----------------------------- Michael G. Ferrel * Chief Financial Officer and Treasurer February 12, 1999 - ----------------------------- (principal financial officer and Thomas P. Benson principal accounting officer) /s/ Howard J. Tytel Director February 12, 1999 - ----------------------------- Howard J. Tytel * Director February 12, 1999 - ----------------------------- Joe Marsh * Director February 12, 1999 - ----------------------------- Brian Becker *By: /s/ Howard J. Tytel ------------------------- Howard J. Tytel Attorney-in-fact
II-99 SIGNATURES Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of New York, State of New York, on February 12, 1999. Magicworks Entertainment International, Inc. By: /s/ Howard J. Tytel ------------------------------------ Howard J. Tytel, Executive Vice President and Secretary Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons on behalf of the registrant, its general partner or managing member, as the case may be, and in the capacities and on the dates indicated.
SIGNATURE TITLE DATE - ------------------------------- --------------------------------------- ------------------ * Executive Chairman and Director February 12, 1999 - ----------------------------- (principal executive officer) Robert F.X. Sillerman * Director February 12, 1999 - ----------------------------- Michael G. Ferrel * Chief Financial Officer and Treasurer February 12, 1999 - ----------------------------- (principal financial officer and Thomas P. Benson principal accounting officer) /s/ Howard J. Tytel Director February 12, 1999 - ----------------------------- Howard J. Tytel *By: /s/ Howard J. Tytel ------------------------- Howard J. Tytel Attorney-in-fact
II-100 SIGNATURES Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of New York, State of New York, on February 12, 1999. Magicworks Exhibitions, Inc. By: /s/ Howard J. Tytel ------------------------------------ Howard J. Tytel, Executive Vice President and Secretary Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons on behalf of the registrant, its general partner or managing member, as the case may be, and in the capacities and on the dates indicated.
SIGNATURE TITLE DATE - ------------------------------- --------------------------------------- ------------------ * Executive Chairman and Director February 12, 1999 - ----------------------------- (principal executive officer) Robert F.X. Sillerman * Director February 12, 1999 - ----------------------------- Michael G. Ferrel * Chief Financial Officer and Treasurer February 12, 1999 - ----------------------------- (principal financial officer and Thomas P. Benson principal accounting officer) /s/ Howard J. Tytel Director February 12, 1999 - ----------------------------- Howard J. Tytel * Director February 12, 1999 - ----------------------------- Joe Marsh * Director February 12, 1999 - ----------------------------- Brian Becker *By: /s/ Howard J. Tytel ------------------------- Howard J. Tytel Attorney-in-fact
II-101 SIGNATURES Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of New York, State of New York, on February 12, 1999. Magicworks Exhibitions Joint Venture By: Magicworks Entertainment Incorporated, as a majority holder By: /s/ Howard J. Tytel ------------------------------------ Howard J. Tytel, Executive Vice President and Secretary Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons on behalf of the registrant, its general partner or managing member, as the case may be, and in the capacities and on the dates indicated.
SIGNATURE TITLE DATE - ------------------------------- --------------------------------------- ------------------ * Executive Chairman and Director February 12, 1999 - ----------------------------- (principal executive officer) Robert F.X. Sillerman * Director February 12, 1999 - ----------------------------- Michael G. Ferrel * Chief Financial Officer and Treasurer February 12, 1999 - ----------------------------- (principal financial officer and Thomas P. Benson principal accounting officer) /s/ Howard J. Tytel Director February 12, 1999 - ----------------------------- Howard J. Tytel * Director February 12, 1999 - ----------------------------- Joe Marsh * Director February 12, 1999 - ----------------------------- Brian Becker *By: /s/ Howard J. Tytel ------------------------- Howard J. Tytel Attorney-in-fact
II-102 SIGNATURES Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of New York, State of New York, on February 12, 1999. Magicworks Fashion Management, Inc. By: /s/ Howard J. Tytel ------------------------------------ Howard J. Tytel, Executive Vice President and Secretary Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons on behalf of the registrant, its general partner or managing member, as the case may be, and in the capacities and on the dates indicated.
SIGNATURE TITLE DATE - ------------------------------- --------------------------------------- ------------------ * Executive Chairman and Director February 12, 1999 - ----------------------------- (principal executive officer) Robert F.X. Sillerman * Director February 12, 1999 - ----------------------------- Michael G. Ferrel * Chief Financial Officer and Treasurer February 12, 1999 - ----------------------------- (principal financial officer and Thomas P. Benson principal accounting officer) /s/ Howard J. Tytel Director February 12, 1999 - ----------------------------- Howard J. Tytel *By: /s/ Howard J. Tytel ------------------------- Howard J. Tytel Attorney-in-fact
II-103 SIGNATURES Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of New York, State of New York, on February 12, 1999. Magicworks Merchandising, Inc. By: /s/ Howard J. Tytel ------------------------------------ Howard J. Tytel, Executive Vice President and Secretary Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons on behalf of the registrant, its general partner or managing member, as the case may be, and in the capacities and on the dates indicated.
SIGNATURE TITLE DATE - ------------------------------- --------------------------------------- ------------------ * Executive Chairman and Director February 12, 1999 - ----------------------------- (principal executive officer) Robert F.X. Sillerman * Director February 12, 1999 - ----------------------------- Michael G. Ferrel * Chief Financial Officer and Treasurer February 12, 1999 - ----------------------------- (principal financial officer and Thomas P. Benson principal accounting officer) /s/ Howard J. Tytel Director February 12, 1999 - ----------------------------- Howard J. Tytel *By: /s/ Howard J. Tytel ------------------------- Howard J. Tytel Attorney-in-fact
II-104 SIGNATURES Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of New York, State of New York, on February 12, 1999. Magicworks Sports Management, Inc. By: /s/ Howard J. Tytel ------------------------------------ Howard J. Tytel, Executive Vice President and Secretary Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons on behalf of the registrant, its general partner or managing member, as the case may be, and in the capacities and on the dates indicated.
SIGNATURE TITLE DATE - ------------------------------- --------------------------------------- ------------------ * Executive Chairman and Director February 12, 1999 - ----------------------------- (principal executive officer) Robert F.X. Sillerman * Director February 12, 1999 - ----------------------------- Michael G. Ferrel * Chief Financial Officer and Treasurer February 12, 1999 - ----------------------------- (principal financial officer and Thomas P. Benson principal accounting officer) /s/ Howard J. Tytel Director February 12, 1999 - ----------------------------- Howard J. Tytel *By: /s/ Howard J. Tytel ------------------------- Howard J. Tytel Attorney-in-fact
II-105 SIGNATURES Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of New York, State of New York, on February 12, 1999. Magicworks Theatricals, Inc. By: /s/ Howard J. Tytel ------------------------------------ Howard J. Tytel, Executive Vice President and Secretary Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons on behalf of the registrant, its general partner or managing member, as the case may be, and in the capacities and on the dates indicated.
SIGNATURE TITLE DATE - ------------------------------- --------------------------------------- ------------------ * Executive Chairman and Director February 12, 1999 - ----------------------------- (principal executive officer) Robert F.X. Sillerman * Director February 12, 1999 - ----------------------------- Michael G. Ferrel * Chief Financial Officer and Treasurer February 12, 1999 - ----------------------------- (principal financial officer and Thomas P. Benson principal accounting officer) /s/ Howard J. Tytel Director February 12, 1999 - ----------------------------- Howard J. Tytel *By: /s/ Howard J. Tytel ------------------------- Howard J. Tytel Attorney-in-fact
II-106 SIGNATURES Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of New York, State of New York, on February 12, 1999. Magicworks Transportation, Inc. By: /s/ Howard J. Tytel ------------------------------------ Howard J. Tytel, Executive Vice President and Secretary Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons on behalf of the registrant, its general partner or managing member, as the case may be, and in the capacities and on the dates indicated.
SIGNATURE TITLE DATE - ------------------------------- --------------------------------------- ------------------ * Executive Chairman and Director February 12, 1999 - ----------------------------- (principal executive officer) Robert F.X. Sillerman * Director February 12, 1999 - ----------------------------- Michael G. Ferrel * Chief Financial Officer and Treasurer February 12, 1999 - ----------------------------- (principal financial officer and Thomas P. Benson principal accounting officer) /s/ Howard J. Tytel Director February 12, 1999 - ----------------------------- Howard J. Tytel *By: /s/ Howard J. Tytel ------------------------- Howard J. Tytel Attorney-in-fact
II-107 SIGNATURES Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of New York, State of New York, on February 12, 1999. Magicworks West, Inc. By: /s/ Howard J. Tytel ------------------------------------ Howard J. Tytel, Executive Vice President and Secretary Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons on behalf of the registrant, its general partner or managing member, as the case may be, and in the capacities and on the dates indicated.
SIGNATURE TITLE DATE - ------------------------------- --------------------------------------- ------------------ * Executive Chairman and Director February 12, 1999 - ----------------------------- (principal executive officer) Robert F.X. Sillerman * Director February 12, 1999 - ----------------------------- Michael G. Ferrel * Chief Financial Officer and Treasurer February 12, 1999 - ----------------------------- (principal financial officer and Thomas P. Benson principal accounting officer) /s/ Howard J. Tytel Director February 12, 1999 - ----------------------------- Howard J. Tytel *By: /s/ Howard J. Tytel ------------------------- Howard J. Tytel Attorney-in-fact
II-108 SIGNATURES Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of New York, State of New York, on February 12, 1999. Marco Entertainment, Inc. By: /s/ Howard J. Tytel ------------------------------------ Howard J. Tytel, Executive Vice President and Secretary Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons on behalf of the registrant, its general partner or managing member, as the case may be, and in the capacities and on the dates indicated.
SIGNATURE TITLE DATE - ------------------------------- --------------------------------------- ------------------ * Executive Chairman and Director February 12, 1999 - ----------------------------- (principal executive officer) Robert F.X. Sillerman * Director February 12, 1999 - ----------------------------- Michael G. Ferrel * Chief Financial Officer and Treasurer February 12, 1999 - ----------------------------- (principal financial officer and Thomas P. Benson principal accounting officer) /s/ Howard J. Tytel Director February 12, 1999 - ----------------------------- Howard J. Tytel *By: /s/ Howard J. Tytel ------------------------- Howard J. Tytel Attorney-in-fact
II-109 SIGNATURES Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of New York, State of New York, on February 12, 1999. Melody Tent and Amphitheater, Inc. By: /s/ Howard J. Tytel ------------------------------------ Howard J. Tytel, Executive Vice President Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons on behalf of the registrant, its general partner or managing member, as the case may be, and in the capacities and on the dates indicated.
SIGNATURE TITLE DATE - ------------------------------- --------------------------------------- ------------------ * Director February 12, 1999 - ----------------------------- Robert F.X. Sillerman * Director February 12, 1999 - ----------------------------- Michael G. Ferrel * Vice President February 12, 1999 - ----------------------------- (principal financial officer) Thomas P. Benson /s/ Howard J. Tytel Executive Vice President and Director February 12, 1999 - ----------------------------- (principal executive officer) Howard J. Tytel * Treasurer February 12, 1999 - ----------------------------- (principal accounting officer) Greg Gamble * Director February 12, 1999 - ----------------------------- Brian Becker * Director February 12, 1999 - ----------------------------- Allen J. Becker *By: /s/ Howard J. Tytel ------------------------- Howard J. Tytel Attorney-in-fact
II-110 SIGNATURES Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of New York, State of New York, on February 12, 1999. Murat Center Concerts, Inc. By: /s/ Howard J. Tytel ------------------------------------ Howard J. Tytel, Executive Vice President and Secretary Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons on behalf of the registrant, its general partner or managing member, as the case may be, and in the capacities and on the dates indicated.
SIGNATURE TITLE DATE - ------------------------------- ------------------------------------- ------------------ * Director February 12, 1999 - ----------------------------- Robert F.X. Sillerman * Director February 12, 1999 - ----------------------------- Michael G. Ferrel * Vice President and Treasurer February 12, 1999 - ----------------------------- (principal financial officer and Thomas P. Benson principal accounting officer) /s/ Howard J. Tytel Executive Vice President, Secretary February 12, 1999 - ----------------------------- and Director (principal executive Howard J. Tytel officer) *By: /s/ Howard J. Tytel ------------------------- Howard J. Tytel Attorney-in-fact
II-111 SIGNATURES Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of New York, State of New York, on February 12, 1999. Murat Center Concerts, L.P. By: Murat Center Concerts, Inc., its general partner By: /s/ Howard J. Tytel ------------------------------------ Howard J. Tytel, Executive Vice President and Secretary Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons on behalf of the registrant, its general partner or managing member, as the case may be, and in the capacities and on the dates indicated.
SIGNATURE TITLE DATE - ------------------------------- ----------------------------------- ------------------ * Director February 12, 1999 - ----------------------------- Robert F.X. Sillerman * Director February 12, 1999 - ----------------------------- Michael G. Ferrel * Chief Financial Officer February 12, 1999 - ----------------------------- (principal financial officer and Thomas P. Benson principal accounting officer) /s/ Howard J. Tytel Executive Vice President, General February 12, 1999 - ----------------------------- Counsel, Secretary and Director Howard J. Tytel (principal executive officer) *By: /s/ Howard J. Tytel ------------------------- Howard J. Tytel Attorney-in-fact
II-112 SIGNATURES Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of New York, State of New York, on February 12, 1999. New Avalon, Inc. By: /s/ Howard J. Tytel ------------------------------------ Howard J. Tytel, Executive Vice President and Secretary Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons on behalf of the registrant, its general partner or managing member, as the case may be, and in the capacities and on the dates indicated.
SIGNATURE TITLE DATE - ------------------------------- ---------------------------------------- ------------------ * Executive Chairman and Director February 12, 1999 - ----------------------------- (principal executive officer) Robert F.X. Sillerman * Chief Executive Officer, President and February 12, 1999 - ----------------------------- Director Michael G. Ferrel * Chief Financial Officer and Treasurer February 12, 1999 - ----------------------------- (principal financial officer and Thomas P. Benson principal accounting officer) /s/ Howard J. Tytel Director February 12, 1999 - ----------------------------- Howard J. Tytel *By: /s/ Howard J. Tytel ------------------------- Howard J. Tytel Attorney-in-fact
II-113 SIGNATURES Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of New York, State of New York, on February 12, 1999. NOC, Inc. By: /s/ Howard J. Tytel ------------------------------------ Howard J. Tytel, Executive Vice President and Secretary Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons on behalf of the registrant, its general partner or managing member, as the case may be, and in the capacities and on the dates indicated.
SIGNATURE TITLE DATE - ------------------------------- --------------------------------------- ------------------ * Executive Chairman and Director February 12, 1999 - ----------------------------- (principal executive officer) Robert F.X. Sillerman * Director February 12, 1999 - ----------------------------- Michael G. Ferrel /s/ Howard J. Tytel Director February 12, 1999 - ----------------------------- Howard J. Tytel * Chief Financial Officer and Treasurer February 12, 1999 - ----------------------------- (principal financial officer and Thomas P. Benson accounting officer) * Director February 12, 1999 - ----------------------------- Ron Delsener * Director February 12, 1999 - ----------------------------- Mitch Slater *By: /s/ Howard J. Tytel ------------------------- Howard J. Tytel Attorney-in-fact
II-114 SIGNATURES Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of New York, State of New York, on February 12, 1999. Northeast Ticketing Company By: /s/ Howard J. Tytel ------------------------------------ Howard J. Tytel, Executive Vice President and Secretary Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons on behalf of the registrant, its general partner or managing member, as the case may be, and in the capacities and on the dates indicated.
SIGNATURE TITLE DATE - ------------------------------- --------------------------------------- ------------------ * Executive Chairman and Director February 12, 1999 - ----------------------------- Robert F.X. Sillerman * Director February 12, 1999 - ----------------------------- Michael G. Ferrel /s/ Howard J. Tytel Executive Vice President, Secretary February 12, 1999 - ----------------------------- and Director Howard J. Tytel * Chief Financial Officer and Treasurer February 12, 1999 - ----------------------------- (principal financial officer and Thomas P. Benson accounting officer) * Director February 12, 1999 - ----------------------------- Ron Delsener * Director February 12, 1999 - ----------------------------- Mitch Slater *By: /s/ Howard J. Tytel ------------------------- Howard J. Tytel Attorney-in-fact
II-115 SIGNATURES Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of New York, State of New York, on February 12, 1999. Oakdale Theater Concerts, Inc. By: /s/ Howard J. Tytel ------------------------------------ Howard J. Tytel, Executive Vice President and Secretary Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons on behalf of the registrant, its general partner or managing member, as the case may be, and in the capacities and on the dates indicated.
SIGNATURE TITLE DATE - ------------------------------- --------------------------------------- ------------------ * Executive Chairman and Director February 12, 1999 - ----------------------------- (principal executive officer) Robert F.X. Sillerman * Director February 12, 1999 - ----------------------------- Michael G. Ferrel * Chief Financial Officer and Treasurer February 12, 1999 - ----------------------------- (principal financial officer and Thomas P. Benson principal accounting officer) /s/ Howard J. Tytel Director February 12, 1999 - ----------------------------- Howard J. Tytel *By: /s/ Howard J. Tytel ------------------------- Howard J. Tytel Attorney-in-fact
II-116 SIGNATURES Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of New York, State of New York, on February 12, 1999. Old PCI, Inc. By: /s/ Howard J. Tytel ------------------------------------ Howard J. Tytel, Executive Vice President Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons on behalf of the registrant, its general partner or managing member, as the case may be, and in the capacities and on the dates indicated.
SIGNATURE TITLE DATE - ------------------------------- ---------------------------------------- ------------------ * Director February 12, 1999 - ----------------------------- Robert F.X. Sillerman * Director February 12, 1999 - ----------------------------- Michael G. Ferrel * Vice President (principal financial February 12, 1999 - ----------------------------- officer and principal accounting Thomas P. Benson officer) /s/ Howard J. Tytel Executive Vice President, and Director February 12, 1999 - ----------------------------- (principal executive officer) Howard J. Tytel * Director February 12, 1999 - ----------------------------- Brian Becker * Director February 12, 1999 - ----------------------------- Allen J. Becker *By: /s/ Howard J. Tytel ------------------------- Howard J. Tytel Attorney-in-fact
II-117 SIGNATURES Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of New York, State of New York, on February 12, 1999. PACE AEP Acquisition, Inc. By: /s/ Howard J. Tytel ------------------------------------ Howard J. Tytel, Executive Vice President Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons on behalf of the registrant, its general partner or managing member, as the case may be, and in the capacities and on the dates indicated.
SIGNATURE TITLE DATE - ------------------------------- --------------------------------------- ------------------ * Director February 12, 1999 - ----------------------------- Robert F.X. Sillerman * Director February 12, 1999 - ----------------------------- Michael G. Ferrel * Vice President February 12, 1999 - ----------------------------- (principal financial officer and Thomas P. Benson principal accounting officer) /s/ Howard J. Tytel Executive Vice President and Director February 12, 1999 - ----------------------------- (principal executive officer) Howard J. Tytel * Director February 12, 1999 - ----------------------------- Brian Becker * Director February 12, 1999 - ----------------------------- Allen J. Becker *By: /s/ Howard J. Tytel ------------------------- Howard J. Tytel Attorney-in-fact
II-118 SIGNATURES Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of New York, State of New York, on February 12, 1999. PACE (UK) By: /s/ Howard J. Tytel ------------------------------------ Howard J. Tytel, Executive Vice President Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons on behalf of the registrant, its general partner or managing member, as the case may be, and in the capacities and on the dates indicated.
SIGNATURE TITLE DATE - ------------------------------- ----------------------------------------- ------------------ * Director February 12, 1999 - ----------------------------- Allen J. Becker * President February 12, 1999 - ----------------------------- Brian Becker *By: /s/ Howard J. Tytel (principal executive officer, principal February 12, 1999 ------------------------- financial officer and principal Howard J. Tytel accounting officer) Attorney-in-fact
II-119 SIGNATURES Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of New York, State of New York, on February 12, 1999. PACE Amphitheatres, Inc. By: /s/ Howard J. Tytel ------------------------------------ Howard J. Tytel, Executive Vice President Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons on behalf of the registrant, its general partner or managing member, as the case may be, and in the capacities and on the dates indicated.
SIGNATURE TITLE DATE - ------------------------------- --------------------------------------- ------------------ * Director February 12, 1999 - ----------------------------- Robert F.X. Sillerman * Director February 12, 1999 - ----------------------------- Michael G. Ferrel * Vice President February 12, 1999 - ----------------------------- (principal financial officer and Thomas P. Benson principal accounting officer) /s/ Howard J. Tytel Executive Vice President and Director February 12, 1999 - ----------------------------- (principal executive officer) Howard J. Tytel * Director February 12, 1999 - ----------------------------- Brian Becker * Director February 12, 1999 - ----------------------------- Allen J. Becker *By: /s/ Howard J. Tytel ------------------------- Howard J. Tytel Attorney-in-fact
II-120 SIGNATURES Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of New York, State of New York, on February 12, 1999. PACE Amphitheater Management, Inc. By: /s/ Howard J. Tytel ------------------------------------ Howard J. Tytel, Executive Vice President Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons on behalf of the registrant, its general partner or managing member, as the case may be, and in the capacities and on the dates indicated.
SIGNATURE TITLE DATE - ------------------------------- --------------------------------------- ------------------ * Director February 12, 1999 - ----------------------------- Robert F.X. Sillerman * Director February 12, 1999 - ----------------------------- Michael G. Ferrel * Vice President February 12, 1999 - ----------------------------- (principal financial officer and Thomas P. Benson principal accounting officer) /s/ Howard J. Tytel Executive Vice President and Director February 12, 1999 - ----------------------------- (principal executive officer) Howard J. Tytel * Director February 12, 1999 - ----------------------------- Brian Becker * Director February 12, 1999 - ----------------------------- Allen J. Becker *By: /s/ Howard J. Tytel ------------------------- Howard J. Tytel Attorney-in-fact
II-121 SIGNATURES Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of New York, State of New York, on February 12, 1999. PACE Bayou Place, Inc. By: /s/ Howard J. Tytel ------------------------------------ Howard J. Tytel, Executive Vice President Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons on behalf of the registrant, its general partner or managing member, as the case may be, and in the capacities and on the dates indicated.
SIGNATURE TITLE DATE - ------------------------------- --------------------------------------- ------------------ * Director February 12, 1999 - ----------------------------- Robert F.X. Sillerman * Director February 12, 1999 - ----------------------------- Michael G. Ferrel * Vice President February 12, 1999 - ----------------------------- (principal financial officer and Thomas P. Benson principal accounting officer) /s/ Howard J. Tytel Executive Vice President and Director February 12, 1999 - ----------------------------- (principal executive officer) Howard J. Tytel * Director February 12, 1999 - ----------------------------- Brian Becker * Director February 12, 1999 - ----------------------------- Allen J. Becker *By: /s/ Howard J. Tytel ------------------------- Howard J. Tytel Attorney-in-fact
II-122 SIGNATURES Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of New York, State of New York, on February 12, 1999. PACE Communications, Inc. By: /s/ Howard J. Tytel ------------------------------------ Howard J. Tytel, Executive Vice President Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons on behalf of the registrant, its general partner or managing member, as the case may be, and in the capacities and on the dates indicated.
SIGNATURE TITLE DATE - ------------------------------- --------------------------------------- ------------------ * Director February 12, 1999 - ----------------------------- Robert F.X. Sillerman * Director February 12, 1999 - ----------------------------- Michael G. Ferrel * Vice President February 12, 1999 - ----------------------------- (principal financial officer and Thomas P. Benson principal accounting officer) /s/ Howard J. Tytel Executive Vice President and Director February 12, 1999 - ----------------------------- (principal executive officer) Howard J. Tytel * Director February 12, 1999 - ----------------------------- Brian Becker * Director February 12, 1999 - ----------------------------- Allen J. Becker *By: /s/ Howard J. Tytel ------------------------- Howard J. Tytel Attorney-in-fact
II-123 SIGNATURES Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of New York, State of New York, on February 12, 1999. PACE Concerts GP, Inc. By: /s/ Howard J. Tytel ------------------------------------ Howard J. Tytel, Executive Vice President Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons on behalf of the registrant, its general partner or managing member, as the case may be, and in the capacities and on the dates indicated.
SIGNATURE TITLE DATE - ------------------------------- ------------------------------------ ------------------ * Director February 12, 1999 - ----------------------------- Robert F.X. Sillerman * Director February 12, 1999 - ----------------------------- Michael G. Ferrel * Vice President February 12, 1999 - ----------------------------- (principal financial officer and Thomas P. Benson principal accounting officer) /s/ Howard J. Tytel Executive Vice President, Director February 12, 1999 - ----------------------------- (principal executive officer) Howard J. Tytel * Director February 12, 1999 - ----------------------------- Brian Becker * Director February 12, 1999 - ----------------------------- Allen J. Becker *By: /s/ Howard J. Tytel ------------------------- Howard J. Tytel Attorney-in-fact
II-124 SIGNATURES Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of New York, State of New York, on February 12, 1999. PACE Concerts, Ltd. By: PACE Concerts GP, Inc., as general partner By: /s/ Howard J. Tytel ------------------------------------ Howard J. Tytel, Executive Vice President Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons on behalf of the registrant, its general partner or managing member, as the case may be, and in the capacities and on the dates indicated.
SIGNATURE TITLE DATE - ------------------------------- --------------------------------------- ------------------ * Director February 12, 1999 - ----------------------------- Robert F.X. Sillerman * Director February 12, 1999 - ----------------------------- Michael G. Ferrel * Vice President (principal financial February 12, 1999 - ----------------------------- officer and principal accounting Thomas P. Benson officer) /s/ Howard J. Tytel Executive Vice President and Director February 12, 1999 - ----------------------------- (principal executive officer) Howard J. Tytel * Director February 12, 1999 - ----------------------------- Brian Becker * Director February 12, 1999 - ----------------------------- Allen J. Becker *By: /s/ Howard J. Tytel ------------------------- Howard J. Tytel Attorney-in-fact
II-125 SIGNATURES Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of New York, State of New York, on February 12, 1999. PACE Entertainment Corporation By: /s/ Howard J. Tytel ------------------------------------ Howard J. Tytel, Executive Vice President Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons on behalf of the registrant, its general partner or managing member, as the case may be, and in the capacities and on the dates indicated.
SIGNATURE TITLE DATE - ------------------------------- --------------------------------------- ------------------ * Director February 12, 1999 - ----------------------------- Robert F.X. Sillerman * Director February 12, 1999 - ----------------------------- Michael G. Ferrel * Vice President February 12, 1999 - ----------------------------- (principal financial officer and Thomas P. Benson principal accounting officer) /s/ Howard J. Tytel Executive Vice President and Director February 12, 1999 - ----------------------------- (principal executive officer) Howard J. Tytel * Director February 12, 1999 - ----------------------------- Brian Becker * Director February 12, 1999 - ----------------------------- Allen J. Becker *By: /s/ Howard J. Tytel ------------------------- Howard J. Tytel Attorney-in-fact
II-126 SIGNATURES Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of New York, State of New York, on February 12, 1999. PACE Entertainment GP Corp. By: /s/ Howard J. Tytel ------------------------------------ Howard J. Tytel, Executive Vice President Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons on behalf of the registrant, its general partner or managing member, as the case may be, and in the capacities and on the dates indicated.
SIGNATURE TITLE DATE - ------------------------------- --------------------------------------- ------------------ * Director February 12, 1999 - ----------------------------- Robert F.X. Sillerman * Director February 12, 1999 - ----------------------------- Michael G. Ferrel * Vice President (principal financial February 12, 1999 - ----------------------------- officer and principal accounting Thomas P. Benson officer) /s/ Howard J. Tytel Executive Vice President and Director February 12, 1999 - ----------------------------- (principal executive officer) Howard J. Tytel * Director February 12, 1999 - ----------------------------- Brian Becker * Director February 12, 1999 - ----------------------------- Allen J. Becker *By: /s/ Howard J. Tytel ------------------------- Howard J. Tytel Attorney-in-fact
II-127 SIGNATURES Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of New York, State of New York, on February 12, 1999. PACE Entertainment Group, Ltd. By: PACE Entertainment GP Corp., as a general partner By: /s/ Howard J. Tytel ------------------------------------ Howard J. Tytel, Executive Vice President Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons on behalf of the registrant, its general partner or managing member, as the case may be, and in the capacities and on the dates indicated.
SIGNATURE TITLE DATE - ------------------------------- --------------------------------------- ------------------ * Director February 12, 1999 - ----------------------------- Robert F.X. Sillerman * Director February 12, 1999 - ----------------------------- Michael G. Ferrel * Vice President (principal financial February 12, 1999 - ----------------------------- officer and principal accounting Thomas P. Benson officer) /s/ Howard J. Tytel Executive Vice President and Director February 12, 1999 - ----------------------------- (principal executive officer) Howard J. Tytel * Director February 12, 1999 - ----------------------------- Brian Becker * Director February 12, 1999 - ----------------------------- Allen J. Becker *By: /s/ Howard J. Tytel ------------------------- Howard J. Tytel Attorney-in-fact
II-128 SIGNATURES Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of New York, State of New York, on February 12, 1999. PACE Milton Keynes, Inc. By: /s/ Howard J. Tytel ------------------------------------ Howard J. Tytel, Executive Vice President Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons on behalf of the registrant, its general partner or managing member, as the case may be, and in the capacities and on the dates indicated.
SIGNATURE TITLE DATE - ------------------------------- --------------------------------------- ------------------ * Director February 12, 1999 - ----------------------------- Robert F.X. Sillerman * Director February 12, 1999 - ----------------------------- Michael G. Ferrel * Vice President February 12, 1999 - ----------------------------- (principal financial officer and Thomas P. Benson principal accounting officer) /s/ Howard J. Tytel Executive Vice President and Director February 12, 1999 - ----------------------------- (principal executive officer) Howard J. Tytel * Director February 12, 1999 - ----------------------------- Brian Becker * Director February 12, 1999 - ----------------------------- Allen J. Becker *By: /s/ Howard J. Tytel ------------------------- Howard J. Tytel Attorney-in-fact
II-129 SIGNATURES Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of New York, State of New York, on February 12, 1999. PACE Motor Sports, Inc. By: /s/ Howard J. Tytel ------------------------------------ Howard J. Tytel, Executive Vice President Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons on behalf of the registrant, its general partner or managing member, as the case may be, and in the capacities and on the dates indicated.
SIGNATURE TITLE DATE - ------------------------------- --------------------------------------- ------------------ * Director February 12, 1999 - ----------------------------- Robert F.X. Sillerman * Director February 12, 1999 - ----------------------------- Michael G. Ferrel * Vice President February 12, 1999 - ----------------------------- (principal financial officer and Thomas P. Benson principal accounting officer) /s/ Howard J. Tytel Executive Vice President and Director February 12, 1999 - ----------------------------- (principal executive officer) Howard J. Tytel * Director February 12, 1999 - ----------------------------- Brian Becker * Director February 12, 1999 - ----------------------------- Allen J. Becker *By: /s/ Howard J. Tytel ------------------------- Howard J. Tytel Attorney-in-fact
II-130 SIGNATURES Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of New York, State of New York, on February 12, 1999. PACE Music Group, Inc. By: /s/ Howard J. Tytel ------------------------------------ Howard J. Tytel, Executive Vice President Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons on behalf of the registrant, its general partner or managing member, as the case may be, and in the capacities and on the dates indicated.
SIGNATURE TITLE DATE - ------------------------------- --------------------------------------- ------------------ * Director February 12, 1999 - ----------------------------- Robert F.X. Sillerman * Director February 12, 1999 - ----------------------------- Michael G. Ferrel * Vice President February 12, 1999 - ----------------------------- (principal financial officer and Thomas P. Benson principal accounting officer) /s/ Howard J. Tytel Executive Vice President and Director February 12, 1999 - ----------------------------- (principal executive officer) Howard J. Tytel * Director February 12, 1999 - ----------------------------- Brian Becker * Director February 12, 1999 - ----------------------------- Allen J. Becker *By: /s/ Howard J. Tytel ------------------------- Howard J. Tytel Attorney-in-fact
II-131 SIGNATURES Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of New York, State of New York, on February 12, 1999. PACE Productions, Inc. By: /s/ Howard J. Tytel ------------------------------------ Howard J. Tytel, Executive Vice President Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons on behalf of the registrant, its general partner or managing member, as the case may be, and in the capacities and on the dates indicated.
SIGNATURE TITLE DATE - ------------------------------- --------------------------------------- ------------------ * Director February 12, 1999 - ----------------------------- Robert F.X. Sillerman * Director February 12, 1999 - ----------------------------- Michael G. Ferrel * Vice President February 12, 1999 - ----------------------------- (principal financial officer and Thomas P. Benson principal accounting officer) /s/ Howard J. Tytel Executive Vice President and Director February 12, 1999 - ----------------------------- (principal executive officer) Howard J. Tytel * Director February 12, 1999 - ----------------------------- Brian Becker * Director February 12, 1999 - ----------------------------- Allen J. Becker *By: /s/ Howard J. Tytel ------------------------- Howard J. Tytel Attorney-in-fact
II-132 SIGNATURES Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of New York, State of New York, on February 12, 1999. PACE Theatrical Group, Inc. By: /s/ Howard J. Tytel ------------------------------------ Howard J. Tytel, Executive Vice President Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons on behalf of the registrant, its general partner or managing member, as the case may be, and in the capacities and on the dates indicated.
SIGNATURE TITLE DATE - ------------------------------- --------------------------------------- ------------------ * Director February 12, 1999 - ----------------------------- Robert F.X. Sillerman * Director February 12, 1999 - ----------------------------- Michael G. Ferrel * Vice President February 12, 1999 - ----------------------------- (principal financial officer and Thomas P. Benson principal accounting officer) /s/ Howard J. Tytel Executive Vice President and Director February 12, 1999 - ----------------------------- (principal executive officer) Howard J. Tytel * Director February 12, 1999 - ----------------------------- Brian Becker * Director February 12, 1999 - ----------------------------- Allen J. Becker *By: /s/ Howard J. Tytel ------------------------- Howard J. Tytel Attorney-in-fact
II-133 SIGNATURES Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of New York, State of New York, on February 12, 1999. PACE Touring, Inc. By: /s/ Howard J. Tytel ------------------------------------ Howard J. Tytel, Executive Vice President Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons on behalf of the registrant, its general partner or managing member, as the case may be, and in the capacities and on the dates indicated.
SIGNATURE TITLE DATE - ------------------------------- --------------------------------------- ------------------ * Director February 12, 1999 - ----------------------------- Robert F.X. Sillerman * Director February 12, 1999 - ----------------------------- Michael G. Ferrel * Vice President February 12, 1999 - ----------------------------- (principal financial officer and Thomas P. Benson principal accounting officer) /s/ Howard J. Tytel Executive Vice President and Director February 12, 1999 - ----------------------------- (principal executive officer) Howard J. Tytel * Director February 12, 1999 - ----------------------------- Brian Becker * Director February 12, 1999 - ----------------------------- Allen J. Becker *By: /s/ Howard J. Tytel ------------------------- Howard J. Tytel Attorney-in-fact
II-134 SIGNATURES Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of New York, State of New York, on February 12, 1999. PACE U.K. Holding Corporation By: /s/ Howard J. Tytel ------------------------------------ Howard J. Tytel, Executive Vice President Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons on behalf of the registrant, its general partner or managing member, as the case may be, and in the capacities and on the dates indicated.
SIGNATURE TITLE DATE - ------------------------------- --------------------------------------- ------------------ * Director February 12, 1999 - ----------------------------- Robert F.X. Sillerman * Director February 12, 1999 - ----------------------------- Michael G. Ferrel * Vice President February 12, 1999 - ----------------------------- (principal financial officer and Thomas P. Benson principal accounting officer) /s/ Howard J. Tytel Executive Vice President and Director February 12, 1999 - ----------------------------- (principal executive officer) Howard J. Tytel * Director February 12, 1999 - ----------------------------- Brian Becker * Director February 12, 1999 - ----------------------------- Allen J. Becker *By: /s/ Howard J. Tytel ------------------------- Howard J. Tytel Attorney-in-fact
II-135 SIGNATURES Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of New York, State of New York, on February 12, 1999. PACE Variety Entertainment, Inc. By: /s/ Howard J. Tytel ------------------------------------ Howard J. Tytel, Attorney-in-Fact for Jonathan Hochwald, President Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons on behalf of the registrant, its general partner or managing member, as the case may be, and in the capacities and on the dates indicated.
SIGNATURE TITLE DATE - ------------------------------- --------------------------------- ------------------ * President February 12, 1999 - ----------------------------- (principal executive officer) Jonathan Hochwald * Director February 12, 1999 - ----------------------------- Kraig Fox * Director February 12, 1999 - ----------------------------- Gary Becker * Treasurer February 12, 1999 - ----------------------------- (principal financial officer and Terence Moloney principal accounting officer) * Director February 12, 1999 - ----------------------------- Peter Strauss *By: /s/ Howard J. Tytel ------------------------- Howard J. Tytel Attorney-in-fact
II-136 SIGNATURES Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of New York, State of New York, on February 12, 1999. Pavilion Partners By: SM/PACE, Inc., its general partner By: /s/ Howard J. Tytel ------------------------------------ Howard J. Tytel, Executive Vice President Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons on behalf of the registrant, its general partner or managing member, as the case may be, and in the capacities and on the dates indicated.
SIGNATURE TITLE DATE - ------------------------------- --------------------------------------- ------------------ * Director February 12, 1999 - ----------------------------- Robert F.X. Sillerman * Director February 12, 1999 - ----------------------------- Michael G. Ferrel * Vice President February 12, 1999 - ----------------------------- (principal financial officer and Thomas P. Benson principal accounting officer) /s/ Howard J. Tytel Executive Vice President and Director February 12, 1999 - ----------------------------- (principal executive officer) Howard J. Tytel * Director February 12, 1999 - ----------------------------- Brian Becker * Director February 12, 1999 - ----------------------------- Allen J. Becker *By: /s/ Howard J. Tytel ------------------------- Howard J. Tytel Attorney-in-fact
II-137 SIGNATURES Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of New York, State of New York, on February 12, 1999. PEC, Inc. By: /s/ Howard J. Tytel ------------------------------------ Howard J. Tytel, Executive Vice President Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons on behalf of the registrant, its general partner or managing member, as the case may be, and in the capacities and on the dates indicated.
SIGNATURE TITLE DATE - ------------------------------- --------------------------------------- ------------------ * Director February 12, 1999 - ----------------------------- Robert F.X. Sillerman * Director February 12, 1999 - ----------------------------- Michael G. Ferrel * Vice President (principal financial February 12, 1999 - ----------------------------- officer and principal accounting Thomas P. Benson officer) /s/ Howard J. Tytel Executive Vice President and Director February 12, 1999 - ----------------------------- (principal executive officer) Howard J. Tytel * Director February 12, 1999 - ----------------------------- Brian Becker * Director February 12, 1999 - ----------------------------- Allen J. Becker *By: /s/ Howard J. Tytel ------------------------- Howard J. Tytel Attorney-in-fact
II-138 SIGNATURES Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of New York, State of New York, on February 12, 1999. Performing Arts Management of North Miami, Inc. By: /s/ Howard J. Tytel ------------------------------------ Howard J. Tytel, Executive Vice President and Secretary Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons on behalf of the registrant, its general partner or managing member, as the case may be, and in the capacities and on the dates indicated.
SIGNATURE TITLE DATE - ------------------------------- --------------------------------------- ------------------ * Executive Chairman and Director February 12, 1999 - ----------------------------- (principal executive officer) Robert F.X. Sillerman * Director February 12, 1999 - ----------------------------- Michael G. Ferrel * Chief Financial Officer and Treasurer February 12, 1999 - ----------------------------- (principal financial officer and Thomas P. Benson principal accounting officer) /s/ Howard J. Tytel Director February 12, 1999 - ----------------------------- Howard J. Tytel *By: /s/ Howard J. Tytel ------------------------- Howard J. Tytel Attorney-in-fact
II-139 SIGNATURES Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of New York, State of New York, on February 12, 1999. Polaris Amphitheater Concerts, Inc. By: /s/ Howard J. Tytel ------------------------------------ Howard J. Tytel, Executive Vice President and Secretary Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons on behalf of the registrant, its general partner or managing member, as the case may be, and in the capacities and on the dates indicated.
SIGNATURE TITLE DATE - ------------------------------- ------------------------------------- ------------------ * Director February 12, 1999 - ----------------------------- Michael G. Ferrel * Vice President and Treasurer February 12, 1999 - ----------------------------- (principal financial officer and Thomas P. Benson principal accounting officer) /s/ Howard J. Tytel Executive Vice President, Secretary February 12, 1999 - ----------------------------- and Director (principal executive Howard J. Tytel officer) * Director February 12, 1999 - ----------------------------- Robert F.X. Sillerman *By: /s/ Howard J. Tytel ------------------------- Howard J. Tytel Attorney-in-fact
II-140 SIGNATURES Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of New York, State of New York, on February 12, 1999. PTG-Florida, Inc. By: /s/ Howard J. Tytel ------------------------------------ Howard J. Tytel, Executive Vice President Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons on behalf of the registrant, its general partner or managing member, as the case may be, and in the capacities and on the dates indicated.
SIGNATURE TITLE DATE - ------------------------------- --------------------------------------- ------------------ * Director February 12, 1999 - ----------------------------- Robert F.X. Sillerman * Director February 12, 1999 - ----------------------------- Michael G. Ferrel * Vice President February 12, 1999 - ----------------------------- (principal financial officer and Thomas P. Benson principal accounting officer) /s/ Howard J. Tytel Executive Vice President and Director February 12, 1999 - ----------------------------- (principal executive officer) Howard J. Tytel * Director February 12, 1999 - ----------------------------- Brian Becker * Director February 12, 1999 - ----------------------------- Allen J. Becker *By: /s/ Howard J. Tytel ------------------------- Howard J. Tytel Attorney-in-fact
II-141 SIGNATURES Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of New York, State of New York, on February 12, 1999. QN Corp. By: /s/ Howard J. Tytel ------------------------------------ Howard J. Tytel, Executive Vice President and Secretary Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons on behalf of the registrant, its general partner or managing member, as the case may be, and in the capacities and on the dates indicated.
SIGNATURE TITLE DATE - ------------------------------- --------------------------------------- ------------------ * Executive Chairman and Director February 12, 1999 - ----------------------------- (principal executive officer) Robert F.X. Sillerman * Director February 12, 1999 - ----------------------------- Michael G. Ferrel /s/ Howard J. Tytel Director February 12, 1999 - ----------------------------- Howard J. Tytel * Director February 12, 1999 - ----------------------------- Ron Delsener * Director February 12, 1999 - ----------------------------- Mitch Slater * Chief Financial Officer and Treasurer February 12, 1999 - ----------------------------- (principal financial officer and Thomas P. Benson principal accounting officer) *By: /s/ Howard J. Tytel ------------------------- Howard J. Tytel Attorney-in-fact
II-142 SIGNATURES Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of New York, State of New York, on February 12, 1999. Rugrats American Tour, Ltd. By: PACE Variety Entertainment, Inc., as general partner By: /s/ Howard J. Tytel ------------------------------------ Howard J. Tytel, Attorney-in-Fact for Jonathan Hochwald, President Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons on behalf of the registrant, its general partner or managing member, as the case may be, and in the capacities and on the dates indicated.
SIGNATURE TITLE DATE - ------------------------------- --------------------------------- ------------------ * President February 12, 1999 - ----------------------------- (principal executive officer) Jonathan Hochwald * Director February 12, 1999 - ----------------------------- Kraig Fox * Director February 12, 1999 - ----------------------------- Gary Becker * Treasurer February 12, 1999 - ----------------------------- (principal financial officer and Terence Moloney principal accounting officer) * Director February 12, 1999 - ----------------------------- Peter Strauss *By: /s/ Howard J. Tytel ------------------------- Howard J. Tytel Attorney-in-fact
II-143 SIGNATURES Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of New York, State of New York, on February 12, 1999. SFX Acquisition Corp. By: /s/ Howard J. Tytel ------------------------------------ Howard J. Tytel, Executive Vice President and Secretary Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons on behalf of the registrant, its general partner or managing member, as the case may be, and in the capacities and on the dates indicated.
SIGNATURE TITLE DATE - ------------------------------- --------------------------------------- ------------------ * Executive Chairman and Director February 12, 1999 - ----------------------------- (principal executive officer) Robert F.X. Sillerman * Director February 12, 1999 - ----------------------------- Michael G. Ferrel * Chief Financial Officer and Treasurer February 12, 1999 - ----------------------------- (principal financial officer and Thomas P. Benson principal accounting officer) /s/ Howard J. Tytel Director February 12, 1999 - ----------------------------- Howard J. Tytel *By: /s/ Howard J. Tytel ------------------------- Howard J. Tytel Attorney-in-fact
II-144 SIGNATURES Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of New York, State of New York, on February 12, 1999. SFX Concerts of the Midwest, Inc. By: /s/ Howard J. Tytel ------------------------------------ Howard J. Tytel, Executive Vice President and Secretary Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons on behalf of the registrant, its general partner or managing member, as the case may be, and in the capacities and on the dates indicated.
SIGNATURE TITLE DATE - ------------------------------- ----------------------------------------- ------------------ * Director February 12, 1999 - ----------------------------- Michael G. Ferrel * Director February 12, 1999 - ----------------------------- Robert F.X. Sillerman /s/ Howard J. Tytel Executive Vice President, Secretary February 12, 1999 - ----------------------------- and Director (principal executive Howard J. Tytel officer) * Vice President and Chief Financial February 12, 1999 - ----------------------------- Officer (principal financial officer and Thomas P. Benson principal accounting officer) *By: /s/ Howard J. Tytel ------------------------- Howard J. Tytel Attorney-in-fact
II-145 SIGNATURES Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of New York, State of New York, on February 12, 1999. SFX Concerts, Inc. By: /s/ Howard J. Tytel ------------------------------------ Howard J. Tytel, Executive Vice President and Secretary Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons on behalf of the registrant, its general partner or managing member, as the case may be, and in the capacities and on the dates indicated.
SIGNATURE TITLE DATE - ------------------------------- --------------------------------------- ------------------ * Executive Chairman and Director February 12, 1999 - ----------------------------- (principal executive officer) Robert F.X. Sillerman * Director February 12, 1999 - ----------------------------- Michael G. Ferrel /s/ Howard J. Tytel Director February 12, 1999 - ----------------------------- Howard J. Tytel * Director February 12, 1999 - ----------------------------- Ron Delsener * Director February 12, 1999 - ----------------------------- Mitch Slater * Treasurer and Chief Financial Officer February 12, 1999 - ----------------------------- (principal financial officer and Thomas P. Benson principal accounting officer) *By: /s/ Howard J. Tytel ------------------------- Howard J. Tytel Attorney-in-fact
II-146 SIGNATURES Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of New York, State of New York, on February 12, 1999. SFX Delaware, Inc. By: /s/ Howard J. Tytel ------------------------------------ Howard J. Tytel, Executive Vice President and Secretary Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons on behalf of the registrant, its general partner or managing member, as the case may be, and in the capacities and on the dates indicated.
SIGNATURE TITLE DATE - ------------------------------- --------------------------------------- ------------------ * Executive Chairman and Director February 12, 1999 - ----------------------------- (principal executive officer) Robert F.X. Sillerman * Director February 12, 1999 - ----------------------------- Michael G. Ferrel * Chief Financial Officer and Treasurer February 12, 1999 - ----------------------------- (principal financial officer and Thomas P. Benson principal accounting officer) /s/ Howard J. Tytel Director February 12, 1999 - ----------------------------- Howard J. Tytel *By: /s/ Howard J. Tytel ------------------------- Howard J. Tytel Attorney-in-fact
II-147 SIGNATURES Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of New York, State of New York, on February 12, 1999. SFX Network Group, L.L.C. By: SFX Entertainment, Inc., its Managing Member By: /s/ Howard J. Tytel ------------------------------------ Howard J. Tytel, Executive Vice President and Secretary Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons on behalf of the registrant, its general partner or managing member, as the case may be, and in the capacities and on the dates indicated.
SIGNATURE TITLE DATE - ------------------------------- ------------------------------------------ ------------------ * Executive Chairman, Member of the February 12, 1999 - ----------------------------- Office of the Chairman and Director Robert F.X. Sillerman (principal executive officer) * Director February 12, 1999 - ----------------------------- Michael G. Ferrel * Director February 12, 1999 - ----------------------------- D. Geoffrey Armstrong * Chief Financial Officer, Vice President February 12, 1999 - ----------------------------- and Director (principal financial officer Thomas P. Benson and principal accounting officer) /s/ Howard J. Tytel Director February 12, 1999 - ----------------------------- Howard J. Tytel * Director February 12, 1999 - ----------------------------- Richard A. Liese * Director February 12, 1999 - ----------------------------- James F. O'Grady, Jr. * Director February 12, 1999 - ----------------------------- Paul Kramer * Director February 12, 1999 - ----------------------------- Edward F. Dugan * Director February 12, 1999 - ----------------------------- Brian Becker *By: /s/ Howard J. Tytel ------------------------- Howard J. Tytel Attorney-in-fact
II-148 SIGNATURES Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of New York, State of New York, on February 12, 1999. SFX Sports Group, Inc. By: /s/ Howard J. Tytel ------------------------------------ Howard J. Tytel, Executive Vice President and Secretary Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons on behalf of the registrant, its general partner or managing member, as the case may be, and in the capacities and on the dates indicated.
SIGNATURE TITLE DATE - ------------------------------- --------------------------------------- ------------------ * Executive Chairman and Director February 12, 1999 - ----------------------------- (principal executive officer) Robert F.X. Sillerman * Director February 12, 1999 - ----------------------------- Michael G. Ferrel * Chief Financial Officer and Treasurer February 12, 1999 - ----------------------------- (principal financial officer and Thomas P. Benson principal accounting officer) /s/ Howard J. Tytel Director February 12, 1999 - ----------------------------- Howard J. Tytel *By: /s/ Howard J. Tytel ------------------------- Howard J. Tytel Attorney-in-fact
II-149 SIGNATURES Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of New York, State of New York, on February 12, 1999. SFX Radio Network, Inc. By: /s/ Howard J. Tytel ------------------------------------ Howard J. Tytel, Executive Vice President and Secretary Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons on behalf of the registrant, its general partner or managing member, as the case may be, and in the capacities and on the dates indicated.
SIGNATURE TITLE DATE - ------------------------------- -------------------------------------- ------------------ * Chairman and Director February 12, 1999 - ----------------------------- (principal executive officer) Michael G. Ferrel * Chief Financial Officer and Director February 12, 1999 - ----------------------------- (principal financial officer and Thomas P. Benson principal accounting officer) /s/ Howard J. Tytel Director February 12, 1999 - ----------------------------- Howard J. Tytel *By: /s/ Howard J. Tytel ------------------------- Howard J. Tytel Attorney-in-fact
II-150 SIGNATURES Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of New York, State of New York, on February 12, 1999. SFX Touring, Inc. By: /s/ Howard J. Tytel ------------------------------------ Howard J. Tytel, Executive Vice President and Secretary Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons on behalf of the registrant, its general partner or managing member, as the case may be, and in the capacities and on the dates indicated.
SIGNATURE TITLE DATE - ------------------------------- --------------------------------------- ------------------ * Executive Chairman and Director February 12, 1999 - ----------------------------- (principal executive officer) Robert F.X. Sillerman * Director February 12, 1999 - ----------------------------- Michael G. Ferrel * Chief Financial Officer and Treasurer February 12, 1999 - ----------------------------- (principal financial officer and Thomas P. Benson principal accounting officer) /s/ Howard J. Tytel Director February 12, 1999 - ----------------------------- Howard J. Tytel *By: /s/ Howard J. Tytel ------------------------- Howard J. Tytel Attorney-in-fact
II-151 SIGNATURES Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of New York, State of New York, on February 12, 1999. Shelli Meadows, Inc. By: /s/ Howard J. Tytel ------------------------------------ Howard J. Tytel, Executive Vice President and Secretary Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons on behalf of the registrant, its general partner or managing member, as the case may be, and in the capacities and on the dates indicated.
SIGNATURE TITLE DATE - ------------------------------- --------------------------------------- ------------------ * Executive Chairman and Director February 12, 1999 - ----------------------------- (principal executive officer) Robert F.X. Sillerman * Director February 12, 1999 - ----------------------------- Michael G. Ferrel * Chief Financial Officer and Treasurer February 12, 1999 - ----------------------------- (principal financial officer and Thomas P. Benson principal accounting officer) /s/ Howard J. Tytel Director February 12, 1999 - ----------------------------- Howard J. Tytel *By: /s/ Howard J. Tytel ------------------------- Howard J. Tytel Attorney-in-fact
II-152 SIGNATURES Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of New York, State of New York, on February 12, 1999. Shoreline Amphitheatre, Ltd. By: /s/ Howard J. Tytel ------------------------------------ Howard J. Tytel, Executive Vice President Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons on behalf of the registrant, its general partner or managing member, as the case may be, and in the capacities and on the dates indicated.
SIGNATURE TITLE DATE - ------------------------------- --------------------------------------- ------------------ * Director February 12, 1999 - ----------------------------- Robert F.X. Sillerman * Director February 12, 1999 - ----------------------------- Nicholas P. Clainos * Director February 12, 1999 - ----------------------------- Gregg W. Perloff * Director February 12, 1999 - ----------------------------- Stephen Welkom * Vice President February 12, 1999 - ----------------------------- (principal financial officer and Thomas P. Benson principal accounting officer) /s/ Howard J. Tytel Executive Vice President and Director February 12, 1999 - ----------------------------- (principal executive officer) Howard J. Tytel *By: /s/ Howard J. Tytel ------------------------- Howard J. Tytel Attorney-in-fact
II-153 SIGNATURES Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of New York, State of New York, on February 12, 1999. Shoreline Amphitheatre Partners By: Shoreline Ampitheatre, Ltd., its general partner By: /s/ Howard J. Tytel ------------------------------------ Howard J. Tytel, Executive Vice President Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons on behalf of the registrant, its general partner or managing member, as the case may be, and in the capacities and on the dates indicated.
SIGNATURE TITLE DATE - ------------------------------- --------------------------------------- ------------------ * Director February 12, 1999 - ----------------------------- Robert F.X. Sillerman * Director February 12, 1999 - ----------------------------- Nicholas P. Clainos * Director February 12, 1999 - ----------------------------- Gregg W. Perloff * Director February 12, 1999 - ----------------------------- Stephen Welkom * Chief Financial Officer and Vice February 12, 1999 - ----------------------------- President (principal financial officer Thomas P. Benson and principal accounting officer) /s/ Howard J. Tytel Executive Vice President, Secretary February 12, 1999 - ----------------------------- and Director (principal executive Howard J. Tytel officer) *By: /s/ Howard J. Tytel ------------------------- Howard J. Tytel Attorney-in-fact
II-154 SIGNATURES Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of New York, State of New York, on February 12, 1999. SM/PACE, Inc. By: /s/ Howard J. Tytel ------------------------------------ Howard J. Tytel, Executive Vice President Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons on behalf of the registrant, its general partner or managing member, as the case may be, and in the capacities and on the dates indicated.
SIGNATURE TITLE DATE - ------------------------------- --------------------------------------- ------------------ * Director February 12, 1999 - ----------------------------- Robert F.X. Sillerman * Director February 12, 1999 - ----------------------------- Michael G. Ferrel * Chief Financial Officer and Vice February 12, 1999 - ----------------------------- President (principal financial officer Thomas P. Benson and principal accounting officer) /s/ Howard J. Tytel Executive Vice President, Secretary February 12, 1999 - ----------------------------- and Director (principal executive Howard J. Tytel officer) * Director February 12, 1999 - ----------------------------- Brian Becker * Director February 12, 1999 - ----------------------------- Allen J. Becker *By: /s/ Howard J. Tytel ------------------------- Howard J. Tytel Attorney-in-fact
II-155 SIGNATURES Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of New York, State of New York, on February 12, 1999. Southeast Ticketing Company By: /s/ Howard J. Tytel ------------------------------------ Howard J. Tytel, Executive Vice President and Secretary Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons on behalf of the registrant, its general partner or managing member, as the case may be, and in the capacities and on the dates indicated.
SIGNATURE TITLE DATE - ------------------------------- --------------------------------------- ------------------ * Executive Chairman and Director February 12, 1999 - ----------------------------- (principal executive officer) Robert F.X. Sillerman * Director February 12, 1999 - ----------------------------- Michael G. Ferrel /s/ Howard J. Tytel Director February 12, 1999 - ----------------------------- Howard J. Tytel * Director February 12, 1999 - ----------------------------- Ron Delsener * Director February 12, 1999 - ----------------------------- Mitch Slater * Chief Financial Officer and Treasurer February 12, 1999 - ----------------------------- (principal financial officer and Thomas P. Benson principal accounting officer) *By: /s/ Howard J. Tytel ------------------------- Howard J. Tytel Attorney-in-fact
II-156 SIGNATURES Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of New York, State of New York, on February 12, 1999. Southern Promotions, Inc. By: /s/ Howard J. Tytel ------------------------------------ Howard J. Tytel, Executive Vice President and Secretary Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons on behalf of the registrant, its general partner or managing member, as the case may be, and in the capacities and on the dates indicated.
SIGNATURE TITLE DATE - ------------------------------- --------------------------------------- ------------------ * Director February 12, 1999 - ----------------------------- Peter Conlon * Chief Executive Officer and Director February 12, 1999 - ----------------------------- (principal executive officer) Michael G. Ferrel * Chief Financial Officer and Treasurer February 12, 1999 - ----------------------------- (principal financial officer and Thomas P. Benson principal accounting officer) /s/ Howard J. Tytel Director February 12, 1999 - ----------------------------- Howard J. Tytel *By: /s/ Howard J. Tytel ------------------------- Howard J. Tytel Attorney-in-fact
II-157 SIGNATURES Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of New York, State of New York, on February 12, 1999. STEP Entertainment Services, Inc. By: /s/ Howard J. Tytel ------------------------------------ Howard J. Tytel, Executive Vice President and Secretary Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons on behalf of the registrant, its general partner or managing member, as the case may be, and in the capacities and on the dates indicated.
SIGNATURE TITLE DATE - ------------------------------- --------------------------------------- ------------------ * Chief Executive Officer February 12, 1999 - ----------------------------- (principal executive officer) Michael G. Ferrel * Vice President of Finance and February 12, 1999 - ----------------------------- Treasurer (principal financial officer Thomas P. Benson and principal accounting officer) * Director February 12, 1999 - ----------------------------- William O.S. Ballard *By: /s/ Howard J. Tytel ------------------------- Howard J. Tytel Attorney-in-fact
II-158 SIGNATURES Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of New York, State of New York, on February 12, 1999. Sunshine Concerts, L.L.C. By: SFX Concerts of the Midwest, Inc., its managing member By: /s/ Howard J. Tytel ------------------------------------ Howard J. Tytel, Executive Vice President and Secretary Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons on behalf of the registrant, its general partner or managing member, as the case may be, and in the capacities and on the dates indicated.
SIGNATURE TITLE DATE - ------------------------------- ----------------------------------------- ------------------ * Director February 12, 1999 - ----------------------------- Robert F.X. Sillerman * Director February 12, 1999 - ----------------------------- Michael G. Ferrel /s/ Howard J. Tytel Executive Vice President, Secretary February 12, 1999 - ----------------------------- and Director (principal executive Howard J. Tytel officer) * Vice President and Chief Financial February 12, 1999 - ----------------------------- Officer (principal financial officer and Thomas P. Benson principal accounting officer) *By: /s/ Howard J. Tytel ------------------------- Howard J. Tytel Attorney-in-fact
II-159 SIGNATURES Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of New York, State of New York, on February 12, 1999. Sunshine Designs, Inc. By: /s/ Howard J. Tytel ------------------------------------ Howard J. Tytel, Executive Vice President and Secretary Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons on behalf of the registrant, its general partner or managing member, as the case may be, and in the capacities and on the dates indicated.
SIGNATURE TITLE DATE - ------------------------------- ------------------------------------- ------------------ * Director February 12, 1999 - ----------------------------- Michael G. Ferrel * Director February 12, 1999 - ----------------------------- Robert F.X. Sillerman * Vice President and Treasurer February 12, 1999 - ----------------------------- (principal financial officer and Thomas P. Benson principal accounting officer) /s/ Howard J. Tytel Executive Vice President, Secretary February 12, 1999 - ----------------------------- and Director (principal executive Howard J. Tytel officer) *By: /s/ Howard J. Tytel ------------------------- Howard J. Tytel Attorney-in-fact
II-160 SIGNATURES Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of New York, State of New York, on February 12, 1999. Sunshine Designs, L.P. By: Sunshine Designs, Inc., its general partner By: /s/ Howard J. Tytel ------------------------------------ Howard J. Tytel, Executive Vice President and Secretary Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons on behalf of the registrant, its general partner or managing member, as the case may be, and in the capacities and on the dates indicated.
SIGNATURE TITLE DATE - ------------------------------- ------------------------------------- ------------------ * Director February 12, 1999 - ----------------------------- Michael G. Ferrel * Director February 12, 1999 - ----------------------------- Robert F.X. Sillerman * Vice President and Treasurer February 12, 1999 - ----------------------------- (principal financial officer and Thomas P. Benson principal accounting officer) /s/ Howard J. Tytel Executive Vice President, Secretary February 12, 1999 - ----------------------------- and Director (principal executive Howard J. Tytel officer) *By: /s/ Howard J. Tytel ------------------------- Howard J. Tytel Attorney-in-fact
II-161 SIGNATURES Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of New York, State of New York, on February 12, 1999. Suntex Acquisition, Inc. By: /s/ Howard J. Tytel ------------------------------------ Howard J. Tytel, Executive Vice President and Secretary Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons on behalf of the registrant, its general partner or managing member, as the case may be, and in the capacities and on the dates indicated.
SIGNATURE TITLE DATE - ------------------------------- ------------------------------------- ------------------ * Director February 12, 1999 - ----------------------------- Michael G. Ferrel * Director February 12, 1999 - ----------------------------- Robert F.X. Sillerman * Vice President and Treasurer February 12, 1999 - ----------------------------- (principal financial officer and Thomas P. Benson principal accounting officer) /s/ Howard J. Tytel Executive Vice President, Secretary February 12, 1999 - ----------------------------- and Director (principal executive Howard J. Tytel officer) *By: /s/ Howard J. Tytel ------------------------- Howard J. Tytel Attorney-in-fact
II-162 SIGNATURES Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of New York, State of New York, on February 12, 1999. Suntex Acquisition, L.P. By: Suntex Acquisition, Inc., its general partner By: /s/ Howard J. Tytel ------------------------------------ Howard J. Tytel, Executive Vice President and Secretary Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons on behalf of the registrant, its general partner or managing member, as the case may be, and in the capacities and on the dates indicated.
SIGNATURE TITLE DATE - ------------------------------- ------------------------------------- ------------------ * Director February 12, 1999 - ----------------------------- Michael G. Ferrel * Director February 12, 1999 - ----------------------------- Robert F.X. Sillerman * Vice President and Treasurer February 12, 1999 - ----------------------------- (principal financial officer and Thomas P. Benson principal accounting officer) /s/ Howard J. Tytel Executive Vice President, Secretary February 12, 1999 - ----------------------------- and Director (principal executive Howard J. Tytel officer) *By: /s/ Howard J. Tytel ------------------------- Howard J. Tytel Attorney-in-fact
II-163 SIGNATURES Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of New York, State of New York, on February 12, 1999. TAP Productions, Inc. By: /s/ Howard J. Tytel ------------------------------------ Howard J. Tytel, Executive Vice President Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons on behalf of the registrant, its general partner or managing member, as the case may be, and in the capacities and on the dates indicated.
SIGNATURE TITLE DATE - ------------------------------- --------------------------------------- ------------------ * Director February 12, 1999 - ----------------------------- Robert F.X. Sillerman * Director February 12, 1999 - ----------------------------- Michael G. Ferrel * Vice President February 12, 1999 - ----------------------------- (principal financial officer) Thomas P. Benson /s/ Howard J. Tytel Executive Vice President and Director February 12, 1999 - ----------------------------- (principal executive officer) Howard J. Tytel * Director February 12, 1999 - ----------------------------- Allen J. Becker * Director February 12, 1999 - ----------------------------- Brian Becker * Treasurer February 12, 1999 - ----------------------------- (principal accounting officer) Greg Gamble *By: /s/ Howard J. Tytel February 12, 1999 ------------------------- Howard J. Tytel Attorney-in-fact
II-164 SIGNATURES Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of New York, State of New York, on February 12, 1999. TBA Media, Inc. By: /s/ Howard J. Tytel ------------------------------------ Howard J. Tytel, Executive Vice President and Secretary Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons on behalf of the registrant, its general partner or managing member, as the case may be, and in the capacities and on the dates indicated.
SIGNATURE TITLE DATE - ------------------------------- ---------------------------------------- ------------------ * Director February 12, 1999 - ----------------------------- Robert F.X. Sillerman * Chief Executive Officer, President and February 12, 1999 - ----------------------------- Director (principal executive officer) Michael G. Ferrel * Chief Financial Officer and Treasurer February 12, 1999 - ----------------------------- (principal financial officer and Thomas P. Benson principal accounting officer) /s/ Howard J. Tytel Director February 12, 1999 - ----------------------------- Howard J. Tytel *By: /s/ Howard J. Tytel ------------------------- Howard J. Tytel Attorney-in-fact
II-165 SIGNATURES Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of New York, State of New York, on February 12, 1999. Tennis Events, Inc. By: /s/ Howard J. Tytel ------------------------------------ Howard J. Tytel, Executive Vice President and Secretary Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons on behalf of the registrant, its general partner or managing member, as the case may be, and in the capacities and on the dates indicated.
SIGNATURE TITLE DATE - ------------------------------- --------------------------------------- ------------------ * Executive Chairman and Director February 12, 1999 - ----------------------------- (principal executive officer) Robert F.X. Sillerman * Director February 12, 1999 - ----------------------------- Michael G. Ferrel * Chief Financial Officer and Treasurer February 12, 1999 - ----------------------------- (principal financial officer and Thomas P. Benson principal accounting officer) /s/ Howard J. Tytel Director February 12, 1999 - ----------------------------- Howard J. Tytel *By: /s/ Howard J. Tytel ------------------------- Howard J. Tytel Attorney-in-fact
II-166 SIGNATURES Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of New York, State of New York, on February 12, 1999. The Album Network, Inc. By: /s/ Howard J. Tytel ------------------------------------ Howard J. Tytel, Executive Vice President and Secretary Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons on behalf of the registrant, its general partner or managing member, as the case may be, and in the capacities and on the dates indicated.
SIGNATURE TITLE DATE - ------------------------------- -------------------------------------- ------------------ * Chief Executive Officer and Director February 12, 1999 - ----------------------------- (principal executive officer) Michael G. Ferrel * Treasurer and Director (principal February 12, 1999 - ----------------------------- financial officer and principal Thomas P. Benson accounting officer) /s/ Howard J. Tytel Director February 12, 1999 - ----------------------------- Howard J. Tytel *By: /s/ Howard J. Tytel ------------------------- Howard J. Tytel Attorney-in-fact
II-167 SIGNATURES Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of New York, State of New York, on February 12, 1999. The Gin Touring Company By: Magicworks Entertainment Incorporated, as a majority holder By: /s/ Howard J. Tytel ------------------------------------ Howard J. Tytel, Executive Vice President and Secretary Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons on behalf of the registrant, its general partner or managing member, as the case may be, and in the capacities and on the dates indicated.
SIGNATURE TITLE DATE - ------------------------------- --------------------------------------- ------------------ * Executive Chairman and Director February 12, 1999 - ----------------------------- (principal executive officer) Robert F.X. Sillerman * Director February 12, 1999 - ----------------------------- Michael G. Ferrel * Chief Financial Officer and Treasurer February 12, 1999 - ----------------------------- (principal financial officer and Thomas P. Benson principal accounting officer) /s/ Howard J. Tytel Director February 12, 1999 - ----------------------------- Howard J. Tytel * Director February 12, 1999 - ----------------------------- Joe Marsh * Director February 12, 1999 - ----------------------------- Brian Becker *By: /s/ Howard J. Tytel ------------------------- Howard J. Tytel Attorney-in-fact
II-168 SIGNATURES Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of New York, State of New York, on February 12, 1999. The Wedding Tour Company By: PACE Variety Entertainment, Inc., as a majority holder By: /s/ Howard J. Tytel ------------------------------------ Howard J. Tytel, Attorney-in-Fact for Jonathan Hochwald, President Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons on behalf of the registrant, its general partner or managing member, as the case may be, and in the capacities and on the dates indicated.
SIGNATURE TITLE DATE - ------------------------------- --------------------------------- ------------------ * President February 12, 1999 - ----------------------------- (principal executive officer) Jonathan Hochwald * Director February 12, 1999 - ----------------------------- Kraig Fox * Director February 12, 1999 - ----------------------------- Gary Becker * Director February 12, 1999 - ----------------------------- Peter Strauss * Treasurer February 12, 1999 - ----------------------------- (principal financial officer and Terence Moloney principal accounting officer) *By: /s/ Howard J. Tytel ------------------------- Howard J. Tytel Attorney-in-fact
II-169 SIGNATURES Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of New York, State of New York, on February 12, 1999. Ticket Service, Inc. By: /s/ Howard J. Tytel ------------------------------------ Howard J. Tytel, Executive Vice President Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons on behalf of the registrant, its general partner or managing member, as the case may be, and in the capacities and on the dates indicated.
SIGNATURE TITLE DATE - ------------------------------- --------------------------------------- ------------------ * Director February 12, 1999 - ----------------------------- Robert F.X. Sillerman * Director February 12, 1999 - ----------------------------- Michael G. Ferrel * Vice President February 12, 1999 - ----------------------------- (principal financial officer) Thomas P. Benson /s/ Howard J. Tytel Executive Vice President and Director February 12, 1999 - ----------------------------- (prinicpal executive officer) Howard J. Tytel * Treasurer February 12, 1999 - ----------------------------- (principal accounting officer) Greg Gamble * Director February 12, 1999 - ----------------------------- Brian Becker * Director February 12, 1999 - ----------------------------- Allen J. Becker *By: /s/ Howard J. Tytel ------------------------- Howard J. Tytel Attorney-in-fact
II-170 SIGNATURES Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of New York, State of New York, on February 12, 1999. Touring Artists Group, Inc. By: /s/ Howard J. Tytel ------------------------------------ Howard J. Tytel, Executive Vice President and Secretary Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons on behalf of the registrant, its general partner or managing member, as the case may be, and in the capacities and on the dates indicated.
SIGNATURE TITLE DATE - ------------------------------- --------------------------------------- ------------------ * Executive Chairman and Director February 12, 1999 - ----------------------------- (principal executive officer) Robert F.X. Sillerman * Director February 12, 1999 - ----------------------------- Michael G. Ferrel * Chief Financial Officer and Treasurer February 12, 1999 - ----------------------------- (principal financial officer and Thomas P. Benson principal accounting officer) /s/ Howard J. Tytel Director February 12, 1999 - ----------------------------- Howard J. Tytel *By: /s/ Howard J. Tytel ------------------------- Howard J. Tytel Attorney-in-fact
II-171 SIGNATURES Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of New York, State of New York, on February 12, 1999. Touring Artists Group, Inc. By: /s/ Howard J. Tytel ------------------------------------ Howard J. Tytel, Executive Vice President and Secretary Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons on behalf of the registrant, its general partner or managing member, as the case may be, and in the capacities and on the dates indicated.
SIGNATURE TITLE DATE - ------------------------------- --------------------------------------- ------------------ * Executive Chairman and Director February 12, 1999 - ----------------------------- (principal executive officer) Robert F.X. Sillerman * Director February 12, 1999 - ----------------------------- Michael G. Ferrel * Chief Financial Officer and Treasurer February 12, 1999 - ----------------------------- (principal financial officer and Thomas P. Benson principal accounting officer) /s/ Howard J. Tytel Director February 12, 1999 - ----------------------------- Howard J. Tytel *By: /s/ Howard J. Tytel ------------------------- Howard J. Tytel Attorney-in-fact
II-172 SIGNATURES Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of New York, State of New York, on February 12, 1999. Touring Productions, Inc. By: /s/ Howard J. Tytel ------------------------------------ Howard J. Tytel, Executive Vice President Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons on behalf of the registrant, its general partner or managing member, as the case may be, and in the capacities and on the dates indicated.
SIGNATURE TITLE DATE - ------------------------------- --------------------------------------- ------------------ * Director February 12, 1999 - ----------------------------- Robert F.X. Sillerman * Director February 12, 1999 - ----------------------------- Michael G. Ferrel * Vice President February 12, 1999 - ----------------------------- (principal financial officer and Thomas P. Benson principal accounting officer) /s/ Howard J. Tytel Executive Vice President and Director February 12, 1999 - ----------------------------- (principal executive officer) Howard J. Tytel * Director February 12, 1999 - ----------------------------- Brian Becker * Director February 12, 1999 - ----------------------------- Allen J. Becker *By: /s/ Howard J. Tytel ------------------------- Howard J. Tytel Attorney-in-fact
II-173 SIGNATURES Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of New York, State of New York, on February 12, 1999. Tremont Street Theatre Corporation II, Inc. By: /s/ Howard J. Tytel ------------------------------------ Howard J. Tytel, Executive Vice President Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons on behalf of the registrant, its general partner or managing member, as the case may be, and in the capacities and on the dates indicated.
SIGNATURE TITLE DATE - ------------------------------- --------------------------------------- ------------------ * Director February 12, 1999 - ----------------------------- Robert F.X. Sillerman * Director February 12, 1999 - ----------------------------- Michael G. Ferrel * Vice President February 12, 1999 - ----------------------------- (principal financial officer) Thomas P. Benson /s/ Howard J. Tytel Executive Vice President and Director February 12, 1999 - ----------------------------- (principal executive officer) Howard J. Tytel * Director February 12, 1999 - ----------------------------- Allen J. Becker * Director February 12, 1999 - ----------------------------- Brian Becker * Treasurer February 12, 1999 - ----------------------------- (principal accounting officer) Greg Gamble *By: /s/ Howard J. Tytel February 12, 1999 ------------------------- Howard J. Tytel Attorney-in-fact
II-174 SIGNATURES Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of New York, State of New York, on February 12, 1999. Tuneful Company, Inc. By: /s/ Howard J. Tytel ------------------------------------ Howard J. Tytel, Executive Vice President Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons on behalf of the registrant, its general partner or managing member, as the case may be, and in the capacities and on the dates indicated.
SIGNATURE TITLE DATE - ------------------------------- --------------------------------------- ------------------ * Director February 12, 1999 - ----------------------------- Robert F.X. Sillerman * Director February 12, 1999 - ----------------------------- Michael G. Ferrel * Vice President February 12, 1999 - ----------------------------- (principal financial officer and Thomas P. Benson principal accounting officer) /s/ Howard J. Tytel Executive Vice President and Director February 12, 1999 - ----------------------------- (principal executive officer) Howard J. Tytel * Director February 12, 1999 - ----------------------------- Brian Becker * Director February 12, 1999 - ----------------------------- Allen J. Becker *By: /s/ Howard J. Tytel ------------------------- Howard J. Tytel Attorney-in-fact
II-175 SIGNATURES Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of New York, State of New York, on February 12, 1999. Warrenton Street Theatre Corp. By: /s/ Howard J. Tytel ------------------------------------ Howard J. Tytel, Executive Vice President Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons on behalf of the registrant, its general partner or managing member, as the case may be, and in the capacities and on the dates indicated.
SIGNATURE TITLE DATE - ------------------------------- --------------------------------------- ------------------ * Director February 12, 1999 - ----------------------------- Robert F.X. Sillerman * Director February 12, 1999 - ----------------------------- Michael G. Ferrel * Vice President February 12, 1999 - ----------------------------- (principal financial officer) Thomas P. Benson /s/ Howard J. Tytel Executive Vice President and Director February 12, 1999 - ----------------------------- (principal executive officer) Howard J. Tytel * Director February 12, 1999 - ----------------------------- Allen J. Becker * Director February 12, 1999 - ----------------------------- Brian Becker * Treasurer February 12, 1999 - ----------------------------- (principal accounting officer) Greg Gamble *By: /s/ Howard J. Tytel February 12, 1999 ------------------------- Howard J. Tytel Attorney-in-fact
II-176 SIGNATURES Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of New York, State of New York, on February 12, 1999. Westbury Music Fair, L.L.C. By: Delsener/Slater Enterprises, Ltd. By: /s/ Howard J. Tytel ------------------------------------ Howard J. Tytel, Attorney-in-fact for Ron Delsener and Mitch Slater, Co-Presidents and Co-Chief Executive Officers Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons on behalf of the registrant, its general partner or managing member, as the case may be, and in the capacities and on the dates indicated.
SIGNATURE TITLE DATE - ------------------------------- ------------------------------------ ------------------ * Chief Financial Officer (principal February 12, 1999 - ----------------------------- financial officer and principal Thomas P. Benson accounting officer) * Co-President, Co-Chief Executive February 12, 1999 - ----------------------------- Officer and Director (co-principal Ron Delsener executive officer) * Co-President, Co-Chief Executive February 12, 1999 - ----------------------------- Officer and Director (co-principal Mitch Slater executive officer) *By: /s/ Howard J. Tytel ------------------------- Howard J. Tytel Attorney-in-fact
II-177 SIGNATURES Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of New York, State of New York, on February 12, 1999. West Coast Amphitheater Corp. By: /s/ Howard J. Tytel ------------------------------------ Howard J. Tytel, Executive Vice President and Secretary Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons on behalf of the registrant, its general partner or managing member, as the case may be, and in the capacities and on the dates indicated.
SIGNATURE TITLE DATE - ------------------------------- --------------------------------- ------------------ * Executive Chairman and Director February 12, 1999 - ----------------------------- (principal executive officer) Robert F.X. Sillerman * Director February 12, 1999 - ----------------------------- Michael G. Ferrel * Chief Financial Officer February 12, 1999 - ----------------------------- (principal financial officer and Thomas P. Benson principal accounting officer) /s/ Howard J. Tytel Director February 12, 1999 - ----------------------------- Howard J. Tytel *By: /s/ Howard J. Tytel ------------------------- Howard J. Tytel Attorney-in-fact
II-178 SIGNATURES Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of New York, State of New York, on February 12, 1999. Western Amphitheater Partners By: Pavilion Partners, as general partner and SM/PACE, Inc. as general partner of Pavilion Partners By: /s/ Howard J. Tytel ------------------------------------ Howard J. Tytel, Executive Vice President Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons on behalf of the registrant, its general partner or managing member, as the case may be, and in the capacities and on the dates indicated.
SIGNATURE TITLE DATE - ------------------------------- --------------------------------------- ------------------ * Director February 12, 1999 - ----------------------------- Robert F.X. Sillerman * Director February 12, 1999 - ----------------------------- Michael G. Ferrel * Chief Financial Officer and Vice February 12, 1999 - ----------------------------- President (principal financial officer Thomas P. Benson and principal accounting officer) /s/ Howard J. Tytel Executive Vice President, Secretary February 12, 1999 - ----------------------------- and Director (principal executive Howard J. Tytel officer) * Director February 12, 1999 - ----------------------------- Brian Becker * Director February 12, 1999 - ----------------------------- Allen J. Becker *By: /s/ Howard J. Tytel ------------------------- Howard J. Tytel Attorney-in-fact
II-179 SIGNATURES Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of New York, State of New York, on February 12, 1999. Wolfgang Records By: /s/ Howard J. Tytel ------------------------------------ Howard J. Tytel, Executive Vice President Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons on behalf of the registrant, its general partner or managing member, as the case may be, and in the capacities and on the dates indicated.
SIGNATURE TITLE DATE - ------------------------------- --------------------------------------- ------------------ * Director February 12, 1999 - ----------------------------- Robert F.X. Sillerman * Director February 12, 1999 - ----------------------------- Nicholas P. Clainos * Director February 12, 1999 - ----------------------------- Gregg W. Perloff * Director February 12, 1999 - ----------------------------- Stephen Welkom * Vice President February 12, 1999 - ----------------------------- (principal financial and accounting Thomas P. Benson officer) /s/ Howard J. Tytel Executive Vice President and Director February 12, 1999 - ----------------------------- (principal executive officer) Howard J. Tytel *By: /s/ Howard J. Tytel ------------------------- Howard J. Tytel Attorney-in-fact
II-180
EX-3.5 2 ARTICLES OF ORGANIZATION The Commonwealth of Massachusetts Articles of Organization Incorporators Jon B. Platt 1011 Beacon Street #4 Brookline, MA 02146 Name by which known: American Artists, Inc. Purpose: To present, produce, manage, conduct, and represent at any theater, music hall, or place or amusement or entertainment, such plays, dramas, comedies, operas, and other concerts, musical and other pieces, ballets, shows, exhibitions, variety and other entertainments as the company may from time to time think fit; to own, lease, control, maintain and operate theaters and other places of entertainment to carry on the above-described business; to act as consultants and agents for actors, entertainers and other performers; and to engage in any and all activities necessary or incidental to the above activities. To carry on any business or other activity which may be lawfully carried on by a corporation organized under the Business Corporation Law of the Commonwealth, whether or not related to those referred to in the foregoing paragraph. 1
WITHOUT PAR VALUE WITH PAR VALUE CLASS OF STOCK ------------------------------------------------------------------------------------------ NUMBER OF SHARES NUMBER OF SHARES PAR AMOUNT VALUE - ------------------------------------------------------------------------------------------------------------------------ Preferred None None $ - ------------------------------------------------------------------------------------------------------------------------ - ------------------------------------------------------------------------------------------------------------------------ - ------------------------------------------------------------------------------------------------------------------------ Common 15,000 None - ------------------------------------------------------------------------------------------------------------------------
Not applicable. Restrictions See 5a attached hereto None 2 5a. Any stockholder, including the heirs, assigns, executors or administrators of a deceased stockholder, desiring to sell or transfer such stock owned by him or them, shall first offer it to the corporation through the Board of Directors, in the manner following: He shall notify the directors of his desire to sell or transfer by notice in writing, which notice shall contain the price at which he is willing to sell or transfer and the name of one arbitrator. The directors shall within thirty days thereafter either accept the offer, or by notice to him in writing name a second arbitrator, and these two shall name a third. It shall then be the duty of the arbitrators to ascertain the value of the stock, and if any arbitrator shall neglect or refuse to appear at any meeting appointed by the arbitrators, a majority may act in the absence of such arbitrator. After the acceptance of the offer, or the report of the arbitrators as to the value of the stock, the Directors shall have thirty days within which to purchase the same at such valuation, but if at the expiration of thirty days, the corporation shall not have exercised the right to purchase, the owner of the stock shall be at liberty to dispose of the same in any manner he may see fit. No shares of stock shall be sold or transferred on the books of the corporation until these provisions have been complied with, but the Board of Directors may, in any particular instance, waive these requirements. In the event the corporation does not choose to purchase the stock, any stockholder desiring to sell or transfer such stock owned by him, shall then offer it to the remaining stockholders in the same manner set out above. 3 Principal Office 1011 Beacon St., #4, Brookline, MA 02146
NAME RESIDENCE POST OFFICE ADDRESS PRESIDENT: Jon Platt 1011 Beacon Street 1011 Beacon Street Brookline, MA Brookline, MA TREASURER: Donald Tirabassi 109 West Foster Road 109 West Foster Road Melrose, MA Melrose, MA CLERK: Michael Greenblatt 117 Commonwealth Avenue 117 Commonwealth Avenue Boston, MA Boston, MA DIRECTORS: Jon Platt 1011 Beacon Street 1011 Beacon Street Brookline, MA Brookline, MA Donald Tirabassi 109 West Foster Road 109 West Foster Road Melrose, MA Melrose, MA Michael Greenblatt 117 Commonwealth Avenue 117 Commonwealth Avenue Boston, MA Boston, MA
Fiscal year end December 31st in each year 4 Annual Meeting Third Monday in January in each year None Witnesseth this 14th day of June, 1984 /s/ Jon B. Platt ------------------------------------------------------------- ------------------------------------------------------------- ------------------------------------------------------------- 5
EX-3.6 3 BYLAWS OF AMERICAN BYLAWS OF AMERICAN ARTISTS, INC. Article I Offices Section 1. Registered Office. The registered office of the Corporation required by the Massachusetts Business Corporation Law to be maintained in the Commonwealth of Massachu setts, shall be the registered office named in the original Certificate of Incorporation of the Corporation, or such other office as may be designated from time to time by the Board of Directors in the manner provided by law. Should the Corporation maintain a principal office within the Commonwealth of Massachusetts such registered office need not be identical to such principal office of the Corporation. Section 2. Other Offices. The Corporation may also have offices at such other places both within and without the Commonwealth of Massachusetts as the Board of Directors may from time to time determine or the business of the Corporation may require. Article Il Stockholders Section 1. Place of Meetings. All meetings of the stockholders shall be held at the principal office of the Corporation, or at such other place within or without the Commonwealth of Massachusetts as shall be specified or fixed in the notices or waivers of notice thereof. Section 2. Quorum: Adjournment of Meetings. Unless otherwise required by law or provided in the Certificate of Incorporation or these bylaws, the holders of a majority of the stock issued and outstanding and entitled to vote thereat, present in person or represented by proxy, shall constitute a quorum at any meeting of stockholders for the transaction of business and the act of a majority of such stock so represented at any meeting of stockholders at which a quorum is present shall constitute the act of the meeting of stockholders. The stockholders present at a duly organized meeting may continue to transact business until adjournment, notwithstanding the withdrawal of enough stockholders to leave less than a quorum. Notwithstanding the other provisions of the Certificate of Incorporation or these bylaws, the chairman of the meeting or the holders of a majority of the issued and outstanding stock, present in person or represented by proxy, at any meeting of stockholders, whether or not a quorum is present, shall have the power to adjourn such meeting from time to time, without any notice other than announcement at the meeting of the time and place of the holding of the adjourned meeting. If the adjournment is for more than thirty (30) days, or if after the adjournment a new record date is fixed for the adjourned meeting, a notice of the adjourned meeting shall be given to each stockholder of record entitled to vote at such meeting. At such adjourned meeting at which a quorum shall be present or represented any business may be transacted which might have been transacted at the meeting as originally called. Section 3. Annual Meetings. An annual meeting of the stockholders, for the election of directors to succeed those whose terms expire and for the transaction of such other business as may properly come before the meeting, shall be held at such place, within or without the Commonwealth of Massachusetts, on such date, and at such time as the Board of Directors shall fix and set forth in the notice of the meeting, which date shall be within thirteen (13) months subsequent to the later of the date of incorporation or the last annual meeting of stockholders. Section 4. Special Meetings. Unless otherwise provided in the Certificate of Incorporation, special meetings of the stockholders for any purpose or purposes may be called at any time by the Chairman of the Board (if any), by the President or by a majority of the Board of Directors, or by a majority of the executive committee (if any), and shall be called by the Chairman of the Board (if any), by the President or the Secretary upon the written request therefor, stating the purpose or purposes of the meeting, delivered to such officer, signed by the holder(s) of at least ten percent (10%) of the issued and outstanding stock entitled to vote at such meeting. Section 5. Record Date. For the purpose of determining stockholders entitled to notice of or to vote at any meeting of stockholders, or any adjournment thereof, or entitled to express consent to corporate action in writing without a meeting, or entitled to receive payment of any dividend or other distribution or allotment of any rights, or entitled to exercise any rights in respect of any change, conversion or exchange of stock or for the purpose of any other lawful action, the Board of Directors of the Corporation may fix, in advance, a date as the record date for any such determination of stockholders, which date shall not be more than sixty (60) days nor less than ten (10) days before the date of such meeting, nor more than sixty (60) days prior to any other action. If the Board of Directors does not fix a record date for any meeting of the stockholders, the record date for determining stockholders entitled to notice of or to vote at such meeting shall be at the close of business on the day next preceding the day on which notice is given, or, if in accordance with Article VIII, Section 3 of these bylaws notice is waived, at the close of business on the day next preceding the day on which the meeting is held. If, in accordance with Section 12 of this Article II, corporate action without a meeting of stockholders is to be taken, the record date for determining stockholders entitled to express consent to such corporate action in writing, when no prior action by the Board of Directors is necessary, shall be the day on which the first written consent is expressed. The record date for determining stockholders for any other purpose shall be at the close of business on the day on which the Board of Directors adopts the resolution relating thereto. - 2 - A determination of stockholders of record entitled to notice of or to vote at a meeting of stockholders shall apply to any adjournment of the meeting; provided, however, that the Board of Directors may fix a new record date for the adjourned meeting. Section 6. Notice of Meetings. Written notice of the place, date and hour of all meetings, and, in case of a special meeting, the purpose or purposes for which the meeting is called, shall be given by or at the direction of the Chairman of the Board (if any) or the President, the Secretary or the other person(s) calling the meeting to each stockholder entitled to vote thereat not less than ten (10) nor more than sixty (60) days before the date of the meeting. Such notice may be delivered either personally or by mail. If mailed, notice is given when deposited in the United States mail, postage prepaid, directed to the stockholder at his address as it appears on the records of the Corporation. Section 7. Stock List. A complete list of stockholders entitled to vote at any meeting of stockholders, arranged in alphabetical order for each class of stock and showing the address of each such stockholder and the number of shares registered in the name of such stockholder, shall be open to the examination of any stockholder, for any purpose germane to the meeting, during ordinary business hours, for a period of at least ten (10) days prior to the meeting, either at a place within the city where the meeting is to be held, which place shall be specified in the notice of the meeting, or if not so specified, at the place where the meeting is to be held. The stock list shall also be produced and kept at the time and place of the meeting during the whole time thereof, and may be inspected by any stockholder who is present. Section 8. Proxies. Each stockholder entitled to vote at a meeting of stockholders or to express consent or dissent to a corporate action in writing without a meeting may authorize another person or persons to act for him by proxy. Proxies for use at any meeting of stockholders shall be filed with the Secretary, or such other officer as the Board of Directors may from time to time determine by resolution, before or at the time of the meeting. All proxies shall be received and taken charge of and all ballots shall be received and canvassed by the secretary of the meeting who shall decide all questions touching upon the qualification of voters, the validity of the proxies, and the acceptance or rejection of votes, unless an inspector or inspectors shall have been appointed by the chairman of the meeting, in which event such inspector or inspectors shall decide all such questions. No proxy shall be valid after three (3) years from its date, unless the proxy provides for a longer period. Each proxy shall be revocable unless expressly provided therein to be irrevocable and coupled with an interest sufficient in law to support an irrevocable power. Should a proxy designate two or more persons to act as proxies, unless such instrument shall provide the contrary, a majority of such persons present at any meeting at which their powers thereunder are to be exercised shall have and may exercise all the powers of voting or giving consents thereby conferred, or if only one be present, then such powers may be exercised by that one; or, if an even number attend and a majority do not agree on any particular issue, each proxy - 3 - so attending shall be entitled to exercise such powers in respect of the same portion of the shares as he is of the proxies representing such shares. Section 9. Voting; Elections; Inspectors. Unless otherwise required by law or provided in the Certificate of Incorporation, each stockholder shall have one vote for each share of stock entitled to vote which is registered in his name on the record date for the meeting. Shares registered in the name of another corporation, domestic or foreign, may be voted by such officer, agent or proxy as the bylaw (or comparable instrument) of such corporation may prescribe, or in the absence of such provision, as the Board of Directors (or comparable body) of such corporation may determine. Shares registered in the name of a deceased person may be voted by his executor or administrator, either in person or by proxy. All voting, except as required by the Certificate of Incorporation or where otherwise required by law, may be by a voice vote; provided, however, that upon demand therefor by stockholders holding a majority of the issued and outstanding stock present in person or by proxy at any meeting a stock vote shall be taken. Every stock vote shall be taken by written ballots, each of which shall state the name of the stockholder or proxy voting and such other information as may be required under the procedure established for the meeting. All elections of directors shall be by ballot, unless otherwise provided in the Certificate of Incorporation. At any meeting at which a vote is taken by ballots, the chairman of the meeting may appoint one or more inspectors, each of whom shall subscribe an oath or affirmation to execute faithfully the duties of inspector at such meeting with strict impartiality and according to the best of his ability. Such inspector shall receive the ballots, count the votes and make and sign a certificate of the result thereof. The chairman of the meeting may appoint any person to serve as inspector, except no candidate for the office of director shall be appointed as an inspector. Unless otherwise provided in the Certificate of Incorporation, cumulative voting for the election of directors shall be prohibited. Section 10. Conduct of Meetings. The meetings of the stockholders shall be presided over by the Chairman of the Board (if any), or if he is not present, by the President, or if neither the Chairman of the Board (if any), nor President is present, by a chairman elected at the meeting. The Secretary of the Corporation, if present, shall act as secretary of such meetings, or if he is not present, an Assistant Secretary shall so act; if neither the Secretary nor an Assistant Secretary is present, then a secretary shall be appointed by the chairman of the meeting. The chairman of any meeting of stockholders shall determine the order of business and the procedure at the meeting, including such regulation of the manner of voting and the conduct of discussion as seem to him in order. Unless the chairman of the meeting of stockholders shall otherwise determine, the order of business shall be as follows: (a) Calling of meeting to order. - 4 - (b) Election of a chairman and the appointment of a secretary if necessary. (c) Presentation of proof of the due calling of the meeting. (d) Presentation and examination of proxies and determination of a quorum. (e) Reading and settlement of the minutes of the previous meeting. (f) Reports of officers and committees. (g) The election of directors if an annual meeting, or a meeting called for that purpose. (h) Unfinished business. (i) New business. (j) Adjournment. Section 11. Treasury Stock. The Corporation shall not vote, directly or indirectly, shares of its own stock owned by it and such shares shall not be counted for quorum purposes. Section 12. Action Without Meeting. Unless otherwise provided in the Certificate of Incorporation, any action permitted or required by law, the Certificate of Incorporation or these bylaws to be taken at a meeting of stockholders, may be taken without a meeting, without prior notice and without a vote, if a consent in writing, setting forth the action so taken, shall be signed by the holders of outstanding stock having not less than the minimum number of votes that would be necessary to authorize or take such action at a meeting at which all shares entitled to vote thereon were present and voted. Prompt notice of the taking of the corporate action without a meeting by less than a unanimous written consent shall be given by the Secretary to those stockholders who have not consented in writing. Article III Board of Directors Section 1. Power; Number; Term of Office. The business and affairs of the Corporation shall be managed by or under the direction of the Board of Directors, and subject to the restrictions imposed by law or the Certificate of Incorporation, they may exercise all the powers of the Corporation. The number of directors which shall constitute the whole Board of Directors, shall be determined from time to time by resolution of the stockholders (provided that no decrease in the number of directors which would have the effect of shortening the term of an incumbent director - 5 - may be made by the stockholders). If the stockholders make no such determination, the number of directors shall be the number set forth in the Certificate of Incorporation. Each director shall hold office for the term for which he is elected, and until his successor shall have been elected and qualified or until his earlier death, resignation or removal. Unless otherwise provided in the Certificate of Incorporation, directors need not be stockholders nor residents of the Commonwealth of Massachusetts. Section 2. Quorum. Unless otherwise provided in the Certificate of Incorporation, a majority of the total number of directors shall constitute a quorum for the transaction of business of the Board of Directors and the vote of a majority of the directors present at a meeting at which a quorum is present shall be the act of the Board of Directors. Section 3. Place of Meetings; Order of Business. The directors may hold their meetings and may have an office and keep the books of the Corporation, except as otherwise provided by law, in such place or places, within or without the Commonwealth of Massachusetts, as the Board of Directors may from time to time determine by resolution. At all meetings of the Board of Directors business shall be transacted in such order as shall from time to time be determined by the Chairman of the Board (if any), or in his absence by the President, or by resolution of the Board of Directors. Section 4. First Meeting. Each newly elected Board of Directors may hold its first meeting for the purpose of organization and the transaction of business, if a quorum is present, immediately after and at the same place as the annual meeting of the stockholders. Notice of such meeting shall not be required. At the first meeting of the Board of Directors in each year at which a quorum shall be present, held next after the annual meeting of stockholders, the Board of Directors shall proceed to the election of the officers of the Corporation. Section 5. Regular Meetings. Regular meetings of the Board of Directors shall be held at such times and places as shall be designated from time to time by resolution of the Board of Directors. Notice of such regular meetings shall not be required. Section 6. Special Meetings. Special meetings of the Board of Directors may be called by the Chairman of the Board (if any), the President or, on the written request of any two directors, by the Secretary, in each case on at least twenty-four (24) hours personal, written, telegraphic, cable or wireless notice to each director. Such notice, or any waiver thereof pursuant to Article VIII, Section 3 hereof, need not state the purpose or purposes of such meeting, except as may otherwise be required by law or provided for in the Certificate of Incorporation or these bylaws. Section 7. Removal. Any director or the entire Board of Directors may be removed, with or without cause, by the holders of a majority of the shares then entitled to vote at an election of directors; provided that, if the Certificate of Incorporation expressly grants to stockholders the right to cumulate votes for the election of directors and if less than the entire board is to be removed, - 6 - no director may be removed without cause if the votes cast against his removal would be sufficient to elect him if then cumulatively voted at an election of the entire Board of Directors, or, if there be classes of directors, at an election of the class of directors of which such director is a part. Section 8. Vacancies; Increases in the Number of Directors. Unless otherwise provided in the Certificate of Incorporation, vacancies and newly created directorships resulting from any increase in the authorized number of directors may be filled by a majority of the directors then in office, although less there a quorum, or a sole remaining director; and any director so chosen shall hold office until the next annual election and until his successor shall be duly elected and shall qualify, unless sooner displaced. If the directors of the Corporation are divided into classes, any directors elected to fill vacancies or newly created directorships shall hold office until the next election of the class for which such directors shall have been chosen, and until their successors shall be duly elected and shall qualify. Section 9. Compensation. Unless otherwise restricted by the Certificate of Incorporation, the Board of Directors shall have the authority to fix the compensation of directors. Section 10. Action Without a Meeting; Telephone Conference Meeting. Unless otherwise restricted by the Certificate of Incorporation, any action required or permitted to be taken at any meeting of the Board of Directors, or any committee designated by the Board of Directors, may be taken without a meeting if all members of the Board of Directors or committee, as the case may be consent thereto in writing, and the writing or writings are filed with the minutes of proceedings of the Board of Directors or committee. Such consent shall have the same force and effect as a unanimous vote at a meeting, and may be stated as such in any document or instrument filed with the Secretary of State of Massachusetts. Unless otherwise restricted by the Certificate of Incorporation, subject to the requirement for notice of meetings, members of the Board of Directors, or members of any committee designated by the Board of Directors, may participate in a meeting of such Board of Directors or committee, as the case may be, by means of a conference telephone or similar communications equipment by means of which all persons participating in the meeting can hear each other, and participation in such a meeting shall constitute presence in person at such meeting, except where a person participates in the meeting for the express purpose of objecting to the transaction of any business on the ground that the meeting is not lawfully called or convened. Section 11. Approval or Ratification of Acts or Contracts by Stockholders. The Board of Directors in its discretion may submit any act or contract for approval or ratification at any annual meeting of the stockholders, or at any special meeting of the stockholders called for the purpose of considering any such act or contract, and any act or contract that shall be approved or be ratified by the vote of the stockholders holding a majority of the issued and outstanding shares of stock of the Corporation entitled to vote and present in person or by proxy at such meeting (provided - 7 - that a quorum is present), shall be as valid and as binding upon the Corporation and upon all the stockholders as if it has been approved or ratified by every stockholder of the Corporation. In addition, any such act or contract may be approved or ratified by the written consent of stockholders holding a majority of the issued and outstanding shares of capital stock of the Corporation entitled to vote and such consent shall be as valid and as binding upon the Corporation and upon all the stockholders as if it had been approved or ratified by every stockholder of the Corporation. Article IV Committees Section 1. Designation: Powers. The Board of Directors may, by resolution passed by a majority of the whole board, designate one or more committees, including, if they shall so determine, an executive committee, each such committee to consist of one or more of the directors of the Corporation. Any such designated committee shall have and may exercise such of the powers and authority of the Board of Directors in the management of the business and affairs of the Corporation as may be provided in such resolution, except that no such committee shall have the power or authority of the Board of Directors in reference to amending the Certificate of Incorporation, adopting an agreement of merger or consolidation, recommending to the stockholders the sale, lease or exchange of all or substantially all of the Corporation's property and assets, recommending to the stockholders a dissolution of the Corporation or a revocation of a dissolution of the Corporation, or amending, altering or repealing the bylaws or adopting new bylaws for the Corporation and, unless such resolution or the Certificate of Incorporation expressly so provides, no such committee shall have the power of authority to declare a dividend or to authorize the issuance of stock. Any such designated committee may authorize the seal of the Corporation to be affixed to all papers which may require it. In addition to the above such committee or committees shall have such other powers and limitations of authority as may be determined from time to time by resolution adopted by the Board of Directors. Section 2. Procedure; Meetings; Quorum. Any committee designated pursuant to Section 1 of this Article shall choose its own chairman, shall keep regular minutes of its proceedings and report the same to the Board of Directors when requested, shall fix its own rules or procedures, and shall meet at such times and at such place or places as may be provided by such rules, or by resolution of such committee or resolution of the Board of Directors. At every meeting of any such committee, the presence of a majority of all the members thereof shall constitute a quorum and the affirmative vote of a majority of the members present shall be necessary for the adoption by it of any resolution. Section 3. Substitution of Members. The Board of Directors may designate one or more directors as alternate members of any committee, who may replace any absent or disqualified member at any meeting of such committee. In the absence or disqualification of a member of a committee, the member or members present at any meeting and not disqualified from voting, - 8 - whether or not constituting a quorum, may unanimously appoint another member of the Board of Directors to act at the meeting in the place of the absent or disqualified member. Article V Officers Section 1. Number, Titles and Term of Office. The officers of the Corporation shall be a President, a Secretary and, if the Board of Directors so elects, a Chairman of the Board and such other officers as the Board of Directors may from time to time elect or appoint. Each officer shall hold office until his successor shall be duly elected and shall qualify or until his death or until he shall resign or shall have been removed in the manner hereinafter provided. Any number of offices may be held by the same person, unless the Certificate of Incorporation provides otherwise. Except for the Chairman of the Board, if any, no officer need be a director. Section 1. Salaries. The salaries or other compensation of the officers and agents of the Corporation shall be fixed from time to time by the Board of Directors. Section 3. Removal. Any officer or agent elected or appointed by the Board of Directors may be removed, either with or without cause, by the vote of a majority of the whole Board of Directors at a special meeting called for the purpose, or at any regular meeting of the Board of Directors, provided the notice for such meeting shall specify that the matter of any such proposed removal will be considered at the meeting but such removal shall be without prejudice to the contract rights, if any, of the person so removed. Election or appointment of an officer or agent shall not of itself create contract rights. Section 4. Vacancies. Any vacancy occurring in any office of the Corporation may be filled by the Board of Directors. Section 5. Powers and Duties of the Chief Executive Officer. The President shall be the chief executive officer of the Corporation unless the Board of Directors designates the Chairman of the Board as chief executive officer. Subject to the control of the Board of Directors and the executive committee (if any), the chief executive officer shall have general executive charge, management and control of the properties, business and operations of the Corporation with all such powers as may be reasonably incident to such responsibilities; he may agree upon and execute all leases, contracts, evidences of indebtedness and other obligations in the name of the Corporation and may sign all certificates for shares of capital stock of the Corporation; and shall have such other powers and duties as designated in accordance with these bylaws and as from time to time may be assigned to him by the Board of Directors. Section 6. Powers and Duties of the Chairman of the Board. If elected, the Chairman of the Board shall preside at all meetings of the stockholders and of the Board of Directors; and he - 9 - shall have such other powers and duties as designated in these bylaws and as from time to time may be assigned to him by the Board of Directors. Section 7. Powers and Duties of the President. Unless the Board of Directors otherwise determines, the President shall have the authority to agree upon and execute all leases, contracts, evidences of indebtedness and other obligations in the name of the Corporation; and, unless the Board of Directors otherwise determines, he shall, in the absence of the Chairman of the Board or if there be no Chairman of the Board, preside at all meetings of the stockholders and (should he be a director) of the Board of Directors; and he shall have such other powers and duties as designated in accordance with these bylaws and as from time to time may be assigned to him by the Board of Directors. Section 8. Vice Presidents. In the absence of the President, or in the event of his inability or refusal to act, a Vice President designated by the Board of Directors shall perform the duties of the President, and when so acting shall have all the powers of and be subject to all the restrictions upon the President. In the absence of a designation by the Board of Directors of a Vice President to perform the duties of the President, or in the event of his absence or inability or refusal to act, the Vice President who is present and who is senior in terms of time as a Vice President of the Corporation shall so act. The Vice Presidents shall perform such other duties and have such other powers as the Board of Directors may from time to time prescribe. Section 9. Treasurer. The Treasurer shall have responsibility for the custody and control of all the funds and securities of the Corporation, and he shall have such other powers and duties as designated in these bylaws and as from time to time may be assigned to him by the Board of Directors. He shall perform all acts incident to the position of Treasurer, subject to the control of the chief executive officer and the Board of Directors; and he shall, if required by the Board of Directors, give such bond for the faithful discharge of his duties in such form as the Board of Directors may require. Section 10. Assistant Treasurers. Each Assistant Treasurer shall have the usual powers and duties pertaining to his office, together with such other powers and duties as designated in these bylaws and as from time to time may be assigned to him by the chief executive officer or the Board of Directors. The Assistant Treasurers shall exercise the powers of the Treasurer during that officer's absence or inability or refusal to act. Section 11. Secretary. The Secretary shall keep the minutes of all meetings of the Board of Directors, committees of directors and the stockholders, in books provided for that purpose; he shall attend to the giving and serving of all notices; he may in the name of the Corporation affix the seal of the Corporation to all contracts of the Corporation and attest the affixation of the seal of the Corporation thereto; he may sign with the other appointed officers all certificates for shares of capital stock of the Corporation; he shall have charge of the certificate books, transfer books and stock ledgers, and such other books and papers as the Board of Directors may direct, all of which shall at all reasonable times be open to inspection of any director upon application at the office of - 10 - the Corporation during business hours; he shall have such other powers and duties as designated in these bylaws and as from time to time may be assigned to him by the Board of Directors; and he shall in general perform all acts incident to the office of Secretary, subject to the control of the chief executive officer and the Board of Directors. Section 12. Assistant Secretaries. Each Assistant Secretary shall have the usual powers and duties pertaining to his office, together with such other powers and duties as designated in these bylaws and as from time to time may be assigned to him by the chief executive officer or the Board of Directors. The Assistant Secretaries shall exercise the powers of the Secretary during that officer's absence or inability or refusal to act. Section 13. Action with Respect to Securities of Other Corporations. Unless otherwise directed by the Board of Directors, the chief executive officer shall have power to vote and otherwise act on behalf of the Corporation, in person or by proxy, at any meeting of security holders of or with respect to any action of security holders of any other corporation in which this Corporation may hold securities and otherwise to exercise any and all rights and powers which this Corporation may possess by reason of its ownership of securities in such other corporation. Article VI Indemnification of Directors, Officers, Employees and Agents Section 1. Right to Indemnification. Each person who was or is made a party or is threatened to be made a party to or is involved in any action, suit or proceeding, whether civil, criminal, administrative or investigative (hereinafter a "proceeding"), by reason of the fact that he or she, or a person of whom he or she is the legal representative, is or was or has agreed to become a director or officer of the Corporation or is or was serving or has agreed to serve at the request of the Corporation as a director or officer of another corporation or of a partnership, joint venture, trust or other enterprise, including service with respect to employee benefit plans, whether the basis of such proceeding is alleged action in an official capacity as a director or officer or in any other capacity while serving or having agreed to serve as a director or officer, shall be indemnified and held harmless by the Corporation to the fullest extent authorized by the Massachusetts Business Corporation Law, as the same exists or may hereafter be amended, (but, in the case of any such amendment, only to the extent that such amendment permits the Corporation to provide broader indemnification rights than said law permitted the Corporation to provide prior to such amendment) against all expense, liability and loss (including, without limitation, attorneys' fees, judgments, fines, ERISA excise taxes or penalties and amounts paid or to be paid in settlement) reasonably incurred or suffered by such person in connection therewith and such indemnification shall continue as to a person who has ceased to serve in the capacity which initially entitled such person to indemnity hereunder and shall inure to the benefit of his or her heirs, executors and administrators; provided, however, that the Corporation shall indemnify any such person seeking indemnification in connection with a proceeding (or part thereof) initiated by such person only if such proceeding (or - 11 - part thereof was authorized by the board of directors of the Corporation. The right to indemnification conferred in this Article VI shall be a contract right and shall include the right to be paid by the Corporation the expenses incurred in defending any such proceeding in advance of its final disposition; provided, however, that, if the Massachusetts Business Corporation Law requires, the payment of such expenses incurred by a current, former or proposed director or officer in his or her capacity as a director or officer or proposed director or officer (and not in any other capacity in which service was or is or has been agreed to be rendered by such person while a director or officer, including, without limitation, service to an employee benefit plan) in advance of the final disposition of a proceeding, shall be made only upon delivery to the Corporation of an undertaking, by or on behalf of such indemnified person, to repay all amounts so advanced if it shall ultimately be determined that such indemnified person is not entitled to be indemnified under this Section or otherwise. Section 2. Indemnification of Employees and Agent. The Corporation may, by action of its Board of Directors, provide indemnification to employees and agents of the Corporation, individually or as a group, with the same scope and effect as the indemnification of directors and officers provided for in this Article. Section 3. Right of Claimant to Bring Suit. If a written claim received by the Corporation from or on behalf of an indemnified party under this Article VI is not paid in full by the Corporation within ninety days after such receipt, the claimant may at any time thereafter bring suit against the Corporation to recover the unpaid amount of the claim and, if successful in whole or in part, the claimant shall be entitled to be paid also the expense of prosecuting such claim. It shall be a defense to any such action (other than an action brought to enforce a claim for expenses incurred in defending any proceeding in advance of its final disposition where the required undertaking, if any is required, has been tendered to the Corporation) that the claimant has not met the standards of conduct which make it permissible under the Massachusetts Business Corporation Law for the Corporation to indemnify the claimant for the amount claimed, but the burden of proving such defense shall be on the Corporation. Neither the failure of the Corporation (including its Board of Directors, independent legal counsel, or its stockholders) to have made a determination prior to the commencement of such action that indemnification of the claimant is proper in the circumstances because he or she has met the applicable standard of conduct set forth in the Massachusetts Business Corporation Law, nor an actual determination by the Corporation (including its Board of Directors, independent legal counsel, or its stockholders) that the claimant has not met such applicable standard of conduct, shall be a defense to the action or create a presumption that the claimant has not met the applicable standard of conduct. Section 4. Nonexclusivity of Rights. The right to indemnification and the advancement and payment of expenses conferred in this Article VI shall not be exclusive of any other right which any person may have or hereafter acquire under any law (common or statutory), provision of the Certificate of Incorporation of the Corporation, bylaw, agreement, vote of stockholders or disinterested directors or otherwise. - 12 - Section 5. Insurance. The Corporation may maintain insurance, at its expense, to protect itself and any person who is or was serving as a director, officer, employee or agent of the Corporation or is or was serving at the request of the Corporation as a director, officer, employee or agent of another corporation, partnership, joint venture, trust or other enterprise against any expense, liability or loss, whether or not the Corporation would have the power to indemnify such person against such expense, liability or loss under the Massachusetts Business Corporation law. Section 6. Savings Clause. If this Article VI or any portion hereof shall be invalidated on any ground by any court of competent jurisdiction, then the Corporation shall nevertheless indemnify and hold harmless each director and officer of the Corporation as to costs, charges and expenses (including attorneys' fees), judgments, fines, and amounts paid in settlement with respect to any action, suit or proceeding, whether civil, criminal, administrative or investigative to the full extent permitted by any applicable portion of this Article VI that shall not have been invalidated and to the fullest extent permitted by applicable law. Article VII Capital Stock Section 1. Certificates of Stock. The certificates for shares of the capital stock of the Corporation shall be in such form, not inconsistent with that required by law and the Certificate of Incorporation, as shall be approved by the Board of Directors. The Chairman of the Board (if any), President or a Vice President shall cause to be issued to each stockholder one or more certificates, under the seal of the Corporation or a facsimile thereof if the Board of Directors shall have provided for such seal, and signed by the Chairman of the Board (if any), President or a Vice President and the Secretary or an Assistant Secretary or the Treasurer or an Assistant Treasurer certifying the number of shares (and, if the stock of the Corporation shall be divided into classes or series, the class and series of such shares) owned by such stockholder in the Corporation; provided, however, that any of or all the signatures on the certificate may be facsimile. The stock record books and the blank stock certificate books shall be kept by the Secretary, or at the office of such transfer agent or transfer agents as the Board of Directors may from time to time by resolution determine. In case any officer, transfer agent or registrar who shall have signed or whose facsimile signature or signatures shall have been placed upon any such certificate or certificates shall have ceased to be such officer, transfer agent or registrar before such certificate is issued by the Corporation, such certificate may nevertheless be issued by the Corporation with the same effect as if such person were such officer, transfer agent or registrar at the date of issue. The stock certificates shall be consecutively numbered and shall be entered in the books of the Corporation as they are issued and shall exhibit the holder's name and number of shares. Section 2. Transfer of Shares. The shares of stock of the Corporation shall be transferable only on the books of the Corporation by the holders thereof in person or by their duly authorized attorneys or legal representatives upon surrender and cancellation of certificates for a like number of shares. Upon surrender to the Corporation or a transfer agent of the Corporation of a - 13 - certificate for shares duly endorsed or accompanied by proper evidence of succession, assignment or authority to transfer, it shall be the duty of the Corporation to issue a new certificate to the person entitled thereto, cancel the old certificate and record the transaction upon its books. Section 3. Ownership of Shares. The Corporation shall be entitled to treat the holder of record of any share or shares of capital stock of the Corporation as the holder in fact thereof and, accordingly, shall not be bound to recognize any equitable or other claim to or interest in such share or shares on the part of any other person, whether or not it shall have express or other notice thereof, except as otherwise provided by the laws of the Commonwealth of Massachusetts. Section 4. Regulations Regarding Certificates. The Board of Directors shall have the power and authority to make all such rules and regulations as they may deem expedient concerning the issue, transfer and registration or the replacement of certificates for shares of capital stock of the Corporation. Section 5. Lost or Destroyed Certificates. The Board of Directors may determine the conditions upon which a new certificate of stock may be issued in place of a certificate which is alleged to have been lost, stolen or destroyed; and may, in their discretion, require the owner of such certificate or his legal representative to give bond, with sufficient surety, to indemnify the Corporation and each transfer agent and registrar against any and all losses or claims which may arise by reason of the issue of a new certificate in the place of the one so lost, stolen or destroyed. Article VIII Miscellaneous Provisions Section 1. Fiscal Year. The fiscal year of the Corporation shall be such as established from time to time by the Board of Directors. Section 2. Corporate Seal. The Board of Directors may provide a suitable seal, containing the name of the Corporation. The Secretary shall have charge of the seal (if any). If and when so directed by the Board of Directors or a committee thereof, duplicates of the seal may be kept and used by the Treasurer or by the Assistant Secretary or Assistant Treasurer. Section 3. Notice and Waiver of Notice. Whenever any notice is required to be given by law, the Certificate of Incorporation or under the provisions of these bylaws, said notice shall be deemed to be sufficient if given (i) by telegraphic, cable or wireless transmission or (ii) by deposit of the same in a post office box in a sealed prepaid wrapper addressed to the person entitled thereto at his post office address, as it appears on the records of the Corporation, and such notice shall be deemed to have been given on the day of such transmission or mailing, as the case may be. Whenever notice is required to be given by law, the Certificate of Incorporation or under any of the provisions of these bylaws, a written waiver thereof, signed by the person entitled - 14 - to notice, whether before or after the time stated therein, shall be deemed equivalent to notice. Attendance of a person at a meeting shall constitute a waiver of notice of such meeting, except when the person attends a meeting for the express purpose of objecting, at the beginning of the meeting, to the transaction of any business because the meeting is not lawfully called or convened. Neither the business to be transacted at, nor the purpose of, any regular or special meeting of the stockholders, directors, or members of a committee of directors need be specified in any written waiver of notice unless so required by the Certificate of Incorporation or the bylaws. Section 4. Resignations. Any director, member of a committee or officer may resign at any time. Such resignation shall be made in writing and shall take effect at the time specified therein, or if no time be specified, at the time of its receipt by the chief executive officer or Secretary. The acceptance of a resignation shall not be necessary to make it effective, unless expressly so provided in the resignation. Section 5. Facsimile Signatures. In addition to the provisions for the use of facsimile signatures elsewhere specifically authorized in these bylaws, facsimile signatures of any officer or officers of the Corporation may be used whenever and as authorized by the Board of Directors. Section 6. Reliance upon Books, Reports and Records. Each director and each member of any committee designated by the Board of Directors shall, in the performance of his duties, be fully protected in relying in good faith upon the books of account or reports made to the Corporation by any of its officers, or by an independent certified public accountant, or by an appraiser selected with reasonable care by the Board of Directors or by any such committee, or in relying in good faith upon other records of the Corporation. Article IX Amendments If provided in the Certificate of Incorporation of the Corporation, the Board of Directors shall have the power to adopt, amend and repeal from time to time bylaws of the Corporation, subject to the right of the stockholders entitled to vote with respect thereto to amend or repeal such bylaws as adopted or amended by the Board of Directors. - 15 - EX-3.7 4 ARTICLES OF ORGANIZATION AMERICAN ARTIST THE COMMONWEALTH OF MASSACHUSSETTS ARTICLES OF ORGANIZATION ARTICLE I The name of the corporation is: American Artists Limited, Inc. ARTICLE II The purpose of the corporation is to engage in the following business activities: the production of off-Broadway and Broadway productions and to carry on any business or other activity which may be carried on by a corporation organized under the Business Corporation Law of the Commonwealth of Massachusetts, whether or not related to those referred hereinabove. December 18, 1992 Secretary of the Commonwealth Department of Corporations One Ashburton Place Boston, Massachusetts 02108 Re: American Artists Limited, Inc. Dear Sir or Madam: I am writing to consent the formation of the corporation, American Artists Limited, Inc. I have no objection to the use of the name American Artists Limited, Inc. Very Truly Yours, /s/ J. B. Platt --------------------------- John B. Platt President CONTINUATION SHEET 5A Any stockholder, including the heirs, assigns, executors or administrators of a deceased stockholder, desiring to sell or transfer such stock owned by him or them, shall first offer it to the corporation through the Board of Directors, in the manner following: He shall notify the Directors of his desire to sell or transfer by notice in writing, which notice shall contain the price at which he is willing to sell or transfer and the name of one arbitrator. The directors shall, within thirty days thereafter, either accept the offer or by notice to him in writing name a second arbitrator, and these two shall name a third. It shall then be the duty of the arbitrators to ascertain the value of the stock, and if any arbitrator shall neglect or refuse to appear at any meeting appointed by the arbitrators, a majority may act in the absence of such arbitrator. After the acceptance of the offer, or the report of the arbitrators as to the value of the stock, the directors shall have thirty days to purchase the same at such valuation, but if at the expiration of thirty days, the corporation shall not have exercised the right so to purchase, the owner of the stock shall be at liberty to dispose of the same in any manner he may see fit. No shares of stock shall be sold or transferred on the books of the corporation until these provisions have been complied with, but the Board of Directors may in any particular instance waive the requirement. CONTINUATION SHEET 6A OTHER LAWFUL PROVISIONS: 1. Meetings of the stockholders may be held within the Commonwealth and elsewhere in the United States to the extent permitted by the By-Laws. 2. The corporation may be a partner in any business enterprise which the corporation would have power to conduct by itself. 3. The corporation shall, to the extent legally permissible, indemnify each of its present or former directors and officers and any person who may be then serving or who may have previously served at its request as a director or officer of any other organization in which it owned or owned shares or of which it is or was a creditor and it may, to the extent authorized by the directors, indemnify present of former employees and other agents or any person who may be then servicing or who may have previously served at its request as an employee or agent or any other organization in which it directly or indirectly owns or owned shares or of which it is or was a creditor against all liabilities, expenses and attorneys' fees, including amounts incurred or paid by him (a) in connection with the defense or disposition of any action, suit or proceeding, civil or criminal, and any appeal therein, in which he is made a party or involved by reason of being or having been such director, officer, employee or other agent, (b) in connection with any proceeding in advance of the final disposition of such action, suit or proceeding, (c) in satisfaction of judgments or laws fines and penalties, or (d) in connection with any compromise or settlement first approved by (i) a disinterested majority of the directors then in office, or (ii) a majority of the disinterested directors then in office, provided that there has been obtained an opinion in writing of independent legal counsel to the effect that such director, officer, employee or other agent appears to have acted in good faith in the reasonable belief that his action was in the best interests of the corporation, or (iii) by the holders of a majority of the outstanding stock at the time entitled to vote for directors, voting as a single class, exclusive of any stock owned by any interested director or officer, upon receipt of an undertaking by the person indemnified to repay such amount if he shall be adjudicated to be not entitled to indemnification. An "interested" directors is one against whom in such capacity the proceedings in questions or another proceeding on the same or similar grounds is then pending. Such indemnification may include payment by the corporation of expenses incurred in defending a civil or criminal action or proceeding in advance of the final disposition of such action or proceeding, upon receipt of an undertaking by the person indemnified to repay such payment if he shall be adjudicated to be not entitled to indemnification under this section. Notwithstanding the foregoing, indemnification shall not be provided for any person with respect to any matter as to which he shall have been adjudicated in any proceeding not to have acted in good faith in the reasonable belief that his action was in the best interests of the corporation. Any right to indemnification arising hereunder shall inure to the benefit of the heirs, executors or administrators of any such officer or director, employee or other agent and shall be in addition to all other rights to which such officer, director, employee or other agent may be entitled as a matter of law. The corporation may purchase and maintain insurance on behalf of any such director, officer, employee or other agent above-mentioned against any liability incurred by him in any such capacity or arising out of his status as such, whether or not the corporation would have the power to indemnify him against such liability. 4. The Board of Directors of the corporation may make, amend, or repeal the By-Laws of the corporation, in whole or in part, except with respect to any provision thereof which, by law, the Articles of Organization, or the By-Laws, require action exclusively by the stockholders entitled to voted thereon; but any By-Law adopted by the Board of Directors may be amended or repealed by the stockholders. 5. The directors shall have the power to fix, from time to time, their own compensation and the compensation of officers and employees of the corporation. 6. No contract or other transaction between this corporation and any other firm or corporation shall be affected or invalidated by reason of the fact that any one or more of the directors or officers of this corporation is or are interested in, or is a member, stockholder, director, or officer, or are members, stockholders, directors, or officers, of such other firm or corporation; and any director or officer or officers, individually or jointly, may be a party or parties to, or may be interested in, any contract transaction of this corporation or in which this corporation is interested, and no contract, act or transaction of this corporation with any person or persons, firm, association or corporation, shall be affected or invalidated by reason of the fact that any director or directors or officer or officers of this corporation is a party or are parties to, or interest in, such contract, act or transaction, or in any way connected with such person or persons, firm, association or corporation, and each and every person who may become a director or officer of this corporation is hereby relieved from any liability that might otherwise exist from thus contracting with this corporation for the benefit of himself or any firm, association or corporation which he may be anyway interested. 7. No director shall be personably liable to the Corporation or its stockholders for monetary damages for breach of fiduciary duty as a director notwithstanding any provisions of laws imposing such liability; provided, however, that this provision shall not affect the liability of a director, to the extent that such liability is imposed by applicable law, (i) for any breach of the director's duty of loyalty to the Corporation or its stockholders, (ii) for acts or omissions not in good faith or which involve intentional misconduct or a knowing violation of law, (iii) under Section 61 or 62 or successor provisions of the Massachusetts Business Corporation Law, or (iv) for any transaction from which the director derived an improper personal benefit. In addition, to the fullest extent that the Business Corporation Law may hereafter be amended to enlarge upon the ability of the Corporation to provide herein for the elimination or limitation of the liability of directors, no director shall be personally liable to the Corporation or its stockholders for breach of his fiduciary duty as a director. No amendment to or repeal of this provision shall apply to or have any effect upon the liability or alleged liability of any director for or with respect to any acts or omissions of such director occurring prior to the effective date of such amendment or repeal. ARTICLE VII .............. ARTICLE VII .......... address in Massachusetts 120 Boylston Street, Boston, MA 02116 NAME RESIDENCE POST OFFICE ADDRESS PRESIDENT: Jon B. Platt 6 Chilton Street Brookline, MA 02146 TREASURER: Jon B. Platt 6 Chilton Street Brookline, MA 02146 CLERK: Jon B. Platt 6 Chilton Street Brookline, MA 02146 DIRECTORS: Jon B. Platt 6 Chilton Street Brookline, MA 02146 .........fiscal year end.... December 31 ARTICLE X In Witness Whereof ..... signed ... 26, January 1993 N/A Jay F. Theise, Esq. /s/ Jay F. Thiese Jay F. Theise and Associates 50 Rowes Wharf Boston, MA 02110 (617) 330-7140 THE COMMONWEALTH OF MASSACHUSETTS ARTICLES OF ORGANIZATION GENERAL LAWS, CHAPTER 156B. SECTION 12 JANUARY 10, 1999 ...........FILED..............JANUARY 26, 1993 /s/ MICHAEL JOSEPH CONNOLLY MICHAEL JOSEPH CONNOLLY Secretary of State Photocopy sent to: Jay F. Theise, Esq. Jay F. Theise and Associates 50 Rowes Wharf Boston, MA 02110 (617) 330-7140 EX-3.8 5 BY LAWS OF AMERICAN ARTISTS BYLAWS OF AMERICAN ARTISTS LIMITED, INC. Article I Offices Section 1. Registered Office. The registered office of the Corporation required by the Massachusetts Business Corporation Law to be maintained in the Commonwealth of Massachusetts, shall be the registered office named in the original Certificate of Incorporation of the Corporation, or such other office as may be designated from time to time by the Board of Directors in the manner provided by law. Should the Corporation maintain a principal office within the Commonwealth of Massachusetts such registered office need not be identical to such principal office of the Corporation. Section 2. Other Offices. The Corporation may also have offices at such other places both within and without the Commonwealth of Massachusetts as the Board of Directors may from time to time determine or the business of the Corporation may require. Article II Stockholders Section 1. Place of Meetings. All meetings of the stockholders shall be held at the principal office of the Corporation, or at such other place within or without the Commonwealth of Massachusetts as shall be specified or fixed in the notices or waivers of notice thereof. Section 2. Quorum: Adjournment of Meetings. Unless otherwise required by law or provided in the Certificate of Incorporation or these bylaws, the holders of a majority of the stock issued and outstanding and entitled to vote thereat, present in person or represented by proxy, shall constitute a quorum at any meeting of stockholders for the transaction of business and the act of a majority of such stock so represented at any meeting of stockholders at which a quorum is present shall constitute the act of the meeting of stockholders. The stockholders present at a duly organized meeting may continue to transact business until adjournment, notwithstanding the withdrawal of enough stockholders to leave less than a quorum. Notwithstanding the other provisions of the Certificate of Incorporation or these bylaws, the chairman of the meeting or the holders of a majority of the issued and outstanding stock, present in person or represented by proxy, at any meeting of stockholders, whether or not a quorum is present, shall have the power to adjourn such meeting from time to time, without any notice other than announcement at the meeting of the time and place of the holding of the adjourned meeting. If the adjournment is for more than thirty (30) days, or if after the adjournment a new record date is fixed for the adjourned meeting, a notice of the adjourned meeting shall be given to each stockholder of record entitled to vote at such meeting. At such adjourned meeting at which a quorum shall be present or represented any business may be transacted which might have been transacted at the meeting as originally called. Section 3. Annual Meetings. An annual meeting of the stockholders, for the election of directors to succeed those whose terms expire and for the transaction of such other business as may properly come before the meeting, shall be held at such place, within or without the Commonwealth of Massachusetts, on such date, and at such time as the Board of Directors shall fix and set forth in the notice of the meeting, which date shall be within thirteen (13) months subsequent to the later of the date of incorporation or the last annual meeting of stockholders. Section 4. Special Meetings. Unless otherwise provided in the Certificate of Incorporation, special meetings of the stockholders for any purpose or purposes may be called at any time by the Chairman of the Board (if any), by the President or by a majority of the Board of Directors, or by a majority of the executive committee (if any), and shall be called by the Chairman of the Board (if any), by the President or the Secretary upon the written request therefor, stating the purpose or purposes of the meeting, delivered to such officer, signed by the holder(s) of at least ten percent (10 %) of the issued and outstanding stock entitled to vote at such meeting. Section 5. Record Date. For the purpose of determining stockholders entitled to notice of or to vote at any meeting of stockholders, or any adjournment thereof, or entitled to express consent to corporate action in writing without a meeting, or entitled to receive payment of any dividend or other distribution or allotment of any rights, or entitled to exercise any rights in respect of any change, conversion or exchange of stock or for the purpose of any other lawful action, the Board of Directors of the Corporation may fix, in advance, a date as the record date for any such determination of stockholders, which date shall not be more than sixty (60) days nor less than ten (10) days before the date of such meeting, nor more than sixty (60) days prior to any other action. If the Board of Directors does not fix a record date for any meeting of the stockholders, the record date for determining stockholders entitled to notice of or to vote at such meeting shall be at the close of business on the day next preceding the day on which notice is given, or, if in accordance with Article VIII, Section 3 of these bylaws notice is waived, at the close of business on the day next preceding the day on which the meeting is held. If, in accordance with Section 12 of this Article II, corporate action without a meeting of stockholders is to be taken, the record date for determining stockholders entitled to express consent to such corporate action in writing, when no prior action by the Board of Directors is necessary, shall be the day on which the first written consent is expressed. The record date for determining stockholders for any other purpose shall be at the close of business on the day on which the Board of Directors adopts the resolution relating thereto. A determination of stockholders of record entitled to notice of or to vote at a meeting of stockholders shall apply to any adjournment of the meeting; provided, however, that the Board of Directors may fix a new record date for the adjourned meeting. -2- Section 6. Notice of Meetings. Written notice of the place, date and hour of all meetings, and, in case of a special meeting, the purpose or purposes for which the meeting is called, shall be given by or at the direction of the Chairman of the Board (if any) or the President, the Secretary or the other person(s) calling the meeting to each stockholder entitled to vote thereat not less than ten (10) nor more than sixty (60) days before the date of the meeting. Such notice may be delivered either personally or by mail. If mailed, notice is given when deposited in the United States mail, postage prepaid, directed to the stockholder at his address as it appears on the records of the Corporation. Section 7. Stock List. A complete list of stockholders entitled to vote at any meeting of stockholders, arranged in alphabetical order for each class of stock and showing the address of each such stockholder and the number of shares registered in the name of such stockholder, shall be open to the examination of any stockholder, for any purpose germane to the meeting, during ordinary business hours, for a period of at least ten (10) days prior to the meeting, either at a place within the city where the meeting is to be held, which place shall be specified in the notice of the meeting, or if not so specified, at the place where the meeting is to be held. The stock list shall also be produced and kept at the time and place of the meeting during the whole time thereof, and may be inspected by any stockholder who is present. Section 8. Proxies. Each stockholder entitled to vote at a meeting of stockholders or to express consent or dissent to a corporate action in writing without a meeting may authorize another person or persons to act for him by proxy. Proxies for use at any meeting of stockholders shall be filed with the Secretary, or such other officer as the Board of Directors may from time to time determine by resolution, before or at the time of the meeting. All proxies shall be received and taken charge of and all ballots shall be received and canvassed by the secretary of the meeting who shall decide all questions touching upon the qualification of voters, the validity of the proxies, and the acceptance or rejection of votes, unless an inspector or inspectors shall have been appointed by the chairman of the meeting, in which event such inspector or inspectors shall decide all such questions. No proxy shall be valid after three (3) years from its date, unless the proxy provides for a longer period. Each proxy shall be revocable unless expressly provided therein to be irrevocable and coupled with an interest sufficient in law to support an irrevocable power. Should a proxy designate two or more persons to act as proxies, unless such instrument shall provide the contrary, a majority of such persons present at any meeting at which their powers thereunder are to be exercised shall have and may exercise all the powers of voting or giving consents thereby conferred, or if only one be present, then such powers may be exercised by that one; or, if an even number attend and a majority do not agree on any particular issue, each proxy so attending shall be entitled to exercise such powers in respect of the same portion of the shares as he is of the proxies representing such shares. Section 9. Voting; Elections; Inspectors. Unless otherwise required by law or provided in the Certificate of Incorporation, each stockholder shall have one vote for each share of stock entitled to vote which is registered in his name on the record date for the meeting. Shares registered in the name -3- of another corporation, domestic or foreign, may be voted by such officer, agent or proxy as the bylaw (or comparable instrument) of such corporation may prescribe, or in the absence of such provision, as the Board of Directors (or comparable body) of such corporation may determine. Shares registered in the name of a deceased person may be voted by his executor or administrator, either in person or by proxy. All voting, except as required by the Certificate of Incorporation or where otherwise required by law, may be by a voice vote; provided, however, that upon demand therefor by stockholders holding a majority of the issued and outstanding stock present in person or by proxy at any meeting a stock vote shall be taken. Every stock vote shall be taken by written ballots, each of which shall state the name of the stockholder or proxy voting and such other information as may be required under the procedure established for the meeting. All elections of directors shall be by ballot, unless otherwise provided in the Certificate of Incorporation. At any meeting at which a vote is taken by ballots, the chairman of the meeting may appoint one or more inspectors, each of whom shall subscribe an oath or affirmation to execute faithfully the duties of inspector at such meeting with strict impartiality and according to the best of his ability. Such inspector shall receive the ballots, count the votes and make and sign a certificate of the result thereof. The chairman of the meeting may appoint any person to serve as inspector, except no candidate for the office of director shall be appointed as an inspector. Unless otherwise provided in the Certificate of Incorporation, cumulative voting for the election of directors shall be prohibited. Section 10. Conduct of Meetings. The meetings of the stockholders shall be presided over by the Chairman of the Board (if any), or if he is not present, by the President, or if neither the Chairman of the Board (if any), nor President is present, by a chairman elected at the meeting. The Secretary of the Corporation, if present, shall act as secretary of such meetings, or if he is not present, an Assistant Secretary shall so act; if neither the Secretary nor an Assistant Secretary is present, then a secretary shall be appointed by the chairman of the meeting. The chairman of any meeting of stockholders shall determine the order of business and the procedure at the meeting, including such regulation of the manner of voting and the conduct of discussion as seem to him in order. Unless the chairman of the meeting of stockholders shall otherwise determine, the order of business shall be as follows: (a) Calling of meeting to order. (b) Election of a chairman and the appointment of a secretary if necessary. (c) Presentation of proof of the due calling of the meeting. (d) Presentation and examination of proxies and determination of a quorum. -4- (e) Reading and settlement of the minutes of the previous meeting. (f) Reports of officers and committees. (g) The election of directors if an annual meeting, or a meeting called for that purpose. (h) Unfinished business. (i) New business. (j) Adjournment. Section 11. Treasury Stock. The Corporation shall not vote, directly or indirectly, shares of its own stock owned by it and such shares shall not be counted for quorum purposes. Section 12. Action Without Meeting. Unless otherwise provided in the Certificate of Incorporation, any action permitted or required by law, the Certificate of Incorporation or these bylaws to be taken at a meeting of stockholders, may be taken without a meeting, without prior notice and without a vote, if a consent in writing, setting forth the action so taken, shall be signed by the holders of outstanding stock having not less than the minimum number of votes that would be necessary to authorize or take such action at a meeting at which all shares entitled to vote thereon were present and voted. Prompt notice of the taking of the corporate action without a meeting by less than a unanimous written consent shall be given by the Secretary to those stockholders who have not consented in writing. Article III Board of Directors Section 1. Power; Number; Term of Office. The business and affairs of the Corporation shall be managed by or under the direction of the Board of Directors, and subject to the restrictions imposed by law or the Certificate of Incorporation, they may exercise all the powers of the Corporation. The number of directors which shall constitute the whole Board of Directors, shall be determined from time to time by resolution of the stockholders (provided that no decrease in the number of directors which would have the effect of shortening the term of an incumbent director may be made by the stockholders). If the stockholders make no such determination, the number of directors shall be the number set forth in the Certificate of Incorporation. Each director shall hold office for the term for which he is elected, and until his successor shall have been elected and qualified or until his earlier death, resignation or removal. -5- Unless otherwise provided in the Certificate of Incorporation, directors need not be stockholders nor residents of the Commonwealth of Massachusetts. Section 2. Quorum. Unless otherwise provided in the Certificate of Incorporation, a majority of the total number of directors shall constitute a quorum for the transaction of business of the Board of Directors and the vote of a majority of the directors present at a meeting at which a quorum is present shall be the act of the Board of Directors. Section 3. Place of Meetings: Order of Business. The directors may hold their meetings and may have an office and keep the books of the Corporation, except as otherwise provided by law, in such place or places, within or without the Commonwealth of Massachusetts, as the Board of Directors may from time to time determine by resolution. At all meetings of the Board of Directors business shall be transacted in such order as shall from time to time be determined by the Chairman of the Board (if any), or in his absence by the President, or by resolution of the Board of Directors. Section 4. First Meeting. Each newly elected Board of Directors may hold its first meeting for the purpose of organization and the transaction of business, if a quorum is present, immediately after and at the same place as the annual meeting of the stockholders. Notice of such meeting shall not be required. At the first meeting of the Board of Directors in each year at which a quorum shall be present, held next after the annual meeting of stockholders, the Board of Directors shall proceed to the election of the officers of the Corporation. Section 5. Regular Meetings. Regular meetings of the Board of Directors shall be held at such times and places as shall be designated from time to time by resolution of the Board of Directors. Notice of such regular meetings shall not be required. Section 6. Special Meetings. Special meetings of the Board of Directors may be called by the Chairman of the Board (if any), the President or, on the written request of any two directors, by the Secretary, in each case on at least twenty-four (24) hours personal, written, telegraphic, cable or wireless notice to each director. Such notice, or any waiver thereof pursuant to Article VIII, Section 3 hereof, need not state the purpose or purposes of such meeting, except as may otherwise be required by law or provided for in the Certificate of Incorporation or these bylaws. Section 7. Removal. Any director or the entire Board of Directors may be removed, with or without cause, by the holders of a majority of the shares then entitled to vote at an election of directors; provided that, if the Certificate of Incorporation expressly grants to stockholders the right to cumulate votes for the election of directors and if less than the entire board is to be removed, no director may be removed without cause if the votes cast against his removal would be sufficient to elect him if then cumulatively voted at an election of the entire Board of Directors, or, if there be classes of directors, at an election of the class of directors of which such director is a part. Section 8. Vacancies: Increases in the Number of Directors. Unless otherwise provided in the Certificate of Incorporation, vacancies and newly created directorships resulting from any -6- increase in the authorized number of directors may be filled by a majority of the directors then in office, although less than a quorum, or a sole remaining director; and any director so chosen shall hold office until the next annual election and until his successor shall be duly elected and shall qualify, unless sooner displaced. If the directors of the Corporation are divided into classes, any directors elected to fill vacancies or newly created directorships shall hold office until the next election of the class for which such directors shall have been chosen, and until their successors shall be duly elected and shall qualify. Section 9. Compensation. Unless otherwise restricted by the Certificate of Incorporation, the Board of Directors shall have the authority to fix the compensation of directors. Section 10. Action Without a Meeting: Telephone Conference Meeting. Unless otherwise restricted by the Certificate of Incorporation, any action required or permitted to be taken at any meeting of the Board of Directors, or any committee designated by the Board of Directors, may be taken without a meeting if all members of the Board of Directors or committee, as the case may be consent thereto in writing, and the writing or writings are filed with the minutes of proceedings of the Board of Directors or committee. Such consent shall have the same force and effect as a unanimous vote at a meeting, and may be stated as such in any document or instrument filed with the Secretary of State of Massachusetts. Unless otherwise restricted by the Certificate of Incorporation, subject to the requirement for notice of meetings, members of the Board of Directors, or members of any committee designated by the Board of Directors, may participate in a meeting of such Board of Directors or committee, as the case may be, by means of a conference telephone or similar communications equipment by means of which all persons participating in the meeting can hear each other, and participation in such a meeting shall constitute presence in person at such meeting, except where a person participates in the meeting for the express purpose of objecting to the transaction of any business on the ground that the meeting is not lawfully called or convened. Section 11. Approval or Ratification of Acts or Contracts by Stockholders. The Board of Directors in its discretion may submit any act or contract for approval or ratification at any annual meeting of the stockholders, or at any special meeting of the stockholders called for the purpose of considering any such act or contract, and any act or contract that shall be approved or be ratified by the vote of the stockholders holding a majority of the issued and outstanding shares of stock of the Corporation entitled to vote and present in person or by proxy at such meeting (provided that a quorum is present), shall be as valid and as binding upon the Corporation and upon all the stockholders as if it has been approved or ratified by every stockholder of the Corporation. In addition, any such act or contract may be approved or ratified by the written consent of stockholders holding a majority of the issued and outstanding shares of capital stock of the Corporation entitled to vote and such consent shall be as valid and as binding upon the Corporation and upon all the stockholders as if it had been approved or ratified by every stockholder of the Corporation. -7- Article IV Committees Section 1. Designation; Powers. The Board of Directors may, by resolution passed by a majority of the whole board, designate one or more committees, including, if they shall so determine, an executive committee, each such committee to consist of one or more of the directors of the Corporation. Any such designated committee shall have and may exercise such of the powers and authority of the Board of Directors in the management of the business and affairs of the Corporation as may be provided in such resolution, except that no such committee shall have the power or authority of the Board of Directors in reference to amending the Certificate of Incorporation, adopting an agreement of merger or consolidation, recommending to the stockholders the sale, lease or exchange of all or substantially all of the Corporation's property and assets, recommending to the stockholders a dissolution of the Corporation or a revocation of a dissolution of the Corporation, or amending, altering or repealing the bylaws or adopting new bylaws for the Corporation and, unless such resolution or the Certificate of Incorporation expressly so provides, no such committee shall have the power of authority to declare a dividend or to authorize the issuance of stock. Any such designated committee may authorize the seal of the Corporation to be affixed to all papers which may require it. In addition to the above such committee or committees shall have such other powers and limitations of authority as may be determined from time to time by resolution adopted by the Board of Directors. Section 2. Procedure; Meetings; Quorum. Any committee designated pursuant to Section 1 of this Article shall choose its own chairman, shall keep regular minutes of its proceedings and report the same to the Board of Directors when requested, shall fix its own rules or procedures, and shall meet at such times and at such place or places as may be provided by such rules, or buy resolution of such committee or resolution of the Board of Directors. At every meeting of any such committee, the presence of a majority of all the members thereof shall constitute a quorum and the affirmative vote of a majority of the members present shall be necessary for the adoption by it of any resolution. Section 3. Substitution of Members. The Board of Directors may designate one or more directors as alternate members of any committee, who may replace any absent or disqualified member at any meeting of such committee. In the absence or disqualification of a member of a committee, the member or members present at any meeting and not disqualified from voting, whether or not constituting a quorum, may unanimously appoint another member of the Board of Directors to act at the meeting in the place of the absent or disqualified member. Article V Officers Section 1. Number, Titles and Term of Office. The officers of the Corporation shall be a President, a Secretary and, if the Board of Directors so elects, a Chairman of the Board and such -8- other officers as the Board of Directors may from time to time elect or appoint. Each officer shall hold office until his successor shall be duly elected and shall qualify or until his death or until he shall resign or shall have been removed in the manner hereinafter provided. Any number of offices may be held by the same person, unless the Certificate of Incorporation provides otherwise. Except for the Chairman of the Board, if any, no officer need be a director. Section 2. Salaries. The salaries or other compensation of the officers and agents of the Corporation shall be fixed from time to time by the Board of Directors. Section 3. Removal. Any officer or agent elected or appointed by the Board of Directors may be removed, either with or without cause, by the vote of a majority of the whole Board of Directors at a special meeting called for the purpose, or at any regular meeting of the Board of Directors, provided the notice for such meeting shall specify that the matter of any such proposed removal will be considered at the meeting but such removal shall be without prejudice to the contract rights, if any, of the person so removed. Election or appointment of an officer or agent shall not of itself create contract rights. Section 4. Vacancies. Any vacancy occurring in any office of the Corporation may be filled by the Board of Directors. Section 5. Powers and Duties of the Chief Executive Officer. The President shall be the chief executive officer of the Corporation unless the Board of Directors designates the Chairman of the Board as chief executive officer. Subject to the control of the Board of Directors and the executive committee (if any), the chief executive officer shall have general executive charge, management and control of the properties, business and operations of the Corporation with all such powers as may be reasonably incident to such responsibilities; he may agree upon and execute all leases, contracts, evidences of indebtedness and other obligations in the name of the Corporation and may sign all certificates for shares of capital stock of the Corporation; and shall have such other powers and duties as designated in accordance with these bylaws and as from time to time may be assigned to him by the Board of Directors. Section 6. Powers and Duties of the Chairman of the Board. If elected, the Chairman of the Board shall preside at all meetings of the stockholders and of the Board of Directors; and he shall have such other powers and duties as designated in these bylaws and as from time to time may be assigned to him by the Board of Directors. Section 7. Powers and Duties of the President. Unless the Board of Directors otherwise determines, the President shall have the authority to agree upon and execute all leases, contracts, evidences of indebtedness and other obligations in the name of the Corporation; and, unless the Board of Directors otherwise determines, he shall, in the absence of the Chairman of the Board or if there be no Chairman of the Board, preside at all meetings of the stockholders and (should he be a director) of the Board of Directors; and he shall have such other powers and duties as designated -9- in accordance with these bylaws and as from time to time may be assigned to him by the Board of Directors. Section 8. Vice Presidents. In the absence of the President, or in the event of his inability or refusal to act, a Vice President designated by the Board of Directors shall perform the duties of the President, and when so acting shall have all the powers of and be subject to all the restrictions upon the President. In the absence of a designation by the Board of Directors of a Vice President to perform the duties of the President, or in the event of his absence or inability or refusal to act, the Vice President who is present and who is senior in terms of time as a Vice President of the Corporation shall so act. The Vice Presidents shall perform such other duties and have such other powers as the Board of Directors may from time to time prescribe. Section 9. Treasure. The Treasurer shall have responsibility for the custody and control of all the funds and securities of the Corporation, and he shall have such other powers and duties as designated in these bylaws and as from time to time may be assigned to him by the Board of Directors. He shall perform all acts incident to the position of Treasurer, subject to the control of the chief executive officer and the Board of Directors; and he shall, if required by the Board of Directors, give such bond for the faithful discharge of his duties in such form as the Board of Directors may require. Section 10. Assistant Treasurers. Each Assistant Treasurer shall have the usual powers and duties pertaining to his office, together with such other powers and duties as designated in these bylaws and as from time to time may be assigned to him by the chief executive officer or the Board of Directors. The Assistant Treasurers shall exercise the powers of the Treasurer during that officer's absence or inability or refusal to act. Section 11. Secretary. The Secretary shall keep the minutes of all meetings of the Board of Directors, committees of directors and the stockholders, in books provided for that purpose; he shall attend to the giving and serving of all notices; he may in the name of the Corporation affix the seal of the Corporation to all contracts of the Corporation and attest the affixation of the seal of the Corporation thereto; he may sign with the other appointed officers all certificates for shares of capital stock of the Corporation; he shall have charge of the certificate books, transfer books and stock ledgers, and such other books and papers as the Board of Directors may direct, all of which shall at all reasonable times be open to inspection of any director upon application at the office of the Corporation during business hours; he shall have such other powers and duties as designated in these bylaws and as from time to time may be assigned to him by the Board of Directors; and he shall in general perform all acts incident to the office of Secretary, subject to the control of the chief executive officer and the Board of Directors. Section 12. Assistant Secretaries. Each Assistant Secretary shall have the usual powers and duties pertaining to his office, together with such other powers and duties as designated in these bylaws and as from time to time may be assigned to him by the chief executive officer or the Board -10- of Directors. The Assistant Secretaries shall exercise the powers of the Secretary during that officer's absence or inability or refusal to act. Section 13. Action with Respect to Securities of Other Corporations. Unless otherwise directed by the Board of Directors, the chief executive officer shall have power to vote and otherwise act on behalf of the Corporation, in person or by proxy, at any meeting of security holders of or with respect to any action of security holders of any other corporation in which this Corporation may hold securities and otherwise to exercise any and all rights and powers which this Corporation may possess by reason of its ownership of securities in such other corporation. Article VI Indemnification of Directors, Officers, Employees and Agents Section 1. Right to Indemnification. Each person who was or is made a party or is threatened to be made a party to or is involved in any action, suit or proceeding, whether civil, criminal, administrative or investigative (hereinafter a "proceeding"), by reason of the fact that he or she, or a person of whom he or she is the legal representative, is or was or has agreed to become a director or officer of the Corporation or is or was serving or has agreed to serve at the request of the Corporation as a director or officer of another corporation or of a partnership, joint venture, trust or other enterprise, including service with respect to employee benefit plans, whether the basis of such proceeding is alleged action in an official capacity as a director or officer or in any other capacity while serving or having agreed to serve as a director or officer, shall be indemnified and held harmless by the Corporation to the fullest extent authorized by the Massachusetts Business Corporation Law, as the same exists or may hereafter be amended, (but, in the case of any such amendment, only to the extent that such amendment permits the Corporation to provide broader indemnification rights than said law permitted the Corporation to provide prior to such amendment) against all expense, liability and loss (including, without limitation, attorneys' fees, judgments, fines, ERISA excise taxes or penalties and amounts paid or to be paid in settlement) reasonably incurred or suffered by such person in connection therewith and such indemnification shall continue as to a person who has ceased to serve in the capacity which initially entitled such person to indemnity hereunder and shall inure to the benefit of his or her heirs, executors and administrators; provided, however , that the Corporation shall indemnify any such person seeking indemnification in connection with a proceeding (or part thereof) initiated by such person only if such proceeding (or part thereof was authorized by the board of directors of the Corporation. The right to indemnification conferred in this Article VI shall be a contract right and shall include the right to be paid by the Corporation the expenses incurred in defending any such proceeding in advance of its final disposition; provided, however , that, if the Massachusetts Business Corporation Law requires, the payment of such expenses incurred by a current, former or proposed director or officer in his or her capacity as a director or officer or proposed director or officer (and not in any other capacity in which service was or is or has been agreed to be rendered by such person while a director or officer, including, without limitation, service to an employee benefit plan) in advance of the final disposition -11- of a proceeding, shall be made only upon delivery to the Corporation of an undertaking, by or on behalf of such indemnified person, to repay all amounts so advanced if it shall ultimately be determined that such indemnified person is not entitled to be indemnified under this Section or otherwise. Section 2. Indemnification of Employees and Agents. The Corporation may, by action of its Board of Directors, provide indemnification to employees and agents of the Corporation, individually or as a group, with the same scope and effect as the indemnification of directors and officers provided for in this Article. Section 3. Right of Claimant to Bring Suit . If a written claim received by the Corporation from or on behalf of an indemnified party under this Article VI is not paid in full by the Corporation within ninety days after such receipt, the claimant may at any time thereafter bring suit against the Corporation to recover the unpaid amount of the claim and, if successful in whole or in part, the claimant shall be entitled to be paid also the expense of prosecuting such claim. It shall be a defense to any such action (other than an action brought to enforce a claim for expenses incurred in defending any proceeding in advance of its final disposition where the required undertaking, if any is required, has been tendered to the Corporation) that the claimant has not met the standards of conduct which make it permissible under the Massachusetts Business Corporation Law for the Corporation to indemnify the claimant for the amount claimed, but the burden of proving such defense shall be on the Corporation. Neither the failure of the Corporation (including its Board of Directors, independent legal counsel, or its stockholders) to have made a determination prior to the commencement of such action that indemnification of the claimant is proper in the circumstances because he or she has met the applicable standard of conduct set forth in the Massachusetts Business Corporation Law, nor an actual determination by the Corporation (including its Board of Directors, independent legal counsel, or its stockholders) that the claimant has not met such applicable standard of conduct, shall be a defense to the action or create a presumption that the claimant has not met the applicable standard of conduct. Section 4. Nonexclusivity of Rights. The right to indemnification and the advancement and payment of expenses conferred. in this Article VI shall not be exclusive of any other right which any person may have or hereafter acquire under any law (common or statutory), provision of the Certificate of Incorporation of the Corporation, bylaw, agreement, vote of stockholders or disinterested directors or otherwise. Section 5. Insurance. The Corporation may maintain insurance, at its expense, to protect itself and any person who is or was serving as a director, officer, employee or agent of the Corporation or is or was serving at the request of the Corporation as a director, officer, employee or agent of another corporation, partnership, joint venture, trust or other enterprise against any expense, liability or loss, whether or not the Corporation would have the power to indemnify such person against such expense, liability or loss under the Massachusetts Business Corporation Law. -12- Section 6. Savings Clause. If this Article VI or any portion hereof shall be invalidated on any ground by any court of competent jurisdiction, then the Corporation shall nevertheless indemnify and hold harmless each director and officer of the Corporation as to costs, charges and expenses (including attorneys' fees), judgments, fines, and amounts paid in settlement with respect to any action, suit or proceeding, whether civil, criminal, administrative or investigative to the full extent permitted by any applicable portion of this Article VI that shall not have been invalidated and to the fullest extent permitted by applicable law. Article VII Capital Stock Section 1. Certificates of Stock. The certificates for shares of the capital stock of the Corporation shall be in such form, not inconsistent with that required by law and the Certificate of Incorporation, as shall be approved by the Board of Directors. The Chairman of the Board (if any), President or a Vice President shall cause to be issued to each stockholder one or more certificates, under the seal of the Corporation or a facsimile thereof if the Board of Directors shall have provided for such seal, and signed by the Chairman of the Board (if any), President or a Vice President and the Secretary or an Assistant Secretary or the Treasurer or an Assistant Treasurer certifying the number of shares (and, if the stock of the Corporation shall be divided into classes or series, the class and series of such shares) owned by such stockholder in the Corporation; provided, however, that any of or all the signatures on the certificate may be facsimile. The stock record books and the blank stock certificate books shall be kept by the Secretary, or at the office of such transfer agent or transfer agents as the Board of Directors may from time to time by resolution determine. In case any officer, transfer agent or registrar who shall have signed or whose facsimile signature or signatures shall have been placed upon any such certificate or certificates shall have ceased to be such officer, transfer agent or registrar before such certificate is issued by the Corporation, such certificate may nevertheless be issued by the Corporation with the same effect as if such person were such officer, transfer agent or registrar at the date of issue. The stock certificates shall be consecutively numbered and shall be entered in the books of the Corporation as they are issued and shall exhibit the holder's name and number of shares. Section 2. Transfer of Shares. The shares of stock of the Corporation shall be transferable only on the books of the Corporation by the holders thereof in person or by their duly authorized attorneys or legal representatives upon surrender and cancellation of certificates for a like number of shares. Upon surrender to the Corporation or a transfer agent of the Corporation of a certificate for shares duly endorsed or accompanied by proper evidence of succession, assignment or authority to transfer, it shall be the duty of the Corporation to issue a new certificate to the person entitled thereto, cancel the old certificate and record the transaction upon its books. Section 3. Ownership of Shares. The Corporation shall be entitled to treat the holder of record of any share or shares of capital stock of the Corporation as the holder in fact thereof and, accordingly, shall not be bound to recognize any equitable or other claim to or interest in such share -13- or shares on the part of any other person, whether or not it shall have express or other notice thereof, except as otherwise provided by the laws of the Commonwealth of Massachusetts. Section 4. Regulations Regarding Certificates. The Board of Directors shall have the power and authority to make all such rules and regulations as they may deem expedient concerning the issue, transfer and registration or the replacement of certificates for shares of capital stock of the Corporation. Section 5. Lost or Destroyed Certificates. The Board of Directors may determine the conditions upon which a new certificate of stock may be issued in place of a certificate which is alleged to have been lost, stolen or destroyed; and may, in their discretion, require the owner of such certificate or his legal representative to give bond, with sufficient surety, to indemnify the Corporation and each transfer agent and registrar against any and all losses or claims which may arise by reason of the issue of a new certificate in the place of the one so lost, stolen or destroyed. Article VIII Miscellaneous Provisions Section 1. Fiscal Year. The fiscal year of the Corporation shall be such as established from time to time by the Board of Directors. Section 2. Corporate Seal. The Board of Directors may provide a suitable seal, containing the name of the Corporation. The Secretary shall have charge of the seal (if any). If and when so directed by the Board of Directors or a committee thereof, duplicates of the seal may be kept and used by the Treasurer or by the Assistant Secretary or Assistant Treasurer. Section 3. Notice and Waiver of Notice. Whenever any notice is required to be given by law, the Certificate of Incorporation or under the provisions of these bylaws, said notice shall be deemed to be sufficient if given (i) by telegraphic, cable or wireless transmission or (ii) by deposit of the same in a post office box in a sealed prepaid wrapper addressed to the person entitled thereto at his post office address, as it appears on the records of the Corporation, and such notice shall be deemed to have been given on the day of such transmission or mailing, as the case may be. Whenever notice is required to be given by law, the Certificate of Incorporation or under any of the provisions of these bylaws, a written waiver thereof, signed by the person entitled to notice, whether before or after the time stated therein, shall be deemed equivalent to notice. Attendance of a person at a meeting shall constitute a waiver of notice of such meeting, except when the person attends a meeting for the express purpose of objecting, at the beginning of the meeting, to the transaction of any business because the meeting is not lawfully called or convened. Neither the business to be transacted at, nor the purpose of, any regular or special meeting of the stockholders, directors, or members of a committee of directors need be specified in any written waiver of notice unless so required by the Certificate of Incorporation or the bylaws. -14- Section 4. Resignations. Any director, member of a committee or officer may resign at any time. Such resignation shall be made in writing and shall take effect at the time specified therein, or if no time be specified, at the time of its receipt by the chief executive officer or Secretary. The acceptance of a resignation shall not be necessary to make it effective, unless expressly so provided in the resignation. Section 5. Facsimile Signatures. In addition to the provisions for the use of facsimile signatures elsewhere specifically authorized in these bylaws, facsimile signatures of any officer or officers of the Corporation may be used whenever and as authorized by the Board of Directors. Section 6. Reliance upon Books, Reports and Records. Each director and each member of any committee designated by the Board of Directors shall, in the performance of his duties, be fully protected in relying in good faith upon the books of account or reports made to the Corporation by any of its officers, or by an independent certified public accountant, or by an appraiser selected with reasonable care by the Board of Directors or by any such committee, or in relying in good faith upon other records of the Corporation. Article IX Amendments If provided in the Certificate of Incorporation of the Corporation, the Board of Directors shall have the power to adopt, amend and repeal from time to time bylaws of the Corporation, subject to the right of the stockholders entitled to vote with respect thereto to amend or repeal such bylaws as adopted or amended by the Board of Directors. -15- EX-3.11 6 SECOND AMENDED & RESTATED SECOND AMENDED AND RESTATED PARTNERSHIP AGREEMENT FOR AMPHITHEATER ENTERTAINMENT PARTNERSHIP THIS SECOND AMENDED AND RESTATED PARTNERSHIP AGREEMENT is made as of April 1, 1994, by and between The Westside Amphitheatre Corporation, an Arizona corporation ("WAC"), San Bernardino Amphitheater Corporation, a Delaware corporation ("SBAC"), Charlotte Amphitheater Corporation, a Delaware corporation ("CAC," and, together with SBAC and WAC, "Blockbuster"), and YM Corp., a Delaware corporation ("Sony") . Certain capitalized terms used herein are defined in Section 1 hereof. Unless otherwise specifically provided herein, all obligations of Blockbuster hereunder shall be joint and several obligations of SBAC, CAC and WAC. RECITALS WHEREAS, Blockbuster and Sony desire to pool certain expertise in the ownership and operation of outdoor amphitheater entertainment facilities. WHEREAS, Sony, WAC and CAC formed a general partnership for the above-referenced purposes on September 29, 1993, pursuant to that certain Partnership Agreement for Amphitheater Entertainment Partnership Agreement for Amphitheater Entertainment Partnership, which Partnership Agreement was amended and restated as of February 18, 1994 (the "Old Partnership Agreement"). WHEREAS, the Old Partnership Agreement contemplated that the San Bernardino Asset, currently owned by SBAC (which is, like CAC, an indirect wholly owned subsidiary of Blockbuster Entertainment Corporation), would be contributed by WAC to the Partnership. SBAC now desires to become a partner of the Partnership so that it may transfer the San Bernardino Asset to the Partnership directly, rather than through WAC. WHEREAS, in order to promote efficiency of operation, achieve high standards of performance and obtain a reasonable return upon the investments of Sony and Blockbuster, each of Sony, WAC and CAC desire to admit SBAC as a partner of the Partnership and to continue such Partnership subject to the terms of this Agreement. WHEREAS, following SBAC's Initial Capital Contribution, SBAC will merge with and into Amphitheater Entertainment Corporation, a Delaware corporation and the sole shareholder of SBAC ("AEC"), with AEC being the surviving corporation, and then AEP will merge with and into CAC, a wholly owned subsidiary of AEC, with CAC being the surviving corporation (such mergers being referred to herein collectively as the ("SBAC Mergers") . Upon the consummation of the SBAC Mergers, among other things, (i) SBAC will cease to be a Partner of the Partnership and (ii) CAC will succeed to all of the rights and obligations of SBAC as a Partner of the Partnership. NOW, THEREFORE, in consideration of the mutual covenants and agreements hereinafter set forth, the parties hereby agree as follows: ARTICLE I Section 1.1 Definitions. Capitalized terms used in this Agreement and not otherwise defined shall have the meaning given to such terms in the SBPAP Agreement. When used in this Agreement the following terms shall have the meanings set forth below: "Act" means the Delaware Uniform Partnership Act, as in effect from time to time. "Acquiring Partner" means the Partner acquiring the Partnership Interest of the other Partner(s) pursuant to Section 9.3 of this Agreement. "Additional Capital Contributions" means the Capital Contributions made by the Partners pursuant to Sections 3-1(d), (e), (g), (i) and (j). "Adjusted Capital Account Deficit" means, with respect to any Partner, the deficit balance, if any, in such Partner's Capital Account as of the end of the relevant fiscal year, after giving effect to the following adjustments: (i) credit to such Capital Account any amounts which such Partner is obligated to restore pursuant to any provision of this Agreement or is deemed to be obligated to restore pursuant to the penultimate sentences of Sections 1. 704-2 (g) (1) and 1. 704-2 (i) (5) of the Regulations; and (ii) debit to such Capital Account the items described in Sections 1. 704-1(b) (2)(ii)(d)(4), 1.704-l(b)(2)(ii)(d)(5) and 1.704-1(b)(2)(ii)(d)(6) of the Regulations. The foregoing definition of Adjusted Capital Account Deficit is intended to comply with the provisions of Section 1.704-1(b)(2)(ii)(d) of the Regulations and shall be interpreted and applied in a manner consistent therewith. "Admission Agreement" means the Agreement to Admit New Partner And To Amend And Restate Partnership Agreement, dated as of October 29, 1993, by and among, Sony, WAC, CAC, Pace, Sony Music/Pace Partnership and the Partnership. - 2 - "Affiliate" means, with respect to any Person, any other Person directly or indirectly controlling, controlled by, or under common control with, such Person; for purposes of this definition, "control" of a Person shall mean the possession, directly or indirectly, of the power to direct or cause the direction of the management and policies of such Person, whether through the ownership of voting securities or otherwise; provided, however, that for purposes of this Agreement, neither H. Wayne Huizenga nor any Person directly or indirectly controlled by Mr. Huizenga (other than Blockbuster Entertainment Corporation ("BEC") and any Person directly or indirectly controlled by BEC) shall be deemed to be an "Affiliate" of or "affiliated" with SBAC, WAC, CAC or any Sony/Block Related Party. "Agreement" means this Amended and Restated Partnership Agreement, as from time to time amended. "Allocation Percentage" means each Partner's allocation percentage, which shall initially be equal to 70% less the Initial Sony Percentage for CAC, 25% for SBAC, 5% for WAC and the Initial Sony Percentage for Sony. After the SBAC Mergers, the Allocation Percentages shall be equal to 95% less the Initial Sony Percentage for CAC, 5% for WAC and the Initial Sony Percentage for Sony. After Sony's Additional Capital Contribution pursuant to Section 3.1(d), the Allocation Percentages shall be equal to 47.5% for CAC, 2.5% for WAC and 50% for Sony. "Amphitheater Liabilities" means, with respect to any Amphitheater, the liabilities and obligations of the owner of a Controlling Interest in such Amphitheater which, as of the Existing Facility Closing Date, are (x) related to the ownership or operation of such Amphitheater and (y) to be. contributed to and assumed by SBPAP pursuant to the Executory Contract, including, without limitation, the Amphitheater Loan to which such Amphitheater is subject. "Assignee" means a person to whom an interest in the Partnership has been transferred in accordance with the provisions of this Agreement but who has not been admitted as a substitute or additional Partner. "Benefitting Partner" means (A) Sony if the Sony/Block Net Benefit Amount is a negative number and (B) CAC if the Sony/Block Net Benefit Amount is a positive number. "Blockbuster" shall have the meaning given to such term in the opening paragraph of this Agreement. "Blockbuster Amphitheaters" means the Phoenix Amphitheater, the San Bernardino Amphitheater and the Charlotte Amphitheater. - 3 - "Blockbuster Benefit Amount" means the aggregate amount payable by Sony/Block to Pace pursuant to Sections 9.4(g) (2), 9.4(k) (4) and 9.4(k) (5) of the SBPAP Agreement (disregarding, for purposes of this definition, the Netting Provisions). "Blockbuster Note" shall have the meaning given to such term in Section 3.1(b) (i) of this Agreement. "Blockbuster Unwind Contribution Amount" means the positive difference, if any, between: (x) the sum of: (A) the positive difference, if any, between: (I) the product of (a) the aggregate Allocation Percentage of WAC and CAC at the time of the Unwind Closing, multiplied by (b) the sum of (i) the Pace Separate Benefit Amount, plus (ii) the portion of the MCA Amount which would have been payable to the Partnership in cash at the Unwind Closing but for the Netting Provisions, minus (II) the sum of (1) the Clause G&K Sum, if any, owed to the Partnership from Pace pursuant to Section 9.4(k) of the SBPAP Agreement, plus(2) the portion of the MCA Amount paid to the Partnership in cash at the Unwind Closing,plus (B) the portion of the clause G&K Sum, if any, owed to Pace at the Unwind Closing pursuant to Sections 9.4(k) which is not offset against the principal amount of the Pace Note pursuant to Section 5.4(b), minus (y) the Blockbuster Unwind Contribution Reduction Amount; provided that under no circumstances shall the Blockbuster Unwind Contribution Amount exceed the Blockbuster Benefit Amount. "Blockbuster Unwind Contribution Offset Amount" means the portion of the Make-up Amount which does not exceed the Blockbuster Unwind Contribution Amount. "Blockbuster Unwind Contribution Reduction Amount" means the sum of (x) the Sony/Pace Joint Benefit Amount,plus (y) if CAC is the Non-Benefitting Partner, the Blockbuster Unwind Contribution Offset Amount. "Buy Price" shall have the meaning given to such term in Section 9.2 of this Agreement. "Buy/Sell Notice" shall have the meaning given to such term in Section 9.2 of this Agreement. - 4 - "CAC" shall have the meaning given to such term in the opening paragraph of this Agreement. "Capital Account" of a Partner means the Capital Account established for such Partner under Section 3.3. "Capital Contribution" means, with respect to any Partner or Assignee, the amount of cash and the initial Gross Asset Value of any property other than cash contributed by the Partner or Assignee (or its predecessor in interest) to the Partnership. "Charlotte Distribution" shall have the meaning given to such term in Section 5.3 of this Agreement. "Closing" shall have the meaning given to such term in Section 9.5 of this Agreement. "Code" means the Internal Revenue Code of 1986, as amended. "Communications" shall have the meaning given to such term in Section 13.9 of this Agreement. "Compensable Damages" shall have the meaning given to such term in Section 12.1 of this Agreement. "Covered Capacities" shall have the meaning given to such term in Section 6.5(a) of this Agreement. "Deciding Partner" shall have the meaning given to such term in Section 9.2 of this Agreement. "Default Notice" shall have the meaning given to such term in Section 11.1 of this Agreement. "Defaulting Partner" shall have the meaning given to such term in Section 11.1 of this Agreement. "Delivering Partner" shall have the meaning given to such term in Section 9.2 of this Agreement. "Depreciation" means, for each fiscal year or other period, an amount equal to the depreciation, amortization, or other cost recovery deduction allowable with respect to an asset for such year or other period, except that if the Gross Asset Value of an asset differs from its adjusted basis for federal income tax purposes at the beginning of such year or other period, Depreciation shall be an amount which bears the same ratio to such beginning Gross Asset Value as the federal income tax depreciation, amortization, or other cost recovery deduction for such - 5 - year or other period bears to such beginning adjusted tax basis; provided, however, that if the federal income tax depreciation, amortization, or other cost recovery deduction for such year is zero, Depreciation shall be determined with reference to such beginning Gross Asset Value using any reasonable method selected by the Management Committee. "Dissolution" of a Partner which is not a natural person means that such Partner has terminated its existence, whether partnership or corporate, wound up its affairs and dissolved. "Distribution" means, with respect to any Partner, the amount of cash and the Gross Asset Value of any property other than cash distributed by the Partnership to the Partner. "Division of Responsibility" means an allocation and division of the Partnership's rights and responsibilities under the SBPAP Agreement pursuant to Section 17.3 thereof. "Event of Withdrawal" means the occurrence of any of the following events in respect of a Partner: (i) the withdrawal by such Partner from the Partnership in violation of Section 13.10, (ii) the granting of relief against such Partner in an involuntary case under the Federal Bankruptcy Code which is not removed or discharged within ninety (90) days, or in any such involuntary case, the approval of the petition by such Partner as properly filed, or the admission of such Partner of material allegations contained in the petition, (iii) the execution by such Partner of a general assignment for the benefit of creditors, (iv) the commencement of a voluntary case under the Federal Bankruptcy Code by such Partner, or (v) the appointment of a receiver for a Partner or for all or a substantial part of the assets of such Partner and such receivership proceedings are not removed or discharged within ninety (90) days after the receiver's appointment. "Existing Facility Closing Date" means the date of the Existing Facility Closing. "Gross Asset Value" means, with respect to any asset, the asset's adjusted basis for federal income tax purposes, except as follows: (i) The initial Gross Asset Value of each of the Charlotte Asset, the Phoenix Asset, the San Bernardino Asset and Sony's SBPAP Interest shall be the Net Value of each such asset as determined pursuant to the Admission Agreement and the Executory Contract. For purposes of the immediately preceding sentence, the initial Gross Asset Value of Sony's SBPAP Interest shall be the sum of 50% of the Net Value, as determined pursuant to the Admission Agreement and the Executory Contract, of each of the Camden Asset, the Tampa Asset, the Raleigh Asset and the Pittsburgh Asset. The initial Gross Asset Value of any other asset contributed by a Partner to the Partnership shall be the gross fair market value of such asset, as determined by the contributing Partner and the Management Committee. (ii) The Gross Asset values of all Partnership assets shall be adjusted to equal their respective gross fair market values, as determined by the Management - 6 - Committee, as of the following times: (a) the acquisition of an additional interest in the Partnership by any new or existing Partner in exchange for more than a de minimis Capital Contribution; (b) the distribution by the Partnership to a Partner of more than a de minimis amount of property as consideration for an interest in the Partnership; and (c) the liquidation of the Partnership within the meaning of Section 1.7041(b)(2)(ii)(y) of the Regulations; provided, however, that adjustments pursuant to clauses (a) and (b) above shall be made only if the Management Committee, by the agreement of all of its members, reasonably determines that such adjustments are necessary or appropriate to reflect the relative economic interests of the Partners; (iii) The Gross Asset Value of any Partnership asset distributed to any Partner shall be the gross fair market value of such asset on the date of distribution; and (iv) The Gross Asset Values of Partnership assets shall be increased (or decreased) to reflect any adjustments to the adjusted basis of such assets pursuant to Section 734(b) or Section 743(b) of the Code, but only to the extent that such adjustments are taken into account in determining Capital Accounts pursuant to Section 1.704-1(b)(2)(iv)(m) of the Regulations; provided, however, that Gross Asset Values shall not be adjusted pursuant to this clause (iv) to the extent the Management Committee, by the agreement of all of its members, determines that an adjustment pursuant to clause (ii) is necessary or appropriate in connection with a transaction that would otherwise result in an adjustment pursuant to this clause (iv) If the Gross Asset Value of an asset has been determined or adjusted pursuant to clauses (i), (ii) or (iv), above, such Gross Asset Value shall thereafter be adjusted in the same manner as would the asset's basis for federal income tax purposes except that in lieu of regular depreciation, the Partnership shall take deductions for Depreciation. "Indemnified Parties" shall have the meaning given to such term in Section 12.1 of this Agreement. "Indemnifying Party" shall have the meaning given to such term in Section 12.1 of this Agreement. "Initial Capital Contributions" means the Capital Contributions made by the Partners pursuant to Sections 3.1(a), (b) and (c). "Initial Sony Percentage" means the percentage equivalent of a fraction, the numerator of which is the sum of (x) the amount credited to Sony's Capital Account pursuant to Section 3.3(a)(iii) hereof, plus (y) the principal amount of the Sony Note, and the denominator of which is the sum of (I) the total amount credited to the Partners' Capital Accounts pursuant to Section 3.3(a) hereof, plus (II) the principal amount of the Sony Note and the Blockbuster Note. - 7 - "Interim Development Costs Amount" shall have the meaning given to such term in Section 3.1(b)(i) of this Agreement. "Make-Up Amount" means the absolute value (expressed as a positive number) of the Sony/Block Net Benefit Amount. "MCA Amount" means the amount, if any, payable to the Partnership from Pace at the Unwind Closing pursuant to Section 7.2(d) of the SBPAP Agreement (whether in cash or by means of the Pace Note and disregarding, for purposes of this definition, the Netting Provisions). "Netting Provisions" means the provisions of Article IX of the SBPAP Agreement relating to the netting of payments due from the Partnership and Pace against one another. "1933 Act" shall have the meaning given to such term in Section 13.4 of this Agreement. "1934 Act" shall have the meaning given to such term in Section 13.4 of this Agreement. "Non-Defaulting Partner" shall have the meaning given to such term in Section 11.1 of this Agreement. "Non-Receiving Partner" shall have the meaning given to such term in Section 3.6(a) of this Agreement. "Non-Benefitting Partner" means (A) Sony if the Benefitting Partner is CAC, and (B) CAC if the Benefitting Partner is Sony. "Non-Withdrawing Partner" shall have the meaning given to such term in Section 10.1 of this Agreement. "Pace" means SM/Pace, Inc., a Texas corporation. "Pace Benefit Amount " means the sum of (x) the Sony/Pace Joint Benefit Amount, plus (y) the Pace Separate Benefit Amount. "Pace Note" shall have the meaning given to such term in Section 5.4(b) of this Agreement. "Pace Note Offset Amount" shall have the meaning given to such term in Section 5.4(b) of this Agreement. "Pace Note Payment" shall have the meaning given to such term in Section 5.4(b) of this Agreement. - 8 - "Pace Separate Benefit Amount" means the aggregate amount payable by Pace to the Partnership pursuant to Sections 9.4(g)(1) and 9.4(k)(1) of the SBPAP Agreement (disregarding, for purposes of this definition, the Netting Provisions and excluding the MCA Amount). "Partner Default" shall have the meaning given to such term in Section 11.1 of this Agreement. "Partners" means, as of any particular time, those Persons who are at such time the partners of the Partnership. "Partnership" means the partnership formed hereby. "Partnership Books" shall have the meaning given to such term in Section 8.2 of this Agreement. "Partnership Interest" means the interest of a Partner in the capital, Profit, Losses and distributions of the Partnership. "Partnership Major Decision" shall have the meaning given to such term in Section 6.3 of this Agreement. "Person" means an individual, corporation, partnership, association, trust, joint venture, unincorporated organization, other entity or group. "Profits" or "Losses" means, for each fiscal year or other period, an amount equal to the Partnership's taxable income or loss for such year or period, determined in accordance with Section 703(a) of the Code (for this purpose, all items of income, gain, loss, or deduction required to be stated separately pursuant to Section 703(a)(1) of the Code shall be included in taxable income or loss), with the following adjustments: (i) any income of the Partnership that is exempt from federal income tax and not otherwise taken into account in computing Profits or Losses pursuant to this definition shall be added to such taxable income or loss; (ii) any expenditures of the Partnership described in Code Section 705(a)(2)(B) or treated as Section 705(a)(2)(B) expenditures pursuant to Section 1. 704-1 (b) (2) (iv) (i) of the Regulations and not otherwise taken into account in computing Profits or Losses pursuant to this definition shall be subtracted from such taxable income or loss; (iii) gain or loss resulting from any disposition of property with respect to which gain or loss is recognized for federal income tax purposes shall be computed by reference to the Gross Asset Value of the property disposed of, - 9 - notwithstanding that the adjusted tax basis of such property differs from its Gross Asset Value; and (iv) in lieu of the depreciation, amortization, and other cost recovery deductions taken into account in computing such taxable income or loss, there shall be taken into account Depreciation for such fiscal year or other period, computed in accordance with the definition of Depreciation. "Promissory Notes" means the Blockbuster Note and the Sony Note. "Receiving Partner" shall have the meaning given to such term in Section 3.6(a) of this Agreement. "SBAC" shall have the meaning given to such term in the opening paragraph of this Agreement. "SBPAP" means Pavilion Partners, a Delaware genera1 partnership (formerly known as Sony Music/Pace Partnership). "SBPAP Agreement" means the Partnership Agreement to be made and entered into on the Existing Facility Closing Date, by and between Pace and the Partnership, in the form attached hereto as Exhibit A. "Sell Price" shall have the meaning given to such term in Section 9.2 of this Agreement. "Selling Partner" shall have the meaning given to such term in Section 9.4 of this Agreement. "Sony" shall have the meaning given to such term in the opening paragraph of this Agreement. "Sony Note" shall have the meaning given to such term in Section 3.1(c) of this Agreement. "Sony Unwind Credit Amount" shall have the meaning given to such term in Section 5.4(e) of this Agreement. "Sony/Block Net Benefit Amount" means (x) the Blockbuster Benefit Amount minus (y) the Sony/Pace Joint Benefit Amount. "Sony/Pace Joint Benefit Amount" means the aggregate amount payable by Pace to the Partnership pursuant to Sections 9.4(g) (3), 9.4(h), 9.4(k) (2) and 9.4(k) (3) of the SBPAP Agreement (disregarding, for purposes of this definition, the Netting Provisions and excluding the MCA Amount). - 10 - "Sony's SBPAP Interest" means Sony's interest in SBPAP immediately following the Existing Facility Closing. "Sony's SMP Interest" shall have the meaning given to such term in Section 9.6 of this Agreement. "Special Distribution" shall have the meaning given to such term in Section 5.3 of this Agreement. "Tax Matters Partner" shall have the meaning given to such term in Section 8.5(a) of this Agreement. "Unwind Closing" means the closing of the Unwind Procedure. "Withdrawing Partner" shall have the meaning given to such term in Section 10.1 of this Agreement. "Woodlands Distribution" shall have the meaning given to such term in Section 5.3 of this Agreement. ARTICLE II Section 2.1 Formation of Partnership. The Partnership was formed as a partnership pursuant to the Act on September 29, 1993. The parties hereby admit SBAC as a Partner in the Partnership and continue the Partnership as a partnership pursuant to the Act, and the rights and liabilities of the Partners shall be as provided in the Act, except as otherwise expressly provided herein. The Partners shall promptly prepare and see to the execution, filing and recording in the appropriate public offices of assumed or fictitious business name statements and such other certificates, notices and statements as may be required by law for the operation of the Partnership in all jurisdictions where the Partnership may elect to do business. The parties agree that, upon the SBAC Mergers, CAC will succeed to all of the rights and privileges, and will assume all of the obligations, of SBAC hereunder. The parties further agree that the Partnership shall continue following the SBAC Mergers and that the SBAC Mergers are not intended to, and shall not, cause a termination of the Partnership created by the Old Partnership Agreement and continued pursuant to the terms and provisions contained in this Agreement, it being the intent of the Partners to continue the Partnership in existence without termination. Section 2.2 Partnership Name. The business of the Partnership shall be conducted under the name Amphitheater Entertainment Partnership or under such other name as the Management Committee may from time to time determine. Section 2.3 Purposes of Partnership. The Partnership is organized for the purposes of (i) being a partner in SBPAP, (ii) engaging in any and all activities related or incidental to the activities described in clause (i) above, and (iii) doing all things necessary or - 11 - appropriate in connection therewith. In addition, the Partners and their respective Affiliates may from time to time after the date hereof consider and enter into additional entertainment ventures in the Restricted Portion of the Earth in partnership with one another pursuant to separate partnership agreements appropriate for such ventures. Section 2.4 Title to Partnership Property. Title to Partnership property shall be held in the name of the Partnership or its nominee. Section 2.5 Principal Place of Business. The principal place of business of the Partnership shall be at One Blockbuster Plaza, 200 South Andrews Avenue, Ft. Lauderdale, Florida. The Management Committee may change the location of the Partnership's principal place of business or establish additional places of business at such locations as the Management Committee may from time to time determine. Section 2.6 Term. Subject to the provisions of Article X, the Partnership shall continue in effect until thirty-five (35) years after the Existing Facility Closing Date, unless such term is extended for such further period or periods as may be agreed in writing by all of the Partners. ARTICLE III Section 3.1 Capital Contributions and Loans of the Partners; Certain Additional Obligations. (a) Simultaneously herewith, CAC and Sony shall each contribute $5.00 in cash to the capital of the Partnership. (b) On the Existing Facility Closing Date, Blockbuster shall make the following contributions to the capital of the Partnership: (i) CAC shall contribute (A) an amount of cash (the "Interim Development Costs Amount") sufficient to enable the Partnership to make the capital contribution to SBPAP required under Section 4.15(b) of the SBPAP Agreement, (B) the Charlotte Asset in accordance with the terms of the Executory Contract for such Asset and (C) at CAC's option, either (I) a promissory note (the "Blockbuster Note") in the principal amount of the Blockbuster Subsidiary Cash Amount substantially in the form of Sony/Block Note #2 (in which case CAC shall also cause the Blockbuster Guaranty to be provided to SBPAP), or (II) the Blockbuster Subsidiary Cash Amount; (ii) SBAC shall contribute the San Bernardino Asset in accordance with the terms of the Executory Contract for such Asset; and - 12 - (iii) WAC shall contribute the Phoenix Asset in accordance with the terms of the Executory Contract for such Asset. (c) On the Existing Facility Closing Date, Sony shall contribute to the capital of the Partnership at Sony's option, either (i) a promissory note (the "Sony Note") in the principal amount of the Sony Subsidiary Cash Amount substantially in the form of Sony/Block Note #1 (in which case Sony shall also cause the Sony Guaranty to be provided to SBPAP), or (ii) the Sony Subsidiary Cash Amount. (d) Within seven days after the Existing Facility Closing Date, but in no event before the next day after the Existing Facility Closing Date, Sony shall contribute Sony's SBPAP Interest to the capital of the Partnership. (e) Not later than one business day prior to the date on which the Partnership is required, under the SBPAP Agreement, to make an additional capital contribution to SBPAP pursuant to Section 4.11, 5.1(b) or 6.2(b) of the SBPAP Agreement, each Partner shall contribute funds to the capital of the Partnership in an amount equal to its Allocation Percentage of such additional capital contribution so as to enable the Partnership to make such additional capital contribution to SBPAP in the amount and at the time required under the SBPAP Agreement. (f) Not later than one business day prior to the date on which the Partnership is required, under the SBPAP Agreement, to make a loan to SBPAP pursuant to Section 4.12, 4.13, 5.1(a), 5.4(a), 5.5(a) or 6.2(a) of the SBPAP Agreement, each Partner shall make a loan to the Partnership in an amount equal to its Allocation Percentage of such loan required to be made to SBPAP so as to enable the Partnership to make a loan to SBPAP in the amount and at the time required under the SBPAP Agreement. Such loans shall be repaid to the respective Partners on such terms, at such times and in such amounts as SBPAP shall repay to the Partnership the corresponding loans by the Partnership to SBPAP pursuant to the SBPAP Agreement. All repayments of such loans shall be made pro rata among the Partners in accordance with their respective Allocation Percentages. Notwithstanding the foregoing, it is acknowledged that either Partner shall have the right, in its sole discretion, to fulfill its obligations to make any such loan required to be made by reason of the operation of Section 5.1(a), 5.4(a), 5.5(a) or 6.2(a) of the SBPAP Agreement by causing a third party lender to make such loan in accordance with the terms of, and as contemplated by, the applicable provision of the SBPAP Agreement. (g) If at any time the Partnership shall be entitled, under the SBPAP Agreement, to exercise rights to purchase Pace's partnership interest in SBPAP pursuant to Section 16.2 or 17.2(e) of the SBPAP Agreement and the Management Committee shall have determined to exercise such rights, not later than one business day prior to the date on which the Partnership is required, under the SBPAP Agreement, to consummate such purchase pursuant to the SBPAP Agreement, each Partner shall contribute funds to the capital of the Partnership (or shall make available funds to the Partnership's designee) in an amount equal to its Allocation Percentage of the purchase price therefore so as to enable the Partnership (or such designee) to consummate such purchase for the purchase price and at the time required under the SBPAP Agreement. ' - 13 - (h) Sony agrees that it shall be solely responsible for, and it shall pay or perform when and as required under the SBPAP Agreement, each of the Sony Specific Obligations. WAC and CAC agree that they shall be solely responsible for, and they shall pay or perform when and as required under the SBPAP Agreement, each of the Blockbuster Specific Obligations. In furtherance of the foregoing, not later than one business day prior to the date on which the Partnership is required, under the SBPAP Agreement, to make payments of principal and interest to SBPAP under (x) Sony/Block Note #1, Sony shall make equivalent payments of principal and interest to the Partnership under the Sony Note, and (y) Sony/Block Note #2, CAC shall make equivalent payments of principal and interest to the Partnership under the Blockbuster Note. Each Partner agrees that it shall not take or omit to take any action (or permit any Sony/Block Related Party affiliated with it to take or omit to take any action), which action or omission would constitute a breach of or default by the Partnership under the SBPAP Agreement. Each Partner hereby indemnifies and holds harmless the other from and against any and all loss, cost, damage or expense (including, without limitation, reasonable attorneys' fees) arising out of or relating to any breach by the Partnership of or default by the Partnership under the SBPAP Agreement occasioned by the breach by such Partner of its obligations under this Section 3.1(h). (i) Simultaneously with the Unwind Closing, (x) the Benefitting Partner shall contribute cash funds to the capital of the Partnership in an amount equal to the Make-Up Amount, and (y) CAC shall contribute cash funds to the capital of the Partnership equal to the Blockbuster Unwind Contribution Amount. (j) If at any time the Management Committee determines that funds in excess of retained operating earnings and any Partnership borrowings are required by the Partnership for the operation of its business or any of its related obligations, expenses, costs, liabilities or expenditures, the Partners shall contribute cash to the capital of the Partnership in the amounts and on the dates as are established by unanimous vote of the Management Committee. Each Partner shall contribute such amount in proportion to its Allocation Percentage. (k) Except as provided in Sections 3.1(a)-(j), the Partners shall not be required to make any capital contributions, loans, or other advances to the Partnership; provided, however, that a Partner may voluntarily make a loan to the Partnership. Such loan to the Partnership shall only be made on such terms as shall be approved by the Management Committee. Subject to Section 3.4 hereof, the Partners shall have no personal liability to each other for the repayment by the Partnership of their respective loans and capital contributions made to the Partnership. (l) Sony hereby acknowledges and agrees that each of SBAC, WAC and CAC shall be permitted to make the Capital Contributions, loans and other payments required to be made by the other Blockbuster entities pursuant to this Section 3.1 and, in such event (provided that all applicable Capital Contributions, loans and other payments to be made by SBAC, WAC and CAC are made in full by one or more of the Blockbuster entities), the failure of SBAC, WAC or CAC to comply with its obligations under this Section 3.1 shall not give rise to any right, claim or cause of action against such Person by Sony under this Agreement or otherwise. - 14 - (m) The provisions of this Section 3.1 are not intended to be for the benefit of any creditor or other person (other than a Partner in such Partner's capacity as a Partner) to whom any debts, liabilities or obligations are owed by, or who otherwise has any claim against, the Partnership or any of the Partners. No such creditor or other person shall have any right to make any claim in respect of any debt, liability or obligation against the Partnership or any of the Partners under the provisions of this Agreement. Section 3.2 Prohibition Against Withdrawals. No Partner shall be entitled to withdraw all or any portion of its Capital Contribution, or to receive any payment of interest on its Capital Contribution. Section 3.3 Capital Accounts. The Partnership shall create upon its books and records a capital account ("Capital Account") for each Partner, which shall be maintained in accordance with the provisions of this Section 3.3. (a) Upon the making of the Initial Capital Contributions, the Partner's Capital Accounts shall be credited as follows: (i) there shall be credited to CAC's Capital Account the sum of (w) $5.00 plus (x) the Interim Development Costs Amount, plus (y) the Net Value of the Charlotte Asset and the San Bernardino Asset (after taking into account the Amphitheater Liabilities related to such assets) plus (z) if CAC elected to contribute the Blockbuster Subsidiary Cash Amount to the capital of the Partnership, the Blockbuster Subsidiary Cash Amount; provided, however, that if CAC elected to contribute the Blockbuster Note to the capital of the Partnership, the Blockbuster Note shall be credited to CAC's Capital Account in accordance with Section 3.5 hereof; (ii) there shall be credited to SBAC's Capital Account the Net Value of the San Bernardino Asset (after taking into account the Amphitheater Liabilities related to the San Bernardino Amphitheater); (iii) there shall be credited to WAC's Capital Account the Net Value of the Phoenix Asset (after taking into account the Amphitheater Liabilities related to the Phoenix Amphitheater); and (iv) there shall be credited to Sony's Capital Account the sum of (x) $5.00, plus (y) if Sony elected to contribute the Sony Subsidiary Cash Amount to the capital of the Partnership, the Sony Subsidiary Cash Amount; provided, however, that if Sony elected to contribute the Sony Note to the capital of the Partnership, the Sony Note shall be credited to Sony's Capital Account in accordance with Section 3.5 hereof. (b) Upon the making by Sony of the Additional Capital Contribution contemplated by section 3. 1 (d) , there shall be credited to Sony's Capital Account, the positive - 15 - balance of Sony's capital account in SBPAP at such time, as determined pursuant to Section 4.8 (b) of the SBPAP Agreement. Upon the making of any other Additional Capital Contribution by a Partner, a credit shall be made to such Partner's Capital Account in the amount of cash and the fair market value of such Additional Capital Contribution (net of any liabilities of such Partner which are assumed by the Partnership or which are secured by the property contributed by such Partner). (c) Upon the allocation to a Partner of a distributive share of Profits or any items in the nature of income or gain which are specially allocated pursuant to Section 4.2, a credit shall be made to such Partner's Capital Account in the amount of such allocation. (d) To each Partner's Capital Account there shall be debited (i) the amount of cash and the Gross Asset Value of any property distributed to such Partner pursuant to any provision of this Agreement (net of any liabilities of the Partnership which are assumed by such Partner or which are secured by the property distributed to such Partner by the Partnership) , and (ii) such Partner's distributive share of Losses and any items in the nature of expenses or losses which are specially allocated pursuant to Section 4.2. (e) In the event all or a portion of an interest in the Partnership is transferred in accordance with the terms of this Agreement, the transferee shall succeed to the Capital Account of the transferor to the extent it relates to the transferred interest. (f) In determining the amount of any liability for purposes of clauses (a) and (b), above, there shall be taken into account any applicable provisions of the Code and Regulations. The foregoing provisions and the other provisions of this Agreement relating to the maintenance of Capital Accounts are intended to comply with Section 1.704-1(b) of the Regulations, and shall be interpreted and applied in a manner consistent therewith. Section 3.4 Capital Account Make-up Provision. If a Partner's Capital Account has a deficit balance following liquidation (as defined in Treasury Regulation section 1.704-1(b) (2) (ii) (g)) of the Partner's Partnership Interest (after taking into account all Capital Account adjustments for the taxable year of the Partnership in which liquidation occurs), the Partner shall, by the end of such taxable year (or, if later, within 90 days after the date of such liquidation), contribute to the Partnership an amount necessary to increase the balance in its Capital Account to zero. Any amount so contributed shall be used, first, to satisfy the Partnership's obligations, if any, under Section 8.3 (h) of the SBPAP Agreement and the balance, if any, shall be distributed in accordance with Section 10.5 hereof. Section 3.5 Effect of Sony/Block Notes on Capital Accounts. Pursuant to Section 1.704-1(b) (2) (iv) (d) (2) of the Regulations, the Capital Accounts of Sony and CAC shall not be increased by the principal amount of the Promissory Notes upon contribution of the Promissory Notes to the Partnership; provided, however, that such Partner's Capital Account shall be increased upon (i) a taxable disposition of its Promissory Note by the Partnership, or (ii) - 16 - any principal payments made on its Promissory Note. Interest payments made on the Promissory Notes shall not be treated as contributions to the capital of the Partnership and therefore shall not be credited to the Capital Accounts of Sony or CAC. Section 3.6 Effect of Distributions In Kind on Capital Accounts. If any asset of the Partnership is distributed to a Partner in kind, then pursuant to Section 1.704-1(b) (2) (iv) (e) of the Regulations and notwithstanding anything to the contrary in this Agreement, such asset shall be treated as if it were sold in a taxable disposition for an amount equal to its then fair market value (determined by taking into account the effect of Section 7701(g) of the Code, if applicable) immediately prior to its distribution and, for purposes of adjusting the balances of the Capital Accounts of the Partners (and only for such purpose), the resulting deemed gain or loss shall be allocated pursuant to the following provisions: (a) If such asset is being distributed pursuant to or in connection with the Unwind Procedure, then (i) the deemed gain from such asset shall be allocated first to the Partner that does not receive and is not deemed to receive such asset (the "Non-Receiving Partner") to the extent of the depreciation deductions previously allocated to the Non-Receiving Partner with respect to such asset and then to the Partner that receives or is deemed to receive such asset (the "Receiving Partner"); and (ii) the deemed loss from such asset shall be allocated to the Receiving Partner; and (b) If such asset is being distributed for any other reason, then the deemed gain or loss from such asset shall be allocated in the manner described in Section 4.1 hereof. ARTICLE IV Section 4.1 Allocation of Profits and Losses. Except as otherwise provided in this Article IV, Profits and Losses for any fiscal year shall be allocated to the Partners in accordance with their Allocation Percentages. Section 4.2 Special Allocations. Prior to making the allocations required by Section 4.1 above, the following special allocations shall be made in the following order: (a) Except as otherwise provided in Section 1.7042(f) of the Regulations, notwithstanding any other provision of this Section 4.2, if there is a net decrease in Partnership Minimum Gain during any Partnership fiscal year, each Partner shall be specially allocated items of Partnership income and gain for such fiscal year (and, if necessary subsequent fiscal years) in an amount equal to such Partner's share of the net decrease in Partnership Minimum Gain, determined in accordance with Section 1.7042(g) of the Regulations. Allocations pursuant to the previous sentence shall be made in proportion to the respective amounts required to be allocated to each Partner pursuant thereto. The items to be so allocated shall be determined in accordance with Sections 1.704-2 (f) (6) and 1. 7 04 -2 (j) (2) of the Regulations. This Section 4. 2 (a) is intended to comply with the minimum gain chargeback requirement in Section 1.704-2(f) of the Regulations and shall be interpreted consistently therewith. - 17 - (b) Nonrecourse Deductions. Nonrecourse Deductions for any Partnership fiscal year or other period shall be specially allocated among the Partners in proportion to their Allocation Percentages. (c) Partner Minimum Gain Chargeback. Except as otherwise provided in Section 1.704-2(i) (4) of the Regulations, notwithstanding any other provision of this Section 4.2, if there is a net decrease in Partner Nonrecourse Debt Minimum Gain attributable to a Partner Nonrecourse Debt during any Partnership fiscal year, each Partner who has a share of the Partner Nonrecourse Debt Minimum Gain attributable to such Partner Nonrecourse Debt, determined in accordance with Section 1.704-2(i) (5) of the Regulations, shall be specially allocated items of Partnership income and gain for such fiscal year (and, if necessary, subsequent fiscal years) in an amount equal to such Partner's share of the net decrease in Partner Nonrecourse Debt Minimum Gain attributable to such Partner Nonrecourse Debt, determined in accordance with Section 1.704-2(i) (4) of the Regulations. Allocations pursuant to the previous sentence shall be made in proportion to the respective amounts required to be allocated to each Partner pursuant thereto. The items to be so allocated shall be determined in accordance with Sections 1.704-2(i) (4) and 1.704-2(j) (2) of the Regulations. This Section 4.2(b) is intended to comply with the minimum gain chargeback requirement in section 1.704-2(i) (4) of the Regulations and shall be interpreted consistently therewith. (d) Any Partner Nonrecourse Deductions for any Partnership fiscal year shall be specially allocated to the Partner who bears the economic risk of loss with respect to the Partner Nonrecourse Debt to which such Partner Nonrecourse Deductions are attributable in accordance with Sections 1.704-2(i) (1) and (2) of the Regulations. (e) All tax credits for amounts paid or incurred in any taxable year shall be allocated to the Partners in the same proportions as the related items of loss and deduction are allocated to the Partners in such fiscal year. (f) Any income or gain which is specially allocated to the Partnership with respect to the Charlotte Asset pursuant to Sections 8.1(c) (2) (i) or 8.1(h), respectively, of the SBPAP Agreement shall be allocated entirely to CAC. (g) Any SBPAP deductions or losses which are specially allocated to the Partnership with respect to Previously Allocated Interim Development Deductions pursuant to Section 4.15(b) of the SBPAP Agreement shall be allocated entirely to CAC. Section 4.3 Section 704(c) Allocations. (a) In accordance with Section 704(c) of the Code and the Regulations thereunder, income, gain, loss, and deduction with respect to any property contributed to the capital of the Partnership shall be allocated among the Partners so as to take account of any variation between the adjusted basis of such property to the Partnership for federal income tax purposes and its initial Gross Asset Value. - 18 - (b) In the event the Gross Asset Value of any asset is adjusted pursuant to the provisions contained in the definition of "Gross Asset Value," subsequent allocations of income, gain, loss, and deduction with respect to such asset shall take account of basis of such asset for federal income tax purposes and the value at which such asset is reflected in the Capital Accounts of the Partners, to the extent such variation was not previously taken into account pursuant to Section 4.3(a), in the same manner as under Section 704(c) of the Code and the Regulations thereunder. (c) Allocations pursuant to Sections 4.3(a) and (b) are solely for purposes of federal, state, and local income taxes. Notwithstanding any other provision of this Agreement, such allocations (x) shall be consistent with any income, gain, loss or deduction allocated to the Partnership by SBPAP pursuant to Section 704(c) of the Code and the Regulations thereunder, and (y) shall not affect, or in any way be taken into account in computing, any Partner's Capital Account or share of Profits, Losses, other items, or Distributions pursuant to any provision of this Agreement. Section 4.4 Certain Other Allocation Rules. (a) For purposes of determining the Profits, Losses, or any other items allocable to any period, Profits, Losses, and any such other items shall be determined on a daily, monthly or other basis, as determined by the Management Committee using any permissible method under Section 706 of the Code and the Regulations thereunder. (b) Except as otherwise provided in this Agreement, all items of Partnership income, gain, loss, deduction for any fiscal year or other period, and any other allocations not otherwise provided for shall be divided among the Partners in the same proportions as they share Profits or Losses, as the case may be, for such year or other period. ARTICLE V Section 5.1 Distributions. Subject to the other provisions of this Article V, Distributions shall be declared and made at such time or times and in such amounts as shall be determined by the Management Committee and shall be made to the Partners in proportion to their Allocation Percentages at the time of such Distribution. Section 5.2 SBPAP Distributions. Notwithstanding the provisions of Section 5.1, within ten (10) days after receipt by the Partnership of any distributions of Free Cash from SBPAP pursuant to Section 8.4(b)(2)(ii) of the SBPAP Agreement, the Management Committee shall cause Distributions to be made to each Partner in an amount equal to the product of such Partner's Allocation Percentage (as determined after Sony's Additional Capital Contribution pursuant to Section 3.1(d)) multiplied by the aggregate amount so received by the Partnership from SBPAP. - 19 - Section 5.3 Special Distributions. Notwithstanding the provisions of Section 5.1, the Partners shall, within three days after receipt by the Partnership of a Special Distribution, cause the Partnership to distribute such Special Distribution to the Partners as follows: (a) the entire amount of each Charlotte Distribution shall be distributed to CAC; and (b) the entire amount of any Woodlands Distribution shall be distributed to the Partners in accordance with their respective Allocation Percentages at the time of such Distribution. For purposes of this Section 5.3, (x) a "Charlotte Distribution" means any distribution received by the Partnership from SBPAP pursuant to Section 5.6(b)(1) or 5.6(c)(1) of the SBPAP Agreement, (y) a "Special Distribution" means a Charlotte Distribution or a Woodlands Distribution, and (z) a "Woodlands Distribution" means any distribution received by the Partnership from SBPAP pursuant to Section 4.17(b)(2) of the SBPAP Agreement. Section 5.4 Unwind Distributions. It is the intention of the Partners that, by means of the operation of this Section 5.4, in conjunction with the operation of Section 9.4 of the SBPAP Agreement, each of Sony and Blockbuster, as part of the Unwind Procedure, shall repay in cash and receive property and cash at the Unwind Closing such cash amounts and items of property required in order to equalize the aggregate financial benefit received by each such Person as a result of their respective interests in the Amphitheaters distributed by SBPAP at the Unwind Closing. Accordingly, the Partners hereby agree that irrespective of the operation of this Section 5.4, they shall do all things necessary to cause Sony, on the one hand, and WAC and CAC, on the other hand, to achieve such result. Examples of the intended operation this Section 5.4 and Section 3.1(i) are attached hereto as Annex A. Notwithstanding the provisions of Section 5.1, all distributions of cash and property received by the Partnership pursuant to Section 9.4 of the SBPAP Agreement shall be made to the Partners within three (3) business days after receipt by the Partnership of such distributions in accordance with this Section 5.4. (a) Upon receipt of the Blockbuster Amphitheaters pursuant to Section 9.4(d) of the SBPAP Agreement, the Partnership shall distribute (x) all of SBPAP's right, title and interest in and to the Phoenix Amphitheater to WAC or WAC's designee, and (y) all of SBPAP's right, title and interest in and to the Charlotte Amphitheater and the San Bernardino Amphitheater to CAC or CAC's designee; provided, however, that in the event of a distribution of the Blockbuster Amphitheaters to the Partnership on and after the Closing contemplated by Section 9.5 hereof, all of SBPAP's right, title and interest in and to the Blockbuster Amphitheaters shall be distributed to the Acquiring Partner, and each Partner hereby authorizes the Acquiring Partner to so notify SBPAP upon a closing pursuant to such Section 9.5. (b) All amounts received by the Partnership pursuant to Section 9.4(f) of the SBPAP Agreement shall be distributed to Sony and CAC pro rata in accordance with the respective principal balances of the Sony Note and Blockbuster Note outstanding immediately prior to the Unwind Closing. All cash received by the Partnership at the Unwind Closing - 20 - pursuant to Section 9.4(h) of the SBPAP Agreement (excluding any portion of the MCA Amount deemed distributed pursuant to Section 9.4(h) of the SBPAP Agreement in accordance with Section 7.2(d) (2) of the SBPAP Agreement) shall be distributed to CAC. All cash received by the Partnership pursuant to Section 9.4(i) of the SBPAP Agreement at the Unwind Closing shall be distributed to Sony and CAC pro rata in accordance with the respective differences between (i) the Sony Subsidiary Cash Amount or the Blockbuster Subsidiary Cash Amount, as applicable, and (ii) the principal balances of the Sony Note and Blockbuster Note, as applicable, outstanding immediately prior to the Unwind Closing. If Pace elects to deliver a promissory note (the "Pace Note") to the Partnership at the Unwind Closing pursuant to Section 9.4(j) of the SBPAP Agreement in lieu of delivering the cash amount then due to the Partnership pursuant to Sections 9.4(h) and (i) of the SBPAP Agreement (including any portion of the MCA Amount deemed distributed pursuant to Section 9.4(h) of the SBPAP Agreement in accordance with Section 7.2(d)(2) of the SBPAP Agreement), then the Partnership shall distribute each Pace Note Payment to Sony and CAC within three business days after receipt by the Partnership as follows: (i) CAC shall receive a portion of each Pace Note Payment determined by multiplying (x) the entire amount of such Pace Note Payment by (y) a fraction, the numerator of which shall be the cash amount owed to the Partnership by Pace at the Unwind Closing pursuant to Section 9.4(h) of the SBPAP Agreement (excluding any portion of the MCA Amount deemed distributed pursuant to Section 9.4(h) of the SBPAP Agreement in accordance with Section 7. 2 (d) (2) of the SBPAP Agreement)and the denominator of which shall be (ii) the remaining portion of each Pace Note Payment shall be distributed to Sony and CAC pro rata in accordance with the respective differences between (i) the Sony subsidiary Cash Amount or the Blockbuster Subsidiary Cash Amount, as applicable,. and (ii) the principal balances of the Sony Note and Blockbuster Note, as applicable, outstanding immediately prior to the Unwind Closing. For purposes of this Section 5.4(b), a "Pace Note Payment" means all of the following: (x) each payment received by the Partnership from Pace under the Pace Note, (y) each receipt by the Partnership of proceeds from the sale or other disposition of the collateral held by the Partnership in respect of Pace Note, and (z) the offset by the Partnership of the Pace Note Offset Amount, in which event the Pace Note Payment shall be the portion of the Blockbuster Unwind Contribution Amount equal to the Pace Note Offset Amount. The Partners hereby agree that if Pace delivers the Pace Note to the Partnership, then the Clause G&K Sum, if any, owed to Pace at the Unwind Closing pursuant to Section 9.4(k) of the SBPAP Agreement shall be offset against the principal of the Pace Note to the fullest extent possible (the amount so offset being hereinafter referred to as the "Pace Note Offset Amount"). (c) The Partnership shall distribute cash in the amount of the Make-Up Amount to the Non-Benefitting Partner; provided that if CAC is the Non-Benefitting Partner, then such distribution shall be reduced by the Blockbuster Unwind Contribution Offset Amount, if any. - 21 - (d) The Partnership shall distribute all amounts received from SBPAP pursuant to Section 9.4(1) (4) (ii) (A) to CAC and all amounts received from SBPAP pursuant to Section 9.4(l) (4) (ii) (B) to Sony. (e) All cash, if any, which was received by the Partnership in connection with the Unwind Closing (including, without limitation, the Blockbuster Unwind Contribution Amount) and remains after the distributions, if any, required by Sections 5.4(b), (c) and (d) and the payment, if any, to Pace required pursuant to Section 9.4 of the SBPAP Agreement, shall be distributed as follows: (i) to Sony in an amount equal to the Sony Unwind Credit Amount, and (ii) the balance to CAC. For purposes of this Section 5.4(e), "Sony Unwind Credit Amount" means the product of (x) Sony's Allocation Percentage at the time of the Unwind Closing, multiplied by (y) the sum of (A) the Pace Separate Benefit Amount, plus (B) the portion of the MCA Amount which was paid to the Partnership in cash at the Unwind Closing or which would have been paid to the Partnership in cash at the Unwind Closing but for the Netting Provisions. ARTICLE VI Section 6.1 Management Committee. The overall management and control of the business and affairs of the Partnership shall be vested in the Management Committee. The Management Committee will consist of one (1) person designated by CAC and one (1) person designated by Sony. Each Management Committee member will serve at the pleasure of the Partner who designated such member and such member may be replaced, with or without cause, at any time by such designating Partner upon notice to the other Partners. No action shall be taken by the Management Committee unless (i) approved by all of the members of the Management Committee, or (ii) approved by unanimous ;written consent of all the members of the Management Committee for action taken without a meeting. Section 6.2 Meetings. The Management Committee shall meet regularly at such times and places as it shall determine, provided that any Partner may call a special meeting of the Management Committee on ten (10) days' advance written notice to all members of the Committee. Notice may be waived in writing, and attendance at a meeting shall be deemed to be waiver of notice. The Management Committee may take action without a meeting by consent in writing signed by all members of the Management Committee and setting forth the action so taken. Meetings of the Management Committee may be held by means of conference telephone or similar communications equipment which permits all members participating in a meeting to hear and speak to each other. Written minutes of each Management Committee meeting shall be kept by the Management Committee and shall be provided to each Partner within fifteen (15) business days following any such meeting. Section 6.3 Partnership Major Decisions. No act shall be taken or funds expended or obligation incurred by (i) the Partnership, (ii) any Partner acting on behalf of the Partnership, or (iii) any members of the Management Committee, with respect to a matter within the scope of any "Partnership Major Decision," as defined in the following sentence, unless the Partnership Major Decision is approved (x) unanimously by the members of the Management - 22 - Committee in advance, in writing, or (y) unanimously by recorded vote at a meeting of the entire Management Committee. A "Partnership Major Decision" shall mean any of the following: (a) the adoption of any business plan or budget for any fiscal period; (b) the making of capital expenditures, except to the extent provided for in any business plan previously adopted by the Management Committee or in the SBPAP Agreement; (c) the sale, lease or exchange of any assets of the Partnership other than in the ordinary course of business or in accordance with the terms of the SBPAP Agreement or the making of any Distributions by the Partnership other than those required by the provisions of this Agreement or the SBPAP Agreement; (d) the merger or consolidation of the Partnership with or into any other entity; (e) entering into any license agreement; (f) the admission of additional Partners or issuance of additional interests in the Partnership; (g) any transactions or payments between the Partnership and any Partner, Affiliate or partner of a Partner or the Partnership except for transactions and payments contemplated by (i) this Agreement or the SBPAP Agreement or (ii) any budget or business plan approved pursuant to Section 6.3(a); (h) entering into, amending or terminating any employee benefit plan or contract of employment to which the Partnership is a party; (i) making any investments other than in the ordinary course of business or in accordance with the terms of the SBPAP Agreement; (j) with regard to any federal, state or local tax matter, except as otherwise provided in Section 8.5: (i) extending of the statute of limitations on behalf of the Partnership; (ii) determining whether or not to appeal or otherwise contest by administrative or judicial proceedings by administrative or judicial determination, except as otherwise provided in Section 8.5; or (iii) entering into any settlement agreement with a taxing authority; (k) entering into any business other than ownership of the partnership interest in SBPAP; - 23 - (l) the leasing of property by the Partnership; (m) except as provided by the provisions of the SBPAP Agreement or as contemplated thereby: (i) the borrowing or lending of money by the Partnership (other than trade obligations incurred in the ordinary course of business); (ii) the mortgaging, pledging or hypothecation of any assets of the Partnership; or (iii) the assumption of any loan or obligation or the guaranteeing of any loan or obligation of any party other than the Partnership except as contemplated by the SBPAP Agreement; (n) the institution of legal proceedings by the Partnership, other than routine proceedings for the collection of trade debt; (o) the settlement of any legal proceedings against the Partnership, other than routine collection matters brought by or against the Partnership; (p) the selection and replacement of attorneys and accountants for the Partnership; (q) making any political or charitable contributions; (r) casting any vote by the members of SBPAP's Executive Committee appointed by the Partnership (provided, however, that if the Management Committee shall not approve any such vote relating to the annual operating budget of SBPAP prior to the date that such vote is required to be taken pursuant to the SBPAP Agreement, the respective members of SBPAP's Executive Committee representing the Partnership shall each be entitled to vote on such budget as he or she sees fit); (s) subject to Section 6.3(r) and Section 6.4 hereof, taking any action or making any decision required or permitted to be taken by the Partnership in its capacity as a partner of SBPAP, whether pursuant to the SBPAP Agreement or otherwise; (t) amending, modifying, waiving or terminating any (u) except as provided by Article X hereof, dissolving or liquidating the Partnership, or filing any petition under any bankruptcy or insolvency law with respect to the Partnership; (v) causing or attempting to cause SBPAP to refinance the Charlotte Loan with a Replacement Loan having a maturity date later than April 1, 2004; and - 24 - (w) making any other decision or taking any other action which either (i) effects a change in the business strategy of the Partnership or (ii) by any provision of this Agreement is required to be approved by the Management Committee or the Partnership, or which could reasonably be expected to have a material effect on any other Partnership Major Decision. Section 6.4 Appointment of Members of SBPAP Executive Committee. Each of Sony and CAC shall be entitled, individually, to appoint (and replace from time to time in accordance with the provisions of the SBPAP Agreement) one of the Partnership's two (2) representatives to SBPAP's Executive Committee. Section 6.5 Indemnification. (a) To the full extent permitted under the Act, the Partnership shall indemnify any Person who was or is a party, or is threatened to be made a party, to any threatened, pending or completed action, suit, or proceeding, whether civil, criminal, administrative or investigative (other than an action by or in the right of the Partnership) by reason of the fact that he is or was a general partner, Management Committee member or officer of the Partnership, or is or was serving at the request of the Management Committee of the Partnership as a director, management committee member or officer (or in any capacity equivalent to any of the foregoing) of another corporation, partnership, joint venture, trust or other enterprise (all of the foregoing being herein collectively referred to as "Covered Capacities"), against expenses (including attorneys' fees), judgments, fines and amounts paid in settlement actually and reasonably incurred by him in connection with such action, suit, or proceeding if he acted in good faith and in a manner he reasonably believed to be in or not opposed to the best interests of the Partnership, and, with respect to any criminal action or proceeding, had no reasonable cause to believe his conduct was unlawful. The termination of any action, suit or proceeding by judgment, order, settlement, conviction, or plea of nolo contendre or its equivalent, shall not of itself create a presumption that the person did not act in good faith and in a manner which he reasonably believed to be in and not opposed to the best interests of the Partnership, and with respect to any criminal action or proceeding, had reasonable cause to believe that his conduct was unlawful. (b) To the full extent permitted under the Act, the Partnership shall indemnify any person who was or is a party or is threatened to be made a party to any threatened, pending, or completed action or suit by or in the right of the Partnership to procure a judgment in its favor by reason of the fact that he is or was serving in any of the Covered Capacities, against expenses (including attorneys' fees), judgments, fines and amounts paid in settlement actually and reasonably incurred by him in connection with the defense or settlement of such action or suit if he acted in good faith and in a manner he reasonably believed to be in or not opposed to the best interests of the Partnership and except that no indemnification shall be made in respect to any claim, issue or matter as to which such action or suit alleges misconduct in the performance of his duty to the Partnership unless and then only to the extent that the court in which such action or suit was brought shall determine upon application that, despite the adjudication of liability, and in view of all the circumstances of the case, such person is fairly and reasonably entitled to be indemnified for such expenses which the court shall deem proper. - 25 - (c) Anything in Sections 6.5(a) or (b) to the contrary notwithstanding, to the extent that any Person referred to therein has been successful on the merits or otherwise in defense of any action, suit or proceeding referred to therein or in defense of any claim, issue or matter therein, he shall be indemnified against expenses (including attorneys' fees) actually and reasonably incurred by him in connection therewith. (d) Any indemnification under Sections 6.5(a) or (b) (unless ordered by a court) shall be made by the Partnership only as authorized in the specific case upon a determination that indemnification is proper in the circumstances because the indemnitee has met the applicable standard of conduct set forth in Sections 6.5(a) or (b). (e) Expenses incurred in defending a civil or criminal action, suit or proceeding may be paid by the Partnership in advance of the final disposition of such action, suit or proceeding, as authorized by the Management Committee in the specific case upon receipt of any, undertaking by or on behalf of the indemnitee to repay such amount unless it shall ultimately be determined that he is entitled to be indemnified by the Partnership. (f) The indemnification provided by this Section 6.5 shall not be deemed exclusive of any other rights to which those seeking indemnification may be entitled under any statute, agreement, or otherwise, and shall continue as to a person who has ceased to serve in a Covered Capacity and shall inure to the benefit of his successors in interest, including but not limited to his heirs, executors, and administrators. (g) The Partnership shall have power to purchase and maintain insurance on behalf of any person who is or was serving in any of the Covered Capacities and incurred by him in any such capacity or arising out of his status as such, whether or not the Partnership would have the power to indemnify him against such liability under the provisions of this Section 6.5. (h) Each Person who is or was an employee or agent of the Partnership or an employee or agent of a general partner, or who is or was serving at the request of the Management Committee of the Partnership as an employee or agent of another corporation, partnership, joint venture, trust or other enterprise may be indemnified (or covered by insurance), in the manner and to the extent provided in this Section 6.5 for persons acting in Covered Capacities, at the discretion of the Management Committee. (i) The Partnership shall have the right to assume the defense of any action, suit or proceeding in connection with which any Person is entitled to indemnification under this Section 6.5 and to select counsel for such purpose. No Person entitled to indemnification hereunder shall consent to entry of any judgment or enter into any settlement in connection with any such action, suit or proceeding without the consent of the Partnership, and the Partnership shall not, without the consent of each such Person that is entitled to indemnification, consent to entry of any judgment or enter into any settlement in connection with such action, suit or proceeding which does not include as an unconditional term thereof the giving by the claimant or plaintiff to such Person of a release from all liability in respect to such claim or litigation. - 26 - (j) Indemnification under this Section 6.5 shall not be available to any Person in the case of any action, suit or proceeding brought (i) against the Partnership by such Person or (ii) against such Person by or on behalf of the Partnership. (k) The indemnification obligations set forth in this Section 6.5 shall be recourse to the assets of the Partnership only and no Partner shall be personally liable in respect thereof. Section 6.6 Partnership Professional Services. Subject to Section 13.3 hereof, if the Partnership requires any legal, accounting or other professional services during the term of the Partnership, the expenses of such professional services will be borne by the Partnership. ARTICLE VII Section 7.1 Noncompetition. (a) For so long as the Partnership is bound by Sections 12.1 and 12.3 of the SBPAP Agreement, each Partner agrees that it will, and will cause each of the Sony/Block Related Parties affiliated with it to, comply with the provisions thereof. At such time, if any, as the Partners or their Affiliates determine to enter into any new business as contemplated by the last sentence of Section 2.3 hereof, the Partners agree that such Persons shall be obligated to discuss in good faith whether specific noncompetition or exclusivity restrictions relating to such new businesses and binding the Partners are appropriate and, if the Partners agree that such restrictions are appropriate, they shall use their good faith best efforts to promptly negotiate and agree upon the terms thereof and such restrictions, as so negotiated and agreed upon, shall be reflected in an amendment to this Agreement. (b) Upon breach of any provision of this Section 7.1, the Partnership will be entitled to injunctive relief, since the remedy at law would be inadequate and insufficient. In addition, the Partnership and Non-Defaulting Partner will be entitled to the rights and remedies set forth in Article XVI. If any provision of this Section 7.1, as applied to any party or to any circumstances, is adjudged by a court to be invalid or unenforceable, the same will in no way affect any other provision of this Section or any other part of this Agreement, the application of such provision in any other circumstances or the validity or enforceability of this Agreement. If any such provision, or any part thereof, is held to be unenforceable because of the duration of such provision or the area covered thereby, the parties agree that the court making such determination will have the power to reduce the duration and/or area of such provision, and/or to delete specific words or phrases, and in its reduced form such provision will then be enforceable and will be enforced. - 27 - ARTICLE VIII Section 8.1 Fiscal Year. The fiscal year of the Partnership for financial and book accounting purposes and for federal, state and local income and other tax purposes shall begin on November 1 and end on October 31 of each year during the term of the Partnership, except that the Partnership's initial fiscal year for all purposes shall begin on the Existing Facility Closing Date. Section 8.2 Books and Records. The Management Committee shall establish, maintain and keep accurate, full and complete books of account and records (the "Partnership Books") showing the assets and liabilities, revenues and expenditures, and all other aspects of the operations, transactions and financial condition of the Partnership including changes in the respective Capital Accounts of the Partners. The Partnership Books shall be maintained at the principal office of the Partnership or at such other place reasonably designated by the Management Committee and each Partner shall have access to the Partnership Books during ordinary business hours upon reasonable prior notice. Section 8.3 Financial Reports. The Management Committee shall cause to be submitted to each Partner, within thirty (30) working days after the end of each month and within one hundred twenty (120) days after the end of each fiscal year, internal unaudited financial statements for that month or fiscal year, respectively, showing the revenues and expenditures, and the assets and liabilities, for that period of each of the entities in which the Partnership holds an equity interest. At the request of a Partner and at such Partner's expense, the Management Committee shall have any of such financial statements for a full fiscal year audited by a qualified independent public accounting firm which may be the accounting firm retained by either of the Partners for its individual auditing needs, or the accounting firm retained by either of the Partners' Affiliates. Section 8.4 Bank Accounts. All receipts, funds and income of the Partnership shall be deposited in an account or accounts in the name of the Partnership. Section 8.5 Tax Matters Partner. (a) CAC is hereby appointed the initial "Tax Matters Partner" of the Partnership for all purposes pursuant to Sections 6221 through 6231 of the Code (the "Tax Matters Partner"). With respect to the Partnership's fifth fiscal year, Sony shall serve as the Tax Matters Partner. Thereafter, CAC and Sony shall rotate as the Tax Matters Partner every five years. The Tax Matters Partner will (i) furnish to each Partner or Assignee affected by an audit of the Partnership income tax returns a copy of each notice or other communication received from the Internal Revenue service or applicable state authority, (ii) keep each such Partner and Assignee informed of any administrative or judicial proceeding, as required by Section 6623(g) of the Code, and (iii) allow each such Partner and Assignee an opportunity to participate in all such administrative and judicial proceedings. - 28 - (b) The Tax Matters Partner has the authority to do all or any of the following: (i) file a petition as contemplated in Sections 6226(a) or 6228 of the Code; (ii) intervene in any action as contemplated in Sections 6226(b) of the Code; (iii) file any request contemplated in sections 6227(b) of the Code; and (iv) enter into an agreement extending the period of limitations as contemplated in Section 6229(b) (1) (B) of the Code. (c) The Partnership is not obligated to pay any fees or other compensation to the Tax Matters Partner in its capacity as such. However, the Partnership will reimburse the Tax Matters Partner for any and all out-of-pocket costs and expenses (including reasonable attorneys' and other professional fees, including any applicable tax preparation fees) incurred by it in its capacity as Tax Matters Partner. Each Partner who elects to participate in Partnership administrative tax proceedings will be responsible for its own expenses incurred in connection with such participation. In addition, the cost of any adjustments to a Partner and the cost of any resulting audits or adjustments of a Partner's tax return will be borne solely by the affected Partner. (d) The Partnership will indemnify, defend and hold the Tax Matters Partner harmless from and against any loss, liability, damage, cost or expense (including reasonable attorneys' and other professional fees) sustained or incurred as a result of any act or decision concerning Partnership tax matters and within the scope of such Partner's responsibilities as Tax Matters Partner, so long as such act or decision was not made fraudulently or in bad faith and did not constitute willful or wanton misconduct or gross negligence. The Partnership shall have the right to assume the defense of any action, suit or proceeding in connection with which the Tax Matters Partner is entitled to indemnification pursuant to this Section 8.5(d) and to select counsel for such purpose. The Tax Matters Partner shall not consent to entry of any judgment or enter into any settlement in connection with any such action, suit or proceeding without the consent of the Partnership, and the Partnership shall not, without the consent of the Tax Matters Partner, consent to entry of any judgment or enter into any settlement in connection with such action, suit or proceeding which does not include as an unconditional term thereof the giving by the claimant or plaintiff to such Person of a release from all liability in respect to such claim or litigation. ARTICLE IX Section 9.1 Assignments by Partners and Assignees. Except as permitted by and in compliance with Article XV of the SBPAP Agreement, during the term of this Agreement no Partner may, directly or indirectly sell, transfer, assign, give, pledge, encumber, alienate or otherwise dispose of (voluntarily or involuntarily, by operation of law or otherwise) all or any - 29 - part of its interest in the Partnership or any of its rights or obligations under this Agreement, without the prior unanimous consent of the Management Committee, except that any Partner may transfer all or any portion of its interest in the Partnership to a corporation, partnership or other entity which is directly or indirectly wholly owned by, or which directly or indirectly wholly owns, such Partner, or which directly or indirectly acquires all of the stock or substantially all of the assets and assumes substantially all of the liabilities of such Partner's parent corporation (including the Partner's obligations under this Agreement). Such transfer of a Partner's interest shall be permitted only upon the condition that the transferor unconditionally and irrevocably guarantees the payment and performance of the transferee's obligations under this Agreement and complies with the applicable provisions of the SBPAP Agreement. In the event of any such transfer, it is the Partner's intention that this Partnership shall continue in existence without termination following such transfer. Moreover, notwithstanding the foregoing, no transfer otherwise permitted by this Section 9.1 shall be made if it would cause a termination of the Partnership or SBPAP for Federal income tax purposes pursuant to Section 708(b) of the Code and such termination would result in materially adverse tax consequences to the other Partners or the Partnership (or adverse tax consequences to Pace, to the extent indemnification for the consequences of such a termination is required to be provided to Pace pursuant to the SBPAP Agreement), for which such other Partners are not indemnified to their reasonable satisfaction (or Pace is not indemnified to the extent required by the SBPAP Agreement) by or on behalf of the transferring Partner. Nothing herein contained shall be deemed to prohibit a public offering of securities of any direct or indirect parent corporation of any Partner. Section 9.2 Buy/Sell Notice. Subject to the provisions of this Agreement, (i) Sony shall have the right to deliver a Buy/Sell Notice to WAC and CAC, and (ii) WAC and CAC shall have the right to deliver a Buy/Sell Notice to Sony. A Buy/Sell Notice may be given only after the second anniversary of the Existing Facility Closing Date. For purposes of this Section 9.2, the following terms shall have the meanings set forth below: "Buy/Sell Notice" shall mean a written notice delivered pursuant to this Section 9.2 in which the Delivering Partner unconditionally offers to (i) purchase all of the Deciding Partner's Partnership Interest at a cash purchase price ("Buy Price") designated in such notice or (ii) sell all of the Delivering Partner's Partnership Interest to the Deciding Partner at a cash purchase price ("Sell Price") designated in such notice. "Deciding Partner" means (x) Sony, if the Delivering Partner is WAC or CAC, and (y) CAC, if the Delivering Partner is Sony. "Delivering Partner" means the Person delivering the Buy/Sell Notice pursuant to this Section 9.2. Any Buy/Sell Notice delivered by Sony pursuant to this Section 9.2 shall offer to purchase the Partnership Interests of WAC and CAC and allocate the Buy Price between WAC and CAC based upon their respective Allocation Percentages. Any Buy/Sell Notice delivered by CAC pursuant to this Section 9.2 shall offer to sell the Partnership Interests of WAC and CAC and allocate the Sell Price between WAC and CAC based upon their respective Allocation - 30 - Percentages. In order for a Buy/Sell Notice to be validly given pursuant to this Article IX, the Buy Price designated therein must be at least five percent (5%) greater than the Sell Price designated therein. Notwithstanding the foregoing provisions of this Section 9.2, a Partner shall not have the right to give a Buy/Sell Notice (a) if such Partner is then a Defaulting Partner, or (b) on more than one (1) occasion during any Fiscal Year. In the event of a transfer pursuant to a Buy/Sell Notice, it is the intention of the Partners that, so long as there is more than one Partner in the Partnership upon the Closing described in Section 9.5 hereof, the Partnership shall continue in existence without termination following such transfer. Section 9.3 Deciding Partner Elects to Sell or Buy; Appraisal by Deciding Partner. Within one hundred twenty (120) days after the date of receipt of a Buy/Sell Notice, the Deciding Partner shall deliver written notice to the Delivering Partner stating whether the Deciding Partner agrees to accept (i) the Delivering Partner's offer to sell all of its Partnership Interest to the Deciding Partner for the Sell Price or (ii) the Delivering Partner's offer to purchase all of the Deciding Partner's Partnership Interest for the Buy Price. If the Deciding Partner fails to deliver such notice within one hundred twenty (120) days after receipt of the Buy/Sell Notice, then the Deciding Partner shall be deemed to have accepted the Delivering Partner's offer to purchase all of the Deciding Partner's Partnership Interest for the Buy Price. Notwithstanding the foregoing, in the event that the Deciding Partner delivers to the Delivering Partner within one hundred ten (110) days following the Deciding Partner's receipt of the Buy/Sell Notice a written appraisal of an appraiser selected by the Deciding Partner who is experienced in the appraisal of entertainment related businesses (provided, however, that so long as the Partnership continues to hold its interest in SBPAP, such appraiser shall also be experienced in the appraisal of real estate), which appraisal states that the fair market value of the Deciding Partner's Partnership Interest is an amount equal to or greater than 110% of the Buy Price, then the Buy Price shall be equal to the fair market value of the Deciding Partner's Partnership Interest set forth in the appraisal; provided, however, that (i) in order to exercise the right to obtain an appraisal the Deciding Partner shall notify the Delivering Partner within forty-five (45) days after the giving of the Buy/Sell Notice that the Deciding Partner desires to obtain an appraisal of the fair market value of its Partnership Interest, and (ii) upon receipt of such appraisal which provides for an increased Buy Price (ie., over 110%), the Delivering Partner shall have the option, exercisable by giving notice to the Deciding Partner within ten (10) days following its receipt of the appraisal to rescind the Buy/Sell Notice. Upon the election by the Delivering Partner to rescind the Buy/Sell Notice as provided in the preceding sentence, the obligations of the Partners with respect to such Buy/Sell Notice shall terminate. Section 9.4 Release or Indemnification from SBPAP Obligations. In the event that a Partner sells its Partnership Interest pursuant to the provisions of Section 9.3, then the Acquiring Partner shall cause the selling Partner (the "Selling Partner") and the Selling Partner's Affiliates to be released from or be indemnified for any and all liability or obligation (including, without limitation, in respect of existing guaranties of SBPAP debt to third party lenders and the unpaid balance, if any, of the Sony/Block Notes, and obligations to make new capital contributions, loans or advances to SBPAP or guarantees for the benefit of SBPAP) pursuant to the SBPAP Agreement. Any such indemnity shall be guaranteed in accordance with the provisions of Section 13.17 hereof and shall be secured by a first priority security interest in - 31 - and to all of the Acquiring Partner's right, title and interest in the Partnership, SBPAP and their respective assets. Such guaranty and security agreement shall be in form and substance reasonably satisfactory to the Selling Partner. Section 9.5 Closing of the Sale. The sale of all of a Partner's Partnership Interest required to be sold pursuant to an offer and an acceptance made pursuant to this Article IX shall close on the date which is one hundred eighty (180) days after the date on which the Buy/Sell Notice is received by the Deciding Partner (the "Closing"). The Closing shall occur at such place in Ft. Lauderdale, Florida or New York, New York as may be designated by the Deciding Partner. At the Closing, the following obligations shall apply: (a) The Acquiring Partner shall deliver the Buy Price or the Sell Price, as appropriate in immediately available funds to the Selling Partner; (b) The Selling Partner shall be obligated to execute such instruments of assignment as may be reasonably required by the Acquiring Partner containing warranties that such Partnership Interest is being conveyed to the Acquiring Partner or its designee free and clear of all liens, claims, charges and encumbrances; and (c) The Acquiring Partner shall execute (and shall cause its parent corporation named in Section 13.17 hereof to execute) such instruments as may be reasonably required by the Selling Partner in which the Acquiring Partner indemnifies and holds harmless the Selling Partner from all loss, cost or claim associated with or arising out of any of the Partnership's then existing liabilities and obligations, other than any liabilities and obligations incurred by the Selling Partner on behalf of the Partnership in violation of this Agreement. Section 9.6 Interests in SMP Partnership. For purposes of this Article IX, all references to Sony's Partnership Interest shall be deemed to include all of Sony's and its Affiliates' right, title and interest in and to the SMP Partnership, a general partnership formed under the laws of the State of New York between Sony (or an Affiliate thereof) and SM/Pace, Inc. on the Existing Facility Closing Date ("Sony's SMP Interest"). Sony shall not (I) sell, assign or otherwise transfer Sony's SMP Interest (other than to an Affiliate), or (II) mortgage, pledge or otherwise encumber Sony's SMP Interest, in either case without the prior written consent of CAC. If Sony is the Selling Partner and Sony is not the holder of Sony's SMP Interest, Sony shall cause its Affiliate that is the holder thereof to take all such action and execute all such instruments as may be reasonably required to transfer Sony's SMP Interest to Blockbuster or its designees at the Closing in accordance with this Article IX. ARTICLE X Section 10.1 Dissolution of the Partnership. The Partnership shall be dissolved upon the happening of any of the following events or otherwise as provided by the Act: (a) expiration of the term of the Partnership set forth in Section 2.6; - 32 - (b) the unanimous action of the Management Committee to terminate the Partnership; (c) the occurrence of an Event of Withdrawal with respect to a Partner and the failure by a designee of the Non-Withdrawing Partner to purchase the Partnership Interest of the withdrawing Partner as provided in Section 10.2 below; or (d) as provided in item (i) of Section 11.2(e) below. For purposes of this Article X, whenever an Event of Withdrawal shall occur with respect to either WAC or CAC, WAC and CAC, jointly, shall be deemed to be the "Withdrawing Partner" and Sony shall be deemed to be the "Non-Withdrawing Partner." Section 10.2 Option to Purchase Partnership Interest of Withdrawing Partner. Upon the occurrence of an Event of Withdrawal with respect to Sony or Blockbuster, the Non-Withdrawing Partner shall have the option of nominating a designee of its choice to purchase the entire Partnership Interest of the Withdrawing Partner, which option shall be exercisable by the giving of written notice to the Withdrawing Partner or its legal representatives within one hundred twenty (120) days after the Non-Withdrawing Partner first has actual knowledge of the Event of Withdrawal. The purchase price for the Partnership Interest of the Withdrawing Partner and the manner of payment thereof, and the procedures for a closing of such purchase, shall be the same as if the Withdrawing Partner were a Defaulting Partner and its Partnership Interest was being purchased pursuant to the provisions of Section 11.2(d) hereof (except that the closing shall occur on that date designated by the designee of the Non-Withdrawing Partner which is within forty-five (45) days from the exercise of such option). The option set forth in this Section 10.2 is being provided in view of the fact that the prospects for the Partnership and the Partnership Interest of the Non-Withdrawing Partner will be placed in jeopardy upon the occurrence of an Event of withdrawal, all with potential damages to the Non Withdrawing Partner and the Partnership which cannot be foreseen. So long as, following the exercise of such option, there are at least two Partners, it is the intention of the Partners that the Partnership shall continue in existence without termination following such exercise. Section 10.3 Dissolution in the Event Option is Not Exercised. Upon the occurrence of an Event of Withdrawal and the failure by the designee of the Non-Withdrawing Partner to exercise the option to purchase the Partnership Interest of the Withdrawing Partner as provided in Section 10.2 above, the provisions of paragraphs (a) through (d) below shall control such dissolution notwithstanding anything to the contrary contained herein, including without limitation, in Section 10.5 below. (a) The Withdrawing Partner shall thereafter be deemed to be an assignee of a Partner's Interest (and accorded only the limited rights provided pursuant to the Partnership Act to such an assignee) and shall have no voting, consent or approval rights under Section 6.3 or any other provision of this Agreement, and the Non-Withdrawing Partner may send such notice or other advice of the dissolution to each such Person as the Non-Withdrawing Partner may deem appropriate and necessary under the circumstances. - 33 - (b) The Non-Withdrawing Partner shall settle the business of the Partnership as expeditiously as the nature of such business will permit. (c) The Non-Withdrawing Partner shall be entitled to, but shall not be obligated to seek or obtain administration of the assets of the Partnership by a receiver. referee trustee or court of bankruptcy. (d) In the event of a liquidation and distribution pursuant to this Article X as a result of the occurrence of an Event of Withdrawal, the Withdrawing Partner shall have no power or authority to bind the Partnership or the Partners but shall cooperate with and, to the extent requested, assist the Non-Withdrawing Partner in the dissolution and winding up of the Partnership and the distribution of the assets thereof. Upon the occurrence of an Event of Withdrawal, whether or not the option referred to in Section 10.2 hereof is exercised, if the Event of Withdrawal shall result in indemnification of Pace being required pursuant to Section 13.9 of the SBPAP Agreement, the Withdrawing Partner shall provide such indemnity to Pace (and indemnify the Non-Withdrawing Partner on the same terms as it so indemnifies Pace pursuant to said Section 13.9). Section 10.4 Final Accounting. Upon dissolution of the Partnership, an accounting shall be made of the accounts of each Partner and of the Partnership's assets, liabilities and operations, from the date of the last previous accounting to the date of dissolution. Section 10.5 Liquidation; Distribution. In the event of the dissolution of the Partnership, the affairs of the Partnership shall be wound up in an orderly manner and the assets of the Partnership shall be distributed in accordance with a liquidation plan, which shall provide for the distribution of such assets in the following order of priority: (a) first, to the repayment of the debts and liabilities of the Partnership (other than loans or advances from Partners); (b) second, to the establishment of any reserves for any contingent or unforeseen liabilities or obligations of the Partnership, as provided in the liquidation plan; (c) third, to the repayment of the outstanding principal and interest on any loans or advances that may have been made by any of the Partners to the Partnership, but if the amount available for repayment of such loans or advances shall be insufficient, then to the Partners on account thereof in proportion to their respective advances; and (d) fourth, to the Partners in accordance with and to the extent of their positive Capital Account balances, after taking into account all Capital Account adjustments for the taxable year during which the liquidation occurs. Section 10.6 Approval of Liquidation Plan. In instances in which liquidation of the Partnership is the result of a dissolution pursuant to Section 10.1(a) or (b) the liquidation - 34 - plan shall require the approval of the Partners. In instances in which the liquidation of the Partnership is the result of a dissolution pursuant to Section 10.1(c), then the liquidation plan shall be approved by the Non-Withdrawing Partner; provided that such plan conforms to the requirements of Sections 10.5(a) - (d) above; and provided further that the appraised value, as determined by a nationally recognized investment banking or appraisal firm, of the assets other than cash distributed to each Partner shall bear substantially the same proportion to the appraised value of all assets so distributed to the Partners, as such Partner's positive Capital Account balance bears to the aggregate of the positive Capital Account balances of all Partners. ARTICLE XI Section 11.1 Default. If any Partner (the "Defaulting Partner") fails to perform any of its material obligations contained in this Agreement, or materially violates the terms of this Agreement, then the Non-Defaulting Partner shall have the right to give the Defaulting Partner a notice (the "Default Notice") specifically setting forth the nature of such failure or violation and stating that such Defaulting Partner shall have a period of ten (10) days to pay any sums of money specified therein as due and owing to the Partnership or to any Partner or, if the failure or violation is a nonmonetary default and is capable of being cured, thirty (30) days to cure such default specified therein. If the monies specified in the Default Notice are not paid within such ten (10) day period, or if such non-monetary failures or violations are not capable of being cured or, if capable of being cured, such Defaulting Partner has not cured such nonmonetary failures or violations within such thirty (30) day period, then a "Partner Default" shall be deemed to have occurred with respect to such Partner. If a Defaulting Partner cures in all material respects all of its failures or violations which are capable of being cured within the aforesaid notice and cure periods, then such defaults shall be deemed no longer to exist and provided that no failure or violation exists which is not capable of being cured, such Partner shall be deemed no longer to constitute a Defaulting Partner. For purposes of this Article XI, WAC shall be deemed to be a Defaulting Partner at such time as CAC is a Defaulting Partner and CAC shall be deemed to be a Defaulting Partner at such time as WAC is a Defaulting Partner. For purposes of this Agreement, "Non-Defaulting Partner" means (x) Sony if the Defaulting Partner is either WAC or CAC, and (y) CAC if the Defaulting Partner is Sony. Section 11.2 Rights and Remedies. Upon the occurrence of a Partner Default, the Non-Defaulting Partner and the Partnership shall each have the following rights, options and remedies which shall be cumulative and may be exercised concurrently or singly in the sole and absolute discretion of the Non-Defaulting Partner: (a) The right to bring an action at law by or on behalf of Partnership or the Non-Defaulting Partner in order to recover the amounts owed, if any, and any incidental or consequential damages arising from such default (including, without limitation, reasonable attorneys fees and disbursements incurred by the Partnership or the Non-Defaulting Partner, as the case may be, in prosecuting any such action). - 35 - (b) The right to bring any proceeding in the nature of injunction, specific performance or other equitable remedy, it being acknowledged by each of the Partners that damages at law may be an inadequate remedy for such default. (c) If a sum of money is owed to the Partnership (whether a capital contribution or a loan), the Non-Defaulting Partner may advance the sum of money owed to the Partnership by the Defaulting Partner with the following results: (i) the sum thus advanced shall be deemed to be a loan from the Non-Defaulting Partner to the Defaulting Partner; (ii) the principal balance of such deemed loan shall be due and payable in whole upon written demand from the Non-Defaulting Partner to the Defaulting Partner; (iii) the principal balance of such deemed loan shall bear interest at an interest rate equal to the lesser of (1) six percent (6%) per annum, over the prime rate of interest per annum announced, from time to time, by major money center banks in the United States and as published in The Wall Street Journal, compounded monthly or (2) the maximum nonusurious interest rate permitted by applicable law from time to time in effect; and (iv) all distributions from the Partnership that would otherwise be made to the Defaulting Partner (whether before or after dissolution of the Partnership) shall, instead, be paid to the Non-Defaulting Partner until such loan and all interest accrued thereon has been repaid in full. (d) If, as a result of the nature of the default, failure, breach or omission which gave rise to such Partner Default, the damages suffered or incurred as a result thereof by the Non-Defaulting Partner are difficult or impossible to ascertain, then the Non-Defaulting Partner shall have, as liquidated damages and not as a penalty, the right and option to purchase all, but not a portion of, the Partnership Interest of the Defaulting Partner at a purchase price equal to seventy five (75%) percent of the then balance in the Defaulting Partner's Capital Account, which shall be payable in ten (10) equal annual installments of principal, together with interest at a variable rate equal to the Short Term Rate, with the first installment due on the first anniversary following the closing hereinafter referred to; provided that where either WAC or CAC is the Defaulting Partner, Sony may only elect to purchase the Partnership Interests of both such Persons. The option to purchase the interest of the Defaulting Partner shall be exercisable on or before the ninetieth (90) day following the expiration of the period of time in which the Defaulting Partner could have cured such default (or if such default is not capable of being cured, on or before the ninetieth (90) day following the giving of the Default Notice) by the giving of written notice to the Defaulting Partner. The closing of any such purchase shall take place on a date and at a place designated by the Non-Defaulting Partner (but the date designated for such closing shall in any event be a date which is not later than (30) days from the exercise of such option). At the closing, the Non-Defaulting Partner shall deliver to the Defaulting Partner the - 36 - required consideration in exchange for an instrument or instruments (and such other documents as counsel to the Non-Defaulting Partner may reasonably request) validly assigning the interest of the Defaulting Partner to the Non-Defaulting Partner free and clear of all liens, claims and , encumbrances. The obligation to pay the purchase price to the Defaulting Partner shall be an obligation of the Non-Defaulting Partner alone and, in any event, shall not be an obligation included within the provisions of Section 13.17 hereof. Any Defaulting Partner whose Partnership Interest is purchased under the provisions of this clause (d) shall remain liable for its Percentage Interest of the Partnership's liabilities in existence at the time of closing of such purchase. The Non-Defaulting Partner may, at its sole option, designate any third party of its choosing to exercise the option granted to it in this clause (d). (e) If, in connection with a Division of Responsibility, indemnification of Pace shall be required pursuant to Section 13.9 of the SBPAP Agreement, then at the option of the Non-Defaulting Partner, the Defaulting Partner shall either (i) provide such indemnity to Pace (and indemnify the Non-Defaulting Partner on the same terms as it so indemnifies Pace pursuant to said Section 13.9), in which case the Partnership shall dissolve pursuant to Article X hereof, or (ii) fully cooperate with Pace and the Non-Defaulting Partner in order to restructure the Division of Responsibility so as to achieve as nearly as possible the results contemplated by Section 17.3 of the SBPAP Agreement without causing a termination of SBPAP under Section 708(b) of the Code in which case the Partnership shall not dissolve pursuant to Article X hereof. Each Partner hereby, irrevocably constitutes and appoints the other Partners, and each officer of the other Partners, and their respective successors, acting singly, as its true and lawful attorney-in-fact, with full right of substitution, in its name, place and stead, to take all action, and to make, execute, acknowledge, swear to and file any document, instrument, agreement or amendment, in each case that may be required to effectuate the restructuring referred to in the preceding sentence. ARTICLE XII Section 12.1 Indemnification. (a) Each Partner (the "Indemnifying Party") agrees to indemnify and hold harmless the other Partners and the Partnership (the "Indemnified Parties") from and against any and all claims, demands, actions, losses, damages, assessments, charges, costs, expenses (including, without limitation, interest, penalties and reasonable attorneys' fees), or judgments against the Indemnified Parties (hereafter, "Compensable Damage"), resulting from or arising out of: (i) any breach of the Indemnifying Party's obligations under this Agreement; (ii) any action or conduct by the Indemnifying Party relating to the Partnership or this Agreement outside the scope of the authority of such Indemnifying Party; and - 37 - (iii) any grossly negligent or intentional wrongful action or omission of the Indemnifying Party or any employee, agent or representative of the indemnifying Party relating to the Partnership or this Agreement. (b) If any claim relating to the matters indemnified pursuant to this Section 12.1 is asserted against an Indemnified Party which may result in any Compensable Damage, then the Indemnified Party shall give notice to the Indemnifying Party as provided by this Agreement within thirty (30) days of the Indemnified Party's knowledge of such claim. Upon receipt of such notice, the Indemnifying Party shall have the right to undertake, by counsel or representatives of its own choosing, the good faith defense, compromise or settlement of the claim, such defense, compromise or settlement to be undertaken on behalf of and for the account and risk of the Indemnified Party. The Indemnified Party shall cooperate with the Indemnifying Party in such defense at the Indemnifying Party's expense and provide the Indemnifying Party with all information and assistance reasonably necessary to permit the Indemnifying Party to settle and/or defend any such claim. No settlement of any claim shall be effected without the consent of both the Indemnifying Party and the Indemnified Party, which consent shall not be unreasonably withheld, conditioned or delayed. (c) Except as otherwise explicitly herein provided (including, without limitation, pursuant to Sections 3.1, 3.4 and 12.1 hereof), as among the Partners, no Partner shall be liable or bear responsibility for more than its proportionate share (based on its Allocation Percentage) of each and all of the liabilities and obligations of the Partnership. Except as otherwise explicitly herein provided (including, without limitation, pursuant to Sections 3.1, 3.4 and 12.1 hereof), in the event that (whether before or following any dissolution of the Partnership) any Partner shall be required to pay, discharge or otherwise bear responsibility for any amount of any liability or obligation of the Partnership in excess of such Partner's proportionate share thereof (determined as provided above), each other Partner hereby agrees to indemnify, hold harmless and reimburse (directly or through the Partnership) such Partner upon demand against and for such other Partner's proportionate share of such excess. It is the intention of this contribution clause that, except for any Partner's liability arising explicitly hereunder (including, without limitation, pursuant to Sections 3.1, 3.4 and 12.1 hereof), following the operation of this clause and without relieving any former Partner of any responsibility or obligation it may have, each Partner will have borne exactly its proportionate share of the liability or obligation of the Partnership at issue determined with reference to such Partner's Allocation Percentage. ARTICLE XIII Section 13.1 Survival. In the event of any termination of this Agreement, all provisions of Section 13.4 below and of Section 12.1 above shall survive such termination and remain in full force and effect. - 38 - Section 13.2 Further Assurances. Each Partner agrees that it will do any and all things and take any and all actions reasonably requested by any other Partner to fulfill the purposes of this Agreement. Section 13.3 Expenses. Each Partner will pay all of its expenses incurred in connection with the negotiation of this Agreement and the SBPAP Agreement, the performance of its obligations hereunder and thereunder and the consummation of the transactions contemplated hereby and thereby. Section 13.4 Confidentiality. The Partners acknowledge that they and their respective Affiliates are now and may in the future be engaged in a number of businesses related to and/or competitive with each others' businesses and, accordingly, no Partner wishes to receive from any other Partner any proprietary, confidential or nonpublic information relating to such other Partner's or its Affiliates' businesses. Each Partner will, and will cause its Affiliates to, use reasonable safeguards to prevent the disclosure to the Partnership or the other Partners and their Affiliates of any of its proprietary, confidential or non-public information. Each Partner agrees not to disclose, or permit or suffer any of its Affiliates to disclose, any proprietary, confidential or non-public information of the Partnership or the other Partners except for disclosures to such Partner's or its Affiliate's directors, officers, employees, agents and representatives who need to know such information and who shall be under similar obligations not to use or disclose the information. It is not anticipated that any of the information covered by this Section 13.4 will constitute technical proprietary or confidential information. Notwithstanding the foregoing, information shall not be deemed proprietary, confidential or non-public if such information (a) was or is publicly disclosed or otherwise made widely available other than through the fault of the receiving Partner or its Affiliate, (b) was or is obtained by such Partner from sources other than the Partnership or independently developed by such Partner without the use of any information, property or personnel of the Partnership or (c) was required by law to be disclosed; provided, that prior to disclosing information pursuant to (c) above, a Partner shall, if permitted by law, provide to the Partnership and each other Partner reasonable notice and an opportunity to challenge the disclosure before appropriate authorities; and further provided that to the extent that disclosure pursuant to (c) above is required under the Securities Act of 1933, as amended, or any rule or regulation thereunder ("1933 Act") , or the Securities Exchange Act of 1934, as amended, or any rule or regulation thereunder ("1934 Act"), the Partner or Affiliate responsible for such disclosure, if requested by the other Partner, shall use its best efforts to obtain confidential treatment thereof pursuant to Rule 406 of the 1933 Act, or any successor rule, or Rule 24b-2 of the 1934 Act, or any successor rule, as appropriate. Section 13.5 Binding Effect. This Agreement constitutes a valid and binding obligation of each Partner, enforceable in accordance with its terms. Section 13.6 Other Activities. Each of the Partners acknowledges that it and each of its Affiliates is engaged and may in the future be engaged in a number of businesses related to the business of the Partnership and (i) except as specifically provided in Section 7.1 hereof, nothing in this Agreement is intended to prohibit any Partner or any of its Affiliates from owning, managing, operating, investing and participating in their current businesses and - 39 - investment interests or from owning, managing, operating, investing and participating in additional businesses and investment interests, whether or not any such business or activity is competitive with the business of the Partnership and (ii) neither the Partnership nor any other Partner shall have any rights in or to any such businesses or investments of such Partner or its Affiliates or any income or profits derived therefrom. Section 13.7 Transactions with Partners. No contract, agreement, license or other instrument or transaction between the Partnership and a Partner, any officer, director, shareholder or partner of a Partner, or any two or more such persons or entities, or between the Partnership and any other corporation, partnership, association or other organization in which any one or more of the aforementioned persons is a director or officer, or has a financial interest, which is approved by the vote of the entire Management Committee, shall be void or voidable solely because of said relationship. Section 13.8 Inspection. Each Partner or its authorized representative may examine the Partnership Books or other financial records of the Partnership as provided in Section 8.2 of this Agreement, and may examine or inspect any of the property or assets owned or used by the Partnership during ordinary business hours upon prior reasonable notice. Section 13.9 Notices. All notices, offers, approvals, elections, consents, acceptances, waivers, reports, requests and other communications required or permitted to be given hereunder (all of the foregoing hereinafter collectively referred to as "Communications") shall be in writing and shall be deemed to have been duly given if delivered personally with receipt acknowledged or sent by registered or certified mail or equivalent, if available, return receipt requested, or by facsimile, telex or cablegram (which shall be confirmed by a writing sent by registered or certified mail or equivalent on the same day that such facsimile, telex or cablegram is sent) , or by recognized overnight courier for next day delivery, addressed or sent to the parties at the following addresses and facsimile numbers or to such other or additional address or facsimile number as any Partner shall hereafter specify by Communication to the other Partner: If to SBAC, WAC or CAC: Blockbuster Entertainment Corporation One Blockbuster Plaza Fort Lauderdale, FL 33301-1860 Fax: (305) 833-3929 Attention: Thomas W. Hawkins, Esq. - 40 - If to Sony: YM Corp. % Sony Corporation of America 9 West 57th Street New York, NY 10019 Fax: (212) 418-9434 Attention: Marinus N. Henny Senior Vice President with a copy to: Sony Music Entertainment, Inc. 550 Madison Avenue New York, New York 10022-3211 Fax: (212) 833-8083 Attention: David H. Johnson, Esq. Senior Vice President, General Counsel Notice of change of address shall be deemed given when actually received or upon refusal to accept delivery thereof; all other Communications shall be deemed to have been given, received and dated on the earlier of: (i) when actually received or upon refusal to accept delivery thereof; or (ii) on the date when delivered personally, one (1) day after being sent by facsimile, cable, telex or overnight courier and four (4) business days after mailing, as aforesaid. Section 13.10 No Partition. The parties hereto expressly waive any rights they may have to retire, withdraw or resign from the Partnership, dissolve the Partnership, terminate the Partnership or seek partition of Partnership's assets between the Partners by any court; provided, however, that such waiver shall not affect the operation of Section 17.3 of the SBPAP Agreement or Article IX or XI of this Agreement. Section 13.11 Severability. If any part of any provision of this Agreement or any other agreement, document or writing given pursuant to or in connection with this Agreement shall be invalid or unenforceable under applicable law, said part shall be ineffective to the extent of such invalidity or unenforceability only, without in any way affecting the remaining provisions of said agreement, but only if and to the extent that removal of such provision and enforcement of the remainder of the Agreement or any other agreement would not materially and adversely frustrate the parties' essential objectives. Section 13.12 Waiver of Default. No delay or failure on the part of any party to this Agreement in exercising any right, power or privilege under this Agreement shall impair any such right, power or privilege or be construed as a waiver of any default or acquiescence therein. - 41 - Section 13.13 Benefits and Obligations. The covenants and agreements contained in this Agreement shall inure to the benefit of, and be binding upon, the Partners and their respective legal successors. Any persons succeeding to the interest of a Partner shall succeed to all of such Partner's rights, interests and obligations under this Agreement, subject to and with the benefit of all terms and conditions of this Agreement. Section 13.14 Amendment. This Agreement shall not be amended, altered, or modified except by an instrument in writing and signed by the Partners. Section 13.15 Entire Agreement. This Agreement constitutes the entire agreement between the Partners with respect to the transactions described in this Agreement and supersedes all prior oral or written agreements, commitments or understandings with respect to the matters in this Agreement. Section 13.16 Governing Law. This Agreement, the rights and obligations hereunder, and any claims or disputes relating thereto, shall be governed by and construed in accordance with the laws of the State of Delaware applicable to contracts made and to be performed therein. Section 13.17 Joinder. On or before the Existing Facility Closing Date, Sony shall cause Sony Music Entertainment Inc. to execute a letter addressed to SBAC, WAC and CAC, in form reasonably acceptable to SBAC, WAC and CAC, guarantying Sony's obligations hereunder. On or before the Existing Facility Closing Date, SBAC, WAC and CAC shall cause Blockbuster Entertainment Corporation to execute a letter addressed to Sony, in form reasonably acceptable to Sony, guarantying SBAC's, WAC's and CAC's obligations hereunder. Notwithstanding the foregoing, no such guaranty shall guaranty any obligation hereunder (i) pursuant to Section 3.4 or (ii) arising out of an obligation of the Partnership under the SBPAP Agreement which is excluded from the guarantees provided for in Section 18.11 of the SBPAP Agreement. Section 13.18 Press Releases; Names. All press releases which are issued by the Partnership or any Partner or any Affiliate of any Partner concerning the subject matter of this Agreement shall first be approved by both Partners before the release thereof. Prior to the use by the Partnership of the name "Sony," "Blockbuster" or any combination, abbreviation or other derivative of such names for any reason, there shall have been obtained the written approval of Sony or Blockbuster, as applicable, to the proposed use of such name, which approval may be withheld for any reason or no reason. In the event Sony or Blockbuster ceases for any reason to be a Partner in the Partnership, the Partnership shall immediately cease to use such Partner's and its Affiliates' name and any derivative thereof. Section 13.19 No Third Party Beneficiaries. Nothing herein expressed or implied is intended or shall be construed to confer upon or give to any person or entity, other than the parties hereto and their respective successors and permitted assigns, any rights or remedies under or by reason of this Agreement. - 42 - Section 13.20 Certain Representations. Each Partner represents and warrants to the other that (i) it has taken or caused to be taken all necessary action to authorized the execution, delivery and performance of this Agreement and the transactions contemplated hereby, (ii) this Agreement constitutes its legal, valid and binding obligation of such Partner, enforceable against it in accordance with its terms and (iii) neither the execution and delivery of this Agreement by it nor compliance by it with any of the provisions hereof will violate any law or regulation, or any order, writ or decree of any court or governmental instrumentality or its certificate of incorporation or bylaws. Section 13.21 Amendment of Amended and Restated Partnership Agreement. This Agreement amends, restates and supersedes in its entirety the Amended and Restated Partnership Agreement for Amphitheater Entertainment Partnership dated as of February 18, 1994 among the Partners. * * * * * - 43 - IN WITNESS WHEREOF the parties hereto have caused this Agreement to be duly executed as of the date first above written. THE WESTSIDE AMPHITHEATRE CORPORATION By: ----------------------------------- Its: President CHARLOTTE AMPHITHEATER CORPORATION By: ----------------------------------- Its: Vice President SAN BERNARDINO AMPHITHEATER CORPORATION By: ----------------------------------- Its: Vice President YM CORP. By: ----------------------------------- Its: Vice President - 44 - ANNEX A (UNWIND EXAMPLES) I. Example #1 A. Assumptions Defined Term Amount Sony/Pace Properties Benefit $60 Pace Properties Benefit 60 Blockbuster Properties Benefit 0 Sony/Pace Joint Benefit Amount $10 Pace Separate Benefit Amount 40 Blockbuster Benefit Amount $0 Pace Benefit Amount 50 (Sony is the Benefitting Partner) (Pace owes Clause G&K Sum) Sony/Block Net Benefit Amount ($10) Blockbuster Unwind Contribution Amount 0 Blockbuster Unwind Credit Amount 30 Sony Unwind Credit Amount 20 Make-Up Amount 10 Clause G&K Sum 50 B. Capital Contributions to Sony/Block by Sony and Blockbuster Sony contributes $10 to the Partnership pursuant to item (x) of Section 3.1(i) of the Agreement. C. Capital Contributions to Sony/Block/Pace by Sony/Block None. D. Payments to Sony/Block by Pace Pace pays $50 to Sony/Block pursuant to Section 9.4 (k) of the SBPAP Agreement. E Distributions from Sony/Block Sony/Block distributes $10 to CAC pursuant to Section 5.5(c) of the Agreement. Upon receipt of Clause G&K Sum from Pace, Sony/Block distributes $20 to Sony and $30 to CAC pursuant to Section 5.5(d) of the Agreement. F. Net Results (Benefit-Contributions/Pmts+Distributions) Blockbuster - 0-0+40=40 Pace - 90-50+0=40 Sony - 30-10+20=40 II. Example #2 A. Assumptions Defined Term Amount Sony/Pace Properties Benefit $60 Pace Properties Benefit 0 Blockbuster Properties Benefit 90 Sony/Pace Joint Benefit Amount $10 Pace Separate Benefit Amount 0 Blockbuster Benefit Amount $30 Pace Benefit Amount 10 (Blockbuster is the Benefitting Partner) (Sony/Block owes Clause G&K Sum) Sony/Block Net Benefit Amount $20 Blockbuster Unwind Contribution Amount 20 Blockbuster Unwind credit Amount 0 Sony Unwind Credit Amount 0 Make-Up Amount 20 Clause G&K Sum 20 B. Capital Contributions to Sony/Block by Sony and Blockbuster CAC contributes $20 to the Partnership pursuant to item (x) of Section 3.1(i) of the Agreement. CAC contributes $20 to the Partnership pursuant to item (y) of Section 3.1(i) of the Agreement. C. Capital Contributions to Sony/Block/Pace bv Sony/Block Sony/Block contributes $20 to Sony/Block/Pace pursuant to Section 9.4(k) of the SBPAP Agreement. D. Payments to Sony/Block by Pace None. E. Distributions from Sony/Block Sony/Block distributes $20 to Sony pursuant to Section 5.5(c) of the Agreement. F. Net Results (Benefit-Contributions/Pmts+Distributions) Blockbuster - 90-40+0=50 Pace - 30-0+20=50 Sony - 30-0+20=50 II. Example #2 A. Assumptions Defined Term Amount Sony/Pace Properties Benefit $60 Pace Properties Benefit 60 Blockbuster Properties Benefit 15 Sony/Pace Joint Benefit Amount $10 Pace Separate Benefit Amount 40 Blockbuster Benefit Amount $5 Pace Benefit Amount 50 (Sony is the Benefitting Partner) (Pace owes Clause G&K Sum) Sony/Block Net Benefit Amount ($5) Blockbuster Unwind Contribution Amount 0 Blockbuster Unwind Credit Amount 25 Sony Unwind Credit Amount 20 Make-Up Amount 5 Clause G&K Sum 5 B. Capital-Contributions to Sony/Block by Sony and Blockbuster Sony contributes $5 to the Partnership pursuant to item (x) of Section 3.1(j) of the Agreement. C. Capital Contributions to Sony/Block/Pace by Sony/Block None. D. Payments to Sony/Block by Pace Pace pays $45 to Sony/Block pursuant to Section 9.4(k) of the SBPAP Agreement. E. Distributions from Sony/Block Sony/Block distributes $5 to CAC pursuant to Section 5.5(c) of the Agreement. Upon receipt of Clause G&K Sum from Pace, Sony/Block distributes $20 to Sony and $25 to CAC pursuant to Section 5.5(d) of the Agreement. F. Net Results (Benefit-Contributions/Pmts+Distributions) Blockbuster - 15-0+30=45 Pace - 90-45+0=45 Sony - 30-5+20=45 Sony/Block distributes $12.50 to Sony pursuant to Section 5.5(d) of the Agreement. F. Net Results (Benefit-Contributions/Pmts+Distributions) Blockbuster - 90-47.50+0+=42.50 Pace - 37.50-0+5=42.50 Sony - 0-0+42.50=42.50 EX-3.12 7 CERTIFICATE OF INCORPORATION OF ANT THEATRICAL Certificate of Incorporation of Ant Theatrical Productions, Inc. Under Section 402 of the Business Corporation Law The undersigned, being a natural person of at least 18 years of age and acting as the incorporator of the corporation hereby being formed under the Business Corporation Law, (the "Corporation"), certifies that: FIRST: The name of the Corporation is: Ant Theatrical Productions, Inc. SECOND: The Corporation is formed for the following purposes: (1) To engage in any lawful act or activity for which corporations may be organized under Article 4 of the Business Corporation Law of the State of New York (the "BCL"), but not to engage in any act or activities requiring the consent or approval of any State official, department, board, agency or other body without such consent or approval first being obtained. (2) To have, in furtherance of the corporate purposes, all of the powers conferred upon corporations organized under the BCL, subject to any limitations thereof contained in this Certificate of Incorporation or in the laws of the State of New York. THIRD: The office of the Corporation is to be located in the County of New York and State of New York. FOURTH: The Corporation shall have authority to issue two hundred (200) shares of common stock without par value, all of which shall be of the same class. FIFTH: The Secretary of State is designated as the agent of the Corporation upon whom process against the Corporation may be served. A copy of any process against the Corporation served upon the Secretary of State shall be mailed by him to the Corporation, c/o Frankfurt, Garbus, Klein & Selz, P.C., 488 Madison Avenue, New York, New York 10022, Attn: Seth D. Gelblum, Esq. SIXTH: The Corporation shall, to the fullest extent permitted by Article 7 of the BCL, as the same may be amended and supplemented from time to time, indemnify any and all persons whom it shall have power to indemnify thereunder from and against any and all 1 of the expenses, liabilities, or other matters referred to therein or covered thereby. The indemnification provided for herein shall not be deemed exclusive of any other rights to which any person may be entitled under any by-law, resolution of shareholders, resolution of directors, agreement or otherwise, as permitted by Article 7 of the BCL, as to action in any capacity in which such person served at the request of the Corporation. SEVENTH: The personal liability of the directors of the Corporation is eliminated to the fullest extent permitted by the provisions of paragraph (b) of Section 402 of the BCL, as the same may be amended and supplemented from time to time. IN WITNESS WHEREOF, I hereby sign this certificate this 30th day of October, 1996, and affirm that the statements made herein are true under the penalties of perjury. /s/ Seth D. Gelblum --------------------------------------------- Seth D. Gelblum, Sole Incorporator FRANKFURT, GARBUS, KLEIN & SELZ, P.C. 488 Madison Avenue New York, New York 10022 (212) 980-0120 2 EX-3.13 8 BY LAWS OF ANT THEATRICAL BY-LAWS of ANT THEATRICAL PRODUCTIONS, INC. (A New York Corporation) ARTICLE I SHARE HOLDERS 1.01. Annual Meeting. The annual meeting of the shareholders shall be held on the date fixed, from time to time, by the directors, provided, that the first annual meeting shall be held on a date within thirteen months after the formation of the Corporation, and each successive annual meeting shall be held on a date within thirteen months after the date of the preceding annual meeting. 1.02. Special Meetings. Special meetings may be called by the directors or by the president or secretary, and shall be called by the directors upon the written request of the holders of a majority of the outstanding shares of the Corporation entitled to vote at the meeting requested to be called. 1.03. Place of Meetings. Both annual meetings and special meetings of the shareholders shall be held at such place, within or without the State of New York, as the directors may, from time to time, fix. Whenever the directors shall not fix such place, or whenever shareholders entitled to call a special meeting shall call the same, the meeting shall be held at the office of the Corporation in the State of New York. 1.04. Notice of Meetings. The notice of any meeting of the shareholders shall be in writing, shall state the place, date, and hour of the meeting, and, unless it is the annual meeting, shall state the name and capacity of the person issuing the same and shall otherwise conform to the provisions of section 605 of the New York Business Corporation Law (the "BCL"). 1.05. Waiver of Notice. Notice of a meeting need not be given to any shareholder who submits a signed waiver of notice in person or by proxy before or after the meeting. The attendance of a shareholder at a meeting without postponing prior to the conclusion of the meeting the lack of notice of such meeting shall constitute a waiver of notice by him. 1.06. Conduct of Meetings. Meetings of the shareholders shall be, conducted in conformity with the provisions of the BCL and, where not precluded by law or otherwise inapplicable, with the rules of parliamentary procedure. 1.07. Proxies. Every shareholder entitled to vote at a meeting of shareholders or to express consent or dissent without a meeting may authorize another person or persons to act for him by proxy. Every proxy must be signed by the shareholder or his attorney-in-fact. No proxy shall be valid after the expiration of eleven months from the date thereof unless otherwise provided in the proxy. Every proxy shall be revocable at the pleasure of the shareholder executing it, except as otherwise provided by the BCL. 1.08. Quorum. The holders of a majority of the shares entitled to vote at a meeting of shareholders for the transaction of any business shall constitute a quorum thereat. When a quorum is once present to organize a meeting, it is not broken by the subsequent withdrawal of any shareholders, or by adjournment(s) of such meeting. 1.09. Voting. Each share shall entitle the holder thereof to one vote. In the election of directors, a plurality of the votes cast shall elect. Any other action shall be authorized by a majority of the votes cast except where the BCL prescribes a different proportion of votes. 1.10. Action Without Meetings. Whenever shareholders, are required or permitted to take any action by vote, such action may be taken without a meeting on written consent setting forth the action so taken, signed in person or by proxy by the holders of all outstanding shares entitled to vote thereon. 1.13. Fixing Record Date. For the purpose of determining the shareholders entitled to notice of or to vote at any meeting of shareholders, or any adjournments thereof, or to express consent to or dissent from any proposal without a meeting, or for the purpose of determining shareholders entitled to receive payment of any dividend or the allotment of any rights, or for the purpose of any other action, the board of directors may fix, in advance, a date as the record date for any such determination of shareholders. Such date shall not be more than fifty nor less than ten days before the date of such meeting, nor more than fifty days prior to any other action. When a determination of shareholders of record entitled to notice of or to vote at any meeting of shareholder has been made as provided in this section, such determination shall apply to any adjournment thereof, unless the board of directors fixes a new record date for the adjourned meeting. ARTICLE IX BOARD OF DIRECTORS 2.01. Power. The business of the Corporation shall be managed by the board of directors. 2.02. Qualifications and Number. Each director shall be at least eighteen years of age. A director need not be a shareholder, a citizen of the United States, or a resident of the State of New York. The initial Board of Directors shall consist of one (1) person. Thereafter, the number of directors constituting the entire board shall be at least three, except that, where all the shares are -2- owned beneficially and of record by less than three shareholders, the number of directors may be less than three but not less than the number of such shareholders. Subject to the foregoing limitation and except for the first Board of Directors, such number may be fixed from time to time by action of the shareholders or of the directors under the specific provisions of a by-law adopted by the shareholders. The number of directors may be increased or decreased by action of shareholders or of the directors, provided that any action of the directors to effect such increase or decrease shall require the vote of a majority of the entire Board. No decreases shall shorten the term of any incumbent, director. 2.03. Election. The board of directors shall be appointed initially by the incorporators and subsequently from time to time by the shareholders, and shall hold office in accordance with the provisions of Section 703 of the BCL and in accordance with these By-Laws. In the interim between annual meetings of shareholders or of special meetings of shareholders called for the election of directors, newly created directorships and any vacancies in the board of directors, including vacancies resulting from the removal of director for cause or without cause, may be filled by the vote of a majority of the remaining directors then in office, although less than a quorum exists, such directors to serve until the next annual meeting of shareholders. 2.04. Meetings of Directors. Meetings shall be held at such time and at such place within or without the State of New York as shall be fixed by the board. Any one or more members of the board or any committee thereof may participate in a meeting by means of a conference telephone or similar communications equipment allowing all persons in a meeting to hear each other at the same time. Such participation shall constitute presence in person at a meeting. 2.05. Special Meetings. Special meetings may be called by or at the direction of the Chairman of the board, if any, or the president, or by any two directors in office. 2.06. Notice of Meetings. No notice shall be required for regular meetings for which the time and place have been fixed. Written, oral, telephonic or any other mode of notice of the time and place shall be given for special meetings in sufficient time for the convenient assembly of the directors thereat. The notice of any meeting need not specify the purpose of the meeting. 2.07. Waiver of Notice. Any requirement of furnishing a notice shall be waived by any director who signs a waiver of notice before or after the meeting, or who attends the meeting without protesting, prior thereto or at its commencement, the lack of notice to him. 2.08. Quorum and Action. A majority of the entire board shall constitute a quorum except when a vacancy or vacancies prevents such majority, whereupon a majority of the directors in office shall constitute a quorum, provided such majority shall constitute at least one-third of the entire board. Except as otherwise provided in the BCL the vote of a majority of the directors present at the time of the vote, if a quorum is present at such time, shall be the act of the board. When a quorum is once present to organize a meeting, it is not broken by the subsequent withdrawal of any directors or any adjournment(s) of such meeting. -3- 2.09. Removal of Directors. Any or all of the directors may be removed for cause or without cause by the shareholders, one or more of the directors may be removed for cause by the board of directors. 2.10. Committees. By resolution adopted by a majority of the entire board of directors, the directors may designate from their number directors to constitute an executive committee and other committees, all of which committees shall each consist of three or more directors, each of which committees, to the extent provided in the resolution designating it, shall have the authority of the board of directors with the exception of any authority the delegation of which is prohibited by Section 712 of the BCL. 2.11. Action Without A Meeting. Any action required or permitted to be taken by the board or any committee thereof may be taken without a meeting if all members of the board or the committee consent in writing to the adoption of a resolution authorizing the action. The resolution and the written consents thereto by the members of the board or committee shall be filed with the minutes of the proceedings of the board or committee. 2.12. Additional Powers. In addition to the powers and authorities by these By-Laws expressly conferred upon it, the board of directors (and any committee thereof) may exercise all of such powers of the Corporation and do all such lawful acts and things The statutory control over which is not vested exclusively in the shareholders or in the incorporators, or which are not by the certificate of incorporation or by these By-Laws reserved to the shareholders. ARTICLE III OFFICERS 3.01. Designation. The directors may elect or appoint a chairman of the board of directors, a president, one or more vice-presidents, a secretary; one or more assistant secretaries, a treasurer, one or more assistant treasurers, and such other officers as they may determine. Any two or more offices may be held by the same person except the offices of president and secretary. When all of the issued and outstanding stock of the Corporation is owned by one person, such person may hold all or any combination of offices. 3.02. Term. Unless otherwise provided in the resolution of election or appointment, each officer shall hold office until the meeting of the board of directors following the next annual meeting of shareholders and until his successor has been elected and qualified. 3.03. Powers. Officers shall have such powers and duties as may be prescribed by the board, and to the extent not so prescribed, they shall have such powers and duties, subject to the control of the board, as generally pertain to their respective offices. -4- 3.04. Voting of Shares in Other Corporations. Unless otherwise determined by the board of directors, shares in other corporations which are held by the Corporation may be represented and voted by the president of the Corporation or by proxy or proxies appointed by said president. 3.05. Removal. The board of directors may remove any officer for cause or without cause and may fill the vacancies resulting for the unexpired term. ARTICLE IV FORMS OF CERTIFICATES AND LOSS AND TRANSFER OF SHARES 4.01. Form. Certificates representing shares shall set forth thereon the statements prescribed by applicable sections of the BCL and any other applicable provision of law, and shall otherwise be in such form as may be prescribed by the board of directors consistent with the Certificate of Incorporation and these By-Laws. 4.02. Issue of Certificates. Consideration for the issue of shares shall consist of money or other property, tangible or intangible, or labor or services actually received by or performed for the Corporation or for its benefit or in its formation or reorganization, or a combination thereof. A certificate or other evidence of ownership of shares as may be determined suitable by the board of directors, consistent with the provisions of law, shall not be issued until the full amount of consideration therefore has been paid, except as paragraphs (e) and (f) of Section 505 of the BCL may otherwise permit. 4-03. Lost Certificates. The Corporation may issue a new certificate for shares in place of any certificate alleged to have been lost or destroyed, and the board may in its discretion require the owner of the lost or destroyed certificate to give the Corporation a bond or other security sufficient to indemnify the Corporation against any claim that may be made against it on account of the alleged loss or destruction of any such certificate or the issuance of any such new certificate. 4.04. Transfers. Shares of the Corporation shall he transferable on the record of shareholders upon presentment to the Corporation, or a transfer agent designated by the Corporation, of a certificate or certificates or other suitable evidence of ownership, representing the shares requested to be transferred, with proper endorsements on the certificate or certificates or other suitable evidence of ownership, or on a separate accompanying document, together with such evidence of the payment of transfer taxes and compliance with other provisions of law as the corporation or its transfer agent may require. 4.05. Other Relations. The board of directors shall have power and authority to make all such rules and regulations as it may deem expedient concerning the issue, transfer and registration of certificates for shares of the capital stock of the corporation. -5- ARTICLE V CORPORATE MANAGEMENT 5.01 Books and Records. All proper and necessary books of account and other books requisite to a full and complete record of the business transactions of the Corporation shall be kept in such manner as is usual in like corporations or as shall be directed by the board of directors. 5.02. Corporate Seal. The corporate seal shall be in such form as the board of directors shall prescribe. 5.03. Fiscal Year. The fiscal year of the corporation shall be the calendar year, unless otherwise determined by the board of directors: 5.04. Indemnity. Except as precluded or prohibited by the provisions of Article 7 of the BCL, any person made a party to any action, suit or proceeding by reason of the fact that he, his testator or intestate, is or was a director, officer or employee of the corporation, or any corporation which he served as such at the request of the corporation, shall be indemnified by the Corporation to the fullest protection provided by law against the reasonable expenses, including attorney's fees, actually and necessarily incurred by him in connection with the defense of such action, suit or proceeding, or in connection with any appeal therein. ARTICLE VI CONTROL OVER BY-LAWS The shareholders entitled to vote in the election of directors, or the directors upon compliance with any statutory requisite, may amend or repeal the By-Laws and may adopt new by-laws, except that the directors may not amend or repeal any by-law or adopt any new by-law, the statutory control over which is vested exclusively in the shareholders or in the incorporators. Any by-law adopted by the incorporators or directors may be amended or repealed by the shareholders. -6- STATE OF CALIFORNIA, OFFICE OF THE SECRETARY OF STATE, CORPORATION DIVISION I, MARCH FONG EU, Secretary of State of the State of California, hereby certify: That the annexed transcript has been compared with the corporate record on file in this office, of which it purports to be a copy, and that same is full, true and correct. IN WITNESS WHEREOF, I execute this certificate and affix the Great Seal of the State of California this MARCH 21, 1991 /S/ March Fong Eu Secretary of State EX-3.18 9 ARTICLES OF INCORPORATION STATE OF CALIFORNIA, OFFICE OF THE SECRETARY OF STATE, CORPORATION DIVISION I, MARCH FONG EU, Secretary of State of the State of California, hereby certify: That the annexed transcript has been compared with the corporate record on file in this office, of which it purports to be a copy, and that same is full, true and correct. IN WITNESS WHEREOF, I execute this certificate and affix the Great Seal of the State of California this December 28, 1990 /s/ March Fong Eu Secretary of State ARTICLES OF INCORPORATION OF B MEADOWS, INC. I The name of this Corporation is B MEADOWS, INC. II The purpose of this Corporation is to engage in any lawful act or activity for which a corporation may be organized under the General Corporation Laws of the State of California, other than the banking business, the trust company business, or the practice of a profession permitted to be incorporated by the California Corporations Code. The name and address of the person appointed to act as initial agent for service of process in this State is: RICHARD M. ROSENTHAL 6345 BALBOA BOULEVARD, SUITE 330 ENCINO, CALIFORNIA 91316 IV This Corporation is authorized to issue only one class of shares of stock and the number of shares this Corporation is authorized to issue is 50,000. IN WITNESS WHEREOF, I, the undersigned have executed these Articles of Incorporation on December 26, 1990, at Encino, California. /s/ Robert E. Geddes - ----------------------------------------------- Robert E. Geddes EX-3.19 10 ARTICLES OF INC. AUDREY & JANE STATE OF CALIFORNIA, OFFICE OF THE SECRETARY OF STATE, CORPORATION DIVISION I, MARCH FONG EU, Secretary of State of the State of California, hereby certify: That the annexed transcript has been compared with the corporate record on file in this office, of which it purports to be a copy, and that same is full, true and correct. IN WITNESS WHEREOF, I execute this certificate and affix the Great Seal of the State of California this MARCH 21, 1991 /S/ March Fong Eu Secretary of State CERTIFICATE OF AMENDMENT OF ARTICLES OF INCORPORATION OF B MEADOWS, INC. A CALIFORNIA CORPORATION ROBERT E. GEDDES certifies that: 1. He holds the Offices of President and Secretary of B MEADOWS, INC., a California Corporation. 2. Article I of the Articles of Incorporation of this Corporation is amended to read as follows: " THE NAME OF THIS CORPORATION IS AUDREY & JANE, INC." 3. The foregoing Amendment of Articles of Incorporation has been duly approved by the Board of Directors. 4. The foregoing Amendment of Articles of Incorporation has been duly approved by the required vote of Shareholders in accordance with Section 902 of the Corporations Code. The total number of outstanding shares of the Corporation is 2,500 shares. The number of shares voting in favor of the Amendment equaled or exceeded the vote required. The percentage vote required was more than 50%. /s/ Robert E. Geddes - ----------------------------------------------- ROBERT E. GEDDES, President and Secretary The undersigned declares under penalty and perjury that the matters set forth in the foregoing Certificate are true of his own knowledge. Executed at Los Angeles, California on March 6,1991 /s/ Robert E. Geddes - ----------------------------------------------- ROBERT E. GEDDES, President and Secretary EX-3.20 11 BY LAWS OF AUDREY & JANE BYLAWS OF B MEADOWS, INC. A CALIFORNIA CORPORATION ARTICLE I OFFICES SECTION 1. PRINCIPAL OFFICE. The principal office for the transaction of business of the Corporation is hereby fixed and located at 17835 Ventura Boulevard, Suite 206, Encino, California 91316, City of Encino, County of Los Angeles, State of California. The location may be changed by approval of a majority of the authorized Directors, and additional offices may be established and maintained at such other place or places, either within or without California, as the Board of Directors may from time to time designate. SECTION 2. OTHER OFFICES. Branch or subordinate offices may at any time be established by the Board of Directors at any place or places where the Corporation is qualified to do business. ARTICLE II DIRECTORS MANAGEMENT SECTION 1. RESPONSIBILITY OF BOARD OF DIRECTORS. Subject to the provisions of the General Corporation Law and to any limitations in the Articles of Incorporation of the Corporation relating to action required to be approved by the Shareholders, as that term is defined in Section 153 of the California Corporations Code, or by the outstanding shares, as that term is defined in Section 152 of the code, the business and affairs of the Corporation shall be managed and all corporate powers shall be exercised by or under the direction of the Board of Directors. The Board may delegate the management of the day-to-day operation of the business of the Corporation to a management company or other person, provided that the business and affairs of the Corporation shall be managed and all corporate powers shall be exercised under the ultimate direction of the Board. SECTION 2. STANDARD OF CARE. Each Director shall perform the duties of a Director, including the duties as a member of any committee of the Board upon which the Director may serve, in good faith, in a manner such Director believes to be in the best interests of the Corporation, and with such care, including reasonable inquiry, as any ordinary prudent person in a like position would use under similar circumstances. (Sec. 109) SECTION 3. EXCEPTION FOR CLOSE CORPORATION. Notwithstanding the provisions of Section 1, in the event that this Corporation shall elect to become a close. corporation as defined in Sec. 158, its Shareholders may enter into a Shareholders' Agreement as defined in Sec. 186. Said agreement may provide for the exercise of corporate powers and the management of the business and affairs of this corporation by the shareholders, provided, however, such agreement shall, to the extent and so long as the discretion or the powers of the Board in its management of corporate affairs is controlled by such agreement, impose upon each Shareholder who is a party thereof, liability for managerial acts performed or omitted by such person pursuant thereto otherwise imposed upon directors as provided in Sec. 300 (d); and the Directors shall be relieved to that extent from such liability. SECTION 4. NUMBER AND QUALIFICATION OF DIRECTORS. The authorized number of directors shall be one (1) until changed by a duly adopted amendment to the Articles of Incorporation or by an amendment to this Bylaw adopted by the vote or written consent of holders of a majority of the outstanding shares entitled to vote, as provided in Sec. 212. SECTION 5. ELECTION AND TERM OF OFFICE OF DIRECTORS. Directors shall be elected at each annual meeting of the shareholders to hold office until the next annual meeting. Each Director, including a director elected to fill a vacancy, shall hold office until the expiration of the term for which elected and until a successor has been elected and qualified. SECTION 6. VACANCIES. Vacancies in the Board of Directors may be filled by a majority of the remaining directors, though less than a quorum, or by a sole remaining Director, except that a vacancy created by the removal of a Director by the vote or written consent of the shareholder or by court order may be filled only by the vote of a majority of the shares entitled to vote represented at a duly held meeting at which a quorum is present, or by the written consent of a majority of the outstanding shares entitled to vote. Each Director so elected shall hold office until the next annual meeting of the shareholders and until a successor has been elected and qualified. A vacancy or vacancies in the Board of Directors shall be deemed to exist in the event of the death, resignation, or removal of any Director, or if the Board of Directors by resolution declares vacant the office of a Director who has been declared of unsound mind by an order of court or convicted of a felony, or if the authorized number of Directors is increased, or if the Shareholders fail, at any meeting of Shareholders at which any Director or Directors are elected, to elect the number of directors to be voted for at that meeting. The Shareholders may elect a Director or Directors at any time to fill any vacancy or vacancies not filled by the Directors, but any such election by written consent shall require the consent of a majority of the outstanding shares entitled to vote. Any director may resign effective on giving written notice to the Chairman of the Board, the President, the Secretary, or the Board of Directors, unless the notice specifies a later time for that resignation to become effective. If the resignation of a Director is effective at a future time, the Board of Directors may elect a successor to take office when the resignation becomes effective. No reduction of the authorized number of directors shall have the effect of removing any Director before that Director's term of office expires. SECTION 7. REMOVAL OF DIRECTORS. The entire Board of Directors or any individual director may be removed from office as provided by Secs. 302, 303 and 304 of the Corporations Code of the State of California. In such case, the remaining Board members may elect a successor Director to fill such vacancy for the remaining unexpired term of the Director so removed. SECTION 8. NOTICE, PLACE AND MANNER OF MEETINGS. Meetings of the Board of Directors may be called by the Chairman of the Board, or the President, or any Vice President, or the Secretary, or any two (2) Directors and shall be held at the principal executive office of the Corporation, unless some other place is designated in the notice of the meeting. Members of the Board may participate in a meeting through use of a conference telephone or similar communications equipment so long as all members participating in such a meeting can hear one another. Accurate minutes of any meeting of the Board or any committee thereof, shall be maintained as required by Sec. 1500 of the Code by the Secretary or other Officer designed for that purpose. SECTION 9. ORGANIZATION MEETINGS. The organization meetings of the Board of Directors shall be held immediately following the adjournment of the annual meetings of the Shareholders. SECTION 10. OTHER REGULAR MEETINGS. Regular meetings of the Board of Directors shall be held at the corporate offices, or such other place as may be designated by the Board of Directors, as follows: Time of Regular Meeting: 10: 00 a.m. Date of Regular Meeting: June 1st If said day shall fall upon a holiday, such meetings shall be held on the next succeeding business day thereafter. No notice need be given of such regular meetings. SECTION 11. SPECIAL MEETINGS-NOTICES-WAIVERS. Special meetings of the Board may be called at any time by the President or, if he or she is absent or unable or refused to act, by any Vice President or the Secretary or by any two (2) directors, or by one (1) Director if only one is provided. At least forty-eight (48) hours notice of the time and place of special meetings shall be delivered personally to the directors or personally communicated to them by a corporate Officer by telephone or telegraph. If the notice is sent to a Director by letter, it shall be addressed to him or her at his or her address as it is shown upon the records of the corporation, or if it is not so shown on such records or is not readily ascertainable, at the place in which the meeting of the Directors are regularly held. In case such notice is mailed, it shall be deposited in the United States mail, postage prepaid, in the place in which the principal executive office of the Corporation is located at least four (4) days prior to the time of the holding of the meeting. Such mailing, telegraphing, telephoning or delivery as above provided shall be due, legal and personal notice to such Director. When all of the Directors are present at any Directors' meeting, however called or noticed, and either (i) sign a written consent thereto on the records of such meeting, or, (ii) if a majority of the Directors are present and if those not present sign a waiver of notice of such meeting or a consent to holding the meeting or an approval of the minutes thereof, whether prior to or after the holding of such meeting, which said waiver, consent or approval shall be filed with the Secretary of the Corporation, or, (iii) if a Director attends a meeting without notice but without protesting, prior thereto or at its commencement, the lack of notice, then the transactions thereof are as valid as if had at a meeting regularly called and noticed. SECTION 12. SOLE DIRECTOR PROVIDED BY ARTICLE OF INCORPORATION OR BYLAWS. In the event only one (1) Director is required by the Bylaws or Articles of Incorporation, then any reference herein to notices, waivers, consents, meetings or other actions by a majority or quorum of the Directors shall be deemed to refer to such notice, waiver, etc., by such sole Director, who shall have all the rights and duties and shall be entitled to exercise all of the powers and shall assume all the responsibilities otherwise herein described as given to a Board of Directors. SECTION 13. DIRECTORS ACTION BY UNANIMOUS WRITTEN CONSENT. Any action required or permitted to be taken by the Board of Directors may be taken without a meeting and with the same force and effect as if taken by a unanimous vote of Directors, if authorized by a writing signed individually or collectively by all members of the Board. Such consent shall be filed with the regular minutes of the Board. SECTION 14. QUORUM. A majority of the number of Directors as fixed by the Articles of Incorporation or Bylaws shall be necessary to constitute a quorum for the transaction of business, and the action of a majority of the Directors present at any meeting at which there is a quorum, when duly assembled, is valid as a corporation act; provided that a minority of the Directors, in the absence of a quorum, may adjourn from time to time, but may not transact any business. A meeting at which a quorum is initially present may continue to transact business, notwithstanding the withdrawal of directors, if any action taken is approved by a majority of the required quorum for such meeting. SECTION 15. NOTICE OF ADJOURNMENT. Notice of the time and place of holding an adjourned meeting need not be given to absent Directors if the time and place be fixed at the meeting adjourned and held within twenty-four (24) hours, but if adjourned more than twenty-four (24) hours, notice shall be given to all Directors not present at the time of the adjournment. SECTION 16. COMPENSATION OF DIRECTORS. Directors, as such, shall not receive any stated salary for their services, but by resolution of the Board a fixed sum and expense of attendance, if any, may be allowed for attendance at each regular and special meeting of the Board; provided that nothing herein contained shall be construed to preclude any Director from serving the Corporation in any other capacity and receiving compensation therefor. SECTION 17. COMMITTEES. Committees of the Board may be appointed by resolution passed by a majority of the whole Board. committees shall be composed of two (2) or more members of the Board, and shall have such powers of the Board as may be expressly delegated to it by resolution of the Board of Directors, except those powers expressly made non-delegable by Sec. 311. SECTION 18. ADVISORY DIRECTORS. The Board of Directors from time to time may elect one or more persons to be Advisory Directors who shall not by such appointment be members of the Board of Directors. Advisory Directors shall be available from time to time to perform special assignments specified by the President, to attend meetings of the Board of Directors upon invitation and to furnish consultation to the Board. The period during which the title shall be held may be prescribed by the Board of Directors. If no period is prescribed, the title shall be held at the pleasure of the Board. SECTION 19. RESIGNATIONS. Any Director may resign effective upon giving written notice to the Chairman of the Board, the President, the Secretary or the Board of Directors of the Corporation, unless the notice specifies a later time for the effectiveness of such resignation. If the resignation is effective at a future time, a successor may be elected to take office when the resignation becomes effective. ARTICLE III OFFICERS SECTION 1. OFFICERS. The officers of the Corporation shall be a President, a Secretary, and a Chief Financial Officer. The Corporation may also have, at the discretion of the Board of Directors, a Chairman of the Board, one or more Vice Presidents, one or more Assistant Secretaries, one or more Assistant Treasurers, and such other Officers as may be appointed in accordance with the provisions of Section 3 of this Article III. Any number of offices may be held by the same person. SECTION 2. ELECTION. The Officers of the Corporation, except such Officers as may be appointed in accordance with the provisions of Section 3 or Section 5 of this Article, shall be chosen annually by the Board of Directors, and each shall hold office until he or she shall resign or shall be removed or otherwise disqualified to serve, or a successor shall be elected and qualified. SECTION 3. SUBORDINATE OFFICERS, ETC. The Board of Directors may appoint such other Officers as the business of the corporation may require, each of whom shall hold office for such period, have such authority and perform such duties as are provided in the Bylaws or as the Board of Directors may from time to time determine. SECTION 4. REMOVAL AND RESIGNATION OF OFFICERS. Subject to the rights, if any, of an Officer under any contract of employment, any Officer may be removed, either with or without cause, by the Board of Directors, at any regular or special meeting of the Board, or, except in case of an Officer chosen by the Board of Directors, by any Officer upon whom such power of removal may be conferred by the Board of Directors. Any Officer may resign at any time by giving written notice to the Corporation. Any resignation shall take effect at the date of the receipt of that notice or at any later time specified in that notice; and, unless otherwise specified in that notice, the acceptance of the resignation shall not be necessary to make it effective. Any resignation is without prejudice to the rights, if any, of the corporation under any contract to which the Officer is a party. SECTION 5. VACANCIES. A vacancy in any office because of death, resignation, removal, disqualification or any other cause shall be filled in the manner prescribed in the Bylaws for regular appointments to that office. SECTION 6. CHAIRMAN OF THE BOARD. The Chairman of the Board, if such an Officer be elected, shall, if present, preside at meetings of the Board of Directors and exercise and perform such other powers and duties as may be from time to time assigned by the Board of directors or prescribed by the Bylaws. If there is no President, the Chairman of the Board shall in addition be the Chief Executive Officer of the corporation and shall have the powers and duties prescribed in Section 7 of this Article III. SECTION 7. PRESIDENT. Subject to such supervisory powers, if any, as may be given by the Board of Directors to the Chairman of the Board, if there be such an Officer, the President shall be the Chief Executive Officer of the corporation and shall, subject to the control of the Board of Directors, have general supervision, direction and control of the business and Officers of the Corporation. He or she shall preside at all meetings of the Shareholders and in the absence of the Chairman of the Board, or if there be none, at all meetings of the Board of Directors. The President shall be ex officio, a member of all the standing committees, including the Executive Committee, if any, and shall have the general powers and duties of management usually vested in the office of President of a corporation, and shall have such other powers and duties as may be prescribed by the Board of Directors or the Bylaws. SECTION 8. VICE PRESIDENT. In the absence or disability of the President, the Vice Presidents, if any, in order of their rank as fixed by the Board of Directors, or if not ranked, the Vice President designated by the Board of Directors, shall perform all the duties of the President, and when so acting shall have all the powers of, and be subject to, all the restrictions upon, the President. The Vice President shall have such other powers and perform such other duties as from time to time may be prescribed for them respectively by the Board of Directors or by the Bylaws. SECTION 9. SECRETARY. The Secretary shall keep, or cause to be kept, a book of minutes at the principal office or such other place as the Board of Directors may order, of all meetings of Directors and Shareholders, with the time and place of holding, whether regular or special, and if special, how authorized, the notice thereof given, the names of those present at Directors' meetings, the number of shares present or represented at Shareholders' meetings and the proceedings thereof. The Secretary shall keep, or cause to be kept, at the principal office or at the office of the Corporation's transfer agent, a share register, or duplicate share register, showing the names of the Shareholders and their addresses; the number and classes of shares held by each; the number and date of certificates issued for the same; and the number and date of cancellation of every certificate surrendered for cancellation. The Secretary shall give, or issue cause to be given, a notice of all the meetings of the Shareholders and of the Board of Directors required by the Bylaws or by law to be given. He or she shall keep the seal of the Corporation in safe custody, and shall have such other powers and perform such other duties as may be prescribed by the Board of Directors or by the Bylaws. SECTION 10. CHIEF FINANCIAL OFFICER. The Chief Financial Officer shall keep and maintain, or cause to be kept and maintained in accordance with generally accepted accounting principles, adequate and correct accounts of the properties and business transactions of the Corporation, including accounts of its assets, liabilities, receipts, disbursements, gains, losses, capital, earnings (or surplus) and shares. The books of account shall at all reasonable times be open to inspection by any Director. This Officer shall deposit all moneys and other valuables in the name and to the credit of the Corporation with such depositories as may be designated by the Board of Directors. He or she shall disburse the funds of the Corporation as may be ordered by the Board of Directors, and shall render to the President and Directors, whenever they request it, an account of all his or her transactions and of the financial condition of the Corporation, and shall have such other powers and perform such other duties as may be prescribed by the Board of Director or the Bylaws. ARTICLE IV SHAREHOLDERS' MEETINGS SECTION 1. PLACE OF MEETINGS. All meetings of the Shareholders shall be held at the principal executive office of the Corporation unless some other appropriate and convenient location be designated for that purpose from time to time by the Board of Directors. SECTION 2. ANNUAL MEETINGS. The annual meetings of the shareholders shall be held, each year, at the time and on the day following: Time of Meeting: 10:00 a.m. Date of Meeting: June 1st If this day shall be a legal holiday, then the meeting shall be held on the next succeeding business day, at the same hour. At the annual meeting, the Shareholder shall elect a Board of Directors, consider reports of the affairs of the corporation and transact such other business as may be properly brought before the meeting. SECTION 3. SPECIAL MEETINGS. Special meetings of the Shareholders may be called at any time by the Board of Directors, the Chairman of the Board, the President, a Vice President, the Secretary, or by one or more Shareholders holding not less than one-tenth (1/10) of the voting power of the Corporation. Except as next provided, notice shall be given as for the annual meeting. Upon receipt of a written request addressed to the Chairman, President, Vice President, or Secretary, mailed or delivered personally to such Officer by any person (other than the Board) entitled to call a special meeting of Shareholders, such Officer shall cause notice to be given, to the Shareholders entitled to vote, that meeting will be held at a time requested by the person or persons calling the meeting, not less than thirty-five (35) nor more than sixty (60) days after the receipt of such request. If such notice is not given within twenty (20) days after receipt of such request, the persons calling the meeting may give notice thereof in the manner provided by these Bylaws or apply to the Superior Court as provided in Sec. 305 (c). SECTION 4. NOTICE OF MEETING-REPORTS. Notice of meetings, annual or special, shall be given in writing not less than ten (10) nor more than sixty (60) days before the date of the meeting to Shareholders entitled to vote thereat. Such notice shall be given by the Secretary or the Assistant Secretary, or if there be no such Officer, or in the case of his or her neglect or refusal, by any Director or Shareholder. Such notices or any reports shall be given personally or by mail or other means of written communication as provided in Sec. 601 of the Code and shall be sent to the Shareholder's address appearing on the books of the Corporation, or supplied by him or her to the Corporation for the purpose of notice, and in the absence thereof, as provided in Sec. 601 of the Code. Notice of any meeting of Shareholders shall specify the place, the day and the hour of meeting, and (1) in case of a special meeting, the general nature of the business to be transacted and no other business may be transacted, or (2) in the case of an annual meeting, those matters which the Board at date of mailing, intends to present for action by the Shareholders. At any meetings where Directors are to be elected, notice shall include the names of the nominees, if any, intended at date of notice to be presented by management for election. If a Shareholder supplies no address, notice shall be deemed to have been given if mailed to the place where the principal executive office of the Corporation, in California, is situated, or published at least once in some newspaper of general circulation in the county of said principal office. Notice shall be deemed given at the time it is delivered personally or deposited in the mail or sent by other means of written communication. The Officer giving such motive or report shall prepare and file an affidavit or declaration thereof. When a meeting is adjourned for forty-five (45) days or more, notice of the adjourned meeting shall be given as in case of an original meeting. Save, as aforesaid, it shall not be necessary to give any notice of adjournment or of the business to be transacted at an adjourned meeting other than by announcement at the meeting at which such adjournment is taken. SECTION 5. WAIVER OF NOTICE OR CONSENT BY ABSENT SHAREHOLDERS. The transaction of any meeting of Shareholders, however called and noticed, shall be valid as though had at a meeting duly held after regular call and notice, if a quorum be present either in person or by proxy, and if, either before or after the meeting each of the Shareholders entitled to vote, not present in person or by proxy, sign a written waiver of notice, or a consent to the holding of such meeting or an approval of the minutes thereof. All such waivers, consents or approvals shall be filed with the corporate records or made a part of the minutes of the meeting. Attendance shall constitute a waiver of notice, unless objection shall be made as provided in Sec. 601 (e). SECTION 6. SHAREHOLDERS ACTING WITHOUT A MEETING -DIRECTORS. Any action which may be taken at a meeting of the Shareholders, may be taken without or notice of meeting if authorized by a writing signed by all of the Shareholders entitled to vote at a meeting for such purpose, and filed with the Secretary of the Corporation, provided, further, that while ordinary directors can only be elected by unanimous written consent under Sec. 603 (d), if the Directors fail to fill a vacancy, then a Director to fill that vacancy may be elected by the written consent of person holding a majority of shares entitled to vote for the election of Directors. SECTION 7. OTHER ACTIONS WITHOUT A MEETING. Unless otherwise provided in the GCL or the Articles, any action which may be taken at any annual or special meeting of Shareholders may be taken without a meeting and without prior notice, if a consent in writing, setting forth the action so taken, signed by the holders of outstanding shares having not less than the minimum number of votes that would be necessary to authorize or take such action at a meeting at which all shares entitled to vote thereon were present and voted. Unless the consents of all Shareholders entitled to vote have been solicited in writing, (1) Notice of any Shareholder approval pursuant to Secs. 310, 317, 1201 or 2007 without a meeting by less than unanimous written consent shall be given at least ten (10) days before the consummation of the action authorized by such approval, and (2) Prompt notice shall be given of the taking of any other corporate action approved by Shareholders without a meeting by less than unanimous written consent, to each of those Shareholders entitled to vote who have not consented in writing. Any Shareholders giving written consent, or the Shareholder's proxy holders, or a transferee of the shares of a personal representative of the Shareholder or their respective proxy holders, may revoke the consent by a writing received by the Corporation prior to the time that written consents of the number of shares required to authorize the proposed action have been filed with the Secretary of the Corporation, but may not do so thereafter. Such revocation is effective upon its receipt by the Secretary of the Corporation. SECTION 8. QUORUM. The holders of a majority of the shares entitled to vote thereat, present in person, or represented by proxy, shall constitute a quorum at all meetings of the Shareholders for the transaction of business except as otherwise provided by law, by the Articles of Incorporation, or by these Bylaws. If, however, such majority shall not be present or represented at any meeting of the Shareholders, the Shareholders entitled to vote thereat, present in person, or by proxy, shall have the power to adjourn the meeting from time to time, until the requisite amount of voting shares shall be present. At such adjourned meeting at which the requisite amount of voting share shall be represented, any business may be transacted which might have been transacted at a meeting as originally notified. If a quorum be initially present, the Shareholders may continue to transact business until adjournment, notwithstanding the withdrawal of enough Shareholders to leave less than a quorum, of any action taken is approved by a majority of the Shareholders required to initially constitute a quorum. SECTION 9. VOTING. Only persons in whose names shares entitled to vote stand on the stock records of the corporation on the day of any meeting of Shareholders, unless other day be fixed by the Board of Directors for the determination of Shareholders of record, and then on such other day, shall be entitled to vote at such meeting provided the candidate's name has been placed in nomination prior to the voting and one or more Shareholders has given notice at the meeting prior to the voting of the Shareholder's intent to cumulate the Shareholder's votes, every Shareholder entitled to vote at any election for directors of any corporation for profit may cumulate their votes and give one candidate a number of votes equal to the number of Directors to be elected multiplied by the number of votes to which his or her shares are entitled, or distribute his or her votes on the same principle among as many candidates as he or she thinks fit. The candidates receiving the highest number of votes up to the number of directors to be elected are elected. The Board of Directors may fix a time in the future not exceeding thirty (30) days preceding the date of any meeting of Shareholders or the date fixed for the payment of any dividend or distribution, or for the allotment of rights, or when any change or conversion or exchange of shares shall go into effect, as a record date for the determination of the Shareholders entitled to notice of and to vote at any such meeting, or entitled to receive any such dividend or distribution, or any allotment of rights, or to exercise the rights in respect to any such change, conversion or exchange of shares. In such case only Shareholders of record on the date so fixed shall be entitled to notice of and to vote at such meeting, or to receive such dividends, distribution or allotment of rights, or to exercise such rights, as the case may be notwithstanding any transfer of any share on the books of the Corporation against transfers of shares during the whole or any part of such period. SECTION 10. PROXIES. Every Shareholder entitled to vote, or to execute consents, may do so, either in person or by written proxy, executed in accordance with the provisions of Secs. 604 and 705 of the Code and filed with the Secretary of the Corporation. SECTION 11. ORGANIZATION. The President, or in the absence of the President, any Vice President, shall call the meeting of the Shareholders to order, and shall act as Chairman of the meeting. In the absence of the President and all of the Vice Presidents, Shareholders shall appoint a chairman for such meeting. The Secretary of the Corporation shall act as Secretary of all meetings of the Shareholders, but in the absence of the Secretary at any meeting of the Shareholders, the presiding Officer may appoint any person to act as Secretary of the meeting. SECTION 12. INSPECTORS OF ELECTION. In advance of any meeting of Shareholders the Board of directors may, if they so elect, appoint inspectors of election to act at such meeting or any adjournment thereof. If inspectors of election be not so appointed, or if any persons so appointed fall to appear or refuse to act, the chairman of any such meeting may, and on the request of any Shareholders or his or her proxy shall, make such appointment at the meeting in which case the number of inspectors shall be either one (1) or three (3) as determined by a majority of the Shareholders represented at the meeting. SECTION 13. (A) SHAREHOLDERS' AGREEMENTS. Notwithstanding the above provisions, in the event this Corporation elects to become a close corporation, an agreement between two (2) or more Shareholders thereof, if in writing and signed by the parties thereof, may provide that in exercising any voting rights the shares held by them shall be voted as provided therein or in Sec. 706, and may otherwise modify these provisions as to Shareholders' meetings and actions. (B) EFFECT OF SHAREHOLDERS' AGREEMENTS. Any Shareholders' Agreement authorized by Sec. 300 (b), shall only be effective to modify the terms of these Bylaws if this Corporation elects to become a close corporation with appropriate filing of or amendment to its Articles as required by Sec. 202 and shall terminate when this Corporation ceases to be a close corporation. Such an agreement cannot waive or alter Sees. 158, (defining close corporations), 202 (requirements of Articles of Incorporation), 500 and 501 relative to distributions, 111 (merger), 1201 (e) (reorganization) or Chapters 15 (Records and Reports), 16 (rights of Inspection), 18 (Involuntary dissolution) or 22 (Crimes and Penalties). Any other provisions of the Codes or these Bylaws may be altered or waived thereby, but to the extent they are not so altered or waived, these Bylaws shall be applicable. ARTICLE V CERTIFICATES AND TRANSFER OF SHARES SECTION 1. CERTIFICATES FOR SHARES. Certificates for shares shall be of such form and device as the Board of Directors may designate and shall state the name of the record holder of the shares represented thereby; its number; date of issuance; the number of shares for which it is issued; a statement of the rights, privileges, preferences and restrictions, if any; a statement as to the redemption or conversion, if any; a statement of liens or restrictions upon transfer or voting, if any; if the shares be assessable or, if assessments are collectible by personal action, a plain statement of such facts. All certificates shall be signed in the name of the Corporation by the Chairman of the Board or Vice Chairman of the Board or the President or Vice President and by the Chief Financial Officer or an Assistant Treasurer or the Secretary or any Assistant Secretary, certifying the number of shares and the class or series of shares owned by the Shareholders. Any or all of the signatures on the certificate may be facsimile. In case any Officer, transfer agent, or register who has signed or whose facsimile signature has been placed on a certificate shall have ceased to be that Officer, transfer agent, or registrar before that certificate is issued, it may be issued by the Corporation with the same effect as if that person were an Officer, transfer agent, or registrar at the date of issue. SECTION 2. TRANSFER ON THE BOOKS. Upon surrender to the Secretary or transfer agent of the Corporation of a certificate for shares duly endorsed or accompanied by proper evidence of succession, assignment or authority to transfer, it shall be the duty of the Corporation to issue a new certificate to the person entitled thereto, cancel the old certificate and record the transaction upon its books. SECTION 3. LOST OR DESTROYED CERTIFICATES. Any person claiming a certificate of stock to be lost or destroyed shall make an affidavit or affirmation of that fact and shall, if the directors so require, give the Corporation a bond of indemnity, in form and with one more sureties satisfactory to the Board, in at least double the value of the stock represented by said certificate, whereupon a new certificate may be issued in the same tenor and for the same number of shares as the one alleged to be lost or destroyed. SECTION 4. TRANSFER AGENTS AND REGISTRARS. The Board of Directors may appoint one or more agents or transfer clerks, and one or more registrars, which shall be an incorporated bank or trust company, either domestic or foreign, who shall be appointed at such times and places as the requirements of the corporation may necessitate and the Board of Directors may designate. SECTION 5. CLOSING STOCK TRANSFER BOOKS - RECORD DATE. In order that the Corporation may determine the Shareholders entitled to notice of any meeting or to vote or entitled to receive payment of any dividend or other distribution or allotment of any rights or entitled to exercise any rights in respect of any other lawful action, the Board may fix, in advance, a record date, which shall not be more than sixty (60) nor less than ten (10) days prior to the date of such meeting nor more than sixty (60) days prior to any other action. If no record date is fixed; the record date for determining Shareholders entitled to notice of or to vote at a meeting of Shareholders shall be at the close of business on the business day next preceding the day on which notice is given, or, if notice is waived, at the close of business on the business day next preceding the day on which the meeting is held. The record date for determining Shareholders entitled to give consent to corporate action in writing without a meeting, when no prior action by the Board is necessary, shall be the day on which the first written consent is given. The record date for determining Shareholders for any other purpose shall be at the close of business on the day on which the Board adopts the resolution relating thereto, or the sixtieth (60th) day prior to the date of such other action, whichever is later. SECTION 6. LEGEND CONDITION. In the event any shares of this corporation are issued pursuant to a permit or exemption therefrom requiring the imposition of a legend condition, the person or persons issuing or transferring said shares shall make sure said legend appears on the certificate and shall not be required to transfer any shares free of such legend unless an amendment to such permit or new permit be first issued so authorizing such a deletion. SECTION 7. CLOSE CORPORATION CERTIFICATES. All certificates representing shares of this Corporation, in the event it shall elect to become a close corporation, shall contain the legend required by Sec. 418 (c). SECTION 8. PLEDGED OR HYPOTHECATED SHARES. Any shareholders desiring to borrow money on or hypothecate any or all of the shares of stock held by such shareholder shall first mail notice in writing to the Secretary of this Corporation of his or her intention to do so. Said notice shall specify the number of shares to be pledged or 0, the amount to be borrowed per share, the terms, rate of interest, and other provisions upon which each shareholder intends to make such loan or hypothecation. The secretary shall, within five (5) days thereafter, mail or deliver a copy of said notice to each of the other Shareholders of record of this Corporation. Such notice may be delivered to such Shareholder personally, or may be mailed to the last known addresses of such Shareholders as the same may appear on the books of this Corporation. Within fifteen (15) days after the mailing or delivering of said notice to said Shareholders, any such Shareholder or Shareholders desiring to lend any part or all of the amount sought to be borrowed, as set forth in said notice, at the terms therein specified, shall deliver by mail, or otherwise, to the Secretary of this Corporation a written offer or offers to lend a certain amount of money for the term, at the rate of interest, and upon other provisions specified in said notice. If the total amount of money subscribed in such offers exceeds the amount sought to be borrowed, specified in said notice, each offering Shareholder shall be entitled to lend such proportion of the amount sought to be borrowed, as set forth in said notice, as the number of shares which he or she holds bears to the total number of shares held by all such Shareholders desiring to lend all or part of the amount specified in said notice. If the entire amount of monies sought to be borrowed, as specified in said notice, is not subscribed as set forth in the preceding paragraphs, each Shareholder desiring to lend an amount in excess of his or her proportionate share, as specified in the preceding paragraph, shall be entitled to lend such proportion of the subscribed amount as the total number of shares held by all of the Shareholders desiring to lend an amount in excess of that to which they are entitled under such apportionment. If there be but one Shareholder so desiring to lend, such Shareholder shall be entitled to lend up to the full amount sought to be borrowed. If none, or only a part of the amount sought to be borrowed, as specified in said notice, is subscribed as aforesaid, in accordance with offers made within said fifteen (15) day period, the Shareholder desiring to borrow may borrow from any person or persons he or she may so desire as to any or all shares of stock held by him or her which have not been covered by lending Shareholders; provided, however, that said Shareholders shall not borrow any lesser amount, or any amount on term less favorable to the borrower, than those specified in said notice to the Secretary. Any pledge or hypothecation, or other purported transfer as security for a loan of the shares of this Corporation, shall be null and void unless the terms, conditions and provisions of these Bylaws are strictly observed and followed. ARTICLE VI RECORDS - REPORTS - INSPECTION SECTION 1. RECORDS. The Corporation shall maintain, in accordance with generally accepted accounting principles, adequate and correct accounts, books and records of its business and properties. All of such books, records and accounts shall be kept at its principal executive office in the State of California, as fixed by the Board Directors from time to time. SECTION 2. INSPECTION OF BOOKS AND RECORDS. All books and records provided for in Sec. 1500 shall be open to inspection of the Directors and Shareholders from time to time and in the manner provided in said Sec. 1600 - 1602. SECTION 3. CERTIFICATION AND INSPECTION OF BYLAWS. The original or a copy of these Bylaws, as amended or otherwise altered to date, certified by the Secretary, shall be kept at the Corporation's principal executive office and shall be open to inspection by the Shareholders of the Corporation at all reasonable times during office hours, as provided in Sec. 213 of the Corporations Code. SECTION 4. CHECKS, DRAFTS, ETC. All checks, drafts, or other orders for payment of money, notes or other evidence of indebtedness, issued in the name of or payable to the Corporation, shall be signed or endorsed by such person or persons and in such manner as shall be determined from time to time by resolution of the Board of Directors. SECTION 5. CONTRACTS, ETC. - HOW EXECUTED. Me Board of Directors, except as in the Bylaws otherwise provided, may authorize any Officer or Officers, agent or agents, to enter into any contract or execute any instrument in the name of and on behalf of the Corporation. Such authority may be general or confined to specific instances. Unless so authorized by the Board of Directors, no Officer, agent or employee shall have any power or authority to bind the Corporation by any contract or agreement, or to pledge its credit, or to render it liable for any purpose or to any amount, except as provided in Sec. 313 of the Corporation Code. ARTICLE VII ANNUAL REPORTS SECTION 1. REPORTS TO SHAREHOLDERS, DUE DATE. The Board of directors shall cause an annual report to be sent to the Shareholders not later than one hundred twenty (120) days after the close of the fiscal or calendar year by the Corporation. This report shall be sent at least fifteen (15) days before the annual meeting of Shareholders to be held during the next fiscal year and in the manner specified in Section 4 of Article IV of these Bylaws for giving notice to Shareholders of the Corporation. The annual report shall contain a balance sheet as of the end of the fiscal year and an income statement and statement of changes in financial position for the fiscal year, accompanied by any report of independent accountants or, if there is no such report, the certificate of an authorized Officer of the Corporation that the statements were prepared without audit from the books and records of the Corporation. SECTION 2. WAIVER. The annual report to Shareholders referred to in Section 1501 of the California General Corporation Law is expressly dispensed with so long as this Corporation shall have less than one hundred (100) Shareholders. However, nothing herein shall be interpreted as prohibiting the Board of Directors from issuing annual or other periodic reports to the Shareholders of the Corporation as they consider appropriate. ARTICLE VIII AMENDMENTS TO BYLAWS SECTION 1. AMENDMENTS BY SHAREHOLDERS. New Bylaws may be adopted or these Bylaws may be amended or repealed by the vote or written consent of holders of a majority of the outstanding shares entitled to vote; provided, however, that if the Articles of Incorporation of the Corporation set forth the number of authorized Directors of the Corporation, the authorized number of Directors may be changed only be an amendment of the Articles of Incorporation. SECTION 2. POWERS OF DIRECTORS. Subject to the right of the Shareholders to adopt, amend or repeal Bylaws, as provided in Section 1 of this Article VIII, and the limitations of Sec. 204 (a) (5) and Sec. 212, the Board of Directors may adopt, amend or repeal any of these Bylaws other than a Bylaws or amendment thereof changing the authorized number of Directors. SECTION 3. RECORD OF AMENDMENTS. Whenever an amendment or new Bylaw is adopted, it shall be copied in the book of Bylaws with the original Bylaws, in the appropriate place. If any Bylaw is repealed, the fact of repeal with the date of the meeting at which the repeal was enacted or written assent was filed shall be stated in said book. ARTICLE IX CORPORATE SEAL The corporate seal shall be circular in form, and shall have inscribed thereon the name of the Corporation, the date of its incorporation, and the word " California." ARTICLE X MISCELLANEOUS SECTION 1. REFERENCES TO CODE SECTIONS. "Sec." references herein refer to the equivalent Sections of the General Corporation Law effective January 1, 1977, as amended. SECTION 2. REPRESENTATION OF SHARES IN OTHER CORPORATIONS. Shares of other corporations standing in the name of this Corporation may be voted or represented and all incidents thereto may be exercised on behalf of the Corporation by the Chairman of the Board, the President or any Vice President and the Secretary or an Assistant Secretary. SECTION 3. SUBSIDIARY CORPORATIONS. Shares of this Corporation owned by a subsidiary shall not be entitled to vote on any matter. A subsidiary for there purposes is defined as a corporation, the shares of which possessing more than 25% of the total combined voting power of all classes of shares entitled to vote, are owned directly or indirectly through one (1) or more subsidiaries. SECTION 4. INDEMNITY. The Corporation may indemnify agents of the corporation (as defined in Cal. Corp. Code Sec. 317(a)), for breach of duty to the Corporation and its Shareholders where the approval required in Cal. Corp. Code Sec. 317 (e) has been secured. However, an agent may not in any circumstance be indemnified for acts or omissions that constitute intentional misconduct, the knowing and culpable violation of the law, the absence of good faith, the receipt of an improper personal benefit, a reckless disregard or unexcused inattention to the agent's duty to act in the best interests of the Corporation and its Shareholders. An agent also may not be indemnified for any act or omission which falls under Cal. Corp. Code Secs. 3 10 or 316, or where indemnification is expressly prohibited under Cal. Corp. Sec. 317. SECTION 5. ACCOUNTING YEAR. The accounting year of the Corporation shall be fixed by resolution of the Board of Directors. CERTIFICATE OF ADOPTION OF BYLAWS ADOPTION BY INCORPORATOR OR FIRST DIRECTOR, The undersigned person named in the Articles of Incorporation as the Incorporator or First Director of the above named Corporation hereby adopt the same as the Bylaws of said Corporation. Executed this 1st day of January, 1991. /s/ Robert E. Geddes -------------------- ROBERT E. GEDDES CERTIFICATE BY SECRETARY I DO HEREBY CERTIFY AS FOLLOWS: That I am the duly elected, qualified and acting Secretary of the above-named Corporation, that the foregoing Bylaws were adopted as the Bylaws of said Corporation on the date set forth above by the person named in the Articles of Incorporation as the Incorporator or First Director of said Corporation. IN WITNESS WHEREOF, I have hereunto set my hand and affixed the corporate seal this 1st day of January, 1991. /s/ Robert E. Geddes -------------------- ROBERT E. GEDDES Secretary CERTIFICATE BY SECRETARY OF ADOPTION BY SHAREHOLDERS' VOTE. THIS IS TO CERTIFY: That I am the duly elected, qualified and acting Secretary of the above named Corporation and that the above and foregoing code of Bylaws was submitted to the Shareholders at their first meeting and recorded in the minutes thereof, was ratified by the vote of the Shareholders entitled to exercise the majority of the voting power of said Corporation. IN WITNESS WHEREOF, I have hereunto set my hand this 1st day of January, 1991. /s/ Robert E. Geddes -------------------- ROBERT E. GEDDES Secretary EX-3.21 12 CERTIFICATE OF INCORPORATION OF AVALON CERTIFICATE OF INCORPORATION OF AVALON ACQUISITION CORP. (Pursuant to Section. 101 and 102 of the General Corporation Law of the State of Delaware) The undersigned, in order to form a corporation pursuant to Sections 101 and 102 of the General Corporation Law of the State of Delaware, does hereby certify as follows: FIRST: The name of the corporation (the "Corporation") is Avalon Acquisition, Corp. SECOND: The address of the Corporation's registered office in the State of Delaware is Corporation Trust Center, 1209 Orange Street, New Castle County, Wilmington, Delaware 19801. The name of the registered agent of the Corporation in the State of Delaware at such address is The Corporation Trust Company. THIRD: The purpose of the Corporation is to engage in any lawful act or activity for which corporations may be organized under the General Corporation Law of the State of Delaware. FOURTH: The total number of shares of capital stock which the Corporation shall have the authority to issue is 1,000 shares of common stock, par value $0.01 per share. FIFTH: The name and mailing address of the sole incorporator is as follows: NAME ADDRESS Rishi A. Varma c/o Rosenman & Colin LLP 575 Madison Avenue New York, NY 10022-2585 SIXTH: The board of directors of the Corporation shall have the power to adopt, amend and repeal the bylaws or the Corporation. SEVENTH: Election of directors need not be by written ballot. EIGHTH: No director of the Corporation shall be personally liable to the Corporation or its stockholders for monetary damages for breach of fiduciary duty as a director; provided, however, that nothing in this Article EIGHTH shall eliminate or limit the liability of any director (i) for breach of the director's duty of loyalty to the Corporation or its stockholders, (ii) for acts or omissions not in good faith or which involve intentional misconduct or knowing violation of law, (iii) under Section 174 of the General Corporation Law of the State of Delaware, or (iv) for any transaction from which the director derived an improper personal benefit. Neither the amendment nor repeal of this Article EIGHTH, nor the adoption of any provision of the Certificate of Incorporation inconsistent with this Article EIGHTH shall eliminate or reduce the effect of this Article EIGHTH in respect of any matter occurring, or any cause of action, suit or claim that, but for this Article EIGHTH, would accrue or arise, prior to such amendment, repeal or adoption of an inconsistent provision. NINTH: The Corporation shall, to the fullest extent permitted by the provisions of Section 145 of the General Corporation Law of the State of Delaware, as the same may by amended and supplemented, indemnify any and all persons whom it shall have power to indemnify under said section from and against any and all expenses, liabilities, or other matters referred to in or covered by said section, and the indemnification provided for herein shall not be deemed exclusive of any other rights to which those indemnified may be entitled under any bylaw, agreement, vote of stockholders or disinterested directors or otherwise, both as to action in his original capacity and as to action in another capacity while holding such office, and shall continue as to person who has ceased to be a director, officer, employee, or agent and shall inure to the benefit of the heirs, executors, and administrators of such a person. IN WITNESS WHEREOF, I have hereunto signed my name and affirm, under penalty of perjury, that this Certificate is my act and deed and that the facts stated herein are true this 29th day of April 1998. ---------------------------------- Rishi A. Varma Sole Incorporator - 2 - EX-3.22 13 BY LAWS OF AVALON ACOUSITION COPY BY-LAWS of Avalon Acquisition Corp. Article 1 Stockholders Section 1.01 Annual Meeting. The annual meeting of the stockholders of the Corporation shall be held annually at such place within or without the State of Delaware, at such time and on such date, as may from time to time be designated by the Board of Directors, for the election of directors and for the transaction of any other proper business. Section 1.02 Special Meetings. Special meetings of the stockholders of the Corporation may be called at any time and from, time to time by the Chairman or by a majority of the directors then in office, and shall be called by the Secretary upon the written request of stockholders holding of record at least a majority in number of the issued and outstanding shares of the Corporation entitled to vote at such meeting. Special meetings shall be held at such place within or without the State of Delaware, at such time and on such date as shall be specified in the call thereof. Section 1.03 Notice of Meetings. Written notice of each meeting of the stockholders, stating the place, date and hour thereof and, in the case of a special meeting, the purpose or purposes for which it is called, shall be given, not less than ten nor more than sixty days before the date of such meeting (or at such other time as may be required by statute), to each stockholder entitled to vote at such meeting. If mailed, such notice is given when deposited in the United States mail, postage prepaid, directed to each stockholder at his or her address as it appears on the records of the Corporation. Section 1.04 Waiver of Notice. Whenever notice is required to be given of any annual or special meeting of the stockholders, a written waiver thereof, signed by the person entitled to notice, whether before or after the time stated in such notice, shall be deemed equivalent to notice. Neither the business to be transacted at, nor the purpose of, any regular or special meeting of the stockholders need be specified in any written waiver of notice. Attendance of a person at a meeting of the stockholders shall constitute a waiver of notice of such meeting, except when the person attends a meeting for the express purpose of objecting, at the beginning of the meeting, to the transaction of any business because the meeting is not lawfully called or convened. Section 1.05 Adjournment. When any meeting of the stockholders is adjourned to another time or place, notice need not be given of the adjourned meeting if the time and place to which the meeting is adjourned are announced at the meeting at which the adjournment is taken. At the adjourned meeting any business may be transacted which might have been transacted at the original meeting. If the adjournment is for more than 30 days, or if after such adjournment the Board of Directors shall fix a new record date for the adjourned meeting, a notice of the adjourned meeting shall be given to each stockholder of record entitled to vote at such meeting. Section 1.06 Quorum. At any meeting of the stockholders the presence, in person or by proxy, of the holders of a majority of the issued and outstanding shares of the Corporation entitled to vote at such meeting shall be necessary in order to constitute a quorum for the, transaction of any business. If there shall not be a quorum at any meeting of the stockholders, the holders of a majority of the shares entitled to vote present at such meeting, in person or by proxy, may adjourn such meeting from time to time, without further notice to the stockholders other than an announcement at such meeting, until holders of the amount of shares required to constitute a quorum shall be present in person or by proxy. Section 1.07 Voting. Each stockholder shall be entitled to one vote for each share of capital stock held by such stockholder. Voting need not be by ballot, except that all election of directors shall be by written ballot unless otherwise provided in the Certificate of Incorporation. Whenever any Corporate action is to be taken by vote of the stockholders, it shall, except as otherwise required by law or by the Certificate of Incorporation, be authorized by a majority of the votes cast at a meeting of stockholders of the holders of shares entitled to vote thereon, except that all elections shall be decided by a plurality of the votes cast. Section 1.08 Action Without a Meeting. Any action required or permitted to be taken at any annual or special meeting of stockholders may be taken without a meeting thereof, without prior notice and without a vote, if a consent in writing setting forth the action so taken, shall be signed by the holders of outstanding stock having not less than the minimum number of votes that would be necessary to authorize or take such action at a meeting at which all shares entitled to vote thereon were present and voted. Prompt notice of the taking of such corporate action without a meeting by less than unanimous written consent shall be given to those stockholders who have not consented in writing. Section 1.09 Record Date. The Board of Directors may fix, in advance, a record date, which shall not be more than sixty nor less than ten days before the date of any meeting of stockholders, nor more than sixty days prior to any other action, as the record date for the purpose of determining the stockholders entitled to notice of or to vote at any meeting of the stockholders or any adjournment thereof, or to express consent to corporate action in writing without a meeting, or entitled to receive payment of any dividend or distribution or allotment of any rights, or entitled to exercise any rights in respect of any change, conversion or exchange of stock or for the purpose of any other lawful action. Section 1.10 Proxies. Each stockholder entitled to vote at a meeting of stockholders or to express consent or dissent to corporate action in writing without a meeting may authorize another person or persons to act for him or her by proxy, but no such proxy 2 shall be voted or acted upon after three years from its date, unless the proxy provides for a longer period. Article 2 Directors Section 2.01 Number: Qualifications. The Board of Directors shall consist of one or more members. The number of directors shall be fixed by the Board of Directors, but shall not be more than nine or less than three. If at any time there are less than three stockholders, there may be the same number of directors as there are stockholders, Directors need not be stockholders of the Corporation. Section 2.02 Term of Office. Each director shall hold office until his or her successor is elected and qualified or until his or her earlier death, resignation or removal. Section 2.03 Meetings. A meeting of the Board of Directors shall be held for the election of officers and for the transaction of such other business as may come before such meeting as soon as practicable after the annual meeting of the stockholders. Other regular meetings of the Board of Directors may be held at such times as the Board of Directors of the Corporation may from time to time determine. Special meetings of the Board of Directors may be called at any time by the Chairman of the Corporation or by a majority of the directors then in office. Meetings of the Board of Directors may be held within or without the State of Delaware. Section 2.04 Notice of Meetings; Waiver of Notice; Adjournment. No notice need be given of the first meeting of the Board of Directors after the annual meeting of stockholders or of any other regular meeting of the Board of Directors. Notice of a special meeting of the Board of Directors, specifying the place, date and hour thereof, shall be delivered personally, mailed or faxed to each director at his or her address as such address appears on the books of the Corporation at least two business days (Saturdays, Sundays and legal holidays not being considered business days for the purpose of these By-Laws) before the date of such meeting. Whenever notice is required to be given under any provision of the Certificate of Incorporation or these By-Laws, a written waiver thereof, signed by the person entitled to notice, whether before or after the time stated therein, shall be deemed equivalent to notice. Attendance of a director at a special meeting shall constitute a waiver of notice of such meeting, except when the person attends a meeting for the express purpose of objecting, at the beginning of the meeting, to the transaction of any business because the meeting is not lawfully called or convened. Neither the business to be transacted at, nor the purpose of, any regular or special meeting of the stockholders, the directors or any committee of directors need be specified in any written waiver of notice unless so required by the Certificate of Incorporation or these By-Laws. A majority of the directors present whether or not a quorum is present, way adjourn any meeting to another time and place. Notice need not be given of the adjourned meeting if the time and place to which 3 the meeting is adjourned are announced at the meeting at which the adjournment is taken, and at the adjourned meeting any business may be transacted that might have been transacted at the original meeting. Section 2.05 Quorum; Voting. A majority of the total number of directors shall constitute a quorum for the transaction of business. The vote of the majority of the directors present at a meeting at which a quorum is present shall be the act of the Board of Directors. Section 2.06 Participation by Telephone. Members of the Board of Directors or any committee thereof may participate in a meeting of the Board of Directors or such committee by means of a conference telephone or similar communications equipment by means of which all persons participating in the meeting can hear each other, and participation in a meeting by such means shall constitute presence in person at such meeting. Section 2.07 Action Without a Meeting. Any action required or permitted to be taken at any meeting of the Board of Directors or of any committee thereof may be taken without a meeting if all members of the Board of Directors or such committee, as the case may be, consent thereto in writing, and the writing or writings are filed with the minutes of proceeding of the Board of Directors or of such committee. Section 2.08 Committees. The Board of Directors may, by resolution passed by a majority of the whole Board, designate one or more committees, each committee to consist of one or more of the directors, Any such committee, to the extent provided in the resolution of the Board of Directors, shall have and may exercise all the powers and authority of the Board of Directors in the management of the business and affairs of the Corporation, and may authorize the seal of the Corporation to be affixed by the officers on all papers which may require it, but no such committee shall have the power or authority in reference to (a) amending the Certificate of Incorporation (except that a committee may, to the extent authorized in the resolution or resolutions providing for the issuance of shares of stock adopted by the Board of Directors, fix the designations and any of the preferences or rights of such shares relating to dividends, redemption, dissolution, any distribution of the assets of the Corporation or the conversion into, or the exchange of such shares for, shares of any other class or classes or any other series of the same or any other class or classes of stock of the Corporation, or fix the number of shares of any series of stock or authorize the increase or decrease of the shares of any series) and, unless the resolution expressly so provides, no such committee shall have the power or authority to declare a dividend or to authorize the issuance of stock; (b) adopting an agreement of merger or consolidation; (c) recommending to the stockholders the sale, lease or exchange of all or substantially all of the Corporation's property and assets; (d) recommending to the stockholders a dissolution of the Corporation or a revocation of a dissolution; or (e) amending these By-Laws. The Board of Directors may designate one or more directors as alternate members of any such committee, who may replace any absent or disqualified member at any meeting of such committee. In the absence or disqualification of a member of a committee, the member or members thereof present at any meeting and not disqualified from voting, whether or not 4 constituting a quorum, may unanimously appoint another director to act at the meeting in the place of such absent or disqualified member. Section 2.09 Removal; Resignation. Any director or the entire Board of Directors may be removed with or without cause, by the holders of a majority of the shares then entitled to vote at an election of directors. Any director may resign at any time, upon written notice to the Corporation. Section 2.10 Vacancies. Vacancies and newly created directorships resulting from any increase in the authorized number of directors may be filled by a majority of directors then in office, although less than a quorum, or by a sole remaining director. When one or more directors shall resign from the Board of Directors, effective at a future date, a majority of the directors then in office, including those who have so resigned, shall have power to fill such vacancy or vacancies. the vote thereon to take effect when such resignation or resignations shall become effective, and each director so chosen shall hold office as provided above in the filling of other vacancies. A director elected to fill a vacancy shall hold office for the unexpired term of his or her predecessor. Section 2.11 Compensation. The Board of Directors may fix the compensation of directors. Article 3 Officers Section 3.01 Election; Qualifications. At the first meeting of the Board of Directors and as soon as practicable after each annual meeting of stockholders, the Board of Directors shall elect or appoint a Chairman, President, one or more Vice-Presidents, a Secretary and a Treasurer, and may elect or appoint at such time or from time to time such additional officers, with such titles as the Board of Directors shall designate by resolution, as the Board of Directors deems advisable. No officer need be a director of the Corporation. Any number of offices may be held by the same person. Section 3.02 Term of Office; Vacancies. Each officer shall hold office until the election and qualification of his or her successor or until his or her earlier death, resignation or removal. Any vacancy occurring in any office. whether became of death. resignation or removal, with or without cause, or otherwise, shall be filled by the Board of Directors. Section 3.03 Removal; Resignation. Any officer may be removed from office at any time with or without cause by the Board of Directors. Any officer may resign his or her office at any time upon written notice to the Corporation. Section 3.04 Powers and Duties of the Chairman. The Chairman shall be the chief executive officer of the Corporation and shall have general charge and supervision of its business, affairs, 5 administration and operations. The Chairman shall from time to time make such reports concerning the Corporation as the Board of Directors of the Corporation may require. The Chairman shall preside at all meetings of the stockholders and the Board of Directors. The Chairman shall have such other powers and shall perform such other duties as may from time to time be assigned to him or her by the Board of Directors. Section 3.05 Powers and Duties of the President. President shall have such powers and perform such duties as may from time to time be assigned to him or her by the Board of Directors. Section 3.06 Powers and Duties of the Vice-Presidents. Each of the Vice-Presidents shall be given such titles and designations and shall have such powers and perform such duties as may from time to time be assigned to him or her by the Board of Directors. Section 3.07 Powers and Duties of the Secretary. The Secretary shall record and keep the minutes of all meetings of the stockholders and of the Board of Directors in a book to be kept for that purpose. The Secretary shall attend to the giving and serving of all notices by the Corporation. The Secretary shall be the custodian of, and shall make or cause to be made the proper entries in, the minute book of the Corporation and such other books and records as the Board of Directors may direct. The Secretary shall be the custodian of the corporate seal of the Corporation and shall affix or cause to be affixed such seal to such contracts and other instruments as the Board of Directors may direct. The Secretary shall have such other powers and shall perform such other duties as may from time to time be assigned to him or her by the Board of Directors. Section 3.08 Powers and Duties of the Treasurer. The Treasurer shall be the custodian of all funds and securities of the Corporation. Whenever required by the Board of Directors, the Treasurer shall render a statement of the Corporation's cash and other accounts, and shall cause to be entered regularly in the proper books and records of the Corporation to be kept for such purpose full and accurate accounts of the Corporation's receipts and disbursements. The Treasurer shall at all reasonable times exhibit the Corporation's books and accounts to any director of the Corporation upon application at the principal office of the Corporation during business hours. The Treasurer shall have such other powers and shall perform such other duties as may from time to time be assigned to him or her by the Board of Directors. Section 3.09 Delegation. In the event of the absence of any officer of the Corporation or for any other reason that the Board of Directors may deem sufficient, the Board of Directors may at any time or from time to time delegate all or any part of the powers or duties of any officer to any other officer or officers or to any director or directors. 6 Article 4 Stock The shares of the Corporation shall be represented by certificates signed by the Chairman or the President or any Vice-President and by the Treasurer, an Assistant Treasurer, Secretary or an Assistant Secretary. Any of or all the signatures on the certificate may be a facsimile. Article 5 Execution of Documents All contracts, agreements, instruments, bills payable, notes, checks, drafts, warrants or other obligations of the Corporation shall be made in the name of the Corporation shall be signed by such officer or officers as the Board of Directors may from time to time designate. Article 6 Seal The seal of the Corporation shall contain the name of the Corporation, the words "Corporate Seal", the year of its organization and the word "Delaware." 7 Article 7 Fiscal Year The fiscal year of the Corporation shall end on such date of each year as the Board of Directors may proscribe. Article 8 Indemnification The Corporation shall indemnify all persons to the full extent permitted, and in the manner provided, by the Delaware General Corporation Law, as the same now exists or may hereafter be amended. Article 9 Amendment of By-Laws These By-Laws may be amended or repealed, and any new By-Law may be adopted, by the stockholders entitled to vote or by the Board of Directors. 8 ASSIGNMENT ASSIGNMENT, dated as of May 13, 1998, made by Peach Street Partners, a California limited partnership ("Assignor") in favor of Avalon Acquisition Corp., Delaware corporation ("Assignee"). Assignor is the holder of a 1 % interest (the "Interest") as a general partner in Irvine Meadows Amphitheater, a California general partnership. Assignor, for good and valuable consideration, the receipt and sufficiency of which are hereby acknowledged, for itself and its successors and assigns, hereby transfers and assigns to Assignee, free and clear of any lien, claim, charge or other encumbrance, all of its right, title and interest in and to the Interest. Assignor hereby covenants that no assignment, sale, agreement or encumbrance has been or will be made or entered into which would conflict with this Assignment. Assignor, for itself, its successors and assigns, further covenants and agrees that, any time and from time to time forthwith upon the written request of the Assignee, Assignor will, at Assignee's expense, do, execute, acknowledge and deliver or cause to be done, executed, acknowledged or delivered, all and every such further acts, assignments and transfers reasonably required or requested by the Assignee in order to assign, transfer, set over, convey, release, assure and confirm unto, and vest in, Assignee, its successors and assigns, all of the Interest. Assignor further covenants and agrees that the covenants herein contained shall be binding upon its successors and assigns and shall inure to the benefit of Assignee and its successors and assigns. IN WITNESS WHEREOF, Assignor has caused this Assignment to be executed and to be effective on May 13, 1998. PEACH STREET PARTNERS, LTD. by: (illegible) /s/ Paul C. Heguess --------------------------- Name: Paul C. Heguess Title: President 2 EX-3.34 14 CERTIFICATE OF INCORPORATION OF BGP DENVER, INC. STATE OF DELAWARE SECRETARY OF STATE DIVISION OF CORPORATIONS FILED 09:00 AM 10/05/1998 981383906 - 2952264 CERTIFICATE OF INCORPORATION OF BGP DENVER, INC. The undersigned, a natural person, for the purpose of organizing a corporation for conducting the business and promoting the purposes hereinafter stated, under the provisions and subject to the requirements of the laws of the State of Delaware (particularly Chapter 1, Title 8 of the Delaware Code and the acts amendatory thereof and supplemental thereto, and known, identified, and referred to as the "General Corporation Law of the State of Delaware"), hereby certifies that: FIRST: The name of the Corporation (Hereinafter Called the "Corporation") is BGP DENVER, INC. SECOND: The address, including street, number, city and county, of the registered office of the corporation in the State of Delaware is 1013 Centre Road, City of Wilmington 19805, County of New Castle, and the name of the registered agent of the corporation in the State of Delaware at such address is Corporation Service Company. THIRD: The purpose of the corporation is to engage in any lawful act or activity for which corporations may be organized under the General Corporation Law of the State of Delaware. FOURTH: The total number of shares of stock which the corporation shall have authority to issue is one thousand. The par value of each of such shares is one cent. All such shares are of one class and are shares of Common Stock. FIFTH: The name and the mailing address of the incorporator is as follows: NAME MAILING ADDRESS Deborah Goldman-Levi 650 Madison Avenue, 16th Floor New York, NY 10022 SIXTH: The corporation is to have perpetual existence. SEVENTH: Whenever a compromise or arrangement is proposed between this corporation and its creditors or any class of them and/or between this corporation and its stockholders or any class of them, any court of equitable jurisdiction within the State of Delaware may, on the application in a summary way of this corporation or of any creditor or stockholder thereof or on the application of any receiver or receivers appointed for this corporation under ss. 291 of Title 8 of the Delaware Code or on the application of trustees in dissolution or of any receiver or receivers appointed for this corporation under ss. 279 of Title 8 of the Delaware Code order a meeting of the creditors or class of creditors, and/or of the stockholders or class of stockholders of this corporation, as the case may be, to be summoned in such manner as the said court directs. If a majority in number representing three fourths in value of the creditors or class of creditors, and/or of the stockholders or class of stockholders of this corporation, as the case may be, agree to any compromise or arrangement and to any reorganization of this corporation as consequence of such compromise or arrangement, the said compromise or arrangement and the said reorganization shall, if sanctioned by the court to which the said application has been made, be binding on all the creditors or class of creditors, and/or on all the stockholders or class of stockholders, of this corporation, as the case may be, and also on this corporation. EIGHTH: For the management of the business and for the conduct of the affairs of the corporation, and in further definition, limitation, and regulation of the powers of the corporation and of its directors and of its stockholders or any class thereof, as the case may be, it is further provided: 1. The management of the business and the conduct of the affairs of the corporation shall be vested in its Board of Directors. The number of directors, which shall constitute the whole Board of Directors shall be fixed by, or in the manner provided in the Bylaws. The phrase "whole Board" and the phrase "total number of directors" shall be deemed to have the same meaning, to wit, the total number of directors which the corporation would have if there were no vacancies. No election of directors need be by written ballot. 2. After the original or other Bylaws of the corporation have been adopted, amended, or repealed, as the case may be, in accordance with the provisions of ss.109 of the General Corporation Law of the State of Delaware, and, after the corporation has received any payment for any of its stock, the power to adopt, amend, or repeal the Bylaws of the corporation may be exercised by the Board of Directors of the corporation; provided, however, that any provision for the classification of directors of the corporation for staggered terms pursuant to the provisions of subsections (d) of ss.141 of the General Corporation Law of the State of Delaware shall be set forth in an initial Bylaw or in a Bylaw adopted by the stockholders entitled to vote of the corporation unless provisions for such classification shall be set forth in this certificate of incorporation. - 2 - 3. Whenever the corporation shall be authorized to issue only one class of stock, each outstanding share shall entitle the holder thereof to notice of, and the right to vote at, any meeting of stockholders. Whenever the corporation shall be authorized to issue more than one class of stock, no outstanding share of any class of stock which is denied voting power under the provisions of the certificate of incorporation shall entitle the holder thereof to the right to vote at any meeting of stockholders except as the provisions of paragraph (2) of subsection (b) of ss.242 of the General Corporation Law of the State of Delaware shall otherwise require; provided, that no share of any such class which is otherwise denied voting power shall entitle the holder thereof to vote upon the increase to decrease in the number of authorized shares of said class. NINTH: The personal liability of the directors of the corporation is hereby eliminated to the fullest extent permitted by the provisions of paragraph (7) of subsection (b) of ss.102 of the General Corporation Law of the State of Delaware, as the same may be amended and supplemented. TENTH: The corporation shall, to the fullest extent permitted by the provisions of ss.145 of the General Corporation Law of the State of Delaware, as the same may be amended and supplemented, indemnify any and all persons whom it shall have power to indemnify under said section from and against any and all of the expenses, liabilities, or other matters referred to in or covered by said section, and the indemnification provided for herein shall not be deemed exclusive of any other rights to which those indemnified may be entitled under any Bylaw, agreement, vote of stockholders or disinterested directors or otherwise, both as to action in his official capacity and as to action in another capacity while holding such office, and shall continue as to a person who has ceased to be a director, officer, employee, or agent and shall inure to the benefit of the heirs, executors, and administrators of such a person. ELEVENTH: From time to time any of the provisions of this certificate of incorporation may be amended, altered, or repealed, and other provisions authorized by the laws of the State of Delaware at the time in force may be added or inserted in the manner and at the time prescribed by said laws, and all rights at any time conferred upon the stockholders of the corporation by this certificate of incorporation are granted subject to the provisions of this Article ELEVENTH. Signed on October 5, 1998 /s/ Deborah Goldman-Levi ------------------------------------------ Deborah Goldman-Levi, Incorporator - 3 - EX-3.35 15 BY-LAWS OF BGP DENVER, INC. BY-LAWS OF BGP DENVER, INC. ARTICLE I OFFICES 1.1 Registered Office: The registered office shall be established and maintained at and shall be the registered agent of the Corporation in charge hereof. 1.2 Other Offices: The corporation may have other offices, either within or without the State of Delaware, at such place or places as the Board of Directors may from time to time appoint or the business of the corporation may require, provided, however, that the corporation's books and records shall be maintained at such place within the continental United States as the Board of Directors shall from time to time designate. ARTICLE II STOCKHOLDERS 2.1 Place of Stockholders' Meetings: All meetings of the stockholders of the corporation shall be held at such place or places, within or outside the State of Delaware as may be fixed by the Board of Directors from time to time or as shall be specified in the respective notices thereof. 2.2 Date and Hour of Annual Meetings of Stockholders: An annual meeting of stockholders shall be held each year within five months after the close of the fiscal year of the Corporation. 2.3 Purpose of Annual Meetings: At each annual meeting, the stockholders shall elect the members of the Board of Directors for the succeeding year. At any such annual meeting any further proper business may be transacted. 2.4 Special Meetings of Stockholders: Special meetings of the stockholders or of any class or series thereof entitled to vote may be called by the President or by the Chairman of the Board of Directors, or at the request in writing by stockholders of record owning at least fifty (50%) percent of the issued and outstanding voting shares of common stock of the corporation. 2.5 Notice of Meetings of Stockholders: Except as otherwise expressly required or permitted by law, not less than ten days nor more than sixty days before the date of every stockholders' meeting the Secretary shall give to each stockholder of record entitled to vote at such meeting, written notice, served personally by mail or by telegram, stating the place, date and hour of the meeting and, in the case of a special meeting, the purpose or purposes for which the meeting is called. Such notice, if mailed shall be deemed to be given when deposited in the United States mail, postage prepaid, directed to the stockholder at his address for notices to such stockholder as it appears on the records of the corporation. 2.6 Quorum of Stockholders: (a) Unless otherwise provided by the Certificate of Incorporation or by law, at any meeting of the stockholders, the presence in person or by proxy of stockholders entitled to cast a majority of the votes thereat shall constitute a quorum. The withdrawal of any shareholder after the commencement of a meeting shall have no effect on the existence of a quorum, after a quorum has been established at such meeting. (b) At any meeting of the stockholders at which a quorum shall be present, a majority of voting stockholders, present in person or by proxy, may adjourn the meeting from time to time without notice other than announcement at the meeting. In the absence of a quorum, the officer presiding thereat shall have power to adjourn the meeting from time to time until a quorum shall be present. Notice of any adjourned meeting, other than announcement at the meeting, shall not be required to be given except as provided in paragraph (d) below and except where expressly required by law. (c) At any adjourned session at which a quorum shall be present, any business may be transacted which might have been transacted at the meeting originally called but only those stockholders entitled to vote at the meeting as originally noticed shall be entitled to vote at any adjournment or adjournments thereof, unless a new record date is fixed by the Board of Directors. (d) If an adjournment is for more than thirty days, or if after the adjournment a new record date is fixed for the adjourned meeting, a notice of the adjourned meeting shall be given to each stockholder of record entitled to vote at the meeting. 2.7 Chairman and Secretary of Meetings: The President, shall preside at meetings of the stockholders. The Secretary shall act as secretary of the meeting or if he is not present, then the presiding officer may appoint a person to act as secretary of the meeting. 2.8 Voting by Stockholders: Except as may be otherwise provided by the Certificate of Incorporation or these by-laws, at every meeting of the stockholders each stockholder shall be entitled to one vote for each share of voting stock standing in his name on the books of the corporation on the record date for the meeting. Except as otherwise provided by these by-laws, all elections and questions shall be decided by the vote of a majority in interest of the stockholders present in person or represented by proxy and entitled to vote at the meeting. 2.9 Proxies: Any stockholder entitled to vote at any meeting of stockholders may vote either in person or by proxy. Every proxy shall be in writing, subscribed by the stockholder or his duly authorized attorney-in-fact, but need not be dated, scaled, witnessed or acknowledged. 2.10 Inspectors: The election of directors and any other vote by ballot at any meeting of the stockholders shall be supervised by at least two inspectors. Such inspectors may be appointed by the presiding officer before or at the meeting; or if one or both inspectors so appointed [ 2 shall refuse to serve or shall not be present, such appointment shall be made by the officer presiding at the meeting. 2.11 List of Stockholders: (a) At least ten days before every meeting of stockholders, the Secretary shall prepare and make a complete list of the stockholders entitled to vote at the meeting, arranged in alphabetical order, and showing the address of each stockholder and the number of shares registered in the name of each stockholder. (b) During ordinary business hours, for a period of at least ten days prior to the meeting, such list shall be open to examination by any stockholder for any purpose germane to the meeting, either at a place within the city where the meeting is to be held, which place shall be specified in the notice of the meeting, or if not so specified, at the place where the meeting is to be held. (c) The list shall also be produced and kept at the time and place of the meeting during the whole time of the meeting, and it may be inspected by any stockholder who is present. (d) The stock ledger shall be the only evidence as to who are the stockholders entitled to examine the stock ledger, the list required by this Section 2.11 or the books of the corporation, or to vote in person or by proxy at any meeting of stockholders. 2.12 Procedure at Stockholders' Meetings: Except as otherwise provided by these by-laws or any resolutions adopted by the stockholders or Board of Directors, the order of business and all other matters of procedure at every meeting of stockholders shall be determined by the presiding officer. 2.13 Action By Consent Without Meeting: Unless otherwise provided by the Certificate of Incorporation, any action required to be taken at any annual or special meeting of stockholders, or any action which may be taken at any annual or special meeting, may be taken without a meeting, without prior notice and without a vote, if a consent in writing, setting forth the action so taken, shall be signed by the holders of outstanding stock having not less than the minimum number of votes that would be necessary to authorize or take such action at a meeting at which all shares entitled to vote thereon were present and voted. Prompt notice of the taking of the corporate action without a meeting by less than unanimous written consent shall be given to those stockholders who have not consented in writing. ARTICLE III DIRECTORS 3.1 Powers of Directors: The property, business and affairs of the corporation shall be managed by its Board of Directors which may exercise all the powers of the corporation except such as are by the law of the State of Delaware or the Certificate of Incorporation or these by-laws required to be exercised or done by the stockholders. 3 3.2 Number, Method of Election, Terms of Office of Directors: The number of directors which shall constitute the Board of Directors shall be ( ) unless and until otherwise determined by a vote of a majority of the entire Board of Directors. Each Director shall hold office until the next annual meeting of stockholders and until his successor is elected and qualified, provided, however, that a director may resign at any time. Directors need not be stockholders. 3.3 Vacancies on Board of Directors: Removal: (a) Any director may resign his office at any time by delivering his resignation in writing to the Chairman of the Board or to the President. It will take effect at the time specified therein or, if no time is specified, it will be effective at the time of its receipt by the corporation. The acceptance of a resignation shall not be necessary to make it effective, unless expressly so provided in the resignation. (b) Any vacancy in the authorized number of directors may be filled by majority vote of the stockholders and any director so chosen shall hold office until the next annual election of directors by the stockholders and until his successor is duly elected and qualified or until his earlier resignation or removal. (c) Any director may be removed with or without cause at any time by the majority vote of the stockholders given at a special meeting of the stockholders called for that purpose. 3.4 Meetings of the Board of Directors: (a) The Board of Directors may hold their meetings, both regular and special, either within or outside the State of Delaware. (b) Regular meetings of the Board of Directors may be held at such time and place as shall from time to time be determined by resolution of the Board of Directors. No notice of such regular meetings shall be required. If the date designated for any regular meeting be a legal holiday, then the meeting shall be held on the next day which is not a legal holiday. (c) The first meeting of each newly elected Board of Directors shall be held immediately following the annual meeting of the stockholders for the election of officers and the transaction of such other business as may come before it. If such meeting is held at the place of the stockholders' meeting, no notice thereof shall be required. (d) Special meetings of the Board of Directors shall be held whenever called by direction of the Chairman of the Board or the President or at the written request of any one director. (e) The Secretary shall give notice to each director of any special meeting of the Board of Directors by mailing the same at least three days before the meeting or by telegraphing, telexing, or delivering the same not later than the date before the meeting. Unless required by law, such notice need not include a statement of the business to be transacted at, or the purpose of, any such meeting. Any and all business may be transacted at any meeting of the Board of Directors. No notice of any adjourned meeting need be given. No notice to or waiver by any director shall be required with respect to any meeting at which the director is present. 4 3.5 Quorum and Action: Unless provided otherwise by law or by the Certificate of Incorporation or these by-laws, a majority of the Directors shall constitute a quorum for the transaction of business; but if there shall be less than a quorum at any meeting of the Board, a majority of those present may adjourn the meeting from time to time. The vote of a majority of the Directors present at any meeting at which a quorum is present shall be necessary to constitute the act of the Board of Directors. 3.6 Presiding Officer and Secretary of the Meeting: The President, or, in his absence a member of the Board of Directors selected by the members present, shall preside at meetings of the Board. The Secretary shall act as secretary of the meeting, but in his absence the presiding officer may appoint a secretary of the meeting. 3.7 Action by Consent Without Meeting: Any action required or permitted to be taken at any meeting of the Board of Directors or of any committee thereof may be taken without a meeting if all members of the Board or committee, as the case may be, consent thereto in writing, and the writing or writings are filed with the minutes or proceedings of the Board or committee. 3.8 Action by Telephonic Conference: Members of the Board of Directors, or any committee designated by such board, may participate in a meeting of such board or committee by means of conference telephone or similar communications equipment by means of which all persons participating in the meeting can hear each other, and participation in such a meeting shall constitute presence in person at such meeting. 3.9 Committees: The Board of Directors shall, by resolution or resolutions passed by a majority of Directors designate one or more committees, each of such conunittees to consist of one or more Directors of the Corporation, for such purposes as the Board shall determine. The Board may designate one or more directors as alternate members of any committee, who may replace any absent or disqualified member at any meeting of such committee. 3.10 Compensation of Directors: Directors shall receive such reasonable compensation for their service on the Board of Directors or any committees thereof, whether in the form of salary or a fixed fee for attendance at mectings, or both, with expenses, if any, as the Board of Directors may from time to time determine. Nothing herein contained shall be construed to preclude any Director from serving in any other capacity and receiving compensation therefor. ARTICLE IV OFFICERS 4.1 Officers, Title, Elections, Terms: (a) The elected officers of the corporation shall be a President, a Treasurer and a Secretary, and such other officers as the Board of Directors shall deem advisable. The officers shall be elected by the Board of Directors at its annual meeting following the annual meeting of the stockholders, to serve at the pleasure of the Board or otherwise as shall be specified by the Board at the time of such election and until their successors are elected and qualified. 5 (b) The Board of Directors may elect or appoint at any time, and from time to time, additional officers or agents with such duties as it may deem necessary or desirable. Such additional officers shall serve at the pleasure of the Board or otherwise as shall be specified by the Board at the time of such election or appointment. Two or more offices may be held by the same person. (c) Any vacancy in any office may be filled for the unexpired portion of the term by the Board of Directors. (d) Any officer may resign his office at any time. Such resignation shall be made in writing and shall take effect at the time specified therein or, if no time has been specified, at the time of its receipt by the corporation. The acceptance of a resignation shall not be necessary to make it effective, unless expressly so provided in the resignation. (e) The salaries of all officers of the corporation shall be fixed by the Board of Directors. 4.2 Removal of Elected Officers: Any elected officer may be removed at any time, either with or without cause, by resolution adopted at any regular or special meeting of the Board of Directors by a majority of the Directors then in office. 4.3 Duties: (a) President: The President shall be the principal executive officer of the corporation and, subject to the control of the Board of Directors, shall supervise and control all the business and affairs of the corporation. He shall, when present, preside at all meetings of the stockholders and of the Board of Directors. He shall see that all orders and resolutions of the Board of Directors are carried into effect (unless any such order or resolution shall provide otherwise), and in general shall perform all duties incident to the office of president and such other duties as may be prescribed by the Board of Directors from time to time. (b) Treasurer: The Treasurer shall (1) have charge and custody of and be responsible for all funds and securities of the Corporation; (2) receive and give receipts for moneys due and payable to the corporation from any source whatsoever; (3) deposit all such moneys in the name of the corporation in such banks, trust companies, or other depositories as shall be selected by resolution of the Board of Directors; and (4) in general perform all duties incident to the office of treasurer and such other duties as from time to time may be assigned to him by the President or by the Board of Directors. He shall, if required by the Board of Directors, give a bond for the faithful discharge of his duties in such sum and with such surety or sureties as the Board of Directors shall determine. (c) Secretary: The Secretary shall (1) keep the minutes of the meetings of the stockholders, the Board of Directors, and all committees, if any, of which a secretary shall not have been appointed, in one or more books provided for that purpose; (2) see that all notices are duly given in accordance with the provisions of these by-laws and as required by law; (3) be custodian of the corporate records and of the seal of the corporation and see that the seal of the corporation is affixed to all documents, the execution of which on behalf of the corporation wider its seal, is duly authorized; (4) keep a register of the post office address of each stockholder which shall be furnished 6 to the Secretary by such stockholder; (5) have general charge of stock transfer books of the Corporation; and (6) in general perform all duties incident to the office of secretary and such other duties as from time to time may be assigned to him by the President or by the Board of Directors. ARTICLE V CAPITAL STOCK 5.1 Stock Certificates: (a) Every holder of stock in the corporation shall be entitled to have a certificate signed by, or in the name of, the corporation by the President and by the Treasurer or the Secretary, certifying the number of shares owned by him. (b) If such certificate is countersigned by a transfer agent other than the corporation or its employee, or by a registrar other than the corporation or its employee, the signatures of the officers of the corporation may be facsimiles, and, if permitted by law, any other signature may be a facsimile. (c) In case any officer who has signed or whose facsimile signature has been placed upon a certificate shall have ceased to be such officer before such certificate is issued, it may be issued by the corporation with the same effect as if he were such officer at the date of issue. (d) Certificates of stock shall be issued in such form not inconsistent with the Certificate of Incorporation as shall be approved by the Board of Directors, and shall be numbered and registered in the order in which they were issued. (e) All certificates surrendered to the corporation shall be canceled with the date of cancellation, and shall be retained by the Secretary, together with the powers of attorney to transfer and the assignments of the shares represented by such certificates, for such period of time as shall be prescribed from time to time by resolution of the Board of Directors. 5.2 Record Ownership: A record of the name and address of the holder of such certificate, the number of shares represented thereby and the date of issue thereof shall be made on the corporation's books. The corporation shall be entitled to treat the holder of any share of stock as the holder in fact thereof, and accordingly shall not be bound to recognize any equitable or other claim to or interest in any share on the part of any other person, whether or not it shall have express or other notice thereof, except as required by law. 5.3 Transfer of Record Ownership: Transfers of stock shall be made on the books of the corporation only by direction of the person named in the certificate or his attorney, lawfully constituted in writing, and only upon the surrender of the certificate therefor and a written assessment of the shares evidenced thereby. Whenever any transfer of stock shall be made for collateral security, and not absolutely, it shall be so expressed in the entry of the transfer if, when the certificates are presented to the corporation for transfer, both the transferor and the transferee request the corporation to do so. 7 5.4 Lost, Stolen or Destroyed Certificates: Certificates representing shares of the stock of the corporation shall be issued in place of any certificate alleged to have been lost, stolen or destroyed in such manner and on such terms and conditions as the Board of Directors from time to time may authorize. 5.5 Transfer Agent: Registrar: Rules Respecting Certificates: The corporation may maintain one or more transfer offices or agencies where stock of the corporation shall be transferable. The corporation may also maintain one or more registry offices where such stock shall be registered. The Board of Directors may make such rules and regulations as it may deem expedient concerning the issue, transfer and registration of stock certificates. 5.6 Fixing Record Date for Determination of Stockholders of Record: The Board of Directors may fix, in advance, a date as the record date for the purpose of determining stockholders entitled to notice of, or to vote at, any meeting of the stockholders or any adjournment thereof, or the stockholders entitled to receive payment of any dividend or other distribution or the allotment of any rights, or entitled to exercise any rights in respect of any change, conversion or exchange of stock, or to express consent to corporate action in writing without a meeting, or in order to make a determination of the stockholders for the purpose of any other lawful action. Such record date in any case shall be not more than sixty days nor less than ten days before the date of a meeting of the stockholders, nor more than sixty days prior to any other action requiring such determination of the stockholders. A determination of stockholders of the meeting; provided, however, that the Board of Directors may fix a new record date for the adjourned meeting. 5.7 Dividends: Subject to the provisions of the Certificate of Incorporation, the Board of Directors may, out of funds legally available therefor at any regular or special meeting, declare dividends upon the capital stock of the corporation as and when they deem expedient. Before declaring any dividend there may be set apart out of any funds of the corporation available for dividends, such sum or sums as the Board of Directors from time to time in their discretion deem proper for working capital or as a reserve fund to meet contingencies or for equalizing dividends or for such other purposes as the Board of Directors shall deem conducive to the interests of the corporation. ARTICLE VI SECURITIES HELD BY THE CORPORATION 6.1 Voting: Unless the Board of Directors shall otherwise order, the President, the Secretary or the Treasurer shall have full power and authority, on behalf of the corporation, to attend, act and vote at any meeting of the stockholders of any corporation in which the corporation may hold stock, and at such meeting to exercise any or all rights and powers incident to the ownership of such stock, and to execute on behalf of the corporation a proxy or proxies empowering another or others to act as aforesaid. The Board of Directors from time to time may confer like powers upon any other person or persons. 8 6.2 General Authorization to Transfer Securities Held By the Corporation: (a) Any of the following officers, to wit: the President and the Treasurer shall be, and they hereby are, authorized and empowered to transfer, convert, endorse, sell, assign, set over and deliver any and all shares of stock, bonds, debentures, notes, subscription warrants, stock purchase warrants, evidence of indebtedness, or other securities now or hereafter standing in the name of or owned by the corporation, and to make, execute and deliver, under the seal of the corporation, any and all written instruments of assignment and transfer necessary or proper to effectuate the authority hereby conferred. (b) Whenever there shall be annexed to any instrument of assignment and transfer executed pursuant to and in accordance with the foregoing paragraph (a), a certificate of the Secretary of the corporation in office at the date of such certificate setting forth the provisions of this Section 6.2 and stating that they are in full force and effect and setting forth the names of persons who are then officers of the corporation, then all persons to whom such instrument and annexed certificate shall thereafter come, shall be entitled, without further inquiry or investigation and regardless of the date of such certificate, to assume and to act in reliance upon the assumption that the shares of stock or other securities named in such instrument were theretofore duly and properly transferred, endorsed, sold, assigned, set over and delivered by the corporation, and that with respect to such securities the authority of these provisions of the by-laws and of such officers is still in full force and effect. ARTICLE VII MISCELLANEOUS 7.1 Signatories: All checks, drafts or other orders for the payment of money, notes or other evidences of indebtedness issued in the name of the corporation shall be signed by such officer or officers or such other person or persons as the Board of Directors may from time to time designate. 7.2 Seal: The seal of the corporation shall be in such form and shall have such content as the Board of Directors shall from time to time determine. 7.3 Notice and Waiver of Notice: Whenever any notice of the time, place or purpose of any meeting of the stockholders, directors or a committee is required to be given under the law of the State of Delaware, the Certificate of Incorporation or these by-laws, a waiver thereof in writing, signed by the person or persons entitled to such notice, whether before or after the holding thereof, or actual attendance at the meeting in person or, in the case of any stockholder, by his attorney-in-fact, shall be deemed equivalent to the giving of such notice to such persons. 7.4 Indemnity: The corporation shall indemnify its directors, officers and employees to the fullest extent allowed by law, provided, however, that it shall be within the discretion of the Board of Directors whether to advance any funds in advance of disposition of any action, suit or proceeding, and provided further that nothing in this section 7.4 shall be deemed to obviate the necessity of the Board of Directors to make any determination that indemnification of 9 the director, officer or employee is proper under the circumstances because he has met the applicable standard of conduct set forth in subsections (a) and (b) of Section 145 of the Delaware General Corporation Law. 7.5 Fiscal Year: Except as from time to time otherwise determined by the Board of Directors, the fiscal year of the corporation shall end on . 10 EX-3.36 16 ARTICLES OF ORGANIZATION BOSTON PLAYHOUSE THE COMMONWEALTH OF MASSACHUSETTS ARTICLES OF ORGANIZATION ARTICLE 1 Boston Playhouse Realty, Inc. ARTICLE II To acquire and own real estate and to own and operate a theatre for public and private performances. To carry on any other business, transaction or activity which may be lawfully carried on by a corporation organized under Massachusetts General Laws, Ch. 156B, as amended. ARTICLE III
- --------------------------------------------------------------------------------------------- WITHOUT PAR VALUE WITH PAR VALUE - --------------------------------------------------------------------------------------------- TYPE NUMBER OF SHARES TYPE NUMBER OF SHARES PAR VALUE - --------------------------------------------------------------------------------------------- Common: 200,000 Common: -0- -0- - --------------------------------------------------------------------------------------------- - --------------------------------------------------------------------------------------------- Preferred: -0- Preferred: -0- -0- - --------------------------------------------------------------------------------------------- - ---------------------------------------------------------------------------------------------
ARTICLE IV None ARTICLE V None ARTICLE VI See Continuation Sheet 2B. CONTINUATION SHEET 2B Article VI Continuation The other lawful provisions for the conduct and regulation of business and affairs of the corporation, for its voluntary dissolution, or for limiting, defining or regulating the powers of the corporation, or of its directors or stockholders, or any class of stockholders, are set forth in this Article VI. a. By-laws. The By-laws may provide that the directors may make, amend or repeal the By-laws in whole or in part, except with respect to any provision thereof which by law or the Bylaws requires action by the stockholders. b. Meetings. meetings of the stockholders of the corporation may be held anywhere in the United States. c. Acting as Partner. The corporation may be a general or limited partner in any business enterprise it would have power to conduct by itself. d. Indemnification. The corporation may provide, either in the corporation's By-laws or by contract, for the indemnification of directors, officers, employees and agents, by whomever elected or appointed, to the full extent presently permitted by law; provided, however, that if applicable law is hereafter modified to permit indemnification in situations where it was not theretofore permitted, then such indemnification may be permitted to the full extent permitted by such law as amended. e. Transactions with Interested Persons. The By-laws may contain provisions providing that no contract or transaction of the corporation shall be void or voidable by reason of the fact that any officer, director or stockholder of the corporation may have held an interest therein. f. Vote Required for Certain Transactions. The vote of a majority of the outstanding shares of each class of stock outstanding and entitled to vote thereon shall be sufficient to approve any agreement of merger or consolidation of the corporation with or into another Corporation or of another corporation into the corporation, or to approve any sale, lease or exchange of substantially all of the assets of the corporation, notwithstanding any provision of law that would otherwise require a greater vote in the absence of this provision of Article VI. g. Elimination of Directors' Personal Liability. No director shall be personally liable to the corporation or its stockholders for monetary damages for breach of fiduciary duty as a director notwithstanding any provision of law imposing such liability; provided, however, that this provision shall not eliminate or limit the liability of a director (i) for any breach of the director's duty of loyalty to the corporation or its stockholders, (ii) for acts or omissions not in good faith or which involve intentional misconduct or a knowing violation of law, (iii) under section sixty-one or sixty-two of Chapter 156B of the Massachusetts General Laws, or (iv) for any transaction from which the director derived an improper personal benefit. No amendment to or repeal of this paragraph shall apply to or have any effect on the liability or alleged liability of any director of the Corporation for or with respect to any acts or omissions of such director occurring prior to the date of such amendment or repeal. ARTICLE VIII Address of principal office 120 Boylston Street, Suite 502 Boston, MA 02116
- -------------------------------------------------------------------------------------------------- NAME ADDRESS POST OFFICE ADDRESS - -------------------------------------------------------------------------------------------------- President: Jon B. Platt 220 Boylston Street Same Boston, MA 02116 - -------------------------------------------------------------------------------------------------- Treasurer: Jon B. Platt 220 Boylston Street Same Boston, MA 02116 - -------------------------------------------------------------------------------------------------- Clerk: Jon B. Platt 220 Boylston Street Same Boston, MA 02116 - -------------------------------------------------------------------------------------------------- Director: Jon B. Platt 220 Boylston Street Same Boston, MA 02116 - --------------------------------------------------------------------------------------------------
Fiscal Year shall end last day of month of December IN WITNESS WHEREOF AND UNDER THE PENALTIES OF PERJURY ON 10TH OF JULY, 1995. /s/ Carl R. Newman - ------------------ Carol R. Newman
EX-3.37 17 BY LAWS OF BOSTON PLAYHOUSE BY - LAWS OF BOSTON PLAYHOUSE REALTY, INC. Date Adopted: July 10, 1995 /s/ Jon B. Platt ------------------- Jon B. Platt, Clerk BY-LAWS OF BOSTON PLAYHOUSE REALTY, INC. (A Massachusetts Corporation) ARTICLE I. Stockholders Section 1.1. Annual Meeting. The annual meeting of the stockholders of the corporation shall be held on the second Tuesday in the month of February of each year. The annual meeting shall be held at such place within the United States as may be designated in the notice of meeting. If the day fixed for the annual meeting shall fall on a legal holiday, the meeting shall be held on the next succeeding day not a legal holiday. In the event that no date for the annual meeting is established, a special meeting may be held in place thereof, and any business transacted at such special meeting in lieu of annual meeting shall have the same effect as if transacted or held at the annual meeting. Section 1.2. Special Meetings. Special meetings of the stockholders may be called at any time by the president or by the board of directors and shall be called by the clerk upon written application of one or more stockholders who hold shares representing at least ten percent (10%) of the capital stock entitled to vote at such meeting. Special meetings of the stockholders shall be held at such time, date and place within or without the United States as may be designated in the notice of such meeting. Section 1.3. Notice of Meeting. A written notice stating the place, date, and hour of each meeting of the stockholders, and, in the case of a special meeting, the purposes for which the meeting is called, shall be given to each stockholder entitled to vote at such meeting, and to each stockholder who, under the Articles of Organization or these By-laws, is entitled to such notice, by delivering such notice to such person or leaving it at their residence or usual place of business, or by mailing it, postage prepaid, and addressed to such stockholder at his address as it appears upon the books of the corporation, at least seven (7) days and not more than sixty (60) before the meeting. Such notice shall be given by the clerk, an assistant clerk, or any other officer or person designated either by the clerk or by the person or persons calling the meeting. The requirement of notice to any stockholder may be waived by a written waiver of notice, executed before or after the meeting by the stockholder or his attorney thereunto duly authorized, and filed with the records of the meeting, or if communication with such stockholder is unlawful, or by attendance at the meeting without protesting prior thereto or at its commencement the lack of notice. Except as otherwise provided herein, the notice to the stockholders need not specify the purposes of the meeting. If a meeting is adjourned to another time or place, notice need not be given of the adjourned meeting if the time and place are announced at the meeting at which the adjournment is taken, except that if the adjournment is for more than thirty days, or if after the adjournment a new record date is fixed for the adjourned meeting, notice of the adjourned meeting shall be given to each stockholder of record entitled to vote at the meeting. Section 1.4. Quorum. The holders of a majority in interest of all stock issued, outstanding and entitled to vote at a meeting shall constitute a quorum. Any meeting may be adjourned from time to time by a majority of the votes properly cast upon the question, whether or not a quorum is present. Section 1.5. Voting and Proxies. Each stockholder shall have one vote for each share of stock entitled to vote owned by such stockholder of record according to the books of the corporation, unless otherwise provided by law or by the Articles of Organization. Stockholders may vote either in person or by written proxy. No proxy dated more than six months prior to the date of the meeting shall be valid although, unless otherwise limited therein, proxies shall entitle the persons authorized thereby to vote at any adjournment of such meeting. Proxies shall be filed with the clerk of the meeting, or of any adjournment thereof. A proxy purporting to be executed by or on behalf of a stockholder shall be deemed valid unless challenged at or prior to its exercise and the burden of proving invalidity shall rest on the challenger. A proxy with respect to stock held in the name of two or more persons shall be valid if executed by one of them unless at or prior to exercise of the proxy the corporation receives a specific written notice to the contrary from any one of them. Section 1.6. Action at Meeting. When a quorum is present at any meeting, a plurality of the votes properly cast for election to any office shall elect to such office, and a majority of the votes properly cast upon any question other than election to an office shall decide such question, except where a larger vote is required by law, the Articles of Organization or these by-laws. No ballot shall be required for any election unless requested by a stockholder present or represented at the meeting and entitled to vote in the election. Section 1.7. Action Without Meeting. Any action required or permitted to be taken at any meeting of the stockholders may be taken without a meeting if all stockholders entitled to vote on the matter consent to the action in writing and the consent shall be treated for all purposes as a vote at a meeting. Section 1.8. Voting of Shares of Certain Holders. Shares of stock of the corporation standing in the name of another corporation, domestic or foreign, may be voted by such officer, agent, or proxy as the by-laws of such corporation may prescribe, or, in the absence of such provision, as the board of directors of such corporation may determine. Shares of stock of the corporation standing in the name of a deceased person, a minor ward or an incompetent person, may be voted by his administrator, executor, court-appointed guardian or conservator without a transfer of such shares into the name of such administrator, executor, court -2- appointed guardian or conservator. Shares of capital stock of the corporation standing in the name of a trustee may be voted by him. Shares of stock of the corporation standing in the name of a receiver may be voted by such receiver, and shares held by or under the control of a receiver may be voted by such receiver without the transfer thereof into his name if authority so to do be contained in an appropriate order of the court by which such receiver was appointed. A stockholder whose shares are pledged shall be entitled to vote such shares until the shares have been transferred into the name of the pledgee, and thereafter the pledgee shall be entitled to vote the shares so transferred. Shares of its own stock belonging to this corporation shall not be voted, directly or indirectly, at any meeting and shall not be counted in determining the total number of outstanding shares at any given time, but shares of its own stock held by the corporation in a fiduciary capacity may be voted and shall be counted in determining the total number of outstanding shares. ARTICLE II. Board of Directors Section 2.1. Powers. Except as reserved to the stockholders by law, by the Articles of organization or by these By-laws, the business of the corporation shall be managed under the direction of the board of directors, who shall have and may exercise all of the powers of the corporation. In particular, and without limiting the foregoing, the board of directors shall have the power to issue or reserve for issuance from time to time the whole or any part of the capital stock of the corporation which may be authorized from time to time to such person, for such consideration and upon such terms and conditions as they shall determine, including the granting of options, warrants or conversion or other rights to stock. Section 2.2. Number of Directors; Qualifications. The board of directors shall consist of such number of directors (which shall not be less than three or less than the number of stockholders, if less than three) as shall be fixed initially by the incorporator(s) and thereafter by the stockholders. No director need be a stockholder. Section 2.3. Nomination of Directors. (a) Nominations for the election of directors may be made by the board of directors or by any stockholder entitled to vote for the election of directors. Nominations by stockholders shall be made by notice in writing, delivered or mailed by first class United States mail, postage prepaid, to the clerk of the corporation not less than 14 days nor more than 50 days prior to any meeting of the stockholders called for the election of directors; provided, however, that if less than 21 days' notice of the meeting is given to stockholders, such written notice shall be delivered or mailed, as -3- prescribed, to the clerk of the corporation not later than the close of the seventh day following the day on which notice of the meeting was mailed to stockholders. (b) Each notice under subsection (a) shall set forth (i) the name, age, business address and, if known, residence address of each nominee proposed in such notice, (ii) the principal occupation or employment of each such nominee, and (iii) the number of shares of stock of the corporation which are beneficially owned by each such nominee. (c) The chairman of the meeting of stockholders may, if the facts warrant, determine and declare to the meeting that a nomination was not made in accordance with the foregoing procedure, and if he should so determine, he shall so declare to the meeting and the defective nomination shall be disregarded. Section 2.4. Election of Directors. The initial board of directors shall be elected by the incorporator(s) at the first meeting thereof and thereafter by the stockholders at their annual meeting or at any special meeting the notice of which specifies the election of directors as an item of business for such meeting. Section 2.5. Vacancies; Reduction of the Board. Any vacancy in the board of directors, however occurring, including a vacancy resulting from the enlargement of the board of directors, may be filled by the stockholders or by the directors then in office or by a sole remaining director. In lieu of filling any such vacancy the stockholders or board of directors may reduce the number of directors, but not to a number less than the minimum number required by Section 2.2. When one or more directors shall resign from the board of directors, effective at a future date, a majority of the directors then in office, including those who have so resigned, shall have power to fill such vacancy or vacancies, the vote thereon to take effect when such resignation or resignations shall become effective. Section 2.6. Enlargement of the Board. The board of directors may be enlarged by the stockholders at any meeting or by vote of a majority of the directors then in office. Section 2.7. Tenure and Resignation. Except as otherwise provided by law, by the Articles of Organization or by these Bylaws, directors shall hold office until the next annual meeting of stockholders and thereafter until their successors are chosen and qualified. Any director may resign by delivering or mailing postage prepaid a written resignation to the corporation at its principal office or to the president, clerk or assistant clerk, if any. Such resignation shall be effective upon receipt unless it is specified to be effective at some other time or upon the happening of some other event. Section 2.8. Removal. A director, whether elected by the stockholders or directors, may be removed from office with or without cause at any annual or special meeting of stockholders by vote of a majority of the stockholders entitled to vote in the election of such director, or for cause by a vote of a majority of the directors then in office; provided, however, that a director may be removed -4- for cause only after reasonable notice and opportunity to be heard before the body proposing to remove him. Section 2.9. Meetings. Regular meetings of the board of directors may be held without call or notice at such times and such places within or without the Commonwealth of Massachusetts as the board may, from time to time, determine, provided that notice of the first regular meeting following any such determination shall be given to directors absent from such determination. A regular meeting of the board of directors shall be held without notice immediately after, and at the same place as, the annual meeting of the stockholders or the special meeting of the stockholders held in place of such annual meeting, unless a quorum of the directors is not then present. Special meetings of the board of directors may be held at any time and at any place designated in the call of the meeting when called by the president, treasurer, or one or more directors. Members of the board of directors or any committee elected thereby may participate in a meeting of such board or committee by means of a conference telephone or similar communications equipment by means of which all persons participating in the meeting can hear each other at the same time, and participation by such means shall constitute presence in person at the meeting. Section 2.10. Notice of Meeting. It shall be sufficient notice to a director to send notice by mail at least seventy-two (72) hours before the meeting addressed to such person at his usual or last known business or residence address or to give notice to such person in person or by telephone at least twenty-four (24) hours before the meeting. Notice shall be given by the clerk, assistant clerk, if any, or by the officer or directors calling the meeting. The requirement of notice to any director may be waived by a written waiver of notice, executed by such person before or after the meeting or meetings, and filed with the records of the meeting, or by attendance at the meeting without protesting prior thereto or at its commencement the lack of notice. A notice or waiver of notice of a directors' meeting need not specify the purposes of the meeting. Section 2.11. Agenda. Any lawful business may be transacted at a meeting of the board of directors, notwithstanding the fact that the nature of the business may not have been specified in the notice or waiver of notice of the meeting. Section 2.12. Quorum. At any meeting of the board of directors, a majority of the directors then in office shall constitute a quorum for the transaction of business. Any meeting may be adjourned by a majority of the votes cast upon the question, whether or not a quorum is present, and the meeting may be held as adjourned without further notice. Section 2.13. Action at Meeting. Any motion adopted by vote of the majority of the directors present at a meeting at which a quorum is present shall be the act of the board of directors, except where a different vote is required by law, by the Articles of Organization or by these By-laws. The assent in writing of any director to any vote or action of the directors taken at any meeting, whether or not a quorum was present and whether or not the director had or waived notice of the meeting, shall have the same effect as if the director so assenting was present at such meeting and voted in favor of such vote or action. -5- Section 2.14. Action Without Meeting Any action by the directors may be taken without a meeting if all of the directors consent to the action in writing and the consents are filed with the records of the directors, meetings. Such consent shall be treated for all purposes as a vote of the directors at a meeting. Section 2.15. Committees. The board of directors may, by the affirmative vote of a majority of the directors then in office, appoint an executive committee or other committees consisting of one or more directors and may by vote delegate to any such committee some or all of their powers except those which by law, the Articles of Organization or these By-laws they may not delegate. Unless the board of directors shall otherwise provide, any such committee may make rules for the conduct of its business, but unless otherwise provided by the board of directors or such rules, its meetings shall be called, notice given or waived, its business conducted or its action taken as nearly as may be in the same manner as is provided in these By-laws with respect to meetings or for the conduct of business or the taking of actions by the board of directors. The board of directors shall have power at any time to fill vacancies in, change the membership of, or discharge any such committee at any time. The board of directors shall have power to rescind any action of any committee, but no such rescission shall have retroactive effect. ARTICLE III. Officers Section 3.1. Enumeration. The officers shall consist of a president, a treasurer, a clerk and such other officers and agents (including one or more vice-presidents, assistant treasurers, assistant clerks, secretaries and assistant secretaries), with such duties and powers, as the board of directors may, in their discretion, determine. Section 3.2. Election. The president, treasurer and clerk shall be elected annually by the directors at their first meeting following the annual meeting of the stockholders. Other officers may be chosen by the directors at such meeting or at any other meeting. Section 3.3. Qualification. An officer may, but need not, be a director or stockholder and no officer shall be a director solely by virtue of being an officer. Any two or more off ices may be held by the same person. The clerk shall be a resident of Massachusetts unless the corporation has a resident agent appointed for the purpose of service of process. Any officer may be required by the directors to give bond for the faithful performance of his duties to the corporation in such amount and with such sureties as the directors may determine. The premiums for such bonds may be paid by the corporation. Section 3.4. Tenure. Except as otherwise provided by the Articles of Organization or these By-laws, the term of office of each officer shall be for one year or until his successor is elected and qualified or until his earlier resignation or removal. -6- Section 3.5. Removal. Any officer may be removed from office, with or without cause, by the affirmative vote of a majority of the directors then in office; provided, however, that an officer may be removed for cause only after reasonable notice and opportunity to be heard by the board of directors prior to action thereon. Section 3.6. Resignation. Any officer may resign by delivering or mailing postage prepaid a written resignation to the corporation at its principal office or to the president, clerk, or assistant clerk, if any, and such resignation shall be effective upon receipt unless it is specified to be effective at some other time or upon the happening of some event. Section 3.7. Vacancies. A vacancy in any office arising from any cause may be filled for the unexpired portion of the term by the board of directors. Section 3.8. President. The president shall be the chief executive officer of the corporation. Except as otherwise voted by the board or directors, the president shall preside at all meetings of the stockholders and of the board of directors at which present. The president shall have such duties and powers as are commonly incident to the office and such duties and powers as the board of directors shall from time to time designate. Section 3.9. Vice-Presidents. Vice-presidents, if any, shall have such powers and perform such duties as the board of directors may from time to time determine. Section 3.10. Treasurer and Assistant Treasurers. The treasurer, subject to the direction and under the supervision and control of the board of directors, shall have general charge of the financial affairs of the corporation. The treasurer shall have custody of all funds, securities and valuable papers of the corporation, except as the board of directors may otherwise provide. The treasurer shall keep or cause to be kept full and accurate records of account which shall be the property of the corporation, and which shall be always open to the inspection of each elected officer and director of the corporation. The treasurer shall deposit or cause to be deposited all funds of the corporation in such depository or depositories as may be authorized by the board of directors. The treasurer shall have the power to endorse for deposit or collection all notes, checks, drafts, and other negotiable instruments payable to the corporation. The treasurer shall have the power to borrow money and enter into and execute arrangements as to advances, loans and credits to the corporation. The treasurer shall perform such other duties as are incidental to the office, and such other duties as may be assigned by the board of directors. Assistant treasurers, if any, shall have such powers and perform such duties as the board of directors may from time to time determine. Section 3.11. Clerk and Assistant Clerks. The clerk shall record, or cause to be recorded, all proceedings of the meetings of the stockholders and directors (including committees thereof) in the book of records of this corporation. The record books shall be open at reasonable times to the inspection of any stockholder, director, or officer. The clerk shall notify the stockholders and directors, when required by law or by these By-laws, of their respective meetings, and shall perform such other duties as the directors and stockholders may from time to time prescribe. The clerk shall have the custody and charge of the corporate seal, and shall affix the seal of the corporation to all instruments requiring such seal, and shall certify under the corporate seal the proceedings of the directors and of the stockholders, when required. In the absence of the clerk at any such meeting, a temporary clerk shall be chosen who shall record the proceedings of the meeting in the aforesaid books. -7- Assistant clerk, if any, shall have such powers and perform such duties as the board of directors may from time to time designate. Section 3.12. Other Powers and Duties. Subject to these Bylaws and to such limitations as the board of directors may from time to time prescribe, the officers of the corporation shall each have such powers and duties as generally pertain to their respective offices, as well as such powers and duties as from time to time may be conferred by the board of directors. ARTICLE IV. Capital Stock Section 4.1. Stock Certificates. Each stockholder shall be entitled to a certificate representing the number of shares of the capital stock of the corporation owned by such person in such form as shall, in conformity to law, be prescribed from time to time by the board of directors. Each certificate shall be signed by the president or vice-president and treasurer or assistant treasurer or such other officers designated by the board of directors from time to time as permitted by law, shall bear the seal of the corporation, and shall express on its face its number, date of issue, class, the number of shares for which, and the name of the person to whom, it is issued. The corporate seal and any or all of the signatures of corporation officers may be facsimile if the stock certificate is manually counter-signed by an authorized person on behalf of a transfer agent or registrar other than the corporation or its employee. If an officer, transfer agent or registrar who has signed, or whose facsimile signature has been placed on, a certificate shall have ceased to be such before the certificate is issued, it may be issued by the corporation with the same effect as if he were such officer, transfer agent or registrar at the time of its issue. Section 4.2. Transfer of Shares. Title to a certificate of stock and to the shares represented thereby shall be transferred only on the books of the corporation by delivery to the corporation or its transfer agent of the certificate properly endorsed, or by delivery of the certificate accompanied by a written assignment of the same, or a properly executed written power of attorney to sell, assign or transfer the same or the shares represented thereby. Upon surrender of a certificate for the shares being transferred, a new certificate or certificates shall be issued according to the interests of the parties. Section 4.3. Record Holders. Except as otherwise may be required by law, by the Articles of organization or by these Bylaws, the corporation shall be entitled to treat the record holder of stock as shown on its books as the owner of such stock for all purposes, including the payment of dividends and the right to vote with respect thereto, regardless of any transfer, pledge or other disposition of such stock, until the shares have been transferred on the books of the corporation in accordance with the requirements of these By-laws. It shall be the duty of each stockholder to notify the corporation of his post office address. Section 4.4. Record Date. In order that the corporation may determine the stockholders entitled to receive notice of or to vote at any meeting of stockholders or any adjournments thereof, or to express consent to corporate action in writing without a meeting, or entitled to receive payment of any dividend or other distribution or allotment of any rights, or entitled to exercise any rights in -8- respect of any change, conversion or exchange of stock or for the purpose of any other lawful action, the board of directors may fix, in advance, a record date, which shall not be more than sixty (60) days prior to any other action. In such case only stockholders of record on such record date shall be so entitled, notwithstanding any transfer of stock on the books of the corporation after the record date. If no record date is fixed: (i) the record date for determining stockholders entitled to receive notice of or to vote at a meeting of stockholders shall be at the close of business on the day next preceding the day on which notice is given, or, if notice is waived, at the close of business on the day next preceding the day on which the meeting is held; (ii) the record date for determining stockholders entitled to express consent to corporate action in writing without a meeting, when no prior action by the board of directors is necessary, shall be the day on which the first written consent is expressed; and (iii) the record date for determining stockholders for any other purpose shall be at the close of business on the day on which the board of directors adopts the resolution relating thereto. Section 4.5. Transfer Agent and Registrar for Shares of Corporation. The board of directors may appoint a transfer agent and a registrar of the certificates of stock of the corporation. Any transfer agent so appointed shall maintain, among other records, a stockholders' ledger, setting forth the names and addresses of the holders of all issued shares of stock of the corporation, the number of shares held by each, the certificate numbers representing such shares, and the date of issue of the certificates representing such shares. Any registrar so appointed shall maintain, among other records, a share register, setting forth the total number of shares of each class of shares which the corporation is authorized to issue and the total number of shares actually issued. The stockholders' ledger and the share register are hereby identified as the stock transfer books of the corporation; but as between the stockholders' ledger and the share register, the names and addresses of stockholders, as they appear on the stockholders' ledger maintained by the transfer agent shall be the official list of stockholders of record of the corporation. The name and address of each stockholder of record, as they appear upon the stockholders, ledger, shall be conclusive evidence of who are the stockholders entitled to receive notice of the meetings of stockholders, to vote at such meetings, to examine a complete list of the stockholders entitled to vote at meetings, and to own, enjoy and exercise any other property or rights deriving from such shares against the corporation. Stockholders, but not the corporation, its directors, officers, agents or attorneys, shall be responsible for notifying the transfer agent, in writing, of any changes in their names or addresses from time to time, and failure to do so will relieve the corporation, its other stockholders, directors, officers, agents and attorneys, and its transfer agent and registrar, of liability for failure to direct notices or other documents, or pay over or transfer dividends or other property or rights, to a name or address other than the name and address appearing in the stockholders' ledger maintained by the transfer agent. Section 4.6. Loss of Certificates. In case of the loss, destruction or mutilation of a certificate of stock, a replacement certificate may be issued in place thereof upon such terms as the board of directors may prescribe, including, in the discretion of the board of directors, a requirement of bond and indemnity to the corporation. Section 4.7. Restrictions on Transfer. Every certificate for shares of stock which are subject to any restriction on transfer, whether pursuant to the Articles of Organization, the By-laws or any agreement to which the corporation is a party, shall have the fact of the restriction noted conspicuously on the certificate and shall also set forth on the face or back either the full text of the restriction or a statement that the corporation will furnish a copy to the holder of such certificate upon written request and without charge. -9- Section 4.8. Multiple Classes of Stock. The amount and classes of the capital stock and the par value, if any, of the shares, shall be as fixed in the Articles of Organization. At all times when there are two or more classes of stock, the several classes of stock shall conform to the description and the terms and have the respective preferences, voting powers, restrictions and qualifications set forth in the Articles of Organization and these By-laws. Every certificate issued when the corporation is authorized to issue more than one class or series of stock shall set forth on its face or back either (i) the full text of the preferences, voting powers, qualifications and special and relative rights of the shares of each class and series authorized to be issued, or (ii) a statement of the existence of such preferences, powers, qualifications and rights, and a statement that the corporation will furnish a copy thereof to the holder of such certificate upon written request and without charge. ARTICLE V. Dividends Section 5.1. Declaration of Dividends. Except as otherwise required by law or by the Articles of Organization the board of directors may, in its discretion, declare what, if any, dividends shall be paid by the corporation. Dividends may be paid in cash, in property, in shares of the corporation's stock, or in any combination thereof. Dividends shall be payable upon such dates as the board of directors may designate. Section 5.2. Reserves. Before the payment of any dividend and before making any distribution of profits, the board of directors, from time to time and in its absolute discretion, shall have power to set aside out of the surplus or net profits of the corporation such sum or sums as the board of directors deems proper and sufficient as a reserve fund to meet contingencies or for such other purpose as the board of directors shall deem to be in the best interests of the corporation, and the board of directors may modify or abolish any such reserve. ARTICLE VI. Powers of Officers to Contract With the Corporation Any and all of the directors and officers of the corporation, notwithstanding their official relations to it, may enter into and perform any contract or agreement of any nature between the corporation and themselves, or any and all of the individuals from time to time constituting the board of directors of the corporation, or any firm or corporation in which any such director may be interested, directly or indirectly, whether such individual, firm or corporation thus contracting with the corporation shall thereby derive personal or corporate profits or benefits or otherwise; provided, that (i) the material facts of such interest are disclosed or are known to the board of directors or committee thereof which authorizes such contract or agreement; (ii) if the material facts as to such person's relationship or interest are disclosed or are known to the stockholders entitled to vote thereon, and the contract is specifically approved in good faith by a vote of the stockholders; or (iii) the contract or agreement is fair as to the corporation as of the time it is authorized, approved or ratified by the board of directors, a committee thereof, or the stockholders. Any director of the corporation who is interested in any transaction as aforesaid may nevertheless be counted in determining the existence of a quorum at any meeting of the board of directors which shall authorize -10- or ratify any such transaction. This Article shall not be construed to invalidate any contract or other transaction which would otherwise be valid under the common or statutory law applicable thereto. ARTICLE VII. Indemnification Section 7.1. Definitions. For purposes of this Article VII the following terms shall have the meanings indicated: "Corporate Status" describes the status of a person who is or was a director, officer, employee, agent, trustee or fiduciary of the corporation or of any other corporation, partnership, joint venture, trust, employee benefit plan or other enterprise which such person is or was serving at the express written request of the corporation. "Court" means the court in which the Proceeding in respect of which indemnification is sought by a Covered Person shall have been brought or is pending, or another court having subject matter jurisdiction and personal jurisdiction over the parties. "Covered Person" means a person who is a present or former director or officer of the corporation and shall include such person's legal representatives, heirs, executors and administrators. "Disinterested" describes any individual, whether or not that individual is a director, officer, employee or agent of the corporation, who is not and was not and is not threatened to be made a party to the Proceeding in respect of which indemnification, advancement of Expenses or other action is sought by a Covered Person. "Expenses" shall include, without limitation, all reasonable attorneys' fees, retainers, court costs, transcript costs, fees of experts, witness fees, travel expenses, duplicating costs, printing and binding costs, telephone charges, postage, delivery service fees, and all other disbursements or expenses of the types customarily incurred in connection with prosecuting, defending, preparing to prosecute or defend, investigating or being or preparing to be a witness in a Proceeding. "Good Faith" shall mean a Covered Person having acted in good faith and in a manner such Covered Person reasonably believed to be in to the best interests of the corporation or, in the case of an employee benefit plan, the best interests of the participants or beneficiaries of said plan, as the case may be, and, with respect to any Proceeding which is criminal in nature, having had no reasonable cause to believe such Covered Person's conduct was unlawful. "Improper Personal Benefit" shall include, but not be limited to, the personal gain in fact by reason of a person's Corporate Status of a financial profit, monies or other advantage not also accruing to the corporation or to the stockholders generally and which is unrelated to his usual compensation including, but not limited to, (i) in exchange for the exercise of influence over the corporation's affairs, (ii) as a result of the diversion of corporate opportunity, or (iii) pursuant to the use or communication of confidential or inside information for the purpose of generating a profit from trading in the corporation's securities. Notwithstanding the foregoing, "Improper Personal Benefit" shall not include any benefit, directly or indirectly, related to actions taken in order to evaluate, discourage, resist, prevent or negotiate any transaction with or proposal from any person or entity seeking control of, or a controlling interest in, the corporation. -11- "Independent Counsel" means a law firm, or a member of a law firm, that is experienced in matters of corporation law and may include law firms or members thereof that are regularly retained by the corporation but not by any other party to the Proceeding giving rise to a claim for indemnification hereunder. Notwithstanding the foregoing, the term "Independent Counsel" shall not include any person who, under the standards of professional conduct then prevailing and applicable to such counsel, would have a conflict of interest in representing either the corporation or Covered Person in an action to determine the Covered Person's rights under this Article. "Officer" means the president, vice presidents, treasurer, assistant treasurer(s), secretary, assistant secretary and such other executive officers as are appointed by the board of directors of the corporation and explicitly entitled to indemnification hereunder. "Proceeding" includes any actual, threatened or completed action, suit, arbitration, alternate dispute resolution mechanism, investigation (including any internal corporate investigation), administrative hearing or any other proceeding, whether civil, criminal, administrative or investigative, other than one initiated by the Covered Person, but including one initiated by a Covered Person for the purpose of enforcing such Covered Person's rights under this Article to the extent provided in Section 7.14 of this Article. "Proceeding" shall not include any counterclaim brought by any Covered Person other than one arising out of the same transaction or occurrence that is the subject matter of the underlying claim. Section 7.2. Right to Indemnification in General. (a) Covered Persons. The corporation may indemnify, and may advance Expenses, to each Covered Person who is, was or is threatened to be made a party or otherwise involved in any Pro ceeding, as provided in this Article and to the fullest extent permitted by applicable law in effect on the date hereof and to such greater extent as applicable law may hereafter from time to time permit. The indemnification provisions in this Article shall be deemed to be a contract between the corporation and each Covered Person who serves in any Corporate Status at any time while these provisions as well as the relevant provisions of the Massachusetts Business Corporation Law are in effect, and any repeal or modification thereof shall not affect any right or obligation then existing with respect to any state of facts then or previously existing or any Proceeding previously or thereafter brought or threatened based in whole or in part upon any such state of facts. Such a contract right may not be modified retroactively without the consent of such Covered Person. (b) Employees and Accents. The corporation may, to the extent authorized from time to time by the board of directors, grant indemnification and the advancement of Expenses to any employee or agent of the corporation to the fullest extent of the provisions of this Article with respect to the indemnification and advancement of Expenses of Covered Persons. (c) Adverse Adjudication. Notwithstanding any provision of this Article to the contrary, no indemnification shall be provided for any Covered Person with respect to any matter as to which he shall have been adjudicated in any Proceeding not to have acted in Good Faith. Section 7.3. Proceedings Other Than Proceedings by or in the Right of the Corporation. Each Covered Person may be entitled to the rights of indemnification provided in this Section 7.3 if, by reason of such Covered Person's Corporate Status, such Covered Person is, was or is threatened to be made, a party to or is otherwise involved in any Proceeding, other than a Proceeding by or in the -12- right of the corporation. Each Covered Person may be indemnified against Expenses, judgments, penalties, fines and amounts paid in settlements, actually and reasonably incurred by such Covered Person or on such Covered Person's behalf in connection with such Proceeding or any claim, issue or matter therein, if such Covered Person acted in Good Faith and such Covered Person has not been adjudged during the course of such proceeding to have derived an Improper Personal Benefit from the transaction or occurrence forming the basis of such Proceeding. Section 7.4. Proceedings by or in the Right of the Corporation. Each Covered Person may be entitled to the rights of indemnification provided in this Section 7.4 if, by reason of such Covered Person's Corporate Status, such Covered Person is, or is threatened to be made, a party to or is otherwise involved in any Proceeding brought by or in the right of the corporation to procure a judgment in its favor. Such Covered Person may be indemnified against Expenses, judgments, penalties, and amounts paid in settlement, actually and reasonably incurred by such Covered Person or on such Covered Person's behalf in connection with such Proceeding if such Covered Person acted in Good Faith and such Covered Person has not been adjudged during the course of such proceeding to have derived an Improper Personal Benefit from the transaction or occurrence forming the basis of such Proceeding. Notwithstanding the foregoing, no such indemnification shall be made in respect of any claim, issue or matter in such Proceeding as to which such Covered Person shall have been adjudged to be liable to the corporation if applicable law prohibits such indemnification; provided, however, that, if applicable law so permits, indemnification shall nevertheless be made by the corporation in such event if and only to the extent that the Court which is considering the matter shall so determine. Section 7.5. Indemnification of a Party Who is Wholly or Partly Successful. Notwithstanding any provision of this Article to the contrary, to the extent that a Covered Person is, by reason of such Covered Person's Corporate Status, a party to or is otherwise involved in and is successful, on the merits or otherwise, in any Proceeding, such Covered Person may be indemnified to the maximum extent permitted by law, against all Expenses, judgments, penalties, fines, and amounts paid in settlement, actually and reasonably incurred by such Covered Person or on such Covered Person's behalf in connection therewith. If such Covered Person is not wholly successful in such Proceeding but is successful, on the merits or otherwise, as to one or more but less than all claims, issues or matters in such Proceeding, the corporation may indemnify such Covered Person to the maximum extent permitted by law, against all Expenses, judgments, penalties, fines, and amounts paid in settlement, actually and reasonably incurred by such Covered Person or on such Covered Person's behalf in connection with each successfully resolved claim, issue or matter. For purposes of this Section 7.5 and without limitation, the termination of any claim, issue or matter in such a Proceeding by dismissal, with or without prejudice, shall be deemed to be a successful result as to such claim, issue or matter. Section 7.6. Indemnification for Expenses of a Witness. Notwithstanding any provision of this Article to the contrary, to the extent that a Covered Person is, by reason of such Covered Person's Corporate Status, a witness in any Proceeding, such Covered Person shall be indemnified against all Expenses actually and reasonably incurred by such Covered Person or on such Covered Person's behalf in connection therewith. Section 7.7. Advancement of Expenses. Notwithstanding any provision of this Article to the contrary, the corporation may advance all reasonable Expenses which, by reason of a Covered Person's Corporate Status, were incurred by or on behalf of such Covered Person in connection with any Proceeding, within thirty (30) days after the receipt by the corporation of a statement or -13- statements from such Covered Person requesting such advance or advances, whether prior to or after final disposition of such Proceeding. Such statement or statements shall reasonably evidence the Expenses incurred by the Covered Person and shall include or be preceded or accompanied by an undertaking by or on behalf of the Covered Person to repay any Expenses if such Covered Person shall be adjudged to be not entitled to be indemnified against such Expenses. Any advance and undertaking to repay pursuant to this Section 7.7 shall be interest-free and made without reference to the financial ability of the Covered Person to make such repayment, as the corporation sees fit. Advancement of Expenses pursuant to this Section 7.7 shall not require approval of the board of directors or the stockholders of the corporation, or of any other person or body. The secretary of the corporation shall promptly advise the Board in writing of the request for advancement of Expenses, of the amount and other details of the request and of the undertaking to make repayment provided pursuant to this Section 7.7. Section 7.8. Notification and Defense of Claim. Promptly after receipt by a Covered person of notice of the commencement of any Proceeding, such Covered Person shall, if a claim is to be made against the corporation under this Article, notify the corporation of the commencement of the Proceeding. The failure to notify the corporation will not relieve the corporation from any liability which it may have to such Covered Person otherwise than under this Article. With respect to any such Proceedings to which such Covered Person notifies the corporation: (a) The corporation will be entitled to participate in the defense at its own expense. (b) Except as otherwise provided below in this subparagraph (b), the corporation (jointly with any other indemnifying party similarly notified) will be entitled to assume the defense with counsel reasonably satisfactory to the Covered Person. After notice from the corporation to the Covered Person of its election to assume the defense of a suit, the corporation will not be liable to the Covered Person under this Article for any legal or other expenses subsequently incurred by the Covered Person in connection with the defense of the Proceeding other than reasonable costs of investigation or as otherwise provided below in this subparagraph (b). The Covered Person shall have the right to employ his own counsel in such Proceeding but the fees and expenses of such counsel incurred after notice from the corporation of its assumption of the defense shall be at the expense of the Covered Person except as provided in this paragraph. The fees and expenses of counsel shall be at the expense of the corporation if (i) the employment of counsel by the Covered Person has been authorized by the corporation, (ii) the Covered Person shall have concluded reasonably that there may be a conflict of interest between the corporation and the Covered Person in the conduct of the defense of such action and such conclusion is confirmed in writing by the corporation's outside counsel regularly employed by it in connection with corporate matters, or (iii) the corporation shall not in fact have employed counsel to assume the defense of such Proceeding. The corporation shall be entitled to participate in, but shall not be entitled to assume the defense of any Proceeding brought by or in the right of the corporation or as to which the Covered Person shall have made the conclusion provided for in (ii) above and such conclusion shall have been so confirmed by the corporation's said outside counsel. (c) Notwithstanding any provision of this Article to the contrary, the corporation shall not be obligated to indemnify the Covered Person under this Article for any amounts paid in settlement of any Proceeding effected without its written consent. The corporation shall not settle any Proceeding or claim in any manner which would impose any penalty, limitation or disqualification of the Covered Person for any purpose without such Covered Person's written consent. Neither the -14- corporation nor the Covered Person will unreasonably withhold their consent to any proposed settlement. (d) If it is determined that the Covered Person is entitled to indemnification other than as afforded under subparagraph (b) above, payment to the Covered Person of the additional amounts for which he is to be indemnified shall be made within ten (10) days after such determination. Section 7.9. Procedures. (a) Method of Determination. A determination (as provided for by this Article or if required by applicable law in the specific case) with respect to a Covered Person's entitlement to indemnification shall be made either (a) by the board of directors by a majority vote of a quorum consisting of Disinterested directors, or (b) in the event that a quorum of the board of directors consisting of Disinterested directors is not obtainable or, even if obtainable, such quorum of Disinterested directors so directs, by Independent Counsel in a written determination to the board of directors, a copy of which shall be delivered to the Covered Person seeking indemnification, or (c) by the vote of the holders of a majority of the corporation's capital stock outstanding at the time entitled to vote thereon. (b) Initiating Request. A Covered Person who seeks indemnification under this Article shall submit a Request for Indemnification, including such documentation and information as is reasonably available to such Covered Person and is reasonably necessary to determine whether and to what extent such Covered Person is entitled to indemnification. (c) Presumptions. In making a determination with respect to entitlement to indemnification hereunder, the person or persons or entity making such determination shall not presume that the Covered Person is or is not entitled to indemnification under this Article. (d) Burden of Proof. Each Covered Person shall bear the burden of going forward and demonstrating sufficient facts to support his claim for entitlement to indemnification under this Article. That burden shall be deemed satisfied by the submission of an initial Request for Indemnification pursuant to Section 7.9(b) above. (e) Effect of Other Proceedings. The termination of any Proceeding or of any claim, issue or matter therein, by judgment, order, settlement or conviction, or upon a plea of guilty or of nolo contendere or its equivalent, shall not (except as otherwise expressly provided in this Article) of itself adversely affect the right of a Covered Person to indemnification or create a presumption that a Covered Person did not act in Good Faith. Section 7.10. Action by the Corporation. Any action, payment, advance determination other than a determination made pursuant to Section 7.9 (a) above, authorization, requirement, grant of indemnification or other action taken by the Corporation pursuant to this Article shall be effected exclusively through any Disinterested person so authorized by the board of directors of the Corporation, including the president or any vice president of the corporation. Section 7.11. Non- Exclusivity. The rights of indemnification and to receive advancement of Expenses as provided by this Article shall not be deemed exclusive of any other rights to which a Covered Person may at any time be entitled under applicable law, the Articles of Organization, these By-Laws, any agreement, a vote of stockholders or a resolution of the board of directors, or -15- otherwise. No amendment, alteration, rescission or replacement of this Article or any provision hereof shall be effective as to an Covered Person with respect to any action taken or omitted by such Covered Person in such Covered Person's Corporate Status or with respect to any state of facts then or previously existing or any Proceeding previously or thereafter brought or threatened based in whole or to the extent based in part upon any such state of facts existing prior to such amendment, alteration, rescission or replacement. Section 7.12. Insurance. The corporation may maintain, at its expense, an insurance policy or policies to protect itself and any Covered Person, officer, employee or agent of the corporation or another enterprise against liability arising out of this Article or otherwise, whether or not the corporation would have the power to indemnify any such person against such liability under the Massachusetts Business Corporation Law. Section 7.13. No Duplicative Payment. The corporation shall not be liable under this Article to make any payment of amounts otherwise indemnifiable hereunder if and to the extent that a Covered Person has otherwise actually received such payment under any insurance policy, contract, agreement or otherwise. Section 7.14. Expenses of Adjudication. In the event that any Covered Person seeks a judicial adjudication, or an award in arbitration, to enforce such Covered Person's rights under, or to recover damages for breach of, this Article, such Covered Person shall be entitled to recover from the corporation, and shall be indemnified by the corporation against, any and all expenses (of the types described in the definition of Expenses in Section 7.1 of this Article) actually and reasonably incurred by such Covered Person in seeking such adjudication or arbitration, but only if such Covered Person prevails therein. If it shall be determined in such adjudication or arbitration that the Covered Person is entitled to receive part but not all of the indemnification of expenses sought, the expenses incurred by such Covered Person in connection with such adjudication or arbitration shall be appropriately prorated. Section 7.15. Severability. If any provision or provisions of this Article shall be held to be invalid, illegal or unenforceable for any reason whatsoever: (a) the validity, legality and enforceability of the remaining provisions of this Article (including without limitation, each portion of any Section of this Article containing any such provision held to be invalid, illegal or unenforceable, that is not itself invalid, illegal or unenforceable) shall not in any way be affected or impaired thereby; and (b) to the fullest extent possible, the provisions of this Article (including, without limitation, each portion of any Section of this Article containing any such provision held to be invalid, illegal or unenforceable, that is not itself invalid, illegal or unenforceable) shall be construed so as to give effect to the intent manifested by the provision held invalid, illegal or unenforceable. ARTICLE VIII. Miscellaneous Provisions Section 8.1. Articles of Organization. All references in these By-laws to the Articles of organization shall be deemed to refer to the Articles of Organization of the corporation, as amended and in effect from time to time. -16- Section 8.2. Fiscal Year. Except as from time to time otherwise provided by the board of directors, the fiscal year of the corporation shall end on the last day of December of each year. Section 8.3. Corporate Seal. The board of directors shall have the power to adopt and alter the seal of the corporation. ARTICLE IX. Amendments Section 9.1. Amendment by Stockholders. Prior to the issuance of stock, these By-laws may be amended, altered or repealed by the incorporator(s) by majority vote. After stock has been issued, these By-laws may be amended, altered or repealed by the stockholders at any annual or special meeting by vote of a majority of all shares outstanding and entitled to vote, except that where the effect of the amendment would be to reduce any voting requirement otherwise required by law, the Articles of organization or these By-laws, such amendment shall require the vote that would have been required by such other provision. Notice and a copy of any proposal to amend these By-laws must be included in the notice of meeting of stockholders at which action is taken upon such amendment. Section 9.2. Amendment by Board of Directors. (a) These By-laws may be amended, altered or repealed by the board of directors at a meeting duly called for the purpose by majority vote of the directors then in office, except that directors shall not amend the By-laws in a manner which: (i) changes the stockholder voting requirements for any action; (ii) alters or abolishes any preferential right or right of redemption applicable to a class or series of stock with shares already outstanding; (iii) alters the provisions of Articles VII or IX hereof; or (iv) permits the board of directors to take any action which under law, the Articles of Organization or these By-laws is required to be taken by the stockholders. (b) If the By-laws are amended or altered by the board of directors, notice of the amendment, alteration or repeal shall be given to all stockholders entitled to vote not later than the time of giving notice of the next meeting of stockholders following such amendment, alteration or repeal. (c) Any amendment of these By-laws by the board of directors may be altered or repealed by the stockholders at any annual or special meeting of stockholders. -17- EX-3.38 18 ARTICLES OF ORGANIZATION BOYLSTON STREET ARTICLES OF ORGANIZATION (Under G.L. Ch. 156B) ARTICLE I. The name of the corporation is: Boylston Street Theatre Corp. ARTICLE II. The purpose of the corporation is to engage in the following business activities: To erect, equip, rent, lease, operate and manage public halls, theaters, opera houses and places of amusement, and to produce, exhibit and exploit therein attractions of various kinds and natures, including dramatic, operatic and musical performances, concerts, motion pictures, intellectual and instructive entertainments, and in general to carry on the business of theatrical proprietors and producers for public entertainment and amusement; To purchase, lease or otherwise acquire, to own, control, book, manage, promote, produce and conduct any and all manner of amusement and theatrical enterprises; To purchase or otherwise acquire, hold, own, maintain, improve, operate, mortgage, sell, convey, lease, sublease or otherwise deal in and dispose of real and personal property of every kind, character and description whatsoever in connection with the foregoing; and to carry on any other business permitted by the laws of the Commonwealth of Massachusetts to a corporation organized under Chapter 156B of said laws. ARTICLE III. The type and classes of stock and the total number of shares and par value, if any, of each type and class of stock which the corporation is authorized to issue is as follows:
WITHOUT PAR VALUE STOCKS WITH PAR VALUE STOCKS - --------------------------------- ------------------------------------------ TYPE Number of Shares TYPE Number of Shares Par Value - --------------------------------- ------------------------------------------ Common: 200,000 Common: None - --------------------------------- ------------------------------------------ Preferred: None Preferred: None - --------------------------------- ------------------------------------------
ARTICLE IV. If more than one class of stock is authorized, state a distinguishing designation for each class. Prior to the issuance of any shares of a class, if shares of another class are outstanding, the corporation must provide a description of the preferences, voting powers, qualifications, and special or relative rights or privileges of that class and of each other class of which shares are outstanding and of each series then established with any class. None ARTICLE V. The restrictions, if any, imposed by the Articles of Organization upon the transfer of shares of stock of any class are as follows: See 5A ARTICLE VI. Other lawful provisions, if any, for the conduct and regulation of business and affairs of the corporation, for its voluntary dissolution, or for limiting, defining, or regulating the powers of the corporation, or of its directors or stockholders, or of any class of stockholders: (if them are no provisions state "None".) See 6A Note: The Preceding six (6) articles are considered to be permanent and may ONLY be changed by filing appropriate Articles of Amendment. 2 3 -5A- Any stockholder, including the heirs, assigns, executors or administrators of a deceased stockholder, desiring to sell or transfer any shares of common stock of this Corporation owned by him or them shall first offer said shares to the Corporation through the Board of Directors in the manner following: He shall notify the Directors of his desire to sell or transfer by notice in writing, which notice shall contain the price at which he is willing to sell or transfer and the name of one arbitrator The Directors may at any time within thirty days after receipt of the offer by notice in writing accept or reject the offer or elect to have a price determined by three arbitrators. Failure by the Directors within said period of thirty days to either accept or reject said offer or to elect to have a price determined by arbitrators shall be deemed to be a rejection of the offer by the Directors. If the Directors elect to accept the offer, the Corporation shall purchase the shares within thirty days after the date of the notice of such election. If the Directors elect to have a price determined by arbitrators, the notice shall name a second arbitrator. The two arbitrators so named shall name a third arbitrator. It shall then be the duty of the arbitrators to determine the value of the stock. If any arbitrator shall neglect or refuse to appear at any meeting called and noticed by the arbitrators, a majority may act in the absence of such arbitrator. After the report of the arbitrators as to the value of the stock the Directors shall have a period of thirty days in which to purchase the same at such valuation. If the Directors (a) elect to accept the offer and the Corporation fails to purchase the shares within thirty days after such election; or (b) elect to have a price determined by arbitrators and the Corporation fails to purchase such shares within thirty days after such determination; or (c) reject the offer, expressly or by reason of their failure to either accept or reject the offer or to elect to have a price determined by arbitrators within thirty days after receipt of the offer, the owner of the stock may at any time during the period of sixty days thereafter dispose of the stock in any manner he may see fit. 4 No shares of stock shall be sold or transferred on the books of the Corporation until these provisions have been complied with, but the Board of Directors may in any particular instance or instances waive these provisions with respect to any present or future sale or transfer including, without limiting the generality of the foregoing, a sale or transfer at a future date or upon the happening of a future event. In the event of any such waiver by the Board of Directors, the owner of the stock may, at any time during the sixty days following the date of such waiver, if such waiver be with respect to a present sale or transfer, or during the sixty days following the date of the future event or the happening of the future event, if such waiver be with respect to a future sale or transfer, dispose of the stock in accordance with said waiver. -6A- Meetings of the stockholders of the Corporation may be held anywhere in the United States. The Directors may make, amend, or repeal the By-Laws in whole or in part except with respect to any provision thereof which by law or the By-Laws requires action by the stockholders. The Corporation may be a general or limited partner in any business enterprise which the Corporation would have power to conduct by itself, including general and limited partnerships. The rights of a stockholder shall not be considered adversely affected by an amendment of the Articles of Organization of the Corporation which creates or alters any restrictions on transfers of stock, and any such amendment is hereby expressly permitted. No director shall be personally liable to the Corporation or its stockholders for monetary damages for any breach of fiduciary duty by such director as a director. Notwithstanding the foregoing sentence, a director shall be liable to the extent provided by applicable law (i) for any breach of the director's duty of loyalty to the Corporation or its stockholders, (ii) for acts or omissions not in good faith or which involve intentional misconduct or a knowing violation of law, (iii) under section sixty-one or sixty-two of chapter 156B, or (iv) for any transaction from which the director derived an improper personal benefit. 5 ARTICLE VII. The effective date of organization of the corporation shall be the date approved and filed by the Secretary of the Commonwealth. If a later effective date is desired, specify such date which shall not be more than thirty days after the date of filing. The information contained in ARTICLE VIII is NOT a PERMANENT part of the Articles of Organization and maybe changed ONLY by filing the appropriate form provided therefor. ARTICLE VIII. A. The post office address of the corporation IN MASSACHUSETTS is: 1011 Beacon Street, Brookline, MA 02146 B. The name, residence and post office address (if different) of the directors and officers of the corporation are as follows:
POST OFFICE NAME RESIDENCE ADDRESS President Jon B. Platt 1011 Beacon Street (same) Brookline, MA 02146 Treasurer Jon B. Platt 1011 Beacon Street (same) Brookline, MA 02146 Clerk Jon B. Platt 1011 Beacon Street (same) Brookline, MA 02146 Directors Jon B. Platt 1011 Beacon Street (same) Brookline, MA 02146
C. The fiscal year of the corporation shall end on the last day of the month of: December D. The name and BUSINESS address of the RESIDENT AGENT of the corporation, if any, is: None 6 ARTICLE IX. By-laws of the corporation have been duly adopted and the president, treasurer, clerk and directors whose names are set forth above, have been duly elected. IN WITNESS WHEREOF and under the pains and penalties of perjury, I/WE, whose signature(s) appear below as incorporator(s) and whose names and business or residential address(es) ARE CLEARLY TYPED OR PRINTED beneath each signature do hereby associate with the intention of forming this corporation under the provisions of General Laws Chapter 156B and do hereby sign these Articles of Organization as incorporator(s) this 5th day of September 1990. /s/ George W. Tuttle - ------------------------------------------------------------------------ George W. Tuttle, Sole Incorporator c/o Widett, Slater & Goldman; 60 State Street, Boston, MA 02109 - ------------------------------------------------------------------------ - ------------------------------------------------------------------------ NOTE: If an already-existing corporation is acting as incorporator, type in the exact name of the corporation, the state or other jurisdiction where it was incorporated, the name of the person signing on behalf of said corporation and the title he/she holds or other authority by which such action is taken. 7
EX-3.39 19 BY LAWS OF BOYLSTON STREET BY-LAWS of BOYLSTON STREET THEATRE CORP. ARTICLE I. STOCKHOLDERS Section 1. Annual Meeting. The annual meeting of stockholders shall be held on the fourth Friday in April in each year, except that, when that day falls on a legal holiday, the meeting shall be held on the next succeeding business day, at ten o'clock in the forenoon, unless a different hour is fixed by the Directors or the President and stated in the notice of the meeting. Purposes for which an annual meeting is to be held in addition to those prescribed by law, by the Articles of organization or by these By-Laws may be specified by the Directors or by a writing signed by the President and filed with the Clerk. In the event an annual meeting has not been held on the date fixed herein, a special meeting in lieu of annual meeting may be held with all the force and effect of an annual meeting. Section 2. Special Meetings. Special meetings of stockholders may be called by the President or by the Directors, and shall be called by the Clerk, or in case of the death, absence, incapacity or refusal of the Clerk, by any other officer, upon written application of one or more stockholders who hold at least one-tenth part in interest of the capital stock entitled to vote thereat. Such call shall state the place, date, hour and purposes of the meeting. Section 3. Place of Meetings. All meetings of stockholders shall be held at the principal office of the corporation or at such other place within, or to the extent permitted by the Articles of organization, without the Commonwealth of Massachusetts, as may be fixed by the Directors or by the President and stated in the notice of the meeting. Section 4. Notice of Meetings. A written notice of the place, date, hour and purposes of all meetings of the stockholders shall be given by the Clerk or an Assistant Clerk or, in case of the death, absence, incapacity or refusal of the Clerk and of the Assistant Clerk, by any other officer or by a person designated either by the Clerk or by the person or persons calling the meeting, or by the Directors, or by any other person empowered to do so by law, at least seven days before the meeting or such greater period as may be prescribed by law, to each stockholder entitled to vote thereat and to each stockholder who, by law, by the Articles of organization or by these By-Laws, is entitled to such notice, by leaving such notice with him or at his residence or usual place of business, or by mailing it, postage prepaid, and addressed to such stockholder at his address as it appears in the records of the corporation. A written waiver of notice of a meeting executed before or after the meeting by such stockholder or his attorney thereunto authorized and filed with the records of the meeting, shall be deemed equivalent to such notice. Section 5. Quorum. A majority in interest of all stock issued, outstanding and entitled to vote at a meeting shall constitute a quorum for such meeting, but a lesser interest may by majority vote adjourn the meeting from time to time and the meeting may be held as adjourned without further notice. Section 6. Voting. Stockholders entitled to vote shall have one vote for each share of stock owned by them and a proportionate vote for a fractional share. Section 7. Proxies. Stockholders may vote in person or by proxy. Proxies shall be filed with the Clerk of the meeting before being voted. No proxy dated more than six months before the meeting named therein shall be valid and no proxy shall be valid after the final adjournment of such meeting. A proxy with respect to stock held in the name of two or more persons shall be valid if executed by any one of them unless at or prior to exercise of the proxy the corporation receives a specific written notice to the contrary from any one of them. A proxy purporting to be executed by or on behalf of a stockholder shall be deemed valid unless challenged at or prior to its exercise and the burden of proving invalidity shall rest on the challenger. Section 8. Action at meeting. When a quorum is present at any meeting, the vote or concurrence of a majority in interest of the stock present or represented and entitled to vote thereat shall be required to decide any matter or take any action, except to the extent that a greater proportion is required by law, or the Articles of Organization or these By-Laws. -2- Section 9. Action without Meeting. Any action required or permitted to be taken at any meeting of the stockholders may be taken without a meeting if all stockholders entitled to vote on the matter consent to the action in writing and the written consents are filed with the records of the meetings of stockholders. Such consents shall be treated for all purposes as a vote at a meeting. ARTICLE II. BOARD OF DIRECTORS Section 1. Powers. The business of the corporation shall be managed by a Board of Directors who may exercise all the powers of the corporation except such as by law, by the Articles of Organization or by the By-Laws of the corporation are conferred upon or reserved to the stockholders. The Board of Directors may at any time, and from time to time, offer for sale, sell and issue the whole or any part of the unissued capital stock of the corporation authorized by the Articles of organization of the corporation or by any amendment thereof to such person or persons, trusts, corporations or other legal entities, for such cash or other lawful consideration for which stock may be issued and on such terms as said Board may determine and, subject to the applicable provisions of law, may allocate any such consideration between the capital and surplus of the corporation in such proportions as said Board may determine. Section 2. Number. There shall be not less than three Directors, except that whenever there shall be only two stockholders the number of Directors shall be not less than two and whenever there shall be only one stockholder the number of Directors shall be not less than one. Subject to the provi sions of the foregoing sentence, the number of Directors for each corporate year shall be fixed by vote at the meeting at which they are elected, but the stockholders may at any special meeting held for the purpose during any such year increase or decrease the number of Directors thus fixed and elect new Directors to complete the number so fixed or remove Directors to reduce the number of Directors to the number so fixed. No Director need be a stockholder. Section 3. Election. The Directors shall be elected at the annual meeting of the stockholders or the special meeting in lieu of said annual meeting by such stockholders as have the right to vote -3- thereon. Elections of Directors shall be by ballot if so requested by any stockholder entitled to vote thereon. Section 4. Tenure. Subject to law, to the Articles of Organization and to the other provisions of these By-Laws, each Director shall hold office until the next annual meeting of the stockholders and until his successor is chosen and qualified. Any Director may resign by delivering his written resignation to the corporation at its principal office or to the President or Clerk. Such resignation shall be effective upon receipt unless it is specified to be effective at some other time or upon the happening of some other event. Section 5. Regular Meetings. Regular meetings of the Directors may be held without call or notice at such place and at such times as the Directors may from time to time determine. A regular meeting of the Directors following the annual meeting of the stockholders or the special meeting. in lieu of such meeting may be held without call or notice immediately after and at the same place as the meeting of the stockholders. Section 6. Special Meetings. Special meetings of the Directors may be held at any time and at any place when called by the President, the Treasurer, or one or more Directors. Section 7. Notice of Meetings. A written notice of the place, date and hour of all special meetings of the Directors shall be given by the Clerk or an Assistant Clerk or by the officer or the Director or Directors calling the meeting, to each Director by mail or telegram addressed to such Director at his usual or last known business or residence address, or at such other address as said Director may from time to time designate in writing, or by leaving such notice with him or at his usual or last known business or residence address, or at such other address as said Director may from time to time designate in writing. Notice also may be given by telephone. Notice sent by mail shall be mailed at least forty-eight hours before the meeting. Notice sent by telegram or given by telephone or by leaving such notice as aforesaid shall be sent or given, as the case may be, at least twenty-four hours before the meeting. Notice of a meeting need not be given to any Director if a waiver of notice, executed by him before or after the meeting, is filed with the records of the meeting, or to any Director who attends the meeting without protesting prior thereto, or at its commencement, the lack of notice to him. -4- Section 8. Quorum. A majority of the number of Directors constituting the full Board of Directors as fixed by the stockholders shall constitute a quorum for a meeting but a lesser number may by majority vote adjourn the meeting from time to time and the meeting may be held as adjourned without further notice. Section 9. Action at Meeting. When a quorum is present at any meeting, the vote or concurrence of a majority of the number of Directors present shall be required to decide any matter or take any action except to the extent that a greater proportion is required by law, or the Articles of Organization or these By-Laws. Section 10. Action without Meeting. Any action required or permitted to be taken at any meeting of the Directors may be taken without a meeting if all the Directors consent to the action in writing and the written consents are filed with the records of the meetings of Directors. Such consents shall be treated for all purposes as a vote at a meeting. Section 11. Committees. The Directors may elect from their number an executive committee or other committees and may delegate thereto some or all of their powers except those which by law, the Articles of organization or these By-Laws they are prohibited from delegating. Except as the Directors may otherwise determine, any such committee may make the rules for the conduct of its business, but, unless otherwise provided by the Directors or in such rules, its business shall be conducted as nearly as may be in the same manner as is provided by these By-Laws for the Directors. Section 12. Telephonic Meetings. A quorum of Directors may participate in a meeting by means of a conference telephone call or use of similar communications equipment, provided that all Directors participating in such a meeting can hear each other. Such participation shall constitute presence in person at a meeting. All of the provisions of these By-Laws pertaining to meeting procedure shall apply to such meetings. ARTICLE III. OFFICERS -5- Section 1. Designation. The officers shall be a President, a Treasurer, a Clerk and such other officers, including one or more Vice Presidents, Assistant Treasurers, Assistant Clerks and secretary, as the Directors may determine. No officer need be a stockholder. Section 2. Election. The President, Treasurer and Clerk shall be elected by the Directors at their first meeting following the annual meeting of the stockholders. Other officers may be chosen by the Directors at such meeting or at any other meeting. Section 3. Qualification. The President may, but need not, be a Director. The Clerk shall be a resident of the Commonwealth of Massachusetts unless the Corporation has a resident agent appointed for the purpose of service of process. So far as is permitted by law, any two or more offices may be held by the same person. Section 4. Tenure. Subject to law, to the Articles of Organization and to the other provisions of these By-Laws, the President, Treasurer and Clerk shall each hold office until the first meeting of the Directors following the annual meeting of the stockholders and thereafter until his successor is chosen and qualified. All other officers shall each hold office until the first meeting of the Directors following the annual meeting of the stockholders and thereafter until his successor is chosen and qualified unless a shorter term is specified in the vote choosing or appointing him. Subject to law, to the Articles of Organization and to these By-Laws, each officer shall have in addition to the duties and powers herein set forth such duties and powers as are commonly incident to his office and such duties and powers as the Directors may from time to time designate. Any officer may resign by delivering his written resignation to the corporation at its principal office or to the President or Clerk and such resignation shall be effective upon receipt unless it is specified to be effective at some other time or upon the happening of some other event. Section 5. President and Vice Presidents. The President shall be the chief executive officer of the corporation and shall, subject to the direction of the Directors, have general supervision and control of its business. Unless otherwise provided by the Directors, he shall preside, when present, at all meetings of stockholders and of the Directors. The President shall have the custody of the Treasurer's bond if such a bond is required by the Directors. Any Vice President shall have such duties and powers as the Directors may from time to time designate. -6- Section 6. Treasurer and Assistant Treasurers. The Treasurer shall, subject to the direction of the Directors, have general charge of the financial affairs of the corporation and shall cause to be kept accurate books of account. He shall have care and custody of all funds, securities and valuable documents of the corporation except as the Directors may otherwise provide. If required by the Directors, he shall give bond for the faithful performance of his duties in such form and with such sureties as the Directors may determine. Any Assistant Treasurer shall have such duties and powers as the Directors may from time to time designate. Section 7. Clerk and Assistant Clerks. The Clerk shall keep the original or attested copies of the Articles of organization, these By-Laws, records of all meetings of Incorporators, all meetings and consents in lieu of meetings of stockholders and, unless a transfer agent is appointed, the stock and transfer records which shall contain the names of all stockholders and the record address and amount of stock held by each. Such copies and records shall be kept in this Commonwealth and shall be open at all reasonable times for inspection by the stockholders of the corporation at the principal office of the corporation or at an office of its transfer agent or its Clerk or its resident agent. Said copies and records need not be kept in the same office. In case a Secretary is not elected, the Clerk shall also keep records of all meetings and consents in lieu of meetings of the Directors. The Assistant Clerk, if any, shall record the proceedings of any meeting of stockholders and, if a Secretary is not elected, of any meeting of the Directors at which the Clerk is not present, and shall have such additional powers and duties as the Directors may designate. In the absence of the Clerk and the Assistant Clerk, if any, from any meeting of stockholders or from any meeting of the Directors, if a Secretary is not elected, a Temporary Clerk shall be chosen who shall perform the duties of the Clerk. Section 8. Secretary. If a Secretary is elected, he shall keep a record of the meetings of the Directors. In the absence of such Secretary from any meeting of the Directors, a Temporary Secretary shall be chosen who shall perform the duties of the Secretary. -7- ARTICLE IV. REMOVALS Directors may be removed from office with or without cause by the stockholders. Officers elected or appointed by the Directors may be removed from their respective offices with or without cause by the Directors. Any Director may be removed from office for cause by the Directors. A Director or officer may be removed for cause only after a reasonable notice and opportunity to be heard before the body proposing to remove him. The Directors may terminate the authority of any agent. ARTICLE V. VACANCIES If the office of any Director becomes vacant for any reason, a successor or successors may be elected by the stockholders or, except in the case of a vacancy resulting from the enlargement of the Board of Directors, by the Directors. In the case of a vacancy in the office of Director resulting from the enlargement of the Board of Directors, a new Director may be elected by the stockholders only. In the case of a vacancy in any other office for any reason, the Directors may elect or appoint a successor or successors. Each such successor elected by the stockholders or elected or appointed by the Directors, as the case may be, shall hold office for the unexpired term, subject to the provisions of ARTICLE IV of these By-Laws. ARTICLE VI. COMPENSATION OF DIRECTORS AND OFFICERS By vote of the Board of Directors, each Director may be paid for expenses, if any, of attendance at each meeting of the Board of Directors and may be paid a stated salary as Director or a fixed sum for attendance at each meeting of the Board of Directors, or both. No such payment shall preclude any Director from serving the corporation in any other capacity and receiving compensation -8- therefor. The salaries of officers shall be fixed from time to time by the Board of Directors and no officer shall be prevented from receiving such salary by reason of the fact that he is also a Director of the corporation. ARTICLE VII. INDEMNIFICATION OF DIRECTORS AND OFFICERS Any person threatened with or made a party to any action, suit or other proceeding by reason of the fact that he, his testator or intestate, is or was a Director, officer, employee or other agent of the corporation or is or was a Director, officer, employee or other agent of another organization in which the corporation directly or indirectly owns or owned shares or of which the corporation is or was a creditor and in which he, his testator or intestate, served at the request of the corporation, shall be indemnified by the corporation against all liabilities and expenses, including counsel fees reasonably incurred by him in connection therewith, except that no indemnification shall be provided for any person with respect to any matter as to which he shall have been adjudicated in any proceeding not to have acted in good faith in the reasonable belief that his action was in the best interests of the corporation; provided, however, as to matters disposed of by a compromise payment by such person, pursuant to a consent decree or otherwise, no reimbursement, either for said payment or for any other expenses in connection with the matter so disposed of, shall be provided unless such compromise shall be approved (a) by a disinterested majority of the Directors then in office, or (b) if a majority of the Directors are interested, by a majority of the disinterested Directors then in office, provided that there has been obtained an opinion in writing of independent legal counsel to the effect that such Director or officer does not appear not to have acted in good faith in the reasonable belief that his action was in the best interests of the corporation, or (c) by the holders of a majority of the outstanding stock at the time entitled to vote for Directors, not counting as outstanding any stock owned by any interested person. -9- The Board of Directors may from time to time authorize the payment by the corporation of expenses incurred by any such person in defending any such action, suit or other proceeding in advance of the final disposition of such action, suit or other proceeding, upon receipt of an undertaking from such person to repay such payment if he shall be adjudicated to be not entitled to indemnification under this ARTICLE VII or if the matter involved shall be disposed of by a compromise payment with respect to which he shall not be entitled to indemnification under this ARTICLE VII. ARTICLE VIII. POWERS OF DIRECTORS AND OFFICERS TO CONTRACT WITH THE CORPORATION No contract or transaction between the corporation and one or more of its Directors or officers, or between the corporation and any other corporation, firm, association or other entity in which one or more of its Directors or officers are Directors or officers or are financially interested, shall be either void or voidable for this reason alone provided that such common directorship, officership or financial interest, if material, is disclosed or known to each of the Directors voting or concurring on the matter of the approval of such contract or transaction. Common or interested Directors may be counted in determining the presence of a quorum at such meeting, and such common or interested Directors may vote on the matter of the approval of such contract or transaction, provided that any such vote shall require the affirmative vote of a majority of the Directors who have no interest in such contract or transaction, even though the disinterested Directors be less than a quorum. ARTICLE IX. CAPITAL STOCK Section 1. Certificates of Stock. Each stockholder shall be entitled to a certificate stating the number and the class and the designation of the series, if any, of the shares, including a fractional share, if any, held by him, in such form as shall in conformity to law be prescribed from time to time by the Directors. Such certificate shall be signed by the President or a Vice President and by the Treasurer or an Assistant Treasurer and sealed with the corporate seal. Such signatures or the seal -10- of the corporation, or either or both the signatures and such seal, may be facsimiles if the certificate is signed by a transfer agent or by a registrar other than a Director, officer or employee of the corporation. It shall be the duty of each stockholder to notify the corporation of his post office address. Section 2. Transfers. Subject to the restrictions, if any, in the Articles of Organization, transfers of shares of the corporation shall be made only on the stock record books of the corporation by the holder of record thereof or by his legal representative who shall furnish proper evidence of authority to transfer, or by his attorney thereunto authorized by power of attorney duly executed and filed with the Clerk of the corporation and on surrender for cancellation of the certificate for such shares. The person in whose name shares stand on the books of the corporation shall be deemed by the corporation to be the owner thereof for all purposes. Section 3. Record Date. The Directors may fix in advance a time of not more than sixty (60) days preceding the date of any meeting of stockholders or the date for the payment of any dividend or the making of any distribution to stockholders, or the last day on which the consent or dissent of stockholders may be effectively expressed for any purpose, as the record date for determining the stockholders having the right to notice of and to vote at such meeting, and any adjournment thereof, or the right to receive such dividend or distribution or the right to give such consent or dissent. In such case, only stockholders of record on such record date shall have such right, notwithstanding any transfer of stock on the books of the corporation after the record date. Without fixing such record date, the Directors may for any such purposes close the transfer books for all or any part of such period. If no record date is fixed and the transfer books are not closed, the record date for determining stockholders having the right to notice of or to vote at a meeting of the stockholders shall be at the close of business on the day next preceding the day on which notice is given, and the record date for determining stockholders for any other purpose shall be at the close of business on the day on which the Board of Directors acts with respect thereto. Section 4. Replacement of Certificate. In case of the alleged loss, destruction or mutilation of a certificate of stock, a duplicate certificate may be issued in place thereof upon such terms and conditions as the Directors may prescribe in conformity to law. ARTICLE X. -11- SEAL The seal of the corporation shall, subject to alteration by the Directors, consist of a flat-faced circular die with the name of the corporation, the word "Massachusetts" and the year of its incorporation. ARTICLE XI. EXECUTION OF INSTRUMENTS Except as the Directors may generally or in particular cases authorize the execution thereof in some other manner, all deeds, leases, transfers, contracts, bonds, notes, checks, drafts and other obligations made, accepted or endorsed by the corporation, shall be signed by the President or the Treasurer. ARTICLE XII. VOTING OF SECURITIES Except as the Directors may otherwise designate, the President or the Treasurer may waive notice of, and attend and vote at, any meeting of stockholders or shareholders of any other corporation or organization in which this corporation holds stock or shares and may consent in writing to any action of the stockholders or shareholders of any such corporation or organization, and may appoint any person or persons to act as proxy or attorney-in-fact for this corporation, with or without power of substitution, to do any of such acts. ARTICLE XIII. FISCAL YEAR Except as from time to time otherwise determined by the Directors, the fiscal year of the corporation shall end on the thirty-first day of December in each year. -12- ARTICLE XIV. AMENDMENTS These By-Laws may be altered, amended or repealed at any meeting of the stockholders. If so authorized by the Articles of Organization, the Directors may make, amend, or repeal these By-Laws in whole or in part, except that no amendment may be made by the Directors which alters the provisions of these By-Laws with respect to removal of Directors or the election of committees by Directors and delegation of powers thereto, or amendment of these By-Laws, or with respect to any provision thereof which by law, the Articles of organization or these By-Laws requires action by the stockholders. Not later than the time of giving notice of the meeting of stockholders next following the making, amending or repealing by the Directors of any By-Law, notice thereof stating the substance of such change shall be given to all stockholders entitled to vote on amending By-Laws. Any By-Law adopted by the Directors may be amended or repealed by the stockholders. -13- EX-3.42 20 ARTICLES OF INC., BROADWAY SERIES STATE OF INDIANA OFFICE OF THE SECRETARY OF STATE CERTIFICATE OF INCORPORATION OF BROADWAY SERIES ASSOCIATES, INC. I, SUE ANNE GILROY, Secretary of State of Indiana, hereby certify that Articles of Incorporation of the above corporation have been presented to me at my office accompanied by the fees prescribed by law; that I have found such Articles conform to law; all as prescribed by the provisions of the Indiana Business Corporation law, as amended. NOW, THEREFORE, I hereby issue to such corporation this Certificate of Incorporation, and further certify that its corporate existence will begin February 19, 1996. In Witness Whereof, I have hereunto set my hand and affixed the seal of the State of Indiana, at the City of Indianapolis, this Nineteenth day of February , 1996. /s/ Sue Ann Gilroy ----------------------------------- SUE ANNE GILROY, Secretary of State 1 ARTICLES OF INCORPORATION Name of Corporation BROADWAY SERIES ASSOCIATES, INC. Name of Registered Agent ALAN MEREDITH, ESQ. Address of Registered Office 821 Mount Tabor Road, Suite 304 New Albany, Indiana 47150 Principal Address of Corporation 611 West Main Street Louisville, KY 40202 Number of shares - 100 - ------------------------------------------------------------------------------- Name Address City State Zip - ------------------------------------------------------------------------------- BRADLEY L. BROECKER 611 WEST MAIN STREET LOUISVILLE KY 40202 - ------------------------------------------------------------------------------- 16th February, 1996 /s/ Bradley L. Broecker - ----------------------- Bradley L. Broecker Amy Broecker Kessler, Esq. 611 West Main Street, Louisville, KY 40202 2 EX-3.43 21 REGULATION OF BROADWAY INC. REGULATIONS OF BROADWAY SERIES ASSOCIATES, INC. Article I Shareholders Section 1. Annual Meeting. Than annual meeting of shareholders shall be held in the fourth month following the close of each fiscal year of the corporation on such date as the board of directors may from time to time determine. Section 2. Place of Meeting. All meetings of shareholders shall be held at the principal office of the corporation or at such other place within or without the State of Indiana as may be designated in the notice of the meeting. Section 3. Quorum. At all meetings of shareholders, a majority of the shares issued and outstanding and entitled to vote, the holders of which are present in person or represented by proxy, shall constitute a quorum. Article II Board of Directors Section 1. Number. The board of directors shall consist of such number as shall be fixed from time to time at any meeting of shareholders called for the purpose of electing directors. Section 2. Meetings. An organizational meeting of the board of directors may be held, without notice, immediately after the annual meeting of shareholders for the purpose of electing officers and attending to such other business as properly may come before the meeting. Additional meetings may be held at such times as may be determined from time to time by the board of directors. Section 3. Committees. The board of directors may create an executive committee or any other committee of the directors to consist of not less than two directors and may delegate to any such committee any of the authority of the board, however conferred, other than that of filling vacancies among the directors or in any committee of the board. Article III Officers Section 1. Number and title. The officers of the corporation shall consist of a president, such number of vice presidents as the board of directors may from time to time determine, a secretary, a treasurer and such other officers and assistant officers as the board of directors may from time to time determine. Section 2. Authority and Duties. Subject to such limitations as the board of directors may from time to time prescribe, the officers shall each have such powers and perform such duties as generally pertain to their respective offices and such further powers and duties as my be conferred from time to time by the board of directors or, in the case of any officers other than the president by the president. Section 3. Term. Each officer shall hold office for one year and until his or her successor is duly elected and qualified. Article IV Indemnification The corporation shall, to the full extent permitted by the General Corporation Law of Indiana as amended from time to time, indemnify all persons whom it may indemnify pursuant thereto. Article V Certificates for Shares If any certificate for shares of the corporation is lost, stolen or destroyed, a new certificate may be issued upon such terms or under such rules as the board of directors may from time to time determine or adopt. Article VI Seal The board of directors may provide for a corporate seal if they so lect, but such seal shall not be required. Article VII Fiscal Year The fiscal year of the corporation shall end on December 31 st or such other date as the board of directors may from time to time determine. -2- EX-3.44 22 ARTICLES OF INC., BROADWAY SERIES ARTICLES OF INCORPORATION OF BROADWAY SERIES MANAGEMENT GROUP, INC. The undersigned, desiring to form a corporation for profit under the General Corporation Law of Ohio, does hereby certify: FIRST: The name of the corporation is Broadway Series Management Group, Inc. SECOND: The place in Ohio where the principal office of the corporation is to be located is Cincinnati, Hamilton County, Ohio. THIRD: The purpose for which the corporation is formed is to engage in any lawful act or activity for which corporations may be formed under Sections 1701.01 to 1701.98, inclusive, of the Ohio Revised Code. FOURTH: The number of shares which the corporation is authorized to have outstanding is 200, all of which shall be common shares without par value. FIFTH: The corporation by action of its board of directors may purchase its own shares at any time and from time to time to the extent permitted by law. IN WITNESS WHEREOF, the undersigned porator has signed these Articles of Incorporation on this 9th day of May, 1988. /s/ F.E.G. --------------------- Fern E. Goldman, Esq. Incorporator EX-3.45 23 REGULATIONS OF BROADWAY SERIES REGULATIONS OF BROADWAY SERIES MANAGEMENT GROUP, INC. ARTICLE I Shareholders Section 1. Annual Meeting. The annual meeting of shareholders shall be held in the fourth month following the close of each fiscal year of the corporation on such date as the board of directors may from time to time determine. Section 2. Place of Meeting. All meetings of shareholders shall be held at the principal office of the corporation or at such other place within or without the State of Ohio as may be designated in the notice of the meeting. Section 3. Quorum. At all meetings of shareholders, a majority of the shares issued and outstanding and entitled to vote, the holders of which are present in person or represented by proxy, shall constitute a quorum. ARTICLE II Board of Directors Section 1. Number. The board of directors shall consist of such number as shall be fixed from time to time at any meeting of shareholders called for the purpose of electing directors. Section 2. Meetings. An organizational meeting of the board of directors may be held, without notice, immediately after the annual meeting of shareholders for the purpose of electing officers and attending to such other business as properly may come before the meeting. Additional meetings may be held at such times as may be determined from time to time by the board of directors. Section 3. Committees. The board of directors may create an executive committee or any other committee of the directors to consist of not less than two directors and may delegate to any such committee any of the authority of the board, however conferred, other than that of filling vacancies among the directors or in any committee of the board. ARTICLE III Officers Section 1. Number and Title. The officers of the corporation shall consist of a president, such number of vice presidents as the board of directors may from time to time determine, a secretary, a treasurer and such other officers and assistant officers as the board of directors may from time to time determine. Section 2. Authority and Duties. Subject to such limitations as the board of directors may from time to time prescribe, the officers shall each have such powers and perform such duties as generally pertain to their respective offices and such further powers and duties as may be conferred from time to time by the board of directors or, in the case of any officer other than the president, by the president. Section 3. Term. Each officer shall hold office for one year and until his or her successor is duly elected and qualified. ARTICLE IV Indemnification The corporation shall, to the full extent permitted by the General Corporation Law of Ohio as amended from time to time, indemnify all persons whom it may indemnify pursuant thereto. ARTICLE V Certificates for Shares If any certificate for shares of the corporation is lost, stolen or destroyed, a new certificate may be issued upon such terms or under such rules as the board of directors may from time to time determine or adopt. ARTICLE VI Seal The board of directors may provide for a corporate seal if they so elect, but such seal shall not be required. ARTICLE VII Fiscal Year The fiscal year of the corporation shall end on December 31st or such other date as the board of directors may from time to time determine. EX-3.46 24 ARTICLES OF INC., CAMARILLO AMPHITHEATER STATE OF CALIFORNIA, SECRETARY OF STATE - CORPORATION DIVISION I, BILL JONES, Secretary of State of the State of California, hereby certify: That the annexed transcript has been compared with the corporate record on file in this office, of which it purports to be a copy, and that same is full, true and correct. IN WITNESS WHEREOF, I execute this certificate and affix the Great Seal of the State of California this JUL 13 1995 /s/ Bill Jones ARTICLES OF INCORPORATION OF CAMARILLO AMPHITHEATER MANAGING PARTNERS, INC. I The name of this Corporation is CAMARILLO AMPHITHEATER MANAGING PARTNERS, INC. II The purpose of this Corporation is to engage in any lawful act or activity for which a corporation may be organized under the General Corporation Laws of the State of California, other than the banking business, the trust company business, or the practice of a profession permitted to be incorporated by the California Corporations Code. III The name and address of the person appointed to act as initial agent for service of process in this State is: RICHARD M. ROSENTHAL 6345 BALBOA BOULEVARD, SUITE 330 ENCINO, CALIFORNIA 91316 IV This Corporation is authorized to issue only one class of shares of stock and the number of shares this Corporation is authorized to issue is one hundred thousand (100,000). IN WITNESS THEREOF, I, the undersigned have executed these Articles of incorporation on July 10, 1995, at Encino, California. /s/ R.E.G. - ------------------------------ ROBERT E. GEDDES, Incorporator EX-3.47 25 BY LAWS OF CAMARILLO AMPHITHEATER BYLAWS OF CAMARILLO AMPHITHEATER MANAGING PARTNERS, INC., A CALIFORNIA CORPORATION ARTICLE I OFFICES SECTION 1. PRINCIPAL OFFICE. The principal office for the transaction of business of the Corporation is hereby fixed and located at 6345 Balboa Boulevard, in Encino, California. The location may be changed by approval of a majority of the authorized Directors, and additional offices may be established and maintained at such other place or places, either within or without California, as the Board of Directors may from time to time designate. SECTION 2. OTHER OFFICES. Branch or subordinate offices may at any time be established by the Board of Directors at any place or places where the Corporation is qualified to do business. ARTICLE II DIRECTORS-MANAGEMENT SECTION 1. RESPONSIBILITY OF BOARD OF DIRECTORS. Subject to the provisions of the General Corporation Law and to any limitations in the Articles of Incorporation of the Corporation relating to action required to be approved by the Shareholders, as that term is defined in Section 153 of the California Corporations Code, or by the outstanding shares, as that term is defined in Section 152 of the Code, the business and affairs of the Corporation shall be managed and all corporate powers shall be exercised by or under the direction of the Board of Directors. The Board may delegate the management of the day-to-day operation of the business of the Corporation to a management company or other person, provided that the business and affairs of the Corporation shall be managed and all corporate powers shall be exercised under the ultimate direction of the Board. SECTION 2. STANDARD OF CARE. Each Director shall perform the duties of a Director, including the duties as a member of any committee of the Board upon which the Director may serve, in good faith, in a manner such Director believes to be in the best interests of the Corporation, and with such care, including reasonable inquiry, as any ordinary prudent person in a like position would use under similar circumstances. (Sec. 309) SECTION 3. EXCEPTION FOR CLOSE CORPORATION. Notwithstanding the provisions of Section 1, in the event that this Corporation shall elect to become a close corporation as defined in Sec. 158, its Shareholders may enter into a Shareholders' Agreement as defined in Sec. 186. Said agreement may provide for the exercise of corporate powers and the management of the business and affairs of the this Corporation by the Shareholders; provided, however, that such agreement shall, to the extent and so long as the discretion or the powers of the Board in its management of corporate affairs is controlled by such agreement, impose upon each Shareholder who is a party thereof, liability for managerial acts performed or omitted by such person pursuant thereto otherwise imposed upon directors as provided in Sec. 300(d); and the Directors shall be relieved to that extent from such liability. SECTION 4. NUMBER AND QUALIFICATION OF DIRECTORS. The authorized number of directors shall be one (1) until changed by a duly adopted amendment to the Articles of Incorporation or by an amendment to this Bylaw adopted by the vote or written consent of holders of a majority of the outstanding shares entitled to vote, as provided in Sec. 212 SECTION 5. ELECTION AND TERM OF OFFICE OF DIRECTORS. Directors shall be elected at each annual meeting of the shareholders to hold office until the next annual meeting. Each Director, including a director elected to fill a vacancy, shall hold office until the expiration of the term for which elected and until a successor has been elected and qualified. SECTION 6. VACANCIES. Vacancies in the Board of Directors may be filled by a majority of the remaining Directors, though less than a quorum, or by a sole remaining Director, except that a vacancy created by the removal of a Director by the vote or written consent of the Shareholders or by court order may be filled only by the vote of a majority of the shares entitled to vote represented at a duly held meeting at which a quorum is present, or by the written consent of a majority of the outstanding shares entitled to vote. Each Director so elected shall hold office until the next annual meeting of the shareholders and until a successor has been elected and qualified. A vacancy or vacancies in the Board of Directors shall be deemed to exist in the event of the death, resignation, or removal of any Director, or if the Board of Directors by resolution declares vacant the office of a Director who has been declared of unsound mind by an order of court or convicted of a felony, or if the authorized number of Directors is increased, or if the Shareholders fail, at any meeting of Shareholders at which any Director or Directors are elected, to elect the number of directors to be voted for at that meeting. The Shareholders may elect a Director or Directors at any time to fill any vacancy or vacancies not filled by the Directors, but any such election by written consent shall require the consent of a majority of the outstanding shares entitled to vote. Any director may resign effective on giving written notice to the Chairman of the Board, the President, the Secretary, or the Board of Directors, unless the notice specifies a later time for that resignation to become effective. If the resignation of a Director is effective at a future time, the Board of Directors may elect a successor to take office when the resignation becomes effective. No reduction of the authorized number of directors shall have the effect of removing any Director before that Director's term of office expires. -2- SECTION 7. REMOVAL OF DIRECTORS. The entire Board of Directors or any individual director may be removed from office as provided by Secs. 302, 303, and 304 of the Corporations Code of the State of California. In such case, the remaining Board members may elect a successor Director to fill such vacancy for the remaining unexpired term of the Director so removed. SECTION 8. NOTICE, PLACE AND MANNER OF MEETINGS. Meetings of the Board of Directors may be called by the Chairman of the Board, the President, any Vice President, the Secretary or any two (2) Directors and shall be held at the principal executive office of the Corporation, unless some other place is designated in the notice of the meeting. Members of the Board may participate in a meeting through use of a conference telephone or similar communications equipment so long as all members participating in such a meeting can hear one another. Accurate minutes of any meeting of the Board, or any committee thereof, shall be maintained as required by Sec. 1500 of the Code by the Secretary or other Officer designed for that purpose. SECTION 9. ANNUAL MEETINGS. The annual meetings of the Board of Directors shall be held immediately following the adjournment of the annual meetings of the Shareholders. SECTION 10. OTHER REGULAR MEETINGS. Regular meetings of the Board of Directors shall be held at the corporate offices, or such other place as may be designated by the Board of Directors, as follows: Time of Regular Meeting: NONE Date of Regular Meeting: NONE If said day shall fall upon a holiday, such meetings shall be held on the next succeeding business day thereafter. No notice need be given of such regular meetings. SECTION 11. SPECIAL MEETINGS. (a) Authority to Call. Special meetings of the Board may be called at any time by the President or, if he or she is absent or unable or refuses to act, by any Vice President, the Secretary, or any two (2) Directors, or by one (1) Director if only one is provided. (b) Notice. (i) Manner of Giving Notice. Notice of the time and place of special meetings shall be given or sent to each Director (to the address and/or telephone number as shown on the records of the Corporation) by one of the following methods: [A] By personal delivery of written notice; [B] By first-class mail, postage pre-paid; [C] By telephone, either directly to the Director or to a person at the Director's office who would resonably be expected to communicate that notice promptly to the Director; or [D] By telegram, charges prepaid -3- (ii) Time Requirements. Notices sent by first-class mail shall be deposited in the United Stated mails at least four (4) days before the time set for the meeting. Notices given by personal delivery, telephone or telegraph shall be delivered, telephoned or given to the telegraph company at least fourty-eight (48) hours before the time set for the meeting. (iii) Notice Contents. The notice shall state the time of the meeting, as well as the place of the meeting, if the place is other than the principal office of the Corporation. It need not specify the purpose of the meeting. (iv) Waiver of Notice. The transactions of a meeting of the Board are as valid as if had at a meeting regularly called and noticed when (1) all of the Directors are present at any Directors' meeting, however called or noticed, and sign a written consent thereto on the records of such meeting, (2) a majority of the Directors are present, and those not present sign a waiver of notice of such meeting or a consent to holding the meeting or an appoval of the minutes thereof, whether prior to or after the holding of suh meeting, which said waiver, consent or approval shall be filed with the Secretary of the Corporation, or (3) a Director attends a meeting wihtout notice but without protesting, prior thereto or at its commencement, the lack of notice. SECTION 12. SOLE DIRECTOR PROVIDED BY ARTICLE OF INCORPORATION OR BYLAWS. In the event only one (1) Director is required by the Bylaws or Articles of Incorporation, then any reference herein to notices, waivers, consents, meetings or other actions by a majority or quorum of the Directors shall be deemed to refer to such notice, waiver, etc., by such sole Director, who shall have all the rights and duties and shall be entitled to exercise all of the powers and shall assume all the responsibilities otherwise herein described as given to a Board of Directors. SECTION 13. DIRECTORS' ACTION BY UNANIMOUS WRITTEN CONSENT. Any action required or permitted to be taken by the Board of Directors may be taken without a meeting and with the same force and effect as if taken by a unanimous vote of Directors, if authorized by a writing signed individually or collectively by all members of the Board. Such consent shall be filed with the regular minutes of the Board. SECTION 14. QUORUM. A majority of the number of Directors as fixed by the Articles of Incorporation or Bylaws shall be necessary to constitute a quorum for the transaction of business, and the action of a majority of the Directors present at any meeting at which there is a quorum, when duly assembled, is valid as a corporation act; provided that a minority of the Directors, in the absence of a quorum, may adjourn from time to time, but may not transact any business. A meeting at which a quorum is initially present may continue to transact business, notwithstanding the withdrawal of directors, if any action taken is approved by a majority of the required quorum for such meeting. SECTION 15. ADJOURNMENT. A majority of the Directors present, whether or not a quorum is present, may adjourn any meeting to another time and place. Notice of the time and place of holding an adjourned meeting need not be given to absent Directors if the time and place be fixed at the meeting adjourned and -4- held within twenty-four (24) hours, but if adjourned more than twenty-four (24) hours, notice shall be given to all Directors not present at the time of the adjournment. SECTION 16. COMPENSATION OF DIRECTORS. Directors, as such, shall not receive any stated salary for their services but, by resolution of the Board, a fixed sum and expense of attendance, if any, may be allowed for attendance at each regular and special meeting of the Board; provided that nothing herein contained shall be construed to preclude any Director from serving the Corporation in any other capacity and receiving compensation therefor. SECTION 17. COMMITTEES. Committees of the Board may be appointed by resolution passed by a majority of the whole Board. Committees shall be composed of two (2) or more members of the Board and shall have such powers of the Board as may be expressly delegated to it by resolution of the Board of Directors, except those powers expressly made non-delegable by Sec. 311. SECTION 18. ADVISORY DIRECTORS. The Board of Directors from time to time may elect one or more persons to be Advisory Directors who shall not by such appointment be members of the Board of Directors. Advisory Directors shall be available from time to time to perform special assignments specified by the President, to attend meetings of the Board of Directors upon invitation and to furnish consultation to the Board. The period during which the title shall be held may be prescribed by the Board of Directors. If no period is prescribed, the title shall be held at the pleasure of the Board. SECTION 19. RESIGNATIONS. Any Director may resign effective upon giving written notice to the Chairman of the Board, the President, the Secretary or the Board of Directors of the Corporation, unless the notice specifies a later time for the effectiveness of such resignation. If the resignation is effective at a future time, a successor may be elected to take office when the resignation becomes effective. ARTICLE III OFFICERS SECTION 1. OFFICERS. The Officers of the Corporation shall be a President, a Secretary, and a Chief Financial Officer. The Corporation may also have, at the discretion of the Board of Directors, a Chairman of the Board, one or more Vice Presidents, one or more Assistant Secretaries, one or more Assistant Treasurers, and such other Officers as may be appointed in accordance with the provisions of Section 3 of this Article III. Any number of offices may be held by the same person. -5- SECTION 2. ELECTION. Except as to such Officers as may be appointed in accordance with the provisions of Sections 3 or 5 of this Article, the Officers of the Corporation shall be chosen annually by the Board of Directors, and each shall hold office until he or she shall resign or shall be removed or otherwise disqualified to serve, or replaced with an elected and qualified successor. SECTION 3. SUBORDINATE OFFICERS. The Board of Directors may appoint such other Officers as the business of the Corporation may require, each of whom shall hold office for such period, have such authority and perform such duties as are provided in the Bylaws or as the Board of Directors may from time to time determine. SECTION 4. REMOVAL AND RESIGNATION OF OFFICERS. Subject to the rights, if any, of an Officer under any contract of employment, any Officer may be removed, either with or without cause, by the Board of Directors at any regular or special meeting of the Board or, except in case of an Officer chosen by the Board of Directors, by any Officer upon whom such power of removal may be conferred by the Board of Directors. Any Officer may resign at any time by giving written notice to the Corporation. Any resignation shall take effect at the date of the receipt of that notice or at any later time specified in that notice; and, unless otherwise specified in that notice, the acceptance of the resignation shall not be necessary to make it effective. Any resignation is without prejudice to the rights, if any, of the Corporation under any contract to which the Officer is a party. SECTION 5. VACANCIES. A vacancy in any office because of death, resignation, removal, disqualification or any other cause shall be filled in the manner prescribed in the Bylaws for regular appointments to that office. SECTION 6. RESPONSIBILITIES OF OFFICERS. (a) Chairman of the Board. The Chairman of the Board, if such an Officer be elected, shall, if present, preside at meetings of the Board of Directors and exercise and perform such other powers and duties as may be from time to time assigned by the Board of directors or prescribed by the Bylaws. If there is no President, the Chairman of the Board shall also be the Chief Executive Officer of the Corporation, having the powers and duties prescribed in Section 6(b) of this Article III. (b) President. Subject to such supervisory powers, if any, as may be given by the Board of Directors to the Chairman of the Board, if there be such an Officer, the President shall be the Chief Executive Officer of the Corporation and shall, subject to the control of the Board of Directors, have general supervision, direction and control of the business and Officers of the Corporation. He or she shall preside at all meetings of the Shareholders and, in the absence of the Chairman of the Board, or if there be none, at all meetings of the Board of Directors. The President shall be ex officio a member of all the standing committees, including the Executive Committee, if any, and shall have the general powers and duties of management usually vested in the office of President of a corporation, and shall have such other powers and duties as may be prescribed by the Board of Directors or the Bylaws. -6- (c) Vice President. In the absence or disability of the President, the Vice Presidents, if any, in order of their rank as fixed by the Board of Directors, or if not ranked, the Vice President designated by the Board of Directors, shall perform all the duties of the President, and when so acting shall have all the powers of, and be subject to all the restrictions upon, the President. The Vice President shall have such other powers and perform such other duties as from time to time may be prescribed for them respectively by the Board of Directors or by the Bylaws. (d) Secretary. (i) Book of Minutes and Share Register. The Secretary shall keep, or cause to be kept: [A] At the principal office, or such other place as the Board of Directors may order, a book of minutes of all meetings and actions of Directors and Shareholders, with the time and place of holding, whether regular or special, and if special, how authorized, the notice thereof given, the names of those present at Directors' meetings, the number of shares present or represented at Shareholders' meetings and the proceedings thereof, [B] At the principal office in the State of California, a copy of the Articles of Incorporation and Bylaws, as amended to date. If the corporation is one having members, the Secretary shall also maintain a complete and accurate record of the membership of the corporation, as well as a record of the proceedings of all meetings of the membership; and [C] At the principal office or at the office of the Corporation's transfer agent, a share register, or duplicate share register, showing the names of the Shareholders and their addresses; the number and classes of shares held by each; the number and date of certificates issued for the same; and the number and date of cancellation of every certificate surrendered for cancellation. (ii) Notices. Seal and other Duties. The Secretary shall give, or issue cause to be given, a notice of all the meetings of the Shareholders and of the Board of Directors required by the Bylaws or by law to be given. He or she shall keep the seal of the Corporation in safe custody and shall have such other powers and perform such other duties as may be prescribed by the Board of Directors or by the Bylaws. (e) Chief Financial Officer. The Chief Financial Officer shall: (i) Keep and maintain, or cause to be kept and maintained in accordance with generally accepted accounting principles, adequate and correct accounts of the properties and business transactions of the Corporation, including accounts of its assets, liabilities, receipts, disbursements, gains, losses, capital, earnings (or surplus) and shares. The books of account shall at all reasonable times be open to inspection by any Director. (ii) Deposit all moneys and other valuables in the name and to the credit of the Corporation with such depositories as may be designated by the Board of Directors. He or she shall disburse the funds of the corporation as may be ordered by the Board of Directors; shall render to the President and Directors, whenever requested, an account of all his or her transactions and of the financial condition of the Corporation; and shall have such other powers and perform such other duties as may be prescribed by the Board of Director or the Bylaws. -7- ARTICLE IV SHAREHOLDERS' MEETINGS SECTION 1. PLACE OF MEETINGS. All meetings of the Shareholders shall be held at the principal executive office of the Corporation unless some other appropriate and convenient location be designated for that purpose from time to time by the Board of Directors. SECTION 2. ANNUAL MEETINGS. The annual meetings of the Shareholders shall be held, each year, at the time and on the day following: Time of Meeting: 10:00 a.m. Date of Meeting: October 1 If this day shall be a legal holiday, then the meeting shall be held on the next succeeding business day, at the same hour. At the annual meeting, the Shareholder shall elect a Board of Directors, consider reports of the affairs of the Corporation and transact such other business as may be properly brought before the meeting. SECTION 3. SPECIAL MEETINGS. Special meetings of the Shareholders may be called at any time by the Board of Directors, the Chairman of the Board, the President, a Vice President, the Secretary, or by one or more Shareholders holding not less than one-tenth (1/10) of the voting power of the Corporation. Except as next provided, notice shall be given as for the annual meeting. Upon receipt of a written request addressed to the Chairman, President, Vice President, or Secretary, mailed or delivered personally to such Officer by any person (other than the Board) entitled to call a special meeting of Shareholders, such Officer shall cause notice to be given to the Shareholders entitled to vote that a meeting will be held at a time requested by the person or persons calling the meeting, not less than thirty-five (35), nor more than sixty (60), days after the receipt of such request. If such notice is not given within twenty (20) days after receipt of such request, the persons calling the meeting may give notice thereof in the manner provided by these Bylaws or apply to the Superior Court as provided in Sec. 305(c). SECTION 4. NOTICE OF MEETING - REPORTS. Notice of meetings, annual or special, shall be given in writing not less than ten (10) nor more than sixty (60) days before the date of the meeting to Shareholders entitled to vote thereat. Such notice shall be given by the Secretary or the Assistant Secretary, or if there be no such Officer, or in the case of his or her neglect or refusal, by any Director or Shareholder. Such notices or any reports shall be given personally or by mail or other means of written communication as provided in Sec. 601 of the Code and shall be sent to the Shareholder's address appearing on the books of the Corporation, or supplied by him or her to the Corporation for the purpose of notice, and in the absence thereof, as provided in Sec. 601 of the Code. -8- Notice of any meeting of Shareholders shall specify the place, the day and the hour of meeting, and (1) in case of a special meeting, the general nature of the business to be transacted and no other business may be transacted, or (2) in the case of an annual meeting, those matters which the Board at date of mailing, intends to present for action by the Shareholders. At any meetings where Directors are to be elected, notice shall include the names of the nominees, if any, intended at date of notice to be presented by management for election. If a Shareholder supplies no address, notice shall be deemed to have been given if mailed to the place where the principal executive office of the Corporation in California is situated, or published at least once in some newspaper of general circulation in the county of said principal office. Notice shall be deemed given at the time it is delivered personally or deposited in the mail or sent by other means of written communication. The Officer giving such notice or report shall prepare and file an affidavit or declaration thereof. When a meeting is adjourned for forty-five (45) days or more, notice of the adjourned meeting shall be given as in case of an original meeting. Save, as aforesaid, it shall not be necessary to give any notice of adjournment or of the business to be transacted at an adjourned meeting other than by announcement at the meeting at which such adjournment is taken. SECTION 5. WAIVER OF NOTICE OR CONSENT BY ABSENT SHAREHOLDERS The transaction of any meeting of Shareholders, however called and noticed, shall be valid as though had at a meeting duly held after regular call and notice, if a quorum be present either in person or by proxy, and if, either before or after the meeting each of the Shareholders entitled to vote, not present in person or by proxy, sign a written waiver of notice, or a consent to the holding of such meeting or an approval of the minutes thereof. All such waivers, consents or approvals shall be filed with the corporate records or made a part of the minutes of the meeting. Attendance shall constitute a waiver of notice, unless objection shall be made as provided in Sec. 601(e). SECTION 6. ACTIONS WITHOUT A MEETING - DIRECTORS. Any action which may be taken at a meeting of the Shareholders, may be taken without notice of meeting if authorized by a writing signed by all of the Shareholders entitled to vote at a meeting for such purpose and filed with the Secretary of the Corporation, provided, further, that while ordinary directors can only be elected by unanimous written consent under Sec. 603(d), if the Directors fail to fill a vacancy, then a Director to fill that vacancy may be elected by the written consent of person holding a majority of shares entitled to vote for the election of Directors. SECTION 7. OTHER ACTIONS WITHOUT A MEETING. Unless otherwise provided in the California Corporations Code or the Articles, any action which may be taken at any annual or special meeting of Shareholders may be taken without a meeting and without prior notice, if a consent in writing, setting forth the action so taken, signed by the holders of outstanding shares having not less than the minimum number of votes that would be necessary to authorize or take such action at a meeting at which all shares entitled to vote thereon were present and voted. -9- Unless the consents of all Shareholders entitled to vote have been solicited in writing: (1) Notice of any Shareholder approval pursuant to Secs. 310, 317, 1201 or 2007 without a meeting by less than unanimous written consent shall be given at least ten (10) days before the consummation of the action authorized by such approval, and (2) Prompt notice shall be given of the taking of any other corporate action approved by Shareholders without a meeting by less than unanimous written consent, to each of those Shareholders entitled to vote who have not consented in writing. Any Shareholders giving written consent, or the Shareholder's proxy holders, or a transferee of the shares of a personal representative of the Shareholder or their respective proxy holders, may revoke the consent by a writing received by the Corporation prior to the time that written consents of the number of shares required to authorize the proposed action have been filed with the Secretary of the Corporation, but may not do so thereafter. Such revocation is effective upon its receipt by the Secretary of the Corporation. SECTION 8. QUORUM. The holders of a majority of the shares entitled to vote thereat, present in person or represented by proxy, shall constitute a quorum at all meetings of the Shareholders for the transaction of business, except as otherwise provided by law, the Articles of Incorporation, or these Bylaws. If, however, such majority shall not be present or represented at any meeting of the Shareholders, the Shareholders entitled to vote thereat, present in person or by proxy, shall have the power to adjourn the meeting from time to time, until the requisite amount of voting shares shall be present. At such adjourned meeting at which the requisite amount of voting share shall be represented, any business may be transacted which might have been transacted at a meeting as originally notified. If a quorum be initially present, the Shareholders may continue to transact business until adjournment, notwithstanding the withdrawal of enough Shareholders to leave less than a quorum, if any action taken is approved by a majority of the Shareholders required to initially constitute a quorum. SECTION 9. VOTING. Only persons in whose names shares entitled to vote stand on the stock records of the corporation on the day of any meeting of Shareholders, unless other day be fixed by the Board of Directors for the determination of Shareholders of record, and then on such other day, shall be entitled to vote at such meeting. Provided the candidate's name has been placed in nomination prior to the voting and one or more Shareholders has given notice at the meeting prior to the voting of the Shareholder's intent to cumulate the Shareholder's votes, every Shareholder entitled to vote at any election for directors of any corporation for profit may cumulate their votes and give one candidate a number of votes equal to the number of Directors to be elected multiplied by the number of votes to which his or her shares are entitled, or distribute his or her votes on the same principle among as many candidates as he or she thinks fit. The candidates receiving the highest number of votes up to the number of directors to be elected are elected. -10- The Board of Directors may fix a time in the future not exceeding thirty (30) days preceding the date of any meeting of Shareholders or the date fixed for the payment of any dividend or distribution, or for the allotment of rights, or when any change or conversion or exchange of shares shall go into effect, as a record date for the determination of the Shareholders entitled to notice of and to vote at any such meeting, or entitled to receive any such dividend or distribution, or any allotment of rights, or to exercise the rights in respect to any such change, conversion or exchange of shares. In such case only Shareholders of record on the date so fixed shall be entitled to notice of and to vote at such meeting, or to receive such dividends, distribution or allotment of rights, or to exercise such rights, as the case may be notwithstanding any transfer of any share on the books of the Corporation against transfers of shares during the whole or any part of such period. SECTION 10. PROXIES. Every Shareholder entitled to vote or execute consents may do so, either in person or by written proxy, executed in accordance with the provisions of Secs. 604 and 705 of the Code and filed with the Secretary of the Corporation. SECTION 11. ORGANIZATION. The President, or in the absence of the President, any Vice President, shall call the meeting of the Shareholders to order, and shall act as Chairman of the meeting. In the absence of the President and all of the Vice Presidents, Shareholders shall appoint a chairman for such meeting, The Secretary of the Corporation shall act as Secretary of all meetings of the Shareholders, but in the absence of the Secretary at any meeting of the Shareholders, the presiding Officer may appoint any person to act as Secretary of the meeting. SECTION 12. INSPECTORS OF ELECTION. In advance of any meeting of Shareholders the Board of Directors may, if they so elect, appoint inspectors of election to act at such meeting or any adjournment thereof. If inspectors of election be not so appointed, or if any persons so appointed fall to appear or refuse to act, the chairman of any such meeting may, and on the request of any Shareholders or his or her proxy shall, make such appointment at the meeting in which case the number of inspectors shall be either one (1) or three(3) as determined by a majority of the Shareholders represented at the meeting. SECTION 13. SHAREHOLDERS' AGREEMENTS (a) In General. Notwithstanding the above provisions, in the event this Corporation elects to become a close corporation, an agreement between two (2) or more Shareholders thereof, if in writing and signed by the parties thereof, may provide that in exercising any voting rights the shares held by them shall be voted as provided therein or in See. 706, and may otherwise modify these provisions as to Shareholders' meetings and actions. (b) Effect of Shareholders' Agreements. Any Shareholders' Agreement authorized by Sec. 300(b), shall only be effective to modify the terms of these Bylaws if this Corporation elects to become a close corporation with appropriate filing of or amendment to its Articles as required by Sec. 202 and shall terminate when this Corporation ceases to be a close corporation. Such an agreement cannot waive or alter Secs. 158, (defining close corporations), 202 (requirements of -11- Articles of Incorporation), 500 and 501 (relative to distributions), 111 (merger), 1201(e) (reorganization) or Chapters 15 (records and reports), 16 (rights of inspection), 18 (involuntary dissolution) or 22 (crimes and penalties). Any other provisions of the Codes or these Bylaws may be altered or waived thereby, but to the extent they are not so altered or waived, these Bylaws shall be applicable. ARTICLE V CERTIFICATES AND TRANSFER OF SHARES SECTION 1. CERTIFICATES FOR SHARES. Certificates for shares shall be of such form and device as the Board of Directors may designate and shall state the name of the record holder of the shares represented thereby; its number; date of issuance; the number of shares for which it is issued; a statement of the rights, privileges, preferences and restrictions, if any; a statement as to the redemption or conversion, if any; a statement of liens or restrictions upon transfer or voting, if any; if the shares be assessable or, if assessments are collectible by personal action, a plain statement of such facts. All certificates shall be signed in the name of the Corporation by the Chairman of the Board or Vice Chairman of the Board or the President or Vice President and by the Chief Financial Officer or an Assistant Treasurer or the Secretary or any Assistant Secretary, certifying the number of shares and the class or series of shares owned by the Shareholders. Any or all of the signatures on the certificate may be facsimile. In case any Officer, transfer agent, or register who has signed or whose facsimile signature has been placed on a certificate shall have ceased to be that Officer, transfer agent, or registrar before that certificate is issued, it may be issued by the Corporation with the same effect as if that person were an Officer, transfer agent, or registrar at the date of issue. SECTION 2. TRANSFER ON THE BOOKS. Upon surrender to the Secretary or transfer agent of the Corporation of a certificate for shares duly endorsed or accompanied by proper evidence of succession, assignment or authority to transfer, it shall be the duty of the Corporation to issue a new certificate to the person entitled thereto, cancel the old certificate and record the transaction upon its books. SECTION 3. LOST OR DESTROYED CERTIFICATES. Any person claiming a certificate of stock to be lost or destroyed shall make an affidavit or affirmation of that fact and shall, if the directors so require, give the Corporation a bond of indemnity, in form and with one or more sureties satisfactory to the Board, in at least double the value of the stock represented by said certificate, whereupon a new certificate may be issued in the same tenor and for the same number of shares as the one alleged to be lost or destroyed. SECTION 4. TRANSFER AGENTS AND REGISTRARS. The Board of Directors may appoint one or more agents or transfer clerks, and one or more registrars, which shall be an incorporated bank or trust company, either domestic or foreign, who shall be appointed at such times and places as the requirements of the corporation may necessitate and the Board of Directors may designate. -12- SECTION 5. CLOSING STOCK TRANSFER BOOKS - RECORD DATE. In order that the Corporation may determine the Shareholders entitled to notice of any meeting or to vote or entitled to receive payment of any dividend or other distribution or allotment of any rights or entitled to exercise any rights in respect of any other lawful action, the Board may fix, in advance, a record date, which shall not be more than sixty (60) nor less than ten (10) days prior to the date of such meeting nor more than sixty (60) days prior to any other action. If no record date is fixed, the record date for determining Shareholders entitled to notice of or to vote at a meeting of Shareholders shall be at the close of business on the business day next preceding the day on which notice is given or, if notice is waived, at the close of business on the business day next preceding the day on which the meeting is held. The record date for determining Shareholders entitled to give consent to corporate action in writing without a meeting, when no prior action by the Board is necessary, shall be the day on which the first written consent is given. The record date for determining Shareholders for any other purpose shall be at the close of business on the day on which the Board adopts the resolution relating thereto, or the sixtieth (60th) day prior to the date of such other action, whichever is later. SECTION 6. LEGEND CONDITION. In the event any shares of this Corporation are issued pursuant to a permit or exemption therefrom requiring the imposition of a legend condition thereon, the person or persons issuing or transferring said shares shall make sure said legend appears on the certificate and shall not be required to transfer any shares free of such legend unless an amendment to such permit or new permit be first issued so authorizing such a deletion. SECTION 7. CLOSE CORPORATION CERTIFICATES. All certificates representing shares of this Corporation, in the event it shall elect to become a close corporation, shall contain the legend required by Sec. 418(c). SECTION 8. PLEDGED OR HYPOTHECATED SHARES. Any Shareholders desiring to borrow money on or hypothecate any or all of the shares of stock held by such Shareholder shall first mail notice in writing to the Secretary of this Corporation of his or her intention to do so. Said notice shall specify the number of shares to be pledged or hypothecated, the amount to be borrowed per share, the terms, rate of interest, and other provisions upon which each Shareholder intends to make such loan or hypothecation. The Secretary shall, within five (5) days thereafter, mail or deliver, a copy of said notice to each of the other Shareholders of record of this Corporation. Such notice may be delivered to such Shareholder personally, or may be mailed to the last known addresses of such Shareholders as the same may appear on the books of this Corporation. Within fifteen (15) days after the mailing or delivering of said notice to said Shareholders, any such Shareholder or Shareholders desiring to lend any part or all of the amount sought to be borrowed, as set forth in said notice, at the terms therein specified, shall deliver by mail, or otherwise, to the Secretary of this Corporation a written offer or offers to lend a certain amount of money for the term, at the rate of interest, and upon other provisions specified in said notice. If the total amount of money subscribed in such offers exceeds the amount sought to be borrowed, specified in said notice, each offering Shareholder shall be entitled to lend such proportion of the amount sought to be borrowed, as set forth in said notice, as the number of shares which he -13- or she holds bears to the total number of shares held by all such Shareholders desiring to lend all or part of the amount specified in said notice. If the entire amount of monies sought to be borrowed, as specified in said notice, is not subscribed as set forth in the preceding paragraphs, each Shareholder desiring to lend an amount in excess of his or her proportionate share, as specified in the preceding paragraph, shall be entitled to lend such proportion of the subscribed amount as the total number of shares held by all of the Shareholders desiring to lend an amount in excess of that to which they are entitled under such apportionment. If there be but one Shareholder so desiring to lend, such Shareholder shall be entitled to lend up to the full amount sought to be borrowed. If none, or only a part of the amount sought to be borrowed, as specified in said notice, is subscribed as aforesaid, in accordance with offers made within said fifteen (15) day period, the Shareholder desiring to borrow may borrow from any person or persons he or she may so desire as to any or all shares of stock held by him or her which have not been covered by lending Shareholders; provided, however, that said Shareholders shall not borrow any lesser amount, or any amount on term less favorable to the borrower, than those specified in said notice to the Secretary. Any pledge or hypothecation, or other purported transfer as security for a loan of the shares of this Corporation, shall be null and void unless the terms, conditions and provisions of these Bylaws are strictly observed and followed. ARTICLE VI RECORDS - REPORTS - INSPECTION SECTION 1. RECORDS. The Corporation shall maintain, in accordance with generally accepted accounting principles, adequate and correct accounts, books and records of its business and properties. All of such books, records and accounts shall be kept at its principal executive office in the State of California, as fixed by the Board Directors from time to time. SECTION 2. INSPECTION OF BOOKS AND RECORDS. All books and records provided for in Sec. 1500 shall be open to inspection of the Directors and Shareholders from time to time and in the manner provided in said Secs. 1600 to 1602. SECTION 3. CERTIFICATION AND INSPECTION OF BYLAWS. The original or a copy of these Bylaws, as amended or otherwise altered to date, certified by the Secretary, shall be kept at the Corporation's principal executive office and shall be open to inspection by the Shareholders of the Corporation at all reasonable times during office hours, as provided in Sec. 213 of the Corporations Code. SECTION 4. CHECKS, DRAFTS, ETC. All checks, drafts, or other orders for payment of money, notes or other evidence of indebtedness, issued in the name of or payable to the Corporation, shall be signed or endorsed by such person or persons and in such manner as shall be determined from time to time by resolution of the Board of Directors. -14- SECTION 5. CONTRACTS, ETC. - HOW EXECUTED. The Board of Directors, except as in the Bylaws otherwise provided, may authorize any Officer or Officers, agent or agents, to enter into any contract or execute any instrument in the name of and on behalf of the Corporation. Such authority may be general or confined to specific instances. Unless so authorized by the Board of Directors, no Officer, agent or employee shall have any power or authority to bind the Corporation by any contract or agreement, or to pledge its credit, or to render it liable for any purpose or to any amount, except as provided in Sec. 313 of the Corporations Code. ARTICLE VII ANNUAL REPORTS SECTION 1. REPORTS TO SHAREHOLDERS, DUE DATE. The Board of Directors shall cause an annual report to be sent to the Shareholders not later than one hundred twenty (120) days after the close of the fiscal or calendar year by the Corporation. This report shall be sent at least fifteen (15) days before the annual meeting of Shareholders to be held during the next fiscal year and in the manner specified in Section 4 of Article IV of these Bylaws for giving notice to Shareholders of the Corporation. The annual report shall contain a balance sheet as of the end of the fiscal year and an income statement and statement of changes in financial position for the fiscal year, accompanied by any report of independent accountants or, if there is no such report, the certificate of an authorized Officer of the Corporation that the statements were prepared without audit from the books and records of the Corporation. SECTION 2. WAIVER. The annual report to Shareholders referred to in Section 1501 of the California General Corporation Law is expressly dispensed with so long as this Corporation shall have less than one hundred (100) Shareholders. However, nothing herein shall be interpreted as prohibiting the Board of Directors from issuing annual or other periodic reports to the Shareholders of the Corporation as they consider appropriate. ARTICLE VIII AMENDMENTS TO BYLAWS SECTION 1. AMENDMENTS BY SHAREHOLDERS. New Bylaws may be adopted or these Bylaws may be amended or repealed by the vote or written consent of holders of a majority of the outstanding shares entitled to vote; provided, however, that if the Articles of Incorporation of the Corporation set forth the number of authorized Directors of the Corporation, the authorized number of Directors may be changed only by an amendment of the Articles of Incorporation. SECTION 2. POWERS OF DIRECTORS. Subject to the right of the Shareholders to adopt, amend or repeal Bylaws, as provided in Section I of this Article VIII and the limitations of Sec. 204(a)(5) and Sec. 212, the Board of -15- Directors may adopt, amend or repeal any of these Bylaws other than a Bylaw or amendment thereof changing the authorized number of Directors. SECTION 3. RECORD OF AMENDMENTS. Whenever an amendment or new Bylaw is adopted, it shall be copied in the book of Bylaws with the original Bylaws, in the appropriate place. If any Bylaw is repeated, the fact of repeal with the date of the meeting at which the repeal was enacted or written assent was filed shall be stated in said book. ARTICLE IX CORPORATE SEAL The corporate seal shall be circular in form, and shall have inscribed thereon the name of the Corporation, the date of its incorporation, and the word "California". ARTICLE X MISCELLANEOUS SECTION 1. REFERENCES TO CODE SECTIONS. The term "Section" or "Sec." referenced herein shall refer to the equivalent sections of the California Corporations Code effective January 1, 1977, as amended. SECTION 2. REPRESENTATION OF SHARES IN OTHER CORPORATIONS. Shares of other corporations standing in the name of this Corporation may be voted or represented, and all incidents thereto may be exercised on behalf of the Corporation, by the Chairman of the Board, the President or any Vice President, or the Secretary or an Assistant Secretary. SECTION 3. SUBSIDIARY CORPORATIONS. Shares of this Corporation owned by a subsidiary shall not be entitled to vote on any matter. A subsidiary for these purposes is defined as a corporation, the shares of which possessing more than twenty-five percent (25%) of the total combined voting power of all classes of shares entitled to vote, are owned directly or indirectly through one (1) or more subsidiaries. SECTION 4. INDEMNITY. (a) Right of Indemnity. To the full extent permitted by law, this Corporation shall indemnify its Directors, officers, employees and other persons described in Sec. 317(a), including persons formerly occupying any such position, against all expenses, judgments, fines, settlements and other amounts actually and reasonably incurred in connection with any "proceeding", as that term is used in such Section and including an action by or in the right of the Corporation, by reason of the fact that such person is or was a person described by such Section. (i) An agent may not, in any circumstance, be indemnified for acts or omissions that constitute intentional misconduct, the knowing and culpable violation of the law, the absence -16- of good faith, the receipt of an improper personal benefit, a reckless disregard or unexcused inattention to the agent's duty to act in the best interests of the Corporation and its Shareholders. In addition, an agent also may not be indemnified for any act or omission which falls under Sec. 310 or Sec. 316, or where indemnification is expressly prohibited under Sec. 317. (ii) "Expenses", as used in these Bylaws, shall have the same meaning as in Sec. 317(a). (b) Approval of Indemnity. Upon written request to the Board by any person seeking indemnification under Sec. 317(b) or (c), the Board shall promptly determine, in accordance with Sec. 317(e), whether the applicable standard of conduct set forth in Sec. 317(b) or Sec. 317(c) has been met and, if so, the Board shall authorize indemnification. If the Board cannot authorize indemnification because the number of Directors who are parties to the proceeding with respect to which indemnification is sought is such as to prevent the formation of a quorum of Directors who are not parties to such proceeding, the Board or the attorney or other person rendering services in connection with the defense shall apply to the court in which such proceeding is or was pending to determine whether the applicable standard of conduct set forth in Sec. 317(b) or Sec. 317(c) has been met. (c) Advancement of Expenses. To the full extent permitted by law and except as is otherwise determined by the Board in a specific instance, expenses incurred by a person seeking indemnification under these Bylaws in defending any proceeding covered by these Bylaws shall be advanced by the Corporation prior to the final disposition of the proceeding upon receipt by the Corporation of an undertaking by or on behalf of such person that the advance will be repaid unless it is ultimately determined that such person is entitled to be indemnified by the Corporation therefor. (d) Insurance. The Corporation shall have the right to purchase and maintain insurance to the full extent permitted by law on behalf of its officers, Directors, employees and other agents of the Corporation, against any liability asserted against or incurred by an officer, Director, employee or agent in such capacity or arising out of the officer's, Director's, employee's or agent's status as such. SECTION 5. ACCOUNTING YEAR. The accounting year of the Corporation shall be fixed by resolution of the Board of Directors. -17- CERTIFICATE OF ADOPTION OF BYLAWS BY INCORPORATOR(S) The undersigned, named in the Articles of Incorporation as the Incorporator(s) of the above-named Corporation, hereby adopt the same as the Bylaws of said Corporation. Executed this 12th day of July, 1995. /s/ R. E. G. ------------------------------ ROBERT E. GEDDES, Incorporator CERTIFICATE BY SECRETARY OF ADOPTION BY FIRST DIRECTORS THIS IS TO CERTIFY THAT: That I am the duly elected, qualified and acting Secretary of the above-named Corporation, that the foregoing Bylaws were adopted as the Bylaws of said Corporation on the date set forth above by the person named in the Articles of Incorporation as the Incorporator or first Directors of said Corporation. IN WITNESS WHEREOF, I have hereunto set my hand this 12th day of July, 1995. /s/ R. E. G. ---------------------------- ROBERT E. GEDDES, Secretary CERTIFICATE BY SECRETARY OF ADOPTION BY SHAREHOLDERS' VOTE THIS IS TO CERTIFY THAT: I am the duly elected, qualified and acting Secretary of the above-named Corporation, and the above and foregoing code of Bylaws is a true and correct copy of the Bylaws which were submitted to the Shareholders at the first meeting and recorded in the minutes thereof, was ratified by the vote of the Shareholders entitled to exercise the majority of the voting power of the Corporation. IN WHEREOF, I have hereunto set my hand this 12th day of July, 1995. /s/ R. E. G. --------------------------- ROBERT E. GEDDES, Secretary -18- EX-3.48 26 JOINT VENTURE AGREEMENT, CHEVA TOURING [NIKO INTERNATIONAL LETTERHEAD] January 28, 1998 Mr. Lee Marshall MagicWorks Entertainment RE: EVITA Dear Lee: The following shall set forth the terms of our understanding in regard to Magic's participation in EVITA: o Magic shall contribute 35% of the total capital required to mount the production which is currently estimated to be $2.45M (exclusive of 'Bonds & Deposits'), for which Magic shall receive a proportionate share of 100% of the producer share of profits. o Magic shall be afforded the opportunity to invest up to an additional 35% of capitalization for which Magic shall receive a proportionate share of 50% of 100% of the producer share of the profits. o Magic shall receive second (2nd) position producer billing above the title of the play. o Magic shall receive one (1%) percent producer royalty of the weekly NAGBOR or Company Share as the case may be. Once we proceed closer to production, we shall forward a more formal agreement incorporating the aforementioned terms. Thank you for your continued support and friendship and I look forward to a highly successful production with you. Personal best, /s/ Manny Kladitis - ------------------ Manny Kladitis Agreed: MagicWorks Entertainment By: /s/ Lee Marshall ------------------- Lee Marshall EX-3.61 27 JOINT VENTURE AGREEMENT OF CONNECTICUT PERFORMING ARTS PARTNERS CONNECTICUT PERFORMING ARTS PARTNERS JOINT VENTURE AGREEMENT AGREEMENT made as of the 15th day of October, 1993, by and between Connecticut Amphitheater Development Corporation ("CADCo"), a Connecticut corporation, and Nederlander of Connecticut, Inc. ("NOC"), a Connecticut corporation. WITNESSETH: WHEREAS, CADCo and NOC jointly desire to acquire, design, construct, develop, lease and/or operate a live entertainment and performing arts facility in the greater metropolitan area of Hartford, Connecticut (the "Project"); and WHEREAS, in pursuit of such goal, CADCo and NOC desire to create a joint venture with the intent of (a) acquiring and/or entering into a long-term ground lease of the land underlying such facility in Hartford, Connecticut (the "Ground Lease"),including, without limitation, the acquisition and/or leasing of parking areas to service such facility and the premises referred to as the "Conrail Site", and (b) obtaining financing from the State of Connecticut Development Authority for the construction and development of such facility (the "Project Financing"), which Project Financing is anticipated to consist of (x) a "Tax Increment" bond issue in the approximate aggregate principal amount of $10,400,000, and (y) a bond issue and/or bank loan supported by a mortgage guarantee program of the State of Connecticut in the approximate aggregate principal amount of $8,600,000; and WHEREAS, in contemplation of consummating such joint project, CADCo and NOC desire to establish mutually satisfactory arrangements for doing so, including without limitation arrangements with other Persons, firms and entities, such as Affiliates of MC, the City Hartford and others, all on the terms and conditions set forth below; NOW THEREFORE, in consideration of the foregoing and the mutual covenants contained herein, the parties hereto hereby agree as follows: ARTICLE I CERTAIN DEFINITIONS For purposes of this Agreement, the following terms shall have the meanings set forth below: "Additional Required Funds" has the meaning set forth in Section 6.2 hereof. "Affiliate" means, with respect to any Person, any other Person who controls, is controlled by, or is under common control with, such Person. For purposes of this definition, "control" means authority, whether or not exercised, to control a Person's business and affairs, which authority shall be conclusively presumed to exist upon possession of the beneficial ownership or power to direct the vote of more than fifty percent (50%) of the votes entitled to be cast on a board or other body which governs any such Person. "Agreement" means this Joint Venture Agreement, as amended from time to time. "Ancillary Revenues" shall mean all Gross Revenues (as hereinafter defined) other than Ticket Revenues (as hereinafter defined), including, without limitation, any revenues relating to food, beverage and merchandise concessions, parking revenues ticket surcharges, season ticket differentials, club income, sponsorship income or any other similar ancillary income. "Available Cash" means the cash of the Joint Venture not needed to cover day-to-day operating expenses of the Joint Venture and not needed to cover reserves established - 2 - by the Joint Venturers from time to time, including cash attributable to Booking Fees and Management Fees. "Backstage" means all matters relating to performances of artists, staging, stage management, production, lighting, sound amplification, equipment rental, limousine, backstage security, backstage hiring, runners, and performer and crew catering. "Booking and Management Fees" shall mean the amounts listed on Annex D hereto. "Budget" has the meaning set forth in Section 8.5 "Business Days" shall mean all days other than Saturdays, Sundays and days observed in the State of Connecticut as legal holidays. "CADCo Key Man" means James Koplik. "Capital Account" means, with respect to either Joint Venturer, the Capital Account maintained for such Joint Venturer in accordance with the following provisions: (a) To each Joint Venture's Capital Account there shall be credited such Joint Venturer's Capital Contributions and such Joint Venturer's allocable share of Profits; (b) To each Joint Venturer's Capital Account there shall be debited the amount of cash distributed to such Joint Venturer pursuant to any provision of this Agreement and such Joint Venturer's allocable share of Losses; provided, that notwithstanding the foregoing, for all purposes of this Agreement, the initial Capital Accounts in respect of all contributions under this Agreement on or prior to the date hereof shall be deemed to be the Joint Venturers' respective Initial Capital Contributions. - 3 - (c) In the event any interest in the Joint Venture is transferred in accordance with the terms of this Agreement, the Transferee shall succeed to the Capital Account of the Transferor. "Capital Contributions" means, with respect to any joint Venturer, the amount of money contributed to the Joint Venture with respect to the Joint Venture Interest held by such Joint Venturer pursuant to the terms of this Agreement. "CDA" has the meaning set forth in the preamble hereto. "Contract" means any contract, commitment, undertaking, lease, license, agreement or other arrangement providing for the Joint Venture to have the right to acquire, develop, design, construct, lease operate and/or book events at the Facility, inclusive of the Ground Lease. "Defaulting Venturer" has the meaning set Section 6.3 hereof. "Facility" means the structure and improvements comprising the production and live entertainment and performing arts-facility located within the greater metropolitan area of Hartford, Connecticut, as generally described on Annex B hereto, to be acquired, designed, constructed, developed and operated and/or leased by the Joint Venture. "Fiscal Period" means the period commencing on the Start Date and shall continue through the next succeeding December 31. Thereafter, each Fiscal Period of the Joint Venture shall commence on each January 1 and shall continue through December 31 (or, in the event of the dissolution and liquidation of the Joint Venture, through the date of such dissolution and liquidation). - 4 - "Food & Beverage" means management and supervision leasing and concessionaires. "Front of Stage," means all matters relating to house management, ingress and egress, gate sales, first aid, front stage hiring, repairs and maintenance, automobile parking, supplies and buildings and grounds. "Gross Revenues" means all cash, receipts, gains, revenues, fees and income received by the Joint Venture in connection with the ownership, operation and management of the Facility, including without limitation, all cash, receipts, gains, revenues, fees and income received by any Joint Venturer from (i) booking of events at the Facility, (ii) media, promotion, advertising or sponsorship, (iii) food and beverage or other concessions, (iv) parking revenues, and (v) such other revenue common to promoting concerts less any state or local taxes imposed or levied against any of the foregoing. "Ground Lease" has the meaning set forth in the preamble hereto. "Guaranty" means that certain guaranty of completion to be delivered in connection with the Project Financing (as hereinafter defined). "Holding Period" shall have the meaning set forth in Section 11.1 hereof. "Initial Budget" has the meaning set forth in Section 8.5 hereof. "Initial Capital Contributions" has the meaning forth in Section 6.1 hereof. "Initial Period" has the meaning set forth in Section 8.5 hereof. "Interest Rate" has the meaning set forth in Section 6.3 hereof. - 5 - "Joint Venture" means Connecticut Performing Arts Partners, the joint venture formed pursuant to this Agreement. "Joint Venture Business" is defined in Article IV, and shall include, without limitation, the acquisition, leasing, financing, development, design, construction and/or other operation of the Facility. "Joint Venture Interest" means the individual interest of each Joint Venturer in the Joint Venture under this Agreement. "Joint Venturers" means CADCo and NOC, initially, and their respective permitted Transferees hereunder. "Koplik" means Mr. James Koplik. "Letter of Credit" means the Letter of Credit in the amount or $8.6 million to be issued pursuant to the Guaranty allowing accordance draws to be made by the CDA and an Affiliate of NOC in accordance with the terms and conditions of the Guaranty. "Live Production" means the production and offering or live entertainment and performing arts events and all activities incident or related thereto, including, without limitation, management, booking and rental on a "four-wall" basis. "Loan Documents" has the meaning set forth in Section 6.5 hereof. "Losses" has the meaning described under "Profits" below. "Manager" has the meaning set forth in Section 8.4 hereof. - 6 - "Net Ticket Revenues" shall mean an amount equal to (x) all revenues generated from the sale of tickets to an event held at the Facility, less (y) all applicable state and local taxes and other charges, if any, levied against ticket revenues; provided, however, in no event shall Ticket Revenues include any Ancillary Revenues. "Operating Account" shall have the meaning set forth in Section 8.10 below. "Operating Expenses" means all costs and expenses incurred by the Joint Venture in connection with the ownership, operation, management and booking of events at the Facility including, without limitation: (i) payroll and related disbursements, including, without limitation, salaries, wages, fees, benefits, taxes, union or other dues, and all other amounts regularly or occasionally paid to or on behalf of Facility personnel; (ii) the cost of operating equipment and inventories; (iii) the cost of all insurance maintained by the Joint Venture, including, without, limitation, all property, liability, workmen's compensation, host liquor liability insurance and the cost of all fidelity bonds purchased for onsite employees; (iv) the cost of all oil, gas, electricity, water, telephone and other utilities (including, without limitation, payment for normal, recurring services, deposits and special assessments); (v) the cost of advertising, publicity, promotion, marketing and related services to the extent provided in an approved Budget; (vi) all commissions, fees, costs and expenses relating to transactions with credit organizations (including, without limitation, organizations issuing credit cards); - 7 - (vii) costs incurred in connection with the maintenance and repair of the Facility; (viii) fees payable under any licenses, permits, easements or other agreements affecting the ownership, operation or management of the Facility; (ix) all costs (including, without limitation, all fees and disbursements) of all accountants, auditors, attorneys or other professionals or advisors engaged by the Joint Venture in connection with the Facility; (x) all state and local taxes on real and personal property or payments in lieu thereof; (xi) rent or other lease payments for real and personal property, including without limitation all Payments under the Sublease; (xii) all debt service and other payments (inclusive of fees and charges) due in connection with the Project Financing and paid by the Joint Venture and any mortgages or other indebtedness incurred by the Joint Venture (xiii) all deposits into any reserves for capital replacements established by the Joint Venture, including, without limitation, any replacement reserves for furniture, fixtures and equipment; and (xiv) the Booking and Management Fees provided however, that notwithstanding any of the foregoing, a Joint Venturer shall only be entitled to seek reimbursement for expenses individually incurred by such Joint Venturer in connection with the Facility, including, without limitation, expenses incurred by a Joint Venturer in connection with booking of events and/or management of the facility by such Joint Venture partner and/or in - 8 - connection with travel to or from the Facility, to the extent such expenses are contemplated by, and are set forth in, a Budget approved by the Joint Venturers in accordance with this Agreement. Any such expenses not specifically set forth in a Budget approved by the Joint Venturers in accordance with this Agreement shall not be deemed an Operating Expense. "Partnership Act" means the Uniform Partnership Act, 134-39 et seq. of the General Statutes of the State of Connecticut, as amended from time to time. "Percentage Interest" means, with respect to either Joint Venturer, the percentage interest set forth opposite such Joint Venturer's name on Annex A attached hereto, as the same may be amended from time to time. If any Joint Venture Interest is transferred in accordance with the provisions of this Agreement, the Transferee of such Interest shall succeed to the Percentage Interest of its Transferor. "Person" means any individual, corporation, limited liability company, partnership, sole proprietorship, trust, firm, unincorporated business association or other entity. "Prime Rate" means the "prime", "base" or "reference" rate of interest as publicly announced from time to time in Hartford, Connecticut by Fleet Bank N.A. or such other bank as may designated from time to time in writing by the Joint Venturers. "Profits" and "Losses" means, for each Fiscal Period or other period, the profit or loss of the Joint Venture as determined in accordance with generally accepted accounting principles consistently applied. "Project Financing" has the meaning set forth in the preamble hereto. "Revised Percentage" with respect to any Defaulting Venturer means, as of a given date, a fraction, expressed as a percentage, the numerator of which is such Defaulting - 9 - Venturer's aggregate Capital Contributions minus the aggregate amount of any Venturer Loan made by a non-defaulting Joint Venturer, together with any interest accrued thereon as hereinafter provided, which has been outstanding for one (1) year and is attributable to a default by such Defaulting Venturer in making any required Capital Contribution and the denominator of which is total capital Contributions of all Joint Venturers. The amounts to be included in the numerator and denominator of the Revised Percentage shall be determined as of the close of business on the day on which such computations are made. "Season" means the Summer Season or the Winter Season. "Sponsorship" means all marketing efforts and obtaining and making all arrangements with sponsors. "Start Date" means the first date on which each and every one of the following conditions has been satisfied (or waived by the Joint Venturers): (i) the Joint Venture or the sublessor under the sublease shall have received or obtained all required approvals, consents and certifications of all federal, state, local or other governments and governmental agencies, boards, commissions or authorities and all third parties relating to the commencement of construction of the Facility, including without limitation all zoning, building, health, environmental, public safety, department of transportation or other similar approvals; (ii) acquisition of the Conrail Site and execution and delivery and/or acquisition of all parking facilities; (iii) execution and delivery of the Ground Lease on terms and conditions mutually satisfactory to the Joint Venturers the commencement of the term thereunder and the assignment and assumption thereof by the sublessor under the Sublease; and (iv) execution and delivery of all documentation required in connection with the Project Financing and the satisfaction of all conditions precedent to the first advance under the bond issues and/or bank loans thereunder. - 10 - "Sublease" means the sublease from an Affiliate of NOC (that has posted the Letter of Credit and obtained the Project Financing) to the Joint Venture of the premises subject to the Ground Lease and the Facility. "Summer Season" means the period from May 1 through and including September 30 of any Fiscal Period. "Transfer" (and, with correlative meanings, the terms "Transferee" or "Transferor") means any sale, transfer, pledge, assignment, encumbrance or other disposition of a Percentage Interest or of the rights of a Joint Venturer under this Agreement (including, without limitation, an assignment of rights to receive any distribution or other payments hereunder). "Transferred Interest" means all (but not less than all) of the Joint Venture Interest of any Joint Venturer, together with all of the rights of such Joint Venturer under this Agreement, as the result of any event in which such Joint Venturer's Joint Venture Interest and rights become subject to a Transfer pursuant to Article XI hereof. "Triggering Event" means any of the following events as they may occur from time to time: (i) the CADCo Key Man shall for any reason whatsoever not be actively engaged in the Joint Venture business, except that the foregoing shall not constitute a Triggering Event if (w) construction of the Facility has been completed and (x) no further draws on the Letter of Credit may be made and (y) CADCo has satisfied and discharged in full its entire obligation to pay a portion of the rent under the Sublease as described in Section 9.7 below (the "CADCo Rent "Obligation") and (z) NOC has received distributions from the Joint Venture (from additional Capital Contribution made by CADCo and or Available Cash as provided in Section 6.5) equal to 50% of the aggregate draws on the Letter of Credit (plus interest as provided in Section 6.5) or (ii) the desire, expressed in writing, of one Joint Venturer to sell or otherwise dispose of the Facility without the consent of the other Joint Venturer at any time after the expiration of the Holding Period. - 11 - "Venturer Loan" shall have the meaning set forth in section 6.3 or this Agreement. "Winter Season" means the period from October 1 through and including April 30 of any Fiscal Period. ARTICLE II FORMATION, NAME AND COMMENCEMENT 2.1 Formation. The Joint Venturers do hereby form, and confirm the formation of, a general partnership pursuant to the Partnership Act. Except as otherwise set forth in this Agreement, the rights and liabilities of the Joint Venturers shall be as set forth in the Partnership Act. 2.2 Name. The business of the Joint Venture shall be conducted under the name of "Connecticut Performing Arts Partners". "The Connecticut Center for the Performing Arts" or such other name or variations thereof as may, from time to time, be selected by the Joint Venturers or as may be necessary to comply with laws, rules or regulations applicable to the business of the Joint Venture. The Joint Venturers shall execute and file such certificates, if any, as may from time to time be required by the provisions of any assumed name statute or similar requirement in any jurisdiction in which the Joint Venture conducts business in order properly to reflect the Joint Venture's conduct of business under such name. 2.3 The principal place of business of the Joint Venture in the State of Connecticut shall be at the Facility. - 12 - ARTICLE III TERM The term of the Joint Venture shall begin on the date hereof and shall continue until the 60th anniversary of the date hereof (and for such further period, if any, as the Venturers may determine to be necessary to wind up the affairs of the Joint Venture), unless sooner terminated in accordance with this Agreement. ARTICLE IV PURPOSE 4.1 General Purpose. The business of the Joint Venture shall be to acquire, own, finance, develop, design, construct, lease and/or generally operate and conduct events at the Facility. 4.2 Additional Purposes and Limitations. In addition to the activities generally referred to in Section 4.1 above, and all activities reasonably incident thereto, the Joint Venture shall have authority to take all actions and to engage in all activities approved by the Joint Venturers, either specifically or by type. Except as set forth in Section 4.1 or approved pursuant to the preceding sentence, the Joint Venture shall not be authorized to engage in any other activities. 4.3 Joint Venture Powers. In connection with carrying out the business of the Joint Venture, the Joint Venture is empowered, among other things: to borrow money; to issue and execute promissory notes and other negotiable or non-negotiable instruments or evidences of indebtedness and to secure the same by granting security interests encumbering assets of the Joint Venture or otherwise; enter into leases of real and personal property; enter into agreements with respect to the marketing, media promotion and/or sponsorship of the Facility; to arrange - 13 - financing; to expend Joint Venture funds in furtherance of the purposes of the Joint Venture; to incur obligations for and on behalf of the Joint Venture, including guarantees of the obligations of other persons, in connection with its business; and to open and maintain, in the name of the Joint Venture, accounts with one or more financial institutions, including, without limitation, the Operating Account, in which the funds of the Joint Venture shall be deposited, provided that withdrawals from such accounts may be made only upon the signature of persons duly authorized by the Joint Venturers to make withdrawals. ARTICLE V ALLOCATIONS 5.1 Profits. Profits for any Fiscal Period shall be allocated among the Joint Venturers in proportion to their Percentage Interests. 5.2 Losses. Losses for any Fiscal Period shall be allocated among the Joint Venturers in proportion to their Percentage Interests. 5.3 General. (a) Unless otherwise agreed by the Joint Venturers, all Gross Revenues shall constitute income of the Joint Venture. Except as otherwise expressly provided in this Agreement, all items of Joint Venture income, gain, loss, deduction, credit and any other allocations not otherwise provided for shall be divided among the Joint Venturers in the same proportions as they share Profits or Losses, as the case may be, for the applicable Fiscal Period. (b) The Joint Venturers are aware of the income tax consequences of the allocations made by this Article V and hereby agree to be bound by the provisions of this Article V in reporting their shares of Joint Venture income, gain, loss, deduction and credit for income tax purposes. - 14 - 5.4 SPECIAL. [TO BE ADDED] ARTICLE VI CAPITAL CONTRIBUTIONS 6.1 Initial Capital Contributions. The Joint Venturers have estimated that the total cost of acquiring, leasing, constructing and/or opening the Facility, inclusive of capitalized interest during the construction period and all preopening expenses, will be approximately $27,000,000. Each of CADCo and NOC shall, on or before the commencement of the construction of the Facility, contribute an amount equal to TWO HUNDRED FIFTY THOUSAND DOLLARS ($250,000) to the capital of the Joint Venture (the "Initial Capital Contributions") receipt of which is hereby acknowledged. 6.2 Shortfalls. In the event that any funds in excess of the Initial Capital Contributions are required to complete the acquisition, leasing, construction or development of the Facility, or for working capital or any other purpose during any Fiscal Period (any such funds are hereinafter referred to as the "Additional Required Funds"), the Additional Required Funds shall be provided as follows: (a) First, any accrued Booking and Management Fees not yet paid to either Joint Venturer during such Fiscal Period shall be retained by the Joint Venture and used as Additional Required Funds; (b) Second, to the extent that Additional Required Funds are necessary after giving effect to the application of clause (a) above, the Joint Venture shall use its reasonable efforts to borrow money, arrange financing or otherwise obtain credit from third parties on satisfactory terms and, in connection with any such action, each of the Joint Venturers shall, if required by any such third party creditor, pledge its Joint Venture Interests as collateral security therefor; and - 15 - (c) Finally, to the extent that Additional Required Funds are necessary after giving effect to the application of clauses (a) and (b) above, each of the Joint Venturers shall provide such Additional Required Funds as and when required by means of additional Capital Contributions in accordance with their Percentage Interests. 6.3 Venturer Loans. If either Joint Venturer shall fail to make its Initial Capital Contribution or any additional Capital Contributions when due as provided herein (any such Joint Venturer is hereinafter referred to as the "Defaulting Venturer"), the other Joint Venturer shall have the right (but not the obligation), in addition to any other available remedies, to lend to the Joint Venture (a "Venturer Loan") the portion of the additional Capital Contributions that the Defaulting Venturer failed to contribute to the Joint Venture. Any such Venturer Loan shall bear interest, at a rate per annum that is 400 basis points over the Prime Rate (the "Interest Rate") from the date of the advance of such additional Capital Contributions by such Non-Defaulting Venturer until repayment in full. Each Venturer Loan, if any, shall (i) have a term of one year commencing on the date such Venturer Loan was made to the Joint Venture and (ii) require equal quarterly payments of principal and interest. The Joint Venturers may mutually agree to any other provisions as they deem appropriate. Notwithstanding anything contained in this Agreement to the contrary, the Joint Venture shall make no distributions to any Defaulting Venturer for so long as any Venturer Loans shall remain outstanding, and all Available Cash otherwise payable to the Defaulting Venturer shall instead be applied to repay first accrued and unpaid interest and next to outstanding principal on such Venturer Loans until repaid in full. In the event that there shall at any time be outstanding Venturer Loans owing by the Joint Venture to both Joint Venturers, all repayments of such Venturer Loans shall be made proportionately in accordance with the principal balances thereof. 6.4 Additional Consequences of Default in Capital Contributions. (a) If any Venturer Loan shall remain unpaid and outstanding on the later of (x) the first anniversary of the initial making of such Venturer Loan or (y) the end of the next full Summer Season, then, subject to any restrictions contained in the Loan Documents, the - 16 - Joint Venture Interest of the Defaulting Venturer whose default gave rise to such Venturer Loan shall be reduced to its Revised Percentage, which shall become such Joint Venturer's Percentage Interest for all purposes hereof. (b) For as long as any Venturer Loan remains outstanding and unpaid, such Defaulting Venturer shall lose its management rights in the Joint Venture expressed in Article VIII hereof. If a Defaulting Venturer fails to pay the aggregate amount of principal and interest of such Venturer Loan as and when due at maturity (i.e., on the first anniversary of the making of such Venturer Loan), then such Defaulting Venturer shall permanently lose its management rights in the Joint Venture expressed in Article VIII hereof for the remainder of the term of the Joint Venture. Any such loss of management rights, whether temporary or permanent, shall not affect either such Joint Venturer's obligation to provide Additional Required Funds as provided in Section 6.2 hereof or the deduction of such Joint Venturer's Revised Percentage as provided in Section 6.4 hereof. 6.5 Letter of Credit. (a) The Joint Venturers hereby acknowledge that NOC and its affiliates have arranged for the Letter of Credit to be issued for the account of a subsidiary of NOC as part of obtaining the Project Financing which benefits the Joint Venture. The Joint Venturers further hereby acknowledge and agree that any dollar amount drawn under such Letter of Credit is intended to, and shall be deemed to be, a loan from NOC to the Joint Venture. Under the terms of the Guaranty, the Joint Venture or an Affiliate of NOC will be entitled to request that the Letter of Credit be drawn upon in order to fund costs incurred in connection with the construction of the Project up to an amount equal to $3,600,000 (a "Construction Draw Request"). Notwithstanding anything to the contrary in the Guaranty or any other documents entered into by the Joint Venture in connection with the Project Financing (collectively, the "Loan Documents"), CADCo hereby agrees that NOC shall be solely entitled to submit any Construction Draw Request on behalf of the Joint Venture (to the extent that such a draw request is permitted by the Guaranty). In the event any draw is made on the Letter of Credit either by or on behalf of the CDA pursuant to the Loan Documents or pursuant to any Construction Draw - 17 - Request, then upon the making of such draw CADCo shall immediately be required to contribute to the Joint Venture, additional Capital Contribution the sole purpose of funding the payment to NOC described below in this Section 6.5, an amount, in cash, equal to 50% of the amount of such draw (together with interest thereon at the Interest Rate from the date of such draw until the date the full amount so drawn has been contributed by CADCo to the Joint Venture and distributed by the Joint Venture to NOC as provided below in this Section). Upon the Joint Venture's receipt of any such additional Capital Contribution from CADCo, the Joint Venture shall, notwithstanding any other provision hereof to the contrary, immediately distribute the full amount of such additional Capital Contribution by CADCo to NOC, in cash. In the event that CADCo fails to make such required additional Capital Contributions within five days after receiving notice of a draw on the Letter of Credit, NOC shall be entitled to receive all Available Cash of the Joint Venture otherwise distribute or payable to CADCo (prior to any payment to the Joint Ventures of Booking Management Fees (or the making of any reserve therefor) out of Available Cash) until the aggregate amount of such distributions of Available Cash to NOC (as a Joint Venturer) equal the aggregate amount of such additional Capital Contributions required from, but not contributed by, CADCo together with interest thereon at the Interest Rate from the date of such draw, provided, that such a failure by CADCo shall entitle NOC to exercise the rights and remedies provided in the Agreement upon the failure of a Joint Venturer to repay a Venturer Loan. Each Joint Venturer hereby further confirms that it has obtained (in favor of NOC or its Affiliate that is the account party on the Letter of Credit) the guaranty of its principal ultimate shareholder (being Koplik, in the case of CADCo, and Robert E. Nederlander, Sr., in the case of NOC) of payment to NOC of up to $500,000 (i.e., $500,000 for each of Messrs. Koplik and Nederlander, Sr.) of the first $1,000,000 in draws against the Letter of Credit, which guarantees shall be paid on an equal, pari passu basis. (b) The Joint Venture shall pay on demand all reasonable costs and expenses incurred by NOC and its Affiliates in connection with the preparation, issuance, delivery, recording and administration of the Letter of Credit including, without limitations the reasonable fees and out-of-pocket expenses of legal counsel and all costs and expenses in - 18 - connection with any drawing against (including wire transfer or fees), maintenance, renewal, or cancellation of the Letter of Credit. ARTICLE VII DISTRIBUTIONS 7.1 Periodic Distributions. Subject to the provisions of Article VI hereof, the Joint Venturers shall cause the Joint Venture to (x) pay all Booking and Management Fees to the Joint Venturers on an annual basis within sixty (60) days following the end of each Fiscal Period, and (y) make distributions of available cash to the Joint Venturers in proportion to their respective Percentage Interests as and when determined by the Joint Venturers (but in no event less frequently than annually). 7.2 No Violations. Notwithstanding any provision of this Agreement to the contrary, the Joint Venture shall make no distribution that would result in any violation of (i) the provisions of the Project Financing or any other mortgages, loan agreements or other agreements or instruments binding on the Joint Venture, or (ii) any state or federal lava regulations applicable to the Joint Venture. 7.3 Sale, Assignment or Transfer. If any Joint Venture Interest is sold, assigned or transferred during any Fiscal Period, Profits, Losses, each item thereof and all other items attributable to such Interest for such Period shall be divided and allocated between the transferor and the transferee by taking into account their varying interests during such Period, using any conventions permitted by law and selected by the Joint Venturers. All distributions on or before the date of such transfer shall be made to the transferor, and all distributions thereafter shall be made to the transferee. Upon any transfer permitted by the terms of this Agreement, the Joint Venturer shall use its reasonable efforts to make an equitable distribution of Available Cash to the transferor Joint Venturer as of the effective date of the transfer. - 19 - ARTICLE VIII MANAGEMENT 8.1 Generally. Subject to Sections 6.4(b) and 11.3(a), the control of the business and affairs of the Joint Venture shall be jointly vested in the Joint Venturers to be exercised exclusively in the manner set forth in this Article VIII and in Article IX hereof; provided, however, that notwithstanding the foregoing, such control shall be vested in NBC in the event (a) of the CADCo Key Man's death, physical or mental disability or (b) that the CADCo Key Man no longer owns more than 50% of the outstanding capital stock of CADCo or is no longer involved in the day to day operations of CADCo's business. 8.2 Meetings. Regular Joint Venture meetings shall normally be held on a calendar quarter basis unless the Joint Venturers otherwise agree. Additional Joint Venture meetings shall be held at such other times as may be specified by either Joint Venturer upon not less than five (5) business days prior written notice to the other Joint Venturer, which notice shall specify the time and place of the meeting and shall include an specify agenda for such meeting. The agenda for each Joint Venture meeting shall be established through consultation among the Joint Venturers and the Manager (as such term is hereinafter defined), with each Joint Venturer having the right to place matters on the agenda. Either Joint Venturer may participate in a meeting by means of conference telephone or similar communications equipment by means of which all persons participating in the meeting can hear each other. Participation by such means shall constitute presence in person at such meeting. 8.3 Actions Without A Meeting. Any action required or permitted to be taken at any meeting of the Joint Venture may be taken without a meeting if both Joint Venturers consent to such action in writing (which shall include telex or telecopier consents), and any such writing or writings are filed with the books and records of the Joint Venture. - 20 - 8.4 Appointment of Manager. Prior to the completion of the construction of the Facility, the Joint Venturers shall mutually select and retain the initial managing operator (the "Manager") of the Facility. If the initial Manager resigns or is terminated with the mutual agreement of the Joint Venturers, then the Joint Venturers shall mutually select and retain a replacement manager. Each successor manager shall be selected and retained upon the consent of both Joint Venturers. The Manager shall have the duties specified in Section 9.2 hereof. 8.5 Budgets. Prior to the completion of the construction of the Facility, the Joint Venturers shall mutually develop, prepare and agree upon an operating budget in respect of the initial Season of operations at the Facility (the "Initial Period"). Such operating budget (the "Initial Budget") shall set forth in such detail as the Joint Venturers shall agree the estimated receipts and expenditures of the Joint Venture for the Initial Period. For each Fiscal Period next succeeding the Initial Period, the Joint Venturers shall jointly develop and prepare each operating budget (a "Budget") which shall be, unless the Joint Venturers otherwise agree, in substantially the same format as the Initial Budget. The Joint Venturers may amend a previously approved Budget at any time. If the Joint Venturers cannot agree upon a Budget in respect of any Fiscal Period following the Initial Period, the Budget for such Fiscal Period shall equal the annualized Budget for the immediately preceding Fiscal Period as the same may have been previously amended by the Joint Venturers; provided, however (a) appropriate adjustments to the prior approved Budget shall be automatically made to reflect actual increases in real property taxes, insurance premiums, utility charges, and similar costs and charges over which the Joint Venture has no control, and (b) each other line item of expense in such prior approved Budget shall be increased by an amount equal to 5%. 8.6 Financial Statements, Books and Records. Within 45 days after the end of each calendar quarter, and within 90-days after the end of each Fiscal Period, the Joint Venturers shall jointly select an independent auditor and cause such auditor to prepare and submit to the Joint Venturers for their acceptance and issuance preliminary statements of income (loss) and a balance sheet for the Joint Venture for the prior calendar quarter or Fiscal Period, as the case may - 21 - be. The Joint Venturers shall each have the right, at any time during reasonable business hours, to inspect, copy or make extracts from any and all Joint Venture books and records. 8.7 Joint Venture Resolutions. Any Joint Venture decisions reached by the Joint Venturers at Joint Venture meetings may be evidenced by resolutions setting forth such decisions and signed by the Joint Venturers to evidence such decisions on behalf of the Joint Venture. 8.8 Transactions with Related Parties. Except for transactions specifically contemplated by the terms of this Agreement (including, without limitation, Section 9.6 hereof), any transactions between the Joint Venture and any Joint Venturer or any Affiliate of any Joint Venturer shall require the approval of the other Joint Venturer in writing, and prior to seeking any such approval, the Joint Venturer affiliated with any such transaction shall first describe in reasonable detail the terms of any such transaction to the other Joint Venturer. 8.9 Actions for Joint Venture. No Joint Venturer shall take any action on behalf of the Joint Venture or cause the Joint Venture to take any action without the approval of the other Joint Venturer, except as otherwise provided in Article IX. 8.10 Operating Account and Payment of Operating Expenses. All Gross Revenues derived from the operation of the Facility, whether received by either Joint Venturer or the Manager on behalf of the Joint Venture, shall be deposited in an account (the "Operating Account") in the name of the Joint Venture in such bank as may be designated by the Joint Venturers. The Operating Account shall at all times be subject to the joint control of the Joint Venturers. All authorized signatories for the Operating Account shall be designated jointly by the Joint Venturers and checks or other instruments to withdraw funds from the Operating Account shall be signed only by such designees. If authorized by the Joint Venturers, the Manager shall be entitled to withdraw funds from the Operating Account in order to pay Operating Expenses in accordance with the terms of the Initial Budget or any subsequent Budget - 22 - (including, without, limitation, payment of any Booking and Management Fees to the Joint Venturers). The expenses set forth on Schedule I hereto incurred in connection with the development and financing of the Project are hereby approved by the Joint Venturers and shall be reimbursed to the Joint Venturers indicated on such schedule out of Available Cash. Any interest on or income from any amounts deposited in the Operating Account shall be deemed Gross Revenues. Subject to the terms and conditions of this Agreement, including without limitation, the provisions of Section 6.2 hereof, CADCo shall be entitled to receive forty (40%) percent and NOC shall be entitled to receive sixty (60%) percent of all Booking and Management Fees generated during each Fiscal Period of the operation of the Facility which Booking and Management Fees shall be simultaneously paid to each of the Joint Venturers within sixty (60) days following the end of each Fiscal Period. ARTICLE IX CONSTRUCTION/FACILITY MANAGEMENT BOOKINGS 9.1 Construction of the Facility. The Joint Venturers shall participate jointly in the negotiation of the terms and conditions of (i) the Ground Lease, (ii), the Project Financing, and (iii) any agreements relating to the acquisition of the Conrail Site or any parking facilities to be leased or acquired by the Joint Venture. Neither the Ground Lease, the Project Financing loan documents or any other such agreements, instruments or documents required in connection with the Ground Lease or the Project Financing shall be executed and/or delivered unless and until each Joint Venturer shall have approved the terms and conditions thereof in the exercise of such Joint Venturer's reasonable judgment. All decisions and all agreements (collectively, the "Construction Agreements") with any contractors, architects, structural or other engineers, environmental or other consultants or other professionals (collectively, the "Construction Professionals") to be engaged on behalf of the Joint Venture with respect to the construction of' the Facility shall be jointly approved and negotiated by the Joint Venturers. The Joint Venturers shall jointly supervise the construction of the Facility and the performance by the Construction Professionals of their services and the Joint Venturers shall jointly make any decisions or - 23 - determinations under the Construction Agreements. To the extent that either Joint Venturer shall become aware of any issues or problems associated with the construction of the Facility, such Joint Venturer shall notify the other so as to keep both Joint Venturers currently apprised of the status of the construction of the Facility. 9.2 Facility Management. The Manager shall be responsible for the day-to-day operation of the Facility, including without limitation: (a) hiring and firing all employees of the Facility; (b) management of all day-to-day operations of the Facility in accordance with the approved Initial Budget or any subsequent approved Budget, as the case may be, including, without limitation, responsibility for supervision and operation of the Backstage, Front of Stage, public safety and security (which shall include arrangements for police, fire, ambulance and private security teams and for crowd control, whether backstage, front stage or otherwise), Food & Beverage, physical plant (which shall include all repair and maintenance operations, janitorial and refuse service, purchase and replacement of fixtures, furnishings and equipment and similar items relating to any Facility, all in addition to such items as may be included in Backstage or Front of Stage); (c) compliance with all regulatory matters (which shall include compliance with all federal, state and local laws, rules and regulations, including without limitation zoning, building and permitting issues and noise ordinances, and all sales, admissions and other operating taxes (as distinct from income and similar taxes), supervision of all media/promotion (which shall include all matters relating to media, promotion, advertising and public relations functions for any Facility); and (d) such further actions as may be necessary to carry out the day-to-day operations of the facility as may be directed by the Joint Venturers - 24 - which are consistent with the approved Initial Budget or any subsequent approved Budget, as the case may be. 9.3 CADCo Key-Man. All of the actions of the Manager and the authority of the Manager to act in the manner referred to above shall be subject to the joint control and direction of the Joint Venturers; provided, however, the Manager shall be at the sole direction and control of NOC in the event (i) of the CADCo's Key Man's death, physical or mental disability or (ii) that the CADCo Key Man no longer owns more than 50% of the outstanding capital stock of CADCo or is no longer involved in the day to day operations of CADCo's business. 9.4 Limitations. Each Joint Venturer is expressly prohibited from taking any of the following actions on behalf of the Joint Venture without the prior consent of the other Joint Venturer as evidenced either specifically in writing or by approval of the Initial Budget or any subsequent Budget, as the case may be: (a) changing the Joint Venture's business from that described in Article IV; (b) engaging in Joint Ventures or partnerships; (c) making loans to or guarantying the obligations of any other Person; (d) borrowing money, (other than accounts payable incurred in the ordinary course of business); (e) selling assets outside the ordinary course of business; (f) acquiring assets outside the ordinary course of the business; (g) acquiring any new businesses; (h) obligating the Joint Venture to any contract the term of which is longer than one year, or which is anticipated to generate more than $50,000 in gross annual revenue, or requires more than $25,000 of expenditures; - 25 - (i) except as provided in Section 8.5, modifying the Initial Budget or any subsequent Budget, as the case may be, in any material respect; (j) hiring any employee whose total annual compensation (including any bonuses) would exceed $50,000, (k) entering into any written employment agreements except to the extent specifically provided for in the Initial Budget or any subsequent Budget, as the case may be; or (l) adopting any bonus, profit-sharing, pension or other employee benefit plan, practice, policy or program. 9.5 Bookings. Subject to the provisions of this Section 9.5, the Joint Venturers shall have joint responsibility for booking events at the Facility. In connection therewith, the Joint Venturers shall mutually establish "booking guidelines" with respect to the duties and responsibilities of each of the Joint Venturers relating to the booking of events at the Facility. The "booking guidelines" shall include appropriate procedures and allocations of responsibility with respect to: (i) the pursuit of particular artists or events to be booked at the Facility during the next succeeding Season, (ii) establishment and maintenance of relationships with booking agencies, (iii) maintenance of booking calendars, (iv) coordination of booking activities, and (v) other similar matters relating to the booking of events at the Facility. The Joint Venturers shall periodically review the "booking guidelines" and shall, no less frequently than annually, meet in order to establish appropriate "booking guidelines" for the next succeeding Season. The Joint Venturers joint authority to book events at the Facility shall be subject to the "booking guidelines" and the provisions of subsections (a) and (b) below: (a) Except as otherwise provided in clause (b) below, (i) the written consent of all Joint Venturers shall be required to make or accept any offer to book a proposed event, (ii) all booking agreements for a proposed event must be in writing and be executed by each Joint Venturer, and (iii) all events meeting the preceding two requirements shall be designated as promoted by the Joint Venture on behalf of the Joint Venturers jointly. If either - 26 - Joint Venturer proposes to book any event at the Facility, and the other Joint Venturer does not respond within two Business Days of receiving written notice of such proposal, such other Joint Venturer shall be deemed to have approved of, and to have consented to, the booking of such event. (b) Either Joint Venturer may withhold its consent to the booking at the Facility of any event proposed by the other Joint Venturer for any reason or for no reason. In such event, the non-consenting Joint Venturer shall so notify the proposing Joint Venturer in writing, and such proposed event shall not be booked by the Joint Venture, subject to the balance of this subsection. Each Joint Venturer shall be entitled to give two such notifications per Season without objection from the other Joint Venturer and such other Joint Venturer shall not have the option to rent the Facility for any such proposed event. With respect to any subsequent such notification during any season, the proposing Joint Venturer may, within 30 days after receiving such a notice from the non-consenting Joint Venturer, elect to rent the Facility on a "four-wall" basis from the Joint Venture at a rental fee equal to 17.5% of the Net Ticket Revenues derived from any such proposed event against a minimum guarantee of $25,000 per show (such minimum guarantee to increase according to such formula or standard as the Venturers may agree consistent with similar rates or guarantees at similar facilities owned or sponsored by any municipal or other governmental agency or authority). The rental agreement between the Joint Venture and the proposing Joint Venturer shall provide for all costs and expenses of the type described on Annex C hereto and attributable to the operation of the Facility during any such proposed event to be borne by the proposing Joint Venturer. In case of such a rental, the proposing Joint Venturer may promote the event on its own behalf, and without reference to the other Joint Venturer, subject only to the terms of the proposing Joint Venturer's rental agreement with the Joint Venture. The scheduling of events approved by both Joint Venturers shall have priority in all respects over events to be presented by one Joint Venturer in accordance with this subsection. 9.6 Relationships With Certain NOC Affiliates. (a) The Joint Venture may engage Trafalgar Productions, Inc., an Affiliate of NOC, to seek commercial sponsors for the - 27 - Facility, for a commission of 10% of the revenues generated for the Joint Venture from such sponsors. (b) It is contemplated that the Joint Venture will enter into the Ground Lease, but immediately assign the Ground Lease to an Affiliate of NOC, which will post the Letter of Credit and obtain the Project Financing, and which will immediately enter into the sublease with the Joint Venture. The terms of the Sublease shall be mutually satisfactory to CADCo and NOC provided, that (x) CADCo. (and not NOC either directly or through the Joint Venture) shall be directly and primarily obligated to pay Special Additional Rent under the Sublease and (y) in the event that CADCo's share of Available Cash (prior to any payment to the Joint Venturers of Booking and Management Fees (or the making of any reserve therefor) out of Available Cash) is not sufficient to cover payment of Special Additional Rent as and when due under the Sublease, then CADCo shall immediately, upon demand of NOC, contribute to the Joint Venture such amounts as are required to enable the Joint Venture to so pay Special Additional Rent as and when due under the Sublease, and any failure by CADCo to do so shall, without limiting its other rights and remedies, entitle NOC to have and to exercise any and all of the rights and remedies available to it as if CADCo were a Defaulting Venturer with respect to a Venturer Loan. (c) The terms and conditions of any engagement by the Joint Venture of any other Affiliate of NOC shall be determined by mutual negotiation between CADCo, on behalf of the Joint Venture, and such Affiliate, in each case based upon the needs of the Joint Venture and giving due regard to the terms being offered by comparable firms rendering comparable services. 9.7 Payroll; Corporate Overhead. The Joint Venture shall maintain a separate payroll for the Facility (i.e., separate from each other and from any payroll of each of the Joint Venturers), which payroll shall consist solely of employees performing on-site services at the - 28 - Facility. Neither Joint Venturer shall have the right to charge to the Joint Venture any allocated overhead or off-site expenses of any kind of such Joint Venturer or any of its Affiliates. ARTICLE X ADDITIONAL MATTERS 10.1 Tax Matters. NOC shall be the tax matters partner. Prior to the filing of any tax return or report or settling any tax claim or issue in respect of the Joint Venture with any governmental authority, the tax matters partner shall present such return, report or proposed settlement to the other Joint Venturer for its approval. 10.2 Other Ventures. The Joint Venturers acknowledge that both CADCo and NOC and their respective Affiliates presently engage, and will continue to engage, in various business activities at facilities throughout the United States (including the State of Connecticut) which could be considered in competition with the Facility, including but not limited to management and booking services. Nothing contained in this Agreement shall be construed to prohibit or limit such activities on behalf of either Joint Venturer or its Affiliates. 10.3 Confidentiality. Each Venturer shall act in good faith to cause its direct and indirect owners and its and their officers, employees and authorized representatives to refrain from disclosing any non-public information received by such person in connection with the activities contemplated herein to: (a) any third Person except as deemed reasonably necessary by such Person in connection with the normal business operations of the Joint Venture; and (b) any governmental authority or agency or to any newspaper, magazine, or other print or electronic media except as otherwise required by law, including, without limitation, state or federal securities, antitrust or tax laws; provided, however, that with respect to any disclosure or public announcement not required by law and not in the ordinary course of business, such Joint Venturer shall not make such disclosure or public announcement without the consent or the other Joint Venturer unless the Joint Venturer making such announcement or disclosure has used - 29 - reasonable efforts to provide to the other Joint Venturer advance notice of such disclosure or public announcement. In connection with any disclosure required by law, the Joint Venturer making such disclosure shall use its best efforts to obtain, to the extent available, confidential treatment with respect to information concerning the transaction contemplated herein. Without limiting the foregoing, neither Joint Venturer (nor any of its Affiliates), shall disparage or otherwise comment on the other businesses, activities or affairs of the other Joint Venturer (or any of its Affiliates), regardless of the context or circumstances. Anything in this Agreement to the contrary notwithstanding, in no event shall any violation of the provisions of this Section 10.3 be deemed a "material breach" of this Agreement and the sole remedy of any Joint Venturer in connection with a breach of the provisions of this Section shall be to commence an action seeking compensatory damages arising from the violation of the provisions of this Section 10.3. 10.4 Withdrawal. (a) No Joint Venturer shall withdraw any of its Capital Contributions without the approval of the other Joint Venturer. Under circumstances requiring a return of Capital Contributions, no Joint Venturer shall have the right to receive property other than cash except as may be specifically provided herein. No Joint Venturer shall receive any interest, salary or draw with respect to its Capital Contributions or its Capital Account or for services rendered on behalf of the Joint Venture or otherwise in its capacity as Joint Venturer, except as otherwise provided in this Agreement or approved by the other Joint Venturer. (b) No Joint Venturer shall have the right to resign or withdraw from the Joint Venture, except in connection with a Transfer permitted under Article XI. Upon the occurrence of any Transfer by any Joint Venturer in accordance with Article XI hereof, such Person shall cease to be a Joint Venturer and have no further liability to the Joint Venture or any Joint Venturer from and after the date of the Transfer. In the event that, pursuant to the preceding sentence, any Person ceases to be a partner, such Person shall not have any right: (i) to have the property of the Joint Venture applied to discharge its liabilities; or (ii) to receive any payment or distribution from the Joint Venture as a result thereof or in connection therewith. - 30 - (c) If any Person resigns or withdraws from the Joint Venture or causes the dissolution of the Joint Venturer where such resignation, withdrawal or dissolution is in violation of the terms of this Agreement (a "Breaching Venturer"), then, unless the non-breaching Joint Venturer elects to liquidate the Joint Venture (which shall not act as a waiver of any rights or remedies that such non-breaching Joint Venturer may have against the Breaching Venturer), such Breaching Venturer shall be deemed to have irrevocably offered to such other Joint Venturer the option for it (or its designee) to acquire the Breaching Venturer's Joint Venture Interest for a price equal to the net book value of the Joint Venture's assets multiplied by a factor equal to 75% of the Breaching Venturer's Percentage Interest, 10% of which price shall be payable in cash at the closing of such acquisition and the balance of which shall be payable in ten equal annual installments, commencing on the first anniversary of such closing, with interest at an annual rate equal to the Prime Rate plus 100 basis points. Calculation of such price shall be made as of the date of the action resulting in such resignation, withdrawal or dissolution, with the closing of any such sale and purchase to occur not later than 90 days thereafter. Any dispute as to the price to be paid shall be subject to arbitration as provided herein, but no such arbitration shall affect or delay the transfer of Joint Venture Interest, contemplated hereby. The Joint Venturers have agreed to this severe penalty for dissolving or resigning or withdrawing from the Joint Venture in violation of the terms of this Agreement in order to enforce the preference and intent of the Joint Venturers that disagreements between the Joint Venturers be resolved exclusively through the arbitration provisions of Section 13.1 or the provisions of Article XI. ARTICLE XI TRANSFERS 11.1 Generally. Except as specifically set forth in this Sections 11.2 or 11.3, or as hereafter agreed between the Joint Venturers, neither Joint Venturer shall offer to sell, engage in or cause or permit any Transfer of all or any portion of its Joint Venture Interest or its rights with respect thereto or under this Agreement: (x) at any time during the period commencing on - 31 - the date hereof and expiring on the tenth anniversary of the first public event held at the Facility (the "Holding Period"), or (y) at any time during the term of the Joint Venture if such Transfer would result in a violation of any of the terms and conditions of the Project Financing, any other mortgages or indebtedness binding upon the Joint Venture, the Ground Lease or any other agreements or leases binding upon the Joint Venture. Notwithstanding the foregoing, subject to compliance with the provisions of subdivision (y) of the immediately preceding sentence, each of the Joint Venturers may transfer all or any portion of such Joint Venturer's Interest or its rights with respect thereto or under this Agreement as follows: (a) as to CADCo, to an entity wholly owned by Koplik or controlled by Koplik (i.e. more than 50% of the equity interest being owned directly or indirectly, by Koplik), (b) as to NOC, to an entity wholly owned or controlled (i.e., ownership of more ,than 50% of the equity interest, being owned directly or indirectly) by (i) any one or more of Robert E. Nederlander, Sr., and/or James M. Nederlander or Harry J. Nederlander and/or any of their respective relatives (collectively, the "Nederlanders") or (ii) the Nederlanders (or any one or more of them) and, any designee(s) and/or Affiliate(s) of the Nederlanders active and experienced in the concert business for facilities similar in type to the Joint Venture Facility contemplated hereby or (c) as permitted by Sections 11.2 and 11.3 below. Any breach of this Section shall be deemed a withdrawal in violation of this Agreement pursuant to Section 10.4. 11.2 Right of First Refusal. Subject to compliance with the terms and conditions of the Loan Documents, in the event that, at any time after the expiration of the Holding Period, any Joint Venturer receives a bona fide written offer (an "Offer") from a Person unaffiliated with such Joint Venturer (the "Offeror") to acquire all of such Joint Venturer's Joint Venture Interest for consideration consisting solely of cash, which such Joint Venturer desires to accept, such Joint Venturer (a "Seller") may do so subject to the provisions of this section 11.2, in which case the following procedure shall be followed: (a) Seller shall first deliver to the other Joint Venturer a written notice (a "Notice of Offer") specifying: (i) the name and address of the Offeror and, if the Offeror is not a natural Person, its equity owners and Affiliates; (ii) the proposed cash purchase price contained - 32 - in the Offer; (iii) all other terms and conditions of the Offer; and (iv) a true and correct copy of Seller's acceptance of the Offer and the related agreement of sale between such Seller and the Offeror (the "Agreement of Sale"), if any. The Notice of Offer shall constitute an irrevocable offer (the "First Refusal Offer") by Seller to sell to the other Joint Venturer (or its designee), Seller's entire Joint Venture Interest upon such terms and conditions and for such cash purchase price as are specified in the Notice of Offer and the Agreement of Sale, if any. (b) Within sixty (60) days after receipt of a Notice of Offer (the "First Refusal Period"), the other Joint Venturer shall have the right to accept the First Refusal Offer, which it may do by delivering to Seller a written notice of acceptance (a "Notice of Acceptance). The Notice of Acceptance shall constitute an irrevocable commitment by such other Joint Venturer ("Buyer") to purchase from Seller its entire Joint Venture Interest for such cash purchase price and on the terms and conditions set forth in the Notice of Offer. (c) If the other Joint Venturer does not deliver to Seller a Notice of Acceptance within the First Refusal Period, then Seller may sell its entire Joint Venture Interest to the Offeror pursuant to the Agreement of Sale or otherwise as reflected in the Notice of Offer; provided, that such sale is consummated within sixty (60) additional days after the expiration of the First Refusal Period and on the terms and conditions specified in the Notice of Offer and any Agreement of Sale or on other terms and conditions no less favorable to such seller; and provided, further, that any Offeror that actually purchases Seller's Joint Venture Interest in accordance with this Section 11.2 shall be bound by all the terms, conditions and provisions of this Agreements, including, without limitations, with regard to any subsequent Transfers, and shall execute and deliver an agreement confirming that the Offeror is so bound. If the Transfer to the Offeror is not completed within such additional 60-day period, then any subsequent Transfer (to such Offeror or otherwise must again comply with all the requirements of this Section 11.2). (d) In the event that either Joint Venturer delivers a Notice of Offer in accordance with this section, the other Joint Venturer shall not be entitled to give its own Notice - 33 - of Offer or to initiate a Buy-Sell under Section 11.3 until the Transfer to the other Joint Venturer or the Offeror is consummated or the two 60-day periods required by this Section 11.2 have both expired. (e) In the event that a Joint Venturer shall elect not to accept any First Refusal Offer and an Offeror shall purchase the selling Joint Venturer's Interest, then from and after the Transfer of the Interest of the selling Joint Venturer to the Offerors, the control of the business and affairs of the Joint Venture shall be vested exclusively in the non-selling Joint Venturer and the Offeror shall not participate in the management of the Joint Venture business. 11.3 Buy-Sell. Subject to compliance with the terms and conditions of the Loan Documents, at any time from and after the occurrence of a Triggering Event, NOC, in the case of a Triggering Event described in clause (i) or clause (ii) of the definition thereof, or CADCo, in the case of a Triggering Event described in clause (ii) of the definition thereof, as the case may be (such Joint Venturer being hereinafter referred to as the "Initiating Joint Venturer"), shall have the right to initiate a buy-sell by making an irrevocable offer (a "Buy-Sell Offer") to the other Joint Venturer (the "Recipient"), which offer shall contain the following provisions: (a) An offer to purchase all (but not less than all) of the Joint Venture Interest then owned by the Recipient, at a purchase price determined by the Initiating Joint Venturer and set forth in the Buy-Sell Offer (the "Initiating Joint Venturer Price"), which price shall be payable in full in cash at the closing of the purchase and sale to be effected thereunder (the "Closing"); (b) The Buy-Sell Offer shall be delivered to the Recipient by the Initiating Joint Venturer via United States mail certified with return receipt requested, and shall be effective as of the date of posting in the mail; - 34 - (c) The Buy-Sell Offer shall provide for a period of sixty (60) days (the "Acceptance Period") for acceptance of the offer to purchase therein contained, and shall stipulate a date (the "Closing Date") for Closing which shall not be less than ten (10) days nor more than thirty (30) days after the expiration of the Acceptance Period. (d) During the Acceptance Period, the Recipient shall elect, by notice in writing to the Initiating (the "Acceptance Notice"), to accept the offer to purchase all of the Recipient's Joint Venture Interest contained in the Buy-Sell Offer (i) at the Initiating Joint Venturer Price or (ii) at a purchase price determined by the Recipient and set forth in the Acceptance Notice (the "Recipient Price"). If an Acceptance Notice contains a Recipient Price, then the purchase price to be paid by the Initiating Joint Venturer shall be determined pursuant to clause (e) below. If an Acceptance Notice is not so delivered, the Recipient will be deemed to have accepted the offer to purchase contained in the Buy-Sell Offer at the Initiating Joint Venturer Price; that is to say, the Initiating Joint Venturer shall purchase and the Recipient shall sell all of the Joint Venture Interest then held by the Recipient on the Closing Date at the Initiating Joint Venturer Price. (e) Anything herein to the contrary notwithstanding, if an Acceptance Notice sets forth a Recipient Price, the Initiating Joint Venturer and the Recipient shall immediately enter into expedited negotiations with respect to the purchase price of the Joint Venture Interest of the Recipient. Each of the Joint Venturers shall negotiate in good faith to resolve their dispute as to the purchase price of the Joint Venture Interest of the Recipient. If the Joint Venturers shall fail to mutually agree upon an acceptable purchase price within 15 business days after the Acceptance Notice is received by the Initiating Joint Venturer, then the purchase price of the Joint Venture Interest of the Recipient shall be determined as provided herein. The Initiating Joint Venturer shall submit the Initiating Joint Venturer Price, and the Recipient shall-submit the Recipient Price, to the Arbitration Panel (as such term is defined in Section 13.1(b) hereof) within three (3) business days of the cessation of negotiations. The Arbitration Panel, in accordance with the provisions of Section 13.1 hereof, shall then select either the - 35 - Initiating Joint Venturer Price or the Recipient Price, and no other purchase price, as the proper purchase price of the Joint Venture Interest of the Recipient, which selection shall be final and conclusive for all purposes hereof, except that if the price so selected by the Arbitration Panel exceeds 125% of the Initiating Venturer Price, the Initiating Venturer shall have the right, but not the obligation, to consummate the purchase of the Recipient's Joint Venture Interest the price selected by the Arbitration Panel. (f) The Recipient shall execute and deliver such assignments and other documents as shall be necessary to transfer and convey the Joint Venture Interest to the Initiating Joint Venturer. (g) The Buy-Sell provisions contained herein may not be invoked during any period after a Notice of Offer has been given and until it is either accepted, rejected or expires pursuant to Section 11.2 hereof. (h) In the event either Joint Venturer initiates a Buy-Sell hereunder, the Joint Venturer receiving notice of such action shall not be entitled to give a Notice of Offer under Section 11.2 of its intent to sell to a third party or to initiate a Buy-Sell hereunder until the transactions contemplated herein are consummated or terminated pursuant to this Section 11.3. (i) If a Triggering Event occurs and the Initiating Joint Venturer elects not to initiate a Buy-Sell Offer, then from and after the determination of the Initiating Joint Venturer not to initiate the Buy-Sell Offer, the control of the business and affairs of the Joint Venture shall be vested exclusively in the Initiating Joint Venturer and the Recipient shall not participate in the management of the Joint Venture business. 11.4 Ultimate Ownership. From and after the date hereof (except as the result of a Transfer permitted under this Agreement), no Joint Venturer shall cause or permit the Joint Venture Interest attributable to it to be controlled directly or indirectly (by stock or partnership - 36 - ownership or otherwise) by any Person other than (i) with respect to the Joint Venture Interest of CADCo, Koplik or an entity wholly owned by Koplik or controlled by Koplik (i.e. more than 50% of the equity interest being owned directly or indirectly by Koplik), (ii) with respect to the Joint Venture Interest of NOC, an entity wholly owned or controlled (i.e. more than 50% of the equity interest being owned directly indirectly) by (x) one or more of the Nederlanders or their respective relatives or (y) the Nederlanders (or any of them) and any designee(s) and/or Affiliate(s) of the Nederlanders active and experienced in the entertainment booking business for facilities similar in type to the facilities contemplated hereby, or (iii) the other Joint Venturer or any Affiliate of the other Joint Venturer. If control of a Joint Venturer should change to a Person other than as permitted pursuant to this section, such Joint Venturer shall be considered in material breach of this Agreement irrespective of whether such Joint Venturer voluntarily caused or permitted such change of control. 11.5 Material Breach. In the event that any Joint Venturer is in material breach of any of its obligations set forth in Articles X of XI hereof, or willfully breaches any fiduciary duty which it owes to any other Joint Venturer or the Joint Venture and, in either case, fails to remedy any breach within thirty (30) days after written notice from the other Joint Venturer provided however, in the event such default is not a monetary default and such default is not susceptible of cure within thirty (30) days, notwithstanding the exercise of due diligence by the defaulting party, then such thirty (30) day period shall be deemed extended for such additional period of time as may be necessary to cure such default provided the defaulting party shall commence the curing thereof within said thirty (30) day period and shall thereafter prosecute such cure with diligence, the non-breaching Joint Venturer may terminate the Joint Venture by notice to the Joint Venture and may otherwise exercise any remedy available to it at law or in equity, in which event the breaching Joint Venturer shall be deemed to have withdrawn from the Joint Venture in violation of the terms of this Agreement, and the provisions of section 10.4 shall apply. Any claim that by one Joint Venturer that the other has committed a breach as described in this provision shall be subject to arbitration as provided in this Agreement. - 37 - ARTICLE XII DISSOLUTION AND LIQUIDATION 12.1 Dissolution. The Joint Venture shall be dissolved upon the earliest of: (a) The expiration of its term as provided in this Agreement; (b) the written consent of all Joint Venturers; (c) the resignation or withdrawal of either Joint Venturer (whether in compliance herewith or otherwise), which Joint Venturer shall be deemed to have caused such dissolution wrongfully, with all attendant consequences under the Partnership Act; or (d) entry of a decree of judicial dissolution. 12.2 Certificates. Upon dissolution, all certificates or notices thereof required by law shall be filed and the Joint Venture business shall be concluded as hereinafter provided. 12.3 Liquidation and Winding Up. (a) Upon dissolution of the Joint Venture (other than wrongful dissolution as provided in the Joint Venture Act), either the Facility or the joint Venture Interests of the Joint Venturers (whichever commands the higher price) shall be sold or otherwise converted into cash (or transferred in satisfaction of Joint Venture debts), and such cash of the Joint Venture after such sale, conversion or transfer shall be applied or distributed as provided in Section 1.2.3(c) below. (b) During the period of the winding up of the affairs of the Joint Venture, the rights and obligations of the Joint Venturers with respect to the management of the Joint Venture shall continue, except as to a Joint Venturer that has wrongfully caused the dissolution, which shall have forfeited all such rights. - 38 - (c) Upon dissolution of the Joint Venture as described in Section 12.3(a) above, the assets of the Joint Venture shall be applied or distributed in the following order: (i) To creditors, including Joint Venturers who are creditors to the extent permitted by law, in satisfaction of liabilities of the Joint Venture other than liabilities for distributions to Joint Venturers; (ii) To the Joint Venturers in satisfaction of liabilities, if any, for distributions; and (iii) To the Joint Venturers in accordance with Article VII hereof. (d) The Joint Venture shall be liquidated in the same calendar year in which the Facility is sold or otherwise disposed of. ARTICLE XIII GENERAL PROVISIONS 13.1 Arbitration. Any claim or controversy between the Joint Venture and a Joint Venturer or between the Joint Venturers which is either (x) expressly provided to be resolved by arbitration pursuant to this Agreement, or (y) relates to any dispute as to the management, operation, booking and/or control of the Joint Venture, in the case of any deadlock between the Joint Venturers, shall be submitted to arbitration pursuant to the provisions of this Article. Anything in this Agreement to the contrary notwithstanding, no dispute or claim involving an asserted breach of fiduciary duty or any other claim which could result in a termination of a Joint Venturer's interest shall be resolved by arbitration. - 39 - (a) Either Joint Venturer may initiate the arbitration procedure by filing a Demand for Arbitration with the American Arbitration Association at its offices in New York, New York. The party filing such Demand for Arbitration shall send copies of such notice to the other Joint Venturer. (b) Unless otherwise set forth herein, the arbitration shall be conducted in accordance with the Commercial Arbitration Rules of the American Arbitration Association. The arbitration shall be conducted by a panel of three arbitrators selected pursuant to the procedures set forth in the Commercial Arbitration Rules of the American Arbitration Association. (c) The Arbitration Panel will be selected within thirty (30) days and the arbitration will be conducted within sixty (60) days thereafter. A written decision of the Arbitration Panel will be requested as soon as possible, but shall be delivered no later than thirty (30) days after conclusion of the arbitration hearing. The Arbitration Panel may allocate the costs of the arbitration among the parties as they determine proper, however each party will bear its own attorney's fees and related expenses incurred in connection with the arbitration. (d) All decisions of a majority of the Arbitration Panel shall be binding upon the parties and shall not be subject to collateral attack for any reason whatsoever, and judgment upon any award rendered by the Arbitration Panel may be entered in any court having jurisdiction thereof. All arbitrations shall take place in New York, New York, unless all parties to the arbitration unanimously agree otherwise. 13.2 Notices. All notices or offers required or permitted pursuant to this Agreement shall be in writing and shall be deemed to be sufficiently given or served for all purposes when presented personally or sent by certified mail, return receipt requested, to the Joint Venture or either Joint Venturer at the following addresses, or to such other address or addresses as the Joint Venturers may hereafter specify by notice to the Joint Venturers: - 40 - If to CADCo: c/o Metropolitan Entertainment, Inc. 7 North Mountain Avenue Montclair, New Jersey 07042 Attn: Mr. James Koplik With a copy to: Sandler & Daniells, P.C. One Hartford Square West Hartford, Connecticut 06106 Attn: James P. Sandler, Esq. If to NOC: c/o The Nederlander Organization 810 Seventh Avenue 21st Floor New York, New York 10019 Attn: Mr. Robert E. Nederlander, Sr. With copies to: c/o The Nederlander Organization 22 W. Monroe, Suite 704 Chicago, IL 60603 Attn: Mr. Louis F. Raizin -and- Proskauer Rose Goetz & Mendelsohn 1585 Broadway New York, New York 10036 Attn: Kanneth S. Hilton, Esq. 13.3 Joint Venturers' Representations. Each Joint Venturer hereby represents and warrants to the other and to the Joint Venture that: (a) such Joint Venturer is duly organized, validly existing and in good standing under the laws of the State of Connecticut; (b) such Joint Venturer owns its Joint Venture Interest free and clear of any lien, claim, encumbrance, security - 41 - interest, pledge, hypothecation, restriction or limitation of any kind or nature whatsoever in favor of any party other than the other Joint Venturer; (c) such Joint Venturer has full corporate power and authority to execute and deliver, and to perform its obligations under, this Agreement; (d) such Joint Venturer's execution and delivery of, and performance of its obligations under, this Agreement do not and will not (i) require any consent of any other person, firm or entity that has not, on or prior to the date hereof, been obtained (other than those to be obtained from any government or governmental agency or authority as contemplated in the definition of Start Date) or (ii) violate or conflict with any provision of the articles or certificate of incorporation, the bylaws or other organizational documents of such Joint Venturer documents, any agreement, instrument or other document to which such Joint Venturer is a party (or by which its assets are bound or affected), any judgment order, writ, injunction, decree or demand of any court, governmental body or arbitrator by which such Joint Venturer (or its assets) is bound or affected or any statute, rule, regulation or other provision of law applicable to such Joint Venturer; and (e) this Agreement constitutes a legal, valid and binding obligation of such Joint Venturer enforceable against such Joint Venturer in accordance with the terms hereof. In addition, CADCo represents and warrants to NOC that no person other than the individuals described in the application for the Project Financing, inclusive of Koplik, owns or has any right to acquire or be issued any capital stock or other securities of CADCo. 13.4 Governing Law. This Agreement shall be governed by and construed in accordance with the internal laws of the State of Connecticut without regard to the principles of conflicts of law. 13.5 Further Acts. The joint Venturers will execute and deliver such further instruments and do such further acts and things as may be required to carry out the purpose and intent of this Agreement. 13.6 Disclaimer of Benefit. None of the provisions of this Agreement shall be for the benefit of or enforceable by any creditors of the Joint Venture. - 42 - 13.7 Successors. Except as otherwise herein provided, this Agreement shall be binding upon and inure to the benefit of the Joint Venturers and their permitted successors, personal representatives, heirs and assigns. 13.8 Counterparts. This Agreement may be executed in any number of counterparts and each of such counterparts shall for all purposes constitute one agreement, binding on all the Joint Venturers, notwithstanding that all Joint Venturers are not signatories to the same counterpart. All references herein to this Agreement are deemed to refer to all such counterparts. 13.9 Captions. All captions are for convenience only and shall not limit or define the text hereof. 13.10 Interpretation. Each Joint Venturer and its counsel have participated in the drafting and negotiation of the terms and provisions of this Agreement, and no party hereto shall be deemed as the drafter for purposes of any principle of law requiring a provision hereof to be construed strictly against the drafter. Whenever the singular number is used in this Agreement and when required by contest, the same shall include the plural, and the masculine gender shall include feminine and neuter genders. [END OF TEXT] - 43 - [EXECUTION PAGE] IN WITNESS WHEREOF, the undersigned have caused this Joint Venture Agreement to be executed as of the 15th day of October, 1993. CONNECTICUT AMPHITHEATER DEVELOPMENT CORPORATION By:/s/ James [illegible] Title:President NEDERLANDER OF CONNECTICUT, INC. By:/s/ [illegible] Title:President - 44 - List of Attachments to Connecticut Performing Arts Partners Joint Venture Agreement Dated as of October 15, 1993 Annexes A Capital Accounts B Description of the Facility C Certain Costs and Expenses D Booking and Management Fees - 45 - ANNEX A TO Connecticut Performing Arts Partners Joint Venture Agreement Dated as of October 15, 1993 Joint Venturer Percentage Interest CADCo 40% NOC 60% - 46 - SCHEDULE I TO Connecticut Performing Arts Partners Joint Venture Agreement Dated as of October 15, 1993 Approved Development and Financing Expenses - 47 - EX-3.62 28 GENERAL PARTNERSHIP AGREEMENT OF CONN TICKETING CO GENERAL PARTNERSHIP THIS AGREEMENT OF GENERAL PARTNERSHIP entered into as of January 5, 1995, by and among Northeast Ticketing Company and Southeast Ticketing Company (hereinafter collectively referred to as "Partners" and individually as "Partner"). 1. Name and purpose. The Partnership shall be carried on under the name of Conn Ticketing Company. The Partnership has been formed for the purpose of engaging in the computerized ticketing business in the State of Connecticut. The Partnership may engage in any and all other activities as may be necessary, incidental or convenient to carry out the business of the Partnership as contemplated by this Agreement. 2. Place of business. The principal office of the Partnership shall be located at 92 Weston Street, Suite 30, Hartford, Connecticut 06120, or at such other place as shall be agreed upon by the Partners from time to time. 3. Partners. The name and address of each of the Partners are as follows: Northeast Ticketing Company 92 Weston Street, Suite 30 Hartford, Connecticut 06120 Southeast Ticketing Company 92 Weston Street, Suite 30 Hartford, Connecticut 06120 4. Term. The Partnership shall commence on January 1, 1995, and shall continue until terminated as provided in this Agreement. 5. Capital contributions. Each of the Partners has contributed to the capital of the Partnership, in cash, the amount set forth opposite his name: Partner Contribution Northeast Ticketing Company $ 1,000 Southeast Ticketing Company $ 1,000 An individual capital account shall be established and maintained for each Partner, who shall receive an interest in the Partnership and shall be credited with the amounts of its capital contributions to the Partnership from time to time. A Partner shall not be entitled to interest on its capital contribution, or to withdraw any part of its capital account, or to receive any distribution from the Partnership, except as specifically provided herein. 6. Net profits, net losses and cash flow. (a) Profits and losses. Each partner shares equally in the net profits and surplus remaining after all liabilities, including those to Partners are satisfied; and must contribute toward the losses, whether of capital or otherwise, sustained by the Partnership according to its share in the profits. The terms "net profits" and "net losses" shall mean the net profits and losses of the Partnership as determined for federal income tax purposes by the certified public accountant servicing the partnership account. - 2 - (b) Cash flow. The cash flow of the Partnership shall be determined separately for each fiscal year and not cumulatively and, as so determined, shall be distributed in the same proportion as profits and losses are shared in accordance with paragraph 6(a). The cash flow shall be distributed at the discretion of the Partners, but at least semiannually. (c) Income accounts. A separate income account shall be maintained for each Partner. Partnership profits and losses shall be charged or credited to the separate income account of each Partner. If a Partner has no credit balance in his income account, losses shall be charged to his capital account. 7. Rights and duties of Partners in relationship to Partnership. (a) Each Partner has equal rights in the management and conduct of the Partnership business and shall provide such services to the operation of the Partnership business as it shall deem proper and necessary, including keeping all Partners informed of all letters, accounts, writings and other information which shall come to a Partner's attention concerning the business of the Partnership. Partners shall render true and full information of all things affecting the Partnership to the other Partner or its legal representative. (b) The Partnership must indemnify every Partner in respect of payments made and personal liabilities reasonably incurred by it in the ordinary and proper conduct of Partnership business, or for the preservation of Partnership business or property. - 3 - (c) Each Partner must account to the Partnership for any benefit and hold as trustee for it any profits derived by it without the consent of the other Partner from any transaction connected with the formation, conduct, or liquidation of the Partnership or from any use by it of Partnership property. (d) The Partnership shall keep or cause to be kept full records of each transaction of the Partnership and shall maintain such records at the principal office of the Partnership or at the principal office of the partnership's accounting firm. Said records shall be open for inspection and examination by all Partners, or their duly authorized representative, at all reasonable times. The fiscal year of the Partnership shall end on December 31. (e) Either Partner shall not be liable to the Partnership or to any Partner for any mistake or error in judgment or for any act or omission believed in good faith to be within the scope of authority conferred by this Agreement. (f) No Partner is entitled to remuneration for acting in the Partnership business. 8. Voting. Each Partner shall vote in proportion to his capital interest in the Partnership from time to time. Each Partner may exercise his vote by written or oral notification to the other Partner, in each of those instances hereinafter stated. 9. Amendments. Amendments to this Agreement shall become effective only if in writing, signed by all the Partners. - 4 - 10. Withdrawal from Partnership. (a) Partial or complete withdrawal. Each Partner shall have the right to withdraw either partially or completely from the Partnership at the end of any fiscal year or at the end of the second quarter of any fiscal year. Written notice of intention to withdraw shall be served on the remaining Partner by the withdrawing Partner at least 45 days before the end of such fiscal year or quarter. The partial or complete withdrawal of a Partner shall have no effect on the continuance of the partnership business. (b) Distribution. The distribution for the withdrawn Partnership Units shall be the fair market value thereof, as of the close of business on the effective date of the withdrawal (the end of the fiscal year or the end of the second quarter of the fiscal year). The fair market value of each Unit shall be determined by substituting the fair market value as of such date, in place of the book value, of all asset value, as redetermined, all liabilities of the Partnership as of such date, and dividing the resulting figure (representing the net fair market value of all Units of the partnership) by the total number of Partnership Units being withdrawn. To the extent possible, the determination of the fair market value of the Partnership Unit shall be made by the certified public accountant who is then servicing the Partnership. In making the adjustment for the fair market value of any asset without a readily ascertainable value and with respect to which the fair market value cannot be agreed upon by the Partnership and withdrawing Partner, the Partnership shall apply and rely upon the written appraisal of a qualified appraiser of such asset, selected by the Partnership for that purpose at the - 5 - expense of the Partnership. All such determinations of fair market value shall be made within 60 days after the effective date of the withdrawal of a Partnership Unit. (c) Payment. Payment from the Partnership for the Units withdrawn by a Partner pursuant to this paragraph shall be made within 120 days after the determination of the value of the partnership Units. 11. Transfer of partnership interest. (a) Permitted transfers. Subject to paragraph 11(b) below, a Partner's interest is assignable in whole or in part. A Partner ceases to be a Partner upon assignment of all its Partnership interest. A conveyance by a Partner of its interest in the Partnership does not of itself dissolve the partnership, nor, as against the other Partners in the absence of agreement, entitle the assignee, during the continuance of the Partnership, to interfere in the management or administration of the partnership business or affairs, or to require any information or account of partnership transactions, or to inspect Partnership books; but it merely entitles the assignee to receive in accordance with its contract the profits to which the assigning Partner would have otherwise been entitled. (b) Prohibited transfers. A Partner shall not pledge, cause a lien to be placed against, or encumber, its partnership interest in any way. Unless authorized by the other Partners, a Partner has no authority to assign the Partnership property in trust for creditors or on the - 6 - assignee's promise to pay the debts of the Partnership; dispose of the good will of the business; do any other act which would make it impossible to carry on the ordinary business of the Partnership; confess a judgment, submit a Partnership claim or liability to arbitration or reference. A Partner shall not sell or in any other way transfer its Partnership interest without first offering such interest for sale to the Partnership in a writing addressed and delivered to the principal office of the Partnership. Said notice shall set forth the proposed sale price and terms of sale. Thereupon, the Partnership shall have a period of 30 days to notify the selling Partner of its intention to purchase the interest offered for sale pursuant of the terms of that offer. If the Partnership shall timely elect to purchase the selling Partner's interest, then within 45 days after receipt by the Partnership of such offer to sell, the partnership shall purchase said interest at the price and on the terms at which said interest is offered for sale. If the interest is not purchased by the Partnership within said 45-day period, then during the six-month period thereafter the offering Partner may sell his Partnership interest so offered for sale to any person whomsoever. Provided, however, that said interest shall not be sold at a lower price or on more favorable terms that than the price and terms set forth in the notice sent by the Partner in accordance with this paragraph 11(b). And provided further, however, that if the offering Partner does not sell his Partnership interest within the said six-month period, then thereafter he shall not sell or in any other way transfer such interest without first reoffering such interest for sale to the Partnership, in the manner set forth in this paragraph 11(b). - 7 - 12. Notices. All notices, consents and other instruments hereunder shall be in writing and mailed by certified mail, return receipt requested, postage prepaid, and shall be directed to the parties hereto at the addresses hereinabove set forth or at the last addresses of the parties furnished by them in writing. 13. Binding effect This Agreement shall inure to the benefit of, and be binding upon, the parties hereto and their respective administrators, executors, legal representatives, successors and permitted assigns. In witness whereof the parties hereto have executed two copies of this Agreement on the day and year first above written. NORTHEAST TICKETING COMPANY SOUTHEAST TICKETING COMPANY By: /s/ [illegible] By: /s/ James [Illegible] ------------------ ----------------------- Its President Its President - 8 - EX-3.78 29 CERTIFICATE OF INCORPORATION OF DICESARE-ENGLER INC. COMMONWEALTH OF PENNSYLVANIA DEPARTMENT OF STATE CORPORATION BUREAU Room 308, NORTH OFFICE BUILDING HARRISBURG, PENNSYLVANIA 17120 APRIL 04, 1990 DICESARE-ENGLER, INC. THE CORPORATION BUREAU IS HAPPY TO SEND YOU YOUR FILED DOCUMENT. PLEASE NOTE THE FILE DATE AND SIGNATURE OF THE SECRETARY OF THE COMMONWEALTH. THE CORPORATION BUREAU IS HERE TO SERVE YOU AND WANTS TO THANK YOU FOR DOING BUSINESS IN PENNSYLVANIA. ENTITY NUMBER: 0801966 MICROFILM NUMBER: 09015 1390-1391 COMMONWEALTH OF PENNSYLVANIA DEPARTMENT OF STATE CORPORATION BUREAU 1. Name of Corporation: Cross Country Entertainment, Inc. 2. Location in Commonwealth: 4423 Bigelow Boulevard, Pittsburgh, PA 15213 3. Statute under which incorporated: The business Corporation Law of the Commonwealth of Pennsylvania, as approved May 5, 1933, P.L. 364, as amended. 4. Date of incorporation: July 2, 1984 5. Omitted 6. a. Outstanding shares: 1,000 shares b. Shares entitled to vote: 1,000 shares 7. a. Shares voted in favor of amendment: 1,000 shares 8. Amendment adopted: RESOLVED, that Paragraph 1 of the Articles of incorporation of Cross Country Entertainment, Inc., is hereby amended to read as follows: "The name of the corporation is DiCesare-Engler, Inc." Cross Country Entertainment, Inc. - ---------------- --------------------------------- (name of corporation) Attest: By: /s/ Patrick J. DiCesare - ------- --------------------------------- Patrick J. DiCesare /s/ Richard A. Engler President - --------------------------------- Richard A. Engler Secretary 2 COMMONWEALTH OF PENNSYLVANIA DEPARTMENT OF STATE CERTIFICATE OF INCORPORATION Office of the Secretary of the Commonwealth To all to Whom These Presents Shall Come, Greeting: WHEREAS, Under the provisions of the Laws of the Commonwealth, the Secretary of the Commonwealth is authorized and required to issue a "Certificate of Incorporation" evidencing the incorporation of an entity; WHEREAS, The Stipulations and conditions of the Law have been fully complied with; CROSS COUNTRY ENTERTAINMENT, INC. THEREFORE, KNOW YE, That subject to the constitution of this Commonwealth, and under the authority of the laws thereof, I do by these presents, which I have caused to be sealed with the Great Seal of the Commonwealth, declare and certify the creation, erection and incorporation of the above in deed and in law by the name chosen hereinbefore specified. Such corporation shall have and enjoy and shall be subject to all the powers, duties, requirements, and restrictions, specified and enjoined in and by the applicable laws of this Commonwealth. Given under my Hand and the Great Seal of the Commonwealth, at the City of Harrisburg, this ____ and day of _______ in the year of our Lord one thousand nine hundred and eighty-four and of the Commonwealth the two hundred eighth. /s/ William R. Davis ----------------------------- Secretary of the Commonwealth 3 1. Cross Country Entertainment, Inc. 2. Address: 4423 Bigelow Boulevard Pittsburgh, PA 15213 3. Purpose of corporation: To have unlimited power to engage in and to do any lawful act concerning any or all lawful business for which corporations may be incorporated under the Business Corporation Law, Act of May 5, 1933, P.L. 364, as amended, under which Act this corporation is incorporated, and for these other purposes to have, possess and enjoy all the rights, benefits and privileges of said Act (???) Assembly. 4. Term: Perpetual 5. Shares: 100,000 Shares Common Stock Par Value: $1.00 share 6. Name and address of incorporator: Gregory T. Nichols 1 Share Common 35 West Pittsburgh St. Greensburg, PA 15601 ......Signed June 28, 1984 /s/ Gregory T. Nichols -------------------------- Gregory T. Nichols 4 EX-3.79 30 CERTIFICATE OF AMENDMENT OF THE CERTIFICATE OF INCORP. COMMONWEALTH OF PENNSYLVANIA DEPARTMENT OF STATE CORPORATION BUREAU Room 308, NORTH OFFICE BUILDING HARRISBURG, PENNSYLVANIA 17120 APRIL 04, 1990 DICESARE-ENGLER, INC. THE CORPORATION BUREAU IS HAPPY TO SEND YOU YOUR FILED DOCUMENT. PLEASE NOTE THE FILE DATE AND SIGNATURE OF THE SECRETARY OF THE COMMONWEALTH. THE CORPORATION BUREAU IS HERE TO SERVE YOU AND WANTS TO THANK YOU FOR DOING BUSINESS IN PENNSYLVANIA. ENTITY NUMBER: 0801966 MICROFILM NUMBER: 09015 1390-1391 COMMONWEALTH OF PENNSYLVANIA DEPARTMENT OF STATE CORPORATION BUREAU 1. Name of Corporation: Cross Country Entertainment, Inc. 2. Location in Commonwealth: 4423 Bigelow Boulevard, Pittsburgh, PA 15213 3. Statute under which incorporated: The business Corporation Law of the Commonwealth of Pennsylvania, as approved May 5, 1933, P.L. 364, as amended. 4. Date of incorporation: July 2, 1984 5. Omitted 6. a. Outstanding shares: 1,000 shares b. Shares entitled to vote: 1,000 shares 7. a. Shares voted in favor of amendment: 1,000 shares 8. Amendment adopted: RESOLVED, that Paragraph 1 of the Articles of incorporation of Cross Country Entertainment, Inc., is hereby amended to read as follows: "The name of the corporation is DiCesare-Engler, Inc." Cross Country Entertainment, Inc. (name of corporation) Attest: By: /s/ Patrick J. DiCesare ------------------------- Patrick J. DiCesare /s/ Richard A. Engler President - ------------------------------ Richard A. Engler Secretary 2 EX-3.80 31 BYLAWS OF DICESARE-ENGLER, INC. DiCESARE-ENGLER, INC. ***************************** BYLAWS ***************************** ARTICLE I OFFICES Section 1. The registered office shall be located at 2825 Penn Avenue, Pittsburgh, in the County of Allegheny, Commonwealth of Pennsylvania. Section 2. The Corporation may also have offices at such other places as the Board of Directors may from time to time determine or the business of the Corporation may require. ARTICLE II MEETINGS OF SHAREHOLDERS Section 1. Meetings of the shareholders shall be held at the office of the Corporation at 2825 Penn Avenue, Pittsburgh, PA 15222 or at such other place or places, either within or without the Commonwealth of Pennsylvania as may from time to time be fixed or determined by the Board of Directors. Section 2. The annual meeting of the shareholders shall be held each year on such date within three (3) months following the close of the fiscal year as shall be determined from time to time by the Board of Directors and shall be held at a time and place determined by a resolution of the Board of Directors. At such annual meeting, the shareholders shall elect the Board of Directors, review reports of the affairs of the Corporation and transact any other business which is within the powers of the shareholders. Section 3. Notice of the annual meeting specifying the place, date and hour of the meeting shall be given at least ten (10) days prior to the meeting, to each shareholder entitled to vote thereat, being on record on the date fixed as a record date, or, if no record date be fixed, then of record thirty days next preceding the date of the meeting. Section 4. Special meetings of the shareholders, for any purpose or purposes, other than those regulated by statute or by the Articles of Incorporation, may be called at any time by the President or by a majority of the Board of Directors or by the holders of not less than twenty (20%) percent of all shares issued and outstanding and entitled to vote at the particular meeting which are provided with such right under the Pennsylvania Business Corporation Law, upon written request delivered to the Secretary of the Corporation. Such request shall state the purpose or purposes of the proposed meeting. Upon receipt of any such request it shall be the duty of the Secretary to call a special meeting of the shareholders to be held at such time, not less than ten nor more than sixty (60) days thereafter, as the Secretary may fix. If the Secretary shall neglect to issue such a call, the person or persons making the request may issue the call. Section 5. Notice of any special meeting of shareholders shall be given by, or at the direction of, the Secretary or other authorized person, stating the place, the date and hour and the general nature of the business to be transacted thereat, shall be given to each shareholder entitled to vote thereat at least ten (10) days prior to the date named for a meeting called to consider a fundamental change or five (5) days prior to the day named for the meeting and other case. If the Secretary or other authorized person neglects or refuses to give notice of a meeting, the person or persons calling the meeting may do so. In the case of a special meeting of shareholders, the notice shall specify the general nature of the business to be transacted. Section 6. Business transacted at all special meetings shall be confined to the purposes stated in the call and matters germane thereto unless all shareholders entitled to vote consent to the consideration of additional business. Section 7. The presence, in person or by proxy, of the holders of a majority of the outstanding shares entitled to vote shall constitute a quorum for the transaction of business at all meetings of the shareholders, except as otherwise provided by law, by the Articles of Incorporation or by these Bylaws. The shareholders present at a duly organized meeting can continue to do business until adjournment, notwithstanding the withdrawal of enough shareholders to leave less than a quorum to conduct business which might have been transacted at the meeting as originally notified provided notification of the meeting states that those shareholders who attended the adjourned meeting shall constitute a quorum for the purpose of acting upon the matter. If, however, any meeting of the shareholders cannot be organized because a quorum has not attended, the shareholders entitled to vote thereat, present in person or by proxy, shall have power, except as otherwise provided by statute, to adjourn the meeting to such time and place as they may determine, but in the case of any meeting called for the election of Directors, such meeting may be adjourned only from day to day, or for such longer periods not exceeding fifteen days each as the holders of a majority of the shares present in person or by proxy shall direct, and those who attend the second of such adjourned meetings, although less than a quorum, shall nevertheless constitute a quorum for the purpose of electing Directors. At any adjourned meeting at which a quorum shall be present or represented, any business may be transacted which might have been transacted at the meeting as originally notified provided notification is given of such quorum. Section 8. When a quorum is present or represented at any meeting, the vote of the holders of a majority of the stock having voting power, present in person or represented by proxy, shall decide any question brought before such meeting, unless the question is one upon - 2 - which, by express provision of the statutes or of the Articles of Incorporation or by these Bylaws, a different vote is required in which case such express provision shall govern and control the decision of such question. Section 9. At each shareholders' meeting, every shareholder entitled to vote shall have the right of one vote for every share having voting power standing in his or her name on the books of the Corporation. Unless a record date shall have been fixed for the determination of the shareholders entitled to vote at a shareholders' meeting, transferees of the shares which are next preceding the date of such meeting shall not be entitled to vote at such meeting. Unless demanded by a shareholder of the Corporation present in person or by proxy at any meeting of the shareholders and entitled to vote thereat or so directed by the Chairman of such meeting or required by law, the vote thereat on any question need not be by written ballot. On a vote by written ballot, each ballot shall be signed by the shareholder voting or in his or her name by his or her proxy, if there be such a proxy, and shall state the number of shares voted by him or her and the number of votes to which each share is entitled. Section 10. Every shareholder entitled to vote may vote either in person or by proxy. Every proxy shall be executed in writing by the shareholder or by his or her duly authorized attorney in fact and filed with the Secretary of the Corporation. A proxy, unless coupled with an interest, shall be revocable at will, notwithstanding any other agreement or any provision in the proxy to the contrary, but the revocation of a proxy shall not be effective until notice thereof has been given to the Secretary of the Corporation. An unrevoked proxy shall not be valid after three years from the date of its execution unless a longer time is expressly provided for. A proxy shall not be revoked by the death or incapacity of the maker unless, before the vote is counted or the authority is exercised, written notice of such death or incapacity is given to the Secretary of the Corporation. Section 11. The officer or agent having charge of the transfer books for shares of the Corporation shall make a complete list of the shareholders entitled to vote at any meeting of shareholders, arranged in alphabetical order, with the address of and number of shares held by each, which list shall be kept on file at the registered office of the Corporation and shall be subject to inspection by any shareholder at any time during usual business hours. Such list shall also be produced and kept open at the time and place of the meeting and shall be subject to the inspection of any shareholder during the whole time of the meeting. Section 12. Except for the action required by state law to be taken at a meeting of the shareholders held after proper notice, any action required to be taken at a meeting of the shareholders or a class of shareholders may be taken without a meeting if, a consent in writing setting forth the action so taken shall be signed by all of the shareholders who would be entitled to vote at a meeting for such purpose and shall be filed with the Secretary of the Corporation. Section 13. One or more persons may participate in a meeting of the shareholders of a business corporation by means of conference telephone or similar communications - 3 - equipment by means of which all persons participating in the meeting can hear each other. Participation in a meeting pursuant to this section shall constitute presence in person at the meeting. Section 14. Shares of the Corporation standing in the name of a trustee or other fiduciary and shares held by an assignee for the benefit of creditors or by a receiver may be voted by the trustee, fiduciary, assignee or receiver. A shareholder whose shares are pledged shall be entitled to vote the shares until the shares have been transferred into the name of the pledgee, or a nominee of the pledgee, but nothing herein shall affect the validity of a proxy given to a pledgee or nominee. Section 15. Where shares of the Corporation are held jointly or as tenants in common by two or more persons, as fiduciaries or otherwise: (1) if only one or more of such persons is present in person or by proxy, all of the shares standing in the names of such persons shall be deemed to be represented for the purpose of determining a quorum and the Corporation shall accept as the vote of all the shares the vote cast by him or her or a majority of them; and (2) if the persons are equally divided upon whether the shares held by them shall be voted or upon the manner of voting the shares, the voting of the shares shall be divided equally among the persons without prejudice to the rights of the joint owners or the beneficial owners thereof among themselves. If there has been filed with the Secretary of the Corporation a copy, certified by an attorney at law to be correct, of the relevant portions of the agreement under which the shares are held or the instrument by which the trust or estate was created or the order of court appointing them or of an order of court directing the voting of the shares, the person specified as having such voting power in the latest document so filed, and only those persons, shall be entitled to vote the shares but only in accordance therewith. Section 16. At every meeting of the shareholders, the president, or, in the president's absence, the officer designated by a majority in interest of the shareholders of the Corporation present in person or by proxy and entitled to vote, shall act as chairman. The secretary of the Corporation shall act as secretary of all meetings of the shareholders and in the absence of the secretary, the chairman of the meeting may appoint another person to so act as secretary of the meeting. ARTICLE III DIRECTORS Section 1. The number of Directors shall consist of one or more members as shall be determined from time to time by the Board of Directors. Directors shall be a natural person of full age who, need not be a resident of this Commonwealth or a shareholder of the Corporation. Except as hereinafter provided in the case of vacancies, Directors, other than those constituting the first Board of Directors, shall be elected by the shareholders, and each Director shall be elected to serve for the term of one year and until his or her successor shall be elected and - 4 - qualified or until his or her earlier death, resignation or removal. Any Director may resign at anytime upon written notice to the Corporation. The resignation shall be effective upon receipt thereof by the Corporation or at such subsequent time as shall be specified in the notice of resignation. A decrease in the number of Directors shall not have the effect of shortening the term of any incumbent Director. Section 2. Vacancies in the Board of Directors, including vacancies resulting from an increase in the number of Directors, may be filled by a majority vote of the remaining members of the Board though less than a quorum, or by the sole remaining Director, and each person so elected shall be a Director until his or her successor is elected by the shareholders at an election at the next annual meeting of the shareholders or any special meeting duly called for that purpose and held prior thereto. When one or more Directors resign from the Board effective at a future date, the Directors then in office, including those who have so resigned, shall have power by the applicable vote to fill the vacancies, the vote thereon to take effect when the resignations become effective. Section 3. The business and affairs of the Corporation shall be managed by its Board of Directors which may exercise all such powers of the Corporation and do all such lawful acts and things as are not by statute or by the Articles of Incorporation or by these Bylaws directed or required to be exercised and done by the shareholders. Section 4. The meetings of the Board of Directors may be held at such place within or without this Commonwealth as the Board of Directors may from time to time appoint or as may be designated in the notice of the meeting. Written notice of every meeting of the Board of Directors shall be given to each Director at least five days before the day named for the meeting. Neither the business to be transacted at, nor the purpose of, any regular or special meeting of the Board need be specified in the notice of the meeting. Section 5. The first meeting of each newly elected Board may be held at such time and place as shall be fixed by the shareholders at the meeting at which such Directors were elected and no notice shall be necessary to the newly elected Directors in order legally to constitute the meeting, provided a majority of the whole Board shall be present; or it may convene at such time and place as may be fixed by the consent in writing of all the Directors. Section 6. Regular meetings of the Board may be held at such time and place as shall be determined from time to time, by Resolution of at least a majority of the Board at a duly convened meeting, or by unanimous written consent. Notice of regular meetings of the Board shall be given to each Director at least five days before each meeting. - 5 - Section 7. Special meetings of the Board may be called by the President on one day's notice to each Director. Special Meetings may be called on the written request of two Directors. Section 8. At all meetings of the Board, the presence of a majority of the Directors in office shall be necessary to constitute a quorum for the transaction of business and the acts of a majority of the Directors present and voting at a meeting at which a quorum is present shall be the acts of the Board of Directors, except as may be otherwise specifically provided by statute or by the Articles of Incorporation or by these Bylaws. If a quorum shall not be present at any meeting of the Directors, the Directors present thereat may adjourn the meeting from time to time, without notice other than announcement at the meeting, until a quorum shall be present. Section 9. Any action required or permitted to be taken at a meeting of the Directors may be taken without a meeting if, prior or subsequent to the action, a consent or consents thereto by all of the Directors in office is filed with the Secretary of the Corporation. Section 10. One or more Directors may participate in a meeting of the Board of Directors of the Corporation by means of a conference telephone or similar communications equipment by means of which all persons participating in the meeting can hear each other. Participation in a meeting pursuant to this Section shall constitute presence in person at the meeting. EXECUTIVE COMMITTEE AND OTHER COMMITTEES Section 11. The Board of Directors may, by resolution adopted by a majority of the Directors in office, establish an Executive Committee to consist of one or more Directors of the Corporation. The Executive Committee, to the extent provided in the resolution of the Board of Directors, shall have and may exercise all of the powers and authority of the Board of Directors except that the Executive Committee shall not have the power or authority as to the following: (1) The submission to shareholders of any action requiring approval of shareholders under this subpart. (2) The creation or filling of vacancies in the Board of Directors. (3) The adoption, amendment or repeal of the Bylaws. (4) The amendment or repeal of any resolution of the Board that by its terms is amendable or repealable only by the Board. - 6 - (5) Action on matters committed by the Bylaws or resolution of the Board of Directors to another committee of the Board. The Board may designate one or more Directors as alternate members of the Executive Committee who may replace any absent or disqualified member at any meeting of the Executive Committee or for the purposes of written action by the Executive Committee. In the absence or disqualification of a member, an alternate member or members of the Executive Committee, the member or members thereof present at any meeting and not disqualified from voting, whether or not he or she or they constitute a quorum, may unanimously appoint another Director to act at the meeting in the place of the absent or disqualified member. The Executive Committee of the Board shall serve for a term at the pleasure of the Board. The Board of Directors may, by resolution adopted by a majority of the Directors in office, establish such other committees as the Board of Directors may deem fit; provided, however, that no such committee shall have any power or authority as to the matters set forth in subparagraphs 1 through and including 5 above. COMPENSATION OF DIRECTORS Section 12. Directors may be compensated for their services by Resolution of the Board and a fixed sum, and expenses of attendance if any, may be allowed for attendance at each regular or special meeting of the Board or at meetings of the committees, provided, that nothing herein contained shall be construed to preclude any Director from serving the Corporation in any other capacity and receiving compensation therefor. LIABILITY AND INDEMNIFICATION Section 13. Except for responsibility or liability of a Director pursuant to any criminal statute or for payment of taxes pursuant to local, state or Federal law, a Director of the Corporation shall not be personally liable for monetary damages for any action taken or any failure to take any action unless (a) such director has breached or failed to perform his or her fiduciary duties as provided herein and (b) the breach or failure to perform constitutes self-dealing, willful misconduct or recklessness. Section 14. (A) A Director of the Corporation shall stand in a fiduciary relation to the Corporation and shall perform his or her duties as a Director, including his or her duties as a member of any committee of the Board upon which he or she may serve, in good faith, in a manner he or she reasonably believes to be in the best interests of the Corporation and with such care, including reasonable inquiry, skill and diligence, as a person of ordinary prudence would use under similar circumstances. In performing his or her duties, a Director shall be entitled to rely in good faith on information, opinions, reports or statements, including financial statements and other financial data, in each case prepared or presented by any of the following: - 7 - (1) One or more officers or employees of the Corporation whom the Director reasonably believes to be reliable and competent in the matters presented. (2) Counsel, public accountants or other persons as to matters which the Director reasonably believed to be within the professional or expert competence of such person. (3) A committee of the Board upon which he or she does not serve, duly designated in accordance with law, as to matter within its designated authority, which committee the Director reasonably believes to merit confidence. A Director shall not be considered to be acting in good faith if he or she has knowledge concerning the matter in question that would cause his or her reliance to be unwarranted. (B) In discharging the duties of their respective positions, the Board of Directors, committees of the Board and individual Directors may, in considering the best interest of the Corporation, consider the effects of any action upon employees, upon suppliers and customers of the Corporation and upon communities in which offices or other establishments of the Corporation are located, and all other pertinent factors. The consideration of those factors shall not constitute a violation of Subsection A. (C) Absent breach of fiduciary duty, lack of good faith or self-dealing, actions taken as a Director or any failure to take any action shall be presumed to be in the best interest of the Corporation. The standard of care recited herein shall comply with the requirements of the Directors' Liability Act, 42 Pa. C.S.A. 8361, et seq., and the Associations Code, 15 Pa.C.S.A. 1721, as the same may be amended from time to time. Section 15. The Corporation shall indemnify each person who was or is a party or is threatened to be made a party to any threatened, pending or completed action or proceeding, whether civil, criminal, administrative or investigative (other than an action by or in the right of the Corporation), by reason of the fact that he or she is or was a representative of the Corporation, or is or was serving at the request of the Corporation as a representative of another domestic or foreign corporation for-profit, partnership, joint venture, trust, employee benefit plan or other enterprise, against expenses (including attorneys' fees), judgments, fines and amounts paid in settlement actually and reasonably incurred by him or her in connection with the action or proceeding if he or she acted in good faith and in a manner he or she reasonably believed to be in, or not opposed to, the best interest of the Corporation and, with respect to any criminal proceeding, had no reasonable cause to believe his or her conduct was unlawful. The termination of any action or proceeding by judgment, order, settlement or conviction, or upon the plea of nolo contendere or its equivalent shall not of itself create a presumption that the person did not act in - 8 - good faith and in a manner that he or she reasonably believed to be in, or not opposed to, the best interest of the Corporation and, with respect to any criminal proceeding, had reasonable cause to believe that his or her conduct was unlawful. Section 16. The Corporation shall indemnify any person who was or is a party, or is threatened to be made a party, to any threatened, pending or completed action by or in the right of the Corporation to procure a judgment in its favor by reason of the fact that he or she is or was a representative of the Corporation is or was serving at the request of the Corporation as a representative of another domestic or foreign corporation for profit or not-for-profit, partnership, joint venture, trust, employee benefit plan or other enterprise, against expenses (including attorneys, fees) actually and reasonably incurred by him or her in connection with the defense or settlement of the action if he or she acted in good faith and in a manner he or she reasonably believed to be in, or not opposed to, the best interests of the Corporation. Indemnification shall not be made under this section in respect of any claim, issue or matter as to which the person has been adjudged to be liable to the Corporation unless and only to the extent that the court of common pleas of the judicial district embracing the county in which the registered office of the Corporation is located or the court in which the action was brought determines upon application that, despite the adjudication of liability but in view of all the circumstances of the case, the person is fairly and reasonably entitled to indemnity for the expenses that the court of common pleas or other court deems proper. Section 17. To the extent that a Director, officer, employee or agent of the Corporation has been successful on the merits or otherwise in defense of any action, suit or proceeding referred to in Sections 15 and 16 above, or in defense of any claim, issue or matter therein, he or she shall be indemnified against expenses (including attorney's fees) actually and reasonably incurred by or imposed upon him or her in connection therewith. Section 18. Unless ordered by a Court, any indemnification under Sections 15 or 16 above shall be made by the Corporation only as authorized in the specific case upon a determination that the indemnification of the Director, officer, employee or agent is proper in the circumstances because he or she has met the applicable standard of conduct set forth in those sections. Such determination shall be made: (1) By the Board of Directors by a majority vote of a quorum consisting of Directors who were not parties to the action or proceeding; (2) If such quorum is not obtainable, or if obtainable and a majority vote of a quorum of disinterested directors so directs, by independent legal counsel in written opinion; or (3) By the shareholders. - 9 - Section 19. Expenses (including attorneys' fees) incurred by a Director, officer, employee or agent in defending any action or proceeding referred to in Sections 15 or 16 above may be paid by the Corporation in advance of the final disposition of the action or proceeding upon receipt of an undertaking by or on behalf of the Director, officer, employee or agent to repay the amount if it is ultimately determined that he or she is not entitled to be indemnified by the Corporation as authorized in this Article. Section 20. The indemnification and advancement of expenses provided by, or granted pursuant to, this Article, shall not be deemed exclusive of any other rights to which a person seeking indemnification or advancement of expenses may be entitled under any bylaw, agreement, vote of shareholders or disinterested directors or otherwise, both as to action in his or her official capacity and as to action in another capacity while holding that office. Indemnification pursuant to this paragraph shall not be made in any case where the act or failure to act giving rise to the claim from indemnification is determined by a Court to have constituted willful misconduct or recklessness. Section 21. No amendment or repeal of this Article shall adversely affect any right or protection extended to a Director Officer, employee or agent hereunder for an act or failure to act occurring prior to the time of such amendment or repeal. Each Director, officer, employee and agent shall be deemed to act in such capacity in reliance upon the rights of indemnification and advancement of expenses hereunder shall continue as to a person who has ceased to be a Director, Officer, employee or agent and shall inure to the benefit of the heirs, executors and administrators of such person. Section 22. The Corporation may create a fund of any nature, which may, but need not be, under the control of a trustee, or otherwise secure or insure in any manner its indemnification obligations, whether arising under or pursuant to this section or otherwise. The Corporation shall have the power to purchase and maintain insurance on behalf of any person who is or was a Director, officer, employee or agent of the Corporation or is or was serving at the request of the Corporation as a representative of another domestic or foreign corporation for profit or not-for-profit, partnership, joint venture, trust or other enterprise against any liability asserted against him or her and incurred by him or her in any such capacity, or arising out of his or her status as such, whether or not the Corporation would have the power to indemnify him or her against such liability under the provisions of this article or otherwise. Section 23. No contract or transaction between the Corporation and one or more of its Directors or officers or between the Corporation and any other corporation, partnership, association or other organization in which one or more of its Directors or Officers are Directors or Officers or have a financial interest, shall be void or voidable solely for such reason, or solely because the Director or Officer is present at or participates in the meeting of the Board of Directors which authorizes the contract or transaction, or solely because his, her or their votes are counted for such purpose, if: (a) the material facts as to the relationship or interest and as to the contract or transaction are disclosed or are known to the Board of Directors and the Board in - 10 - good faith authorizes the contract or transaction by the affirmative votes of a majority of the disinterested Directors even though the disinterested Directors are less than a quorum; (b) the material facts as to his or her relationship or interest and as to the contract or transaction are disclosed or are known to the stockholders entitled to vote thereon, if any, and the contract or transaction is specifically approved in good faith by vote of such Stockholders; or (c) the contract or transaction is fair as to the Corporation as of the time it is authorized, approved or ratified by the Board of Directors or the Stockholders. Common or interested Directors may be counted in determining the presence of a quorum at a meeting of the Board which authorizes a contract or transaction specified above. Section 24. Any payments made to an officer or employee of the Corporation, such as salary, commission, bonus, interest or rent or entertainment or travel expense, which shall be disallowed to the Corporation in whole or in part as a deductible expense by the Internal Revenue Service shall be reimbursed by such officer or employee to the Corporation to the full extent of such disallowance. It shall be the duty of the Board of Directors, as a Board, to enforce payment of each such amount disallowed. Section 25. Anything set forth in these Bylaws to the contrary notwithstanding, it is the intent that the indemnification provisions hereof shall be to the full extent permitted by the Associations Code (effective generally October 1, 1989), 15 Pa.C.S. ss.1741, et seq. To the extent that the indemnification provisions set forth in these Bylaws does not go to the length permitted by said Associations Code, said indemnification provisions are hereby deemed to be incorporated by reference. ARTICLE IV OFFICERS Section 1. The Officers of the Corporation shall be chosen by the Board of Directors and shall be a President, Secretary and Treasurer. The Board of Directors may also choose a Chairman or one or more Vice Presidents. The Officers of the Corporation need not be Directors. Section 2. The President and Secretary shall be natural persons of full age. The Treasurer may be a Corporation, but if a natural person shall be of full age. Any number of offices may be held by the same person. Section 3. The Board of Directors may also choose such other officers and Assistant officers and agents as the needs of the Corporation may require, who shall hold their officers for such terms and shall have such authority and shall perform such duties as from time to time shall be determined by Resolution of the Board. - 11 - Section 4. The salaries of all Officers and agents of the Corporation shall be fixed by the Board of Directors. Section 5. The Officers of the Corporation shall hold office until their successors are chosen and have qualified. Any Officer or agent of the Corporation may be removed by the Board of Directors with or without cause. The removal shall be without prejudice to the contract rights, if any, of any person so removed. Election or appointment of an officer or agent shall not of itself create contract rights. THE PRESIDENT Section 6. The President shall be the chief executive officer of the Corporation. He or she shall preside at all meetings of the shareholders and Directors, shall be ex officio a member of the Executive Committee, if any. He or she shall also have general and active management of the business of the Corporation and shall see that all orders and resolutions of the Board are carried into effect. Section 7. The President shall execute bonds, mortgages and other contracts requiring a seal, under the seal of the Corporation, if any, except where required or permitted by law to be otherwise signed and executed, and except where the signing and execution thereof shall be expressly delegated by the Board of Directors to some other Officer or agent of the Corporation. THE VICE-PRESIDENT Section 8. The Vice-President shall, in the absence or disability of the President, perform the duties and exercise the powers of the President, and shall perform such other duties as shall from time to time be imposed by the Board of Directors. THE SECRETARY Section 9. The Secretary shall attend all sessions of the Board and all meetings of the shareholders and record all the votes of the Corporation and the minutes of all its transactions in a book to be kept for that purpose; and shall perform like duties for the Executive Committee of the Board of Directors when required. The Secretary, if any, shall give, or cause to be given, notice of all meetings of the shareholders and of special meetings of the Board of Directors, and shall perform such other duties as may be prescribed by the Board of Directors or President, under whose supervision he or she shall be. The Secretary shall keep in safe custody the corporate seal of the Corporation, and when authorized by the Board, shall affix the same to any instrument requiring it, and, when so affixed, it shall be attested by his or her signature or by the signature of the Treasurer or an Assistant Secretary. - 12 - THE TREASURER Section 10. The Treasurer shall have the custody of the corporate funds and securities and shall keep full and accurate accounts of receipts and disbursements in books belonging to the Corporation in such depositories as shall be designated by the Board of Directors. Section 11. The Treasurer shall disburse the funds of the Corporation as may be ordered by the Board, taking proper vouchers for such disbursements, and shall render to the President and Directors, at the regular meetings of the Board, or whenever they require it, an account of all his or her transactions as Treasurer and of the financial condition of the Corporation. Section 12. If required by the Board of Directors, the Treasurer shall give the Corporation a bond in such sum, and with such surety or sureties as may be satisfactory to the Board of Directors for the faithful discharge of the duties of his or her office, and for the restoration of the Corporation, in case of his or her death, resignation, retirement or removal from office, of all books, papers, vouchers, money and other property of whatever kind in his possession or under his or her control belonging to the Corporation. STANDARD OF CARE Section 13. An officer shall perform his or her duties as an officer in good faith, in a manner he or she reasonably believes to be in the best interest of the Corporation and with such care, including reasonable inquiry, skill and diligence, as a person of ordinary prudence would use under similar circumstances. A person who so performs his or her duties shall not be liable by reason of having been an officer of the Corporation. ARTICLE V CERTIFICATES OF SHARES Section 1. The certificate of shares of the Corporation shall be numbered and registered in a share register of the Corporation as they are issued. They shall exhibit the name of the registered holder and the number and class of shares and the series, if any, represented thereby and the par value of each share or a statement that such shares are without par value, as the case may be. Section 2. Every share certificate shall be signed by the President or Vice-President and the Secretary or an Assistant Secretary or the Treasurer or an Assistant Treasurer, but where such certificate is signed by a transfer agent or by a transfer clerk of the Corporation and a registrar, the signature of any corporate officer upon such certificate may be a facsimile, engraved or printed. In case any Officer who has signed or whose facsimile signature - 13 - has been placed upon any share certificate shall have ceased to be such Officer because of death, resignation, or otherwise, before such certificate is issued, it may be issued by the Corporation with the same effect as if the Officer had not ceased to be such at the date of its issue. Section 3. Neither shares nor certificates representing such shares may be issued by the Corporation until the full amount of the consideration has been paid. The consideration for the issuance of the shares may be paid, in whole or in part, in money, obligations (including an obligation of a shareholder, services performed whether or not contracted for, contracts for services to be performed or other tangible or intangible property). Neither promissory notes nor future services shall constitute payment, or part payment, for the shares of the Corporation. Section 4. The Corporation may issue one (1) or more classes or series of shares, or both, any of which classes or series may be with par value or without par value, and with such other designations, preferences, qualifications, privileges, limitations, options, conversion rights and such other special or relative rights as are stated in the Articles of Incorporation or resolution of the Board of Directors. All shares of any one class shall have the same conversion, redemption and other rights, preferences, qualifications, limitations and restrictions. If the Corporation is authorized to issue shares of more than one class, the certificate shall set forth a full summary or statement or designations, preferences, limitations and relative rights of the shares of each class authorized to be issued. TRANSFER OF SHARES Section 5. Upon surrender to the Corporation or its transfer agent of a share certificate duly endorsed or accompanied by proper evidence of succession, assignment or authority to transfer, a new certificate shall be issued to the person entitled thereto and the old certificate cancelled and the transaction recorded upon the books of the Corporation. FIXING RECORD DATE Section 6. The Board of Directors may fix a time, not more than one hundred twenty (120) days, prior to the date of any meeting of shareholders or the date fixed for payment of any dividend or distribution or the date for the allotment of rights or the date when any change or conversion or exchange of shares will be made or go into effect, as a record date for the determination of the shareholders entitled to notice of and to vote at any such meeting or entitled to receive payment of any such dividend or distribution or to receive any such allotment of rights or to exercise the rights in respect to any such change, conversion or exchange of shares. In such case, only such shareholders as shall be shareholders of record on the date so fixed shall be entitled to notice of and to vote at such meeting or to receive payment of such dividend or to receive such allotment or to exercise such rights, as the case may be, notwithstanding any transfer of any shares on the books of the Corporation after any record date so fixed. The Board of Directors may close the books of the Corporation against transfer of shares during the whole or any part of such period and in such case, written or printed notice shall be mailed at least ten days - 14 - before the closing thereof to each shareholder of record at the address appearing on the records of the Corporation or supplied by him or her to the Corporation for the purpose of this notice. REGISTERED SHAREHOLDERS Section 7. The Corporation shall be entitled to treat the holder of record of any share or shares as the holders in fact thereof, and accordingly, shall not be bound to recognize any equitable or other claim to or interest in such share on the part of any other person, and shall not be liable for any registration or transfer of shares which are registered or to be registered in the name of the fiduciary or the nominee of a fiduciary unless made with actual knowledge that a fiduciary or nominee of a fiduciary is committing a breach of trust in requesting such registration or transfer, or with knowledge of such facts that its participation therein amounts to bad faith. LOST CERTIFICATE Section 8. The Board of Directors may direct a new certificate or certificates to be issued in place of any certificate or certificates theretofore issued by the Corporation alleged to have been lost or destroyed, upon the making of an Affidavit of that fact by the person claiming the share certificate to be lost or destroyed. When authorizing such issuance of a new certificate or certificates, the Board of Directors may in its discretion and as a condition precedent to the issuance thereof, require the owner of such lost or destroyed certificate or certificates, or his or her legal representative, to advertise the same in such manner as it shall require and/or give the Corporation a bond in such sum as it may direct as indemnity against any claim that may be made against the Corporation with respect to the certificate or certificates alleged to have been lost or destroyed. ARTICLE VI GENERAL PROVISIONS CHECKS AND NOTES Section 1. All checks and demands for money and notes of the Corporation shall be signed by such Officer or Officers as the Board of Directors may from time to time designate. FISCAL YEAR Section 2. The fiscal year of the Corporation shall be fixed by resolution of the Board of Directors. - 15 - SEAL Section 3. The corporate seal, if any, shall have inscribed thereon the name of the Corporation, the year of its organization and the words "Corporate Seal, Pennsylvania". Said seal may be used by causing it or a facsimile thereof to be impressed or fixed or in any manner reproduced. The affixation of the corporate seal shall not be necessary to the valid execution, assignment or endorsement by the Corporation of any instrument or other document. NOTICES Section 4. Whenever written notice is required to be given to any person under the provisions of these Bylaws, it may be given to the person either personally or by sending a copy thereof by first class or express mail, postage prepaid, or by telegram (with messenger service specified), telex or TWX (with answer back received) or courier service, charges prepaid, or by telecopier to his or her address (or to his or her telex), TWX, telecopier or telephone number, appearing on the books of the Corporation or, in the case of Directors, supplied by him or her to the Corporation for the purpose of notice, if the notice is sent by mail, telegraph or courier service, it shall be deemed to have been given to the person entitled thereto when deposited in the United States mail or with a telegraph office or courier service for delivery to that person or, in the case of telex or TWX, when dispatched. Section 5. Any notice required to be given to any person may be waived in writing signed by the person entitled to such notice whether before or after the time stated therein. Attendance of any person entitled to notice, either in person or by proxy, at any meeting shall constitute a waiver of notice of such meeting, except where any person attends a meeting for the express purpose of objecting to the transaction of any business because the meeting was not lawfully called or convened. CORPORATE RECORDS Section 6. The Corporation shall keep complete and accurate books and records of account, minutes of the proceedings of the incorporators, shareholders and directors and a share register giving the names and addresses of all shareholders and the number and class of shares held by each. The share register shall be kept at either the registered office of the Corporation in this Commonwealth or at its principal place of business wherever situated or at the office of its registrar or transfer agent. Any books, minutes or other records may be in written form or any other form capable of being converted into written form within a reasonable time. - 16 - RIGHT OF INSPECTION Section 7. Every shareholder shall, upon written verified demand stating the purpose thereof, have a right to examine, in person or by agent or attorney, during the usual hours for business for any proper purpose, the share register, books and records of account, and records of the proceedings of the incorporators, shareholders and directors and to make copies or extracts therefrom. A proper purpose shall mean a purpose reasonably related to the interest of the person as a shareholder. In every instance where an attorney or other agent is the person who seeks the right of inspection, the demand shall be accompanied by a verified power of attorney or other writing that authorizes the attorney or other agent to so act on behalf of the shareholder. The demand shall be directed to the Corporation at its registered office in this Commonwealth or at its principal place of business wherever situated. ARTICLE VII AMENDMENTS TO BYLAWS Section 1. Except as provided in Section 1504 of the Associations Code, 15 Pa.C.S.A. ss.1504, amendments to these Bylaws may be made by a vote of the members of the Board of Directors at any regular meeting of the Board, or at any special meeting of the Board if notice of the proposed amendment be contained in the notice of such meeting, or by a unanimous consent in writing of the members of the Board of Directors; subject, however, to the power of the shareholders to change such action. - 17 - Name of Corporation: DiCesare-Engler Promotions, Inc. Address of registered office in Pennsylvania: 4423 Bigelow Boulevard, Pittsburgh, Allegheny, Pennsylvania 15213 Explain the purpose or purposes of the corporation: To have unlimited power to engage in and to do any lawful act concerning any and all lawful business for which a corporation may be incorporated under the Act of May 5, 1933, P.L. 364 as amended, under which Act this corporation is incorporated. Aggregate Number of Shares, Classes of Shares and Par Value of Shares Which the Corporation Shall have Authority to Issue: 10,000 Shares, Common Stock, $1.00, $10,000.00, Perpetual Name and Address of Each Incorporator, and the Number and Class of Shares Subscribed to by each Incorporator: Spencer D. Hirshberg, 2000 The Frick Bldg., Pittsburgh, Pennsylvania 15219, 1 Share Common Stock 18th day of July 1985 /s/ Spencer D. Hirschberg ------------------------- Spencer D. Hirshberg EX-3.81 32 ARTICLES OF INCORPORATION OF DICESARE-ENGLER PROMOTIONS, INC. Name of Corporation: DiCesare-Engler Promotions, Inc. Address of registered office in Pennsylvania: 4423 Bigelow Boulevard, Pittsburgh, Allegheny, Pennsylvania 15213 Explain the purpose or purposes of the corporation: To have unlimited power to engage in and to do any lawful act concerning any and all lawful business for which a corporation may be incorporated under the Act of May 5, 1933, P.L. 364 as amended, under which Act this corporation is incorporated. Aggregate Number of Shares, Classes of Shares and Par Value of Shares Which the Corporation Shall have Authority to Issue: 10,000 Shares, Common Stock, $1.00, $10,000.00, Perpetual Name and Address of Each Incorporator, and the Number and Class of Shares Subscribed to by each Incorporator: Spencer D. Hirshberg, 2000 The Frick Bldg., Pittsburgh, Pennsylvania 15219, 1 Share Common Stock 18th day of July 1985 /s/ Spencer D. Hirschberg ------------------------------ Spencer D. Hirshberg EX-3.82 33 BY-LAWS OF DICESARE-ENGLER BY-LAWS OF DiCESARE-ENGLER PROMOTIONS, INC. ------------------------------ Incorporated under the Laws of the Commonwealth of Pennsylvania ------------------------------ Adopted as of July 19, 1985 TABLE OF CONTENTS DELETED BY-LAWS OF DiCESARE-ENGLER PROMOTIONS, INC. ARTICLE I OFFICES The registered office of the Corporation in the Commonwealth of Pennsylvania shall be located in the City of Pittsburgh, County of Allegheny. The Corporation may establish or discontinue, from time to time, such other offices within or without the Commonwealth of Pennsylvania as may be deemed proper for the conduct of the Corporation's business. ARTICLE II MEETINGS OF STOCKHOLDERS Section 1. Place of Meetings. All meetings of stockholders shall be held at such place or places, within or without the Commonwealth of Pennsylvania, as may from time to time be fixed by the Board of Directors, or as shall be specified in the respective notices, or waivers of notice, thereof. Section 2. Annual Meeting. The annual meeting of stockholders for the election of Directors and the transaction of other business shall be held on such date and at such place as may be designated by the Board of Directors. At each annual meeting the stockholders entitled to vote shall elect a Board of Directors and may transact such other proper business as may come before the meeting. Section 3. Special Meetings. A special meeting of the stockholders, or of any class hereof entitled to vote, for any purpose or purposes, may be called at any time by order of the Board of Directors and shall be called by the President or the Secretary upon the written request of stockholders holding of record at least 50% of the outstanding shares of stock of the Corporation entitled to vote at such meeting. Such written request shall state the purpose or purposes for which such meeting is to be called. Section 4. Notice of Meetings. Except as otherwise provided by law, written notice of each meeting of stockholders, whether annual or special, stating the place, date and hour of the meeting shall be given not less than ten days before the date on which the meeting is to be held to each stockholder of record entitled to vote thereat by delivering a notice thereof to him personally or by mailing such notice in a postage prepaid envelope directed to his at his address as it appears on the records of the Corporation, unless he shall have filed with the Secretary of the Corporation a written request that notices intended for him be directed to another address, in which case such notice shall be directed to him at the address designated in such request. Notice shall not be required to be given to any stockholder who shall waive such notice in writing, whether prior to or after such meeting, or who shall attend such meeting in person or by proxy unless such attendance is for the express purpose of objecting, at the beginning of such meeting, to the transactions of any business because the meeting is not lawfully called or convened. Every notice of a special meeting of the stockholders, besides the time and place of the meeting, shall state briefly the objects or purposes thereof. Section 5. List of Stockholders. It shall be the duty of the Secretary or other officer of the corporation who shall have charge of the stock ledger to prepare and make, at least ten days before every meeting of the stockholders, a complete list of the stockholders entitled to vote thereat, arranged in alphabetical order, and showing the address of each stockholder and the number of shares registered in his name. Such list shall be open to the examination of any stockholder, for any purpose germane to the meeting, during ordinary business hours, either at a place within the city where the meeting is to be held, which place shall be kept and produced at the time and place of the meeting during the whole time thereof and subject to the inspection of any stockholder who may be present. The original or duplicate stock ledger shall be the only evidence as to who are the stockholders entitled to examine such list or the books of the Corporation or to vote in person or by proxy at such meeting. Section 6. Quorum. At each meeting of the stockholders the holders record of a majority of the issued and outstanding stock of the Corporation entitled to vote at such meeting, present in person or by proxy, shall constitute a quorum for the transaction of business, except where otherwise provided by law the Articles of Incorporation or these By-Laws. In the absence of a quorum, any officer entitled to preside at, or act as Secretary of, such meeting shall have the power to adjourn the meeting from time to time until a quorum shall be constituted. Section 7. Voting. Every stockholder of record who is entitled to vote shall at every meeting of the stockholders be entitled to one vote for each share of stock hold by him on the record date; except, however, that shares of its own stock belonging to the Corporation or to another corporation, if a majority of the shares entitled to vote in the election of directors of such other corporation is held by the Corporation, shall neither be entitled to vote nor counted for quorum purposes. Nothing is this Section shall be construed as limiting the right of the Corporation to vote its own stock held by it in a fiduciary capacity. At all meetings of the stockholders, a quorum being present, all matters shall be decided by majority vote of the shares of stock entitled to vote held by stockholders present in person or by proxy, except as - 2 - otherwise required by law or the Articles of Incorporation. Unless demanded by a stockholder of the Corporation present in person or by proxy at any meeting of the stockholders and entitled to vote thereat or so directed by the chairman of the meeting or required by law, the vote thereat on any question need not be by written ballot. On a vote by written ballot, each ballot shall be signed by the stockholder voting or in his name by his proxy, if there be such proxy, and shall state the number of shares voted by him and the number of votes to which each share is entitled. Section 8. Proxies. Each stockholder entitled to vote at a meeting of stockholders or to express consent to corporate action in writing without a meeting may authorize another person or persons to act for him by proxy. A proxy acting for any stockholder shall be duly appointed by an instrument in writing subscribed by such stockholder. No proxy shall be valid after the expiration of three years from the date thereof unless the proxy provides for a longer period. Section 9. Action without a Meeting. Any action required to be taken at any annual or special meeting of stockholders or any action which may be taken at any annual or special meeting of stockholders may be taken without a meeting, without prior notice and without a vote, if a consent in writing setting forth the action so taken shall be signed by the holders of outstanding stock having not less than the minimum number of votes that would be necessary to authorize or take such action at a meeting at which all shares entitled to vote thereon were present and voted. Prompt notice of the taking of the corporate action without a meeting by less than unanimous written consent shall be given to those stockholders who have not consented in writing. ARTICLE III BOARD OF DIRECTORS Section 1. Powers. The business and affairs of the Corporation shall be managed under the direction of the Board of Directors. Section 2. Election and Term. Directors shall be elected at the annual meeting of stockholders and shall hold office until the next annual meeting of stockholders and until their successors are elected and qualify, or until they sooner die, resign or are removed. At each annual meeting of stockholders, at which a quorum is present, the persons receiving a plurality of the votes cast shall be the Directors. Acceptance of the office of Director may be expressed orally or in writing, and attendance at the organization meeting shall constitute such acceptance. Section 3. Number. The number of Directors shall be such number as determined from time to time by the Board of Directors but shall not be less than ____ or more than ____. The initial Board of Directors shall consist of _____ members, but shall be increased to ____ members if the number of shareholders is increased to ______. Should the Shareholders be increased to three or more, there shall be at least members. - 3 - Section 4. Quorum and Manner of Acting. Unless otherwise provided by law, the presence of a majority of the whole Board of Directors shall be necessary to constitute a quorum for the transaction of business. In the absence of a quorum a majority of the Directors present may adjourn the meeting from time to time until a quorum shall be present. Notice of any adjourned meeting need not be given. At all meetings of Directors, a quorum being present, all matters shall be decided by the affirmative vote of a majority of the Directors present, except as otherwise required by law. The Board of Directors may hold its meetings at such place or places within or without the Commonwealth of Pennsylvania as the Board of Directors may from time to time determine or as shall be specified in the respective notices, or waivers of notice, thereof. Section 5. Organization Meeting. Immediately after each annual meeting of stockholders for the election of Directors, the Board of Directors shall meet at the place of the annual meeting of stockholders for the purpose of organization, the election of officers and the transaction of other business. Notice of such meeting need not be given. If such meeting is held at any other time or place, notice thereof must be given as hereinafter provided for special meetings of the Board of Directors, subject to the execution of a waiver of notice thereof signed by, or the attendance at such meeting of, all Directors who may not have received such notice. Section 6. Regular Meetings. Regular meetings of the Board of Directors may be held at such time and place, within or without the Commonwealth of Pennsylvania, as shall from time to time be determined by the Board of Directors. After there has been such determination, and notice thereof has been once given to each member of the Board of Directors as hereinafter provided for special meetings, regular meetings may be held without further notice being given. Section 7. Special Meetings; Notice. Special meetings of the Board of Directors shall be held whenever called by a majority of the Directors. Notice of each such meeting shall be mailed to each Director, addressed to him at his residence or usual place of business, at least five days before the date on which the meeting is to be held, or shall be sent to him at such place by telegraph, cable, radio or wireless, or be delivered personally or by telephone, not later than the day before the day on which such meeting is to be held. Each such notice shall state the time and place of the meeting and, as may be required, the purposes thereof Notice of any meeting of the Board of Directors need not be given to any Director if he shall sign a written waiver thereof either before of after the time stated therein for such meeting, or if he shall be present at the meeting. Unless limited by law, the Articles of Incorporation, these By-Laws or the terms of the notice thereof, any and all business may be transacted at any meeting without the notice thereof having specifically identified the matters to be acted upon. Section 8. Removal of Directors. Any Director or the entire Board of Directors may be removed with or without cause, at any time, by action of the holders of record of the majority of the issued and outstanding stock of the Corporation (a) present in person or by proxy at a meeting of holders of such stock and entitled to vote thereon or (b) by a consent in writing in the manner contemplated in Section 9 of Article II, and the vacancy or vacancies in the - 4 - Board of Directors caused by any such removal may be filled by action of such a majority at such meeting or at any subsequent meeting or by consent. Section 9. Resignations. Any Director of the Corporation may resign at any time by giving written notice to the Chairman of the Board, if any, the President or the Secretary of the Corporation. The resignation of any Director shall take effect upon receipt of notice thereof or at such later time as shall be specified in such notice; and, unless otherwise specified therein the acceptance of such resignation shall not be necessary to make it effective. Section 10. Vacancies. Subject to the terms of the aforesaid Agreement regarding the representation of Shareholders on the Board, which terms are hereby incorporated in the By-Laws by reference, any newly created directorships and vacancies occurring in the Board by reason of death, resignation, retirement, disqualification or removal, with or without cause, may be filled by the action of the holders of record of the majority of the issued and outstanding stock of the Corporation (a) present in person or by proxy at a meeting of holders of such stock and entitled to vote thereon or (b) by a consent in writing in the manner contemplated in Section 9 of Article II. The Directors so chosen, whether selected to fill a vacancy or elected to a new directorship, shall hold office until the next meeting of stockholders at which the election of directors is in the regular order of business and until his successor has been elected and qualifies, or until he sooner dies resigns or is removed. Section 11. Compensation of Directors. Directors, as such, shall not receive any stated salary for their services, but by resolution of the Board, a specific sum fixed by the Board plus expenses may be allowed for attendance at each regular or special meeting of the Board; provided however that nothing herein contained shall be construed to preclude any Director from serving the Corporation or any parent or subsidiary corporation thereof in any other capacity and receiving compensation therefor. Section 12. Action without a Meeting. Any action required or permitted to be taken at any meeting of the Board of Directors may be taken without a meeting if a written consent thereto is signed by all members of the Board, and such written consent is filed with the minutes or proceedings of the Board. Section 13. Telephonic Participation in Meetings. Members of the Board of Directors may participate in a meeting of the Board by means of conference telephone or similar communication equipment by means of which all persons participating can hear each other, and such participation shall constitute presence in person at such meeting. - 5 - ARTICLE IV OFFICERS Section 1. Principal Officers. The Board of Directors shall elect a President, a secretary and a Treasurer, and may in addition elect a Chairman of the Board, one or more Vice Presidents and such other officers as it deems fit; the President, the Secretary, the Treasurer, the Chairman of the Board, if any, and the Vice Presidents, if any, being the principal officers of the Corporation. One person may hold, and perform the duties of, any two or more of said offices. Section 2. Election and Term of Office. The principal officers of the Corporation shall be elected annually by the Board of Directors at the organization meeting thereof. Each such officer shall hold office until his successor shall have been elected and shall qualify, or until his earlier death, resignation or removal. Section 3. Other Officers. In addition, the Board may elect such other officers as they deem fit. Any such other officers so elected by the Board of Directors shall be subordinate officers and shall hold office for such period, have such authority and perform such duties as the Board of Directors may from time to time determine. Section 4. Removal. Any officer may be removed by resolution adopted by the Board of Directors at any regular meeting of the Board, or at any special meeting of the Board called for that purpose, at which a quorum is present. Section 5. Resignations. Any officer may resign at any time by giving written notice to the Chairman of the Board, if any, the President, the Secretary or the Board of Directors. Any such resignation shall take effect upon receipt of such notice or at any later time specified therein; and, unless otherwise specified therein, the acceptance of such resignation shall be necessary to make it effective. Section 6. Vacancies. A vacancy in any office may be filled for the unexpired portion of the term in the manner prescribed in these By-laws for election or appointment to such office for such term. Section 7. Chairman of the Board. The Chairman of the Board of Directors if one be elected, shall preside, if present, at all meetings of the Board of Directors and he shall have and perform such other duties as from time to time may be assigned to him by the Board of Directors. Section 8. President. The President shall have such powers and duties of management of the Corporation and supervision of its business as shall be from time to time assigned to him by the Board of Directors. - 6 - Section 9. Vice President. Each Vice President shall have such powers and shall perform such duties as shall be assigned to him by the Board of Directors. Section 10. Treasurer. The Treasurer shall have charge and custody of, and be responsible for, all funds and securities of the Corporation. He shall exhibit at all reasonable times his books of account and records to any of the Directors of the Corporation upon application during business hours at the office of the Corporation where such books and records shall be kept; when requested by the Board of Directors, he shall render a statement of the condition of the finances of the Corporation at any meeting of the Board or at the annual meeting of stockholders; he shall receive, and give receipt for, moneys due and payable to the Corporation from any source whatsoever; in general, he shall perform all the duties incident to the office of Treasurer and such other duties as from time to time may be assigned to him by the Board of Directors. The Treasurer shall give such bond, if any, for the faithful discharge of his duties as the Board of Directors may require. Section 11. Secretary. The Secretary, if present, shall act as secretary at all meetings of the Board of Directors and of the stockholders and keep the minutes thereof in a book or books to be provided for that purpose; he shall see that all notices required to be given by the Corporation are duly given and served; he shall have charge of the stock records of the Corporation; he shall see that all reports, statements and other documents required by law are properly kept and filed; and in general he shall perform all the duties incident to the office of Secretary and such other duties as from time to time may be assigned to him by the Board of Directors. Section 12. Salaries. The salaries of the officers of the Company shall be fixed from time to time by the Board of Directors, either by employment agreement or by resolution. ARTICLE V SHARES AND THEIR TRANSFER Section 1. Certificate for Stock. Every stockholder of the Corporation shall be entitled to a certificate or certificates, to be in such form as the Board of Directors shall prescribe certifying the number of shares of the capital stock of the Corporation owned by him. No certificate shall be issued for partly paid shares. Section 2. Stock Certificate Signature. The certificates for such stock shall be numbered in the order in which they shall be issued and shall be signed by the Chairman of the Board, if any, or the President and the Secretary or Treasurer of the Corporation and its seal shall be affixed thereto. If such certificate is countersigned (1) by a transfer agent other than the Corporation or its employee, or, (2) by a registrar other than the Corporation or its employee, the signatures of such officers of the Corporation may be facsimiles. In case any officer of the Corporation who has signed, or whose facsimile signature has been placed upon, any such - 7 - certificate shall have ceased to be such officer before such certificate is issued, it may be issued by the Corporation with the same effect as if he were such officer at the date of issue. Section 3. Stock Ledger. A record shall be kept by the Secretary or by any other officer, employee or agent designated by the Board of Directors of the name of each person, firm or corporation holding capital stock of the Corporation, the number of shares represented by, and the respective dates of, each certificate for such capital stock, and in case of cancellation of any such certificate, the respective dates of cancellation. Section 4. Cancellation. Every certificate surrendered to the Corporation for exchange or registration of transfer shall be cancelled, and no new certificate or certificates shall be issued in exchange for any existing certificate until, subject to Section 7 of this Article V, such existing certificate shall have been so cancelled, except in cases provided for by applicable law. Section 5. Registrations of Transfers of Stock. Registrations of transfers of shares of the capital stock of the Corporation shall be made on the books of the Corporation by the registered holder thereof, or by his attorney thereunto authorized by power of attorney duly executed and filed with the Secretary of the Corporation or with a transfer clerk or a transfer agent appointed as in Section 6 of this Article V provided, and on surrender of the certificate or certificates for such shares properly endorsed and the payment of all taxes thereon. The person in whose name shares of stock stand on the books of the Corporation shall be deemed the owner thereof for all purposes as regards the Corporation; provided, however, that whenever any transfer of shares shall be made for collateral security, and not absolutely, it shall be so expressed in the entry of the transfer if, when the certificates are presented to the Corporation for transfer; both the transferor and the transferee request the Corporation to do so. Section 6. Regulations. The Board of Directors may make such rules and regulations as it may deem expedient, not inconsistent with the Certificate of Incorporation or these By-Laws concerning the issue, transfer and registration of certificates for shares of the stock of the Corporation. It may appoint, or authorize any principal officer or officers to appoint, one or more transfer clerks or one or more transfer agents and one or more registrars, and may require all certificates of stock to bear the signature or signatures of any of them. Section 7. Lost, Stolen, Destroyed or Mutilated Certificates. Before any certificate for stock of the Corporation shall be issued in exchange for certificates which shall become mutilated or shall be lost, stolen or destroyed, proper evidence of such loss, theft, mutilation or destruction shall be procured for the Board of Directors, if it so requires. Section 8. Record Dates. For the purpose of determining the stockholders entitled to notice of or to vote at any meeting of stockholders or any adjournment thereof, or entitled to receive payment of any dividend or other distribution or allotment of any rights, or entitled to exercise any rights in respect of any change, conversion or exchange of stock or for the purpose of any other lawful action, the Board of Directors may fix, in advance, a date as a record - 8 - date for any such determination of stockholders. Such record date shall not be more than sixty or less than ten days before the date of such meeting, or more than sixty days prior to any other action. ARTICLE VI MISCELLANEOUS PROVISIONS Section 1. Corporate Seal. The Board of Directors shall provide a corporate seal, which shall be in the form of a circle and shall bear the name of the Corporation and words and figures showing that it was incorporated in the Commonwealth of Pennsylvania in the year 1985. The Secretary shall be the custodian of the seal. The Board of Directors may authorize a duplicate seal to be kept and used by any other officer. Section 2. Voting of Stocks Owned by the Corporation. The Board of Directors may authorize any person on behalf of the Corporation to attend, vote and grant proxies to be used at any meeting of stockholders of any corporation (except the Corporation) in which the Corporation may hold stock. Section 3. Dividends. Subject to the provisions of the Certificate of Incorporation, the Board of Directors may, out of funds legally available therefor, at any regular or special meeting declare dividends upon the capital stock of the Corporation as and when they deem expedient. Before declaring any dividend there may be set apart out of any funds of the Corporation available for dividends such sum or sums as the Directors from time to time in their discretion deem proper for working capital or as a reserve fund to meet contingencies or for equalizing dividends or for such other purposes as the Board of Directors shall deem conducive to the interests of the Corporation. ARTICLE VII AMENDMENTS These By-Laws of the Corporation may be altered, amended or repealed by the Board of Directors at any regular or special meeting of the Board of Directors or by the affirmative vote of the holders of record of a majority of the issued and outstanding stock of the Corporation (a) present in person or by proxy at a meeting of holders of such stock and entitled to vote thereon or (b) by a consent in writing in the manner contemplated in Section 9 of Article II, provided, however, that notice of the proposed alteration, amendment or repeal is contained in the notice of such meeting. By-Laws, whether made or altered by the stockholders or by the Board of Directors, shall be subject to alteration or repeal by the stockholders as in this Article VII above provided. - 9 - ARTICLE VIII INDEMNIFICATION The Corporation shall indemnify each person who is or was a director or officer of the Corporation or is or was serving at the request of the Corporation as a director or officer of another corporation, partnership, joint venture, trust or other enterprise to the full extent permitted or allowed by Section 410 of the Business Corporation Law of the Commonwealth of Pennsylvania. - 10 - EX-3.83 34 CERTIFICATE OF INCORPORATION OF DLC CORP. CERTIFICATE OF INCORPORATION OF DLC ACQUISITION CORP. The undersigned, a natural person, for the purpose of organizing a corporation for conducting the business and promoting the purposes hereinafter stated, under the provisions and subject to the requirements of the laws of the State of Delaware (particularly Chapter 1, Title 8 of the Delaware Code and the acts amendatory thereof and supplemental thereto, and known, identified, and referred to as the "General Corporation Law of the State of Delaware"), hereby certifies that: FIRST: The name of the Corporation (Hereinafter Called the "Corporation") Is DLC Acquisition Corp. SECOND: The address, including street number, city and county, of the registered office of the corporation in the State of Delaware is 1013 Centre Road, City of Wilmington 19805, County of New Castle; and the name of the registered agent of the corporation in the State of Delaware at such address is Corporation Service Company. THIRD: The purpose of the corporation is to engage in any lawful act or activity for which corporations may be organized under the General Corporation Law of the State of Delaware. FOURTH: The total number of shares of stock which the corporation shall have authority to issue is one thousand. The par value of each of such shares is one cent. All such shares are of one class and are shares of Common Stock. FIFTH: The name and the mailing address of the incorporator is as follows: NAME MAILING ADDRESS Deborah Goldman-Levi 650 Madison Avenue, l6th Floor New York, NY 10022 SIXTH: The corporation is to have perpetual existence. SEVENTH: Whenever a compromise or arrangement is proposed between this corporation and its creditors or any class of them and/or between this corporation and its stockholders or any class of them, any court of equitable jurisdiction within the State of Delaware may, on the application in a summary way of this corporation or of any creditor or stockholder - 3 - thereof or on the application of any receiver or receivers appointed for this corporation under ss.291, of Title 8 of the Delaware Code or on the application of trustees in dissolution or of any receiver or receivers appointed for this corporation under ss. 279 of Title 8 of the Delaware Code order a meeting, of the creditors or class of creditors, and/or of the stockholders or class of stockholders of this corporation, as the case may be, to be summoned in such manner as the said court directs. If a majority in number representing three fourths in value of the creditors or class of creditors, and/or of the stockholders or class of stockholders of this corporation, as the case may be, agree to any compromise or arrangement and to any reorganization of this corporation as consequence of such compromise or arrangement, the said compromise or arrangement and the said reorganization shall, if sanctioned by the court to which the said application has been made, be binding on all the creditors or class of creditors, and/or on all the stockholders or class of stockholders, of this corporation, as the case may be, and also on this corporation. EIGHTH: For the management of the business and for the conduct of the affairs of the corporation, and in further definition, limitation, and regulation of the powers of the corporation and of its directors and of its stockholder or any class thereof as the case may be, it is further provided: 1. The management of the business and the conduct of the affairs of the corporation shall be vested in its Board of Directors. The number of directors which shall constitute the whole Board of Directors shall be fixed by, or in the manner provided in, the Bylaws. The phrase "whole Board" and the phrase"total number of directors" shall be deemed to have the same meaning, to wit, the total number of directors which the corporation would have if there were no vacancies. No election of directors need be by written ballot. 2. After the original or other Bylaws of the corporation have been adopted, amended, or repealed, as the case may be, in accordance with the provisions of ss. 109 of the General Corporation Law of the State of Delaware, and, after the corporation has received any payment for any of its stock, the power to adopt, amend, or repeal the Bylaws of the corporation may be exercised by the Board of Directors of the corporation; provided, however, that any provision for the classification of directors of the corporation for staggered terms pursuant to the provisions of subsections (d) of ss. 141 of the General Corporation Law of the State of Delaware shall be set forth in an initial Bylaw or in a Bylaw adopted by the stockholders entitled to vote of the corporation unless provisions for such classification shall be set forth in this certificate of incorporation. 3. Whenever the corporation shall be authorized to issue only one class of stock, each outstanding share shall entitle the holder thereof to notice of, and the right to vote at, any meeting of stockholders. Whenever the corporation shall be authorized to issue more than one class of stock, no outstanding share of any class of stock which is denied voting power under the provisions of the certificate of incorporation - 4 - shall entitle the holder thereof to the right to vote at any meeting of stockholders except as the provisions of paragraph (2) of subsection (b) of ss.242 of the General Corporation Law of the State of Delaware shall otherwise require; provided, that no share of any such class which is otherwise denied voting power shall entitle the holder thereof to vote upon the increase to decrease in the number of authorized shares of said class. NINTH: The personal liability of the directors of the corporation is hereby eliminated to the fullest extent permitted by the provisions of paragraph (7) of subsection (b) of ss. 102 of the General Corporation Law of the State of Delaware, as the same may be amended and supplemented. TENTH: The corporation shall, to the fullest extent permitted by the provisions of ss. 145 of the General Corporation Law of the State of Delaware, as the same may be amended and supplemented, indemnify any and all persons whom it shall have power to indemnify under said section from and against any and all of the expenses, liabilities, or other matters referred to in or covered by said section, and the indemnification provided for herein shall not be deemed exclusive of any other rights to which those indemnified may be entitled under any Bylaw, agreement vote of stockholders or disinterested directors or otherwise, both as to action in his official capacity and as to action in another capacity while holding such office, and shall continue as to a person who has ceased to be a director, officer, employee, or agent and shall inure to the benefit of the heirs, executors, and administrators of such a person. ELEVENTH: From time to time any of the provision of this certificate of incorporation may be amended, altered, or repealed, and other provisions authorized by the laws of the State of Delaware at the time in force may be added or inserted in the manner and at the time prescribed by said laws, and all rights at any time conferred upon the stockholders of the corporation by this certificate of incorporation are granted subject to the provisions of this Article ELEVENTH. Signed on April 28, 1998 /s/ Deborah Goldman-Levi ---------------------------------- Deborah Goldman-Levi, Incorporator - 5 - EX-3.84 35 CERTIFICATE OF AMENDMENT OF CERTIFICATE OF INCORPORATION OF DLC CORP. State of Delaware Office Of the Secretary Of State I, EDWARD J. FREEL, SECRETARY OF STATE OF THE STATE OF DELAWARE DO HEREBY CERTIFY THE ATTACHED IS A TRUE AND CORRECT COPY OF THE CERTIFICATE OF AMENDMENT OF "DLC ACQUISITION CORP." CHANGING ITS NAME FROM "DLC ACQUISITION CORP." TO "DLC CORP.", FILED IN THIS OFFICE ON THE TENTH DAY OF AUGUST, A.D. 1998, AT 9 O'CLOCK A.M. A FILED COPY OF THIS CERTIFICATE HAS BEEN FORWARDED TO THE NEW CASTLE COUNTY RECORDER OF DEEDS. /s/ Edward J. Freel Edward J. Freel, Secretary of State CERTIFICATE OF AMENDMENT OF CERTIFICATE OF INCORPORATION OF DLC ACQUISITION CORP. It is hereby certified that: 1. The name of the Corporation (hereinafter called the "Corporation") is DLC Acquisition Corp. The date of incorporation is April 28, 1998. 2. The Certificate of Incorporation of the Corporation is hereby amended by striking out Article FIRST thereof and by substituting in lieu of said Article the following new Article. "FIRST": The name of the corporation (hereinafter called the "corporation") is DLC Corp. 3. The amendment of the Certificate of Incorporation herein certified has been duly adopted AND WRITTEN CONSENT HAS BEEN GIVEN in accordance with the provisions of Sections 228 and 242 of the General Corporation Law of the State of Delaware. IN WITNESS WHEREOF, said Corporation has caused this certificate to be signed by Richard A. Liese, its Vice President on this 10th day of August, 1998. By: /s/ Richard A. Liese ----------------- Richard A. Liese Vice President - 2 - EX-3.85 36 BYLAWS OF DLC CORP. BY-LAWS OF DLC ACQUISITION CORP. ARTICLE I OFFICES 1.1 Registered Office: The registered office shall be established and maintained at and shall be the registered agent of the Corporation in charge hereof. 1.2 Other Offices: The corporation may have other offices, either within or without the State of Delaware, at such place or places as the Board of Directors may from time to time appoint or the business of the corporation may require, provided, however, that the corporation's books and records shall be maintained at such place within the continental United States as the Board of Directors shall from time to time designate. ARTICLE II STOCKHOLDERS 2.1 Place of Stockholders' Meetings: All meetings of the stockholders of the corporation shall be held at such place or places, within or outside the State of Delaware as may be fixed by the Board of Directors from time to time or as shall be specified in the respective notices thereof. 2.2 Date and Hour of Annual Meetings of Stockholders: An annual meeting of stockholders shall be held each year within five months after the close of the fiscal year of the Corporation. 2.3 Purpose of Annual Meetings: At each annual meeting, the stockholders shall elect the members of the Board of Directors for the succeeding year. At any such annual meeting any further proper business may be transacted. 2.4 Special Meetings of Stockholders: Special meetings of the stockholders or of any class or series thereof entitled to vote may be called by the President or by the Chairman of the Board of Directors, or at the request in writing by stockholders of record owning at least fifty (50%) percent of the issued and outstanding voting shares of common stock of the corporation. 2.5 Notice of Meetings of Stockholders: Except as otherwise expressly required or permitted by law, not less than ten days nor more than sixty days before the date of every stockholders' meeting the Secretary shall give to each stockholder of record entitled to vote at such meeting, written notice, served personally by mail or by telegram, stating the place, date and hour of the meeting and, in the case of a special meeting, the purpose or purposes for which the meeting is called. Such notice, if mailed shall be deemed to be given when deposited in the United States mail, postage prepaid, directed to the stockholder at his address for notices to such stockholder as it appears on the records of the corporation. 2.6 Quorum of Stockholders: (a) Unless other-wise provided by the Certificate of Incorporation or by law, at any meeting of the stockholders, the presence in person or by proxy of stockholders entitled to cast a majority of the votes thereat shall constitute a quorum. The withdrawal of any shareholder after the commencement of a meeting shall have no effect on the existence of a quorum, after a quorum has been established at such meeting. (b) At any meeting of the stockholders at which a quorum shall be present, a majority of voting stockholders, present in person or by proxy, may adjourn the meeting from time to time without notice other than announcement at the meeting. In the absence of a quorum, the officer presiding thereat shall have power to adjourn the meeting from time to time until a quorum shall be present. Notice of any adjourned meeting, other than ,announcement at the meeting, shall not be required to be given except as provided in paragraph (d) below and except where expressly required by law. (c) At any adjourned session at which a quorum shall be present, any business may be transacted which might have been transacted at the meeting originally called but only those stockholders entitled to vote at the meeting as originally noticed shall be entitled to vote at any adjournment or adjournments thereof, unless a new record date is fixed by the Board of Directors. (d) If an adjournment is for more than thirty days, or if after the adjournment a new record date is fixed for the adjourned meeting, a notice of the adjourned meeting shall be given to each stockholder of record entitled to vote at the meeting. 2.7 Chairman and Secretary of Meeting: The President, shall preside at meetings of the stockholders. The Secretary shall act as secretary of the meeting or if he is not present, then the presiding officer may appoint a person to act as secretary of the meeting. 2.8 Voting by Stockholders: Except as may be otherwise provided by the Certificate of Incorporation or these by-laws, at every meeting of the stockholders each stockholder shall be entitled to one vote for each share of voting stock standing in his name on the books of the corporation on the record date for the meeting. Except as otherwise provided by these by-laws, all elections and questions shall be decided by the vote of a majority in interest of the stockholders present in person or represented by proxy and entitled to vote at the meeting. By-Laws - 2 2.9 Proxies: Any stockholder entitled to vote at any meeting of stockholders may vote either in person or by proxy. Every proxy shall be in writing, subscribed by the stockholder or his duly authorized attorney-in-fact, but need not be dated, sealed, witnessed or acknowledged. 2.10 Inspectors: The election of directors and any other vote by ballot at any meeting of the stockholders shall be supervised by at least two inspectors. Such inspectors may be appointed by the presiding officer before or at the meeting; or if one or both inspectors so appointed shall refuse to serve or shall not be present, such appointment shall be made by the officer presiding at the meeting. 2.11 List of Stockholders: (a) At least ten days before every meeting of stockholders, the Secretary shall prepare and make a complete list of the stockholders entitled to vote at the meeting, arranged in alphabetical order, and showing the address of each stockholder and the number of shares registered in the name of each stockholder. (b) During ordinary business hours, for a period of at least ten days prior to the meeting, such list shall be open to examination by any stockholder for any purpose germane to the meeting, either at a place within the city where the meeting is to be held, which place shall be specified in the notice of the meeting, or if not so specified, at the place where the meeting is to be held. (c) The list shall also be produced and kept at the time and place of the meeting during the whole time of the meeting, and it may be inspected by any stockholder who is present, (d) The stock ledger shall be the only evidence as to who are the stockholders entitled to examine the stock ledger, the list required by this Section 2.11 or the books of the corporation, or to vote in person or by proxy at any meeting of stockholders. 2.12 Procedure at Stockholders' Meetings: Except as otherwise provided by these by-laws or any resolutions adopted by the stockholders or Board of Directors, the order of business and all other matters of procedure at every meeting of stockholders shall be determined by the presiding officer. 2.13 Action By Consent Without Meeting: Unless otherwise provided by the Certificate of Incorporation, any action required to be taken at any annual or special meeting of stockholders, or any action which may be taken at any annual or special meeting, may be taken without a meeting, without prior notice and without a vote, if a consent in writing, setting forth the action so taken, shall be signed by the holders of outstanding stock having not less than the minimum number of votes that would be necessary to authorize or take such action at a meeting at which all shares entitled to vote thereon were present and voted. Prompt notice of the taking of the corporate action without a meeting by less than unanimous written consent shall be given to those stockholders who have not consented in writing. By-Laws - 3 ARTICLE III DIRECTORS 3.1 Powers of Directors: The property, business and affairs of the corporation shall be managed by its Board of Directors which may exercise all the powers of the corporation except such as are by the law of the State of Delaware or the Certificate of Incorporation or these by-laws required to be exercised or done by the stockholders. 3.2 Number, Method of Election. Terms of Office of Directors: The number of directors which shall constitute the Board of Directors shall be (________) unless and until otherwise determined by a vote of a majority of the entire Board of Directors. Each Director shall hold office until the next annual meeting of stockholders and until his successor is elected and qualified, provided, however, that a director may resign at any time. Directors need not be stockholders. 3.3 Vacancies on Board of Directors: Removal: (a) Any director may resign his office at any time by delivering his resignation in writing to the Chairman of the Board or to the President. It will take effect at the time specified therein or, if no time is specified, it will be effective at the time of its receipt by the corporation. The acceptance of a resignation shall not be necessary to make it effective, unless expressly so provided in the resignation. (b) Any vacancy in the authorized number of directors may be filled by majority vote of the stockholders and any director so chosen shall hold office until the next annual election of directors by the stockholders and until his successor is duly elected and qualified or until his earlier resignation or removal. (c) Any director may be removed with or without cause at any time by the majority vote of the stockholders given at a special meeting of the stockholders called for that purpose. 3.4 Meetings of the Board of Directors: (a) The Board of Directors may hold their meetings, both regular and special, either within or outside the State of Delaware. (b) Regular meetings of the Board of Directors may be held at such time and place as shall from time to time be determined by resolution of the Board of Directors. No notice of such regular meetings shall be required. If the date designated for any regular meeting be a legal holiday, then the meeting shall be held on the next day which is not a legal holiday. (c) The first meeting of each newly elected Board of Directors shall be held immediately following the annual meeting of the stockholders for the election of officers and the transaction of such other business as may come before it. If such meeting is held at the place of the stockholders' meeting, no notice thereof shall be required. By-Laws - 4 (d) Special meetings of the Board of Directors shall be held whenever called by direction of the Chairman of the Board or the President or at the written request of any one director. (e) The Secretary shall give notice to each director of any special meeting of the Board of Directors by mailing the same at least three days before the meeting or by telegraphing, telexing, or delivering the same not later than the date before the meeting. Unless required by law, such notice need not include a statement of the business to be transacted at, or the purpose of, any such meeting. Any and all business may be transacted at any meeting of the Board of Directors. No notice of any adjourned meeting need be given. No notice to or waiver by any director shall be required with respect to any meeting at which the director is present. 3.5 Quorum and Action: Unless provided otherwise by law or by the Certificate of Incorporation or these by-laws, a majority of the Directors shall constitute a quorum for the transaction of business; but if there shall be less than a quorum at any meeting of the Board, a majority of those present may adjourn the meeting from time to time. The vote of a majority of the Directors present at any meeting at which a quorum is present shall be necessary to constitute the act of the Board of Directors. 3.6 Presiding Officer and Secretary of the Meeting: The President, or, in his absence a member of the Board of Directors selected by the members present, shall preside at meetings of the Board. The Secretary shall act as secretary of the meeting, but in his absence the presiding officer may appoint a secretary of the meeting. 3.7 Action by Consent Without Meeting: Any action required or permitted to be taken at any meeting of the Board of Directors or of any committee thereof may be taken without a meeting if all members of the Board or committee, as the case may be, consent thereto in writing, and the writing or writings are filed with the minutes or proceedings of the Board or committee. 3.8 Action by Telephonic Conference: Members of the Board of Directors, or any committee designated by such board, may participate in a meeting of such board or committee by means of conference telephone or similar communications equipment by means of which all persons participating in the meeting can bear each other, and participation in such a meeting shall constitute presence in person at such meeting. 3.9 Committees: The Board of Directors shall, by resolution or resolutions passed by a majority of Directors designate one or more committees, each of such committees to consist of one or more Directors of the Corporation, for such purposes as the Board shall determine. The Board may designate one or more directors as alternate members of any committee, who may replace any absent or disqualified member at any meeting of such committee. By-Laws - 5 3.10 Compensation of Directors: Directors shall receive such reasonable compensation for their service on the Board of Directors or any committees thereof, whether in the form of salary or a fixed fee for attendance at meetings, or both, with expenses, if any, as the Board of Directors may from time to time determine. Nothing herein contained shall be construed to preclude any Director from serving in any other capacity and receiving compensation therefor. ARTICLE IV OFFICERS 4.1 Officers, Title, Elections, Terms: (a) The elected officers of the corporation shall be a President, a Treasurer and a Secretary, and such other officers as the Board of Directors shall deem advisable. The officers shall be elected by the Board of Directors at its annual meeting following the annual meeting of the stockholders, to serve at the pleasure of the Board or otherwise as shall be specified by the Board at the time of such election and until their successors are elected and qualified. (b) The Board of Directors may elect or appoint at any time, and from time to time, additional officers or agents with such duties as it may deem necessary or desirable. Such additional officers shall serve at the pleasure of the Board or otherwise as shall be specified by the Board at the time of such election or appointment. Two or more offices may be held by the same person. (c) Any vacancy in any office may be filled for the unexpired portion of the term by the Board of Directors. (d) Any officer may resign his office at any time. Such resignation shall be made in writing and shall take effect at the time specified therein or, if no time has been specified, at the time of its receipt by the corporation. The acceptance of a resignation shall not be necessary to make it effective, unless expressly so provided in the resignation. (e) The salaries of all officers of the corporation shall be fixed by the Board of Directors. 4.2 Removal of Elected Officers: Any elected officer may be removed at any time, either with or without cause, by resolution adopted at any regular or special meeting of the Board of Directors by a majority of the Directors then in office. 4.3 Duties: (a) President: The President shall be the principal executive officer of the corporation and, subject to the control of the Board of Directors, shall supervise and control all the business and affairs of the corporation. He shall, when present, preside at all meetings of the stockholders and of the Board of Directors. He shall see that all orders and resolutions of the Board of Directors are carried into effect (unless any such order or resolution shall provide otherwise), and By-Laws - 6 in general shall perform all duties incident to the office of president and such other duties as may be prescribed by the Board of Directors from time to time. (b) Treasurer: The Treasurer shall (1) have charge and custody of and be responsible for all funds and securities of the Corporation; (2) receive and give receipts for moneys due and payable to the corporation from any source whatsoever; (3) deposit all such moneys in the name of the corporation in such banks, trust companies, or other depositories as shall be selected by resolution of the Board of Directors; and (4) in general perform all duties incident to the office of treasurer and such other duties as from time to time may be assigned to him by the President or by the Board of Directors. He shall, if required by the Board of Directors, give a bond for the faithful discharge of his duties in such sum and with such surety or sureties as the Board of Directors shall determine. (c) Secretary: The Secretary shall (1) keep the minutes of the meetings of the stockholders, the Board of Directors, and all committees, if any, of which a secretary shall not have been appointed, in one or more books provided for that purpose; (2) see that all notices are duly given in accordance with the provisions of these by-laws and as required by law; (3) be custodian of the corporate records and of the seal of the corporation and see that the seal of the corporation is affixed to all documents, the execution of which on behalf of the corporation under its seal, is duly authorized; (4) keep a register of the post office address of each stockholder which shall be furnished to the Secretary by such stockholder; (5) have general charge of stock transfer books of the Corporation; and (6) in general perform all duties incident to the office of secretary and such other duties as from time to time may be assigned to him by the President or by the Board of Directors. ARTICLE V CAPITAL STOCK 5.1 Stock Certificates: (a) Every holder of stock in the corporation shall be entitled to have a certificate signed by, or in the name of, the corporation by the President and by the Treasurer or the Secretary, certifying the number of shares owned by him. (b) If such certificate is countersigned by a transfer agent other than the corporation or its employee, or by a registrar other than the corporation or its employee, the signatures of the officers of the corporation may be facsimiles, and, if permitted by law, any other signature may be a facsimile. (c) In case any officer who has signed or whose facsimile signature has been placed upon a certificate shall have ceased to be such officer before such certificate is issued, it may be issued by the corporation with the same effect as if he were such officer at the date of issue. By-Laws - 7 (d) Certificates of stock shall be issued in such form not inconsistent with the Certificate of Incorporation as shall be approved by the Board of Directors, and shall be numbered and registered in the order in which they were issued. (e) All certificates surrendered to the corporation shall be canceled with the date of cancellation, and shall be retained by the Secretary, together with the powers of attorney to transfer and the assignments of the shares represented by such certificates, for such period of time as shall be prescribed from time to time by resolution of the Board of Directors. 5.2 Record Ownership: A record of the name and address of the holder of such certificate, the number of shares represented thereby and the date of issue thereof shall be made on the corporation's books. The corporation shall be entitled to treat the holder of any share of stock as the holder in fact thereof, and accordingly shall not be bound to recognize any equitable or other claim to or interest in any share on the part of any other person, whether or not it shall have express or other notice thereof, except as required by law. 5.3 Transfer of Record Ownership: Transfers of stock shall be made on the books of the corporation only by direction of the person named in the certificate or his attorney, lawfully constituted in writing, and only upon the surrender of the certificate therefor and a written assignment of the shares evidenced thereby. Whenever any transfer of stock shall be made for collateral security, and not absolutely, it shall be so expressed in the entry of the transfer if, when the certificates are presented to the corporation for transfer, both the transferor and the transferee request the corporation to do so. 5.4 Lost, Stolen or Destroyed Certificates: Certificates representing shares of the stock of the corporation shall be issued in place of any certificate alleged to have been lost, stolen or destroyed in such manner and on such terms and conditions as the Board of Directors from time to time may authorize. 5.5 Transfer Agent; Registrar; Rules Respecting Certificates: The corporation may maintain one or more transfer offices or agencies where stock of the corporation shall be transferable. The corporation may also maintain one or more registry offices where such stock shall be registered. The Board of Directors may make such rules and regulations as it may deem expedient concerning the issue, transfer and registration of stock certificates. 5.6 Fixing Record Date for Determination of Stockholders of Record: The Board of Directors may fix, in advance, a date as the record date for the purpose of determining stockholders entitled to notice of, or to vote at, any meeting of the stockholders or any adjournment thereof, or the stockholders entitled to receive payment of any dividend or other distribution or the allotment of any rights, or entitled to exercise any rights in respect of any change, conversion or exchange of stock, or to express consent to corporate action in writing without a meeting, or in order to make a determination of the stockholders for the purpose of any other lawful action. Such record date in any case shall be not more than sixty days nor less than ten days before the date of a meeting By-Laws - 8 of the stockholders, nor more than sixty days prior to any other action requiring such determination of the stockholders. A determination of stockholders of record entitled to notice or to vote at a meeting of stockholders shall apply to any adjournment of the meeting; provided, however, that the Board of Directors may fix a new record date for the adjourned meeting. 5.7 Dividends: Subject to the provisions of the Certificate of Incorporation, the Board of Directors may, out of funds legally available therefor at any regular or special meeting, declare dividends upon the capital stock of the corporation as and when they deem expedient. Before declaring any dividend there may be set apart out of any funds of the corporation available for dividends, such sum or sums as the Board of Directors from time to time in their discretion deem proper for working capital or as a reserve fund to meet contingencies or for equalizing dividends or for such other purposes as the Board of Directors shall deem conducive to the interests of the corporation. ARTICLE VI SECURITIES HELD BY THE CORPORATION 6.1 Voting: Unless the Board of Directors shall otherwise order, the President, the Secretary or the Treasurer shall have full power and authority, on behalf of the corporation, to attend, act and vote at any meeting of the stockholders of any corporation in which the corporation may hold stock, and at such meeting to exercise any or all rights and powers incident to the ownership of such stock, and to execute on behalf of the corporation a proxy or proxies empowering another or others to act as aforesaid. The Board of Directors from time to time may confer like powers upon any other person or persons. 6.2 General Authorization to Transfer Securities Held by the Corporation (a) Any of the following officers, to wit: the President and the Treasurer shall be, and they hereby are, authorized and empowered to transfer, convert, endorse, sell, assign, set over and deliver any and all shares of stock, bonds, debentures, notes, subscription warrants, stock purchase warrants, evidence of indebtedness, or other securities now or hereafter standing in the name of or owned by the corporation, and to make, execute and deliver, under the seal of the corporation, any and all written instruments of assignment and transfer necessary or proper to effectuate the authority hereby conferred. (b) Whenever there shall be annexed to any instrument of assignment and transfer executed pursuant to and in accordance with the foregoing paragraph (a), a certificate of the Secretary of the corporation in office at the date of such certificate setting forth. The provisions of this Section 6.2 and stating that they are in full force and effect and setting forth the names of persons who are then officers of the corporation, then all persons to whom such instrument and annexed certificate shall thereafter come, shall be entitled, without further inquiry or investigation and regardless of the date of such certificate, to assume and to act in reliance upon the assumption that the shares of stock or other securities named in such instrument were theretofore duly and By-Laws - 9 properly transferred, endorsed, sold, assigned, set over and delivered by the corporation, and that with respect to such securities the authority of these provisions of the by-laws and of such officers is still in full force and effect. ARTICLE VII MISCELLANEOUS 7.1 Signatories: All checks, drafts or other orders for the payment of money, notes or other evidences of indebtedness issued in the name of the corporation shall be signed by such officer or officers or such other person or persons as the Board of Directors may from time to time designate. 7.2 Seal: The seal of the corporation shall be in such form and shall have such content as the Board of Directors shall from time to time determine. 7.3 Notice and Waiver of Notice: Whenever any notice of the time, place or purpose of any meeting of the stockholders, directors or a committee is required to be given under the law of the State of Delaware, the Certificate of Incorporation or these by-laws, a waiver thereof in writing, signed by the person or persons entitled to such notice, whether before or after the holding thereof, or actual attendance at the meeting in person or, in the case of any stockholder, by his attorney-in-fact, shall be deemed equivalent to the giving of such notice to such persons. 7.4 Indemnity: The corporation shall indemnify its directors, officers and employees to the fullest extent allowed by law, provided, however, that it shall be within the discretion of the Board of Directors whether to advance any funds in advance of disposition of any action, suit or proceeding, and provided further that nothing in this section 7.4 shall be deemed to obviate the necessity of the Board of Directors to make any determination that indemnification of the director, officer or employee is proper under the circumstances because he has met the applicable standard of conduct set forth in subsections (a) and (b) of Section 145 of the Delaware General Corporation Law. 7.5 Fiscal Year: Except as from time to time otherwise determined by the Board of Directors, the fiscal year of the corporation shall end on _______________. By-Laws - 10 EX-3.86 37 CERTIFICATE OF INCORPORATION OF DLC FUNDING CORP. CERTIFICATE OF INCORPORATION OF DLC FUNDING CORP. The undersigned, a natural person, for the purpose of organizing a corporation for conducting the business and promoting the purposes hereinafter stated, under the provisions and subject to the requirements of the laws of the State of Delaware (particularly Chapter 1, Title 8 of the Delaware Code and the acts amendatory thereof and supplemental thereto, and known, identified, and referred to as the "General Corporation Law of the State of Delaware"), hereby certifies that: FIRST: The name of the Corporation (Hereinafter Called the "Corporation") is DLC FUNDING CORP. SECOND: The address, including street, number, city and county, of the registered office of the corporation in the State of Delaware is 1013 Centre Road, City of Wilmington 19805, County of New Castle; and the name of the registered agent of the corporation in the State of Delaware at such address is Corporation Service Company. THIRD: The purpose of the corporation is to engage in any lawful act or activity for which corporations may be organized under the General Corporation Law of the State of Delaware. FOURTH: The total number of shares of stock which the corporation shall have authority to issue is one thousand. The par value of each of such shares is one cent. All such shares are of one class and are shares of Common Stock. FIFTH: The name and the mailing address of the incorporator is as follows: NAME MAILING ADDRESS Deborah Goldman-Levi 650 Madison Avenue, 16th Floor New York, NY 10022 SIXTH: The corporation is to have perpetual existence. SEVENTH: Whenever a compromise or arrangement is proposed between this corporation and its creditors or any class of them and/or between this corporation and its stockholders or any class of them, any court of equitable jurisdiction within the State of Delaware may, on the application in a summary way of this corporation or of any creditor or stockholder thereof or on the application of any receiver or receivers appointed for this corporation under 1 ss.291 of Title 8 of the Delaware Code or on the application of trustees in dissolution or of any receiver or receivers appointed for this corporation under ss.279 of Title 8 of the Delaware Code order a meeting of the creditors or class of creditors, and/or of the stockholders or class of stockholders of this corporation, as the case may be, to be summoned in such manner as the said court directs. If a majority in number representing three fourths in value of the creditors or class of creditors, and/or of the stockholders or class of stockholders of this corporation, as the case may be, agree to any compromise or arrangement and to any reorganization of this corporation as consequence of such compromise or arrangement, the said compromise or arrangement and the said organization shall, if sanctioned by the court to which the said application has been made, be binding on all the creditors or class of creditors, and/or on all the stockholders or class of stockholders, of this corporation, as the case may be, and also on this corporation. EIGHTH: For the management of the business and for the conduct of the affairs of the corporation, and in further definition, limitation, and regulation of the powers of the corporation and of its directors and of its stockholders or any class thereof, as the case may be, it is further provided: 1. The management of the business and the conduct of the affairs of the corporation shall be vested in its Board of Directors. The number of directors which shall constitute the whole Board of Directors shall be fixed by, or in the manner provided in, the Bylaws. The phrase "whole Board" and the phrase "total number of directors" shall be deemed to have the same meaning, to wit, the total number of directors which the corporation would have if there were no vacancies. No election of directors need be by written ballot. 2. After the original or other Bylaws of the corporation have been adopted, amended, or repealed, as the case may be, in accordance with the provisions of ss.109 of the General Corporation Law of the State of Delaware, and, after the corporation has received any payment for any of its stock, the power to adopt, amend, or repeal the Bylaws of the corporation may be exercised by the Board of Directors of the corporation: provided, however, that any provision for the classification of directors of the corporation for staggered terms pursuant to the provisions of subsections (d) of ss.141 of the General Corporation Law of the State of Delaware shall be set forth in an initial Bylaw or in a Bylaw adopted by the stockholders entitled to vote of the corporation unless provisions for such classification shall be set forth in this certificate of incorporation. 3. Whenever the corporation shall be authorized to issue only one class of stock, each outstanding share shall entitle the holder thereof to notice of, and the right to vote at, any meeting of stockholders. Whenever the corporation shall be authorized to issue more than one class of stock, no outstanding share of any class of stock which is denied voting power under the provisions of the certificate of incorporation shall entitle the holder thereof to the right to vote at any meeting of stockholder except as the provisions of paragraph (2) of subsection (b) of ss.242 of the General Corporation Law of the State of Delaware shall otherwise require; provided, that no share of any such class which is otherwise denied voting power shall entitle the holder thereof 2 to vote upon the increase to decrease in the number of authorized shares of said class. NINTH: The personal liability of the directors of the corporation is hereby eliminated to the fullest extent permitted by the provisions of paragraph (7) of subsection (b) ss.102 of the General Corporation Law of the State of Delaware, as the same may be amended and supplemented. TENTH: The corporation shall, to the fullest extent permitted by the provisions of ss.145 of the General Corporation Law of the State of Delaware, as the same may be amended and supplemented, indemnify any and all persons whom it shall have power to indemnify under said section from and against any and all of the expenses, liabilities, or other matters referred to in or covered by said section, and the indemnification provided for herein shall not be deemed exclusive of any other rights to which those indemnified may be entitled under any Bylaw, agreement, vote of stockholders or disinterested directors or otherwise, both as to action in his official capacity and as to action in another capacity while holding such office, and shall continue as to a person who has ceased to be a director, officer, employee, or agent and shall inure to the benefit of the heirs, executors, and administrators of such a person. ELEVENTH: From time to time any of the provisions of this certificate of incorporation may be amended, altered, or repealed, and other provisions authorized by the laws of the State of Delaware at the time in force may be added or inserted in the manner and at the time prescribed by said laws, and all rights at any time conferred upon the stockholders of the corporation by this certificate of incorporation are granted subject to the provisions of this Article ELEVENTH. Signed on October 1, 1998 /s/ Deborah Goldman-Levi Deborah Goldman-Levi, Incorporator 3 EX-3.87 38 BY-LAWS OF DLC FUNDING CORP BY-LAWS OF DLC FUNDING CORP. ARTICLE I OFFICES 1.1 Registered Office: The registered office shall be established and maintained at and shall be the registered agent of the Corporation in charge hereof. 1.2 Other Offices: The corporation may have other offices, either within or without the State of Delaware, at such place or places as the Board of Directors may from time to time appoint or the business of the corporation may require, provided, however, that the corporation's books and records shall be maintained at such place within the continental United States as the Board of Directors shall from time to time designate. ARTICLE II STOCKHOLDERS 2.1 Place of Stockholders' Meetings: All meetings of the stockholders of the corporation shall be held at such place or places, within or outside the State of Delaware as may be fixed by the Board of Directors from time to time or as shall be specified in the respective notices thereof. 2.2 Date and Hour of Annual Meetings of Stockholders: An annual meeting of stockholders shall be held each year within five months after the close of the fiscal year of the Corporation. 2.3 Purpose of Annual Meetings: At each annual meeting, the stockholders shall elect the members of the Board of Directors for the succeeding year. At any such annual meeting any further proper business may be transacted. 2.4 Special Meetings of Stockholders: Special meetings of the stockholders or of any class or series thereof entitled to vote may be called by the President or by the Chairman of the Board of Directors, or at the request in writing by stockholders of record owning at least fifty (50%) percent of the issued and outstanding voting shares of common stock of the corporation. 2.5 Notice of Meetings of Stockholders: Except as otherwise expressly required or permitted by law, not less than ten days nor more than sixty days before the date of every stockholders' meeting the Secretary shall give to each stockholder of record entitled to vote at such meeting, written notice, served personally by mail or by telegram, stating the place, date and hour of the meeting and, in the case of a special meeting, the purpose or purposes for which the meeting is called. Such notice, if mailed shall be deemed to be given when deposited in the United States mail, postage prepaid, directed to the stockholder at his address for notices to such stockholder as it appears on the records of the corporation. 2.6 Quorum of Stockholders: (a) Unless otherwise provided by the Certificate of Incorporation or by law, at any meeting of the stockholders, the presence in person or by proxy of stockholders entitled to cast a majority of the votes thereat shall constitute a quorum. The withdrawal of any shareholder after the commencement of a meeting shall have no effect on the existence of a quorum, after a quorum has been established at such meeting. (b) At any meeting of the stockholders at which a quorum shall be present, a majority of voting stockholders, present in person or by proxy, may adjourn the meeting from time to time without notice other than announcement at the meeting. In the absence of a quorum, the officer presiding thereat shall have power to adjourn the meeting from time to time until a quorum shall be present. Notice of any adjourned meeting, other than announcement at the meeting, shall not be required to be given except as provided in paragraph (d) below and except where expressly required by law. (c) At any adjourned session at which a quorum shall be present, any business may be transacted which might have been transacted at the meeting originally called but only those stockholders entitled to vote at the meeting as originally noticed shall be entitled to vote at any adjournment or adjournments thereof, unless a new record date is fixed by the Board of Directors. (d) If an adjournment is for more than thirty days, or if after the adjournment a new record date is fixed for the adjourned meeting, a notice of the adjourned meeting shall be given to each stockholder of record entitled to vote at the meeting. 2.7 Chairman and Secretary of Meetings: The President, shall preside at meetings of the stockholders. The Secretary shall act as secretary of the meeting or if he is not present, then the presiding officer may appoint a person to act as secretary of the meeting. 2.8 Voting by Stockholders: Except as may be otherwise provided by the Certificate of Incorporation or these by-laws, at every meeting of the stockholders each stockholder shall be entitled to one vote for each share of voting stock standing in his name on the books of the corporation on the record date for the meeting. Except as otherwise provided by these by-laws, all elections and questions shall be decided by the vote of a majority in interest of the stockholders present in person or represented by proxy and entitled to vote at the meeting. 2.9 Proxies: Any stockholder entitled to vote at any meeting of stockholders may vote either in person or by proxy. Every proxy shall be in writing, subscribed by the stockholder or his duly authorized attorney-in-fact, but need not be dated, scaled, witnessed or acknowledged. 2.10 Inspectors: The election of directors and any other vote by ballot at any meeting of the stockholders shall be supervised by at least two inspectors. Such inspectors may be appointed by the presiding officer before or at the meeting; or if one or both inspectors so appointed 2 shall refuse to serve or shall not be present, such appointment shall be made by the officer presiding at the meeting. 2.11 List of Stockholders: (a) At least ten days before every meeting of stockholders, the Secretary shall prepare and make a complete list of the stockholders entitled to vote at the meeting, arranged in alphabetical order, and showing the address of each stockholder and the number of shares registered in the name of each stockholder. (b) During ordinary business hours, for a period of at least ten days prior to the meeting, such list shall be open to examination by any stockholder for any purpose germane to the meeting, either at a place within the city where the meeting is to be held, which place shall be specified in the notice of the meeting, or if not so specified, at the place where the meeting is to be held. (c) The list shall also be produced and kept at the time and place of the meeting during the whole time of the meeting, and it may be inspected by any stockholder who is present. (d) The stock ledger shall be the only evidence as to who are the stockholders entitled to examine the stock ledger, the list required by this Section 2.11 or the books of the corporation, or to vote in person or by proxy at any meeting of stockholders. 2.12 Procedure at Stockholders' Meetings: Except as otherwise provided by these by-laws or any resolutions adopted by the stockholders or Board of Directors, the order of business and all other matters of procedure at every meeting of stockholders shall be determined by the presiding officer. 2.13 Action By Consent Without Meeting: Unless otherwise provided by the Certificate of Incorporation, any action required to be taken at any annual or special meeting of stockholders, or any action which may be taken at any annual or special meeting, may be taken without a meeting, without prior notice and without a vote, if a consent in writing, setting forth the action so taken, shall be signed by the holders of outstanding stock having not less than the minimum number of votes that would be necessary to authorize or take such action at a meeting at which all shares entitled to vote thereon were present and voted. Prompt notice of the taking of the corporate action without a meeting by less than unanimous written consent shall be given to those stockholders who have not consented in writing. ARTICLE III DIRECTORS 3.1 Powers of Directors: The property, business and affairs of the corporation shall be managed by its Board of Directors which may exercise all the powers of the corporation except such as are by the law of the State of Delaware or the Certificate of Incorporation or these by-laws required to be exercised or done by the stockholders. 3 3.2 Number, Method of Election, Terms of Office of Directors: The number of directors which shall constitute the Board of Directors shall be ( ) unless and until otherwise determined by a vote of a majority of the entire Board of Directors. Each Director shall hold office until the next annual meeting of stockholders and until his successor is elected and qualified, provided, however, that a director may resign at any time. Directors need not be stockholders. 3.3 Vacancies on Board of Directors: Removal: (a) Any director may resign his office at any time by delivering his resignation in writing to the Chairman of the Board or to the President. It will take effect at the time specified therein or, if no time is specified, it will be effective at the time of its receipt by the corporation. The acceptance of a resignation shall not be necessary to make it effective, unless expressly so provided in the resignation. (b) Any vacancy in the authorized number of directors may be filled by majority vote of the stockholders and any director so chosen shall hold office until the next annual election of directors by the stockholders and until his successor is duly elected and qualified or until his earlier resignation or removal. (c) Any director may be removed with or without cause at any time by the majority vote of the stockholders given at a special meeting of the stockholders called for that purpose. 3.4 Meetings of the Board of Directors: (a) The Board of Directors may hold their meetings, both regular and special, either within or outside the State of Delaware. (b) Regular meetings of the Board of Directors may be held at such time and place as shall from time to time be determined by resolution of the Board of Directors. No notice of such regular meetings shall be required. If the date designated for any regular meeting be a legal holiday, then the meeting shall be held on the next day which is not a legal holiday. (c) The first meeting of each newly elected Board of Directors shall be held immediately following the annual meeting of the stockholders for the election of officers and the transaction of such other business as may come before it. If such meeting is held at the place of the stockholders' meeting, no notice thereof shall be required. (d) Special meetings of the Board of Directors shall be held whenever called by direction of the Chairman of the Board or the President or at the written request of any one director. (e) The Secretary shall give notice to each director of any special meeting of the Board of Directors by mailing the same at least three days before the meeting or by telegraphing, telexing, or delivering the same not later than the date before the meeting. Unless required by law, such notice need not include a statement of the business to be transacted at, or the purpose of, any such meeting. Any and all business may be transacted at any meeting of the Board of Directors. No notice of any adjourned meeting need be given. No notice to or waiver by any director shall be required with respect to any meeting at which the director is present. 4 3.5 Quorum and Action: Unless provided otherwise by law or by the Certificate of Incorporation or these by-laws, a majority of the Directors shall constitute a quorum for the transaction of business; but if there shall be less than a quorum at any meeting of the Board, a majority of those present may adjourn the meeting from time to time. The vote of a majority of the Directors present at any meeting at which a quorum is present shall be necessary to constitute the act of the Board of Directors. 3.6 Presiding Officer and Secretary of the Meeting: The President, or, in his absence a member of the Board of Directors selected by the members present, shall preside at meetings of the Board. The Secretary shall act as secretary of the meeting, but in his absence the presiding officer may appoint a secretary of the meeting. 3.7 Action by Consent Without Meeting: Any action required or permitted to be taken at any meeting of the Board of Directors or of any committee thereof may be taken without a meeting if all members of the Board or committee, as the case may be, consent thereto in writing, and the writing or writings are filed with the minutes or proceedings of the Board or committee. 3.8 Action by Telephonic Conference: Members of the Board of Directors, or any committee designated by such board, may participate in a meeting of such board or committee by means of conference telephone or similar communications equipment by means of which all persons participating in the meeting can hear each other, and participation in such a meeting shall constitute presence in person at such meeting. 3.9 Committees: The Board of Directors shall, by resolution or resolutions passed by a majority of Directors designate one or more committees, each of such conunittees to consist of one or more Directors of the Corporation, for such purposes as the Board shall determine. The Board may designate one or more directors as alternate members of any committee, who may replace any absent or disqualified member at any meeting of such committee. 3.10 Compensation of Directors: Directors shall receive such reasonable compensation for their service on the Board of Directors or any committees thereof, whether in the form of salary or a fixed fee for attendance at mectings, or both, with expenses, if any, as the Board of Directors may from time to time determine. Nothing herein contained shall be construed to preclude any Director from serving in any other capacity and receiving compensation therefor. ARTICLE IV OFFICERS 4.1 Officers, Title, Elections, Terms: (a) The elected officers of the corporation shall be a President, a Treasurer and a Secretary, and such other officers as the Board of Directors shall deem advisable. The officers shall be elected by the Board of Directors at its annual meeting following the annual meeting of the stockholders, to serve at the pleasure of the Board or otherwise as shall be specified by the Board at the time of such election and until their successors are elected and qualified. 5 (b) The Board of Directors may elect or appoint at any time, and from time to time, additional officers or agents with such duties as it may deem necessary or desirable. Such additional officers shall serve at the pleasure of the Board or otherwise as shall be specified by the Board at the time of such election or appointment. Two or more offices may be held by the same person. (c) Any vacancy in any office may be filled for the unexpired portion of the term by the Board of Directors. (d) Any officer may resign his office at any time. Such resignation shall be made in writing and shall take effect at the time specified therein or, if no time has been specified, at the time of its receipt by the corporation. The acceptance of a resignation shall not be necessary to make it effective, unless expressly so provided in the resignation. (e) The salaries of all officers of the corporation shall be fixed by the Board of Directors. 4.2 Removal of Elected Officers: Any elected officer may be removed at any time, either with or without cause, by resolution adopted at any regular or special meeting of the Board of Directors by a majority of the Directors then in office. 4.3 Duties: (a) President: The President shall be the principal executive officer of the corporation and, subject to the control of the Board of Directors, shall supervise and control all the business and affairs of the corporation. He shall, when present, preside at all meetings of the stockholders and of the Board of Directors. He shall see that all orders and resolutions of the Board of Directors are carried into effect (unless any such order or resolution shall provide otherwise), and in general shall perform all duties incident to the office of president and such other duties as may be prescribed by the Board of Directors from time to time. (b) Treasurer: The Treasurer shall (1) have charge and custody of and be responsible for all funds and securities of the Corporation; (2) receive and give receipts for moneys due and payable to the corporation from any source whatsoever; (3) deposit all such moneys in the name of the corporation in such banks, trust companies, or other depositories as shall be selected by resolution of the Board of Directors; and (4) in general perform all duties incident to the office of treasurer and such other duties as from time to time may be assigned to him by the President or by the Board of Directors. He shall, if required by the Board of Directors, give a bond for the faithful discharge of his duties in such sum and with such surety or sureties as the Board of Directors shall determine. (c) Secretary: The Secretary shall (1) keep the minutes of the meetings of the stockholders, the Board of Directors, and all committees, if any, of which a secretary shall not have been appointed, in one or more books provided for that purpose; (2) see that all notices are duly given in accordance with the provisions of these by-laws and as required by law; (3) be custodian of the corporate records and of the seal of the corporation and see that the seal of the corporation is affixed to all documents, the execution of which on behalf of the corporation wider its seal, is duly authorized; (4) keep a register of the post office address of each stockholder which shall be furnished 6 to the Secretary by such stockholder; (5) have general charge of stock transfer books of the Corporation; and (6) in general perform all duties incident to the office of secretary and such other duties as from time to time may be assigned to him by the President or by the Board of Directors. ARTICLE V CAPITAL STOCK 5.1 Stock Certificates: (a) Every holder of stock in the corporation shall be entitled to have a certificate signed by, or in the name of, the corporation by the President and by the Treasurer or the Secretary, certifying the number of shares owned by him. (b) If such certificate is countersigned by a transfer agent other than the corporation or its employee, or by a registrar other than the corporation or its employee, the signatures of the officers of the corporation may be facsimiles, and, if permitted by law, any other signature may be a facsimile. (c) In case any officer who has signed or whose facsimile signature has been placed upon a certificate shall have ceased to be such officer before such certificate is issued, it may be issued by the corporation with the same effect as if he were such officer at the date of issue. (d) Certificates of stock shall be issued in such form not inconsistent with the Certificate of Incorporation as shall be approved by the Board of Directors, and shall be numbered and registered in the order in which they were issued. (e) All certificates surrendered to the corporation shall be canceled with the date of cancellation, and shall be retained by the Secretary, together with the powers of attorney to transfer and the assignments of the shares represented by such certificates, for such period of time as shall be prescribed from time to time by resolution of the Board of Directors. 5.2 Record Ownership: A record of the name and address of the holder of such certificate, the number of shares represented thereby and the date of issue thereof shall be made on the corporation's books. The corporation shall be entitled to treat the holder of any share of stock as the holder in fact thereof, and accordingly shall not be bound to recognize any equitable or other claim to or interest in any share on the part of any other person, whether or not it shall have express or other notice thereof, except as required by law. 5.3 Transfer of Record Ownership: Transfers of stock shall be made on the books of the corporation only by direction of the person named in the certificate or his attorney, lawfully constituted in writing, and only upon the surrender of the certificate therefor and a written assessment of the shares evidenced thereby. Whenever any transfer of stock shall be made for collateral security, and not absolutely, it shall be so expressed in the entry of the transfer if, when the certificates are presented to the corporation for transfer, both the transferor and the transferee request the corporation to do so. 7 5.4 Lost, Stolen or Destroyed Certificates: Certificates representing shares of the stock of the corporation shall be issued in place of any certificate alleged to have been lost, stolen or destroyed in such manner and on such terms and conditions as the Board of Directors from time to time may authorize. 5.5 Transfer Agent: Registrar: Rules Respecting Certificates: The corporation may maintain one or more transfer offices or agencies where stock of the corporation shall be transferable. The corporation may also maintain one or more registry offices where such stock shall be registered. The Board of Directors may make such rules and regulations as it may deem expedient concerning the issue, transfer and registration of stock certificates. 5.6 Fixing Record Date for Determination of Stockholders of Record: The Board of Directors may fix, in advance, a date as the record date for the purpose of determining stockholders entitled to notice of, or to vote at, any meeting of the stockholders or any adjournment thereof, or the stockholders entitled to receive payment of any dividend or other distribution or the allotment of any rights, or entitled to exercise any rights in respect of any change, conversion or exchange of stock, or to express consent to corporate action in writing without a meeting, or in order to make a determination of the stockholders for the purpose of any other lawful action. Such record date in any case shall be not more than sixty days nor less than ten days before the date of a meeting of the stockholders, nor more than sixty days prior to any other action requiring such determination of the stockholders. A determination of stockholders of the meeting; provided, however, that the Board of Directors may fix a new record date for the adjourned meeting. 5.7 Dividends: Subject to the provisions of the Certificate of Incorporation, the Board of Directors may, out of funds legally available therefor at any regular or special meeting, declare dividends upon the capital stock of the corporation as and when they deem expedient. Before declaring any dividend there may be set apart out of any funds of the corporation available for dividends, such sum or sums as the Board of Directors from time to time in their discretion deem proper for working capital or as a reserve fund to meet contingencies or for equalizing dividends or for such other purposes as the Board of Directors shall deem conducive to the interests of the corporation. ARTICLE VI SECURITIES HELD BY THE CORPORATION 6.1 Voting: Unless the Board of Directors shall otherwise order, the President, the Secretary or the Treasurer shall have full power and authority, on behalf of the corporation, to attend, act and vote at any meeting of the stockholders of any corporation in which the corporation may hold stock, and at such meeting to exercise any or all rights and powers incident to the ownership of such stock, and to execute on behalf of the corporation a proxy or proxies empowering another or others to act as aforesaid. The Board of Directors from time to time may confer like powers upon any other person or persons. 8 6.2 General Authorization to Transfer Securities Held By the Corporation: (a) Any of the following officers, to wit: the President and the Treasurer shall be, and they hereby are, authorized and empowered to transfer, convert, endorse, sell, assign, set over and deliver any and all shares of stock, bonds, debentures, notes, subscription warrants, stock purchase warrants, evidence of indebtedness, or other securities now or hereafter standing in the name of or owned by the corporation, and to make, execute and deliver, under the seal of the corporation, any and all written instruments of assignment and transfer necessary or proper to effectuate the authority hereby conferred. (b) Whenever there shall be annexed to any instrument of assignment and transfer executed pursuant to and in accordance with the foregoing paragraph (a), a certificate of the Secretary of the corporation in office at the date of such certificate setting forth the provisions of this Section 6.2 and stating that they are in full force and effect and setting forth the names of persons who are then officers of the corporation, then all persons to whom such instrument and annexed certificate shall thereafter come, shall be entitled, without further inquiry or investigation and regardless of the date of such certificate, to assume and to act in reliance upon the assumption that the shares of stock or other securities named in such instrument were theretofore duly and properly transferred, endorsed, sold, assigned, set over and delivered by the corporation, and that with respect to such securities the authority of these provisions of the by-laws and of such officers is still in full force and effect. ARTICLE VII MISCELLANEOUS 7.1 Signatories: All checks, drafts or other orders for the payment of money, notes or other evidences of indebtedness issued in the name of the corporation shall be signed by such officer or officers or such other person or persons as the Board of Directors may from time to time designate. 7.2 Seal: The seal of the corporation shall be in such form and shall have such content as the Board of Directors shall from time to time determine. 7.3 Notice and Waiver of Notice: Whenever any notice of the time, place or purpose of any meeting of the stockholders, directors or a committee is required to be given under the law of the State of Delaware, the Certificate of Incorporation or these by-laws, a waiver thereof in writing, signed by the person or persons entitled to such notice, whether before or after the holding thereof, or actual attendance at the meeting in person or, in the case of any stockholder, by his attorney-in-fact, shall be deemed equivalent to the giving of such notice to such persons. 7.4 Indemnity: The corporation shall indemnify its directors, officers and employees to the fullest extent allowed by law, provided, however, that it shall be within the discretion of the Board of Directors whether to advance any funds in advance of disposition of any action, suit or proceeding, and provided further that nothing in this section 7.4 shall be deemed to obviate the necessity of the Board of Directors to make any determination that indemnification of 9 the director, officer or employee is proper under the circumstances because he has met the applicable standard of conduct set forth in subsections (a) and (b) of Section 145 of the Delaware General Corporation Law. 7.5 Fiscal Year: Except as from time to time otherwise determined by the Board of Directors, the fiscal year of the corporation shall end on . 10 EX-3.90 39 ARTICLES OF AMALGAMATION OF EAGLE EYE ARTICLES OF AMALGAMATION Name of corporation is: EAGLE EYE ENTERTAINMENT INC. Address: 1220 Yonge Street, Suite 300 Toronto, Ontario M5K1N2 Number of Directors: Minimum 1 - Maximum 10 The Directors are: - ---------------------------------------------------------------------------- Name Residence Resident Canadian State - ---------------------------------------------------------------------------- Ronald D. Andrew 37 St. Andrews Gardens Yes Toronto, Ontario M5A 2N4 - ---------------------------------------------------------------------------- David Mirvish 266 King Street West Yes Toronto, Ontario M5V 1H9 - ---------------------------------------------------------------------------- 5. (A) The amalgamation agreement has been duly adopted by the shareholders of each of the amalgamating corporations as required by subsection 176(4) of the Business Corporations Act on the date set out below. (stop) and are more particularly set out in these articles. - ------------------------------------------------------------------------------ Names of amalgamating corporations Corporation Number Date - ------------------------------------------------------------------------------ EAGLE EYE ENTERTAINMENT INC. 1180418 JUNE 30, 1998 1182992 ONTARIO LIMITED 1182992 JUNE 30, 1998 1177322 ONTARIO INC. 1177322 JUNE 30, 1998 6. Restrictions 1 None 7. The classes and any maximum number of shares that the corporation is authorized to issue: an unlimited number of Class "A" Shares and 40 Class "B" Shares 2 7. Rights, privileges, restrictions and conditions attaching to each class of shares and directors authority with respect to any class of shares which may be issued in series: A. The Class "A" shares, shall have attached thereto, as a class, the following rights, privileges, restrictions and conditions: (1) The holders of the Class "A" shares shall be entitled to 1 vote per Class "A" share at all meetings of shareholders of the Corporation, other than meetings of holders of a class of shares other than the Class "A" shares. (2) The holders of the Class "A" shares shall be entitled to receive and the Corporation shall pay thereon, as and when declared by the directors of the Corporation out of moneys of the Corporation properly applicable to the payment of dividends, such non-cumulative dividends as the directors may from time to time declare. The Class "A" shares need not participate equally as to dividends with any other class of shares in the capital of the Corporation and, for greater certainty, it is hereby declared that the directors may declare and pay dividends in any financial year or years on one or more classes of shares in the capital of the Corporation without declaring or paying any dividends on the Class "A" shares of the Corporation. (3) In the event of any distribution of assets of the Corporation among its shareholders for the purpose of winding up its affairs the holders of the Class "A" shares and the holders of the Class "B" shares shall be entitled to share all remaining property and assets share for share without preference or distinction. B. The Class "B" shares shall have attached thereto, as a class, the following rights, privileges, restrictions and conditions: (1) Subject to applicable law, the holders of the Class "B" shares shall not be entitled as such to receive notice of or to attend any meeting of the shareholders of the Corporation and shall not be entitled to vote at any meeting, except that the holders of Class "B" shares shall be entitled to notice of any meeting of shareholders called for the purpose of authorizing the dissolution of the Corporation or the sale, lease or exchange of all or substantially all the property of the Corporation other than in the ordinary course of business of the Corporation. 3 (2) The holders of the Class "B" shares shall be entitled to receive and the Corporation shall pay thereon, as and when declared by the directors of the Corporation out of moneys of the Corporation properly applicable to the payment of dividends, such non-cumulative dividends as the directors may from time to time declare. The Class "B" shares need not participate equally as to dividends with any other class of shares in the capital of the Corporation and, for greater certainty, it is hereby declared that the directors may declare and pay dividends in any financial year or years on one or more classes of shares in the capital of the Corporation without declaring or paying any dividends on the Class "B" shares of the Corporation. (3) In the event of any distribution of assets of the Corporation among its shareholders for the purpose of winding up its affairs the holders of the Class "B" shares and the holders of the Class "A" shares shall be entitled to share all remaining property and assets share for share without preference or distinction. 4 9. The issue, transfer or ownership of shares: The right to transfer shares of the Corporation is restricted in that no share shall be transferred except with the consent of the Board of Directors of the Corporation, to be expressed either by a resolution passed at a meeting of the Board of Directors or by an instrument or instruments in writing signed by a majority of the directors. 10. Other provisions: (a) The number of shareholders of the Corporation, exclusive of persons who are in its employment and exclusive of persons who, having been formerly in the employment of the Corporation, were, while in that employment, and have continued after the termination of that employment to be, shareholders of the Corporation, is limited to not more than fifty, two or more persons who are the joint registered owners of one or more shares being counted as one shareholder, (b) any invitation to the public to subscribe for securities of the Corporation is prohibited. 5 EAGLE EYE ENTERTAINMENT INC. by /s/ Ronald D. Andrew --------------------- Ronald D. Andrew, President 1182992 ONTARIO LIMITED by /s/ David Mirvish --------------------- David Mirvish, President 1177322 ONTARIO INC. by /s/ Ronald D. Andrew --------------------- Ronald D. Andrew President 6 EX-3.91 40 BYLAWS NO 1 OF EAGLE EYE ENTERTAINMENT BY-LAW NO. I a by-law relating generally to the transaction of the business and affairs of EAGLE EYE ENTERTAINMENT INC. (the "Corporation") RESOLVED as a by-law of the Corporation that: 1. INTERPRETATION 1.1 DEFINITIONS. In this By-law and all other by-laws and resolutions of the Corporation, unless the context otherwise requires: (a) the following terms shall have the meanings specified: (i) "Act" means the Business Corporations Act (Ontario), or any statute that may be substituted therefor, including the regulations made thereunder, as amended from time to time; (ii) "Articles" means the Articles of Incorporation of the Corporation as amended or restated from time to time; (iii) "Board" means the board of directors of the Corporation; (iv) "Chairman of the Board" means the Director appointed by the Board from time to time to hold that office; (v) "Corporation" means Eagle Eye Entertainment Inc.; (vi) "Director" means a member of the Board; (vii) "meeting of shareholders" means an annual meeting of shareholders or a special meeting of shareholders, or both, and includes a meeting of any class or series of any class of shareholders; (viii) "Officer" means an officer of the Corporation; (b) terms that are defined in the Act are used in this By-law with the same meaning; and (c) words importing the singular number shall include the plural number and vice versa, and words importing the masculine gender shall include the feminine and neuter genders. 2. DIRECTORS AND OFFICERS 2.1 NUMBER OF DIRECTORS. The minimum and maximum number of Directors of the Corporation shall be such as are from time to time set forth in the Articles. The number of Directors within such range shall be determined from time to time by special resolution or, subject to the provisions of the Act, by the Board if so empowered by special resolution. 2.2 ELECTION AND TERM. The Directors shall be elected at each annual meeting of shareholders to hold office until the next annual meeting or until their respective successors are elected or appointed. At any annual meeting every retiring Director shall, if qualified, be eligible for re-election. 2.3 QUORUM. A majority of the number of Directors from time to time shall constitute a quorum for the transaction of business at any meeting of the Board. If it is necessary to determine the number of Directors constituting a quorum at a time when one or more vacancies exist on the Board, such a determination shall be made as if such vacancies did not exist. Notwithstanding the foregoing, should the number of directors of the Corporation be fewer than three (3), all directors of the Corporation must be present at any meeting to constitute a quorum. 2.4 CALLING OF MEETINGS. A meeting of the Board may be held at any time upon call by the Board, the Chairman of the Board, the President or any other Officer so empowered by the Board. 2.5 PLACE OF MEETINGS. Each meeting of the Board shall be held at such place within or outside Ontario as may be determined by the person calling the meeting. Notwithstanding the provisions of the Act, the Corporation shall not be required to hold a majority of the meetings of the board of directors at a place within Canada in any financial year. 2.6 NOTICE. Subject as hereinafter provided, notice of every meeting of the Board shall be given to each Director at least 48 hours prior to the meeting. Notwithstanding the foregoing: (a) no notice need be given of the first meeting of the Board subsequent to a meeting of shareholders at which Directors are elected if such Board meeting is held immediately following the meeting of shareholders; and (b) the Board may appoint a day or days in any month or months for regular meetings at a place and hour to be named. A copy of any resolution by the Board fixing the time and place of regular meetings of the Board shall be sent to each Director forthwith after being passed, but no other notice shall be required for any such regular meeting. The accidental failure to give notice of a meeting of the Board to a Director or any error in such notice not affecting the substance thereof shall not invalidate any action taken at the meeting. -2- 2.7 VOTES TO GOVERN. Every question at a meeting of the Board shall be decided by a majority of the votes cast on the question. In the event of an equality of votes on any question at a meeting of the Board, the Chairman of the Board shall be entitled to a second or casting vote. 2.8 AUDIT, EXECUTIVE AND OTHER COMMITTEES. Subject to the provisions of the Act, the Board may appoint annually from among its members an Audit Committee and one or more other committees of Directors, including a committee designated as an Executive Committee, and delegate to such committee or committees any of the powers of the Board except those powers which, under the Act, a committee of Directors has no authority to exercise. Unless otherwise determined by the Board, each committee appointed by the Board shall have the power to fix the quorum for its meetings at not less than a majority of its members, to elect its presiding officer and to fix its rules of procedure. 2.9 APPOINTMENT OF OFFICERS. The Board may from time to time appoint Officers, specify their duties and delegate to them such powers as the Board deems advisable and which are permitted by the Act to be so delegated. The Board may also from time to time appoint persons to serve the Corporation in such positions other than as Officers, with such titles and such powers and duties and for such terms of service, as the Board deems advisable. One person may hold or discharge the functions of more than one officer or other position. 2.10 REMUNERATION AND EXPENSES. Each Director shall be remunerated for his services as a Director at such rate as the Board may from time to time determine. In addition, each Director shall be paid such sums in respect of the out-of-pocket expenses incurred by him in attending meetings of the Board, meetings of any committee of the Board of which he is a member, or meetings of shareholders, or otherwise incurred by him in connection with the performance of his duties as a Director, as the Board may from time to time determine. Nothing herein contained shall preclude any Director from receiving remuneration for serving the Corporation as an Officer or employee or in any other capacity. 2.11 INDEMNITY. Without limit to the right of the Corporation to indemnify any person to the full extent permitted by law, the Corporation shall indemnify a Director or Officer, a former Director or Officer, or a person who acts or acted at the Corporation's request as a director or officer of a body corporate of which the Corporation is or was a shareholder or creditor, and his heirs and legal representatives, against all costs, charges and expenses, including an amount paid to settle an action or satisfy a judgment, reasonably incurred by him in respect of any civil, criminal or administrative action or proceeding to which he is made a party by reason of being or having been a Director or Officer, or director or officer of such body corporate, if (a) he acted honestly and in good faith with a view to the best interests of the Corporation; and (b) in the case of a criminal or administrative action or proceeding that is enforced by a monetary penalty, he had reasonable grounds for believing that his conduct was lawful. -3- 3. SHAREHOLDERS 3.1 ANNUAL AND SPECIAL MEETINGS. The Board shall call an annual meeting of shareholders not later than 15 months after the holding of the last preceding annual meeting and may at any time call a special meeting of shareholders. 3.2 PLACE OF MEETINGS. Each meeting of shareholders shall be held at such place within or outside Ontario as the Board determines. 3.3 NOTICE OF MEETINGS. Notice of each meeting of shareholders shall be sent not less than 10 days nor more than 50 days before the meeting to each shareholder entitled to vote at the meeting, to each Director, to the auditor of the Corporation and to any other persons who, although not entitled to vote at the meeting, are entitled or required under any provision of the Act, the Articles or any by-law of the Corporation to attend the meeting. The accidental failure to give notice of a meeting of shareholders to any person entitled to notice thereof or any error in such notice not affecting the substance thereof shall not invalidate any action taken at the meeting. 3.4 PERSONS ENTITLED TO BE PRESENT. The only persons entitled to attend a meeting of shareholders shall be those persons entitled to vote thereat, the Directors, Officers and auditor of the Corporation and any other persons who, although not entitled to vote at the meeting, are entitled or required under any provision of the Act, the Articles or any by-law of the Corporation to attend the meeting. Any other person may be admitted to the meeting only on the invitation of the chairman of the meeting or with the consent of the meeting. 3.5 QUORUM. At any meeting of shareholders, the holders of a majority of the shares entitled to vote at a meeting of shareholders whether present in person or represented by proxy, shall constitute a quorum for the transaction of business. 3.6 VOTING. (a) Voting at any meeting of shareholders shall be by a show of hands except where, either before or after a vote by show of hands, a ballot is required by the chairman of the meeting or is demanded by any person present and entitled to vote at the meeting. On a show of hands, each person present at the meeting and entitled to vote thereat shall, subject to the Act, have one vote. On a ballot, each person present at the meeting and entitled to vote thereat shall, subject to the Act and the Articles, have one vote for each share in respect of which such person is entitled to vote. A ballot so required or demanded shall be taken in such manner as the chairman of the meeting directs. (b) Unless otherwise required by the Act or the Articles, every question at a meeting of shareholders shall be decided by a majority of the votes cast on the question. In the event of an equality of votes on any question at a meeting of shareholders either upon -4- a show of hands or upon a ballot, the chairman of the meeting shall not be entitled to a second or casting vote. (c) Subject to the Act and the Articles, where, after the date on which a list of shareholders entitled to receive notice of a meeting is prepared in accordance with the Act, a shareholder named in such list transfers any of his shares, the transferee of such shares shall be entitled to vote such shares at the meeting if, at any time before the meeting, the transferee (i) produces properly endorsed share certificates, or (ii) otherwise establishes that he owns such shares. 3.7 REPRESENTATIVES. Upon filing proof of his appointment reasonably sufficient to the chairman of a meeting of shareholders, (a) a person who holds shares as a personal representative, (b) an individual who has been duly authorized to represent at the meeting a shareholder which is a body corporate or an association, or (c) a proxyholder or alternate proxyholder of a personal representative, body corporate or association, shall be entitled to vote at the meeting in respect of the shares in respect of which such person has been appointed. 3.8 JOINT SHAREHOLDERS. Where two or more persons are registered jointly as the holders of shares of the Corporation, (a) any notice, cheque or other document directed to such persons shall be sent to them at their address as recorded in the Corporation's share register or, if there be more than one address recorded for them in that register, at the first such address; (b) any one of such persons may give a receipt on behalf of them for a share certificate that is issued in respect of their shares, or for any dividend that is paid in respect of their shares, or for any warrant or other evidence of a right to subscribe for securities of the Corporation that is issued in respect of their shares, or for any evidence of the rights in respect of any conversion, exchange or other change in the share capital of the Corporation that is issued in respect of their shares; and -5- (c) any one of such persons present in person or represented by proxy at a meeting of shareholders and entitled to vote thereat may, in the absence of the other or others, vote their shares as if he were solely entitled thereto, but, if more than one of such persons is so present or represented, they shall vote as one the shares jointly held by them.' For the purposes of this section, several personal representatives of a shareholder in whose names shares of the Corporation are registered shall be deemed to hold such shares jointly. 3.9 PRESIDING OFFICER. The Chairman of the Board or, a Director designated by him, or failing such designation, a Director designated by the Board, shall preside at a meeting of shareholders. If neither the Chairman of the Board nor any Director is present within thirty minutes after the time appointed for the holding of a meeting of shareholders, the shareholders present shall choose a shareholder then present to be chairman of the meeting. 3.10 SCRUTINEERS. At any meeting of shareholders, the chairman of the meeting may appoint one or more persons, who may but need not be shareholders, to serve as scrutineers at the meeting. 3.11 DIVIDENDS. A dividend payable to any shareholder (a) in cash may be paid by cheque payable to the order of the shareholder, or (b) in shares may be paid by a share certificate in the name of the shareholder, and shall be mailed to such shareholder by prepaid ordinary or air mail in a sealed envelope addressed (unless he has directed otherwise) to him at his address as shown in the Corporation's share register. The mailing of such cheque or share certificate, as the case may be, unless in the case of a cheque it is not paid on due presentation, shall discharge the Corporation's liability for the dividend to the extent of the sum or number of shares represented thereby plus the amount of any tax which the Corporation has properly withheld. In the event of the non-receipt of any such dividend cheque or share certificate, the Corporation shall issue to the shareholder a replacement cheque or share certificate, as the case may be, for the same amount or number of shares on such reasonable terms as to indemnity and evidence of nonreceipt as the Board, or any Officer or agent designated by the Board, may require. 4. EXECUTION OF DOCUMENTS 4.1 The Board may from time to time determine the Officers or other persons by whom certificates, contracts or other documents of the Corporation shall be executed and the manner of execution thereof, including the use of printed or facsimile reproductions of any or all signatures and the use of a corporate seal or a printed or facsimile reproduction thereof. -6- 5. BORROWING 5.1 The Board may from time to time, in such amounts and on such terms as it deems expedient, without authorization of the shareholders: (a) borrow money upon the credit of the Corporation; (b) issue, reissue, sell or pledge debt obligations of the Corporation; (c) except as limited by law, give a guarantee on behalf of the Corporation to secure performance of an obligation of any person; and, (d) mortgage, hypothecate, pledge or otherwise create a security interest in all or any property of the Corporation, owned or subsequently acquired, to secure any obligation of the Corporation. A resolution making By-law No. 1 of the Corporation was passed by all of the directors of the Corporation pursuant to the Business Corporations Act (Ontario), effective the 30th day of June, 1998, which directors' resolution also approved the repeal of all prior by-laws of the Corporation. The foregoing resolution making By-law No. 1 of the Corporation is confirmed without variation by the sole shareholder of the Corporation pursuant to the Business Corporations Act (Ontario). DATED as of the 30th day of June, 1998. PACE THEATRICAL GROUP, INC. By: ----------------------- Name: Title: -7- EX-3.92 41 CERTIFICATE OF INCORPORATION OF EAGLE EYE ENTERTAINMENT State of Delaware Office of the Secretary of State -------------------------------- I, EDWARD J. FREEL, SECRETARY OF STATE OF THE STATE OF DELAWARE, DO HEREBY CERTIFY THE ATTACHED IS A TRUE AND CORRECT COPY OF THE CERTIFICATE OF INCORPORATION OF 'EAGLE EYE ENTERTAINMENT USA INC.', FILED IN THIS OFFICE ON THE TWENTY-SECOND DAY OF OCTOBER A.D. 1997, AT 9 O'CLOCK A.M. A CERTIFIED COPY OF THIS CERTIFICATE HAS BEEN FORWARDED TO THE NEW CASTLE COUNTY RECORDER OF DEEDS FOR RECORDING. /s/ Edward J. Freel Edward J. Freel, Secretary of State CERTIFICATE OF INCORPORATION OF EAGLE EYE ENTERTAINMENT USA INC. ----------------------------- FIRST. The name of this corporation shall be: EAGLE EYE ENTERTAINMENT USA INC. SECOND. Its registered office in the State of Delaware is to be located at 1013 Centre Road, in the City of Wilmington, County of New Castle and its registered agent at such address is CORPORATION SERVICE COMPANY. THIRD. The purpose or purposes of the corporation shall be: To engage in any lawful act or activity for which corporations may be organized under the General Corporation Law of Delaware. FOURTH. The total number of shares of stock which this corporation is authorized to issue is: One Thousand Five Hundred (1,500) shares without par value. FIFTH. The name and address of the incorporator is as follows: Kathleen Crowley Corporation Service Company 1013 Centre Road Wilmington, DE 19805 SIXTH. The Board of Directors shall have the power to adopt, amend or repeal the by-laws. SEVENTH. No director shall be personally liable to the Corporation or its stockholders for monetary damages for any breach of fiduciary duty by such director as a director. Notwithstanding the foregoing sentence, a director shall be liable to the extent provided by applicable law, (i) for breach of the director's duty of loyalty to the Corporation or its stockholders, (ii) for acts or omissions not in good faith or which involve intentional misconduct or a knowing violation of law, (iii) pursuant to Section 174 of the Delaware General Corporation Law or (iv) for any transaction from which the director derived an improper personal benefit. No - 2 - amendment to or repeal of this Article Seventh shall apply to or have any effect on the liability or alleged liability of any director of the Corporation for or with respect to any acts or omissions of such director occurring prior to such amendment. IN WITNESS WHEREOF, the undersigned, being the incorporator hereinbefore named, has executed, signed and acknowledged this certificate of incorporation this twenty-second day of October, A.D., 1997. /s/ Kathleen Crowley Kathleen Crowley Incorporator - 3 - EX-3.93 42 BYLAWS OF EAGLE EYE ENTERTAINMENT USA INC. BYLAWS OF EAGLE EYE ENTERTAINMENT USA INC. (A DELAWARE CORPORATION) [TABLE OF CONTENTS DELETED] ARTICLE I OFFICES Section 1. Registered Office. The registered office of the Corporation shall be in the City of Dover, County of Kent, State of Delaware. Section 2. Other Offices. The Corporation may also have offices at such other place or places, both within and without the State of Delaware, as the Board of Directors may from time to time determine or the business of the Corporation may require. ARTICLE II MEETINGS OF STOCKHOLDERS Section 1. Time and Place of Meeting. All meetings of the stockholders for the election of directors shall be held at such time and place, either within or without the State of Delaware, as shall be designated from time to time by the Board of Directors and stated in the notice of the meeting. Meetings of stockholders for any other purpose may be held at such time and place, within or without the State of Delaware, as shall be stated in the notice of the meeting or in a duly executed waiver of notice thereof. Section 2. Annual Meeting. Annual meetings of stockholders shall be held on such date and at such time as shall be designated from time to time by the Board of Directors and stated in the notice of the meeting, at which meeting the stockholders shall elect by a plurality vote a Board of Directors and transact such other business as may properly be brought before the [___________]. Section 3. Notice of Annual Meetings. Written notice of the annual meeting, stating the place, date, and hour of the meeting, shall be given to each stockholder of record entitled to vote at such meeting not less than 10 or more than 60 days before the date of the meeting. Section 4. Special Meetings. Special meetings of the stockholders for any purpose or purposes, unless otherwise prescribed by statute or by the Certificate of Incorporation, may be called at any time by order of the Board of Directors and shall be called by the Chairman of the Board, the President, or the Secretary at the request in writing of the holders of not less than ten percent (10%) of the voting power represented by all the shares issued, outstanding and entitled to be voted at the proposed special meeting, unless the Certificate of Incorporation provides for a different percentage, in which event such provision of the Certificate of Incorporation shall govern. Such request shall state the purpose or purposes of the proposed special meeting. Business transacted at any special meeting of stockholders shall be limited to the purposes stated in the notice. Section 5. Notice of Special Meeting. Written notice of a special meeting, stating the place, date, and hour of the meeting and the purpose or purposes for which the meeting is called, shall be given to each stockholder of record entitled to vote at such meeting not less than 10 or more than 60 days before the date of the meeting. Section 6. Quorum. Except as otherwise provided by statute or the Certificate of Incorporation, the holders of stock having a majority of the voting power of the stock entitled to be voted thereat, present in person or represented by proxy, shall constitute a quorum for the transaction of business at all meetings of the stockholders. If, however, such quorum shall not be present or represented at any meeting of the stockholders, the stockholders entitled to vote thereat, present in person or represented by proxy, shall have power to adjourn the meeting from time to time without notice (other than announcement at the meeting at which the adjournment is taken of the time and place of the adjourned meeting) until a quorum shall be present or represented. At such adjourned meeting at which a quorum shall be present or represented, any business may be transacted which might have been transacted at the meeting as originally notified. If the adjournment is for more than 30 days, or if after the adjournment a new record date is fixed for the adjourned meeting, notice of the adjourned meeting shall be given to each stockholder of record entitled to vote at the meeting. Section 7. Organization. At each meeting of the stockholders, the Chairman of the Board or the President, determined as provided in Article V of these Bylaws, or if those officers shall be absent therefrom, another officer of the Corporation chosen as chairman present in person or by proxy and entitled to vote thereat, or if all the officers of the Corporation shall be absent therefrom, a stockholder holding of record shares of stock of the Corporation so chosen, shall act as chairman of the meeting and preside thereat. The Secretary, or if he shall be absent from such meeting or shall be required pursuant to the provisions of this Section 7 to act as chairman of such meeting, the person (who shall be an Assistant Secretary, if an Assistant Secretary shall be present thereat) whom the chairman of such meeting shall appoint, shall act as secretary of such meeting and keep the minutes thereof. Section 8. Voting. Except as otherwise provided in the Certificate of Incorporation, each stockholder shall, at each meeting of the stockholders, be entitled to one vote in person or by proxy for each share of stock of the Corporation held by him and registered in his name on the books of the Corporation on the date fixed pursuant to the provisions of Section 5 of Article VII of these Bylaws as the record date for the determination of stockholders who shall be entitled to notice of and to vote at such meeting. Shares of its own stock belonging to the Corporation or to another corporation, if a majority of the shares entitled to vote in the election of directors of such other corporation is held directly or indirectly by the Corporation, shall not be entitled to vote. Any vote by stock of the Corporation may be given at any meeting of the stockholders by the stockholder entitled thereto, in person or by his proxy appointed by an instrument in writing subscribed by such stockholder or by his attorney thereunto duly authorized and delivered to the Secretary of the Corporation or to the secretary of the meeting; provided, however, that no proxy shall be voted or acted upon after three years from its date, unless said proxy shall provide for a longer period. Each proxy shall be revocable unless expressly provided therein to be irrevocable and unless otherwise made irrevocable by law. At all meetings of the stockholders all matters, except where other provision is made by law, the Certificate of Incorporation, or these Bylaws, shall be decided by the - 2 - vote of a majority of the votes cast by the stockholders present in person or by proxy and entitled to vote thereat, a quorum being present. Unless demanded by a stockholder of the Corporation present in person or by proxy at any meeting of the stockholders and entitled to vote thereat, or so directed by the chairman of the meeting, the vote thereat on any question other than the election or removal of directors need not be by written ballot. Upon a demand of any such stockholder for a vote by written ballot on any question or at the direction of such chairman that a vote by written ballot be taken on any question, such vote shall be taken by written ballot. On a vote by written ballot, each ballot shall be signed by the stockholder voting, or by his proxy, if there be such proxy, and shall state the number of shares voted. Section 9. List of Stockholders. It shall be the duty of the Secretary or other officer of the Corporation who shall have charge of its stock ledger, either directly or through another officer of the Corporation designated by him or through a transfer agent appointed by the Board of Directors, to prepare and make, at least 10 days before every meeting of the stockholders, a complete list of the stockholders entitled to vote thereat, arranged in alphabetical order, and showing the address of each stockholder and the number of shares registered in the name of each stockholder. Such list shall be open to the examination of any stockholder, for any purpose germane to the meeting, during ordinary business hours, for a period of at least 10 days before said meeting, either at a place within the city where said meeting is to be held, which place shall be specified in the notice of said meeting, or, if not so specified, at the place where said meeting is to be held. The list shall also be produced and kept at the time and place of said meeting during the whole time thereof, and may be inspected by any stockholder of record who shall be present thereat. The stock ledger shall be the only evidence as to who are the stockholders entitled to examine the stock ledger, such list or the books of the Corporation, or to vote in person or by proxy at any meeting of stockholders. Section 10. Inspectors of Votes. At each meeting of the stockholders, the chairman of such meeting may appoint two Inspectors of Votes to act thereat, unless the Board of Directors shall have theretofore made such appointments. Each Inspector of Votes so appointed shall first subscribe an oath or affirmation faithfully to execute the duties of an Inspector of Votes at such meeting with strict impartiality and according to the best of his ability. Such Inspectors of Votes, if any, shall take charge of the ballots, if any, at such meeting and, after the balloting thereat on any question, shall count the ballots cast thereon and shall make a report in writing to the secretary of such meeting of the results thereof. An Inspector of Votes need not be a stockholder of the Corporation, and any officer of the Corporation may be an Inspector of Votes on any question other than a vote for or against his election to any position with the Corporation or on any other question in which he may be directly interested. Section 11. Actions Without a Meeting. Any action required to be taken at any annual or special meeting of stockholders of the Corporation, or any action which may be taken at any annual or special meeting of stockholders, may be taken without a meeting, without prior notice, and without a vote if a consent in writing, setting forth the action so taken, shall be signed by the holders of outstanding stock having not less than the minimum number of votes that would be necessary to authorize or take such action at a meeting at which all shares entitled to vote thereat - 3 - were present and voted. Prompt notice of the taking of the corporate action without a meeting by less than unanimous written consent shall be given to those stockholders who have not consented in writing. ARTICLE III BOARD OF DIRECTORS Section 1. Powers. The business and affairs of the Corporation shall be managed by its Board of Directors, which shall have and may exercise all such powers of the Corporation and do all such lawful acts and things as are not by statute, the Certificate of Incorporation, or these Bylaws directed or required to be exercised or done by the stockholders. Section 2. Number, Qualification, and Term of Office. The number of directors which shall constitute the whole Board of Directors shall not be less than one (1). Within the limits above specified, the number of directors which shall constitute the whole Board of Directors shall be determined by resolution of the Board of Directors or by the stockholders at any annual or special meeting or otherwise pursuant to action of the stockholders. Directors need not be stockholders. The directors shall be elected at the annual meeting of the stockholders, except as provided in Sections 4 and 5 of this Article III, and each director elected shall hold office until the annual meeting next after his election and until his successor is duly elected and qualified, or until his death or retirement or until he resigns or is removed in the manner hereinafter provided. Directors shall be elected by a plurality of the votes of the shares present in person or represented by proxy and entitled to vote on the election of directors at any annual or special meeting of stockholders. Such election shall be by written ballot. Section 3. Resignation. Any director may resign at any time by giving written notice of his resignation to the Corporation. Any such resignation shall take effect at the time specified therein, or if the time when it shall become effective shall not be specified therein, then it shall take effect immediately upon its receipt by the Secretary. Unless otherwise specified therein, the acceptance of such resignation shall not be necessary to make it effective. Section 4. Removal of Directors. Any director may be removed, either with or without cause, at any time, by the affirmative vote by written ballot of a majority in voting interest of the stockholders of record of the Corporation entitled to vote, given at an annual meeting or at a special meeting of the stockholders called for that purpose. The vacancy in the Board of Directors caused by any such removal shall be filled by the stockholders at such meeting or, if not so filled, by the Board of Directors as provided in Section 5 of this Article III. Section 5. Vacancies. Vacancies and newly created directorships resulting from any increase in the authorized number of directors may be filled by a majority of the directors then in office though less than a quorum, or by a sole remaining director, and the directors so chosen shall hold office until the annual meeting next after their election and until their successors are elected and - 4 - qualified, unless sooner displaced. If there are no directors in office, then an election of directors may be held in the manner provided by statute. MEETINGS OF THE BOARD OF DIRECTORS Section 6. Place of Meetings. The Board of Directors of the Corporation may hold meetings, both regular and special, either within or without the State of Delaware. Section 7. Annual Meetings. The first meeting of each newly elected Board of Directors shall be held immediately following the annual meeting of stockholders, and no notice of such meeting to the newly elected directors shall be necessary in order legally to constitute the meeting, provided a quorum shall be present. In the event such meeting is not held immediately following the annual meeting of stockholders, the meeting may be held at such time and place as shall be specified in a notice given as hereinafter provided for special meetings of the Board of Directors, or as shall be specified in a written waiver signed by all of the directors. Section 8. Regular Meetings. Regular meetings of the Board of Directors may be held without notice at such time and at such place as shall from time to time be determined by the Board of Directors. Section 9. Special Meetings: Notice. Special meetings of the Board of Directors may be called by the Chairman of the Board, the President, or the Secretary on 24 hours' notice to each director, either personally or by telephone or by mail, telegraph, telex, cable, wireless, or other form of recorded communication; special meetings shall be called by the Chairman of the Board, the President, or the Secretary in like manner and on like notice on the written request of two directors. Notice of any such meeting need not be given to any director, however, if waived by him in writing or by telegraph, telex, cable, wireless, or other form of recorded communication, or if he shall be present at such meeting. Section 10. Quorum and Manner of Acting. At all meetings of the Board of Directors, a majority of the directors at the time in office (but not less than one-third of the whole Board of Directors) shall constitute a quorum for the transaction of business, and the act of a majority of the directors present at any meeting at which a quorum is present shall be the act of the Board of Directors, except as may be otherwise specifically provided by statute or by the Certificate of Incorporation. If a quorum shall not be present at any meeting of the Board of Directors, the directors present thereat may adjourn the meeting from time to time, without notice other than announcement at the meeting, until a quorum shall be present. Section 11. Remuneration. Unless otherwise expressly provided by resolution adopted by the Board of Directors, none of the directors shall, as such, receive any stated remuneration for his services; but the Board of Directors may at any time and from time to time by resolution provide that a specified sum shall be paid to any director of the Corporation, either as his annual remuneration as such director or member of any committee of the Board of Directors or as - 5 - remuneration for his attendance at each meeting of the Board of Directors or any such committee. The Board of Directors may also likewise provide that the Corporation shall reimburse each director for any expenses paid by him on account of his attendance at any meeting. Nothing in this Section 11 shall be construed to preclude any director from serving the Corporation in any other capacity and receiving remuneration therefor. COMMITTEES OF DIRECTORS Section 12. Executive Committee: How Constituted and Powers. The Board of Directors may in its discretion, by resolution passed by a majority of the whole Board of Directors, designate an Executive Committee consisting of one or more of the directors of the Corporation. Subject to the provisions of Section 141 of the General Corporation Law of the State of Delaware, the Certificate of Incorporation, and these Bylaws, the Executive Committee shall have and may exercise, when the Board of Directors is not in session, all the powers and authority of the Board of Directors in the management of the business and affairs of the Corporation, and shall have the power to authorize the seal of the Corporation to be affixed to all papers which may require it; but the Executive Committee shall not have the power to fill vacancies in the Board of Directors, the Executive Committee, or any other committee of directors or to elect or approve officers of the Corporation. The Executive Committee shall have the power and authority to authorize the issuance of common stock and grant and authorize options and other rights with respect to such issuance. The Board of Directors shall have the power at any time, by resolution passed by a majority of the whole Board of Directors, to change the membership of the Executive Committee, to fill all vacancies in it, or to dissolve it, either with or without cause. Section 13. Organization. The Chairman of the Executive Committee, to be selected by the Board of Directors, shall act as chairman at all meetings of the Executive Committee and the Secretary shall act as secretary thereof. In case of the absence from any meeting of the Executive Committee of the Chairman of the Executive Committee or the Secretary, the Executive Committee may appoint a chairman or secretary, as the case may be, of the meeting. Section 14. Meetings. Regular meetings of the Executive Committee, of which no notice shall be necessary, may be held on such days and at such places, within or without the State of Delaware, as shall be fixed by resolution adopted by a majority of the Executive Committee and communicated in writing to all its members. Special meetings of the Executive Committee shall be held whenever called by the Chairman of the Executive Committee or a majority of the members of the Executive Committee then in office. Notice of each special meeting of the Executive Committee shall be given by mail, telegraph, telex, cable, wireless, or other form of recorded communication or be delivered personally or by telephone to each member of the Executive Committee not later than the day before the day on which such meeting is to be held. Notice of any such meeting need not be given to any member of the Executive Committee, however, if waived by him in writing or by telegraph, telex, cable, wireless, or other form of recorded communication, or if he shall be present at such meeting; and any meeting of the Executive Committee shall be a legal meeting without any notice thereof having been given, if all the members of the Executive Committee shall be present - 6 - thereat. Subject to the provisions of this Article III, the Executive Committee, by resolution adopted by a majority of the whole Executive Committee, shall fix its own rules of procedure. Section 15. Quorum and Manner of Acting. A majority of the Executive Committee shall constitute a quorum for the transaction of business, and the act of a majority of those present at a meeting thereof at which a quorum is present shall be the act of the Executive Committee. Section 16. Other Committees. The Board of Directors may, by resolution or resolutions passed by a majority of the whole Board of Directors, designate one or more other committees consisting of one or more directors of the Corporation, which, to the extent provided in said resolution or resolutions, shall have and may exercise, subject to the provisions of Section 141 of the Delaware General Corporation Law, and the Certificate of Incorporation and these Bylaws, the powers and authority of the Board of Directors in the management of the business and affairs of the Corporation, and shall have the power to authorize the seal of the Corporation to be affixed to all papers which may require it; but no such committee shall have the power to fill vacancies in the Board of Directors, the Executive Committee, or any other committee or in their respective membership, to appoint or remove officers of the Corporation, or to authorize the issuance of shares of the capital stock of the Corporation, except that such a committee may, to the extent provided in said resolutions, grant and authorize options and other rights with respect to the common stock of the Corporation pursuant to and in accordance with any plan approved by the Board of Directors. Such committee or committees shall have such name or names as may be determined from time to time by resolution adopted by the Board of Directors. A majority of all the members of any such committee may determine its action and fix the time and place of its meetings and specify what notice thereof, if any, shall be given, unless the Board of Directors shall otherwise provide. The Board of Directors shall have power to change the members of any such committee at any time to fill vacancies, and to discharge any such committee, either with or without cause, at any time. Section 17. Alternate Members of Committees. The Board of Directors may designate one or more directors as alternate members of the Executive Committee or any other committee, who may replace any absent or disqualified member at any meeting of the committee, or if none be so appointed, the member or members thereof present at any meeting and not disqualified from voting, whether or not he or they constitute a quorum, may unanimously appoint another member of the Board of Directors to act at the meeting in the place of any such absent or disqualified member. Section 18. Minutes of Committees. Each committee shall keep regular minutes of its meetings and proceedings and report the same to the Board of Directors at the next meeting thereof. - 7 - GENERAL Section 19. Actions Without a Meeting. Unless otherwise restricted by the Certificate of Incorporation or these Bylaws, any action required or permitted to be taken at any meeting of the Board of Directors or of any committee thereof may be taken without a meeting, if all members of the Board of Directors or committee, as the case may be, consent thereto in writing and the writing or writings are filed with the minutes of proceedings of the Board of Directors or the committee. Section 20. Presence at Meetings by Means of Communications Equipment. Members of the Board of Directors, or of any committee designated by the Board of Directors, may participate in a meeting of the Board of Directors or such committee by means of conference telephone or similar communications equipment by means of which all persons participating in the meeting can hear each other, and participation in a meeting conducted pursuant to this Section 20 shall constitute presence in person at such meeting. ARTICLE IV NOTICES Section 1. Type of Notice. Whenever, under the provisions of any applicable statute, the Certificate of Incorporation, or these Bylaws, notice is required to be given to any director or stockholder, it shall not be construed to mean personal notice, but such notice may be given in writing, in person or by mail, addressed to such director or stockholder, at his address as it appears on the records of the Corporation, with postage thereon prepaid, and such notice shall be deemed to be given at the time when the same shall be deposited in the United States mail. Notice to directors may also be given in any manner permitted by Article III hereof and shall be deemed to be given at the time when first transmitted by the method of communication so permitted. Section 2. Waiver of Notice. Whenever any notice is required to be given under the provisions of any applicable statute, the Certificate of Incorporation, or these Bylaws, a waiver thereof in writing, signed by the person or persons entitled to said notice, whether before or after the time stated therein, shall be deemed equivalent thereto, and transmission of a waiver of notice by a director or stockholder by mail, telegraph, telex, cable, wireless, or other form of recorded communication may constitute such a waiver. Section 3. When Notice Unnecessary. Whenever, under the provisions of the Delaware General Corporation Law, the Certificate of Incorporation or these Bylaws, any notice is required to be given to any stockholder, such notice need not be given to the stockholder if: (a) notice of two consecutive annual meetings and all notices of meetings held during the period between those annual meetings, if any, or - 8 - (b) all (but in no event less than two) payments (if sent by first class mail) of distributions or interest on securities during a 12-month period, have been mailed to that person, addressed at his address as shown on the records of the Corporation, and have been returned undeliverable. Any action or meeting taken or held without notice to such a person shall have the same force and effect as if the notice had been duly given. If such a person delivers to the Corporation a written notice setting forth his then current address, the requirement that notice be given to that person shall be reinstated. ARTICLE V OFFICERS Section 1. General. The elected officers of the Corporation shall be a President and a Secretary. The Board of Directors may also elect or appoint a Chairman of the Board, one or more Vice Presidents, one or more Assistant Vice Presidents, one or more Assistant Secretaries, a Treasurer, one or more Assistant Treasurers, a Controller, one or more Assistant Controllers, and such other officers and agents as may be deemed necessary or advisable from time to time, all of whom shall also be officers. Two or more offices may be held by the same person. Section 2. Election or Appointment. The Board of Directors at its annual meeting shall elect or appoint, as the case may be, the officers to fill the positions designated in or pursuant to Section 1 of this Article V. Officers of the Corporation may also be elected or appointed, as the case may be, at any other time. Section 3. Salaries of Elected Officers. The salaries of all elected officers of the Corporation shall be fixed by the Board of Directors. Section 4. Term. Each officer of the Corporation shall hold his office until his successor is duly elected or appointed and qualified or until his earlier resignation or removal. Any officer may resign at any time upon written notice to the Corporation. Any officer elected or appointed by the Board of Directors or the Executive Committee may be removed at any time by the affirmative vote of a majority of the whole Board of Directors. Any vacancy occurring in any office of the Corporation by death, resignation, removal, or otherwise may be filled by the Board of Directors or the appropriate committee thereof. Section 5. Chairman of the Board. The Chairman of the Board, if one be elected, shall be the chief executive officer of the Corporation and shall preside when present at all meetings of the Board of Directors and, with the approval of the President, may preside at meetings of the stockholders. He shall advise and counsel the President and other officers of the Corporation, and shall exercise such powers and perform such duties as shall be assigned to or required of him from time to time by the Board of Directors. - 9 - Section 6. President. In the absence of a Chairman of the Board, the President shall be the ranking and chief executive officer of the Corporation and shall have the duties and responsibilities, and the authority and power, of the Chairman of the Board. The President shall be the chief operating officer of the Corporation and, subject to the provisions of these Bylaws, shall have general supervision of the affairs of the Corporation and shall have general and active control of all its business. He shall preside, when present, at all meetings of stockholders, except when the Chairman of the Board presides with the approval of the President and as may otherwise be provided by statute, and, in the absence of any other person designated thereto by these Bylaws, at all meetings of the Board of Directors. He shall see that all orders and resolutions of the Board of Directors and the stockholders are carried into effect. He shall have general authority to execute bonds, deeds, and contracts in the name of the Corporation and affix the corporate seal thereto; to sign stock certificates; to cause the employment or appointment of such employees and agents of the Corporation as the proper conduct of operations may require, and to fix their compensation, subject to the provisions of these Bylaws; to remove or suspend any employee or agent who shall have been employed or appointed under his authority or under authority of an officer subordinate to him; to suspend for cause, pending final action by the authority which shall have elected or appointed him, any officer subordinate to the President; and, in general, to exercise all the powers and authority usually appertaining to the chief operating officer of a corporation, except as otherwise provided in these Bylaws. Section 7. Vice President. In the absence of the President or in the event of his inability or refusal to act, the Vice President (or in the event there be more than one Vice President, the Vice Presidents in the order designated, or in the absence of any designation, then in the order of their election) shall perform the duties of the President and, when so acting, shall have all the powers of and be subject to all the restrictions upon the President. The Vice Presidents shall perform such other duties and have such other powers as the Board of Directors or the President may from time to time prescribe. Section 8. Assistant Vice Presidents. In the absence of a Vice President or in the event of his inability or refusal to act, the Assistant Vice President (or in the event there shall be more than one, the Assistant Vice Presidents in the order designated by the Board of Directors, or in the absence of any designation, then in the order of their appointment) shall perform the duties and exercise the powers of that Vice President, and shall perform such other duties and have such other powers as the Board of Directors, the President, or the Vice President under whose supervision he is appointed may from time to time prescribe. Section 9. Secretary. The Secretary shall attend all meetings of the Board of Directors and all meetings of the stockholders and record all the proceedings of the meetings of the Corporation and of the Board of Directors in a book to be kept for that purpose and shall perform like duties for the Executive Committee or other standing committees when required. He shall give, or cause to be given, notice of all meetings of the stockholders and special meetings of the Board of Directors, and shall perform such other duties as may be prescribed by the Board of Directors or the President, under whose supervision he shall be. He shall have custody of the corporate seal of the - 10 - Corporation, and he, or an Assistant Secretary, shall have authority to affix the same to any instrument requiring it, and when so affixed, it may be attested by his signature or by the signature of such Assistant Secretary. The Board of Directors may give general authority to any other officer to affix the seal of the Corporation and to attest the affixing by his signature. The Secretary shall keep and account for all books, documents, papers, and records of the Corporation, except those for which some other officer or agent is properly accountable. He shall have authority to sign stock certificates and shall generally perform all the duties usually appertaining to the office of the secretary of a corporation. Section 10. Assistant Secretaries. In the absence of the Secretary or in the event of his inability or refusal to act, the Assistant Secretary (or, if there shall be more than one, the Assistant Secretaries in the order designated by the Board of Directors, or in the absence of any designation, then in the order of their appointment) shall perform the duties and exercise the powers of the Secretary and shall perform such other duties and have such other powers as the Board of Directors, the President, or the Secretary may from time to time prescribe. Section 11. Treasurer. The Treasurer shall have the custody of the corporate funds and securities and shall keep full and accurate accounts of receipts and disbursements in books belonging to the Corporation and shall deposit all moneys and other valuable effects in the name and to the credit of the Corporation in such depositories as may be designated by the Board of Directors. He shall disburse the funds of the Corporation as may be ordered by the Board of Directors, taking proper vouchers for such disbursements, and shall render to the President and the Board of Directors, at its regular meetings or when the Board of Directors so requires, an account of all his transactions as Treasurer and of the financial condition of the Corporation. If required by the Board of Directors, he shall give the Corporation a bond (which shall be renewed every six years) in such sum and with such surety or sureties as shall be satisfactory to the Board of Directors for the faithful performance of the duties of his office and for the restoration to the Corporation, in case of his death, resignation, retirement, or removal from office, of all books, papers, vouchers, money, and other property of whatever kind in his possession or under his control belonging to the Corporation. The Treasurer shall be under the supervision of the Vice President in charge of finance, if one is so designated, and he shall perform such other duties as may be prescribed by the Board of Directors, the President, or any such Vice President in charge of finance. Section 12. Assistant Treasurers. The Assistant Treasurer or Assistant Treasurers shall assist the Treasurer, and in the absence of the Treasurer or in the event of his inability or refusal to act, the Assistant Treasurer (or in the event there shall be more than one, the Assistant Treasurers in the order designated by the Board of Directors, or in the absence of any designation, then in the order of their appointment) shall perform the duties and exercise the powers of the Treasurer and shall perform such other duties and have such other powers as the Board of Directors, the President, or the Treasurer may from time to time prescribe. Section 13. Controller. The Controller, if one is appointed, shall have supervision of the accounting practices of the Corporation and shall prescribe the duties and powers of any other - 11 - accounting personnel of the Corporation. He shall cause to be maintained an adequate system of financial control through a program of budgets and interpretive reports. He shall initiate and enforce measures and procedures whereby the business of the Corporation shall be conducted with the maximum efficiency and economy. If required, he shall prepare a monthly report covering the operating results of the Corporation. The Controller shall be under the supervision of the Vice President in charge of finance, if one is so designated, and he shall perform such other duties as may be prescribed by the Board of Directors, the President, or any such Vice President in charge of finance. Section 14. Assistant Controllers. The Assistant Controller or Assistant Controllers shall assist the Controller, and in the absence of the Controller or in the event of his inability or refusal to act, the Assistant Controller (or, if there shall be more than one, the Assistant Controllers in the order designated by the Board of Directors, or in the absence of any designation, then in the order of their appointment) shall perform the duties and exercise the powers of the Controller and perform such other duties and have such other powers as the Board of Directors, the President, or the Controller may from time to time prescribe. ARTICLE VI INDEMNIFICATION Section 1. Actions Other Than by or in the Right of the Corporation. The Corporation shall indemnify any person who was or is a party or is threatened to be made a party to any threatened, pending, or completed action, suit, or proceeding, whether civil, criminal, administrative, or investigative (other than an action by or in the right of the Corporation), by reason of the fact that he is or was a director, officer, employee, or agent of the Corporation, or is or was serving at the request of the Corporation as a director, officer, employee, or agent of another corporation, partnership, joint venture, trust, or other enterprise (all of such persons being hereafter referred to in this Article as a "Corporate Functionary"), against expenses (including attorneys' fees), judgments, fines, and amounts paid in settlement actually and reasonably incurred by him in connection with such action, suit, or proceeding, if he acted in good faith and in a manner he reasonably believed to be in or not opposed to the best interests of the Corporation and, with respect to any criminal action or proceeding, had no reasonable cause to believe his conduct was unlawful. the termination of any action, suit, or proceeding by judgment, order, settlement, or conviction, or upon a plea of nolo contendere or its equivalent, shall not, of itself, create a presumption that the person did not act in good faith and in a manner which he reasonably believed to be in or not opposed to the best interests of the Corporation or, with respect to any criminal action or proceeding, that he had reasonable cause to believe that his conduct was unlawful. Section 2. Actions by or in the Right of the Corporation. The Corporation shall indemnify any person who was or is a party or is threatened to be made a party to any threatened, pending, or completed action or suit by or in the right of the Corporation to procure a judgment in its favor by reason of the fact that he is or was a Corporate Functionary against expenses (including - 12 - attorneys' fees) actually and reasonably incurred by him in connection with the defense or settlement of such action or suit, if he acted in good faith and in a manner he reasonably believed to be in or not opposed to the best interests of the Corporation, except that no indemnification shall be made in respect of any claim, issue, or matter as to which such person shall have been adjudged to be liable to the Corporation, unless and only to the extent that the Court of Chancery or the court in which such action or suit was brought shall determine upon application that, despite the adjudication of liability but in view of all the circumstances of the case, such person is fairly and reasonably entitled to indemnity for such expenses which the Court of Chancery or such other court shall deem proper. Section 3. Determination of Right to Indemnification. Any indemnification under Sections 1 or 2 of this Article VI (unless ordered by a court) shall be made by the Corporation only as authorized in the specific case upon a determination that indemnification of the Corporate Functionary is proper in the circumstances because he has met the applicable standard of conduct set forth in Sections 1 or 2 of this Article VI. Such determination shall be made (i) by the Board of Directors by a majority vote of the directors who are not parties to such action, suit, or proceeding, even though less than a quorum, or (ii) if there are no such directors, or if such directors so direct, by independent legal counsel in a written opinion, or (iii) by the stockholders. Section 4. Right to Indemnification. Notwithstanding the other provisions of this Article VI, to the extent that a Corporate Functionary has been successful on the merits or otherwise in defense of any action, suit, or proceeding referred to in Sections 1 or 2 of this Article VI (including the dismissal of a proceeding without prejudice or the settlement of a proceeding without admission of liability), or in defense of any claim, issue, or matter therein, he shall be indemnified against expenses (including attorneys' fees) actually and reasonably incurred by him in connection therewith. Section 5. Prepaid Expenses. Expenses incurred by a Corporate Functionary in defending a civil, criminal, administrative, or investigative action, suit, or proceeding shall be paid by the Corporation in advance of the final disposition of such action, suit, or proceeding, upon receipt of an undertaking by or on behalf of the Corporate Functionary to repay such amount if it shall ultimately be determined he is not entitled to be indemnified by the Corporation as authorized in this Article VI. Section 6. Right to Indemnification upon Application; Procedure upon Application. Any indemnification of a Corporate Functionary under Sections 2, 3 and 4, or any advance under Section 5, of this Article VI shall be made promptly upon, and in any event within 60 days after, the written request of the Corporate Functionary, unless with respect to applications under Sections 2, 3 or 5 of this Article VI, a determination is reasonably and promptly made by the Board of Directors by majority vote of the directors who are not parties to such action, suit, or proceeding, even though less than a quorum, that such Corporate Functionary acted in a manner set forth in such Sections as to justify the Corporation in not indemnifying or making an advance of expenses to the Corporate Functionary. If there are no directors who are not parties to such action, suit, or proceeding, the Board of Directors shall promptly direct that independent legal counsel shall decide whether the - 13 - Corporate Functionary acted in a manner set forth in such Sections as to justify the Corporation's not indemnifying or making an advance of expenses to the Corporate Functionary. The right to indemnification or advance of expenses granted by this Article VI shall be enforceable by the Corporate Functionary in any court of competent jurisdiction if the Board of Directors or independent legal counsel denies his claim, in whole or in part, or if no disposition of such claim is made within 60 days. The expenses of the Corporate Functionary incurred in connection with successfully establishing his right to indemnification, in whole or in part, in any such proceeding shall also be indemnified by the Corporation. Section 7. Other Rights and Remedies. The indemnification and advancement of expenses provided by or granted pursuant to this Article VI shall not be deemed exclusive of any other rights to which any person seeking indemnification and for advancement of expenses or may be entitled under the Bylaws, or any agreement, vote of stockholders or disinterested directors, or otherwise, both as to action in his official capacity and as to action in another capacity while holding such office, and shall, unless otherwise provided when authorized or ratified, continue as to a person who has ceased to be a Corporate Functionary and shall inure to the benefit of the heirs, executors, and administrators of such a person. Any repeal or modification of these Bylaws or relevant provisions of the Delaware General Corporation Law and other applicable law, if any, shall not affect any then existing rights of a Corporate Functionary to indemnification or advancement of expenses. Section 8. Insurance. Upon resolution passed by the Board of Directors, the Corporation may purchase and maintain insurance on behalf of any person who is or was a director, officer, employee, or agent of the Corporation, or is or was serving at the request of the Corporation as a director, officer, employee, or agent of another corporation, partnership, joint venture, trust, or other enterprise against any liability asserted against him and incurred by him in any such capacity, or arising out of his status as such, whether or not the Corporation would have the power to indemnify him against such liability under the provisions of this Article VI or the Delaware General Corporation Law. Section 9. Mergers. For purposes of this Article VI, references to "the Corporation" shall include, in addition to the resulting or surviving corporation, constituent corporations (including any constituent of a constituent) absorbed in a consolidation or merger which, if its separate existence had continued, would have had power and authority to indemnify its directors, officers, employees, or agents, so that any person who is or was a director, officer, employee, or agent of such constituent corporation or is or was serving at the request of such constituent corporation as a director, officer, employee, or agent of another corporation, partnership, joint venture, trust, or other enterprise shall stand in the same position under the provisions of this Article VI with respect to the resulting or surviving corporation as he would have with respect to such constituent corporation if its separate existence had continued. Section 10. Savings Provision. If this Article VI or any portion hereof shall be invalidated on any ground by a court of competent jurisdiction, the Corporation shall nevertheless indemnify each Corporate Functionary as to expenses (including attorneys' fees), judgments, fines, - 14 - and amounts paid in settlement with respect to any action, suit, proceeding, or investigation, whether civil, criminal, or administrative, including a grand jury proceeding or action or suit brought by or in the right of the Corporation, to the full extent permitted by any applicable portion of this Article VI that shall not have been invalidated. ARTICLE VII CERTIFICATES REPRESENTING STOCK Section 1. Right to Certificate. Every holder of stock in the Corporation shall be entitled to have a certificate, signed by, or in the name of the Corporation by, the Chairman of the Board, the President, or a Vice President and by the Secretary or an Assistant Secretary of the Corporation, certifying the number of shares owned by him in the Corporation. If the Corporation shall be authorized to issue more than one class of stock or more than one series of any class, the powers, designations, preferences, and relative, participating, optional, or other special rights of each class of stock or series thereof and the qualifications, limitations, or restrictions of such preferences or rights shall be set forth in full or summarized on the face or back of the certificate which the Corporation shall issue to represent such class or series of stock; provided, that, except as otherwise provided in Section 202 of the Delaware General Corporation Law, in lieu of the foregoing requirements, there may be set forth on the face or back of the certificate which the Corporation shall issue to represent such class or series of stock a statement that the Corporation will furnish without charge to each stockholder who so requests the powers, designations, preferences, and relative, participating, optional, or other special rights of each class of stock or series thereof and the qualifications, limitations, or restrictions of such preferences or rights. Section 2. Facsimile Signatures. Any of or all the signatures on the certificate may be facsimile. In case any officer, transfer agent, or registrar who has signed or whose facsimile signature has been placed upon a certificate shall have ceased to be such officer, transfer agent, or registrar before such certificate is issued, it may be issued by the Corporation with the same effect as if he were such officer, transfer agent, or registrar at the date of issue. Section 3. New Certificates. The Board of Directors may direct a new certificate or certificates to be issued in place of any certificate or certificates theretofore issued by the Corporation and alleged to have been lost, stolen, or destroyed, upon the making of an affidavit of that fact by the person claiming the certificate of stock to be lost, stolen, or destroyed. When authorizing such issue of a new certificate or certificates, the Board of Directors may, in its discretion and as a condition precedent to the issuance thereof, require the owner of such lost, stolen, or destroyed certificate or certificates, or his legal representative, to advertise the same in such manner as it shall require or to give the Corporation a bond in such sum as it may direct as indemnity against any claim that may be made against the Corporation with respect to the certificate alleged to have been lost, stolen, or destroyed or the issuance of such new certificate. - 15 - Section 4. Transfer. Upon surrender to the Corporation or the transfer agent of the Corporation of a certificate for shares duly endorsed or accompanied by proper evidence of succession, assignation, or authority to transfer, it shall be the duty of the Corporation, subject to any proper restrictions on transfer, to issue a new certificate to the person entitled thereto, cancel the old certificate, and record the transaction upon its books. Section 5. Record Date. The Board of Directors may fix in advance a date, not preceding the date on which the resolution fixing the record date is adopted, and (i) not more than 60 days nor less than 10 days preceding the date of any meeting of stockholders, as a record date for the determination of the stockholders entitled to notice of, and to vote at, any such meeting and any adjournment thereof, (ii) not more than 10 days after the date on which the resolution fixing the record date is adopted, as a record date in connection with obtaining a consent of the stockholders in writing to corporate action without a meeting, or (iii) not more than 60 days before the date for payment of any dividend or distribution, or the date for the allotment of rights, or the date when any change, or conversion or exchange of capital stock shall go into effect, or the date on which any other lawful action shall be taken, as the record date for determining the stockholders entitled to receive payment of any such dividend or distribution, or to receive any such allotment of rights, or to exercise the rights in respect of any such change, conversion or exchange of capital stock or other lawful action of the Corporation, and in such case such stockholders and only such stockholders as shall be stockholders of record on the date so fixed shall be entitled to such notice of, and to vote at, any such meeting and any adjournment thereof (provided, however, that the Board of Directors may fix a new record date for an adjourned meeting), or to give such consent, or to receive payment of such dividend or distribution, or to receive such allotment of rights, or to exercise such rights, as the case may be, notwithstanding any transfer of any stock on the books of the Corporation after any such record date fixed as aforesaid. Section 6. Registered Stockholders. The Corporation shall be entitled to recognize the exclusive right of a person registered on its books as the owner of shares to receive dividends, and to vote as such owner, and to hold liable for calls and assessments a person registered on its books as the owner of shares, and shall not be bound to recognize any equitable or other claim to or interest in such share or shares on the part of any other person, whether or not provided by the laws of the State of Delaware. - 16 - ARTICLE VIII GENERAL PROVISIONS Section 1. Dividends. Dividends upon the capital stock of the Corporation, if any, subject to the provisions of the Certificate of Incorporation, may be declared by the Board of Directors (but not any committee thereof) at any regular meeting, pursuant to law. Dividends may be paid in cash, in property, or in shares of the capital stock, subject to the provisions of the Certificate of Incorporation. Section 2. Reserves. Before payment of any dividend, there may be set aside out of any funds of the Corporation available for dividends such sum or sums as the Board of Directors from time to time, in their absolute discretion, thinks proper as a reserve or reserves to meet contingencies, or for equalizing dividends, or for repairing or maintaining any property of the Corporation, or for such other purpose as the Board of Directors shall think conducive to the interest of the Corporation, and the Board of Directors may modify or abolish any such reserve in the manner in which it was created. Section 3. Annual Statement. The Board of Directors shall present at each annual meeting, and at any special meeting of the stockholders when called for by vote of the stockholders, a full and clear statement of the business and condition of the Corporation. Section 4. Checks. All checks or demands for money and promissory notes of the Corporation shall be signed by such officer or officers or such other person or persons as the Board of Directors may from time to time prescribe. Section 5. Fiscal Year. The fiscal year of the Corporation shall be determined by the Board of Directors. Section 6. Corporate Seal. The corporate seal shall have inscribed thereon the name of the Corporation, the year of its organization, and the word "Delaware." The seal may be used by causing it or a facsimile thereof to be impressed, affixed, reproduced, or otherwise. ARTICLE IX AMENDMENTS These Bylaws may be altered, amended, or repealed or new Bylaws may be adopted by the stockholders or by the Board of Directors at any regular meeting of the stockholders or the Board of Directors or at any special meeting of the stockholders or the Board of Directors if notice of such alteration, amendment, repeal, or adoption of new Bylaws be contained in the notice of such special meeting. - 17 - CERTIFICATION I, Jeffry B. Lewis, Secretary of the Corporation, hereby certify that the foregoing is a true, accurate and complete copy of the Bylaws of Eagle Eye Entertainment USA Inc. adopted by its Board of Directors as of the 30th day of June, 1998. /s/ Jeffry B. Lewis Jeffry B. Lewis, Secretary - 18 - EX-3.94 43 CERTIFICATE OF INCORPORATION OF EMI ACQUISITION SUB, INC. STATE OF DELAWARE OFFICE OF THE SECRETARY OF STATE I, EDWARD J. FREEL, SECRETARY OF STATE OF THE STATE OF DELAWARE, DO HEREBY CERTIFY THE ATTACHED IS k TRUE AND CORRECT COPY OF THE CERTIFICATE OF INCORPORATION OF "EMI ACQUISITION SUB, INC.", FILED. IN THIS OFFICE ON THE TWENTY-SEVENTH DAY OF APRIL, A.D. 1998, AT 4:30 O'CLOCK P.M. A FILED COPY OF THIS CERTIFICATE HAS BEEN FORWARDED TO THE NEW CASTLE COUNTY RECORDER OF DEEDS. /s/ Edward J. Freel Edward J. Freel, Secretary of State CERTIFICATE OF INCORPORATION OF EMI ACQUISITION SUB, INC. FIRST The name of the Corporation is EMI Acquisition Sub, Inc, (the "Corporation"). SECOND: The address of the Corporation's registered office in the State of Delaware is Corporation Trust Center, 1209 Orange Street, in the City of Wilmington, County of New Castle, The name of its registered agent at that address is The Corporation Trust Company. THIRD: The purpose of the Corporation is to engage in any lawful act or activity for which corporations may be organized under the General Corporation Law of the State of Delaware as set forth in Title 8 of the Delaware Code (the "GCL") FOURTH. The aggregate number of shares of all classes of stock which the Corporation shall have authority to issue is 5,000, consisting of shares of Common Stock, without par value (the "Common Stock"). Each share of Common Stock shall be entitled to one vote on all matters submitted to a vote of the stockholders of the Corporation. FIFTH: The name and mailing address of the Incorporator is as follows: John W. Kaufmann c/o Winston & Strawn 200 Park Avenue New York, New York 10166-4193 SIXTH: The following provisions are inserted for the management of the business and the conduct of the affairs of the Corporation, and for further definition, limitation and regulation of the powers of the Corporation and of its directors and stockholders: (i) The business and affairs of the Corporation shall be managed by or under the direction of the Board of Directors. (ii) The directors shall have concurrent power with the stockholders to make, alter, amend, change or add to or repeal the By laws of the Corporation. 2 (iii) The number of directors of the Corporation shall be as from time to time fixed by, or in the manner provided in, the By-laws of the Corporation. Election of directors need not be by written ballot unless the By-laws so provide. (iv) In addition to the powers and authority hereinbefore or by statute expressly conferred upon them, the directors are hereby empowered to exercise all such powers and do all such acts and things as may be exercised or done by the Corporation, subject, nevertheless, to the provisions of the GCL, this Certificate of Incorporation, and any By-laws adopted by the stockholders; provided, however, that no By-laws hereafter adopted by the stockholders shall invalidate any prior act of the directors which would have been valid if such By-laws had not been adopted. SEVENTH. Meetings of stockholders may be held within or without the State of Delaware, as the By-laws may provide. The books of the Corporation may be kept (subject to any provision contained in the GCL) outside the State of Delaware at such place or places as may be designated from time to time by the Board of Directors or in the By-laws of the Corporation. EIGHTH. The Corporation reserves the right to amend, alter, change or repeal any provision contained in this Certificate of Incorporation, in the manner now or hereafter prescribed by statute, and all rights conferred upon stockholders herein are granted subject to this reservation. NINTH. A. A director of the Corporation shall not be personally liable to the Corporation or its stockholders for monetary damages for breach of fiduciary duty as a director, except for liability (i) for any breach of the director's duty of loyalty to the Corporation or its stockholders, (ii) for acts or omissions not in good faith or which involve intentional misconduct or a knowing violation of the law, (iii) under Section 174 of the General Corporation Law of the State of Delaware, or (iv) for any transaction from which the director derived an improper personal benefit. If the General Corporation Law of the State of Delaware is amended to authorize the further elimination or limitation of the liability of directors, then the liability of a director of the Corporation shall be eliminated or limited to the fullest extent permitted by the General Corporation Law of the State of Delaware, as so amended. Any repeal or modification of the provisions of this Article NINTH by the stockholders of the Corporation shall not adversely affect any right or protection of a director of the Corporation existing at the time of such repeal or modification. B. The Corporation shall indemnify any person who was or is a party or witness, or is threatened to be made a party or witness, to any threatened, pending or completed action, suit or proceeding by or in the right of the Corporation, whether civil, criminal, administrative or investigative (including a grand jury proceeding) by reason of the fact that he or she is or was a director or officer of the Corporation, is or was serving at the request of the 3 CERTIFICATE OF INCORPORATION OF EMI ACQUISITION SUB, INC. FIRST The name of the Corporation is EMI Acquisition Sub, Inc, (the "Corporation"). SECOND: The address of the Corporation's registered office in the State of Delaware is Corporation Trust Center, 1209 Orange Street, in the City of Wilmington, County of New Castle, The name of its registered agent at that address is The Corporation Trust Company. THIRD: The purpose of the Corporation is to engage in any lawful act or activity for which corporations may be organized under the General Corporation Law of the State of Delaware as set forth in Title 8 of the Delaware Code (the "GCL") FOURTH. The aggregate number of shares of all classes of stock which the Corporation shall have authority to issue is 5,000, consisting of shares of Common Stock, without par value (the "Common Stock"). Each share of Common Stock shall be entitled to one vote on all matters submitted to a vote of the stockholders of the Corporation. FIFTH: The name and mailing address of the Incorporator is as follows: John W. Kaufmann c/o Winston & Strawn 200 Park Avenue New York, New York 10166-4193 SIXTH: The following provisions are inserted for the management of the business and the conduct of the affairs of the Corporation, and for further definition, limitation and regulation of the powers of the Corporation and of its directors and stockholders: (i) The business and affairs of the Corporation shall be managed by or under the direction of the Board of Directors. (ii) The directors shall have concurrent power with the stockholders to make, alter, amend, change or add to or repeal the By laws of the Corporation. 2 (iii) The number of directors of the Corporation shall be as from time to time fixed by, or in the manner provided in, the By-laws of the Corporation. Election of directors need not be by written ballot unless the By-laws so provide. (iv) In addition to the powers and authority hereinbefore or by statute expressly conferred upon them, the directors are hereby empowered to exercise all such powers and do all such acts and things as may be exercised or done by the Corporation, subject, nevertheless, to the provisions of the GCL, this Certificate of Incorporation, and any By-laws adopted by the stockholders; provided, however, that no By-laws hereafter adopted by the stockholders shall invalidate any prior act of the directors which would have been valid if such By-laws had not been adopted. SEVENTH. Meetings of stockholders may be held within or without the State of Delaware, as the By-laws may provide. The books of the Corporation may be kept (subject to any provision contained in the GCL) outside the State of Delaware at such place or places as may be designated from time to time by the Board of Directors or in the By-laws of the Corporation. EIGHTH. The Corporation reserves the right to amend, alter, change or repeal any provision contained in this Certificate of Incorporation, in the manner now or hereafter prescribed by statute, and all rights conferred upon stockholders herein are granted subject to this reservation. NINTH. A. A director of the Corporation shall not be personally liable to the Corporation or its stockholders for monetary damages for breach of fiduciary duty as a director, except for liability (i) for any breach of the director's duty of loyalty to the Corporation or its stockholders, (ii) for acts or omissions not in good faith or which involve intentional misconduct or a knowing violation of the law, (iii) under Section 174 of the General Corporation Law of the State of Delaware, or (iv) for any transaction from which the director derived an improper personal benefit. If the General Corporation Law of the State of Delaware is amended to authorize the further elimination or limitation of the liability of directors, then the liability of a director of the Corporation shall be eliminated or limited to the fullest extent permitted by the General Corporation Law of the State of Delaware, as so amended. Any repeal or modification of the provisions of this Article NINTH by the stockholders of the Corporation shall not adversely affect any right or protection of a director of the Corporation existing at the time of such repeal or modification. B. The Corporation shall indemnify any person who was or is a party or witness, or is threatened to be made a party or witness, to any threatened, pending or completed action, suit or proceeding by or in the right of the Corporation, whether civil, criminal, administrative or investigative (including a grand jury proceeding) by reason of the fact that he or she is or was a director or officer of the Corporation, is or was serving at the request of the 3 Corporation as a director, officer, employee, agent, partner or trustee (or in any similar position) of another corporation, partnership, joint venture, trust , employee benefit plan or other enterprise, to the fullest extent authorized or permitted by the General Corporation Law of the State of Delaware and any other applicable law, as the same exists or may hereafter be amended (but, in the case of any such amendment, only to the extent that such amendment permits the Corporation to provide broader indemnification rights than said law permitted the Corporation to provide prior to such amendment), against expenses (including attorneys' fees), judgments, fines and amounts paid in settlement actually and reasonably incurred by him or her in connection with such action, suit or proceeding, or in connection with any appeal thereof, provided however, that, except as provided in Section C of this Article NINTH with respect to proceedings to enforce rights to indemnification, the Corporation shall indemnify any such person in connection with an action, suit or proceeding (or part thereof) initiated by such person only if the initiation of such action, suit or proceeding (or part thereof) was authorized by the Board of Directors. Such right to indemnification shall include the right to payment by the Corporation of expenses incurred in connection with any such action, suit or proceeding in advance of its final disposition; provided, however that the payment of such expenses incurred by a director or officer in advance of the final disposition of such action, suit or proceeding shall be made only upon delivery to the Corporation of an undertaking, by or on behalf of such director or officer, to repay all amounts so advanced if it should be determined ultimately that such director or officer is not entitled to be indemnified under this Article or otherwise. C. Any indemnification or advancement of expenses required under this Article shall be made promptly, and in any event within sixty (60) days, upon the written request of the person entitled thereto. If a determination by the Corporation that the person is entitled to indemnification pursuant to this Article is required, and the Corporation fails to respond within sixty (60) days to a written request for indemnity or advancement of expenses, in whole or in part, or if payment in full pursuant to such request is not made within sixty (60) days, the rights to indemnification and advancement of expenses shall be enforceable by such person in any court of competent jurisdiction. Such person's costs and expenses incurred in connection with successfully establishing his or her right to indemnification, in whole or in part, in any such action or proceeding shall also be indemnified by the Corporation. It shall be a defense to any such action other than an action brought to enforce a claim for advancement of expenses pursuant to this Article where the required undertaking has been received by the Corporation) that the claimant has not met the standard of conduct set forth in the General Corporation Law of the State of Delaware, but the burden of proving such defense shall be on the Corporation. Neither the failure, of the Corporation (including the Board of Directors, independent legal counsel or the stockholders) to have made a determination of the claimant is proper in the circumstances because he or she has met the applicable standard of conduct set forth in the General Corporation Law of the State of Delaware, nor the fact that there has been an actual determination by the Corporation (including the Board of Directors, independent legal counsel or the stockholders) that the claimant has not met such applicable standard of conduct, shall be a defense to the action or create a presumption that the claimant has not met the applicable standard of conduct. 4 D. The indemnification and advancement of expenses provided by, or granted pursuant to, this Article shall not be deemed exclusive of any other rights to which those seeking indemnification or advancement of expenses may be entitled under by-law, agreement, vote of stockholders or disinterested directors or otherwise, both as to action in his or her official capacity and as to action in another capacity while holding such office, and shall continue as to a person who has ceased to be a director, officer, employee or agent, and shall inure to the benefit of the heirs, executors and administrators of such a person. Any repeal or modification of the provisions of this Article NINTH shall not affect any obligations of the Corporation or any rights regarding indemnification and advancement of expenses of a director, officer, employee or agent with respect to any threatened, pending or completed action, suit or proceeding for which indemnification or the advancement of expenses is requested, in which the alleged cause of action accrued at any time prior to such repeal or modification. E. The Corporation may purchase and maintain insurance, at its expense. to protect itself and any person who is or was a director, officer, employee or agent of the Corporation, or is or was serving at the request of the Corporation as a director, officer, employee or agent of another corporation, partnership, joint venture, trust, employee benefit plan or other enterprise against liability asserted against him or her in any such capacity, or arising out of his or her status as such, whether or not the Corporation would have the power to indemnify him or her against such liability under the provisions of this Article, the General Corporation Law of the State of Delaware or otherwise. F. If this Article NINTH or any portion thereof shall be invalidated on any ground by any court of competent jurisdiction, then the Corporation shall nevertheless indemnify each director and officer of the Corporation as to expenses (including attorneys' fees), judgments, fines and amounts paid in settlement with respect to any action, suit or proceeding, whether civil, criminal, administrative or investigative, including, without limitation, a grand jury proceeding and an action, suit or proceeding by or in the right of the Corporation, to the fullest extent permitted by any applicable portion of this Article that shall not have been invalidated, by the General Corporation Law of the State of Delaware or by any other applicable law. I, THE UNDERSIGNED, being the Incorporator hereinbefore named, for the purpose of forming a corporation pursuant to the GCL, do make this Certificate, hereby declaring and certifying that this is my act and deed and the facts herein stated are true, and accordingly, have hereunto set my hand this 27th day of April, 1998. /s/ John W. Kaufmann John W. Kaufmann Incorporator 5 EX-3.95 44 BYLAWS OF EMI ACQUISITION BY-LAWS OF EMI ACQUISITION SUB, INC. ARTICLE I OFFICES 1.1 Registered Office: The registered office shall be established and maintained at and shall be the registered agent of the Corporation in charge hereof. 1.2 Other Offices: The corporation may have other offices, either within or without the State of Delaware, at such place or places as the Board of Directors may from time to time appoint or the business of the corporation may require, provided, however, that the corporation's books and records shall be maintained at such place within the continental United States as the Board of Directors shall from time to time designate. ARTICLE II STOCKHOLDERS 2.1 Place of Stockholders' Meetings: All meetings of the stockholders of the corporation shall be held at such place or places, within or outside the State of Delaware as may be fixed by the Board of Directors from time to time or as shall be specified in the respective notices thereof. 2.2 Date and Hour of Annual Meetings of Stockholders: An annual meeting of stockholders shall be held each year within five months after the close of the fiscal year of the Corporation. 2.3 Purpose of Annual Meetings: At each annual meeting, the stockholders shall elect the members of the Board of Directors for the succeeding year. At any such annual meeting any further proper business may be transacted. 2.4 Special Meetings of Stockholders: Special meetings of the stockholders or of any class or series thereof entitled to vote may be called by the President or by the Chairman of the Board of Directors, or at the request in writing by stockholders of record owning at least fifty (50%) percent of the issued and outstanding voting shares of common stock of the corporation. 2.5 Notice of Meetings of Stockholders: Except as otherwise expressly required or permitted by law, not less than ten days nor more than sixty days before the date of every stockholders' meeting the Secretary shall give to each stockholder of record entitled to vote at such meeting, written notice, served personally by mail or by telegram, stating the place, date and hour of the meeting and, in the case of a special meeting, the purpose or purposes for which the meeting is called. Such notice, if mailed shall be deemed to be given when deposited in the United States mail, postage prepaid, directed to the stockholder at his address for notices to such stockholder as it appears on the records of the corporation. 2.6 Quorum of Stockholders: (a) Unless otherwise provided by the Certificate of Incorporation or by law, at any meeting of the stockholders, the presence in person or by proxy of stockholders entitled to cast a majority of the votes thereat shall constitute a quorum. The withdrawal of any shareholder after the commencement of a meeting shall have no effect on the existence of a quorum, after a quorum has been established at such meeting. (b) At any meeting of the stockholders at which a quorum shall be present, a majority of voting stockholders, present in person or by proxy, may adjourn the meeting from time to time without notice other than announcement at the meeting. In the absence of a quorum, the officer presiding thereat shall have power to adjourn the meeting from time to time until a quorum shall be present. Notice of any adjourned meeting, other than announcement at the meeting, shall not be required to be given except as provided in paragraph (d) below and except where expressly required by law. (c) At any adjourned session at which a quorum shall be present, any business may be transacted which might have been transacted at the meeting originally called but only those stockholders entitled to vote at the meeting as originally noticed shall be entitled to vote at any adjournment or adjournments thereof, unless a new record date is fixed by the Board of Directors. (d) If an adjournment is for more than thirty days, or if after the adjournment a new record date is fixed for the adjourned meeting, a notice of the adjourned meeting shall be given to each stockholder of record entitled to vote at the meeting. 2.7 Chairman and Secretary of Meetings: The President, shall preside at meetings of the stockholders. The Secretary shall act as secretary of the meeting or if he is not present, then the presiding officer may appoint a person to act as secretary of the meeting. 2.8 Voting by Stockholders: Except as may be otherwise provided by the Certificate of Incorporation or these by-laws, at every meeting of the stockholders each stockholder shall be entitled to one vote for each share of voting stock standing in his name on the books of the corporation on the record date for the meeting. Except as otherwise provided by these by-laws, all elections and questions shall be decided by the vote of a majority in interest of the stockholders present in person or represented by proxy and entitled to vote at the meeting. 2.9 Proxies: Any stockholder entitled to vote at any meeting of stockholders may vote either in person or by proxy. Every proxy shall be in writing, subscribed by the stockholder or his duly authorized attorney-in-fact, but need not be dated, scaled, witnessed or acknowledged. 2.10 Inspectors: The election of directors and any other vote by ballot at any meeting of the stockholders shall be supervised by at least two inspectors. Such inspectors may be appointed by the presiding officer before or at the meeting; or if one or both inspectors so appointed 2 shall refuse to serve or shall not be present, such appointment shall be made by the officer presiding at the meeting. 2.11 List of Stockholders: (a) At least ten days before every meeting of stockholders, the Secretary shall prepare and make a complete list of the stockholders entitled to vote at the meeting, arranged in alphabetical order, and showing the address of each stockholder and the number of shares registered in the name of each stockholder. (b) During ordinary business hours, for a period of at least ten days prior to the meeting, such list shall be open to examination by any stockholder for any purpose germane to the meeting, either at a place within the city where the meeting is to be held, which place shall be specified in the notice of the meeting, or if not so specified, at the place where the meeting is to be held. (c) The list shall also be produced and kept at the time and place of the meeting during the whole time of the meeting, and it may be inspected by any stockholder who is present. (d) The stock ledger shall be the only evidence as to who are the stockholders entitled to examine the stock ledger, the list required by this Section 2.11 or the books of the corporation, or to vote in person or by proxy at any meeting of stockholders. 2.12 Procedure at Stockholders' Meetings: Except as otherwise provided by these by-laws or any resolutions adopted by the stockholders or Board of Directors, the order of business and all other matters of procedure at every meeting of stockholders shall be determined by the presiding officer. 2.13 Action By Consent Without Meeting: Unless otherwise provided by the Certificate of Incorporation, any action required to be taken at any annual or special meeting of stockholders, or any action which may be taken at any annual or special meeting, may be taken without a meeting, without prior notice and without a vote, if a consent in writing, setting forth the action so taken, shall be signed by the holders of outstanding stock having not less than the minimum number of votes that would be necessary to authorize or take such action at a meeting at which all shares entitled to vote thereon were present and voted. Prompt notice of the taking of the corporate action without a meeting by less than unanimous written consent shall be given to those stockholders who have not consented in writing. ARTICLE III DIRECTORS 3.1 Powers of Directors: The property, business and affairs of the corporation shall be managed by its Board of Directors which may exercise all the powers of the corporation except such as are by the law of the State of Delaware or the Certificate of Incorporation or these by-laws required to be exercised or done by the stockholders. 3 3.2 Number, Method of Election, Terms of Office of Directors: The number of directors which shall constitute the Board of Directors shall be ( ) unless and until otherwise determined by a vote of a majority of the entire Board of Directors. Each Director shall hold office until the next annual meeting of stockholders and until his successor is elected and qualified, provided, however, that a director may resign at any time. Directors need not be stockholders. 3.3 Vacancies on Board of Directors: Removal: (a) Any director may resign his office at any time by delivering his resignation in writing to the Chairman of the Board or to the President. It will take effect at the time specified therein or, if no time is specified, it will be effective at the time of its receipt by the corporation. The acceptance of a resignation shall not be necessary to make it effective, unless expressly so provided in the resignation. (b) Any vacancy in the authorized number of directors may be filled by majority vote of the stockholders and any director so chosen shall hold office until the next annual election of directors by the stockholders and until his successor is duly elected and qualified or until his earlier resignation or removal. (c) Any director may be removed with or without cause at any time by the majority vote of the stockholders given at a special meeting of the stockholders called for that purpose. 3.4 Meetings of the Board of Directors: (a) The Board of Directors may hold their meetings, both regular and special, either within or outside the State of Delaware. (b) Regular meetings of the Board of Directors may be held at such time and place as shall from time to time be determined by resolution of the Board of Directors. No notice of such regular meetings shall be required. If the date designated for any regular meeting be a legal holiday, then the meeting shall be held on the next day which is not a legal holiday. (c) The first meeting of each newly elected Board of Directors shall be held immediately following the annual meeting of the stockholders for the election of officers and the transaction of such other business as may come before it. If such meeting is held at the place of the stockholders' meeting, no notice thereof shall be required. (d) Special meetings of the Board of Directors shall be held whenever called by direction of the Chairman of the Board or the President or at the written request of any one director. (e) The Secretary shall give notice to each director of any special meeting of the Board of Directors by mailing the same at least three days before the meeting or by telegraphing, telexing, or delivering the same not later than the date before the meeting. Unless required by law, such notice need not include a statement of the business to be transacted at, or the purpose of, any such meeting. Any and all business may be transacted at any meeting of the Board of Directors. No notice of any adjourned meeting need be given. No notice to 4 or waiver by any director shall be required with respect to any meeting at which the director is present. 3.5 Quorum and Action: Unless provided otherwise by law or by the Certificate of Incorporation or these by-laws, a majority of the Directors shall constitute a quorum for the transaction of business; but if there shall be less than a quorum at any meeting of the Board, a majority of those present may adjourn the meeting from time to time. The vote of a majority of the Directors present at any meeting at which a quorum is present shall be necessary to constitute the act of the Board of Directors. 3.6 Presiding Officer and Secretary of the Meeting: The President, or, in his absence a member of the Board of Directors selected by the members present, shall preside at meetings of the Board. The Secretary shall act as secretary of the meeting, but in his absence the presiding officer may appoint a secretary of the meeting. 3.7 Action by Consent Without Meeting: Any action required or permitted to be taken at any meeting of the Board of Directors or of any committee thereof may be taken without a meeting if all members of the Board or committee, as the case may be, consent thereto in writing, and the writing or writings are filed with the minutes or proceedings of the Board or committee. 3.8 Action by Telephonic Conference: Members of the Board of Directors, or any committee designated by such board, may participate in a meeting of such board or committee by means of conference telephone or similar communications equipment by means of which all persons participating in the meeting can hear each other, and participation in such a meeting shall constitute presence in person at such meeting. 3.9 Committees: The Board of Directors shall, by resolution or resolutions passed by a majority of Directors designate one or more committees, each of such conunittees to consist of one or more Directors of the Corporation, for such purposes as the Board shall determine. The Board may designate one or more directors as alternate members of any committee, who may replace any absent or disqualified member at any meeting of such committee. 3.10 Compensation of Directors: Directors shall receive such reasonable compensation for their service on the Board of Directors or any committees thereof, whether in the form of salary or a fixed fee for attendance at mectings, or both, with expenses, if any, as the Board of Directors may from time to time determine. Nothing herein contained shall be construed to preclude any Director from serving in any other capacity and receiving compensation therefor. ARTICLE IV OFFICERS 4.1 Officers, Title, Elections, Terms: (a) The elected officers of the corporation shall be a President, a Treasurer and a Secretary, and such other officers as the Board of Directors shall deem advisable. The officers shall be elected by the Board of Directors at its annual meeting 5 following the annual meeting of the stockholders, to serve at the pleasure of the Board or otherwise as shall be specified by the Board at the time of such election and until their successors are elected and qualified. (b) The Board of Directors may elect or appoint at any time, and from time to time, additional officers or agents with such duties as it may deem necessary or desirable. Such additional officers shall serve at the pleasure of the Board or otherwise as shall be specified by the Board at the time of such election or appointment. Two or more offices may be held by the same person. (c) Any vacancy in any office may be filled for the unexpired portion of the term by the Board of Directors. (d) Any officer may resign his office at any time. Such resignation shall be made in writing and shall take effect at the time specified therein or, if no time has been specified, at the time of its receipt by the corporation. The acceptance of a resignation shall not be necessary to make it effective, unless expressly so provided in the resignation. (e) The salaries of all officers of the corporation shall be fixed by the Board of Directors. 4.2 Removal of Elected Officers: Any elected officer may be removed at any time, either with or without cause, by resolution adopted at any regular or special meeting of the Board of Directors by a majority of the Directors then in office. 4.3 Duties: (a) President: The President shall be the principal executive officer of the corporation and, subject to the control of the Board of Directors, shall supervise and control all the business and affairs of the corporation. He shall, when present, preside at all meetings of the stockholders and of the Board of Directors. He shall see that all orders and resolutions of the Board of Directors are carried into effect (unless any such order or resolution shall provide otherwise), and in general shall perform all duties incident to the office of president and such other duties as may be prescribed by the Board of Directors from time to time. (b) Treasurer: The Treasurer shall (1) have charge and custody of and be responsible for all funds and securities of the Corporation; (2) receive and give receipts for moneys due and payable to the corporation from any source whatsoever; (3) deposit all such moneys in the name of the corporation in such banks, trust companies, or other depositories as shall be selected by resolution of the Board of Directors; and (4) in general perform all duties incident to the office of treasurer and such other duties as from time to time may be assigned to him by the President or by the Board of Directors. He shall, if required by the Board of Directors, give a bond for the faithful discharge of his duties in such sum and with such surety or sureties as the Board of Directors shall determine. (c) Secretary: The Secretary shall (1) keep the minutes of the meetings of the stockholders, the Board of Directors, and all committees, if any, of which a secretary shall not have been appointed, in one or more books provided for that purpose; (2) see that all notices are duly 6 given in accordance with the provisions of these by-laws and as required by law; (3) be custodian of the corporate records and of the seal of the corporation and see that the seal of the corporation is affixed to all documents, the execution of which on behalf of the corporation wider its seal, is duly authorized; (4) keep a register of the post office address of each stockholder which shall be furnished to the Secretary by such stockholder; (5) have general charge of stock transfer books of the Corporation; and (6) in general perform all duties incident to the office of secretary and such other duties as from time to time may be assigned to him by the President or by the Board of Directors. ARTICLE V CAPITAL STOCK 5.1 Stock Certificates: (a) Every holder of stock in the corporation shall be entitled to have a certificate signed by, or in the name of, the corporation by the President and by the Treasurer or the Secretary, certifying the number of shares owned by him. (b) If such certificate is countersigned by a transfer agent other than the corporation or its employee, or by a registrar other than the corporation or its employee, the signatures of the officers of the corporation may be facsimiles, and, if permitted by law, any other signature may be a facsimile. (c) In case any officer who has signed or whose facsimile signature has been placed upon a certificate shall have ceased to be such officer before such certificate is issued, it may be issued by the corporation with the same effect as if he were such officer at the date of issue. (d) Certificates of stock shall be issued in such form not inconsistent with the Certificate of Incorporation as shall be approved by the Board of Directors, and shall be numbered and registered in the order in which they were issued. (e) All certificates surrendered to the corporation shall be canceled with the date of cancellation, and shall be retained by the Secretary, together with the powers of attorney to transfer and the assignments of the shares represented by such certificates, for such period of time as shall be prescribed from time to time by resolution of the Board of Directors. 5.2 Record Ownership: A record of the name and address of the holder of such certificate, the number of shares represented thereby and the date of issue thereof shall be made on the corporation's books. The corporation shall be entitled to treat the holder of any share of stock as the holder in fact thereof, and accordingly shall not be bound to recognize any equitable or other claim to or interest in any share on the part of any other person, whether or not it shall have express or other notice thereof, except as required by law. 5.3 Transfer of Record Ownership: Transfers of stock shall be made on the books of the corporation only by direction of the person named in the certificate or his attorney, lawfully constituted in writing, and only upon the surrender of the certificate therefor and a written assessment of the shares evidenced thereby. Whenever any transfer of stock shall be made for 7 collateral security, and not absolutely, it shall be so expressed in the entry of the transfer if, when the certificates are presented to the corporation for transfer, both the transferor and the transferee request the corporation to do so. 5.4 Lost, Stolen or Destroyed Certificates: Certificates representing shares of the stock of the corporation shall be issued in place of any certificate alleged to have been lost, stolen or destroyed in such manner and on such terms and conditions as the Board of Directors from time to time may authorize. 5.5 Transfer Agent: Registrar: Rules Respecting Certificates: The corporation may maintain one or more transfer offices or agencies where stock of the corporation shall be transferable. The corporation may also maintain one or more registry offices where such stock shall be registered. The Board of Directors may make such rules and regulations as it may deem expedient concerning the issue, transfer and registration of stock certificates. 5.6 Fixing Record Date for Determination of Stockholders of Record: The Board of Directors may fix, in advance, a date as the record date for the purpose of determining stockholders entitled to notice of, or to vote at, any meeting of the stockholders or any adjournment thereof, or the stockholders entitled to receive payment of any dividend or other distribution or the allotment of any rights, or entitled to exercise any rights in respect of any change, conversion or exchange of stock, or to express consent to corporate action in writing without a meeting, or in order to make a determination of the stockholders for the purpose of any other lawful action. Such record date in any case shall be not more than sixty days nor less than ten days before the date of a meeting of the stockholders, nor more than sixty days prior to any other action requiring such determination of the stockholders. A determination of stockholders of the meeting; provided, however, that the Board of Directors may fix a new record date for the adjourned meeting. 5.7 Dividends: Subject to the provisions of the Certificate of Incorporation, the Board of Directors may, out of funds legally available therefor at any regular or special meeting, declare dividends upon the capital stock of the corporation as and when they deem expedient. Before declaring any dividend there may be set apart out of any funds of the corporation available for dividends, such sum or sums as the Board of Directors from time to time in their discretion deem proper for working capital or as a reserve fund to meet contingencies or for equalizing dividends or for such other purposes as the Board of Directors shall deem conducive to the interests of the corporation. ARTICLE VI SECURITIES HELD BY THE CORPORATION 6.1 Voting: Unless the Board of Directors shall otherwise order, the President, the Secretary or the Treasurer shall have full power and authority, on behalf of the corporation, to attend, act and vote at any meeting of the stockholders of any corporation in which the corporation may hold stock, and at such meeting to exercise any or all rights and powers incident to the ownership of such stock, and to execute on behalf of the corporation a proxy or proxies empowering 8 another or others to act as aforesaid. The Board of Directors from time to time may confer like powers upon any other person or persons. 6.2 General Authorization to Transfer Securities Held By the Corporation: (a) Any of the following officers, to wit: the President and the Treasurer shall be, and they hereby are, authorized and empowered to transfer, convert, endorse, sell, assign, set over and deliver any and all shares of stock, bonds, debentures, notes, subscription warrants, stock purchase warrants, evidence of indebtedness, or other securities now or hereafter standing in the name of or owned by the corporation, and to make, execute and deliver, under the seal of the corporation, any and all written instruments of assignment and transfer necessary or proper to effectuate the authority hereby conferred. (b) Whenever there shall be annexed to any instrument of assignment and transfer executed pursuant to and in accordance with the foregoing paragraph (a), a certificate of the Secretary of the corporation in office at the date of such certificate setting forth the provisions of this Section 6.2 and stating that they are in full force and effect and setting forth the names of persons who are then officers of the corporation, then all persons to whom such instrument and annexed certificate shall thereafter come, shall be entitled, without further inquiry or investigation and regardless of the date of such certificate, to assume and to act in reliance upon the assumption that the shares of stock or other securities named in such instrument were theretofore duly and properly transferred, endorsed, sold, assigned, set over and delivered by the corporation, and that with respect to such securities the authority of these provisions of the by-laws and of such officers is still in full force and effect. ARTICLE VII MISCELLANEOUS 7.1 Signatories: All checks, drafts or other orders for the payment of money, notes or other evidences of indebtedness issued in the name of the corporation shall be signed by such officer or officers or such other person or persons as the Board of Directors may from time to time designate. 7.2 Seal: The seal of the corporation shall be in such form and shall have such content as the Board of Directors shall from time to time determine. 7.3 Notice and Waiver of Notice: Whenever any notice of the time, place or purpose of any meeting of the stockholders, directors or a committee is required to be given under the law of the State of Delaware, the Certificate of Incorporation or these by-laws, a waiver thereof in writing, signed by the person or persons entitled to such notice, whether before or after the holding thereof, or actual attendance at the meeting in person or, in the case of any stockholder, by his attorney-in-fact, shall be deemed equivalent to the giving of such notice to such persons. 7.4 Indemnity: The corporation shall indemnify its directors, officers and employees to the fullest extent allowed by law, provided, however, that it shall be within the 9 discretion of the Board of Directors whether to advance any funds in advance of disposition of any action, suit or proceeding, and provided further that nothing in this section 7.4 shall be deemed to obviate the necessity of the Board of Directors to make any determination that indemnification of the director, officer or employee is proper under the circumstances because he has met the applicable standard of conduct set forth in subsections (a) and (b) of Section 145 of the Delaware General Corporation Law. 7.5 Fiscal Year: Except as from time to time otherwise determined by the Board of Directors, the fiscal year of the corporation shall end on . 10 EX-3.98 45 ARTICLES OF INCORPORATION OF EVENT MERCHANDISING INC. ARTICLES OF INCORPORATION OF EVENT MERCHANDISING INC. I. The name of this corporation is EVENT MERCHANDISING INC. II. The purpose of this corporation is to engage in any lawful act or activity for which a corporation may be organized under the General Corporation Law of California other than the banking business, the trust company business, or the practice of a profession permitted to be incorporated by the California Corporations Code. III. The name and address of the corporation's initial agent for service of process is: Howard Kaufman 1649 Stradella Road Los Angeles, CA 90077 IV. The total number of shares which the corporation is authorized to issue is five thousand (5,000), all of which shall be one class. V. The liability of the directors of the corporation for monetary damages shall be eliminated to the fullest extent permissible under California law. The corporation shall indemnify any agent of the corporation as defined in and to the fullest extent permitted by Section 317 of the Corporations Code. DATED:May 16, 1990 /s/ D. A. R. --------------------- ----------------------------- DENNIS A. ROACH, Incorporator EX-3.99 46 CERTIFICATE OF AMENDMENT OF ARTICLES OF INCORPORATION CERTIFICATE OF AMENDMENT OF ARTICLES OF INCORPORATION OF EVENT MERCHANDISING INC., a California corporation The undersigned certify that: a. They are the president and secretary, respectively, of Event Merchandising Inc., a California corporation. b. Article IV of the Articles of Incorporation of this corporation is hereby amended to read as follows: i. Classes of Stock. The authorized capital of this corporation is divided into two classes, as follows: (a) 5,000 shares of common stock, without par value (the "Common Stock"); and (b) 42,500 shares of preferred stock, without par value, which shall be designated as Series A Preferred Stock (the "Preferred Stock"). The rights, privileges, conditions and restrictions granted to and imposed upon the Preferred Stock are set forth below. ii. Preferred Stock Dividends. (1) General Dividend Obligation. When, as and if declared by the Board of Directors of the Corporation, the Corporation shall pay to the holders of record of the Preferred Stock, out of the assets of the Corporation available for the payment of dividends under the General Corporation Law of the State of California, preferential dividends at the times and in the amounts provided for in this Section 2. (2) Payments of Dividends. When declared by the Board of Directors of the Corporation, and out of monies legally available therefore, dividends on the Preferred Stock shall be payable on each Dividend Payment Date (capitalized terms not otherwise defined that are being used herein shall have the definitions set forth in Section 10) to the holders of Preferred Stock on the record date determined by the Board of Directors of the Corporation in accordance with the by-laws of the Corporation. Dividends shall be paid by the Corporation by wire transfer, pursuant to the holders' instructions from time to time, of immediately available funds so as to be received by such holder on the due date of such dividend, (3) Calculation of Dividends. Dividends on each share of Preferred Stock shall be calculated cumulatively at the rate and in the manner prescribed herein from and including the date of issuance of such share of Preferred Stock, whether or not such dividends shall have been declared and whether or not there shall be (at the time such dividends are calculated or become payable or at any other time) funds or assets of the Corporation legally available for the payment of dividends. For purposes of this Section 2.3, the date on which the Corporation shall initially issue any share of Preferred Stock shall be deemed to be its "date of issuance" regardless of the number of times transfer of such share of Preferred Stock shall be made on the stock register maintained by or for the Corporation and regardless of the number of certificates which may be issued to evidence such share of Preferred Stock (whether by reason of transfer of such share or for any other reason). (4) Dividend Rates. (a) On each Dividend Payment Date, dividends in an aggregate amount equal to eighty percent (80%) of the Corporation's Adjusted EBDA, for the full fiscal quarter preceding such Dividend Payment Date (prorated for any partial fiscal quarter preceding the first Dividend Payment Date), shall accrue on the Outstanding shares of Preferred Stock as a class. To the extent any accrued dividend is not paid on a Dividend Payment Date, all such unpaid dividends accrued on shares of Preferred Stock Outstanding during the period from and including the preceding Dividend Payment Date (or from and including the original date of issuance of such share in the case of the initial Dividend Payment Date after the date of issuance) shall be included in the Liquidation Value of such shares and shall remain a part thereof until such dividends are paid. (b) As used herein, "Adjusted EBDA" means the sum of (i) the net income of the Corporation before depreciation and amortization, deterrnined in accordance with GAAP consistently applied. In calculating Adjusted EBDA: (i) expenses shall only be allowable if reasonable and charged on an arms-length basis; (ii) there shall be no deduction, for purposes of this calculation, for "Consultation Fees" of the type reflected in previous financial statements of the Company; (iii) there shall be no deduction for corporate overhead or interest charges or fees or other expenses of Affiliates that are not direct expenses of the Company; and (iv) all fees and other compensation paid under the Management Services Agreement, to the extent taken into account as expenses in determining net income of the Corporation shall be added back. For purposes of this Agreement, the term "Affiliate" with respect to any Person means (i) any Person directly, or indirectly through one or more intermediaries, controlling, controlled by or under common control with such Person; or (ii) any officer, director, partner or direct or indirect beneficial or legal owner of any 10% or greater equity or voting interest of such Person. "Person" shall mean a natural person or any legal, commercial or governmental entity, such as, but not limited to, a business association, corporation, general partnership, joint venture, limited partnership, limited liability company, trust, or any person acting in a representative capacity. (5) Distribution of Dividend Payments. All dividends accrued on the Preferred Stock shall be payable pro rata so that an equal amount shall be paid with respect to each share of Preferred Stock then Outstanding. If at any time the Corporation shall pay a dividend to the holders of Preferred Stock in an amount which is less than the total amount of dividends then accrued on such Preferred Stock, such payment shall be distributed among the holders of Preferred Stock so that an equal amount shall be paid with respect to each share of Preferred Stock then Outstanding. iii. Liquidation Preferences. Upon any liquidation (complete or partial), dissolution or winding up of the Corporation, or any similar distribution of its assets to its shareholders which results in a return of capital, whether voluntary or involuntary, the holders of the Preferred Stock shall be entitled, before any distribution or payment is made upon any Junior Securities of the Corporation, to be paid out of the assets of the Corporation available for distribution to its shareholders (whether from capital, surplus or earnings) an amount in cash equal to the aggregate Liquidation Value of all shares of Preferred Stock then Outstanding, and shall not be entitled to any further payment. Written notice of such liquidation, dissolution, winding up or other distribution of assets, stating a payment date, the amount of the payment and the place where the amounts distributable shall be payable, shall be mailed by certified or registered mail, return receipt requested, not less than sixty (60) days prior to the payment date stated therein, to each record holder of any share of Preferred Stock entitled thereto at the address for such record holder shown on the Corporation's records. Neither the consolidation nor merger of the Corporation into or with any other corporation or corporations, nor the sale or transfer by the Corporation of all or any part of its assets, nor the reduction of the capital stock of the Corporation, shall be deemed to be a liquidation, dissolution, winding up or similar distribution of the Corporation within the meaning of any of the provisions of this Section 3. iv. Redemptions of Preferred Stock. (1) Redemption Price. For each share of Preferred Stock which is to be redeemed by the Corporation at any time and for any reason in a redemption pursuant to this Section 4, the Corporation shall be obligated on the Redemption Date, regardless of whether the Corporation shall be able or legally permitted to make such payment on the Redemption Date, to pay to the holder thereof (upon surrender by such holder at the Corporation's principal office of the certificate representing such share of Preferred Stock duly endorsed in blank or accompanied by an appropriate form of assignment) the Redemption Price for such share of Preferred Stock, in cash. (2) Redeemed or Otherwise Acquired Shares Not to be Reissued. Any shares of Preferred Stock redeemed pursuant to this Section 4 or otherwise acquired by the Corporation shall not be reissued, sold or transferred by the Corporation and shall be retired. (3) Determination of Number of Each Holder's Shares to be Redeemed. The number of shares of Preferred Stock to be redeemed from each holder thereof in each redemption under this Section 4 shall be determined by multiplying the total number of shares of Preferred Stock to be redeemed times a fraction, the numerator of which shall be the total number of shares of Preferred Stock then held by such holder and the denominator of which shall be the total number of shares of Preferred Stock then Outstanding, rounded if the result is fractional to the nearest whole number of shares. (4) Scheduled Redemption of Preferred Stock. On any termination of the Management Services Agreement, the Corporation shall purchase and redeem all of the shares of Preferred Stock then Outstanding. (5) Other Mandatory Redemptions. (a) In the event any Corporate Change is to occur, any holder of shares of Preferred Stock may require the Corporation to redeem all or any portion of the Preferred Stock owned by such holder immediately prior to the consummation of such Corporate Change. Written notice of any impending Corporate Change, and the substance and intended date of consummation thereof, shall be mailed by certified or registered mail, return receipt requested, not more than sixty (60) nor less than ten (10) days prior to the date of consummation thereof, to each record holder of shares of Preferred Stock at the address for such record holder shown on the Corporation's records. Each such holder shall have twenty (20) days from the date of receipt of such notice to request (by written notice to the Corporation) redemption of all or any portion of the Preferred Stock owned by such holder. Immediately prior to the consummation of such Corporate Change, the Corporation shall redeem all Preferred Stock as to which requests under this Section 4.5(a) have been made. (b) "Corporate Change" means (i) a public offering of the Corporation's securities registered under the Securities Act of 1933, as amended, (ii) the sale, exchange or transfer of all or substantially all of the Corporation's assets, or (iii) a sale, exchange or other transfer of capital stock of the Corporation, including in connection with a merger or consolidation, in one transaction or a series of related transactions, as a result of which one or more persons (other than a shareholder on the date of the original issuance of Preferred Stock, or an affiliate of such a shareholder) acquire ownership of or control over capital stock of the Corporation (or its successor by merger or consolidation) having the power to elect fifty percent (50%) or more of the Corporation's (or such successor's) Board of Directors. (6) Notice of Redemption. Except as otherwise expressly provided herein, notice of any redemption of Preferred Stock, specifying the time and place of redemption, the Redemption Price and the Section and paragraph pursuant to which such redemption is being made, shall be mailed by certified or registered mail, return receipt requested, to each holder of record of shares of Preferred Stock to be redeemed, at the address for such holder shown on the Corporation's records, not more than ninety (90) nor less than sixty (60) days (ten (10) days, in the case of a redemption pursuant to Section 4.5) prior to the date on which such redemption is to be made. The notice shall also specify the number of shares of Preferred Stock and the certificate numbers thereof which are to be redeemed. In case less than all the shares of Preferred Stock represented by any certificate are redeemed, a new certificate representing the unredeemed shares of Preferred Stock shall be issued to the holder thereof without cost to such holder. (7) Rights After Redemption Date. Provided that the Redemption Price is paid in full on the applicable Redemption Date, no share of Preferred Stock shall be entitled to any dividends accrued after its Redemption Date, and on such Redemption Date, except as otherwise provided herein or by law, all rights of the holder of such share of Preferred Stock as a shareholder of the Corporation, by reason of the ownership of such share, shall cease, except the right to receive the Redemption Price of such share upon presentation and surrender of the certificate representing such share, and such share shall not after such Redemption Date be deemed to be Outstanding. (8) Other Redemptions. The Corporation shall neither redeem nor otherwise acquire any shares of Preferred Stock except (i) as expressly authorized in these Articles of Incorporation, or (ii) pursuant to any offer of redemption made to the holders of Preferred Stock pro rata according to the shares held by them. v. Voting Rights of Preferred Stock. Except as otherwise provided by law, by agreement among the shareholders, or as otherwise provided in these Articles of Incorporation, Preferred Stock shall entitle the holders thereof to no voting rights. vi. Registration of Transfer. The Corporation shall keep at its principal office (or such other place as the Corporation reasonably designates) a register for the registration of shares of Preferred Stock. Upon the surrender of any certificate representing Preferred Stock at such place, the Corporation shall, at the request of the registered holder of such certificate, execute and deliver (at the Corporation's expense) a new certificate or certificates in exchange therefor representing the aggregate number of shares represented by the surrendered certificate, subject to the requirements of applicable securities laws. Each such new certificate shall be registered in such name and shall represent such number of shares as shall be requested by the holder of the surrendered certificate, shall be substantially identical in form to the surrendered certificate, and the holders of the shares represented by such new certificate shall be entitled to receive all theretofore payable but unpaid dividends on the shares represented by the surrendered certificate. vii. Replacement. Upon receipt of evidence reasonably satisfactory to the Corporation (an affidavit of the registered holder shall be satisfactory) of the ownership and the loss, theft, destruction or mutilation of any certificate evidencing one or more shares of the Preferred Stock and, in the case of any such loss, theft or destruction, upon receipt of indemnity reasonably satisfactory to the Corporation (provided that if the registered holder is an institutional investor its own agreement of indemnity, without bond, shall be satisfactory), or, in the case of any such mutilation, upon surrender of such certificate, the Corporation shall (at its expense) execute and deliver in lieu of such certificate a new certificate of like kind representing the number of shares represented by such lost, stolen, destroyed or mutilated certificate, and the shares represented by such new certificate shall be entitled, among other things, to receive all theretofore payable but unpaid dividends on the shares represented by the lost, stolen, destroyed or mutilated certificate. viii. Restrictions on Corporate Action. In addition to any other approvals or consents required by law, without the prior affirmative vote or written consent of the holders of at least a majority of all shares of the Preferred Stock Outstanding at the time: (i) The Corporation shall not authorize, create or issue any shares, or securities convertible into such shares, of any class of stock having preference over, or being on a parity with, the Preferred Stock with respect to either the payment of dividends or rights upon dissolution, liquidation, winding up or similar distribution of the Corporation or distribution of assets to its shareholders by way of return of capital, whether voluntary or involuntary. (ii) Subject to the provisions of applicable law, the Corporation shall not liquidate, dissolve or wind up its affairs. (iii) The Corporation shall not sell, lease, or convey all or substantially all of the property or business of the Corporation, or effect a merger or consolidation of or with any other corporation, partnership, limited liability company or other entity or entities. (iv) The Corporation shall not amend, alter or repeat Sections 2 through 11 of Article IV of the Articles of Incorporaiion, nor shall it amend, alter or repeal any of the other provisions of the Articles of Incorporation or the by-laws of the Corporation in any manner which adversely affects the preferences and rights and the qualifications, limitations or restrictions of the Preferred Stock or the holders thereof nor shall the Corporation increase the number of shares of the Preferred Stock which the Corporation is authorized to issue. (v) The Corporation shall not enter into any agreement which would by its terms prohibit or in any way restrict the Corporation from declaring or paying dividends on the Preferred Stock or from performing any other obligation to the holders of Preferred Stock imposed on the Corporation by these Articles of Incorporation. (vi) The Corporation shall not declare or pay any dividend or make any other distribution on any Junior Securities, other than dividends or distributions payable solely in Junior Securities, or purchase, redeem, or otherwise acquire for any consideration, or set aside as a sinking fund or other fund for the redemption or repurchase of any Junior Securities or any warrants, rights or options to purchase the same. ix. Closing Books. The Corporation will not close its books against the transfer of any share of Preferred Stock. x. Definitions. As used in these Articles of Incorporation, the following terms shall have the following meanings, which meanings shall be equally applicable to the singular and plural forms of such terms: "Business Day" means any day which is not a Saturday or a Sunday or a day on which banks are permitted to close in New York, New York. "Common Stock" means the common stock, without par value, of the Corporation, and any capital stock of any class of the Corporation hereafter authorized which shall not be limited to a fixed sum or percentage of par or stated value in respect to the rights of the holders thereof to participate in dividends or in the distribution of assets upon any liquidation, dissolution, winding up or similar distribution of the Corporation. "Dividend Pavment Date" means, with respect to Preferred Stock, the fifteenth (15th) day of January, April, July and October in each year (or if any such day is not a Business Day the immediately preceding Business Day). "GAAP" means generally-accepted accounting principles set forth in the opinions and pronouncements of the Accounting Principles Board of the American Institute of Certified Public Accountants and statements and pronouncements of the Financial Accounting Standards Board. "Junior Security" means the Corporation's Common Stock and any other equity security of any kind which the Corporation or any Subsidiary shall at any time issue or be authorized to issue other than Preferred Stock. "Liquidation Value" of any share of Preferred Stock as of any particular date means an amount equal to the accrued and unpaid dividends on such share of Preferred Stock. "Management Services Agreement" means the Management Services Agreement dated as of June, 1998 between the Corporation and EMI Management Services Corporation (the "Manager"), as from time to time amended, modified or supplemented. "Outstanding" when used with reference to shares of Preferred Stock as of any particular time shall mean shares thereof issued and outstanding at such time and shall not include any shares of Preferred Stock represented by any certificate in lieu of which a new certificate has been executed and delivered by the Corporation in accordance with Section 6 or Section 7, but shall include only those shares represented by such new certificate. "Person" means and includes an individual, a partnership, a corporation, a trust, a joint venture, an unincorporated organization and a government or any department or agency thereof. "Redemption Date" as to any share of Preferred Stock means the date specified in the notice of redemption delivered pursuant to Section 4.6; provided that for purposes of Section 4.7, the Redemption Date shall be the date on which the applicable Redemption Price is actually paid to the holder of such share of Preferred Stock. "Redemption Price" as to any share of Preferred Stock means the Liquidation Value of such share. "Subsidiary" means any corporation at least 50% of the Voting Stock of every class of which is, at the time as of which any determination is being made, owned by the Corporation either directly or through one or more Subsidiaries. "Voting Stock" means any shares of stock having general voting power in electing the board of directors (irrespective of whether or not at the time stock of any other class or classes has or might have voting power by reason of the happening of any contingency). xi. Miscellaneous. (i) The unenforceability or invalidity of any provision or provisions of these Articles of Incorporation shall not render invalid or unenforceable any other provision or provisions herein contained. (ii) Section and paragraph headings herein are for convenience only and shall not be construed as a part of these Articles of Incorporation. (iii) All notices to holders of Preferred Stock required or permitted hereunder shall be sent by overnight courier service, prepaid, addressed to each such holder at the address for such holder shown on the books of the Corporation. ****** c. The foregoing amendment of the Articles of Incorporation has been duly approved by the board of directors. d. The foregoing amendment of the Articles of Incorporation has been duly approved by the required vote of shareholders in accordance with Section 902, California Corporations Code. The total number of outstanding shares of the corporation is 3333 1/3. The number of shares voting in favor of the amendment equaled or exceeded the vote required. The percentage vote required was more than 50%. We further declare under penalty of perjury under the laws of the State of California that the matters set forth in this certificate are true and correct of our own knowledge. Dated: June 16, 1998 /s/ H. K. Howard Kaufman, President /s/ S. K. Sherry Kaufman, Secretary -9- EX-3.100 47 BYLAWS OF EVENT MERCHANDISING Exhibit D BYLAWS OF EVENT MERCHANDISING INC. (A California corporation) ARTICLE I OFFICES Section 1. PRINCIPAL EXECUTIVE OFFICE. The board of directors shall fix the location of the principal executive office of the corporation at any place within or without the state of California. If the principal executive office is located outside this state, and the corporation has one or more business offices in this state, the board of directors shall fix and designate a principal business office in the State of California. Section 2. OTHER OFFICES. The board of directors may at any time establish branch or subordinate offices at any place or places where the corporation is qualified to do business. ARTICLE II MEETINGS OF SHAREHOLDERS Section 1. PLACE OF MEETINGS. Meetings of shareholders shall be held at any place within or without the State of California designated by the board of directors. In the absence of any such designation, shareholder's meetings shall be held at the principal executive office of the corporation. Section 2. ANNUAL MEETING. The annual meeting of shareholders shall be held on the last day of each fiscal year at 9:00 o'clock a.m. However, if this day falls on a legal holiday, then the meeting shall be held at the same time and place on the preceding full business day. At this meeting, directors shall be elected, and any other proper business may be transacted. Section 3. SPECIAL MEETING. A special meeting of the shareholders may be called at any time by the board of directors, or by the chairman of the board, or by the president, or by one or more shareholders holding shares in the aggregate entitled to cast not less than one tenth (1/10) of the votes at that meeting. If a special meeting is called by any person or persons other than the board of directors, the request shall be in writing, specifying the time of such meeting and the general nature of the business proposed to be transacted, and shall be delivered personally or sent by registered mail or by telegraphic or other facsimile transmission to the chairman of the board, the president, any vice president, or the secretary of the corporation. Section 4. NOTICE OF SHAREHOLDERS' MEETINGS. Notices of meetings of shareholders shall be sent or otherwise given in accordance with Section 5 of this Article II not less than ten (10) nor more than sixty (60) days before the date of the meeting. if a special meeting is called by any person or persons other than the board of directors, the officer receiving the request shall cause notice to be promptly given to the shareholders entitled to vote, in accordance with the provisions of Section 5 of this Article II, that a meeting will be held at the time requested by the person or persons calling the meeting, not less than thirty-five (35) nor more than sixty (60) days after the receipt of the request. If the notice is not given within twenty (20) days after receipt of the request, the person or persons requesting the meeting may give the notice. The notice shall specify the place, date and hour of the meeting, and (i) in the case of a special meeting, the general nature of the business to be transacted, or (ii) in the case of the annual meeting, those matters which the board of directors, at the time of giving the notice, intends to present for action by the shareholders. The notice of any meeting at which directors are to be elected shall include the name of any nominee or nominees whom, at the time of the notice, management intends to present for election. If action is proposed to be taken at any meeting for approval of (i) a contract or transaction in which a director has a direct or indirect financial interest, pursuant to Section 310 of the Corporations Code of California, (ii) an amendment of the articles of incorporation, pursuant to Section 902 of that Code, (iii) a reorganization of the corporation, pursuant to Section 1201 of that Code, (iv) a voluntary dissolution of the corporation, pursuant to Section 1900 of that Code, or (v) a distribution in dissolution other than in accordance with the rights of outstanding preferred shares, pursuant to Section 2007 of that Code, the notice shall also state the general nature of that proposal. Section 5. METHOD OF GIVING NOTICE; AFFIDAVIT OF NOTICE. Notice of any meeting of shareholders shall be given either personally, or by sending a copy thereof by first-class mail or telegraphic or other written communication, charges prepaid, addressed to the shareholder at the address of that shareholder appearing on the books of the corporation or given by the shareholder to the corporation for the purpose of notice. If no such address appears on the corporation's books or is given, notice shall be deemed to have been given if sent addressed to that shareholder by first-class mail or telegraphic or other written communication to the corporation's principal executive office, or if published at least once in a newspaper of general circulation in the county where the principal executive office is located. Notice shall be deemed to have been given at the time when delivered personally or deposited in the mail or sent by telegram or other means of written communication. If any notice addressed to a shareholder at the address of that shareholder appearing on the books of the corporation is returned to the corporation by the United States Postal Service marked to indicate that the United States Postal Service is unable to deliver the notice to the shareholder at that address, all future notices or reports shall be deemed to have been duly given without further mailing if these notices shall be available to the shareholder on written demand of the shareholder at the principal executive office of the corporation for a period of one year from the date of the giving of the notice. An affidavit of the mailing or other means of giving any notice of any shareholders' meeting in accordance with this Section 5 of this Article II shall be executed by the secretary, assistant secretary, or any transfer agent of the corporation giving the notice, and shall be filed and maintained in the minute book of the corporation. 2 When any meeting of the shareholders, either annual or special, is adjourned to another time or place, notice need not be given of the adjourned meeting if the time and place of such adjourned meeting are announced at a meeting at which the adjournment is taken; provided, that if a new record date for the adjourned meeting is fixed after the adjournment, or the adjournment is for more than forty-five (45) days from the date set for the original meeting, the board of directors shall set a new record date. Notice of any such adjourned meeting shall be given to each shareholder of record entitled to vote at the adjourned meeting in accordance with the provisions of Section 4 and this Section 5 of this Article II. Subject to Section 7 of this Article II, at any adjourned meeting the corporation may transact any business which might have been transacted at the original meeting. Section 6. WAIVER OF NOTICE OR CONSENT BY ABSENT SHAREHOLDERS. The transactions of any meeting of shareholders, either annual or special, however called and noticed, and wherever held, shall be as valid as though had at a meeting duly held after regular call and notice, if a quorum be present either in person or by proxy, and if, either before or after the meeting, each person entitled to vote, who was not present in person or by proxy, or who, though present, objects at the beginning of the meeting to the meeting as not properly called or convened or who object at the meeting to consideration of matters not included in the notice of the meeting, signs a written waiver of notice or a consent to a holding of the meeting, or an approval of the minutes. The waiver of notice or consent need not specify either the business to be transacted or the purpose of any annual or special meeting of shareholders, except that if action is taken or proposed to be taken for approval of any of those matters specified in the third paragraph of Section 4 of this Article II, the waiver of notice or consent shall state the general nature of the proposal. All such waivers, consents or approvals shall be filed with the corporate records or made a part of the minutes of the meeting. Section 7. QUORUM. The presence in person or by proxy of a majority of the shares entitled to vote at any meeting of shareholders shall constitute a quorum for the transaction of business. The shareholders present at a duly called or held meeting at which a quorum is present may continue to do business until adjournment, notwithstanding the withdrawal of enough shareholders to leave less than a quorum, if any action taken (other than adjournment) is approved by at least a majority of the shares required to constitute a quorum. Section 8. ADJOURNED MEETING. Any shareholders' meeting, annual or special, whether or not a quorum is present, may be adjourned from time to time by the vote of the majority of the shares represented at that meeting, either in person or by proxy, but in the absence of a quorum, no other business nay be transacted at that meeting, except as provided in Section 7 of this Article II. Section 9. VOTING. Except as otherwise provided in these bylaws and subject to the provisions of Sections 702 through 704 of the Corporations Code of California, the shareholders entitled to vote at any meeting of shareholders shall be determined in accordance with the provisions of section 11 of this Article II. The shareholders' vote may be by voice vote or by ballot; provided, however, that any election for directors must be by ballot if demanded by any shareholder before the voting has begun. On any matter other than elections of directors, any shareholder may vote part of the shares in favor of the proposal and refrain from voting the remaining shares or vote them against the proposal, but, if the shareholder fails to specify the number of shares which the shareholder fails 3 to specify the number of shares which the shareholder is voting affirmatively, it will be conclusively presumed that the shareholders' approving vote is with respect to all shares that the shareholder is entitled to vote. If a quorum is present, the affirmative vote of the majority of the shares represented at the meeting and entitled to vote on any matter (other than the election of directors) shall be the act of the shareholders, unless the vote of a greater number or voting by classes is required by Corporations Code of California or by the articles of incorporation. At the shareholders' meeting at which directors are to be elected, no shareholder shall be entitled to cumulate votes or to cast for any one or more candidates a number of votes greater than the number of the shareholder's shares unless the candidates' names have been placed in nomination prior to commencement of the voting and a shareholder has given notice prior to commencement of the voting of the shareholder's intention to cumulate votes. If any shareholder has given such a notice, then every shareholder entitled to vote may cumulate votes for candidates in nomination and give one candidate a number of votes equal to the number of directors to be elected multiplied by the number of votes to which that shareholder's shares are entitled, or distribute the shareholder's votes on the same principle among any or all of the candidates, as the shareholder thinks fit. The candidates receiving the highest number of votes, up to the number of directors to be elected, shall be elected. Except as otherwise provided in this Section 9 of this Article II or the articles of incorporation of this corporation, each outstanding share, regardless of class, shall be entitled to one vote on each matter submitted to vote of the shareholders. Section 10. SHAREHOLDER ACTION WITHOUT A MEETING. Unless otherwise provided in the articles of incorporation of this corporation, any action which may be taken at any annual or special meeting of shareholders may be taken without a meeting and without prior notice, if a consent in writing, setting forth the action so taken, is signed by the holders of outstanding shares having not less than the minimum number of votes that would be necessary to authorize or take that action at a meeting at which all shares entitled to vote on that action were present and voted. In the case of election of directors, such a consent shall be effective only if signed by the holders of all outstanding shares entitled to vote for the election of directors; provided, however, that a director may be elected at any time to fill a vacancy on the board of directors that has not been filled by the directors, by the written consent of the holders of a majority of the outstanding shares entitled to vote for the election of directors. All such consents shall be filed with the secretary of the corporation and shall be maintained in the corporate records. Any shareholder giving a written consent, or the shareholder's proxy holders, or a transferee of the shares or a personal representative of the shareholder or their respective proxy holders, may revoke the consent by a writing received by the secretary of the corporation before written consents of the number of shares required to authorize the proposed action have been filed with the secretary. If the consents of all shareholders entitled to vote have not been solicited in writing, and if the unanimous written consent of all such shareholders shall not have been received, the secretary shall give prompt notice of the corporate action approved by the shareholders without a meeting. This notice shall be given in the manner specified in section 5 of Article II. In the case of approval of (i) contracts or transactions in which a director has a direct or indirect financial interest, pursuant to Section 310 of the Corporations Code of California, (ii) indemnification of agents of the 4 corporation, pursuant to Section 317 of that Code, (iii) a reorganization of the corporation, pursuant to Section 1201 of that Code, and (iv) a distribution in dissolution other than in accordance with the rights of outstanding preferred shares, pursuant to Section 2007 of that Code, the notice shall be given at least ten (10) days before the consummation of any action authorized by that approval. Section 11. RECORD DATE. For purposes of determining the shareholders entitled to notice of any meeting or to vote or entitled to give consent to corporate action without a meeting, the board of directors may fix, in advance, a record date, which shall not be more than sixty (60) days nor less than ten (10) days before the date of any such meeting not more than sixty (60) days before any such action without a meeting, and in this event only shareholders of record on the date so fixed are entitled to notice and to vote or to give consents, as the case may be, notwithstanding any transfer of any shares on the books of the corporation after the record date, except as otherwise provided in the Corporations Code of California. If the board of directors does not so fix a record date: (a) The record date for determining shareholders entitled to notice of or to vote at a meeting of shareholders shall be at the close of business on the business day next preceding the day on which notice is given or, if notice is waived, at the close of business on the business day next preceding the day on which the meeting is held. (b) The record date for determining shareholders entitled to give consent to corporate action in writing without a meeting, (i) when no prior action by the board has been taken, shall be the day on which the first written consent is given, or (ii) when prior action of the board has been taken, shall be at the close of business on the day on which the board adopts the resolution relating to that action, or the sixtieth (60th) day before the date of such other action, whichever is later. Section 12. PROXIES. Every person entitled to vote on any matter shall have the right to do so either in person or by one or more agents authorized by a written proxy signed by the person and filed with the secretary of the corporation. A proxy shall be deemed signed if the shareholder's name is placed on the proxy (whether by manual signature, typewriting, telegraphic transmission, or otherwise) by the shareholder or the shareholder's attorney in fact. A validly executed proxy which does not state that it is irrevocable shall continue in full force and effect unless (i) revoked by the person executing it, before the vote pursuant to that proxy, by a writing delivered to the corporation stating that the proxy is revoked, or by a proxy executed on a subsequent date by, or attendance at the meeting and voting in person by, the person executing the proxy; or (ii) written notice of the death or incapacity of the maker of that proxy is received by the corporation before the vote pursuant to that proxy is counted; provided, however, that no proxy shall be valid after the expiration of eleven (11) months from the date of the proxy, unless otherwise provided in the proxy. The revocability of a proxy that states on its face that it is irrevocable shall be governed by the provisions of sections 705(e) and 705(f) of the Corporations Code of California. ARTICLE III DIRECTORS 5 Section 1. POWERS. Subject to the provisions of the Corporations Code of California and any limitations in the articles of incorporation and these bylaws relating to action required to be approved by the shareholders or by the outstanding shares, the business and affairs of the corporation shall be managed and all corporate powers shall be exercised by or under the direction of the board of directors. Section 2. NUMBER AND QUALIFICATION. The authorized number of directors shall be three (3) until changed by a duly adopted amendment to the articles of incorporation or by an amendment to this bylaw adopted by the vote or written consent of holders of a majority of the outstanding shares entitled to vote; provided, however, that an amendment reducing the number of directors to a number less than five (5) cannot be adopted if the votes cast against its adoption at a meeting, or the shares not consenting in the case of action by written consent, are equal to more than 16-2/3% of the outstanding shares entitled to vote. Section 3. ELECTION AND TERM. Directors shall be elected at the annual meeting of the shareholders to hold office until the next annual meeting. Each director, including a director elected to fill a vacancy, shall hold office until the expiration of the term for which elected and until a successor has been elected and qualified. Section 4. VACANCIES. Vacancies in the board of directors may be filled by a majority of the remaining directors, though less than a quorum, or by a sole remaining director with the exception that a vacancy created by the removal of a director by the note or written consent of the shareholders or by court order may be filled only by the vote of a majority of the shares entitled to vote represented at a duly held meeting at which a quorum is present, or by the written consent of holders of a majority of the outstanding shares entitled to vote. Each director so elected shall hold office until the next annual meeting of the shareholders and until a successor has been elected and qualified. A vacancy or vacancies in the board of directors shall be deemed to exist in case of the death, resignation, or removal of any director, or if the board of directors by resolution declares vacant the office of a director who has been declared of unsound mind by an order of court or convicted of a felony, or if the authorized number of directors is increased, or if the shareholders fail, at any meeting of shareholders at which any director or directors are elected, to elect the number of directors to be voted for at that meeting. The shareholders may elect a director or directors at any time to fill any vacancy or vacancies not filled by the directors, but any such election by written consent shall require the consent of a majority of the outstanding shares entitled to vote. Any director may resign effective on giving written notice to the chairman of the board, the president, the secretary, or the board of directors, unless the notice specifies a later time for that resignation to become effective. If the resignation of a director is effective at a future time, the board of directors may elect a successor to take office when the resignation becomes effective. No reduction of the authorized number of directors shall have the effect of removing any director before the expiration of his term of office. 6 Section 5. PLACE OF MEETINGS AND MEETINGS BY TELEPHONE. Regular meetings of the board of directors may be held at any place within or without the State of California that has been designated from time to time by resolution of the board. In the absence of such a designation, regular meetings shall be held at the principal executive office of the corporation. Special meetings of the board shall be held at any place within or without the State of California that has been designated in the notice of the meeting or, if not stated in the notice or there is no notice, at the principal executive office of the corporation. Any meeting, regular or special, may be held by conference telephone or similar communication equipment, so long as all directors participating in the meeting can hear one another, and all such directors shall be deemed to be present in person at the meeting. Section 6. ANNUAL MEETING. Immediately following each annual meeting of shareholders, the board of directors shall hold a regular meeting for the purpose of organization, any desired election of officers, and the transaction of other business. Notice of this meeting shall not be required. Section 7. OTHER REGULAR MEETINGS. Other regular meetings of the board of directors shall be held without call at such time as shall from time to time be fixed by the board of directors. Such regular meetings may be held without notice. Section 8. SPECIAL MEETINGS. Special meetings of the board of directors for any purpose or purposes may be called at any time by the chairman of the board or the president or any vice president or the secretary or any two directors. Notice of the time and place of special meetings shall be delivered personally or by telephone to each director or sent by first-class mail or telegram, charges prepaid, addressed to each director at that director's address as it is shown on the records of the corporation. In case the notice is mailed, it shall be deposited in the United States mail at least four (4) days before the time of the holding of the meeting. In case the notice is delivered. personally, or by telephone or telegram, it shall be delivered personally or by telephone or to the telegraph company at least forty-eight (48) hours before the time of the holding of the meeting. Any oral notice given personally or by telephone may be communicated either to the director or to a person at the office of the director who the person giving the notice has reason to believe will promptly communicate it to the director. The notice need not specify the purpose of the meeting nor the place if the-meeting is to be held at the principal executive office of the corporation. Section 9. QUORUM. A majority of the authorized number of directors shall constitute a quorum for the transaction of business, except to adjourn as provided in Section 11 of this Article III. Every act or decision done or made by a majority of the directors present at a meeting duly held at which a quorum is present shall be regarded as the act of the board of directors, subject to the provisions of Sections 310, 311, and 317(e) of the Corporations Code of California. A meeting at which a quorum is initially present may continue to transact business notwithstanding the withdrawal of directors, if any action taken is approved by at least a majority of the required quorum for that meeting. 7 Section 10. WAIVER OF NOTICE. The transactions of any meeting of the board of directors, however called and noticed or wherever held, shall be as valid as though had at a meeting duly held after regular call and notice if a quorum is present and if, either before or after the meeting, each of the directors not present signs a written waiver of notice, a consent to holding the meeting or an approval of the minutes. The waiver of notice or consent need not specify the purpose of the meeting. All such waivers, consents, and approvals shall be filed with the corporate records or made a part of the minutes of the meeting. Notice of a meeting shall also be deemed given to any director who attends the meeting without protesting before or at its commencement, the lack of notice to that director. Section 11. ADJOURNMENT. A majority of the directors present, whether or not constituting a quorum, may adjourn any meeting at another time and place. Section 12. NOTICE OF ADJOURNMENT. Notice of the time and place of holding an adjourned meeting need not be given, unless the meeting is adjourned for more than twenty-four (24) hours, in which case notice of the time and place shall be given before the time of the adjourned meeting, in the manner specified in Section 8 of this Article III, to the directors who were not present at the time of the adjournment. Section 13. ACTION WITHOUT A MEETING. If all members of the board shall individually or collectively consent in writing to any action required or permitted to be taken by the board of directors, such action may be taken without a meeting. Such action by written consent shall have the same force and effect as a unanimous vote of the board of directors. Such written consent or consents shall be filed with the minutes of the proceedings of the board. Section 14. FEES AND COMPENSATION. Directors may receive such compensation, if any, for their services, and such reimbursement of expenses, as may be fixed or determined by resolution of the board of directors. This Section 14 shall not be construed to preclude any director from serving the corporation in any other capacity as an officer, agent, employees, or otherwise, and receiving compensation for those services. ARTICLE IV OFFICERS Section 1. OFFICERS. The officers of the corporation shall be a president, a secretary, and a chief financial officer. The corporation may also have, at the discretion of the board of directors, a chairman of the board, one or more vice presidents, one or more assistant secretaries, one or more assistant treasures, and such other officers as may be appointed in accordance with the provisions of Section 3 of this Article IV. Any number of offices may be held by the same person. Section 2. ELECTION. The officers of the corporation, except such officers as may be appointed in accordance with the provisions of Section 3 or Section 5 of this Article IV, shall be chosen by the board of directors, and each shall serve at the pleasure of the board, subject to the rights, if any of an officer under any contract of employment. 8 Section 3. SUBORDINATE OFFICERS. The board of directors may appoint, and may empower the president to appoint, such other officers as the business of the corporation may require, each of whom shall hold office for such period, have such authority and perform such duties as are provided in the bylaws or as the board of directors may from time to time determine. Section 4. REMOVAL AND RESIGNATION OF OFFICERS. Subject to the rights, if any, of any officer under any contract of employment, any officer may be removed, either with or without cause, by the board of directors, at any regular or special meeting of the board, or, except in case of an officer chosen by the board of directors, by any officer upon whom such power of removal may be conferred by the board of directors. Any officer may resign at any time by giving written notice to the corporation. Any resignation shall take effect at the date of the receipt of that notice or at any later time specified in that notice; and, unless otherwise specified in that notice, the acceptance of the resignation shall not be necessary to make it effective. Any resignation is without prejudice to the rights, if any, of the corporation under any contract to which the officer is a party. Section 5. VACANCIES IN OFFICES. A vacancy in any office because of death, resignation, removal, disqualification or any other cause shall be filled in the manner prescribed in these bylaws for regular appointments to that office. Section 6. CHAIRMAN OF THE BOARD. The chairman of the board, if there is such an officer shall, if present, preside at meetings of the board of directors and exercise and perform such other powers and duties as may be from time to time assigned to him by the board of directors. If there is no president, the chairman of the board shall in addition be the chief executive officer of the corporation and shall have the powers and duties prescribed in Section 7 of this Article IV. Section 7. PRESIDENT. Subject to such supervisory powers, if any, as may be given by the board of directors to the chairman of the board, if there is such an officer, the president shall be the chief executive officer of the corporation and shall, subject to the control of the board of directors, have general supervision, direction, and control of the business and the officers of the corporation. He shall preside at all meetings of the shareholders and, in the absence of the chairman of the board, or if there be none, at all meetings of the board of directors. He shall have the general powers and duties of management usually vested in the office of president of a corporation, and shall have such other powers and duties as may be prescribed by the board of directors or the bylaws. Section 8. VICE PRESIDENTS. In the absence or disability of the president, the vice presidents, if any, in order of their rank as fixed by the board of directors or, if not ranked, a vice president designated by the board of directors, shall perform all the duties of the president, and when so acting shall have the powers of, and be subject to all the restrictions upon, the president. The vice presidents shall have such other powers and perform such other duties as from time to time may be prescribed for them respectively by the board of directors or the bylaws, and the president or the chairman of the board. Section 9. SECRETARY. The secretary shall keep or cause to be kept, at the principal executive office or such other place as the board of directors may direct, a book of minutes of all 9 meetings and actions of directors, committees of directors, and shareholders, with the time and place of holding, whether regular or special, and, if special, how authorized, the notice given, the names of those present at directors' meetings or committee meetings, the number of shares present or represented at shareholders' meetings, and the proceedings. The secretary shall keep, or cause to be kept, at the principal executive office or at the office of the corporation's transfer agent or registrar, as determined by resolution of the board of directors, a share register, or a duplicate share register, showing the names of all shareholders and their addresses, the number of classes of shares held by each, the number and date of certificates issued for the same, and the number and date of cancellation of every certificate surrendered for cancellation. The secretary shall give, or cause to be given, notice of all meetings of the shareholders and of the board of directors required by the bylaws or by law to be given, and he shall keep the seal of the corporation if one be adopted, in safe custody, and shall have such other powers and perform such other duties as may be prescribed by the board of directors or by the bylaws. Section 10. CHIEF FINANCIAL OFFICER. The chief financial officer shall keep and maintain, or cause to be kept and maintained, adequate and correct books and records of accounts of the properties and business transactions of the corporation, including accounts of its assets, liabilities, receipts, disbursements, gains, losses, capital, retained earnings, and shares. The books of account shall at all reasonable times be open to inspection by any director. The chief financial officer shall deposit all monies and other valuables in the name and to the credit of the corporation with such depositaries as may be designated by the board of directors. He shall disburse the funds of the corporation as may be ordered by the board of directors, shall render to the president and directors, whenever they request it, an account of all his transactions as chief all of his transactions as chief financial officer and of the financial condition of the corporation, and shall have other powers and perform such other duties as may be prescribed by the board of directors or the bylaws. Section 11. ASSISTANTS. Any assistant secretary or assistant treasurer, respectively, may exercise any of the powers of secretary or chief financial officer, respectively, as provided in these bylaws or as directed by the board of directors, and shall perform such other duties that are imposed upon them by the bylaws or the board of directors. Section 12. COMPENSATION. The officers of this corporation shall receive such compensation as shall be fixed from time to time by the board of directors, except that the board of directors may delegate to any officer or officers the power to fix the compensation of any other officer or officers. No officer shall be prevented from receiving compensation by reason of the fact that the officer is also a director of the corporation. ARTICLE V INDEMNIFICATION OF DIRECTORS, OFFICERS, EMPLOYEES AND OTHER AGENTS 10 The corporation shall, to the maximum extent permitted by the Corporations Code of California, indemnify each of its agents against expenses, judgments, fines, settlements and other amounts actually and reasonably incurred in connection with any proceeding arising by reason of the fact any such person is or was an agent of the corporation. For purposes of this Section, an "agent" of the corporation includes any person who is or was a director, officer, employee, or other agent of the corporation, or is or was serving at the request of the corporation as a director, officer, employee, or agent of another corporation, partnership, joint venture, trust, or other enterprise, or was a director, officer, employee, or agent of a corporation which was a predecessor corporation of the corporation or of another enterprise at the request of such predecessor corporation. ARTICLE VI RECORDS AND REPORTS Section 1. MAINTENANCE AND INSPECTION OF SHARE REGISTER. The corporation shall keep at its principal executive office, or at the office of its transfer agent or registrar, if either be appointed and as determined by resolution of the board of the board of directors, a record of its shareholders, giving the names and addresses of all shareholders and the number and class of shares held by each shareholder. A shareholder or shareholders of the corporation holding at least five percent (5%) in the aggregate of the outstanding voting shares of the corporation may either in person or by agent (i) inspect and copy the records of shareholders' names and addresses and shareholdings during usual business hours on five days prior written demand on the corporation, and (ii) obtain from the transfer agent of the corporation, on written demand and on the tender of such transfer agent's usual charges for such list, a list of the shareholders' names and addresses, who are entitled to vote for the election of directors, and their shareholdings, as of the 'most recent record date for which that list has been compiled or as of a date specified by the shareholder after the date of demand. This list shall be made available to any such shareholder by the transfer agent on or before the later of five (5) days after the demand is received or the date specified in the demand as the date as of which the list is to be compiled. The record of shareholders shall also be open to inspection on the written demand of any shareholder or holder of a voting trust certificate, at any time during usual business hours, for a purpose reasonably related to the holder's interests as a shareholder or as the holder of a voting trust certificate. Any inspection and copying under this Section I may be made in person or by an agent or attorney of the shareholder or holder of a voting trust certificate making the demand. Section 2. MAINTENANCE AND INSPECTION OF BYLAWS. The corporation shall keep at its principal executive office, or if its principal executive office is not in the State of California, at its principal business office in this state, the original or a copy of the bylaws as amended to date, which shall be open to inspection by the shareholders at all reasonable times during office hours. If the principal executive office of the corporation is outside the State of California and the corporation has no principal business office in this state, the Secretary shall, upon the written request of any shareholder, furnish to that shareholder a copy of the bylaws as amended to date. Section 3. MAINTENANCE AND INSPECTION OF OTHER CORPORATE RECORDS. The accounting books and records and minutes of proceedings of the shareholders and the board of directors shall be kept at such place or places designated by the board of directors, or, 11 in the absence of such designation, at the principal executive office of the corporation. The minutes shall be kept in written form and the accounting books and records shall be kept either in written form or in any other form capable of being converted into written form. The minutes and accounting books and records shall be open to inspection upon the written demand of any shareholder or holder of a voting trust certificate, at any time during usual business hours, for a purpose reasonably related to the holder's interests as a shareholder or as the holder of a voting trust certificate. The inspection may be made in person or by an agent or attorney, and shall include the right to copy and make extracts. These rights of inspection shall extend to the records of each subsidiary corporation of the corporation. Section 4. INSPECTION BY DIRECTORS. Every director shall have the absolute right at any reasonable time to inspect all books, records, and documents of every kind and the physical properties of the corporation and each of its subsidiary corporation. This inspection by a director may be made in person or by an agent or attorney, and shall include the right to copy and make extracts of documents. Section 5. ANNUAL REPORT TO SHAREHOLDERS. The annual report to shareholders referred to in Section 1501 of the Corporations Code of California is expressly dispensed with, but nothing herein shall be interpreted as prohibiting the board of directors from issuing annual or other periodic reports to the shareholders of the corporation as they consider appropriate. Section 6. FINANCIAL STATEMENTS. A copy of any annual financial statement and any income statement of the corporation for each quarterly period of each fiscal year, and any accompanying balance sheet of the corporation as of the end of each such period, that has been prepared by the corporation shall be kept on file in the principal executive office of the corporation for twelve (12) months and each such statement shall be exhibited at all reasonable times to any shareholder demanding an examination of any such statement or a copy shall be mailed to any such shareholder. If a shareholder or shareholders holding at least five percent (5%) of the outstanding shares of any class of stock of the corporation for an income statement of the corporation for the three-month, six-month, or nine-month period of the then current fiscal year ended more than thirty (30) days before the date of the request, and a balance sheet of the corporation as of the end of that period, the chief financial officer shall cause that statement to be prepared, if not already prepared, and shall deliver personally or mail that statement or statements to the person making the request within thirty (30) days after the receipt of the request. If the corporation has not sent to the shareholder its annual report for the last fiscal year, this report shall likewise be delivered or mailed to the shareholder or shareholders within thirty (30) days after the request. The corporation shall also, on the written request of any shareholder, mail to the shareholder a copy of the last annual, semi-annual, or quarterly income statement which it has prepared, and a balance sheet as of the end of that period. The quarterly income statements and balance sheets referred to in this section shall be accompanied by the report, if any, of any independent accountants engaged by the corporation or the 12 certificate of an authorized officer of the corporation that the financial statements were prepared without audit from the books and records of the corporation. Section 7. ANNUAL STATEMENT OF GENERAL INFORMATION. The corporation shall, during each year, file with the Secretary of State of the State of California, on the prescribed form, a statement setting forth the authorized number of directors, the names and complete business or residence addresses of all incumbent directors, the names and complete business or residence addresses of the chief executive officer, secretary, and chief financial officer, the street address of its principal executive office or principal business office in this state, and the general type of business constituting the principal business activity of the corporation, together with a designation of the agent of the corporation, together with a designation of the agent of the corporation for the purpose of service of process, all in compliance with Section 1502 of the Corporations Code of California. ARTICLE VII GENERAL CORPORATE MATTERS Section 1. RECORD DATE FOR PURPOSES OTHER THAN NOTICE AND VOTING. For purposes of determining the shareholders entitled to receive payment of any dividend or other distribution or allotment of any rights or entitled to exercise any rights in respect of any other lawful action (other than action by shareholders by written consent without a meeting), the board of directors may fix, in advance, a record date, which shall not be more than sixty (60) days before any such action, and in that case only shareholders of record on the date so fixed are entitled to receive the dividend, distribution, or allotment of rights or to exercise the rights, as the case may be, notwithstanding any transfer of any shares on the books of the corporation after the record date so fixed, except as otherwise provided in the corporations Code of California. If the board of directors does not so fix a record date, the record date for determining shareholders for any such purpose shall be at the close of business on the day on which the board adopts the applicable resolution or the sixtieth (60th) day before the date of that action, whichever is later. Section 2. CHECKS, DRAFTS, EVIDENCES OF INDEBTEDNESS. All checks, drafts, or other orders for payment of money, notes, or other evidences of indebtedness, issued in the name of or payable to the corporation, shall be signed or endorsed by such person or persons and in such manner as, from time to time, shall be determined by resolution of the board of directors. Section 3. EXECUTION OF CORPORATE CONTRACTS AND INSTRUMENTS. The board of directors, except as otherwise provided in these bylaws, may authorize any officer or officers, agent or agents, to enter into any contract or execute any instrument in the name of and on behalf of the corporation, and this authority may be general or confined to specific instances; and, unless so authorized, empowered, or ratified by the board of directors or within the agency power of an officer, no officer, agent, or employee shall have any power or authority to bind the corporation by any contract or engagement or to pledge its credit or to render it liable for any purpose or for any amount. 13 Section 4. CERTIFICATES FOR SHARES. Certificates for shares shall be of such form and device as the board of directors may designate and shall state the name of the record holder of the shares represented thereby its number; date of issuance; the number of shares for which it is issued; a statement of the right, privileges, preferences and restrictions, if any; a statement as to the redemption or conversion, if any; a statement of liens or restrictions upon transfer or voting, if any; if the shares be assessable, or, if assessments are collectible by personal action, a plain statement of such facts. A certificate or certificates for shares of the capital stock of the corporation shall be issued to each shareholder when any of these shares are fully paid, and the board of directors may authorize the issuance of certificates or shares as partly paid provided that these certificates shall state the amount of the consideration to be paid for them and the amount paid. All certificates shall be signed in the name of the corporation by the chairmen of the board or vice chairman of the board or the president or vice president and by the chief financial officer or an assistant treasurer or the secretary or any assistant secretary, certifying the number of shares and the class or series of shares owned by the shareholder. Any or all of the signatures on the certificate may be facsimile. In case any officer, transfer agent, or registrar who has signed or whose facsimile signature has been placed on a certificate shall have ceased to be that officer, transfer agent, or registrar before that certificate is issued, it may be issued by the corporation with the same effect as if that person were an officer, transfer agent, or registrar at the date of issue. Section 5. LOST CERTIFICATES. Except as provided in this Section 5, no new certificates for shares shall be issued to replace an old certificate unless the latter is surrendered to the corporation and cancelled at the same time. The board of directors may, in case any share certificate or certificate for any other security is lost, stolen, or destroyed, authorize the issuance of a replacement certificate on such terms and conditions as the board may require, including provision for indemnification of the corporation secured by a bond or other adequate security sufficient to protect the corporation against any claim that may be made against it, including any expense or liability, on account of the alleged loss, theft, or destruction of the certificate or the issuance of the replacement certificate. Section 6. TRANSFER ON THE BOOKS. Upon surrender to the secretary or transfer agent of the corporation of a certificate for shares duly endorsed or accompanies by proper evidence of succession, assignment or authority to transfer, it shall be the duty of the corporation to issue a new certificate to the person entitled thereto, cancel the old certificate and record the transaction upon its books. Section 7. TRANSFER AGENTS AND REGISTRARS. The board of directors may appoint one or more transfer agents or transfer clerks, and one or more registrars, which shall be an incorporated bank or trust company, either domestic or foreign, who shall be appointed at such times and places as the requirements of the corporation may necessitate and the board of directors may designate. Section 8. REPRESENTATION OF SHARES OF OTHER CORPORATIONS. The chairman of the board, the president, or any vice president, or any other person authorized by resolution of the board of directors or by any of the foregoing designated officers, is authorized to 14 vote on behalf of the corporation any and all shares of any other corporation or corporations, foreign or domestic, standing in the name of the corporation. The authority granted to these officers to vote or represent on behalf of the corporation any and all shares held by the corporation in any other corporation or corporations may be exercised by any of these officers in person or by any person authorized to do so by a proxy duly executed by these officers. Section 9. CONSTRUCTION AND DEFINITIONS. Unless the context requires otherwise, the general provisions, rules of construction, and definitions in the corporations Code of California shall govern the construction of these bylaws. Without limiting the generality of this provision, the singular number includes the plural, the plural number includes the singular, and the term "person" includes both a corporation and a natural person. Section 10. TRANSFER OF SHARES. in no event while this corporation is operating under its Subchapter "S" status will any transfer of shares of this corporation be recognized which are impermissable for Subchapter "S" purposes. ARTICLE VIII AMENDMENTS Section 1. AMENDMENT BY SHAREHOLDERS. New bylaws may be adopted or these bylaws may be amended or repealed by the vote or written consent of holders of a majority of the outstanding shares entitled to vote; provided, however, that if the articles of incorporation of the corporation set forth the number of authorized directors of the corporation, the authorized number of directors may be changed only by an amendment of the articles of incorporation. Section 2. AMENDMENT BY DIRECTORS. Subject to the rights of the shareholders as provided in Section I of this Article VIII, bylaws, other than a bylaw or an amendment of a bylaw changing the authorized number of directors, may be adopted, amended, or repealed by the board of directors. Section 3. RECORD OF AMENDMENTS. Whenever an amendment of a new bylaw is adopted, it shall be from the book of bylaws and copies shall be placed with the original bylaws, in the appropriate place. If any bylaw is repealed, the fact of repeal with the date of the meeting at which the repeal was enacted or written assent was filed shall be stated in said book. THIS IS TO CERTIFY: That I am the duly elected and qualified Secretary of EVENT MERCHANDISING INC., a California corporation, and that the above and foregoing Bylaws were adopted by said Corporation on the 16th day of May, 1990, by Howard Kaufman, the person appointed to act as the first director of said corporation. IN WITNESS WHEREOF, I have hereunto set my hand this 16th day of May, 1990. 15 /s/ Howard Kaufman HOWARD KAUFMAN 16 AMENDMENT TO BYLAWS OF EVENT MERCHANDISING INC., a California corporation This Amendment to the Bylaws of Event Merchandising Inc., a California corporation (the "Company") is effective as of May 1, 1998. Capitalized terms used herein without definition shall have the same meaning as in the Bylaws of the Company. 1. As of the date hereof, Section 10 of Article VII of the Bylaws of the Company prohibiting transfers of shares of the Company which are impermissible for Subchapter "S" purposes is deleted. 2. Except as modified hereby, the Bylaws remain unmodified in full force and effect. This Amendment was approved by all of the shareholders of the Company. IN WITNESS WHEREOF, the undersigned has executed this Amendment on May 1, 1998. /s/ Sherry Kaufman Sherry Kaufman, Secretary 17 EX-3.103 48 CERTIFICATE OF INCORPORATION OF FALK ASSOCIATES CERTIFICATE OF INCORPORATION OF FALK ASSOCIATES MANAGEMENT ENTERPRISES, INC. 1. The name of the corporation is Falk Associates Management Enterprises, Inc. 2. The address of its registered office in the State of Delaware is Corporation Trust Center, 1209 Orange Street, in the city of Wilmington, County of New Castle. The name of its registered agent at such address is the Corporation Trust Company. 3. The nature of the business or purposes to be conducted or promoted is; To engage in any lawful act or activity for which corporations may be organized under the General Corporation Law of Delaware. 4. The total number of shares of stock which the corporation shall have authority to issue is One Thousand (1, 000); all of such shares shall be without par value. At all elections of directors of the corporation, each stockholder shall be entitled to as many votes as shall equal the number of votes which (except for such provision as to cumulative voting) he would be entitled to cast for the election of directors with respect to his shares of stock multiplied by the number of directors to be elected by him, and he may cast all of such votes for a single director or may distribute them among the number to be voted for, or for any two or more of them as he may see fit. The holders of stock shall, upon the issuance or sale of shares of stock of any class (whether now or hereafter authorized) or any securities convertible into such stock, have the right, during such period of time and on such conditions as the Board of Directors shall prescribe, to subscribe to and purchase such shares or securities in proportion to their respective holdings of stock, at such price or prices as the board of directors may from time to time fix and as may be permitted by law. 5. The name and mailing address of each incorporator is as follows: 1 Name Mailing Address - ---- --------------- Alan H. Pollack 111 E. Wacker Drive Suite 2700 Chicago, IL 60601 6. The corporation is to have perpetual existence. 7. Elections of directors need not be by written ballot unless the by-laws of the corporation shall so provide. Meetings of stockholders may be hold within or without the State of Delaware, as the by-laws may provide. The books of the corporation may be kept (subject to any provision contained in the statute) outside the State of Delaware at such place or places as may be designated from time to time by the board of directors or in the by-laws of the corporation. Whenever a compromise or arrangement is proposed between this corporation and its creditors or any class of them and/or between this corporation and its stockholders or any class of then, any court of equitable jurisdiction within the State or Delaware may, on the application in a summary way of this corporation or of any creditor or stockholder thereof or on the application of any receiver or receivers appointed for this corporation under the provisions of Section 291 of Title 8 of the Delaware Code or on the application of trustees under the provisions of Section 279 of Title 8 of the Delaware Code order a meeting of the creditors or class of creditors, and/or of the stockholder or in such manner as the said court directs. If a majority in number representing three-fourths in value of the creditors or class of creditors, and/or of the stockholders or class of stockholders of this corporation, as the case may be, agree to any compromise or arrangement and to any reorganization of this corporation as consequence of such compromise or arrangement, the said compromise or arrangement and the said reorganization shall, it sanctioned by the court to which the said application has been made, be binding on all the creditors or class of creditors, and/or on all the stockholders or class of stockholders, of this corporation, as the case may be, and also on this corporation. 8. The corporation reserves the right to amend, alter, change or repeal any provision contained in this Certificate of Incorporation, in the manner now or hereafter prescribed by statute, and all rights conferred upon stockholders herein are granted subject to this reservation. 9. A director of the corporation shall not be personally liable to the corporation or its stockholders for monetary damages for breach of fiduciary duty as a director except for liability (i) for any breach of the director's duty of loyalty to the corporation or its stockholders, (ii) for acts or omissions not in good faith or which involve intentional 2 misconduct or a knowing violation of law, (iii) under Section 174 of the Delaware General corporation law, or (iv) for any transaction from which the director derived any improper personal benefit. I, THE UNDERSIGNED, being the incorporator hereinbefore named, for the purpose of forming a corporation pursuant to the General Corporation Law of the State of Delaware, do make this Certificate, hereby declaring and certifying that this is my act and deed and that facts herein stated are true, and accordingly have hereunto set my hand this 5th day of February, 1992. /s/ Alan H. Pollack Alan H. Pollack 3 EX-3.104 49 BY-LAWS OF FALK ASSOCIATES BY-LAWS OF FALK ASSOCIATES MANAGEMENT ENTERPRISES, INC. ARTICLE I OFFICES Section 1. REGISTERED OFFICE. The registered office of the corporation shall be maintained in the city of Wilmington of New Castle County, State of Delaware, and the registered agent in charge thereof is Corporation Trust Center. Section 2. OTHER OFFICES. The corporation may also have an office in such other places as the Board of Directors may from time to time determine or the business of the corporation may require. ARTICLE II STOCKHOLDERS' MEETINGS Section 1. PLACE OF MEETINGS. All meetings of the stockholders, whether annual or special, shall be held at the offices of the corporation in Arlington, Virginia, or at such other place as may be fixed from time to time by the Board of Directors. Section 2. ANNUAL MEETINGS. An annual meeting of the stockholders, commencing with the year 1993, shall be held on the second Wednesday in February in each year, but if a legal holiday then on the next secular day following, at which they shall elect a Board of Directors, and transact such other business as may properly be brought before the meeting. Section 3. NOTICE OF ANNUAL MEETINGS. Written notice of the annual meeting stating the place, date and hour of the meeting, shall be given not less than ten nor more than sixty days before the date of the meeting to each stockholder entitled to vote at such meeting. If mailed, notice is given when deposited in the United States mail, postage prepaid, directed to the stockholder at his address as it appears on the records of the corporation. Section 4. STOCKHOLDERS' LIST. At least ten days before every meeting of stockholders, a complete list of the stockholders entitled to vote at said meeting, arranged in alphabetical order and showing the address of each stockholder and the number of shares registered in the name of each stockholder, shall be prepared by the Secretary. Such list shall be open to the examination of any stockholder, for any purpose germane to the meeting, during ordinary business hours, for a period of at least ten days prior to the meeting at the place where the meeting is to be held. The list shall also be produced and kept at the time and place of the meeting during the whole time thereof, and may be inspected by any stockholder who is present. Section 5. SPECIAL MEETINGS. Special meetings of the stockholders, for any purpose or purposes, unless otherwise prescribed by statute or by the Certificate of Incorporation, nay be called by the Chairman of the Board or by the President and shall be called by the Secretary at the request of a majority of the Board of Directors, or at the request in writing of stockholders owning at least two-thirds of the number of shares of the corporation issued and outstanding and entitled to vote. Such request shall state the purpose or purposes of the proposed meeting. Section 6. NOTICE OF SPECIAL MEETINGS. Written notice of a special meeting, stating the place, date and hour of the meeting and the purpose or purposes for which the meeting is called, shall be given not less than ten nor more than sixty days before the date of the meeting to each stockholder entitled to vote at such meeting. If mailed, notice is given when deposited in the United States mail, postage prepaid, directed to the stockholder at his address as it appears on the records of the corporation. Section 7. QUORUM. The holders of a majority of the shares issued and outstanding and entitled to vote thereat, present in person or represented by proxy, shall be requisite and shall constitute a quorum at all meetings of the stockholders for the transaction of business except as otherwise provided by statute, by the Certificate of incorporation or by these By-Laws. If, however, such quorum shall not be present or represented at any meeting of the stockholders, the stockholders entitled to vote thereat, present in person or represented by proxy, shall have the power to adjourn the meeting from time to time, without notice other than announcement at the meeting, of the place, date and hour of the adjourned meeting, until a quorum shall again be present or represented by proxy. At the adjourned meeting at which a quorum shall be present or represented by proxy, the corporation may transact any business which might have been transacted at the original meeting. If the adjournment is for more than thirty days, or if after the adjournment a new record date is fixed for theadjourned meeting, a notice of the adjourned meeting shall be given to each stockholder of record entitled to vote at the meeting. Section 8. VOTING. When a quorum is present at any meeting, and subject to the provisions of the General Corporation Law of the State of Delaware, the Certificate of Incorporation or these By-Laws in respect of the vote that shall be required for a specified action, the vote of the holders of a majority of the shares having voting power, present in person or represented by proxy, shall decide any question brought before such meeting, unless the question is one upon which, by express provision of the statutes or of the Certificate of Incorporation or of these By-Laws, a different vote is required in which case such express provision shall govern and control the decision of such question. Each stockholder shall have one vote for each share of stock having voting power -2- registered in his name on the books of the corporation, except as otherwise provided in the Certificate of Incorporation. Section 9. PROXIES. Each stockholder entitled to vote at a meeting of stockholders or to express consent or dissent to corporate action in writing without a meeting may authorize another person or persons to act for him by proxy, but no such proxy shall be voted or acted upon after three years from its date, unless the proxy provides for a longer period. Section 10. CONSENT. Unless otherwise provided in the Certificate of incorporation, any action required by the General Corporation Law of the State of Delaware to be taken at any meeting of stockholders, or any action which may be taken at any meeting of such stockholders, may be taken without a meeting, without prior notice and without a vote, if a consent or consents in writing, setting forth the action so taken, shall be signed by the holders of outstanding stock having not less than the minimum number of votes that would be necessary to authorize or take such action at a meeting at which all shares entitled to vote thereon were present and voted and shall be delivered to the corporation by delivery to its registered office in the State of Delaware, its principal place of business, or the Secretary. Delivery made to a corporation's registered office shall be by hand or by certified or registered mail, return receipt requested. Every written consent shall bear the date of signature of each stockholder who signs the consent and no written consent shall be effective to take the corporate action referred to therein unless, within sixty days of the earliest dated consent delivered in the manner required by this section to the corporation, written consents signed by a sufficient number of holders to take action are delivered to the corporation by delivery to its registered office in the State of Delaware, its principal place of business, or the Secretary. Delivery made to a corporation's registered office shall be by hand or by certified or registered mail, return receipt requested. Prompt notice of the taking of the corporate action without a meeting by less than unanimous written consent shall be given to those stockholders who have not consented in writing. ARTICLE III DIRECTORS Section 1. GENERAL POWERS. The business and affairs of the corporation shall be managed by or under the direction of the Board of Directors, except as may be otherwise provided in the General Corporation Law of the State of Delaware or the Certificate of Incorporation. Directors need not be stockholders unless required in the Certificate of Incorporation. Section 2. NUMBER OF DIRECTORS. The number of directors which shall constitute the whole Board shall be one (I). The directors shall be elected at the annual meeting of the stockholders, and each director shall hold office until his successor is elected and qualified or until his earlier resignation or removal. -3- Section 3. RESIGNATION. A director may resign at any time upon written notice to the corporation. Section 4. VACANCIES. If the office of any director or directors becomes vacant by reason of death, resignation, retirement, disqualification, removal from office, or otherwise, or a new directorship is created, the holders of a majority of shares issued and outstanding and entitled to vote in elections of directors, shall choose a successor or successors, or a director to fill the newly created directorship, who shall hold office for the unexpired term or until the next election of directors. Section 5. PLACE OF MEETINGS. The Board of Directors may hold its meetings outside of the State of Delaware, at the office of the corporation or at such other places as they nay from time to time determine, or as shall be fixed in the respective notices or waivers of notice of such meetings. Section 6. COMMITTEES OF DIRECTORS. The Board of Directors may, by resolution or resolutions passed by a majority of the whole Board, designate one or more committees, each committee to consist of one or more of the directors of the corporation. The Board may designate one or more directors as alternate members of any committee, who may replace any absent or disqualified member at any meeting of the committee. In the absence or disqualification of a member of a committee, the member or members thereof present at any meeting and not disqualified from voting, whether or not he or they constitute a quorum, may unanimously appoint another member of the Board of Directors to act at the meeting in the place of any such absent or disqualified member. Any such committee, to the extent provided in the resolution of the Board of Directors, shall have and may exercise all the powers and authority of the Board of Directors in the management of the business and affairs of the corporation, and may authorize the seal of the corporation, if any, to be affixed to all papers which may require it; but no such committee shall have the power or authority in reference to amending the Certificate of Incorporation (except that a committee may, to the extent authorized in the resolution or resolutions providing for the issuance of shares of stock adopted by the Board of Directors, fix the designations and any of the preferences or rights of such shares relating to dividends, redemption, dissolution, any distribution of assets of the corporation or the conversion into, or the exchange of such shares for, shares of any other class or classes or any other series of the same or any other class or classes of stock of the corporation or fix the number of shares of any series of stock or authorize the increase or decrease of the shares of any series), adopting an agreement of merger or consolidation, recommending to the stockholders the sale, lease or exchange of all or substantially all of the corporation's property and assets, recommending to the stockholders a dissolution of the corporation or a revocation of a dissolution, or amendment to the By-Laws, of the corporation; and, unless the resolution, By-Laws, or Certificate of Incorporation expressly so provide, no such committee shall have the power or authority to declare a dividend, to authorize the issuance of stock, or to adopt a certificate of ownership and merger. Such committee or committees shall have such name or names as may be determined from time to time by resolution adopted by the Board of Directors. The committees shall keep regular minutes of their proceedings and report the same to the Board of Directors when required. -4- Section 7. COMPENSATION OF DIRECTORS. Directors, as such, may receive such stated salary for their services and/or such fixed sums and expenses of attendance for attendance at each regular or special meeting of the Board of Directors as may be established by resolution of the Board; provided that nothing herein contained shall be construed to preclude any director from serving the corporation in any other capacity and receiving compensation therefor. Members of special or standing committees nay be allowed like compensation for attending committee meetings. Section 8. ANNUAL MEETINGS. The annual meeting of the Board of Directors shall be held within ten days after the annual meeting of the stockholders in each year. Notice of such meeting, unless waived, shall be given by mail or telegram to each director elected at such annual meeting, at his address as the same may appear on the records of the corporation, or in the absence of such address, at his residence or usual place of business, at least three days before the day on which such meeting is to be held. Said meeting may be held at such place as the Board may fix from time to time or as may be specified or fixed in such notice or waiver thereof. Section 9. SPECIAL MEETINGS. Special meetings of the Board of Directors may be held at any time on the call of the Chairman of the Board, the President, or at the request in writing of any one (1) director. Notice of any such meeting, unless waived, shall be given by mail or telegram to each director at his address as the same appears on the records of the corporation not less than one day prior to the day on which such meeting is to be held if such notice is by telegram, and not less than two days prior to the day on which the meeting is to be held if such notice is by mail. If the Secretary shall fail or refuse to give such notice, then the notice may be given by the officer or any one of the directors making the call. Any such meeting may be held at such place as the Board may fix from time to time or as may be specified or fixed in such notice or waiver thereof. Any meeting of the Board of Directors shall be a legal meeting without any notice thereof having been given, if all the directors shall be present thereat, and no notice of a meeting shall be required to be given to any director who shall attend such meeting. Section 10. ACTION WITHOUT MEETING. Unless otherwise restricted by the Certificate of Incorporation or these By-Laws, any action required or permitted to be taken at any meeting of the Board of Directors or any committee thereof may be taken without a meeting, if a written consent to such action is signed by all members of the Board or of such committee, as the case may be, and such written consent is filed with the minutes of proceedings of the Board of Directors. Unless otherwise restricted by the Certificate of Incorporation or these By-Laws, members of the Board of Directors, or any committee designated by the Board, may participate in a meeting of the Board or committee by means of conference telephone or similar communications equipment by means of which all persons participating in the meeting can hear each other, and participation in a meeting pursuant to this section shall constitute presence in person at such meeting. Section 11. QUORUM AND MANNER OF ACTING. Except as otherwise provided in the Certificate of Incorporation or these By-Laws, a majority of the total number of directors as -5- at the time specified by the By-Laws shall constitute a quorum at any regular or special meeting of the Board of Directors. Except as otherwise provided by statute, by the Certificate of Incorporation or by these By-Laws, the vote of a majority of the directors present at any meeting at which a quorum is present shall be the act of the Board of Directors. In the absence of a quorum, a majority of the directors present may adjourn the meeting from time to time until a quorum shall be present. Notice of any adjourned meeting need not be given, except that notice shall be given to all directors if the adjournment is for more than thirty days. ARTICLE IV OFFICERS Section 1. EXECUTIVE OFFICERS. The executive officers of the corporation shall be a Chairman of the Board, a President, such number of Vice Presidents, if any, as the Board of Directors may determine and a Secretary, and a Treasurer, if any. one person may hold any number of said offices. Section 2. ELECTION, TERM OF OFFICE AND ELIGIBILITY. The executive officers of the corporation shall be elected annually by the Board of Directors at its annual meeting; provided that new or additional officers may be elected at any meeting of the Board. Each officer, except such officers as may be appointed in accordance with the provisions of Section 3, shall hold office until his successor is elected and qualified or until his earlier resignation or removal. The Chairman of the Board shall be and remain a member of the Board of Directors. None of the other officers need be members of the Board. Section 3. SUBORDINATE OFFICERS. The Board of Directors may appoint such Assistant secretaries, Assistant Treasurers, Controller and other officers, and such agents as the Board may determine, to hold office for such period and with such authority and to perform such duties as the Board may from time to time determine. The Board may, by specific resolution, empower the chief executive officer of the corporation or the Executive Committee to appoint any such subordinate officers or agents. Section 4. RESIGNATION AND REMOVAL. Any officer may resign at any time upon written notice to the corporation. The Chairman of the Board, the President, any Vice President, the Secretary and/or the Treasurer may be removed at any time, either with or without cause, but only by the affirmative vote of the majority of the total number of directors as at the time specified by the By-Laws. Any subordinate officer appointed pursuant to Section 3 may be removed at any time, either with or without cause, by the majority vote of the directors present at any meeting of the Board or by any committee or officer empowered to appoint such subordinate officers. Section 5. THE CHAIRMAN OF THE BOARD. The Chairman of the Board shall preside at all regular and special meetings of stockholders and directors, shall advise and counsel -6- with the President and shall assume such other duties as from time to time may be assigned to him by the Board of Directors. Section 6. THE PRESIDENT. The President shall be the chief executive officer of the corporation. He shall have executive authority to see that all orders and resolutions of the Board of Directors are carried into effect, and, subject to the control vested in the Board of Directors by statute, by the Certificate of Incorporation or by these By-Laws, shall administer and be responsible for the management of the business and affairs of the corporation. In the absence of the Chairman of the Board, he shall preside at all meetings of the stockholders and the Board of Directors. In general he shall perform all duties incident to the office of the President and such other duties as from time to time may be assigned to him by the Board of Directors. Section 7. THE VICE PRESIDENTS. In the event of the absence or disability of the President, each Vice President, in the order designated, or in the absence of any designation, then in the order of their election, shall perform the duties of the President. The Vice Presidents shall also perform such other duties as from time to time may be assigned to them by the Board of Directors or by the chief executive officer of the corporation. Section 8. THE SECRETARY. The Secretary shall: (a) keep the minutes of the meetings of the stockholders and of the Board of Directors; (b) see that all notices are duly given in accordance with the provisions of these By-Laws or as required by law; (c) be custodian of the records and of the seal of the corporation, if any, and, if a seal is adopted, see that the seal or a facsimile or equivalent thereof is affixed to or reproduced on all documents, the execution of which on behalf of the corporation under its seal is duly authorized; (d) have charge of the stock record books of the corporation; and (e) in general, perform all duties incident to the office of secretary, and such other duties as are provided by these By-Laws and as from time to time are assigned to him by the Board of Directors or by the chief executive officer of the corporation. Section 9. THE ASSISTANT SECRETARIES. If one or more Assistant Secretaries shall be appointed pursuant to the provisions of Section 3 respecting subordinate officers, then, at the request of the Secretary, or in his absence or disability, the Assistant Secretary designated by the Secretary (or in the absence of such designations, then any one of such Assistant Secretaries) shall perform the duties of the Secretary and when so acting shall have all the powers of, and be subject to all the restrictions upon, the Secretary. -7- Section 10. THE TREASURER. The Treasurer, if any, shall: (a) receive and be responsible for all funds of and securities owned or held by the corporation and, in connection therewith, among other things: keep or cause to be kept full and accurate records and accounts for the corporation; deposit or cause to be deposited to the credit of the corporation all monies, funds and securities so received in such bank or other depositary as the Board of Directors or an officer designated by the Board may from time to time establish; and disburse or supervise the disbursement of the funds of the corporation as may be properly authorized; (b) render to the Board of Directors at any meeting thereof, or from time to time whenever the Board of Directors or the chief executive officer of the corporation may require, financial and other appropriate reports on the condition of the corporation; and (c) in general, perform all the duties incident to the office of Treasurer and such other duties as from time to time may be assigned to him by the Board of Directors or by the chief executive officer of the corporation. If no Treasurer shall be elected, the duties of the Treasurer shall be performed by the Secretary. Section 11. THE ASSISTANT TREASURERS. If one or more Assistant Treasurers shall be appointed pursuant to the provisions of section 3 respecting subordinate officers, then, at the request of the Treasurer, or in his absence or disability, the Assistant Treasurer designated by the Treasurer (or in the absence of such designation, then any one of such Assistant Treasurers) shall perform all the duties of the Treasurer and when so acting shall have all the powers of and be subject to all the restrictions upon, the Treasurer. Section 12. SALARIES. The salaries of the officers shall be fixed from time to time by the Board of Directors, and no officer shall be prevented from receiving such salary by reason of the fact that he is also a director of the corporation. Section 13. BONDS. If the Board of Directors or the chief executive officer shall so require, any officer or agent of the corporation shall give bond to the corporation in such amount and with such surety as the Board of Directors or the chief executive officer, as the case may be, may deem sufficient, conditioned upon the faithful performance of their respective duties and offices. Section 14. DELEGATION OF DUTIES. In case of the absence of any officer of the corporation or for any other reason which may seem sufficient to the Board of Directors, the Board of Directors may, for the time being, delegate his powers and duties, or any of them, to any other officer or to any director. -8- ARTICLE V SHARES OF STOCK Section 1. REGULATION. Subject to the terms of any contract of the corporation, the Board of Directors may make such rules and regulations as it may deem expedient concerning the issue, transfer, and registration of certificates for shares of the stock of the corporation, including the issue of new certificates for lost, stolen or destroyed certificates, and including appointment of transfer agents and registrars. Section 2. STOCK CERTIFICATES. Certificates for shares of the stock of the corporation shall be respectively numbered serially for each class of stock, or series thereof, as they are issued, shall, if a seal is adopted, be impressed with the corporate seal or a facsimile thereof, and shall be signed by the Chairman of the Board, or the President or a Vice President, and by the Secretary or Treasurer, or an Assistant Secretary or an Assistant Treasurer, provided that such signatures may be facsimiles on any certificate countersigned by a transfer agent other than the corporation or its employee. Each certificate shall exhibit the name of the corporation, the class (or series of any class) and number of shares represented thereby, and the name of the holder. Each certificate shall be otherwise in such form as may be prescribed by the Board of Directors. Section 3. RESTRICTION ON TRANSFER OF SECURITIES. A restriction on the transfer or registration of transfer of securities of the corporation may be imposed either by the Certificate of Incorporation or by these By-Laws or by an agreement among any number of security holders or among such holders and the corporation. No restriction so imposed shall be binding with respect to securities issued prior to the adoption of the restriction unless the holders of the securities are parties to an agreement or voted in favor of the restriction. A restriction on the transfer of securities of the corporation is permitted by this section if it: (a) obligates the holder of the restricted securities to offer to the corporation or to any other holders of securities of the corporation or to any other person or to any combination of the foregoing, a prior opportunity, to be exercised within a reasonable time, to acquire the restricted securities; or (b) obligates the corporation or any holder of securities of the corporation or any other person or any combination of the foregoing, to purchase the securities which are the subject of an agreement respecting the purchase and sale of the restricted securities; or (c) requires the corporation or the holders of any class of securities of the corporation to consent to any proposed transfer of the restricted securities or to approve the proposed transferee of the restricted securities; or (d) prohibits the transfer of the restricted securities to designated persons or classes of persons; and such designation is not manifestly unreasonable; or -9- (e) restricts transfer or registration of transfer in any other lawful manner. Unless noted conspicuously on the security, a restriction, even though permitted by this section, is ineffective except against a person with actual knowledge of the restriction. Section 4. TRANSFER OF SHARES. Subject to the restrictions permitted by Section 3, shares of the capital stock of the corporation shall be transferable on the books of the corporation by the holder thereof in person or by his duly authorized attorney, upon the surrender or cancellation of a certificate or certificates for a like number of shares. As against the corporation, a transfer of shares can be made only on the books of the corporation and in the manner hereinabove provided, and the corporation shall be entitled to treat the registered holder of any share as the owner thereof and shall not be bound to recognize any equitable or other claim to or interest in such share on the part of any other person, whether or not it shall have express or other notice thereof, save as expressly provided by the statutes of the State of Delaware. Section 5. FIXING DATE FOR DETERMINATION OF STOCKHOLDERS OF RECORD. (a) In order that the corporation may determine the stockholders entitled to notice of or to vote at any meeting of stockholders or any adjournment thereof, the Board of Directors may fix a record date, which record date shall not precede the date upon which the resolution fixing the record date is adopted by the Board of Directors, and which record date shall not be more than sixty nor less than ten days before the date of such meeting. If no record date is fixed, the record date for determining stockholders entitled to notice of or to vote at a meeting of stockholders shall be at the close of business on the day next preceding the day on which notice is given, or, if notice is waived, at the close of business on the day next preceding the day on which the meeting is held. A determination of stockholders of record entitled to notice of or to vote at a meeting of stockholders shall apply to any adjournment of the meeting; provided, however, that the Board of Directors may fix a new record date for the adjourned meeting. (b) In order that the corporation may determine the stockholders entitled to consent to corporate action in writing without a meeting, the Board of Directors may fix a record date, which record date shall not precede the date upon which the resolution fixing the record date is adopted by the Board of Directors, and which record date shall not be more than ten days after the date upon which the resolution fixing the record date is adopted by the Board of Directors. If no record date is fixed, the record date for determining stockholders entitled to express consent to corporate action in writing without a meeting, when no prior action by the Board of Directors is necessary, shall be the day on which the first written consent is setting forth the action taken or proposed to be taken is delivered to the corporation by delivery to its registered office in the State of Delaware, its principal place of business, or the Secretary. Delivery made to the corporation's registered office shall be by hand or by certified or registered mail, return receipt requested. If no record date has been fixed by the Board of Directors and prior action by the Board of Directors is required by the General Corporation Law of the State of Delaware, the record date for determining stockholders entitled to -10- consent to corporate action in writing without a meeting shall be at the close of business on the day on which the Board of Directors adopts the resolution taking such prior action. (c) In order that the corporation may determine the stockholders entitled to receive payment of any dividend or other distribution or allotment of any rights or the stockholders entitled to exercise any rights in respect of any change, conversion or exchange of stock, or for the purpose of any other lawful action, the Board of Directors may fix a record date, which record date shall not precede the date upon which the resolution fixing the record date is adopted by the Board of Directors, and which record date shall not be more than sixty days prior to such action. If no record date is fixed, the record date for determining stockholders for any such purpose shall be at the close of business on the day on which the Board of Directors adopts the resolution relating thereto. Section 6. LOST CERTIFICATES. Any stockholder claiming that a certificate representing shares of stock has been lost, stolen or destroyed may make an affidavit or affirmation of the fact and, if the Board of Directors so requires, advertise the same in a manner designated by the Board, and give the corporation a bond of indemnity in form and with security for an amount satisfactory to the Board (or an officer or officers designated by the Board), whereupon a new certificate may be issued of the same tenor and representing the same number, class and/or series of shares as were represented by the certificate alleged to have been lost, stolen or destroyed. ARTICLE VI BOOKS AND RECORDS Section 1. LOCATION. The books, accounts and records of the corporation may be kept at such place or places within or without the State of Delaware as the Board of Directors may from time to time determine. Section 2. INSPECTION. The books, accounts, and records of the corporation shall be open to inspection by any member of the Board of Directors at all times; and open to inspection by the stockholders at such times, and subject to such regulations as the Board of Directors may prescribe, except as otherwise provided by statute. Section 3. CORPORATE SEAL. The corporation may provide a corporate seal which shall contain two concentric circles between which shall be the name of the corporation and the word "Delaware" and in the center shall be inscribed the words "Corporate Seal" and which may be used, but is not required to be used, by officers of the corporation. ARTICLE VII DIVIDENDS AND RESERVES -11- Section 1. DIVIDENDS. The Board of Directors of the corporation, subject to any restrictions contained in the Certificate of Incorporation and other lawful commitments of the corporation, may declare and pay dividends upon the shares of its capital stock either out of the surplus of the corporation, as defined in and computed in accordance with the General Corporation Law of the State of Delaware, or in case there shall be no such surplus, out of the net profits of the corporation for the fiscal year in which the dividend is declared and/or the preceding fiscal year. If the capital of the corporation, computed in accordance with the General Corporation Law of the State of Delaware, shall have been diminished by depreciation in the value of its property, or by losses, or otherwise, to an amount less than the aggregate amount of the capital represented by the issued and outstanding stock of all classes having a preference upon the distribution of assets, the Board of Directors of the corporation shall not declare and pay out of such net profits any dividends upon any shares of any classes of its capital stock until the deficiency in the amount of capital represented by the issued and outstanding stock of all classes having a preference upon the distribution of assets shall have been repaired. Section 2. RESERVES. The Board of Directors of the corporation may set apart, out of any of the funds of the corporation available for dividends, a reserve or reserves for any proper purpose and may abolish any such reserve. ARTICLE VIII MISCELLANEOUS PROVISIONS Section 1. FISCAL YEAR. The fiscal year of the corporation shall end on the 31st day of December of each year. Section 2. DEPOSITORIES. The Board of Directors or an officer designated by the Board shall appoint banks, trust companies, or other depositories in which shall be deposited from time to time the money or securities of the corporation. Section 3. CHECKS, DRAFTS AND NOTES. All checks, drafts, or other orders for the payment of money and all notes or other evidences of indebtedness issued in the name of the corporation shall be signed by such officer or officers or agent or agents as shall from time to time be designated by resolution of the Board of Directors or by an officer appointed by the Board. Section 4. CONTRACTS AND OTHER INSTRUMENTS. The Board of Directors may authorize any officer, agent or agents to enter into any contract or execute and deliver any instrument in the name and on behalf of the corporation and such authority may be general or confined to specific instances. Section 5. NOTICES. Unless otherwise provided in these By-Laws, whenever under the provisions of the statutes or of the Certificate of Incorporation or of these By-Laws notice is required to be given to any director or stockholder, it shall not be construed to mean personal notice, -12- but such notice may be given in writing, by mail, by depositing the same in a post office or letter box, in a postpaid sealed wrapper, or by delivery to a telegraph company, addressed to such director or stockholder at such address as appears on the records of the corporation, or, in default of other address, to such director or stockholder at the General Post Office in the City of Dover, Delaware, and such notice shall be deemed to be given at the time when the same shall be thus mailed or delivered to a telegraph company. Section 6. WAIVERS OF NOTICE. Whenever any notice is required to be given under the provisions of the statutes or of the Certificate of Incorporation or of these By-Laws, a waiver thereof in writing signed by the person or persons entitled to said notice, whether before or after the time stated therein, shall be deemed equivalent to notice. Attendance of a person at a meeting shall constitute a waiver of notice of such meeting, except when the person attends a meeting for the express purpose of objecting, at the beginning of the meeting, to the transaction of any business because the meeting is not lawfully called or convened. Neither the business to be transacted at, nor the purpose of, any regular or special meeting of the stockholders, directors or members of a committee of directors need be specified in any written waiver of notice, unless so required by the Certificate of Incorporation or these By-Laws. Section 7. STOCK IN OTHER CORPORATIONS. Any shares of stock in any other corporation which may from time to time be held by this corporation may be represented and voted at any meeting of shareholders of such corporation by the Chairman of the Board, or the President or a Vice President, or by any other person or persons thereunto authorized by the Board of Directors, or by any proxy designated by written instrument of appointment executed in the name of this corporation by its Chairman of the Board, President or a Vice President. Shares of stock belonging to the corporation need not stand in the name of the corporation, but may be held for the benefit of the corporation in the individual name of the Treasurer or of any other nominee designated for the purpose by the Board of Directors. Certificates for shares so held for the benefit of the corporation shall be endorsed in blank or have proper stock powers attached so that said certificates are at all times in due form for transfer, and shall be held for safekeeping in such manner as shall be determined from time to time by the Board of Directors. ARTICLE IX INDEMNIFICATION OF DIRECTORS, OFFICERS AND OTHERS Section 1. AUTHORIZATION FOR INDEMNIFICATION. (a) The corporation shall indemnify any person who was or is a party or is threatened to be made a party to any threatened, pending or completed action, suit or proceeding, whether civil, criminal, administrative or investigative (other than an action by or in the right of the corporation) by reason of the fact that he is or was a director, officer, employee or agent of the corporation, or is or was serving at the request of the corporation as a director, officer, employee or agent of another corporation, partnership, joint venture, trust or other enterprise, against expenses (including -13- attorneys' fees), judgments, fines and amounts paid in settlement actually and reasonably incurred by him in connection with such action, suit or proceeding if he acted in good faith and in a manner he reasonably believed to be in or not opposed to the best interests of the corporation, and, with respect to any criminal action or proceeding, had no reasonable cause to believe his conduct was unlawful. The termination of any action, suit or proceeding by judgment, order, settlement, conviction, or upon a plea of nolo contendere or its equivalent, shall not, of itself, create a presumption that the person did not act in good faith and in a manner which he reasonably believed to be in or not opposed to the best interest of the corporation, and, with respect to any criminal action or proceeding, had reasonable cause to believe that his conduct was unlawful. (b) The corporation shall indemnify any person who was or is a party or is threatened to be made a party to any threatened, pending or completed action or suit by or in the right of the corporation to procure a judgment in its favor by reasons of the fact that he is or was a director, officer, employee or agent of the corporation, or is or was serving at the request of the corporation as a director, officer, employee or agent of another corporation, partnership, joint venture, trust or other enterprise against expenses (including attorneys' fees) actually and reasonably incurred by him in connection with the defense or settlement of such action or suit if he acted in good faith and in a manner he reasonably believed to be in or not opposed to the best interest of the corporation and except that no indemnification shall be made in respect of any claim, issue or matter as to which such person shall have been adjudged to be liable to the corporation unless and only to the extent that the Court of Chancery or the court in which such action or suit was brought shall determine upon application that, despite the adjudication of liability but in view of all the circumstances of the case, such person is fairly and reasonably entitled to indemnity for such expenses with the Court of Chancery or such other court shall deem proper. (c) To the extent that a director, officer, employee or agent of a corporation has been successful on the merits or otherwise in defense of any action, suit or proceeding referred to in subsections (a) and (b) of this section, or in defense of any claim, issue or matter therein, he shall be indemnified against expenses (including attorneys' fees) actually and reasonably incurred by him in connection therewith. Section 2. AUTHORIZATION BY DIRECTORS, LEGAL COUNSEL OR STOCKHOLDERS. Any indemnification under subsections (a) and (b) of Section 1 of this article (unless ordered by a court) shall be made by the corporation only as authorized in the specific case upon a determination that indemnification of the director, officer, employee or agent is proper in the circumstances because he has met the applicable standard of conduct set forth in subsections (a) and (b) of Section 1 of this article. Such determination shall be made (1) by the board of directors by a majority vote of a quorum consisting of directors who were not parties to such action, suit or proceeding, or (2) if such a quorum is not obtainable, or, even if obtainable a quorum of disinterested directors so directs, by independent legal counsel in a written opinion, or (3) by the stockholders. Section 3. REPAYMENT. Expenses (including attorneys' fees) incurred by an officer or director in defending any civil, criminal, administrative, or investigative action, suit or proceeding -14- may be paid by the corporation in advance of the final disposition of such action, suit or proceeding upon receipt of an undertaking by or on behalf of such director or officer to repay such amount if it shall ultimately be determined that he is not entitled to be indemnified by the corporation as authorized in this section. Such expenses (including attorneys' fees) incurred by other employees and agents may be so paid upon such terms and conditions, if any, as the board of directors deems appropriate. Section 4. NOT EXCLUSIVE OF OTHER RIGHTS. The indemnification and advancement of expenses provided by, or granted pursuant to, the other sections of this article shall not be deemed exclusive of any other rights to which those seeking indemnification or advancement of expenses may be entitled under any by-law, agreement, vote of stockholders or disinterested directors or otherwise, both as to action in his official capacity and as to action in another capacity while holding such office. Section 5. INSURANCE. The corporation shall have power to purchase and maintain insurance on behalf of any person who is or was a director, officer, employee or agent of the corporation, or is or was serving at the request of the corporation as a director, officer, employee or agent of another corporation, partnership, joint venture, trust or other enterprise against any liability asserted against him and incurred by him in any such capacity, or arising out of his status as such, whether or not the corporation would have the power to indemnify him against such liability under the provisions of this article. Section 6. DEFINITIONS. (a) For purposes of this article, references to "the corporation" shall include, in addition to the resulting corporation, any constituent corporation (including any constituent of a constituent) absorbed in a consolidation or merger which, if its separate existence had continued, would have had power and authority to indemnify its directors, officers, and employees or agents, so that any person who is or was a director, officer, employee or agent of such constituent corporation, or is or was serving at the request of such constituent corporation as a director, officer, employee or agent of another corporation, partnership, joint venture, trust or other enterprise, shall stand in the same position under the provisions of this article with respect to the resulting or surviving corporation as he would have with respect to such constituent corporation if its separate existence had, continued. (b) For purposes of this article, references to "other-enterprise" shall include employee benefit plans; references to "fines" shall include any excise taxes assessed on a person with respect to an employee benefit plan; and references to "serving at the request of the corporation" shall include any service as a director, officer, employee or agent of the corporation which imposes duties on, or involves services by, such director, officer, employee, or agent with respect to an employee benefit plan, its participants, or beneficiaries; and a person who acted in good faith and in a manner he reasonably believed to be in the interest of the participants and beneficiaries of an -15- employee benefit plan shall be deemed to have acted in a manner "not opposed to the best interests of the corporation" as referred to in this article. Section 7. CONTINUATION OF INDEMNIFICATION. The indemnification and advancement of expenses provided by, or granted pursuant to, this article shall, unless otherwise provided when authorized or ratified, continue as to a person who has ceased to be a director, officer, employee or agent and shall inure to the benefit of the heirs, executors and administration of such a person. ARTICLE X AMENDMENTS These By-Laws may be altered, amended or repealed or new By-Laws may be adopted by the stockholders, or by the Board of Directors when such power is conferred upon the Board of Directors by the certificate of incorporation, at any regular meeting of the stockholders or of the board of directors or at any special meeting of the stockholders or of the board of directors if notice of such alteration, amendment, repeal or adoption of new By-Laws was contained in the notice of such special meeting. -16- EX-3.111 50 CERTIFICATE OF INCORPORATION OF FINANCIAL ADVISORY MANAGEMENT CERTIFICATE OF INCORPORATION OF FINANCIAL ADVISORY MANAGEMENT ENTERPRISES, INC. 1. The name of the corporation is Financial Advisory Management Enterprises, Inc. 2. The address of its registered office in the State of Delaware is Corporation Trust Center, 1209 Orange Street, in the City of Wilmington, County of New Castle. The name of its registered agent at such address is the Corporation Trust Company. 3. The nature of the business or purposes to be conducted or promoted is: To engage in any lawful act or activity for which corporations may be organized under the General Corporation Law of Delaware. 4. The total number of shares of stock which the corporation shall have authority to issue is One Thousand (1,000); all of such shares shall be without par value. At all elections of directors of the corporation, each stockholder shall be entitled to as many votes as shall equal the number of votes which (except for such provision as to cumulative voting) he would be entitled to cast for the election of directors with respect to his shares of stock multiplied by the number of directors to be elected by him, and he may cast all of such votes for a single director or may distribute them among the number to be voted for, or for any two or more of them as he may see fit. The holders of stock shall, upon the issuance or sale of shares of stock of any class (whether now or hereafter authorized) or any securities convertible into such stock, have the right, during such period of time and on such conditions as the Board of Directors shall prescribe, to subscribe to and purchase such shares or securities in proportion to their respective holdings of stock, at such price or prices as the board of directors may from time to time fix and as may be permitted by law. 5. The name and mailing address of the incorporator is as follows: Name Mailing Address ---- --------------- Steven H. Lavin 111 E. Wacker Drive Suite 2700 Chicago, IL 60601 6. The corporation is to have perpetual existence. 1 7. Elections of directors need not be by written ballot unless the by-laws of the corporation shall so provide. Meetings of stockholders may be held within or without the State of Delaware, as the by-laws may provide. The books of the corporation may be kept (subject to any provision contained in the statutes) outside the State of Delaware at such place or places as may be designated from time to time by the board of directors or in the by-laws of the corporation. Whenever a compromise or arrangement is proposed between this corporation and its creditors or any class of them and/or between this corporation and its stockholders or any class of them, any court of equitable jurisdiction within the State of Delaware may, on the application in a summary way of this corporation or of any creditor or stockholder thereof or on the application of any receiver or receivers appointed for this corporation under the provisions of Section 291 of Title 8 of the Delaware Code or on the application of trustees under the provisions of Section 279 of Title 8 of the Delaware Code order a meeting of the creditors or class of creditors, and/or of the stockholders or class of stockholders of this corporation, as the case may be, agree to any compromise or arrangement and to any reorganization of this corporation as a consequence of such compromise or arrangement, the said compromise or arrangement and the said reorganization shall, if sanctioned by the court to which the said application has been made, be binding on all the directors or class of creditors, and/or on all the stockholders or class of stockholders, of this corporation, as the case may be, and also on this corporation. 8. The corporation reserves the right to amend, alter, change or repeal any provision contained in this Certificate of Incorporation, in the manner now or hereafter prescribed by statute, and all rights conferred upon stockholders herein are granted subject to this reservation. 9. A director of the corporation shall not be personally liable to the corporation or its stockholders for monetary damages for breach of fiduciary duty as a director except for liability (i) for any breach of the director's duty of loyalty to the corporation or its stockholders, (ii) for acts or omissions not in good faith or which involve intentional misconduct or a knowing violation of law, (iii) under Section 174 of the Delaware General Corporation law, or (iv) for any transaction from which the director derived any improper personal benefit. 2 I, THE UNDERSIGNED, being the incorporator hereinbefore named, for the purpose of forming a corporation pursuant to the General Corporation Law of the State of Delaware, do make this Certificate, hereby declaring and certifying that this is my act and deed and the facts herein stated are true, and accordingly have hereunto set my hand this 25th, day of March, 1992. /s/ Steven H. Lavin ------------------- Steven H. Lavin 3 EX-3.112 51 BY LAWS OF FINANCIAL ADVISORY MANAGEMENT ENT. BY-LAWS OF FINANCIAL ADVISORY MANAGEMENT ENTERPRISES, INC. ARTICLE I OFFICES Section 1. REGISTERED OFFICE. The registered office of the corporation shall be maintained in the City of Wilmington of New Castle County, State of Delaware, and the registered agent in charge thereof is Corporation Trust Center. Section 2. OTHER OFFICES. The corporation may also have an office in such other places as the Board of Directors may from time to time determine or the business of the corporation may require. ARTICLE II STOCKHOLDERS' MEETINGS Section 1. PLACE OF MEETINGS. All meetings of the stockholders, whether annual or special, shall be held at the offices of the corporation in Arlington, Virginia, or at such other place as may be fixed from time to time by the Board of Directors. Section 2. ANNUAL MEETINGS. An annual meeting of the stockholders, commencing with the year 1993, shall be held on the second Wednesday in February in each year, but if a legal holiday then on the next secular day following, at which they shall elect 1 a Board of Directors, and transact such other business as may properly be brought before the meeting. Section 3. NOTICE OF ANNUAL MEETINGS. Written notice of the annual meeting stating the place, date and hour of the meeting, shall be given not less than ten nor more than sixty days before the date of the meeting to each stockholder entitled to vote at such meeting. If mailed, notice is given when deposited in the United States mail, postage prepaid, directed to the stockholder at his address as it appears on the records of the corporation. Section 4. STOCKHOLDERS' LIST. At least ten days before every meeting of stockholders, a complete list of the stockholders entitled to vote at said meeting, arranged in alphabetical order and showing the address of each stockholder and the number of shares registered in the name of each stockholder, shall be prepared by the Secretary. Such list shall be open to the examination of any stockholder, for any purpose germane to the meeting, during ordinary business hours, for a period of at least ten days prior to the meeting at the place where the meeting is to be held. The list shall also be produced and kept at the time and place of the meeting during the whole time thereof, and may be inspected by any stockholder who is present. Section 5. SPECIAL MEETINGS. Special meetings of the stockholders, for any purpose or purposes, unless otherwise prescribed by statute or by the Certificate of Incorporation, may be called by the Chairman of the Board or by the President and shall be called by the Secretary at the request of a majority of the Board of Directors, or at the request in writing of stockholders owning at least two-thirds of the number of shares of the corporation issued and outstanding and entitled to vote. Such request shall state the purpose or purposes of the proposed meeting. Section 6. NOTICE OF SPECIAL MEETINGS. Written notice of a special meeting, stating the place, date and hour of the meeting and the purpose or purposes for which the meeting is called, shall be given not less than ten nor more than sixty days before the date of the meeting to each stockholder entitled to vote at such meeting. If mailed, notice is given when deposited in the United States mail, postage prepaid, directed to the stockholder at his address as it appears on the records of the corporation. Section 7. QUORUM. The holders of a majority of the shares issued and outstanding and entitled to vote thereat, present in person or represented by proxy, shall be requisite and shall constitute a quorum at all meetings of the stockholders for the transaction of business except as otherwise provided by statute, by the Certificate of Incorporation or by these By-Laws, If, however, such quorum shall not be present or represented at any meeting of the stockholders, the stockholders entitled to vote thereat, present in person or represented by proxy, shall have the power to adjourn the meeting from time to time, without notice other than announcement at the meeting, of the place, date and hour of the adjourned meeting, until a quorum shall again be present or represented by proxy. At the adjourned meeting at which a quorum shall be present or represented by proxy, the corporation may transact any business which might have been transacted at the original 2 meeting. If the adjournment is for more than thirty days, or if after the adjournment a new record date is fixed for the adjourned meeting, a notice of the adjourned meeting shall be given to each stockholder of record entitled to vote at the meeting. Section 8. VOTING. When a quorum is present at any meeting, and subject to the provisions of the General Corporation Law of the State of Delaware, the Certificate of Incorporation or these By-Laws in respect of the vote that shall be required for a specified action, the vote of the holders of a majority of the shares having voting power, present in person or represented by proxy, shall decide any question brought before such meeting, unless the question is one upon which, by express provision of the statutes or of the Certificate of Incorporation or of these By-Laws, a different vote is required in which case such express provision shall govern and control the decision of such question. Each stockholder shall have one vote for each share of stock having voting power registered in his name on the books of the corporation, except as otherwise provided in the Certificate of Incorporation. Section 9. PROXIES. Each stockholder entitled to vote at a meeting of stockholders or to express consent or dissent to corporate action in writing without a meeting may authorize another person or persons to act for him by proxy, but no such proxy shall be voted or acted upon after three years from its date, unless the proxy provides for a longer period. Section 10. CONSENT. Unless otherwise provided in the Certificate of Incorporation, any action required by the General Corporation Law of the State of Delaware to be taken at any meeting of stockholders, or any action which may be taken at any meeting of such stockholders, may be taken without a meeting, without prior notice and without a vote, if a consent or consents in writing, setting forth the action so taken, shall be signed by the holders of outstanding stock having not less than the minimum number of votes that would be necessary to authorize or take such action at a meeting at which all shares entitled to vote thereon were present and voted and shall be delivered to the corporation by delivery to its registered office in the State of Delaware, its principal place of business, or the Secretary. Delivery made to a corporation's registered office shall be by hand or by certified or registered mail, return receipt requested. Every written consent shall bear the date of signature of each stockholder who signs the consent and no written consent shall be effective to take the corporate action referred to therein unless, within sixty days of the earliest dated consent delivered in the manner required by this section to the corporation, written consents signed by a sufficient number of holders to take action are delivered to the corporation by delivery to its registered office in the State of Delaware, its principal place of business, or the Secretary. Delivery made to a corporation's registered office shall be by hand or by certified or registered mail, return receipt requested. Prompt notice of the taking of the corporate action without a meeting by less than unanimous written consent shall be given to those stockholders who have not consented in writing. ARTICLE III 3 DIRECTORS Section 1. GENERAL POWERS. The business and affairs of the corporation shall be managed by or under the direction of the Board of Directors, except as may be otherwise provided in the General Corporation Law of the State of Delaware or the Certificate of Incorporation. Directors need not be stockholders unless required in the Certificate of Incorporation. Section 2. NUMBER OF DIRECTORS. The number of directors which shall constitute the whole Board shall be four (4). The directors shall be elected at the annual meeting of the stockholders, and each director shall hold office until his successor is elected and qualified or until his earlier resignation or removal. Section 3. RESIGNATION. A director may resign at any time upon written notice to the corporation. Section 4. VACANCIES. If the office of any director or directors becomes vacant by reason of death, resignation, retirement, disqualification, removal from office, or otherwise, or a new directorship is created, the holders of a majority of shares issued and outstanding and entitled to vote in elections of directors, shall choose a successor or successors, or a director to fill the newly created directorship, who shall hold office for the unexpired term or until the next election of directors. Section 5. PLACE OF MEETINGS. The Board of Directors may hold its meetings outside of the State of Delaware, at the office of the corporation or at such other places as they may from time to time determine, or as shall be fixed in the respective notices or waivers of notice of such meetings. Section 6. COMMITTEES OF DIRECTORS. The Board of Directors may, by resolution or resolutions passed by a majority of the whole Board, designate one or more committees, each committee to consist of one or more of the directors of the corporation. The Board may designate one or more directors as alternate members of any committee, who may replace any absent or disqualified member at any meeting of the committee. In the absence or disqualification of a member of a committee, the member or members thereof present at any meeting and not disqualified from voting, whether or not he or they constitute a quorum, may unanimously appoint another member of the Board of Directors to act at the meeting in the place of any such absent or disqualified member. Any such committee, to the extent provided in the resolution of the Board of Directors, shall have and may exercise all the powers and authority of the Board of Directors in the management of the business and affairs of the corporation, and may authorize the seal of the corporation, if any, to be affixed to all papers which may require it; but no such committee shall have the power or authority in reference to amending the Certificate of Incorporation (except that a committee may, to the extent authorized in the resolution or resolutions providing for the issuance of shares of stock adopted by the Board of Directors, fix the designations and any of the preferences or rights of such shares relating to dividends, redemption, dissolution, any distribution of assets of 4 the corporation or the conversion into, or the exchange of such shares for, shares of any other class or classes or any other series of the same or any other class or classes of stock of the corporation or fix the number of shares of any series of stock or authorize the increase or decrease of the shares of any series), adopting an agreement of merger or consolidation, recommending to the stockholders the sale, lease or exchange of all or substantially all of the corporation's property and assets, recommending to the stockholders a dissolution of the corporation or a revocation of a dissolution, or amendment to the By-Laws, of the corporation; and, unless the resolution, By-Laws, or Certificate of Incorporation expressly so provide, no such committee shall have the power or authority to declare a dividend, to authorize the issuance of stock, or to adopt a certificate of ownership and merger. Such committee or committees shall have such name or names as may be determined from time to time by resolution adopted by the Board of Directors. The committees shall keep regular minutes of their proceedings and report the same to the Board of Directors when required. Section 7. COMPENSATION OF DIRECTORS. Directors, as such, may receive such stated salary for their services and/or such fixed sums and expenses of attendance for attendance at each regular or special meeting of the Board of Directors as may be established by resolution of the Board; provided that nothing herein contained shall be construed to preclude any director from serving the corporation in any other capacity and receiving compensation therefor. Members of special or standing committees may be allowed like compensation for attending committee meetings. Section 8. ANNUAL MEETINGS. The annual meeting of the Board of Directors shall be held within ten days after the annual meeting of the stockholders in each year. Notice of such meeting, unless waived, shall be given by mail or telegram to each director elected at such annual meeting, at his address as the same may appear on the records of the corporation, or in the absence of such address, at his residence or usual place of business, at least three days before the day on which such meeting is to b, held. Said meeting may be held at such place as the Board may fix from time to time or as may be specified or fixed in such notice or waiver thereof. Section 9. SPECIAL MEETINGS. Special meetings of the Board of Directors may be held at any time on the call of the Chairman of the Board, the President, or at the request in writing of any one (1) director. Notice of any such meeting, unless waived, shall be given by mail or telegram to each director at his address as the same appears on the records of the corporation not less than one day prior to the day on which such meeting is to be held if such notice is by telegram, and not less than two days prior to the day on which the meeting is to be held if such notice is by nail. If the Secretary shall fail or refuse to give such notice, then the notice may be given by the officer or any one of the directors making the call. Any such meeting may be held at such place as the Board may fix from time to time or as may be specified or fixed in such notice or waiver thereof. Any meeting of the Board of Directors shall be a legal meeting without any notice thereof having been given, if all the directors shall be present thereat, and no notice of a meeting shall be required to be given to any director who shall attend such meeting. 5 Section 10. ACTION WITHOUT MEETING. Unless otherwise restricted by the Certificate of Incorporation or these By-Laws, any action required or permitted to be taken at any meeting of the Board of Directors or any committee thereof may be taken without a meeting, if a written consent to such action is signed by all members of the Board or of such committee, as the case may be, and such written consent is filed with the minutes of proceedings of the Board of Directors. Unless otherwise restricted by the Certificate of Incorporation or these By-Laws, members of the Board of Directors, or any committee designated by the Board, may participate in a meeting of the Board or committee by means of conference telephone or similar communications equipment by means of which all persons participating in the meeting can hear each other, and participation in a meeting pursuant to this section shall constitute presence in person at such meeting. Section 11. QUORUM AND MANNER OF ACTING. Except as otherwise provided in the Certificate of Incorporation or these By-Laws, a majority of the total number of directors as at the time specified by the By-Laws shall constitute a quorum at any regular or special meeting of the Board of Directors. Except as otherwise provided by statute, by the Certificate of Incorporation or by these By-Laws, the vote of a majority of the directors present at any meeting at which a quorum is present shall be the act of the Board of Directors. In the absence of a quorum, a majority of the directors present may adjourn the meeting from time to time until a quorum shall be present. Notice of any adjourned meeting need not be given, except that notice shall be given to all directors if the adjournment is for more than thirty days. ARTICLE IV OFFICERS Section 1. EXECUTIVE OFFICERS. The executive officers of the corporation shall be a Chairman of the Board, a President, such number of Vice Presidents, if any, as the Board of Directors may determine and a Secretary, and a Treasurer, if any, one person may hold any number of said offices. Section 2. ELECTION, TERM OF OFFICE AND ELIGIBILITY. The executive officers of the corporation shall be elected annually by the Board of Directors at its annual meeting; provided that new or additional officers may be elected at any meeting of the Board. Each officer, except such officers as may be appointed in accordance with the provisions of Section 3, shall hold office until his successor is elected and qualified or until his earlier resignation or removal. The Chairman of the Board shall be and remain a member of the Board of Directors. None of the other officers need be members of the Board. Section 3. SUBORDINATE OFFICERS. The Board of Directors may appoint such Assistant Secretaries, Assistant Treasurers, Controller and other officers, and such 6 agents as the Board may determine, to hold office for such period and with such authority and to perform such duties as the Board may from time to time determine. The Board may, by specific resolution, empower the chief executive officer of the corporation or the Executive Committee to appoint any such subordinate officers or agents. Section 4. RESIGNATION AND REMOVAL. Any officer may resign at any time upon written notice to the corporation. The Chairman of the Board, the President, any Vice President, the Secretary and/or the Treasurer may be removed at any time, either with or without cause, but only by the affirmative vote of the majority of the total number of directors as at the time specified by the By-Laws. Any subordinate officer appointed pursuant to Section 3 may be removed at any time, either with or without cause, by the majority vote of the directors present at any meeting of the Board or by any committee or officer empowered to appoint such subordinate officers. Section 5. THE CHAIRMAN OF THE BOARD. The Chairman of the Board shall preside at all regular and special meetings of stockholders and directors, shall advise and counsel with the President and shall assume such other duties as from time to time may be assigned to him by the Board of Directors. Section 6. THE PRESIDENT. The President shall be the chief executive officer of the corporation. He shall have executive authority to see that all orders and resolutions of the Board of Directors are carried into effect, and, subject to the control vested in the Board of Directors by statute, by the Certificate of Incorporation or by these By-Laws, shall administer and be responsible for the management of the business and affairs of the corporation. In the absence of the Chairman of the Board, he shall preside at all meetings of the stockholders and the Board of Directors. In general he shall perform all duties incident to the office of the President and such other duties as from time to time may be assigned to him by the Board of Directors. Section 7. THE VICE PRESIDENTS. In the event of the absence or disability of the President, each Vice President, in the order designated, or in the absence of any designation, then in the order of their election, shall perform the duties of the President. The Vice Presidents shall also perform such other duties as from time to time may be assigned to them by the Board of Directors or by the chief executive officer of the corporation. Section 8. THE SECRETARY. The Secretary shall: (a) keep the minutes of the meetings of the stockholders and of the Board of Directors; (b) see that all notices are duly given in accordance with the provisions of these By-Laws or as required by law; 7 (c) be custodian of the records and of the seal of the corporation, if any, and, if a seal is adopted, see that the seal or a facsimile or equivalent thereof is affixed to or reproduced on all documents, the execution of which on behalf of the corporation under its seal is duly authorized; (d) have charge of the stock record books of the corporation; and (e) in general, perform all duties incident to the office of Secretary, and such other duties as are provided by these By-Laws and as from time to time are assigned to him by the Board of Directors or by the chief executive officer of the corporation. Section 9. THE ASSISTANT SECRETARIES. If one or more Assistant Secretaries shall be appointed pursuant to the provisions of Section 3 respecting subordinate officers, then, at the request of the Secretary, or in his absence or disability, the Assistant Secretary designated by the Secretary (or in the absence of such designations, then any one of such Assistant Secretaries) shall perform the duties of the Secretary and when so acting shall have all the powers of, and be subject to all the restrictions upon, the Secretary. Section 10. THE TREASURER. The Treasurer, if any, shall: (a) receive and be responsible for all funds of and securities owned or held by the corporation and, in connection therewith, among other things: keep or cause to be kept full and accurate records and accounts for the corporation; deposit or cause to be deposited to the credit of the corporation all monies, funds and securities so received in such bank or other depositary as the Board of Directors or an officer designated by the Board may from time to time establish; and disburse or supervise the disbursement of the funds of the corporation as may be properly authorized; (b) render to the Board of Directors at any meeting thereof, or from time to time whenever the Board of Directors or the chief executive officer of the corporation may require, financial and other appropriate reports on the condition of the corporation; and (c) in general, perform all the duties incident to the office of Treasurer and such other duties as from time to time may be assigned to him by the Board of Directors or by the chief executive officer of the corporation. If no Treasurer shall be elected, the duties of the Treasurer shall be performed by the Secretary. Section 11. THE ASSISTANT TREASURERS. If one or more Assistant Treasurers shall be appointed pursuant to the provisions of Section 3 respecting subordinate officers, then, at the request of the Treasurer, or in his absence or disability, the Assistant Treasurer designated by the Treasurer (or in the absence of such designation, then any one of such Assistant 8 Treasurers) shall perform all the duties of the Treasurer and when so acting shall have all the powers of and be subject to all the restrictions upon, the Treasurer. Section 12. SALARIES. The salaries of the officers shall be fixed from time to time by the Board of Directors, and no officer shall be prevented from receiving such salary by reason of the fact that he is also a director of the corporation. Section 13. BONDS. If the Board of Directors or the chief executive officer shall so require, any officer or agent of the corporation shall give bond to the corporation in such amount and with such surety as the Board of Directors or the chief executive officer, as the case may be, may deem sufficient, conditioned upon the faithful performance of their respective duties and offices. Section 14. DELEGATION OF DUTIES. In case of the absence of any officer of the corporation or for any other reason which may seem sufficient to the Board of Directors, the Board of Directors may, for the time being, delegate his powers and duties, or any of them, to any other officer or to any director. ARTICLE V SHARES OF STOCK Section 1. REGULATION. Subject to the terms of any contract of the corporation, the Board of Directors may make such rules and regulations as it may deem expedient concerning the issue, transfer, and registration of certificates for shares of the stock of the corporation, including the issue of new certificates for lost, stolen or destroyed certificates, and including appointment of transfer agents and registrars. Section 2. STOCK CERTIFICATES. Certificates for shares of the stock of the corporation shall be respectively numbered serially for each class of stock, or series thereof, as they are issued, shall, if a seal is adopted, be impressed with the corporate seal or a facsimile thereof, and shall be signed by the Chairman of the Board, or the President or a Vice President, and by the Secretary or Treasurer, or an Assistant Secretary or an Assistant Treasurer, provided that such signatures may be facsimiles on any certificate countersigned by a transfer agent other than the corporation or its employee. Each certificate shall exhibit the name of the corporation, the class (or series of any class) and number of shares represented thereby, and the name of the holder. Each certificate shall be otherwise in such form as may be prescribed by the Board of Directors. Section 3. RESTRICTION ON TRANSFER OF SECURITIES. A -restriction on the transfer or registration of transfer of securities of the corporation may be imposed either by the Certificate of Incorporation or by these By-Laws or by an agreement among any number of security holders or among such holders and the corporation. No restriction so imposed shall be binding with respect to securities issued prior to the adoption of the restriction unless the 9 holders of the securities are parties to an agreement or voted in favor of the restriction. A restriction on the transfer of securities of the corporation is permitted by this Section if it: (a) obligates the holder of the restricted securities to offer to the corporation or to any other holders of securities of the corporation or to any other person or to any combina tion of the foregoing, a prior opportunity, to be exercised within a reasonable time, to acquire the restricted securities; or (b) obligates the corporation or any holder of securities of the corporation or any other person or any combination of the foregoing, to purchase the securities which are the subject of an agreement respecting the purchase and sale of the restricted securities; or (c) requires the corporation or the holders of any class of securities of the corporation to consent to any proposed transfer of the restricted securities or to approve the proposed transferee of the restricted securities; or (d) prohibits the transfer of the restricted securities to designated persons or classes of persons; and such designation is not manifestly unreasonable; or (e) restricts transfer or registration of transfer in any other lawful manner. Unless noted conspicuously on the security, a restriction, even though permitted by this section, is ineffective except against a person with actual knowledge of the restriction. Section 4. TRANSFER OF SHARES. Subject to the restrictions permitted by Section 3, shares of the capital stock of the corporation shall be transferable on the books of the corporation by the holder thereof in person or by his duly authorized attorney, upon the surrender or cancellation of a certificate or certificates for a like number of shares. As against the corporation, a transfer of shares can be made only on the books of the corporation and in the manner hereinabove provided, and the corporation shall be entitled to treat the registered holder of any share as the owner thereof and shall not be bound to recognize any equitable or other claim to or interest in such share on the part of any other person, whether or not it shal1 have express or other notice thereof, save as expressly provided by the statutes of the State of Delaware. Section 5. FIXING DATE FOR DETERMINATION OF STOCKHOLDERS OF RECORD. (a) In order that the corporation may determine the stockholders entitled to notice of or to vote at any meeting of stockholders or any adjournment thereof, the Board of Directors may fix a record date, which record date shall not precede the date upon which the resolution fixing the record date is adopted by the Board of Directors, and which record date shall not be more than sixty nor less than ten days before the date of such meeting. If no record date is fixed, the record date for 10 determining stockholders entitled to notice of or to vote at a meeting of stockholders shall be at the close of business on the day next preceding the day on which notice is given, or, if notice is waived, at the close of business on the day next preceding the day on which the meeting is held. A determination of stockholders of record entitled to notice of or to vote at a meeting of stockholders shall apply to any adjournment of the meeting; provided, however, that the Board of Directors may fix a new record date for the adjourned meeting. (b) In order that the corporation may determine the stockholders entitled to consent to corporate action in writing without a meeting, the Board of Directors may fix a record date, which record date shall not precede the date upon which the resolution fixing the record date is adopted by the Board of Directors, and which record date shall not be more than ten days after the date upon which the resolution fixing the record date is adopted by the Board of Directors. If no record date is fixed, the record date for determining stockholders entitled to express consent to corporate action in writing without a meeting, when no prior action by the Board of Directors is necessary, shall be the day on which the first written consent is setting forth the action taken or proposed to be taken is delivered to the corporation by delivery to its registered office in the State of Delaware, its principal place of business, or the Secretary. Delivery made to the corporation's registered office shall be by hand or by certified or registered mail, return receipt requested. If no record date has been fixed by the Board of Directors and prior action by the Board of Directors is required by the General Corporation Law of the State of Delaware, the record date for determining stockholders entitled to consent to corporate action in writing without a meeting shall be at the close of business on the day on which the Board of Directors adopts the resolution taking such prior action. (c) In order that the corporation may determine the stockholders entitled to receive payment of any dividend or other distribution or allotment of any rights or the stockholders entitled to exercise any rights in respect of any change, conversion or exchange of stock, or for the purpose of any other lawful action, the Board of Directors may fix a record date, which record date shall not precede the date upon which the resolution fixing the record date is adopted by the Board of Directors, and which record date shall not be more than sixty days prior to such action. If no record date is fixed, the record date for determining stockholders for any such purpose shall be at the close of business on the day on which the Board of Directors adopts the resolution relating thereto. Section 6. LOST CERTIFICATES. Any stockholder claiming that a certificate representing shares of stock has been lost, stolen or destroyed may make an affidavit or affirmation of the fact and, if the Board of Directors so requires, advertise the same in a manner designated by the Board, and give the corporation a bond of indemnity in form and with security for an amount satisfactory to the Board (or an officer or officers designated by the Board), whereupon a new certificate may be issued of the same tenor and representing the same number, class and/or series of shares as were represented by the certificate alleged to have been lost, stolen or destroyed. 11 ARTICLE VI BOOKS AND RECORDS Section 1. LOCATION. The books, accounts and records of the corporation may be kept at such place or places within or without the State of Delaware as the Board of Directors may from time to time determine. Section 2. INSPECTION. The books, accounts, and records of the corporation shall be open to inspection by any member of the Board of Directors at all times; and open to inspection by the stockholders at such times, and subject to such regulations as the Board of Directors may prescribe, except as otherwise provided by statute. Section 3. CORPORATE SEAL. The corporation may provide a corporate seal which shall contain two concentric circles between which shall be the name of the corporation and the word "Delaware" and in the center shall be inscribed the words "Corporate Seal" and which may be used, but is not required to be used, by officers of the corporation. ARTICLE VII DIVIDENDS AND RESERVES Section 1. DIVIDENDS. The Board of Directors of the corporation, subject to any restrictions contained in the Certificate of Incorporation and other lawful commitments of the corporation, may declare and pay dividends upon the shares of its capital stock either out of the surplus of the corporation, as defined in and computed in accordance with the General Corporation Law of the State of Delaware, or in case there shall be no such surplus, out of the net profits of the corporation for the fiscal year in which the dividend is declared and/or the preceding fiscal year. If the capital of the corporation, computed in accordance with the General Corporation Law of the State of Delaware, shall have been diminished by depreciation in the value of its property, or by losses, or otherwise, to an amount less than the aggregate amount of the capital represented by the issued and outstanding stock of all classes having a preference upon the distribution of assets, the Board of Directors of the corporation shall not declare and pay out of such net profits any dividends upon any shares of any classes of its capital stock until the deficiency in the amount of capital represented by the issued and outstanding stock of all classes having a preference upon the distribution of assets shall have been repaired. Section 2. RESERVES. The Board of Directors of the corporation may set apart, out of any of the funds of the corporation available for dividends, a reserve or reserves for any proper purpose and may abolish any such reserve. 12 ARTICLE VIII MISCELLANEOUS PROVISIONS Section 1. FISCAL YEAR. The fiscal year of the corporation shall end on the 31st day of December of each year. Section 2. DEPOSITORIES. The Board of Directors or an officer designated by the Board shall appoint banks, trust companies, or other depositories in which shall be deposited from time to time the money or securities of the corporation. Section 3. CHECKS, DRAFTS AND NOTES. All checks, drafts, or other orders for the payment of money and all notes or other evidences of indebtedness issued in the name of the corporation shall be signed by such officer or officers or agent or agents as shall from time to time be designated by resolution of the Board of Directors or by an officer appointed by the Board. Section 4. CONTRACTS AND OTHER INSTRUMENTS. The Board of Directors may authorize any officer, agent or agents to enter into any contract or execute and deliver any instrument in the name and on behalf of the corporation and such authority may be general or confined to specific instances. Section 5. NOTICES. Unless otherwise provided in these By-Laws, whenever under the provisions of the statutes or of the Certificate of Incorporation or of these By-Laws notice is required to be given to any director or stockholder, it shall not be construed to mean personal notice, but such notice may be given in writing, by mail, by depositing the same in a post office or letter box, in a postpaid sealed wrapper, or by delivery to a telegraph company, addressed to such director or stockholder at such address as appears on the records of the corporation, or, in default of other address, to such director or stockholder at the General Post Office in the City of Dover, Delaware, and such notice shall be deemed to be given at the time when the same shall be thus mailed or delivered to a telegraph company. Section 6. WAIVERS OF NOTICE. Whenever any notice is required to be given under the provisions of the statutes or of the Certificate of Incorporation or of these By-Laws, a waiver thereof in writing signed by the person or persons entitled to said notice, whether before or after the time stated therein, shall be deemed equivalent to notice. Attendance of a person at a meeting shall constitute a waiver of notice of such meeting, except when the person attends a meeting for the express purpose of objecting, at the beginning of the meeting, to the transaction of any business because the meeting is not lawfully called or convened. Neither the business to be transacted at, nor the purpose of, any regular or special meeting of the stockholders, directors or members of a committee of directors need be specified in any written waiver of notice, unless so required by the Certificate of Incorporation or these By-Laws. 13 Section 7. STOCK IN OTHER CORPORATIONS. Any shares of stock in any other corporation which may from time to time be held by this corporation may be represented and voted at any meeting of shareholders of such corporation by the Chairman of the Board, or the President or a Vice President, or by any other person or persons thereunto authorized by the Board of Directors, or by any proxy designated by written instrument of appointment executed in the name of this corporation by its Chairman of the Board, President or a Vice President. Shares of stock belonging to the corporation need not stand in the name of the corporation, but may be held for the benefit of the corporation in the individual name of the Treasurer or of any other nominee designated for the purpose by the Board of Directors. Certificates for shares so held for the benefit of the corporation shall be endorsed in blank or have proper stock powers attached so that said certificates are at all times in due form for transfer, and shall be held for safekeeping in such manner as shall be determined from time to time by the Board of Directors. ARTICLE IX INDEMNIFICATION OF DIRECTORS, OFFICERS AND OTHERS Section 1. AUTHORIZATION FOR INDEMNIFICATION. (a) The corporation shall indemnify any person who was or is a party or is threatened to be made a party to any threatened, pending or completed action, suit or proceeding, whether civil, criminal, administrative or investigative (other than an action by or in the right of the corporation) by reason of the fact that he is or was a director, officer, employee or agent of the corporation, or is or was serving at the request of the corporation as a director, officer, employee or agent of another corporation, partnership, joint venture, trust or other enterprise, against expenses (including attorneys' fees), judgments, fines and amounts paid in settlement actually and reasonably incurred by him in connection with such action, suit or proceeding if he acted in good faith and in a manner he reasonably believed to be in or not opposed to the best interests of the corporation, and, with respect to any criminal action or proceeding, had no reasonable cause to believe his conduct was unlawful. The termination of any action, suit or proceeding by judgment, order, settlement, conviction, or upon a plea of nolo contendere or its equivalent, shall not, of itself, create a presumption that the person did not act in good faith and in a manner which he reasonably believed to be in or not opposed to the best interest of the corporation, and, with respect to any criminal action or proceeding, had reasonable cause to believe that his conduct was unlawful. (b) The corporation shall indemnify any person who was or is a party or is threatened to be made a party to any threatened, pending or completed action or suit by or in the right of the corporation to procure a judgment in its favor by reasons of the fact that he is or was a director, officer, employee or agent of the corporation, or is or was serving at the request of the corporation as a director, officer, employee or agent of another corporation, partnership, joint venture, trust or other enterprise against expenses (including attorneys, fees) actually and reasonably incurred by him in connection with the defense or settlement of such action or suit if he acted in good faith and in a manner he reasonably believed to be in or not opposed to the best interest of the 14 corporation and except that no indemnification shall be made in respect of any claim, issue or matter as to which such person shall have been adjudged to be liable to the corporation unless and only to the extent that the Court of Chancery or the court in which such action or suit was brought shall determine upon application that, despite the adjudication of liability but in view of all the circumstances of the case, such person is fairly and reasonably entitled to indemnity for such expenses with the Court of Chancery or such other court shall deem proper. (c) To the extent that a director, officer, employee or agent of a corporation has been successful on the merits or otherwise in defense of any action, suit or proceeding referred to in subsections (a) and (b) of this section, or in defense of any claim, issue or matter therein, he shall be indemnified against expenses (including attorneys' fees) actually and reasonably incurred by him in connection therewith. Section 2. AUTHORIZATION BY DIRECTORS, LEGAL COUNSEL OR STOCKHOLDERS. Any indemnification under subsections (a) and (b) of Section 1 of this article (unless ordered by a court) shall be made by the corporation only as authorized in the specific case upon a determination that indemnification of the director, officer, employee or agent is proper in the circumstances because he has met the applicable standard of conduct set forth in subsections (a) and (b) of Section 1 of this article. Such determination shall be made (1) by the board of directors by a 'majority vote of a quorum consisting of directors who were not parties to such action, suit or proceeding, or (2) if such a quorum is not obtainable, or, even if obtainable a quorum of disinterested directors so directs, by independent legal counsel in a written opinion, or (3) by the stockholders. Section 3. REPAYMENT. Expenses (including attorneys' fees) incurred by an officer or director in defending any civil, criminal, administrative, or investigative action, suit or proceeding may be paid by the corporation in advance of the final disposition of such action, suit or proceeding upon receipt of an undertaking by or on behalf of such director or officer to repay such amount if it shall ultimately be determined that he is not entitled to be indemnified by the corporation as authorized in this section. Such expenses (including attorneys' fees) incurred by other employees and agents may be so paid upon such terms and conditions, if any, as the board of directors deems appropriate. Section 4. NOT EXCLUSIVE OF OTHER RIGHTS. The indemnification and advancement of expenses provided by, or granted pursuant to, the other sections of this article shall not be deemed exclusive of any other rights to which those seeking indemnification or advancement of expenses may be entitled under any by-law, agreement, vote of stockholders or disinterested directors or otherwise, both as to action in his official capacity and as to action in another capacity while holding such office. Section 5. INSURANCE. The corporation s~all have power to purchase and maintain insurance on behalf of any person who is or was a director, officer, employee or agent of the corporation, or is or was serving at the request of the corporation as a director, officer, employee or agent of another corporation, partnership, joint venture, trust or other enterprise against 15 any liability asserted against him and incurred by him in any such capacity, or arising out of his status as such, whether or not the corporation would have the power to indemnify him against such liability under the provisions of this article. Section 6. DEFINITIONS. (a) For purposes of this article, references to "the corporation" shall include, in addition to the resulting corporation, any constituent corporation (including any constituent of a constituent) absorbed in a consolidation or merger which, if its separate existence had continued, would have had power and authority to indemnify its directors, officers, and employees or agents, so that any person who is or was a director, officer, employee or agent of such constituent corporation, or is or was serving at the request of such constituent corporation as a director, officer, employee or agent of another corporation, partnership, joint venture, trust or other enterprise, shall stand in the same position under the provisions of this article with respect to the resulting or surviving corporation as he would have with respect to such constituent corporation if its separate existence had continued. (b) For purposes of this article, references to "other-enterprise" shall include employee benefit plans; references to "fines" shall include any excise taxes assessed on a person with respect to an employee benefit plan; and references to "serving at the request of the corporation" shall include any service as a director, officer, employee or agent of the corporation which imposes duties on, or involves services by, such director, officer, employee, or agent with respect to an employee benefit plan, its participants, or beneficiaries; and a person who acted in good faith and in a manner he reasonably believed to be in the interest of the participants and beneficiaries of an employee benefit plan shall be deemed to have acted in a manner "not opposed to the best interests of the corporation" as referred to in this article. Section 7. CONTINUATION OF INDEMNIFICATION. The indemnification and advancement of expenses provided by, or granted pursuant to, this article shall, unless otherwise provided when authorized or ratified, continue as to a person who has ceased to be a director, officer, employee or agent and shall inure to the benefit of the heirs, executors and administration of such a person. ARTICLE X AMENDMENTS These By-Laws may be altered, amended or repealed or new By-Laws may be adopted by the stockholders, or by the Board of Directors when such power is conferred upon the Board of Directors by the certificate of incorporation, at any regular meeting of the stockholders or of the board of directors or at any special meeting of the stockholders or of the board of directors if notice of such alteration, amendment, repeal or adoption of new By-Laws was contained in the notice of such special meeting. 16 EX-3.113 52 JOINT VENTURE AGREEMENT OF GERSHWINS' FASCINATING RHYTHM Page 1 of letter to Lee Marshall May 7, 1997 NIKO INTERNATIONAL ENTERTAINMENT CORP. 100 Lincoln Road Miami Beach. Florida 33139 May 7.1997 Mr. Lee Marshall Magicworks Entertainment, Inc. 199 East Garfield Road Aurora Ohio 44202 RE: THE GERSHWINS' FASCINATING RHYTHM Dear Lee: This letter confirms the agreement between Niko International Entertainment Corp. ("Niko" or "we") and Magicworks Entertainment, Inc. ("you") regarding investment in THE GERSHWINS' FASCINATING RHYTHM (the "Play"). The Play is being developed and initially presented at Hartford Stage Company, a LORT theatre, and presently is scheduled to commence performances on or about May 10th, 1997. 1. Niko intends to form a joint venture with its producing partners to produce a first-class production of the Play subsequent to the Play's run at Hartford Stage. As a joint venturer, we are required to provide one-half (1/2) of the capitalization of the Play. Our total share is anticipated to be about One Million Dollars ($1.000,000). In return for this investment in the joint venture, we will receive reimbursement out of first proceeds (pro-rata with the other venturers) and thereafter Fifty Percent (50%) of the joint venture's net profits. Our initial investment contribution is $132,500 plus miscellaneous expenses, such as office, lawyer, phones, ("Initial Investment") to be used immediately in the Hartford production. 2. (a) You agree to furnish us all the funds for the Initial Investment described above. Upon furnishing the Initial Investment, you will then have the option to fund our remaining investment in the joint venture, provided that the venturers, in their sole discretion, decide to continue capitalizing the production subsequent to the Hartford production. (b) In return for funding Niko's investment, you shall be entitled to reimbursement of your funding pursuant to the same first proceeds reimbursement as Niko. In addition, you shall be entitled to receive net profits of Fifty Percent (50%) of the share of Niko's net profits proportional Page 2 of letter to Lee Marshall May 7, 1997 to your funding of Niko's total investment. By way of example only, if you fund $132,500 and our investment is $1,325,000, your share of Niko's net profits would be 5% (or 50% of 10%); or if you fund $1,000,000 and Niko's total investment is $1,000,000, your share of Niko's net profits will be 50% (or 50% of 100%). 3. You shall furnish funds for the Initial Investment within three (3) days after we request that you make payment, although Niko will endeavor to give you as much notice as possible. Subsequent to the Hartford production if we notify you that we require additional funding for our capital contribution, you will have three days to indicate your willingness to furnish said additional funding, and three more days to furnish the funds. 4. Niko shall retain full force and effect in all its rights and privileges as a producer of the Play. Please indicate your consent of the above terms by counter-signing this letter below. Sincerely, NIKO INTERNATIONAL ENTERTAINMENT CORP. By: /s/Manny Kladitis ----------------------------- Manny Kladitis, President AGREED AND ACCEPTED: MAGICWORKS ENTERTAINMENT, INC. By: /s/Lee D. Marshall ------------------------------- Lee Marshall, President EX-3.114 53 ARTICLE OF INCORPORATION OF GRAND SLAM SPORTS MARKETING INC. ARTICLE OF INCORPORATION OF GRAND SLAM SPORTS MARKETING, INC. ARTICLE I NAME The name of this Corporation shall be GRAND SLAM SPORTS MARKETING, INC. ARTICLE II DURATION This Corporation shall be perpetual commencing as of the date of Incorporation. ARTICLE III PURPOSE This Corporation is organized for the purpose of transacting any or all lawful business, including but not limited to: (a) The promotion of sporting tournaments. (b) Pursue its purposes and business in any and all locations, foreign or domestic. (c) Acquire, own, hold, develop, deal in and with, maintain and operate, unlimitedly, such real and personal property of every kind and description within and without the State of Florida. (d) Buy and sell real and personal property of any nature whatsoever. (e) Convey, sell, assign, transfer, lease, mortgage, pledge, exchange or otherwise deal with any property. (f) Import and export wares, goods and merchandise of any nature whatsoever. (g) Carry on all or any of the business of manufacturers, producers, fabricators, processors, distributors, purchasers and sellers of products and supplies of every kind, character and nature. (h) Purchase, hold, sell, transfer or deal in any manner with or in stocks, bonds, obligations, securities or interests of its own or of any other person, firm or Corporation. (i) Pay cash or issue capital stock debentures, bonds, mortgages, or other obligations of the Corporation for any acquisition by the Corporation and for any other lawful purpose. (j) Engage in the acquisition, ownership, sale, distribution and licensing of patents, improvements and franchises, trademarks and trade names, and to operate thereunder. (k) Enter into, make and perform contracts of every kind and description with any person, firm or association, Corporation and body politic conducive to the attainment of any of the objects or purposes of the Corporation. (1) Enter into any and all types of agreements relating to financing, factoring and guarantees, and to guarantee or secure, in any way, the debts or obligations of any other persons, firms and/or Corporations. (m) Guarantee performance by any other person and/or entity. In general, this Corporation may, without restriction, perform any and all acts and functions permitted by law. ARTICLE IV CAPITAL STOCK This Corporation is authorized to issue one thousand (1000) shares of one Dollar ($1.00) par value common stock. ARTICLE V INITIAL REGISTERED OFFICE AND AGENT The street address of the initial registered office of this Corporation is 16211 N.E. 18th Avenue, North Miami Beach, Florida 33162, and the name of the initial Registered Agent of this Corporation, at that address, is JERRY LEADER. - 2 - ARTICLE VI INITIAL BOARD OF DIRECTORS This Corporation shall have three (3) Directors initially. The number of Directors may be either increased or diminished from time to time by the by-laws, but shall never be less than one (1) . The names and addresses of the initial Directors of this Corporation are: JERRY LEADER FREDERICK STOLLE 16211 N.E. 18th Avenue 16211 N.E. 18th Avenue North Miami Beach, Florida 33162 North Miami Beach, Florida 33162 JOHN LEHMANN 16211 N.E. 18th Avenue North Miami Beach, Florida 33162 ARTICLE VII INCORPORATOR The name and address of the person signing these Articles, is: JERRY LEADER 16211 N.E. 18th Avenue North Miami Beach, Florida 33162 ARTICLE VIII AMENDMENT This Corporation reserves the right to amend or repeal any provisions contained in these Articles of Incorporation, or any amendment hereto, and any right conferred upon the shareholders subject to this reservation. - 3 - IN WITNESS WHEREOF, the undersigned subscriber has executed these Articles of Incorporation, this 3rd day of June, 1991. I hereby am familiar with and accept the duties and responsibilities as Registered Agent for said Corporation. REGISTERED AGENT: /s/ Jerry Leader - --------------------- JERRY LEADER SUBSCRIBER /s/ Jerry Leader --------------------- JERRY LEADER STATE OF FLORIDA ) ) ss.: COUNTY OF DADE ) BEFORE ME, a Notary Public authorized to take acknowledgments in the State and County as aforesaid, personally appeared JERRY LEADER, known to me and known by me to be the person who executed the foregoing Articles of Incorporation, and he acknowledged before me that he executed those Articles of Incorporation. IN WITNESS WHEREOF, I have hereunto set my hand and affixed my official seal, in the State and County aforesaid, this day 3 day of June, 1991. /s/ [illegible] -------------------- NOTARY PUBLIC My Commission Expires: - 4 - CERTIFICATE DESIGNATING THE ADDRESS AND AN AGENT UPON WHOM PROCESS MAY BE SERVED W I T N E S S E T H: That GRAND SLAM SPORTS MARKETING, INC., desiring to organize under the laws of the State of Florida has named JERRY LEADER, 16211 N.E. 18th Avenue, North Miami Beach, Florida 33162, as its Agent to accept service of process within this State. ACKNOWLEDGMENT: Having been named to accept service of process for the above stated Corporation, at the place designated in this Certificate, I hereby agree to act in this capacity, and I further agree to comply with the provisions of all statutes relative to the proper and complete performance of my duties, and I accept the duties and obligations of Sections 607.034 and 607.325, Florida Statutes. DATED this 3rd day of June, 1991. /s/ Jerry Leader ------------------------- JERRY LEADER - Agent - 5 - EX-3.115 54 BY LAWS OF GRAND SLAM SPORTS MARKETING By-Laws of Grandslam Sports Marketing, Inc. a Florida corporation ARTICLE I - OFFICES The principal office of the corporation shall be established and maintained at 16211 N.E. 18 Avenue, North Miami Beach, Florida 33162 or at such places within or without the State of Florida as the Board of Directors may from time to time establish. The registered office of the corporation, required by the Florida Corporation Laws to be maintained in the State of Florida may be, but need not be, identical with the principal office in the State of Florida, and the address of the registered office may be changed from time to time by the board of directors. ARTICLE II - STOCKHOLDERS 1. Place of Meetings. Meetings of Stockholders shall be held at the principal office of the Corporation or at such place within or without the State of Florida as the Board of Directors shall authorize. 2. Annual Meetings. The annual meeting of the stockholders shall be held during the month of December on a date and time selected by the Board of Directors in each year. At the annual meeting, the stockholders shall elect a board of directors and transact such other business as may properly come before the meeting. 3. Special Meetings. Special meetings of the stockholders may be called by the directors or by the president or at the written request of stockholders owning a majority of the stock entitled to vote at such meeting. A meeting requested by stockholders shall be called for a date not less than ten (10) nor more than sixty (60) days after the request is made. The secretary shall cause a notice of such meeting to be mailed to all stockholders at their addresses as they appear in the records of the Corporation at least ten (10) days but not more than sixty (60) days before the scheduled date of such meeting. Such notice shall state the date, time, place and purpose of the meeting and by whom called. Any stockholder may waive notice of any meeting either before, during or after the meeting. No other business but that specified in the notice may be transacted at such special meeting without the unanimous consent of all present at such meeting. 4. Fixing Record Date. For the purpose of determining the stockholders entitled to notice of or to vote at any meeting of stockholders or any adjournment thereof, or to express consent to or dissent from any proposal without a meeting, or for the purpose of any other action, the board of directors shall fix, in advance, a date as the record date for any such determination - 1 - of stockholders. Such date shall not be more than seventy (70) nor less than ten (10) days before any such meeting, nor more than seventy (70) days prior to any other action. 5. Voting. Every stockholder shall be entitled at each meeting and upon each proposal presented at each meeting to one vote for each share of voting stock recorded in his name on the books of the Corporation on the record date as fixed by the board of directors and if no record date was fixed, on the date of the meeting. The books of records of stockholders shall be produced at the meeting upon the request of any stockholder. Upon the demand of any stockholder, the vote for directors and the vote upon any question before the meeting, shall be by ballot. All elections for directors shall be decided by plurality vote; all other questions shall be decided by majority vote. 6. Quorum. The presence, in person or by proxy, of stockholders holding a majority of the stock of the Corporation entitled to vote shall constitute a quorum at all meetings of the stockholders. In case a quorum shall not be present at any meeting, a majority in interest of the stockholders entitled to vote thereat present in person or by proxy, shall have the power to adjourn the meeting from time to time, without notice other than announcement at the meeting, until the requisite amount of stock entitled to vote shall be present. At any such adjourned meeting at which the requisite amount of stock entitled to vote shall be represented, any business may be transacted which might have been transacted at the meeting as originally noticed; but only those stockholders entitled to vote at the meeting as originally noticed shall be entitled to vote at any adjournment or adjournments thereof. 7. Proxies. Every stockholder entitled to vote at a meeting of stockholders or to express consent or dissent without a meeting may authorize another person or persons to act for him by proxy. Every proxy must be signed by the stockholder or his attorney- in-fact. No proxy shall be valid after the expiration of eleven months from the date thereof unless otherwise provided in the proxy. Every proxy shall be revocable at the pleasure of the stockholder executing it, except as otherwise provided by law. 8. Order of Business. At all meetings of stockholders, the order of business shall be, as far as practical, as follows: (a) Organization; then (b) Proof of Notice of Meeting; then (c) Reading of list of stockholders; then (d) Reading of minutes of the preceding meeting; then (e) Unfinished business; and then (f) New business. 9. Action Without A Meeting. Any action of the stockholders may be taken without a meeting if consent in writing, setting forth the action so taken, shall be signed by the stockholders holding a majority of shares of stock in the Corporation who would be entitled to vote on such action at a meeting and filed with the secretary of the Corporation as part of the proceedings of the stockholders, provided that dissenting stockholders shall receive timely notice of the action taken. - 2 - ARTICLE III - DIRECTORS 1. Board of Directors. The affairs and business of the Corporation shall be managed and its corporate powers exercised by a board of three (3) directors, who shall be of full age. It shall not be necessary for a director to be a stockholder. The Board of Directors shall hereinafter be referred to as the "board". 2. Election and Term of Directors. At each annual meeting of stockholders the stockholders shall elect directors to hold office until the next annual meeting. Each director shall hold office until the expiration of the term for which he was elected and until his successor has been elected and shall have qualified, or until his prior resignation or removal. 3. Vacancies. If the office of any director, member of a committee or other officer becomes vacant, the remaining directors in office, by a majority vote, may appoint any qualified person to fill such vacancy, who shall hold office for the unexpired term and until his successor shall be duly chosen. 4. Removal of Directors. Any or all of the directors may be removed with or without cause by vote of a majority of all the stock outstanding and entitled to vote at a special meeting of stockholders called for that purpose. 5. Newly Created Directorship. The number of directors may be increased by amendment of these By-Laws by the affirmative vote of a majority of the directors, though less than a quorum, or, by the affirmative vote of a majority in interest of the stockholders, at the annual meeting or at a special meeting called for that purpose, and by like vote the additional directors may be chosen at such meeting to hold office until the next annual election and until their successors are elected and qualify. 6. Resignation. A director may resign at any time by giving written notice to the board, the president or the secretary of the Corporation. Unless otherwise specified in the notice, the resignation shall take effect upon receipt thereof by the board or such officer, and the acceptance of the resignation shall not be necessary to make it effective. 7. Quorum of Directors. A majority of the directors shall constitute a quorum for the transaction of business. If at any meeting of the board there shall be less than a quorum present, a majority of those present may adjourn the meeting from time to time until a quorum is obtained, and no further notice thereof need be given other than by announcement at the meeting which shall be so adjourned. 8. Place and Time of Board Meetings. The board may hold its meetings at the office of the Corporation or at such other places, either within or without the State of Florida as it may from time to time determine. - 3 - 9. Regular Annual Meetings. A regular annual meeting of the board shall be held immediately following the annual meeting of stockholders at the place of such annual meeting of stockholders. 10. Notice of Meetings of the Board. Regular meetings of the board may be held without notice at such time and place as it shall from time to time determine. Special meetings of the board shall be held upon notice to the directors and may be called by the president upon three days notice to each director either personally or by mail or by wire; special meetings shall be called by the president or by the secretary in a like manner on written request of two directors. Notice of a meeting need not be given to any director who submits a waiver of notice whether before or after the meeting or who attends the meeting without protesting prior thereto or at its commencement, the lack of notice to him. 11. Voting. At every meeting of the directors each director shall be entitled to vote in person, or by proxy duly appointed by instrument in writing which is subscribed by such director and which bears a date not more than eleven (11) months prior to such meeting, unless such instrument provides for a longer period. Each director of the Corporation shall be entitled to one (1) vote. Except as otherwise provided in these By-Laws, all elections shall be had and all questions decided by a majority vote of the directors present in person or by proxy. 12. Action Without A Meeting. Any action of the directors may be taken without a meeting if consent in writing, setting forth the action so taken, shall be signed by all the directors who would be entitled to vote on such action at a meeting. The Written Consent shall be filed with the secretary of the Corporation as part of the proceedings of directors. 13. Executive and other Committees. The board, by resolution, may designate two or more of their number to one or more committees, which, to the extent provided in said resolution or these By-Laws may exercise the powers of the board in the management of the business of the Corporation. 14. Compensation. The stockholders, by unanimous agreement, shall fix the compensation to be paid to directors, for their services. By resolution of the board, a reimbursement of actual expenses for attendance at each regular or special meeting of the board may be authorized. Nothing herein contained shall be construed to preclude any director from serving the Corporation in any other capacity and receiving compensation therefor. ARTICLE IV - OFFICERS 1. Officers, Election and Term. The board may elect or appoint a president, one or more vice-presidents, a secretary and a treasurer, and such other officers as it may determine, who shall have such duties and powers as hereinafter provided. All officers shall be elected or appointed to hold office until the meeting of the board following the next annual meeting of stockholders and until their successors have been elected or appointed and qualified. - 4 - 2. Removal, Resignation, Etc. a) Any officer elected or appointed by the board may be removed by the board with or without cause. b) In the event of the death, resignation or removal of an officer, the board in its discretion may elect or appoint a successor to fill the unexpired term. c) Any two or more offices may be held by the same person. d) The salaries of all officers shall be fixed by the board. e) The directors may require any officer to give security for the faithful performance of his duties. 3. President. The president shall be the chief executive officer of the Corporation and shall have the general powers and duties of supervision and management usually vested in the office of president of a corporation. He shall preside at all meetings of the stockholders if present thereat, and at all meetings of the board, and shall have general supervision, direction and control of the business of the Corporation. Except as the board shall authorize the execution thereof in some other manner, he shall cause the seal to be affixed to any instrument requiring it and when so affixed, the seal shall be attested by the signature of the secretary or the treasurer. 4. Vice-President. During the absence or disability of the president, the vice-president or if there are more than one, the executive vice-president, shall have all the powers and functions of the president. Each vice-president shall perform such other duties as the board shall prescribe. 5. Secretary. The secretary shall attend all meetings of the board, record all votes and minutes of all proceedings in a book to be kept for that purpose, give or cause to be given notice of all meetings or special meetings of the board, keep in safe custody the seal of the Corporation and affix it to any instrument when authorized by the board, keep all the documents and records of the Corporation as required by law or otherwise in a proper and safe manner, and perform such other duties as may be prescribed by the board, or assigned to him by the president. 6. Treasurer. The treasurer shall have the custody of the corporate funds and securities, keep full and accurate accounts of receipts and disbursements in the corporate books, deposit all money and other valuables in the name and to the credit of the Corporation in such depositories as may be designated by the board, disburse the funds of the Corporation as may be ordered or authorized by the board and preserve proper vouchers for such disbursements, render to the president and board at the regular meetings of the board, or whenever they require it, an account of all his transactions as treasurer and of the financial condition of the Corporation render a full financial report at the annual meeting of the directors if so requested, be furnished - 5 - by all corporate officers and agents at his request with such reports and statements as he may require as to all financial transactions of the Corporation, and perform such other duties as are given to him by these By-Laws or as from time to time are assigned to him by the board or the president. 7. Sureties and Bonds. In case the board shall so require, any officer or agent of the Corporation shall execute to the Corporation a bond in such sum and with such surety or sureties as the board may direct, conditioned upon the faithful performance of his duties to the Corporation and including the responsibility for negligence and for the accounting for all property, funds or securities of the Corporation which may come into his hands. ARTICLE V - CERTIFICATES FOR SHARES 1. Certificates. The shares of the Corporation shall be represented by certificates. They shall be numbered and entered in the books of the Corporation as they are issued. They shall exhibit the holder's name and the number of shares and shall be signed by the president or vice-president and the treasurer or the secretary and shall bear the corporate seal. When such certificates are signed by a transfer agent or an assistant transfer agent or by a transfer clerk acting on behalf of the Corporation and a registrar, the signatures of such officers my be facsimiles. 2. Lost or Destroyed Certificates. The board may direct a new certificate or certificates to be issued in place of any certificate or certificates theretofore issued by the Corporation, alleged to have been lost or destroyed, upon the making of an affidavit of that fact by the person claiming the certificate to be lost or destroyed. When authorizing such issue of a new certificate or certificates, the board may, in its discretion and as a condition precedent to the issuance thereof, require the owner of such lost or destroyed certificate or certificates, or his legal representative, to advertise the same in such manner as it shall require and/or give the Corporation a bond in such sum and with such surety or sureties as it may direct as indemnity against any claim that may be made against the Corporation with respect to the certificate alleged to have been lost or destroyed. 3. Transfers of Shares. Upon surrender to the Corporation or the transfer agent of the Corporation of a certificate for shares duly endorsed or accompanied by proper evidence of succession, assignment or authority to transfer, it shall be the duty of the corporation to issue a new certificate to the person entitled thereto, and cancel the old certificate; every such transfer shall be entered on the transfer book of the Corporation which shall be kept at its principal office. Whenever a transfer shall be made for collateral security, and not absolutely, it shall be so expressed in the entry of the transfer. No transfer shall be made within ten (10) days next preceding the annual meeting of the stockholders. 4. Closing Transfer Books. The board shall have the power to close the share transfer books of the Corporation for a period of not more than ten (10) days during the thirty - 6 - (30) day period immediately preceding: (a) any stockholder's meeting; or (b) any date upon which stockholders shall be called upon to have a right to take action without a meeting; or (c) any date fixed for the payment of a dividend or any other form of distribution. only those stockholders of record at the time the transfer books are closed shall be recognized as such for the purpose of: (a) receiving notice of or voting at such meeting; or (b) allowing them to take appropriate action; or (c) entitling them to receive any dividend or other form of distribution. ARTICLE VI - DIVIDENDS The board may out of funds legally available therefor at any regular or special meeting, declare dividends upon the capital stock of the Corporation as and when it deems expedient. Before declaring any dividend there may be set apart out of any funds of the Corporation available for dividends, such sum or sums as the board from time to time in their discretion deem proper for working capital or as a reserve fund to meet contingencies or for equalizing dividends of for such other purposes as the board shall deem conducive to the interests of the Corporation. ARTICLE VII - CORPORATE SEAL The seal of the Corporation shall be circular in form and bear the name of the Corporation, the year of its organization and the words "CORPORATE SEAL, FLORIDA." The seal may be used by causing it to be impressed directly on the instrument or writing to be sealed, or upon adhesive substance affixed thereto. The seal on the certificates for shares or on any corporate obligation for the payment of money may be facsimile, engraved or printed. ARTICLE VIII - EXECUTION OF INSTRUMENTS All corporate instruments and documents shall be signed or countersigned, executed, verified or acknowledged by such officer or officers or other person or persons as the board may from time to time designate. All checks, drafts or other orders for the payment of money, notes or other evidences of indebtedness issued in the name of the Corporation shall be signed by such officer or officers' agent or agents of the Corporation, and in such manner as shall be determined from time to time by resolution of the board. ARTICLE IX - FISCAL YEAR The fiscal year of the Corporation shall be the calendar year. ARTICLE X - NOTICE AND WAIVER OF NOTICE Whenever any notice is required by these By-Laws to be given, personal notice is not meant unless expressly so stated, and any notice so required shall be deemed to be sufficient if - 7 - given by depositing the same in a post office box in a sealed post-paid wrapper, addressed to the person entitled thereto at his last know post office address, and such notice shall be deemed to have been given on the day of such mailing. Whenever any notice is required to be given under the provisions of any law, or under the provisions of the Certificate of Incorporation of the Corporation or these By-Laws, a waiver thereof in writing, signed by the person or persons entitled to said notice, whether before or after the time stated therein, shall be deemed equivalent thereto. ARTICLE XI - CONSTRUCTION Whenever a conflict arises between the language of these By-Laws and the Certificate of Incorporation, the Certificate of Incorporation shall govern. ARTICLE XII - AMENDMENTS Except as otherwise provided herein, the Articles of Incorporation and these By-Laws may be amended at any annual meeting of the stockholders or directors or at any special meeting thereof if notice of the proposed amendment to be made be contained in the notice of such special meeting, by the unanimous vote of the full board of directors or stockholders, as the case may be. For purposes of this Article, the term "amendment" shall include the repeal of a provision. ARTICLE XIII - INDEMNIFICATION To the extent permitted by law, the Corporation shall indemnify and hold harmless each person serving as a director of the Corporation, from and against any and all claims and liabilities to which such person shall become subject by reason of his or her being a director of the Corporation, or by reason of any action alleged to have been taken or omitted by him or her as a director. The Corporation shall reimburse each person for all costs, legal and other expenses reasonably incurred by him or her in connection with any claim or liability as to which it shall be adjudged that such director is liable to the extent permitted by law. - 8 - The rights accruing to any persons under the foregoing provisions shall not exclude any other right to which he or she may be lawfully entitled, nor shall anything therein contained restrict the right of the Corporation to indemnify or reimburse such person in any proper case even though not specifically provided for herein. ADOPTED AND APPROVED effective as of June 6, 1991. Grand Slam Sports Marketing, Inc. By: /s/ Jerry Leader --------------------------- Jerry Leader, Director By: /s/ Frederick Stolle ---------------------------- Frederick Stolle, Director By: /s/ John Lehmann --------------------------- John Lehmann, Director - 9 - EX-3.116 55 PARTNERSHIP AGREEMENT FOR GSAC PARTNERS PARTNERSHIP AGREEMENT FOR GSAC PARTNERS This Partnership Agreement ("Agreement") is being executed this 18th day of November, 1996, but made effective as of the 31st day of May, 1996, by and between PAVILION PARTNERS, a Delaware general partnership, and EXIT 116 REVISITED, INC., a New Jersey corporation. For and in consideration of the mutual covenants herein contained, the parties to this Agreement hereby form and create a general partnership, under and pursuant to the Partnership Act for the purposes and upon the terms, provisions, and conditions as hereinafter set forth: ARTICLE I Definitions As used in this Agreement, the following terms shall have the respective meanings indicated: Affiliate: With respect to any Person, any other Person that directly or indirectly through one or more intermediaries, controls, or is controlled by, or is under common control with, the Person specified. For purposes of this definition, "control" (including, with correlative meanings, the terms "controlled by" and under "common control with") when used with respect to any specified Person means the power to direct the management and policies of such Person, directly or indirectly , whether through the ownership of voting securities, by contract or otherwise. The provisions of Section 13.05 hereof supplement and amend this definition. Amphitheater: The existing outdoor entertainment facility located in Holmdel, New Jersey and commonly known as the Garden State Arts Center. Amphitheater Fiscal Year: The fiscal year of the Partnership for financial accounting purposes. The first Amphitheater Fiscal Year shall end on October 31, 1996. Subsequent Amphitheater Fiscal Years shall end on each subsequent October 31st thereafter. Amphitheater Season: The portion of each calendar year which is included between the period of time from May 1 to September 30 of such calendar year, being the contemplated portion of each calendar year during which the Amphitheater will be open for the presentation of events, performances and shows. The first Amphitheater Season for purposes of this Agreement shall commence May 1, 1996 and end on September 30, 1996. Ardee: Exit 116 Revisited, Inc., a New Jersey corporation. 1 Artist Agreement: Any agreement or contract (written or oral) between the Partnership and an artist, entertainer or performer by which such artist, entertainer or performer agrees to appear and perform at a live concert or other performance at the Amphitheater. Available Cash: After payment of any and all outstanding Deficit Loans, the remaining cash (if any) held by the Partnership at the end of any Amphitheater Season which, in the reasonable judgment of the Managing Partner, is not required or reasonably expected to be required for the payment of Operating Expenses between the end of such Amphitheater Season and the commencement of the next succeeding Amphitheater Season. Capital Account: The tax capital account maintained by the Partnership for each Partner in accordance with and as required by the provisions of Section 8.05 of this Agreement. Club Show: Any live entertainment event presented in an enclosed venue with a maximum capacity for 3500 people or less. Code: The Internal Revenue Code of 1986, as amended. CPI Index: Consumer Price Index for All Urban Consumers (all U.S. cities), 1982 -84 equals 100 Base, published monthly by the U.S. Department of Labor's Bureau of Labor Statistics, or any successor publication. Defensive NY Amphitheater: Any Fully Restricted Facility which is being proposed for development or construction in the Restricted NY Area which meets both of the following criteria: (a) the proposal to develop or construct such Fully Restricted Facility is made by a third party ("Developer"), including a governmental authority issuing a request for proposal, who is not affiliated with or related to either Partner or any Affiliate of either Partner; and (b) neither Partner (nor any of its Affiliates) at any time after the date hereof encouraged, supported, instigated or assisted in any manner the Developer's decision to announce the proposal to (i) construct or develop such Fully Restricted Facility or (ii) seek bids from third parties for the construction, development or management of such Fully Restricted Facility. Deficit Loan: A loan extended by the Partners to the Partnership pursuant to the provisions of Section 6.02 hereof. Development Costs: All costs and other expenses incurred by the Partnership, or by the Partners before formation of the Partnership, in connection with the design, planning, preparation, commencement, carrying out and completion of the Renovation Work, including each and all of the following: 2 (a) All costs directly associated with or attributable to the actual construction work related to the Renovation Work including (i) all costs associated with obtaining materials and services related to the Renovation Work and (ii) all fees and other sums payable to any contractor or construction manager relating to or in connection with the Renovation Work. (b) All costs which are directly associated with or attributable to the research, development or design of the Renovation Work such as (i) predevelopment costs incurred in connection with the Renovation Work, (ii) all fees and payments made to architects, land planners, engineers and other consultants which are directly attributable to the design of the Renovation Work, (iii) all attorneys' fees and other consultants' fees incurred in connection with and directly attributable to the planning, developing, and designing of the Renovation Work and (iv) all fees, costs and expenses paid or incurred in connection with the obtaining of all necessary development, construction and use permits. (c) The reasonable and necessary costs incurred in connection with responding to NJHA's Request for Proposal related to the privatization of the Amphitheater such as (i) travel and lodging expenses for personnel involved in the negotiation of the Lease Agreement and the Memorandum of Understanding and (ii) legal expenses incurred in connection with the negotiation of the Lease Agreement and Memorandum of Understanding. (d) The types and categories of costs included in the construction budget attached hereto as Exhibit "B". Notwithstanding any provision of the Lease Agreement to the contrary, for purposes of this Agreement, the term "Development Costs" shall include, subject to the provisions of Section 12.11 hereof, costs related to the negotiation, documentation and finalization of the contractual and business arrangement between the Partnership and NJHA as finally culminated in the Lease Agreement (including, without limitation, legal fees and travel and lodging, costs). Development Cost Amount: The total amount of Development Costs actually paid, incurred or expended. Development Cost Notice: Shall have the meaning assigned to such term pursuant to Section 5.02(a) hereof. Downing Stadium: The entertainment facility located on Randall's Island under the Triborough Bridge and commonly called Downing Stadium, in its current condition and configuration. Final Budgeted Amount for Construction: The final budgeted amount for the Development Cost Amount which the Managing Partner determines (and provides notice of to Ardee) pursuant 3 to the provisions of Section 12.11 hereof, as such final budgeted amount may be revised as a result of an agreement with NJHA to revise or modify the design for the Renovation Work as contemplated in Section 12.11(b)(ii) hereof. Fully Restricted Facility: Any amphitheater, bowl, greenfield or other outdoor or open-air venue primarily designed for the presentation of live entertainment events other than sports stadiums with a capacity for 45,000 persons or more. Lease Agreement: That certain Lease Agreement to be hereafter executed as contemplated by the provisions of the Memorandum of Understanding, and by which NJHA, as landlord, shall lease and demise to the Partnership, as tenant, the Amphitheater, as such Lease Agreement may be amended from time to time. Major Actions: Any acts taken, sums expended or obligations incurred on behalf of the Partnership for any of the following activities: (a) incurring any indebtedness or borrowing any sums of money on behalf of the Partnership other than (i) Deficit Loans and (ii) trade payables; and other accounts payable incurred in the ordinary course of the business of the Partnership and consistent with the then effective Operating Budget; (b) acquiring, on behalf of the Partnership, any of the following: (i) any interest in real property other than the leasehold estate created by the Lease Agreement; and (ii) any personal property which is either (i) not related to the ownership, use, operation or maintenance of the Amphitheater or (ii) not capable of being purchased or leased in a manner consistent with expenditures contemplated in the then effective Operating Budget. (c) agreeing, to modify, alter or otherwise amend any of the provisions of the Lease Agreement or any Major Operational Agreement, other than waivers or modifications made in the ordinary course of business; (d) executing or delivering a Mortgage; (e) expending any funds of the Partnership for Operating Expenses in amounts which exceed the amounts permitted to be expended in the Partnership's then effective Operating Budget; provided, however, Ardee's consent shall not be unreasonably withheld to any request made by the Managing Partner for the expending of funds of the Partnership for Operating Expenses in amounts which exceed the amounts permitted to be expended in the Partnership's then effective Operating Budget; 4 (f) executing or otherwise entering into any Major Operational Agreement; (g) executing a construction contract for any part of the Renovation Work; provided, however, (i) if Ardee fails to provide comments to, or reasons for refusing, its approval of, any proposed construction contract presented to it by the Managing Partner within five (5) business days, then Ardee shall be deemed to have approved such construction contract and (ii) Ardee shall not unreasonably withhold its consent to any proposed construction contract presented to it by the Managing Partner; (h) subject to the provisions of Section 12.04 hereof, adopting or modifying an Annual Operating Budget for any Amphitheater Fiscal Year; (i) selling, or agreeing to sell, the Amphitheater or any material portion thereof; (j) entering into any contractual or business arrangement with a Partner or the Affiliate of any Partner; and (k) engaging in any other business venture or entrepreneurial activity other than that directly related to the Partnership Purposes. Major Operational Action: Any Major Action which involves day-to-day decisions affecting the use, operation and maintenance of the Amphitheater including, without limitation, (i) executing, entering into or amending any Major Operational Agreement, (ii) expending funds of the Partnership for Operating Expenses in amounts which exceed amounts permitted to be expended in the Partnership's then effective Operating Budget, (iii) executing a construction contract for any part of the Renovation Work, and (iv) adopting or modifying any Annual Operating Budget for any Amphitheater Fiscal Year. Managing Operational Agreement: Any material agreement relating to the operation, use or maintenance of the Amphitheater such as, by way of example, (i) food and beverage concession agreements, (ii) merchandise concession agreements, (iii) sponsorship agreements, (iv) Artist Agreements, (v) employment agreements with any of the Amphitheater's personnel and (vi) material service contracts such as agreements for the provision of security services at the Amphitheater or operation of the parking lots. Managing Partner: Pavilion. Memorandum of Understanding: That certain Agreement Concerning Outdoor Entertainment Facility dated 1995 and entered into by and among, (i) Delsener Slater Enterprises, Ltd., an Affiliate of Ardee, (ii) Pavilion and (iii) NJHA. Mortgage: Any mortgage, deed of trust or other instrument creating a lien on the Partnership's interest in the Amphitheater as security for repayment of any liability or indebtedness. 5 Most Favorable Offer: Shall have the meaning assigned to such term pursuant to the provisions of Section 12.02(c)(1) hereof. NJHA: New Jersey Highway Authority, a body corporate and politic created and existing under and by virtue of the New Jersey Highway Authority Act, as amended. Non-Artist Operating Agreements: All Major Operational Agreements other than Artist Agreements. Non-Expanded Amphitheater Season: Any Amphitheater Season which ends prior to substantial completion of the Renovation Work. Offensive NY Amphitheater: Any Fully Restricted Facility which is being proposed for construction or development in the Restricted NY Area other than Defensive NY Amphitheaters. Operating Budget: The budget of Operating Expenses of the Partnership to be prepared each year in accordance with and pursuant to the provisions of Section 12.04 hereof. Operating Expenses: The overhead and operating, expenses of the Partnership which relate to the day-to-day operation of the Amphitheater such as salaries for employees and staff for the Amphitheater, rent and other payments due to NJHA or others pursuant to the Lease Agreement, utility costs for the Amphitheater, insurance costs relating to the maintenance of casualty and liability insurance for the Amphitheater, interest and required principal amortization on the Partnership's indebtedness, costs relating to maintenance, repair and upkeep of the Amphitheater and the personal property and equipment used in connection with the operation of the Amphitheater and costs for the purchase of office supplies and equipment. Notwithstanding anything to the contrary implied by the immediately preceding sentence, none of the following types of expenditures or expenses shall be "Operating Expenses" for purposes of this Agreement: (a) the costs directly attributable to or associated with the booking, production, presentation or promotion of any performance or event at the Amphitheater such as artist costs, advertising costs and costs of staging; and (b) costs or expenses which must be incurred as the result of any emergency, casualty or other unforeseeable occurrence at the Amphitheater. Partially Restricted Facility: Any arena, auditorium, building, hall, stadium or other venue primarily designed for the presentation of live entertainment events other than Fully Restricted Facilities. Partners: Pavilion and Ardee. The term "Partners" shall not include any assignee of a Partner's Partnership Interest, unless (i) the other Partner agrees to admit such assignee to the 6 Partnership or (ii) such assignee acquired such Partnership Interest in accordance with, pursuant to and in compliance with the provisions of Sections 18.04 or 18.05 hereof. Partnership: The Partnership created by this Agreement. Partnership Act: The Delaware Uniform Partnership Act, Title VI, Chapter 15 of the Delaware Code (1974 revision), as amended from time to time. Partnership Interest: All of the interest of any Partner in the Partnership, including its (i) right to a distributive share of the profits and losses of the Partnership, (ii) right to a distributive share of the assets of the Partnership, and (iii) right to participate in the management of the affairs of the Partnership. Partnership Purposes: The purposes for which the Partnership is formed as set forth in Section 3.01 of this Agreement. Pavilion: Pavilion Partners, a Delaware general partnership whose sole general partners are SM/PACE, Inc. and Amphitheater Entertainment Partnership. Percentage Interest: The respective Partnership Interest of each Partner in the Partnership expressed as a percentage of the Partnership Interests owned by all Partners. The Percentage Interest of Pavilion is sixty-six and two-thirds percent (66-2/3%) and the Percentage Interest of Ardee is thirty-three and one-third percent (33-1/3%). Permitted Rate: The lesser of (a) two percent (2%) per annum over the Prime Rate or (b) the maximum non-usurious interest rate permitted by applicable law from time to time in effect. Person: Any individual, corporation, partnership, joint venture, association, joint stock company, trust, unincorporated organization, government or any agency or political subdivision thereof, or any other form of entity. Prime Rate: The prime rate of interest per annum announced, from time to time, by major U.S. money center banks as published daily in the "Money Rates" column of The Wall Street Journal; provided, however, that if The Wall Street Journal should ever cease, for any reason, to publish such rate on a daily basis, then the Prime Rate shall be the rate of interest designated, and in effect from time to time, by Citibank, N.A., in New York, New York as its prime rate or base rate charged on commercial loans. Qualified Liabilities: Shall have the meaning assigned to such term pursuant to Section 6.01(c) hereof. Qualified Operational Shortfall: Shall have the meaning assigned to such term pursuant to Section 6.01(b) hereof. 7 Qualified Shortfall Notice: Shall have the meaning assigned to such term pursuant to Section 6.01(a) hereof. Renovation Work: Such renovation, rehabilitation, construction and upgrade activities at the Amphitheater necessary to increase the Arnphitheater's covered seating capacity to approximately 7,000 and lawn seating capacity to approximately 10,500 and to otherwise upgrade the Amphitheater's concession plazas and the Parking Facilities as more fully described on Exhibit "C" attached hereto. Restricted Area: The geographical area encompassed by the Restricted NJ Area and the Restricted NY Area. Restricted NJ Area: The geographical area located in the State of New Jersey described on Exhibit "A-1" attached hereto. Restricted NY Area: The geographical area located in the State of New York described on Exhibit "A-2" attached hereto. The Partners hereby acknowledge that Jones Beach Amphitheater is not located in the Restricted NY Area. Restricted Facility: Any Partially Restricted Facility or Fully Restricted Facility. Tax Year: The fiscal year of the Partnership for federal income tax purposes. Upfront Advances: All concessionaire grants or advances received or receivable by the Partnership prior to the first event, performance or presentation held at the Amphitheater after completion of the Renovation Work. Any amounts received from a concessionaire which are properly attributable to operations during any Non-Expanded Amphitheater Season shall not be included as a part of Upfront Advances but shall instead be included in the Partnership's income from operations during such Non-Expanded Amphitheater Season. Waterloo: The premises located in Stanhope, New Jersey at which live concerts and other entertainment events are presented from time to time and which is commonly referred to as "Waterloo Village". ARTICLE II Name of Business: Offices 2.01 Partnership Name. The name of the Partnership shall be GSAC Partners. In addition to the foregoing name, the activities and business of the Partnership may be conducted in the Managing Partner's discretion, under such other names as may be designated from time to time by the Managing Partner; provided, however the Managing Partner may not use, without the prior 8 consent of Ardee, any assumed name for the Partnership which includes within it the name of Ardee, Pavilion, the partners of Pavilion or any of their respective Affiliates. The Partners shall execute and file such certificates, if any, as are required by the provisions of any assumed name law or statute in any jurisdiction in which the Partnership conducts business, as may be required to reflect the Partnership's operation under such names. 2.02 Partnership Offices. The principal place of business of the Partnership shall be at 515 Post Oak Blvd., Suite 300, Houston, Texas 77027. The Partnership shall also maintain an office at the Amphitheater during the Amphitheater Season which will be staffed by the employees of the Partnership who will manage, operate and maintain the Amphitheater. ARTICLE III Purpose and Power of the Partnership 3.01 Purposes. The character and purposes of the specific business to be conducted by the Partnership are (i) to lease, operate, use and maintain the Amphitheater (including the booking, promotion, production and presentation of live entertainment events at the Amphitheater), (ii) to perform and fulfill all obligations and duties of the "Tenant" under the terms and provisions to be contained in the Lease Agreement and (iii) to take any and all other actions which may be incidental to or otherwise reasonably related to the foregoing business and purposes. 3.02 Powers. The Partnership shall have the power, in fulfilling the purposes set forth in Section 3.01, to conduct any business or take any action which is lawful and which is not prohibited by the Partnership Act. ARTICLE IV Term of Partnership The Partnership shall begin on the date first set forth above and shall continue for a term of twenty-two (22) years from such date unless sooner dissolved pursuant to Section 17.01 hereof or by operation of law. Notwithstanding the foregoing, if the term of the Lease Agreement should be extended, for any reason whatsoever, beyond the twenty-two (22) year term referred to in the immediately preceding sentence, then the term of the Partnership shall be automatically extended to expire upon such extended term of the Lease Agreement. 9 ARTICLE V Initial Contributions and Contributions for Development Costs 5.01 Initial Contribution. (a) Upon execution of this Agreement, Pavilion shall convey, and does hereby convey, to the Partnership all of its rights, titles and interests in, under or created by the Memorandum of Understanding. (b) Upon execution of this Agreement, Ardee shall convey, and does hereby convey, or shall cause Delsener Slater Enterprises, Ltd. to convey, to the Partnership, all of Delsener Slater Enterprises, Ltd.'s rights, titles and interests in, under or created by the Memorandum of Understanding. (c) It is hereby specifically agreed by and between the Partners that the fair market value of the assets being conveyed to the Partnership pursuant to Section 5.01 is equal to $0.00. As a result, the initial balance of the Capital Account of Pavilion and Ardee, following completion of the initial contribution required pursuant to the provisions of this Section 5.01 shall each be $0.00. 5.02 Development Costs. Except as otherwise provided herein, Pavilion and Ardee shall be obligated from time to time to contribute to the capital of the Partnership, in proportion to their respective Percentage Interests, a sufficient amount of funds to provide to the Partnership enough cash to pay and discharge all Development Costs as and when payable. In furtherance of the foregoing, the following provisions shall apply: (a) If the Partnership does not have adequate funds available to it to pay any Development Costs when due, then the Managing Partner shall deliver a notice ("Development Cost Notice") to the Partners specifying the amount of funds needed to pay such Development Costs and stating that each Partner is obligated to contribute to the Partnership its Percentage Interest of the amount of funds needed to pay such Development Costs. (b) Following delivery of a Development Cost Notice to the Partners by the Managing Partner, each Partner shall be obligated to contribute to the capital of the Partnership, within fifteen (15) days following receipt of such Development Cost Notice, its respective Percentage Interest of the total amount of Development Costs identified in such Development Cost Notice. 10 Without the prior consent of both Partners, no construction contract for the Renovation Work may be executed on behalf of the Partnership which does not satisfy the criteria specified in clause (g) of the definition of "Major Action" in Article I hereof. 5.03 Upfront Advances. The Partnership shall use any and all Upfront Advances exclusively for the payment of Development Costs. To the extent that any of the Upfront Advances have not been used to pay Development Costs after all Development Costs have been fully paid and discharged, then, notwithstanding the provisions of Article VII hereof, that remaining portion of the Upfront Advances shall be. distributed to the Partners in proportion to their respective Percentage Interests. 5.04 Prior Development Costs. (a) Pavilion hereby represents and warrants to Ardee that attached hereto as Exhibit "D- 1" is a true, correct, complete and accurate schedule of all Development Costs paid by Pavilion through September 30, 1996. Ardee hereby represents and warrants to Pavilion that attached hereto as Exhibit "D-2" is a true, correct, complete and accurate schedule of all Development Costs which have been paid by Ardee through September 30, 1996. (b) All amounts paid for Development Costs prior to the execution hereof shall be deemed to have been contributed to the capital of the Partnership by the Partner that paid such amounts and shall be added to the balance of such Partner's Capital Account. (c) In order that the Partners, contributions for Development Costs paid prior to the execution of this Agreement will be in proportion to their respective Percentage Interests, the. following provisions shall apply: (1) Upon execution hereof, but subject to the provisions of clause (d) of this Section 5.04, Ardee shall contribute to the capital of the Partnership immediately available funds in the amount by which one-half of the Development Costs paid by Pavilion through September 30, 1996 (as reflected on Exhibit "D-1 attached hereto) exceeds all of the Development Costs paid by Ardee through September 30, 1996 (as reflected on Exhibit "D-2" attached hereto). (2) Upon final determination by the Partners of the amount of Development Costs paid by each between September 30, 1996 and the execution of this Agreement ("Pending Costs"), Ardee shall contribute to the capital of the Partnership immediately available funds in the amount by which one-half of Pavilion's Pending Costs exceeds all of Ardee's Pending Costs. 11 Amounts contributed to the capital of the Partnership by Ardee pursuant to this Section 5.04(c) shall be fully utilized by the Partnership to pay and discharge Development Costs before any Development Cost Notice is provided pursuant to Section 5.02(a) hereof. (d) Each Partner shall have the right to review the books, records, invoices and other supporting documentation relating, to the Development Costs paid by the other Partner through September 30, 1996 for a period of ninety (90) days following the execution of this Agreement (such ninety (90) day period being herein called the "Review Period"). If, as a result of the review of such books, records, invoices and other documentation during, the Review Period, one of the Partners disputes the other Partner's determination of the amount of Development Costs paid by the other Partner through September 30, 1996, then such Partner shall have the right to require that such dispute be settled in accordance with the provisions of Article XVI hereof so long as notice of such dispute is provided to the other Partner prior to the expiration of the Review Period. If the amount of Development Costs actually paid by either of the Partners through September 30, 1996 should be changed as a result of any such dispute, then upon final settlement of such dispute, the amount of the capital contribution required to be made by Ardee pursuant to Section 5.04(c)(1) hereof shall be appropriately increased or decreased with a distribution to, or contribution by, Ardee, as necessary. If neither Partner provides notice of a dispute pursuant to this Section 504(d) prior to the expiration of the Review Period, then such Partner shall be deemed to have accepted the amounts specified in Exhibits "D-1" and "D-2" attached hereto as the amount of Development Costs paid by each Partner through September 30, 1996. 5.05 Development Cost Draw Requests. Copies of each draw request from the Partnership's contractor for the Renovation Work, together with all back-up information and written comments or approvals from the Partnership's architect, shall be provided to Ardee immediately upon receipt by the Managing Partner. Ardee shall have the right to review and comment upon each such draw request and require the Managing Partner to assert or reserve any claims, on behalf of the Partnership, which Ardee believes are available as a result of its review of any such draw request and other support documentation. However, none of the provisions contained in this Section 5.05 shall be read to negate, limit, lessen or otherwise affect either Partner's obligation to make all capital contributions otherwise required to be made pursuant to the provisions of this Article V. 5.06 Security for Ardee's Development Cost Contribution Obligation. As security for the performance of its obligations to make contributions to the Partnership required by the provisions of Section 5.02 of this Agreement, Ardee does hereby grant to the Partnership a security interest (the "Security Interest") in the Pledged Account (as hereinafter defined). As used herein, the term "Pledged Account" shall mean Merrill Lynch Pierce Fenner & Smith Incorporated Account No. 546-07B79 (formerly Account No. 546-07A11) maintained in the name of Ardee, as well as the Cash Securities Account and any other account of Ardee maintained with respect thereto. The following provisions shall apply with respect to the Security Interest: 12 (a) Attached hereto as Exhibit "E" is (i) a true, correct and complete copy of the most recent Account Statement received by Ardee with respect to the Pledged Account and (ii) a letter issued by Merrill Lynch confirming the assets held in the Pledged Account as of November 12, 1996 (such Account Statement and letter being herein collectively called the "Merrill Lynch Statement"). The securities listed in the Merrill Lynch Statement continue to be held in the Pledged Account as of the date hereof and none of such securities have been removed from the Pledged Account since November 12, 1996 (except as required to fund the payment required to be made to the Partnership pursuant to the provisions of Section 5.04(c)(1) hereof). Ardee agrees that, for so long as this Agreement shall remain in effect, the Pledged Account will contain nothing but cash or obligations backed by the full faith and credit of the government of the United States of America. Notwithstanding anything to the contrary contained herein, Ardee may withdraw from the Pledged Account (i) interest received from time to time on account of the assets held in the Pledged Account and (ii) such funds as may be required to fund directly to the Partnership capital contributions to be made by Ardee pursuant to the provisions of Sections 5.02 or 5.04 hereof. (b) Upon execution of this Agreement, Ardee shall (i) execute and deliver to the Managing Partner one or more counterparts of a UCC-1 describing the Pledged Account in a form reasonably acceptable to the Managing Partner and (ii) execute and cause Merrill Lynch Pierce Fenner & Smith Incorporated to execute and deliver to the Managing Partner a Pledged Collateral Account Agreement pertaining to the Pledged Account in a form reasonably acceptable to the Managing Partner. (c) Upon full and final satisfaction and discharge of Ardee's obligations to make contributions to the Partnership required by the provisions of Section 5.02 of this Agreement, the Partnership shall release the Security Interest by executing a UCC-3 and simultaneously authorizing Merrill Lynch Pierce Fenner & Smith Incorporated to release to Ardee, the funds then remaining in the Pledged Account. (d) If Ardee discharges all or any portion of its obligations required by the provisions of Section 5.02 of this Agreement by applying thereto funds other than those included in the Pledged Account, then the Partnership shall release from the Security Interest a portion of the amount deposited in the Pledged Account in an amount not more than the amount so discharged by Ardee with funds not included in the Pledged Account. (e) Notwithstanding the provisions of Section 19.02 hereof or any other provision to the contrary herein, THE LAW OF THE STATE OF TEXAS SHALL GOVERN AND CONTROL THE CREATION, PERFECTION AND ENFORCEMENT OF THE SECURITY INTEREST AND THE OTHER PROVISIONS CONTAINED IN THIS SECTION 5.06. 13 ARTICLE VI Operational Cash Shortfalls and Deficit Loans 6.01 Operational Shortfalls. Subject to the provisions of Section 6.02 hereof, the following provisions shall apply: (a) If a Qualified Operational Shortfall occurs at any time, then the Managing Partner shall deliver a notice ("Qualified Shortfall Notice") to the Partners specifying the amount of funds needed to cover such Qualified Operational Shortfall and stating, that each Partner is obligated to contribute to the capital of the Partnership its Percentage Interest of the amount of funds needed to cover such Qualified Operational Shortfall. Following delivery of a Qualified Shortfall Notice to the Partners by the Managing Partner, each Partner shall be obligated to contribute to the capital of the Partnership, within fifteen (15) days following receipt of such Qualified Shortfall Notice, its respective Percentage Interest of the amount of funds needed to cover the Qualified Operational Shortfall as set forth in such Qualified Shortfall Notice. (b) As used herein, the term "Qualified Operational Shortfall" shall mean the occurrence or happening, at any time, in the Managing Partner's reasonable discretion, of the circumstance of the Partnership having an insufficient amount of cash to pay or cover the Qualified Liabilities (herein defined) of the Partnership as they become due. (c) As used herein, the term "Qualified Liabilities" shall mean any and all debts, liabilities, expenses, charges or other obligations of the Partnership other than Development Costs. The term "Qualified Liabilities" shall include, without limitation, costs associated with the engagement of performers at the Amphitheater, advertising costs, promotion costs, employee costs and rental obligations under the Lease. 6.02 Deficit Loan for the Non-Expanded Amphitheater Seasons. (a) Obligation During the Non-Expanded Amphitheater Seasons Only. Notwithstanding the provisions of Section 6.01 hereof, if a Qualified Operational Shortfall occurs at any time during any Non-Expanded Amphitheater Season, then Pavilion and Ardee shall each extend a loan ("Deficit Loan") to the Partnership in an amount equal to fifty percent (50%) of such cash deficit within fifteen (15) days following receipt of written notice of the existence of such cash deficit from the Managing Partner. (b) Deficit Loan Terms. No distributions shall be made to the Partners pursuant to Article VII hereof at any time during which any Deficit Loan remains unpaid and outstanding. Each Deficit Loan shall bear interest at a variable rate of interest per annum equal to the Permitted Rate and shall be repayable as soon as the Partnership has funds 14 available therefor. Each payment made by the Partnership on the Deficit Loans shall be applied and apportioned between the Deficit Loans in proportion to the principal balance of each Deficit Loan. ARTICLE VII Cash Distributions 7.01 Distribution of Available Cash. Except as provided in Section 7.02 or Section 7.03 hereof, all Available Cash shall be distributed by the Partnership within 60 days after the end of each Amphitheater Season to the Partners in proportion to their respective Percentage Interests. 7.02 Distribution for Non-Expanded Amphitheater Seasons Only. Notwithstanding the provisions of Section 7.01 hereof, with respect to each Non-Expanded Amphitheater Season only, cash in an amount equal to the net income from operations of the Partnership (as determined pursuant to generally accepted accounting principles) during the Amphitheater Fiscal Year in which such Non-Expanded Amphitheater Season occurs shall be distributed by the Partnership, within sixty (60) days after the end of such Non-Expanded Amphitheater Season, to the Partners, fifty percent (50%) to Pavilion and fifty percent (50%) to Ardee. 7.03 Distributions Following Sale of Amphitheater. Following a sale or other disposition of all or substantially all of the Partnership's interest in the Amphitheater, no further distributions shall be made pursuant to Sections 7.01 or 7.02 hereof. Instead, all distributions thereafter shall be governed by the provisions of Section 17.03 hereof. 7.04 Non-Cash Receipts. All non-cash goods, benefits or services received in kind by the Partnership as a result of the operation and exploitation of the Amphitheater shall be Partnership assets to be either (i) used by the Partnership for valid business purposes consistent with the then effective Annual Operating Budget or (ii) distributed to the Partners pursuant to the provisions of this Agreement in the same manner as if such non-cash goods, benefits or services were cash in an amount equal to their respective fair market values. The determination of the fair market value of any such non-cash item shall be made jointly by the Partners prior to the distribution of such item to the Partners. ARTICLE VIII Tax Allocations 8.01 General Provisions. Except as provided to the contrary elsewhere in this Article VIII, all of the Partnership's income, gains, losses and deductions for each Tax Year shall be allocated between the Partners in accordance with the following provisions: 15 (a) Until each Partner has been allocated an amount of the Partnership's income pursuant to this Section 8.01 (a), net of any losses or deductions allocated pursuant to this Section 8.01(a), in an amount equal to the aggregate cash distributions made to such Partner pursuant to Section 7.02 hereof with respect to the Non-Expanded Amphitheater Seasons, the Partnership's income, gains, losses and deductions shall be allocated fifty percent (50%) to Pavilion and fifty percent (50%) to Ardee. (b) All income, gains, losses and deductions of the Partnership not allocated pursuant to Section 8.01(a) hereof, shall be allocated between the Partners in proportion to their respective Percentage Interests. 8.02 Gain or Loss Upon Sale of the Amphitheater. Notwithstanding the provisions of Section 8.01 hereof, but subject to the provisions of Section 8.03 of this Agreement, the following provisions shall apply: (a) The gain, if any, recognized by the Partnership upon any disposition of all or substantially all of the Partnership's interest in the Amphitheater shall be allocated as follows: (1) First, to the Partners whose Capital Accounts have a negative balance, in proportion to and to the extent of such negative balances; (2) Second, to the Partners in the minimum amounts necessary to cause the balances of their respective Capital Accounts to be in the ratios of their respective Percentage Interests; and (3) Any remaining gains shall be allocated between the Partners in proportion to their respective Percentage Interests. (b) The loss, if any, recognized by the Partnership, upon the disposition of all or substantially all of its interest in the Amphitheater shall be allocated as follows: (1) First, to the Partners in the minimum amounts necessary to cause the balances in their respective Capital Accounts to be in the ratios of their respective Percentage Interests. (2) Second, any remaining amount shall be allocated between the Partners in proportion to their respective Percentage Interests. (c) The allocation of any gain or loss from the disposition of all or substantially all of the Partnership's interest in the Amphitheater pursuant to this Section 8.02 shall be made after the allocations required to be made pursuant to Section 8.01 hereof for the Tax Year in which such disposition occurred. 16 8.03 Section 704(c) Allocations. Income, gain, loss and deduction with respect to any item of property contributed to the Partnership shall, solely for federal income tax purposes, be allocated between the Partners so as to take into account any difference between the fair market value of such item of property and its adjusted basis for federal income tax purposes on the date of such contribution, in accordance with the requirements of Section 704(c) of the Code. All allocations under this Section 8.03 shall be made in such a manner as the Managing Partner shall determine reasonably reflects the requirements of Section 704(c) of the Code. No allocations pursuant to this Section 8.03 shall be reflected as an adjustment to any Partner's Capital Account. 8.04 Transferor/Transferee Allocations. If a Partnership Interest is transferred during any Tax Year, the income, gains, losses and deductions allocable in respect of that Partnership Interest shall be prorated between the Transferor and the Transferee on the basis of the number of days in the year that each was the holder of that Partnership Interest without regard to the results of the Partnership operations during the period before and after the transfer, unless either the transferor or the transferee elects to use an allocation based on the results as of the record date of transfer, to the extent permitted by the Code, and agrees to reimburse the Partnership for the cost of making and recording such allocation. A transferee of a Partnership Interest shall succeed to the Capital Account of the transferor. 8.05 Capital Accounts. The Partnership shall maintain a capital account for each Partner, the initial balance of each of which shall be zero. Each Partner's capital account shall be increased (i) by any income and gains allocated to that Partner for federal income tax purposes pursuant to Article VIII hereof, and (ii) by the amount of cash and the fair market value of any property contributed to the Partnership by that Partner (net of liabilities secured by such contributed property that the Partnership is considered to assume or take subject to under Section 752 of the Code). Each Partner's capital account shall be decreased (i) by any deductions and losses allocated to that Partner for federal income tax purposes pursuant to Article VIII hereof, and (ii) by the amount of cash and the fair market, value of any property distributed by the Partnership to that Partner (net of liabilities secured by such distributed property that such Partner is considered to assume or take subject to under Section 752 of the Code). The foregoing provisions and the other provisions of this Agreement relating to the maintenance of Capital Accounts are intended to comply with the U.S. Treasury Regulations issued pursuant to Section 704(b) of the Code, and shall be interpreted and applied in a manner consistent with such regulations. If a Partner's Capital Account has a deficit balance following liquidation (as defined in Section 1.704-1(b)(2)(ii)(g) of the U.S. Treasury Regulations promulgated under Section 704 of the Code) of the Partner's interest in the Partnership (after taking into account all Capital Account adjustments for the Tax Year in which liquidation occurs), such Partner shall, by the end of such Tax Year (or, if later, within ninety (90) days after the date of such liquidation), contribute to the Partnership an amount necessary to increase the balance in its Capital Account to $0.00. 17 ARTICLE IX Ownership of Partnership Property All real or personal property acquired by the Partnership shall be owned by the Partnership, such ownership being, subject to the other terms and provisions of this Agreement. Each Partner hereby expressly waives the right to require partition of any Partnership property or any part thereof. ARTICLE X Voluntary Withdrawal No Partner shall have the right to, and each Partner agrees that it will not, withdraw voluntarily from the Partnership. In the event any Partner withdraws from the Partnership in contravention of this Agreement, such withdrawing Partner shall be liable to the other Partner for all damages attributable to its breach of this Agreement. The withdrawal of a Partner in contravention of this Article X shall not cause the Partnership to be dissolved, and such withdrawing Partner shall be deemed to be an assignee of a Partner's Partnership Interest and shall have only the rights provided a Partner's assignee under the provisions of the Partnership Act. ARTICLE XI Fiscal Matters 11.01 Fiscal Year. The fiscal year of the Partnership for federal income tax purposes shall end on October 31 of each calendar year or such other fiscal year as may be required pursuant to the application of the provisions of the Code or the U.S. Treasury Regulations promulgated thereunder. The fiscal year of the Partnership for financial accounting purposes shall end on October 31 of each calendar year or such other fiscal year as may be selected by the Managing Partner from time to time. 11.02 Books and Records. Proper books and records shall be kept by the Managing Partner with reference to all Partnership transactions, and each Partner shall at all reasonable times during business hours have access thereto. All items of income and deductions recognized during a Tax Year shall be allocated as of the end of each Tax Year, based on the facts and circumstances existing as of the end of that year. Interim reports may be based on the facts and circumstances existing at the time of these reports subject to year-end adjustments. Monthly reports of operating expenses and income shall be prepared, or cause to be prepared, by the Managing Partner as of the end of each calendar month and a copy thereof provided to the Partners within thirty (30) days after the end of each such calendar month. Year end financial statements shall be prepared, or caused to be prepared, by the Managing Partner as of the end of each financial fiscal year of the Partnership and a copy thereof provided to the Partners within 120 days after the end of each such financial fiscal year. 18 11.03 Partnership Bank Accounts. All funds of the Partnership shall be deposited in its name in an account or accounts maintained at a national or state bank. Checks shall be drawn upon the Partnership and may be signed by such persons as may be designated from time to time by the Managing Partner; provided, however, any single check (other than amounts payable in connection with the settlement of a show) in an amount greater than $10,000 may not be signed or issued on behalf of the Partnership by the Managing Partner unless and until Ardee has provided written approval by facsimile, which approval may not be unreasonably withheld. In furtherance of the foregoing, the Managing Partner shall promulgate a one page "check request approval form" for purposes of describing any check which requires the approval of Ardee which will describe the payee and the purpose of the check and provide a signature line for an authorized representative of Ardee to provide approval. 11.04 Tax Matters and Reports. Any provision hereof to the contrary notwithstanding, solely for federal income tax purposes, each of the Partners hereby recognizes that the Partnership will be subject to all provisions of Subchapter K of Chapter 1 of Subtitle A of the Code; provided, however, the filing, of U.S. Partnership Returns of Income shall not be construed to extend the purposes of the Partnership or expand the obligations or liabilities of the Partners. The Managing Partner shall be the "tax matters partner" for all purposes related to federal, state and local income tax laws. 11.05 Tax Returns. The Managing Partner shall cause to be prepared and filed all tax returns and statements, if any, which must be filed on behalf of the Partnership with any taxing authority, and shall submit copies of all such returns and statements to the Partners. All fees, charges and other expenses payable to third party professionals such as attorneys or accountants relating to the preparation and filing of tax returns and statements or otherwise reporting of financial results of the Partnership, shall be properly chargeable as expenses of the Partnership. 11.06 Deduction of Expenses. The Partnership shall treat as an expense for federal income tax purposes all amounts which may be considered as ordinary and necessary business expenses deductible under applicable rules of the Code and the regulations promulgated thereunder. Notwithstanding the foregoing, the Managing Partner may, from time to time, elect on behalf of the Partnership to capitalize certain expenditures which might otherwise be considered ordinary and necessary business expenses for federal income tax purposes, and such elections shall be binding on all Partners. 11.07 Section 754 Election. In the case of distribution of Partnership property within the provisions of Section 734 of the Code or in the case of a transfer of a Partnership interest permitted by this Agreement made within the provisions of Section 743 of the Code, the Partnership shall file an election under Section 754 of the Code in accordance with the procedures set forth in the applicable Treasury Regulation upon the request of any Partner if such requesting Partner agrees to pay all costs incurred by the Partnership in connection with the making of such an election. 19 11.08 Reimbursement of Expenses. Provided that any such costs and expenses are within the limits contained in the then effective Operating Budget, the Partnership shall be obligated to reimburse the Partners and their respective Affiliates and employees for any and all out-of-pocket costs and expenses for items such as delivery charges, travel costs, long distance telephone and fax charges and postage expenses to the extent that such costs and expenses relate to the business of the Partnership. Notwithstanding the foregoing, it is specifically understood and acknowledged that nothing contained in this Section 11.08 shall obligate the Partnership to reimburse any Partner or any of its Affiliates for any salaries or overhead expenses. ARTICLE XII Management of Partnership Affairs 12.01 Major Actions. (a) Except as provided in clause (b) of this Section 12.01, no Major Action may be taken by the Partnership or by any Partner on behalf of the Partnership without first obtaining prior written approval from both of the Partners. The terms and conditions to be contained in the Lease Agreement must also be mutually approved by the Partners. (b) Notwithstanding the provisions of clause (a) of this Section 12.01, capital expenditures paid or incurred to satisfy any legal requirements (including requirements imposed pursuant to the provisions of the Lease Agreement) or which may be necessary to cure or correct any health or safety danger to patrons or employees of the Amphitheater may be authorized by the Managing Partner without the consent and approval of Ardee. 12.02 Management Vested in the Managing Partner. (a) All responsibility and authority relating to the operations, business and management of the Partnership, except for the taking of Major Actions, shall be exclusively vested in the Managing Partner. The Managing Partner is hereby exclusively authorized to take any and all actions reasonably necessary or required to carry out the Partnership Purposes, including, without limitation, the hiring and retaining of such employees and other personnel (subject to the provisions of clause (c) of this Section 12.02) as may be reasonably necessary, in the discretion of the Managing Partner, to efficiently and effectively use, operate and maintain the Amphitheater and otherwise fulfill the Partnership Purposes. Notwithstanding the foregoing, the Managing Partner agrees to generally consult with Ardee, and reasonably consider any comments provided by Ardee, in connection with the management of the business of the Partnership in a reasonable manner and at reasonable times upon the request of Ardee. (b) The following provisions shall apply with respect to Non-Artist Operating Agreements: 20 (1) If there are two or more competing offers for any Non-Artist Operating Agreement and Pavilion and Ardee cannot mutually agree upon which of such offers shall be accepted, then the offer ("Most Favorable Offer") containing the most favorable economic and financial terms, considered as a whole, to the Partnership shall be selected by the Partnership. (2) If Pavilion proposes that the Partnership accept an offer for a specific Non-Artist Operating Agreement for which there is not a competing, offer and Ardee has not, within thirty (30) days after formal written notice of the proposal to accept such offer on behalf of the Partnership, either (i) approved such offer for such Non-Artist Operating Agreement or (ii) procured a competing offer for such Non-Artist Operating Agreement, then Pavilion shall have the authority to execute and enter into the originally proposed Non-Artist Operating Agreement with no further action or approval from Ardee. (c) Notwithstanding the provisions of Section 12.02(a) hereof, it is understood and agreed that decisions related to the filling of the following positions shall require approval of both Partners: the general manager, the marketing, director, the head of security (if any) and the controller; provided, however, Ardee agrees not to unreasonably withhold its consent to individuals proposed to be hired in those positions by the Managing Partner. (d) Pavilion shall not be entitled to (i) any fee for its services to be rendered pursuant to this Section 12.02 or (ii) allocate or otherwise charge to the Partnership any of its general and administrative expenses or other internal overhead costs. 12.03 Booking and Promotional Responsibility. (a) Ardee shall be primarily responsible for the activities related to (i) booking (or otherwise engaging) talent for appearance at the Amphitheater and (ii) advertising, marketing and promoting concerts and performances at the Amphitheater. (b) Ardee hereby agrees to provide the necessary time and services as may be required to cause (i) the Amphitheater to be properly and adequately booked and engaged consistent with past practices at the Amphitheater and (ii) each event or performance at the Amphitheater to be appropriately advertised, promoted and marketed consistent with past practices at the Amphitheater. (c) For purposes of clause (b), it is hereby expressly acknowledged and agreed that the phrase "consistent with past practices" shall not refer to or mean that (i) the total number of performances booked at the Amphitheater will, in all years, be equal to or in excess of the number of performances booked in prior years, since the total number of performances booked is often subject to the total number of performers on tour during any particular Amphitheater Season or (ii) the quality of performers booked at the Amphitheater will, in all years, be comparable to the quality of performers booked in prior years, since the 21 quality of performances booked is often subject to the quality of the performers on tour during any particular Amphitheater Season. (d) Ardee shall not be entitled to (i) any fees for its services to be rendered pursuant to this Section 12.03 or (ii) allocate or otherwise charge to the Partnership any of its general and administrative expenses or other internal overhead costs. (e) An advertising or marketing budget for each event to be presented at the Amphitheater shall be proposed by Ardee and subject to the approval of the Managing Partner. Upon adoption of such marketing or advertising budget for each such event, Ardee may thereafter implement all decisions in connection with the marketing and promotion of such event subject to the restrictions contained in the mutually approved budget. (f) So long as Ardee, or any Affiliate of Ardee, is involved in the booking or promotion of live entertainment events at Jones Beach Amphitheater, Ardee hereby covenants and agrees with Pavilion and the Partnership as follows: (1) Ardee shall provide oral notice to Pavilion of each offer made to performers for appearance at the Jones Beach Amphitheater promptly following the making of each such offer. (2) Pavilion shall have the right, upon the conclusion of each Amphitheater Season, to review and inspect at Ardee's offices all artist contracts and other related documentation for the performances presented at the Jones Beach Amphitheater during such Amphitheater Season. Pavilion covenants and agrees that it will not make use of any of the information provided to it by Ardee pursuant to the provisions of this Section 12.03(f) in connection with decisions related to the making of booking offers at facilities (other than the Amphitheater) which are under the control of Pavilion or any of its Affiliates. 12.04 Annual Operating Budgets. On or before November 30 of each calendar year during the existence of the Partnership, commencing on November 30, 1996, the Managing Partner shall provide to Ardee (i) a proposed Operating Budget for the next Amphitheater Fiscal Year setting forth in reasonable detail the various categories of Operating Expenses and the budgeted amounts for each such category to be incurred by the Partnership during such Amphitheater Fiscal Year and (ii) such reasonable information and materials related to the proposed Operating Budget as may be reasonably requested by Ardee. If a final Operating Budget for any Amphitheater Fiscal Year is not adopted by mutual agreement between the Partners within thirty (30) days after submission by the Managing Partner of a proposed Operating Budget for such Amphitheater Fiscal Year, then, so long as no such final Operating Budget has been mutually approved, the Operating Budget for such Amphitheater Fiscal Year shall be deemed to include all line items as to which unanimous agreement between the Partners has been reached and, with respect to each other line item, the Operating Budget for such Amphitheater Fiscal Year shall be deemed to be the greater of (i) the smallest amount for such line 22 item approved by the Partners, (ii) the amount for the same line items specified in the Operating Budget for the immediately preceding Amphitheater Fiscal Year with such line item increased in the same proportion and amount by which the CPI Index most recently reported prior to the first day of such Amphitheater Fiscal Year exceeds the CPI Index most recently reported prior to the first day of the immediately preceding Amphitheater Fiscal Year or (iii) if such Operating Budget relates to the first Amphitheater Fiscal Year following the last Non-Expanded Amphitheater Season, the amount for the same line item specified in the Operating Budget for the immediately preceding Amphitheater Fiscal Year with such line item increased in such amount as is necessary to address increased operational or logistical requirements attributable to the expansion of the Amphitheater's capacity as a result of the Renovation Work. For purposes hereof, the Operating Budget for the first Amphitheater Fiscal Year shall be deemed to be a budget of Operating Expenses containing the actual amount of Operating Expenses paid and incurred by the Partnership during the first Amphitheater Fiscal Year. 12.05 Responsibilities of the Partners. Subject to the other provisions of this Agreement, the following provisions shall govern the services to be rendered by each Partner pursuant to the terms of this Agreement: (a) The Managing Partner shall manage, or cause to be managed, the affairs of the Partnership in a prudent and businesslike manner. The Managing Partner shall act as a fiduciary hereunder and in good faith in the performance of its obligations hereunder, but shall have no liability or obligation to the Partners or the Partnership for any decision made or action taken in connection with the discharge of its duties hereunder if such decision or action is (i) not a direct violation of, or in excess of the authority granted by, the provisions of this Agreement and (ii) made or taken in good faith and in the best interests of the Partnership, irrespective of whether the same may be reasonably prudent or whether bad judgment or negligence (excluding gross negligence) was exercised or involved in connection therewith. (b) Ardee shall fulfill its obligations specified in Section 12.03 hereof in a prudent and businesslike manner. Ardee shall act as a fiduciary hereunder and in good faith in the performance of its obligations hereunder, but shall have no liability or obligation to the Partners or the Partnership for any decision made or action taken in connection with the discharge of its duties hereunder if such decision is (i) not a direct violation of, or in excess of the authority granted by, the provisions of this Agreement and (ii) made or taken in good faith and in the best interests of the Partnership, irrespective of whether the same may be reasonably prudent or whether bad judgment or negligence (excluding gross negligence) was exercised or involved in connection therewith. 12.06 Indemnification. Each Partner and all of such Partner's partners, agents, employees, officers, directors, shareholders and other representatives shall be indemnified and held harmless by the Partnership, to the extent of the assets of the Partnership, from and against any and all claims, demands, liabilities, costs (including, without limitation, the cost of litigation and reasonable 23 attorneys' fees), damages and causes of action of any nature whatsoever arising out of a claim asserted by any third party and relating to the management of the affairs of the Partnership, except where the claim at issue is based upon (i) the proven gross negligence or willful misconduct of the indemnified party or (ii) an action taken by the indemnified party in direct violation of, or in excess of the authority granted by, the provisions of this Agreement. The indemnification rights herein contained shall be cumulative of, and in addition to, any and all rights, remedies and recourses to which the indemnified parties described herein shall be entitled, whether pursuant to some other provision of this Agreement, at law or in equity. 12.07 Artist Agreements. Subject to the right of a Partner to require that competitive bids be made on behalf of the Partnership for the booking of certain live concerts at the Amphitheater in accordance with, and pursuant to, the provisions of Section 13.02(b)(2)(B)(ii)(y) hereof or Section 13.02(d)(3)(ii) hereof, the entering into of any Artist Agreement, as with other Major Actions, shall be subject to the unanimous approval of the Partners. If either Partner refuses to approve the engagement of a particular performer or show at the Amphitheater on behalf of the Partnership which the other Partner ("Promoting Partner") desires to engage for performance at the Amphitheater, then the Promoting Partner shall have the light, subject to availability of the Amphitheater, to rent the Amphitheater from the Partnership on a Cost Only Basis (herein defined) for purposes of presenting such performer or show for its own account. As used herein, the term "Cost Only Basis" shall mean, with respect to any concert or event, the right to rent the Amphitheater from the Partnership (subject to the Partnership's right to operate, through its concessionaires, all concession operations at the Amphitheater) in exchange for reimbursing to the Partnership (i) all of the Partnership's night of show expenses and (ii) the portion of the Partnership's annual overhead costs which are appropriately allocable to such concert or event (including rental obligations to NJHA, insurance costs, utility costs and house staff costs). 12.08 Action Without Meeting. Any action required by the Partnership Act or by this Agreement to be taken at a meeting of the Partners, or any action which may be taken at a meeting of the Partners, may be taken without a meeting if a consent in writing, setting forth the action so taken, shall be signed by all of the Partners entitled to participate in the management of the Partnership pursuant to the terms of the Partnership Act and such consent shall have the same force and effect as a vote of the Partners. 12.09 Transactions with Partners and Affiliates of Partners. Except as may be expressly contemplated or permitted by the provisions of this Agreement, the Partnership shall not enter into any contracts, agreements or other business relationships with either of the Partners or any of the Affiliates of either of the Partners unless and except (i) all of the terms, provisions and conditions of such contract, agreement or business arrangement have been fully described and revealed to the other Partner and (ii) the other Partner has expressly consented in writing to such contract, agreement or other business relationship. To the extent that either of the Partners or any of the Affiliates of either of the Partners should hereafter enter into any contract, agreement or other business arrangement with the Partnership which satisfies the provisions of the immediately preceding sentence, all rights accruing to such Partner or such Affiliate under such contract, agreement or other 24 business arrangement shall be the sole and exclusive property of such contracting party and neither the Partnership nor the other Partner or its Affiliates shall have any participation rights therein or thereto. 12.10 Loaned Employees. Notwithstanding the provisions of Section 12.09 hereof, but subject to the provisions hereof relating to the Partnership's Operating Budget, the Managing Partner shall have the express right and authority to fill the staffing needs of the Partnership by causing employees of (i) the Managing Partner, (ii) the partners of the Managing Partner, (iii) Affiliates of the partners of the Managing Partner, (iv) Ardee or (v) Affiliates of Ardee to provide services to the Partnership on a full- or part-time basis. Each such employee who is so loaned to the Partnership shall have all or such appropriate portion of his or her salary and benefit costs reimbursed by the Partnership to the actual employer of such employee. The Managing Partner shall include in the proposed Operating Budget submitted pursuant to the provisions of Section 12.04 hereof for each Amphitheater Fiscal Year a list identifying each employee that is then being loan to the Partnership pursuant to the provisions of this Section 12.10 and the details as to the portion of his or her salary and benefit costs being reimbursed by the Partnership to the actual employer of such employee. 12.11 Employee/Travel Related Development Costs. To the extent that any Development Costs consist of (i) the wages, benefits or other related costs of an employee of either Partner (or the Affiliate of either Partner) performing duties related to the designing, planning or construction of the Renovation Work or (ii) the travel and lodging expenses of any such employee incurred in connection with the designing, planning or construction of the Renovation Work, it is expressly stipulated, agreed and acknowledged that only that portion of such wages, benefits, costs and expenses which are appropriately and properly allocable to the planning, designing and construction of the Renovation Work shall be included as Development Costs for purposes of this Agreement. 12.12 Special Provisions for Termination of Lease for Excess Artist Share. Reference is made to the fact that it is currently anticipated that the Lease will contain provisions creating in favor of the Partnership a right ("Economic Termination Option") to terminate the Lease in the event that (i) artist costs at the Amphitheater exceed a specified percentage of gross ticket revenues at the Amphitheater and (ii) the Partnership and NJHA are unable to mutually agree to modifications to the rental obligations under the Lease. The following provisions shall apply with respect to the Economic Termination Option: (A) Within forty-five (45) days following the conclusion of each Applicable Time Period (herein defined), the Managing Partner shall provide to Ardee the Managing Partner's calculation of the Artist Share (as such term is defined in the Lease Agreement) for such Applicable Time Period. As used herein, the term "Applicable Time Period" shall mean any one or more relevant periods of time during which the Artist Share is to be measured pursuant to the provisions of the Lease for purposes of determining whether the Economic Termination Option is available for exercise by the Partnership. 25 (B) If one of the Partners ("Terminating Partner") should desire to exercise the Economic Termination Option at a time when it is available for exercise, such Partner must provide written notice thereof at least thirty (30) days prior to the deadline for the exercise of the Economic Termination Option. If, at any time after delivery of a notice pursuant to the provisions of the immediately preceding sentence by a Terminating Partner, NJHA and the Partnership should mutually agree to modifications to the rental obligations under the Lease to the satisfaction of both Partners, then such notice shall automatically, and with no further action required by any party, be revoked and of no further force or effect. (C) If the other Partner ("Non-Termination Partner") does not wish to terminate the Lease pursuant to the Economic Termination Option, then the Non-Terminating, Partner must provide written notice thereof to the Terminating Partner and agree to purchase the Terminating Partner's interest in the Partnership for an amount equal to (i) the Terminating Partner's Percentage Interest multiplied by (ii) the Partnership's then unamortized Development Costs (with the express understanding that the Partnership's Development Costs shall be amortized for these purposes on a straight-line basis over 240 months commencing on the first public performance at the Facility following completion of the Renovation Work). (D) If the Non-Terminating Partner fails to provide notice of its decision to purchase the Terminating Partner's interest in the Partnership on or before the date which is ten (10) days before the deadline to exercise the Economic Termination Option, then the Managing Partner shall be obligated to exercise, on behalf of the Partnership, the Economic Termination Option in a timely manner. ARTICLE XIII Other Activities 13.01 Generally. Subject to the provisions of Section 13.02 hereof, this Agreement shall not preclude or limit in any respect the right of any Partner to engage or invest in any business activity of any nature or description, including, those which may be similar to the business of the Partnership. Neither the Partnership nor any Partner shall have any right by virtue of this Agreement or any relationships created hereby in or to such other ventures or activities or to the income or proceeds derived therefrom. 13.02 Restrictions on Competition. Notwithstanding any of the other provisions contained in this Agreement, the Partners hereby agree, stipulate and acknowledge as follows: (a) Fully Restricted Facilities in the Restricted NJ Area. Subject to the specific exceptions contained in this Section 13.02, the relationship created by this Agreement shall be an exclusive arrangement between the Partners (and their Affiliates) for the booking, 26 production, presentation and promotion of live concerts featuring musical or comedic entertainers at Fully Restricted Facilities in the Restricted NJ Area. Accordingly, each Partner hereby covenants and agrees with the Partnership that neither it nor any of its Affiliates shall, directly or indirectly, become engaged or involved in any manner whatsoever with respect to the booking, production, presentation or promotion of any live musical or comedic concert (other than concerts presented at the Amphitheater) to be presented at a Fully Restricted Facility in the Restricted NJ Area. (b) Limited Exception for Waterloo. Notwithstanding the provisions of clause (a) of this Section 13.02, each Partner (and its respective Affiliates) shall have a limited right to book, present, promote and produce live concerts featuring musical or comedic entertainers at Waterloo which satisfy any one or more of the following conditions: (1) an identical live concert featuring the same musical or comedic entertainers will also be presented at the Amphitheater during, the same Amphitheater Season; (2) such live concert (A) cannot be booked for presentation at the Amphitheater, despite the best efforts of such Partner to so book such live concert at the Amphitheater, because the featured musical or comedic entertainers are not willing to perform at the Amphitheater and (B) such Partner shall have (i) provided notice to the other Partner that, notwithstanding the exercise of its best efforts to the contrary, such Partner has been unable to book such live concert for appearance at the Amphitheater and that such Partner (or its Affiliate) intends to attempt to book such live concert at Waterloo and (ii) agreed to (x) notify the other Partner of the terms of any offer made for the booking of such live concert at Waterloo simultaneously with the making of such offer and (y) make competitive bids on behalf of the Partnership for the booking, of such live concert at the Amphitheater as may be directed by the other Partner; or (3) such live concert cannot be booked for presentation at the Amphitheater, despite the best efforts of such Partner to so book such live concert at the Amphitheater, because there is no available date on the Amphitheater's calendar which reasonably coincides with the touring schedule of the musical or comedic entertainers featured in such live concert. If either Partner (or any of its Affiliates) intends to book, present, promote or produce any live concert at Waterloo pursuant to the provisions of this Section 13.02(b), then such Partner shall be required, as a condition precedent to the rights created in this Section 13.02, to provide written notice thereof to the other Partner with a specific description of the concert involved and the reasons for the provisions of Section 13.02(b) apply to such concert. If Waterloo should, at any time during the term of this Partnership, be significantly, materially or substantially improved or upgraded in any manner which would cause Waterloo to be a facility more comparable to the Amphitheater, then 27 either Partner may, by written notice to the other, terminate the provisions contained in this Section 13.02(b). (c) Limited Exception for Downing Stadium. Notwithstanding the provisions of clause (d) of this Section 13.02, each Partner (and its respective Affiliates) shall have a limited right to book, present, promote and produce live concerts featuring, musical or comedic entertainers at Downing Stadium without being required to comply with the requirements set forth in clauses (1) through (3) of Section 13.02(d) hereof. If Downing Stadium should, at any time during the term of this Partnership, be significantly, substantially or materially improved or upgraded in any manner, then either partner may, by written notice to the other, terminate the provisions contained in this Section 13.02(c). (d) Partially Restricted Facilities in the Restricted NJ Area and Fully Restricted Facilities in the Restricted NY Area. Each Partner hereby covenants and agrees with the Partnership that neither it nor any of its Affiliates shall, directly or indirectly, become engaged or involved in any manner whatsoever with respect to the booking, production, presentation or promotion of any live musical or comedic concert (other than Club Shows) to be presented during any Amphitheater Season in a Partially Restricted Facility in the Restricted NJ Area or in a Fully Restricted Facility in the Restricted NY Area unless and except such Partner has first complied with all of the following requirements: (1) such Partner shall have exercised its best efforts to book such live concert for presentation at the Amphitheater, (2) such Partner shall have provided notice to the other Partner that, notwithstanding the exercise of its best efforts to the contrary, such Partner has been unable to book such live concert for appearance at the Amphitheater and that such Partner (or its Affiliate) intends to attempt to book such live concert at a Partially Restricted Facility in the Restricted NJ Area or at a Fully Restricted Facility in the Restricted NY Area; and (3) such Partner shall have agreed to (i) notify the other Partner of the terms of any offer made for the booking of such live concert at any Partially Restricted Facility in the Restricted NJ Area or at any Fully Restricted Facility in the Restricted NY Area simultaneously with the making, of such offer and (ii) make competitive bids on behalf of the Partnership for the booking of such live concert at the Amphitheater as may be directed by the other Partner. (e) Venue Ownership in New Jersey. The relationship created by this Agreement shall be an exclusive arrangement between the Partners (and their Affiliates) for the ownership and management of Restricted Facilities in the NJ Area. Accordingly, each of the Partners (and all of their respective Affiliates) shall be precluded from being involved and 28 hereby covenants not to become involved in any manner whatsoever, directly or indirectly, in the ownership or management of any Restricted Facility in the Restricted NJ Area. (f) Venue Ownership in New York. Each Partner hereby covenants and agrees with the Partnership as follows: (1) Neither Partner (nor its Affiliates) shall become involved in any manner whatsoever, directly or indirectly, in the ownership or management of any Defensive NY Amphitheater unless (i) such ownership or management interest is owned through a partnership with the other Partner on mutually agreeable terms or (ii) the other Partner has elected to refrain from participating in the ownership or management of such Defensive NY Amphitheater. (2) Neither Partner (nor its Affiliates) shall become involved in any manner whatsoever, directly or indirectly, in the ownership or management of any Offensive NY Amphitheater unless (A) such Partner (or its Affiliate) shall have complied with the provisions of Section 13.04 hereof with respect to such Partner's (or its Affiliate's) interest in such Offensive NY Amphitheater and (B) either (i) the other Partner voluntarily agrees that such Offensive NY Amphitheater will not have a negative impact on the profitability of the operation and ownership of the Amphitheater or (ii) an arbitration proceeding conducted in accordance with the provisions of Section 13.02(g) hereof results in a final decision that such Offensive NY Amphitheater will not have a negative impact on the profitability of the ownership and operation of the Amphitheater. If either Partner or any of its Affiliates shall acquire any ownership or management interest with respect to a Defensive NY Amphitheater or an Offensive NY Amphitheater pursuant to the foregoing provisions, then, so long as such Partner (or its Affiliate) continues to be involved in the ownership or management thereof, the restrictions contained in Section 13.02(a) hereof shall not apply with respect to such Defensive NY Amphitheater or Offensive NY Amphitheater, as applicable. (g) Arbitration Proceeding for an Offensive NY Amphitheater. If either Partner (or any of its Affiliates) proposes to become involved in the ownership or management of any Offensive NY Amphitheater, then such Partner shall have the right to commence an arbitration proceeding pursuant to the provisions of this Section 13.02(g) for the sole purpose of determining whether such Offensive NY Amphitheater will have a negative impact on the profitability of the ownership and operation of the Amphitheater. The following provisions shall govern the commencement and conduct of any such arbitration proceeding: (1) The Partner ("Requesting Partner") initiating such arbitration proceeding shall provide written notice ("Notice Request") to the other Partner of the Requesting Partner's desire to commence such arbitration proceeding. The Notice Request shall include a description of the location, seating capacity (both fixed and 29 lawn) and general design of the proposed Offensive NY Amphitheater which will be the subject of such arbitration proceeding. (2) If the parties are unable to mutually select and designate a person to serve as the arbitrator in such arbitration proceeding within thirty (30) days after delivery of the Request Notice, then the American Arbitration Association will select the person who will serve as the arbitrator. If possible, the arbitrator will be a person involved in the live entertainment business, either as a promoter or facility operator. (3) Once the arbitrator has been selected, each Partner shall have forty-five (45) days to prepare and present to the arbitrator and the other Partner a written statement ("Position Paper") supporting, its position as to whether or not the Offensive NY Amphitheater in question will have a negative impact on the profitability of the ownership and operation of the Amphitheater. In addition, each Partner shall have fifteen (15) days following receipt of the other Partner's Position Paper to prepare and present to the arbitrator and the other Partner a written statement ("Response Paper") responding to the other Partner's Position Paper. (4) As soon as reasonably practicable following the deadline for the provision of each Partner's Position Paper and Response Paper, the arbitrator will arrange for a meeting ("Final Hearing") with both Partners at which each Partner will be given the opportunity to present an oral presentation in the presence of the other Partner and the arbitrator in support of its position. The arbitrator will set the rules for the conducting of the Final Hearing. (5) Within fifteen (15) days of the Final Hearing, the arbitrator will provide notice to each Partner of his determination as to whether the Offensive NY Amphitheater in question will have a negative impact on the profitability of the ownership and operation of the Amphitheater. The determination of the arbitrator will be final and binding on both parties for all purposes hereof. (6) For all purposes of this Section 13.02, an Offensive NY Amphitheater will only be deemed to "have a negative impact on the profitability of the ownership and operation of the Amphitheater" if the construction, development and subsequent use and operation of such Offensive NY Amphitheater is more likely than not to result in, all else being equal, a seven and one-half percent (7-1/2%) or more reduction in the gross revenues derived by the Partnership from the use and operation of the Amphitheater. (7) The Partners acknowledge that the mere designation and creation of the Restricted NY Area in this Agreement shall not constitute an admission by either Partner that the construction of a Fully Restricted Facility in the Restricted NY Area 30 will automatically result in a negative impact on the profitability of the ownership and operation of the Amphitheater. (h) Effect of Affiliate Violation. If an Affiliate of either Partner should engage in any activity prohibited by, or otherwise violate the restrictions contained in, this Section 13.02, then, as between the Partners, such Partner shall be deemed to have violated the provisions of this Section 13.02. (i) Covenant as to Use of Certain Information. Each Partner covenants and agrees with the other that it will not make use of any of the Applicable Booking Information in connection with decisions related to the making, of booking offers at facilities (other than the Amphitheater) in which such Partner or any of the Affiliates of such Partner have any financial or ownership interest. As used in the immediately preceding sentence, the term "Applicable Booking Information" shall mean information provided by one Partner to the other Partner concerning the terms of any offer made for the booking of a live concert at a facility other than the Amphitheater pursuant to the provisions contained in Section 13.02(b)(2)(B)(ii)(x) hereof or Section 13.02(d)(3)(i) hereof. 13.03 Remedies and Enforceability. If the provisions of Section 13.02 should be held to be unenforceable because of the scope, duration or area of its applicability, the tribunal making such determination shall have the power to modify such scope, duration or area or all of them, and such provisions shall then be applicable in such modified form. Since a violation of the provisions of Section 13.02 will result in irreparable harm, the non-defaulting party shall be entitled to an injunction restraining the commission or continuation of any violation of the provisions of Section 13.02 or any other appropriate decree of specific performance. Such remedies shall not be exclusive and shall be in addition to any other remedy expressly provided for under the terms of this Agreement or permitted at law or in equity. 13.04 Terms of Offer. If either Partner (or any of its Affiliates) ("Developing Partner") desires to become involved in any manner whatsoever, directly or indirectly, in the ownership or management of any Offensive NY Amphitheater, then the Developing Partner shall extend an offer to the Other Partner ("Passive Partner") to acquire one-third (1/3rd) of the Developing Partner's interest in such Offensive NY Amphitheater in accordance with the following terms, provisions and requirements: (a) The Developing Partner shall provide prompt written notice to the Passive Partner upon the commencement of negotiation concerning the Developing Partner's involvement in any proposed Offensive NY Amphitheater. 31 (b) Upon request of the Passive Partner at any time following the notice given pursuant to clause (a), the Developing Partner shall provide an oral report as to the current status of the proposed development of such Offensive NY Amphitheater. (c) The Developing Partner shall provide to the Passive Partner copies of all written drafts, letters, budgets or other documentation pertaining to the development of such proposed Offensive NY Amphitheater. (d) Within five (5) days following, the execution of a binding agreement ("Development Agreement") pursuant to which the Developing Partner agrees to become involved in any manner whatsoever, directly or indirectly, in the ownership or management of such proposed Offensive NY Amphitheater, the Developing Partner shall provide a true, correct, complete and accurate copy thereof to the Passive Partner. (e) Following, receipt of such Development Agreement, the Passive Partner shall have the right and option ("Qualified Option"), exercisable in its sole discretion, to acquire one-third of the Developing Partner's interest in and to such proposed Offensive NY Amphitheater under and pursuant to the terms of the Development Agreement in exchange for the payment by the Passive Partner to the Developing Partner of one-third of its costs incurred to date, and the assumption of one-third of the Developing Partner's ongoing financial obligations, in connection with such proposed Offensive NY Amphitheater. (f) The Qualified Option may be exercised by the Passive Partner at any time within thirty (30) days after receipt of such Development Agreement by providing written notice thereof to the Developing, Partner. (g) If, at any time after delivery of such Development Agreement to the Passive Partner, whether before or after the deadline for the Passive Partner's decision to exercise the Qualified Option, (i) any of the terms or provisions contained in the Development Agreement should be modified or (ii) the design, size or scope of such proposed Offensive NY Amphitheater should be materially, significantly or substantially modified, then the Developing Partner shall provide prompt written notice of such modification to the Passive Partner, and the Qualified Option shall be extended until the date which is thirty (30) days after the provision of such notice. 13.05 Modification of Affiliate Definition. For all purposes of this Agreement, the following provisions shall supplement and amend the definition of the term "Affiliate": (a) Irrespective of whether Ron Delsener owns any capital stock of Ardee, Ron Delsener shall be deemed to be an Affiliate of Ardee for all purposes hereof until the date which is five (5) years after completion of a transfer by sale of a controlling ownership interest in Ardee to a third party purchaser that is not related to or affiliated with Ron Delsener or Mitch Slater or, if later, the date on which Ron Delsener's employment with 32 Ardee and all of its Affiliates is terminated. Notwithstanding the foregoing, for purposes of Section 12.03(f) only, Ron Delsener shall not be deemed to be an Affiliate of Ardee at any time after the completion of a transfer by sale of a controlling, ownership interest in Ardee to a third party purchaser that is not related to or affiliated with Ron Delsener or Mitch Slater or, if later, the date on which Ron Delsener's employment with Ardee and all of its Affiliates is terminated. (b) At all times during the term of this Partnership, Brian Becker shall be an Affiliate of Pavilion. The provisions of this clause (b) shall apply irrespective of whether Brian Becker controls Pavilion. (c) Irrespective of whether Mitch Slater owns any capital stock of Ardee, Mitch Slater shall be deemed to be an Affiliate of Ardee for all purposes hereof until the date which is five (5) years after completion of a transfer by sale of a controlling ownership interest in Ardee to a third party purchaser that is not related to or affiliated with Ron Delsener or Mitch Slater or, if later, the date on which Mitch Slater's employment with Ardee and all of its Affiliates is terminated. Notwithstanding the foregoing, for purposes of Section 12.03(f) only, Mitch Slater shall not be deemed to be an Affiliate of Ardee at any time after the date on which Mitch Slater's employment with Ardee and all of its Affiliates is terminated. (d) Irrespective of whether Louis Messina owns any capital stock of PACE Entertainment Corporation ("PACE"), Louis Messina shall be deemed to be an Affiliate of Pavilion for all purposes hereof until the date which is three (3) years after the date on which Louis Messina's employment with PACE and all of its Affiliates is terminated. ARTICLE XIV [Intentionally Left Blank] ARTICLE XV Defaults and Remedies 15.01 Default by Partner. If any Partner ("Defaulting Partner") fails to timely perform any of its obligations contained in this Agreement, or materially violates the terms of this Agreement, then the other Partner ("Non-Defaulting Partner") shall have the right to give the Defaulting Partner a notice ("Default Notice") specifically setting forth the nature of such failure or violation and stating that the Defaulting Partner shall have a period of ten (10) days to pay any sums of money specified therein as due and owing, to the Partnership or to any Partner or, if the failure or violation is a non-monetary default and is capable of being cured, thirty (30) days to cure such default specified therein. If the monies specified in the Default Notice are not paid within such ten (10) day period, or if such non-monetary failures or violations are not capable of being cured or, if capable of being cured, such Defaulting Partner has not cured such non-monetary failures or violations within such 33 thirty (30) day period (if such non-monetary default is not capable of being cured within thirty (30) days and if efforts to cure such non-monetary default have commenced and are continuing, then within a ninety (90) day period), then a "Partner Default" shall be deemed to have occurred with respect to such Defaulting Partner. If a Defaulting Partner cures in all material respects all of its failures or violations which are capable of being cured within the aforesaid notice and cure periods, then such defaults shall be deemed no longer to exist and such Partner shall be deemed no longer to constitute a Defaulting Partner. 15.02 Rights and Remedies. Upon the occurrence of a Partner Default, the Non-Defaulting Partner and the Partnership shall each have the following rights, options and remedies which shall be cumulative and may be exercised concurrently or independently in the sole and absolute discretion of the Non-Defaulting Partner: (a) The right to bring an action at law by or on behalf of the Partnership or the Non-Defaulting Partner in order to recover the amounts owed, if any, and any incidental or consequential damages arising from such default (including, without limitation, reasonable attorneys' fees and disbursements incurred by the Partnership or the Non-Defaulting Partner, as the case may be, in prosecuting any such action). (b) The right to bring any proceeding in the nature of injunction, specific performance or other equitable remedy, it being acknowledged by each of the Partners that damages at law may be an inadequate remedy for such default. (c) If a sum of money is owed to the Partnership, the Non-Defaulting, Partner may advance the sum of money owed to the Partnership by the Defaulting Partner with the following results: (i) The sum thus advanced shall be deemed to be a loan from the Non- Defaulting Partner to the Defaulting Partner; (ii) The principal balance of such deemed loan shall be due and payable in whole upon written demand from the Non-Defaulting Partner to the Defaulting Partner; (iii) The principal balance of such deemed loan shall bear interest at the Permitted Rate compounded monthly; and (iv) All distributions from the Partnership that would otherwise be made to the Defaulting, Partner (whether before or after dissolution of the Partnership) shall, instead, be paid to the Non-Defaulting, Partner until such loan and all interest accrued thereon has been repaid in full. (d) If a sum of money is owed to the Non-Defaulting Partner, the Non-Defaulting Partner may require that all distributions that would otherwise be made to the Defaulting 34 Partner (whether before or after dissolution of the Partnership) shall, instead, be paid to the Non-Defaulting, Partner until all such amounts owed have been repaid in full. (e) If a Partner Default should occur with respect to Pavilion by reason of a failure to perform or fulfill any monetary obligation created pursuant to the terms of this Agreement, and if Ardee has advanced the sum of money necessary to cure such failure, then Ardee, as the Non-Defaulting Partner, shall have the express right and authority, by notice to Pavilion, to remove Pavilion as the Managing Partner and substitute Ardee as the Managing Partner for all purposes under this Agreement in consideration for a reasonable fee to be thereafter paid by the Partnership. (f) If a Partner Default should occur with respect to Ardee, then Pavilion shall have the right, as the Non-Defaulting, Partner, by notice to Ardee, to (i) terminate Ardee as the party primarily responsible for booking or otherwise engaging talent for appearance at the Amphitheater as specified in Section 12.03 hereof and (ii) either (A) assume the responsibility for the activities related to booking or otherwise engaging talent for appearance at the Amphitheater in consideration for a reasonable fee to be thereafter paid by the Partnership or (B) engage a third party to perform and fulfill the responsibility related to booking or otherwise engaging talent for appearance at the Amphitheater upon terms reasonably acceptable to Pavilion. ARTICLE XVI Dispute Resolution and Confidentiality 16.01 Generally. Except for disagreements involving, the taking of a proposed Major Operational Action, which shall be governed by the provisions of Section 12.07 hereof, in the event of any dispute, difference or question ("Dispute") between any of the Partners or assignees of the Partners or the Partnership ("Disputing Parties"), which cannot be otherwise informally resolved by the Disputing Parties themselves, the Disputing Parties will utilize the procedures specified in this Article XVI (the "Procedure") to resolve the Dispute. The Disputing Party seeking to initiate the Procedure (the "Initiating Party") shall give written notice to the other Partners, assignees of the Partners and the Partnership, describing, in general terms the nature of the Dispute, the Initiating Party's claim for relief and identifying one or more individuals with authority to settle the Dispute on such Party's behalf. The Disputing Parties receiving such notice (the "Responding Party", whether one or more) shall have ten (10) business days within which to designate by written notice to the Initiating Party, one or more individuals with authority to settle the Dispute on such Party's behalf The individuals so designated shall be known as the "Authorized Individuals." 16.02 Negotiations. The Authorized Individuals shall be entitled to make such investigation of the Dispute as they deem appropriate, but agree to promptly, and in no event later than thirty (30) days from the date of the Initiating Party's written notice, meet to discuss resolution of the Dispute. 35 The Authorized Individuals shall meet at such times and places and with such frequency as they may agree. The Disputing Parties agree to participate in good faith in the direct negotiations to resolve the Dispute. If the Dispute has not been resolved within thirty (30) days from the date of their initial meeting, the Disputing Parties shall cease direct negotiations and shall submit the Dispute to arbitration in accordance with the following procedure. 16.03 Arbitration. All Disputes will be settled by arbitration by an arbitrator mutually acceptable to the Disputing Parties in an arbitration proceeding conducted in (i) Houston, Texas (if Ardee is the Initiating Party) or (ii) in New York, New York (if Pavilion is the Initiating Party), in accordance with the rules as then in effect of the American Arbitration Association. If the Disputing, Parties hereto cannot agree on an arbitrator within ten (10) business days of the initiation of the arbitration proceeding, an arbitrator shall be selected for the Disputing Parties by the American Arbitration Association. The decision of such arbitrator shall be final (except that errors of law shall be subject to appeal) , and judgment upon the award rendered by the arbitration may be entered in any court having jurisdiction thereof. The costs (including, without limitation, reasonable fees and expenses of counsel and experts for the Disputing Parties) of such arbitration (including the costs to enforce or preserve the rights awarded in the arbitration) shall be borne by the Disputing Parties in the amounts and proportions specified by the arbitrator in his final decision. Section 16.04 Confidentiality. No Partner (or assignee) shall, directly or indirectly, disclose or provide to any other person (other than the partners, Affiliates, attorneys, employees, agents and representatives of such Partner) any nonpublic information of a confidential nature concerning the business or operations of the Partnership (including, without limitation, any and all Partnership business records, data, or other information regarding the business of the Partnership or the Partnership assets), except as is required by law or statute (including federal securities laws) or in governmental filings or judicial, administrative or arbitration proceedings or as authorized by the Managing Partner in furtherance of the Partnership Purposes. In the event that any Partner is required in connection with judicial, administrative or arbitration proceedings (by oral questions, interrogatories, requests for information or document subpoena, civil investigative demand or similar process) to disclose any such information, that Partner shall provide the other Partner with prompt prior notice of such request so that the other Partner may seek an appropriate protective order to take other appropriate action. Each Partner (and assignee) agrees that any unauthorized disclosure of such information would not be adequately compensable in damages and, thus, agrees that, in the event of any such disclosure, the Partnership shall, in addition to any claim for damages for breach of this Agreement, be entitled to seek and obtain equitable relief by way of injunction or otherwise in a court of competent jurisdiction. This confidentiality provision may be enforced by specific performance. 36 ARTICLE XVII Dissolution and Termination 17.01 Dissolution. The Partnership shall be dissolved upon the occurrence of any of the following: (a) The unanimous agreement of the Partners; (b) The expiration of the Partnership's term as specified pursuant to Article IV hereof, (c) The sale, transfer, assignment or termination of all or substantially all of the Partnership's ownership interest in the Amphitheater including, without limitation, termination of the Lease Agreement upon expiration of its term or otherwise; or (d) If the Lease Agreement has not been executed and entered into by and between the Partnership and NJHA on or before January 31, 1997, then upon the election of either Partner at any time thereafter and before execution of the Lease Agreement, such election to be made by notice to the other Partner. The dissolution shall be effective on the day on which the event occurs causing, dissolution ("Effective Date of Dissolution"), but the Partnership shall not terminate until the assets have been distributed in accordance with the provisions of this Agreement. 17.02 Nondissolution Events. None of the following, events shall constitute or cause the dissolution of the Partnership, with the result that, upon the happening of any one or more of these events, no one shall have the right to compel the termination and liquidation of the Partnership: (i) the bankruptcy, dissolution or liquidation of a Partner; or (ii) the withdrawal of a Partner. Each Partner waives its right and power either to dissolve the Partnership, or to seek a court decree of dissolution. 17.03 Distributions Upon Dissolution. On dissolution of the Partnership, the Partners shall proceed diligently to wind up the affairs of the Partnership and distribute its assets. The Managing Partner shall decide which Partnership assets are to be sold for cash and which are to be distributed in kind. The Partnership's assets, or the proceeds of their sale, shall be applied or distributed in the following order of priority: 37 (a) In payment of all liabilities of the Partnership to creditors other than Partners. If any liability is contingent or uncertain in amount, a reserve equal to the maximum amount for which the Partnership could be reasonably held liable shall be established. Upon the satisfaction or other discharge of that contingency, the amount of the reserve not required, if any, will be treated as income to the extent previously treated as a deduction. (b) In payment of any loans owed by the Partnership to any Partner. (c) After all adjustments required to be made to the Capital Accounts of the Partners pursuant to the provisions hereof as a result of the allocation of all of the Partnership's income, gains, losses and deductions through the Partnership's final Tax Year have been completed, to the Partners in proportion to and to the extent of the balances in their respective Capital Accounts. ARTICLE XVIII Transfer Restrictions 18.01 Partner Interest. Except for a transfer of a Partnership Interest as permitted in strict accordance with the provisions of Sections 18.04 or 18.05 hereof, neither Partner shall have the right to sell, assign, convey, transfer, pledge, mortgage or hypothecate, by operation of law or otherwise, all or any portion of its Partnership Interest without the prior consent of the other Partner, it being agreed and acknowledged that such consent may be withheld in such other Partner's sole discretion for any reason whatsoever. Any purported sale, assignment, mortgage, conveyance, transfer, pledge or hypothecation of any Partner's Partnership Interest in violation of the provisions of this Section 18.01 shall be voidable at the option of the other Partner. 18.02 Ardee's Stock. (a) No capital stock of Ardee may, at any time, be issued to, sold, conveyed or otherwise transferred to any Person other than to Ron Delsener, Mitch Slater or any person taking under either such individual's Last Will and Testament upon his death except in accordance with the following provisions: (1) Issued and outstanding shares of capital stock of Ardee may be sold to a third party purchaser provided that prior notice thereof ("Ardee Stock Sale Notice") is provided to Pavilion. To be validly provided, an Ardee Stock Sale Notice must include the identity of the purchaser, the number of shares being sold, the resulting ownership of the issued and outstanding capital stock upon completion of the sale and a copy of any employment contracts to be entered into upon completion of the sale between Ardee, as employer, and Ron Delsener or Mitch Slater, as employees. Copies of any employment contracts to be provided to Pavilion pursuant 38 to the provisions of the immediately preceding sentence may, at the option of Ardee, be modified to eliminate references to the terms of compensation payable to the employees thereunder and shall, in any event, be subject to the confidentiality provisions set forth in Section 16.04 hereof. (2) If, at any time following completion of a sale of capital stock of Ardee permitted by the provisions of clause (1) of this Section 18.02(a), one or both of Ron Delsener and Mitch Slater do not control the operation of Ardee, by contract, voting control or otherwise, then Pavilion shall have the right and option, by notice to Ardee, to terminate all management rights, powers and authorities granted to Ardee pursuant to the provisions of this Agreement, including (without limitation) (i) the right to approve Major Actions pursuant to Section 12.01 hereof, (ii) the right to act as the party primarily responsible for booking talent at the Amphitheater and for advertising concerts at the Amphitheater pursuant to Section 12.03 hereof and (iii) the right to approve the adoption of Annual Operating Budgets pursuant to Section 12.04 hereof. In order to avoid ambiguity, uncertainty or doubt, it is hereby expressly stipulated and acknowledged by the Partners that an exercise of Pavilion's right created pursuant to the provisions of the immediately preceding sentence to terminate all management rights, powers and authorities granted to Ardee pursuant to the provisions of this Agreement shall not have the effect of modifying the provisions contained herein relating to the financial rights or obligations of Ardee under this Agreement (such as, by way of example, capital contribution obligations and rights to receive distributions) or in any way alter the requirements of Section 19.04 that amendments to this Agreement shall require the approval of all of the Partners. (b) Simultaneously with the execution of this Agreement, Ardee shall cause (A) Ron Delsener to execute a certificate or other instrument in form reasonably acceptable to Pavilion in which he confirms that (i) he is the owner of all of the issued and outstanding capital stock of Ardee (subject to that certain Stock Purchase Agreement ("SFX Stock Agreement") dated October 11, 1996 and entered into with SFX Broadcasting, Inc., a copy of which has been previously provided to Pavilion), (ii) his stock ownership interest in Ardee will be burdened by and encumbered with the transfer restrictions contained in this Section 18.02 and (iii) all share certificates evidencing the capital stock in Ardee will include an appropriate legend which references the transfer restrictions contained in this Section 18.02 and (B) SFX Broadcasting, Inc. to execute a certificate or other instrument in form reasonably acceptable to Pavilion confirm that the execution of this Agreement is approved by SFX Broadcasting, Inc. and is not a violation of any term, provision or covenant contained in the SFX Stock Agreement. 18.03 Ownership Interests in Pavilion. No ownership interest in Pavilion may, at any time, be issued to, sold, conveyed or otherwise transferred to any Person other than to PACE Entertainment Corporation, a Texas corporation, Sony Music Entertainment, Inc., a Delaware 39 corporation, Viacom Inc., a Delaware corporation, or any Affiliate of any such party without the prior written consent of Ardee. 18.04 Sale of Partnership Interest. If (i) one Partner ("Selling Partner") receives a written offer from a third party ("Proposed Purchaser") to purchase all or substantially all of the Partnership's interest in the Amphitheater which the Selling Partner desires to accept on behalf of the Partnership and (ii) the other Partner ("Non-Selling Partner") is unwilling to consent to the sale of the Amphitheater to the Proposed Purchaser upon the terms and conditions contained in such offer, then the Selling Partner shall have the right, subject to the provisions of Section 18.06 hereof, to sell all, but not less than all, of its Partnership Interest if, but only if, the Selling Partner complies with all of the following provisions: (a) The Selling Partner shall provide prompt written notice to the Non-Selling Partner upon the commencement of negotiation concerning any proposed sale of the Selling- Partner's Partnership Interest to the Proposed Purchaser. (b) Upon request of the Non-Selling Partner at any time following the notice given pursuant to clause (a), the Selling Partner shall provide an oral report as to the status of the negotiations for the proposed sale of the Selling Partner's Partnership Interest to the Proposed Purchaser. (c) The Selling Partner shall provide to the Non-Selling Partner copies of all written drafts, letters or other documentation pertaining to such proposed sale of the Selling Partner's Partnership Interest to the Proposed Purchaser. (d) Within five (5) days following the execution of a definitive agreement ("Purchase Agreement") pursuant to which the Selling Partner agrees to sell its Partnership Interest to the Proposed Purchaser, the performance of each party thereto being conditioned expressly upon the provisions of this Section 18.04, the Selling Partner shall provide a true, correct, complete and accurate copy thereof to the Non-Selling Partner. (e) Following receipt of a Purchase Agreement, the Non-Selling Partner shall have the right and option ("Purchase Option"), exercisable in its sole discretion, to purchase the Selling Partner's Partnership Interest upon the same terms, provisions and conditions contained in such Purchase Agreement. (f) The Purchase Option may be exercised by the Non-Selling, Partner at any time within thirty (30) days after receipt of a Purchase Agreement by providing written notice thereof to the Selling Partner. If the Non-Selling Partner should exercise the Purchase Option in a timely manner, then the Selling Partner shall be required, at the closing of the sale of the Selling Partner's Partnership Interest to the Non-Selling Partner, to execute such reasonable documentation as may be requested or required by the NonSelling Partner to indicate the Selling Partner's agreement that it and its Affiliates will continue to be bound 40 by the restrictions, limitations and covenants contained in the Article XIII of this Agreement for a period commencing on the date of the closing of such sale to the Non-Selling Partner and continuing through and until the third (3rd) anniversary date of the closing of such sale. The closing of the sale of a Selling Partner's Partnership Interest to a Non-Selling Partner pursuant to a timely exercise of the Purchase Option shall occur on or before the later of (i) sixty (60) days following the exercise of the Purchase Option or (ii) the outside date for closing the transaction contemplated by the Purchase Agreement which was the subject of the Purchase Option. (g) If, at any time after delivery of a Purchase Agreement to the Non-Selling Partner, whether before or after the deadline for the Non-Selling Partner's decision to exercise the Purchase Option, any of the terms or provisions contained in such Purchase Agreement should be amended by agreement between the Selling Partner and the Proposed Purchaser, then the Selling Partner shall provide prompt written notice of such modification to the Non-Selling Partner, and the Purchase Option shall be extended until the date which is thirty (30) days after the provision of such notice of such amendment. (h) If the Non-Selling Partner does not exercise the Purchase Option within thirty (30) days after receipt of a Purchase Agreement (or, if applicable, after receipt of notification pursuant to clause (g) of an amendment to a Purchase Agreement), then the Selling Partner may thereafter complete the proposed sale of its Partnership Interest to the Proposed Purchaser upon the same terms, conditions and provisions contained in the Purchase Agreement previously provided to the Non-Selling Partner in accordance with the provisions thereof, provided that the following provisions are complied with at the closing of the sale: (1) The Proposed Purchaser must execute such reasonable documentation as may be requested or required by the Non-Selling Partner to indicate the Proposed Purchaser's agreement to be bound by all of the terms, provisions, agreements, covenants and restrictions contained herein to the same extent, and in the same manner as if, the Proposed Purchaser had been an original party hereto. (2) The Selling Partner must execute such reasonable documentation as may be requested or required by the Non-Selling Partner to indicate the Selling Partner's agreement that it and its Affiliates will continue to be bound by the restrictions, limitations and covenants contained in Article XIII of this Agreement for a period commencing on the date of the closing of such sale to the Proposed Purchaser and continuing through and until the third (3 )rd) anniversary date of the closing of such sale. Upon completion of such sale of the Selling Partner's Partnership Interest to the Proposed Purchaser in accordance with the foregoing provisions, the Proposed Purchaser shall be admitted as a new Partner in the Partnership in place of the Selling Partner. 41 18.05 Transfers/Pledges to Owners. The following limited exceptions shall apply to the restrictions created in Section 18.01 hereof: (a) Pavilion, with prior notice to Ardee, may transfer or pledge its Partnership Interest to any one or more of PACE Entertainment Corporation, Sony Music Entertainment Inc., Viacom Inc. or a Person wholly-owned by one or more of such corporations. (b) Ardee, with prior notice to Pavilion, may transfer or pledge its Partnership Interest to any one or more of Ron Delsener, Mitch Slater or a Person wholly-owned by one or both of such individuals. Upon (i) completion of any transfer of a Partner's Partnership Interest (including a foreclosure of a pledge previously made pursuant to the provisions of this Section 18.05) permitted by the foregoing provisions of this Section 18.05 and (ii) the acquiring party executing such reasonable documentation as may be required by the other Partner to indicate the acquiring party's agreement to be bound by all of the terms, provisions, agreements, covenants and restrictions contained herein to the same extent, and in the same manner as if, such acquiring party had been an original party hereto, the acquiring party shall be admitted as a new Partner in the Partnership in place of the transferring Partner. 18.06 No Violation of Lease Agreement. Notwithstanding anything to the contrary contained in this Article XVIII, neither Partner shall have the right to transfer its Partnership Interest to a third party, or permit a transfer of any ownership interest, direct or indirect, in such Partner in a manner which could result in a violation of any restriction, covenant or provision contained in the Lease Agreement or could otherwise cause the Tenant to be in default under any provision of the Lease Agreement. Any purported transfer of a Partnership Interest by either Partner or of any ownership interest, direct or indirect, in either Partner which violates the provisions contained in the immediately preceding sentence shall (i) be null and void, ab initio and (ii) be deemed to be the occurrence of a Partner Default with respect to such Partner. ARTICLE XIX Miscellaneous Provisions 19.01 Notices. All notices, offers, approvals, elections, consents, acceptances, waivers, reports, requests and other communications required or permitted to be given hereunder (all of the foregoing hereinafter collectively referred to as "Communications") shall be in writing, and shall be deemed to have been duly given if delivered personally with receipt acknowledged or sent by registered or certified mail or equivalent, if available, return receipt requested, or by facsimile, telex or cablegram (which shall be confirmed by a writing sent by registered or certified mail or equivalent on the same day that such facsimile, telex or cablegram is sent), or by recognized overnight courier for next day delivery, addressed or sent to the parties at the following, addresses and facsimile 42 numbers or to such other additional address or facsimile number as any party shall hereafter specify by Communication to the other parties: Pavilion: c/o SM/PACE, Inc. 515 Post Oak Blvd., Suite 300 Houston, Texas 77027 Facsimile No.: (713) 693-8617 ATTN: Mr. Jeffrey B. Lewis with a copy to: Michael F. Rogers Gardere Wynne Sewell & Riggs, L.L.P. 333 Clay Avenue, Suite 800 Houston, Texas 77009 Facsimile No.: (713) 308-5555 and Sony Music Entertainment Inc. 550 Madison Avenue New York, New York 10022-3211 ATTN: David H. Johnson Facsimile No.: (212) 8333-8083 and Sony Music Entertainment Inc. 550 Madison Avenue New York, New York 10022-3211 ATTN: Marvin Cohn Facsimile No.: (212) 833-4007 Ardee: Exit 116 Revisited, Inc. 27 East 67th Street New York, New York 10021 ATTN: Ron Delsener Facsimile No.: (212) 879-1926 with a copy to: Saretsky Katz & Dranoff, P.C. 950 Third Avenue New York, N.Y. 10022 ATTN: Mr. Alan G. Katz 43 19.02 Delaware Law to Apply. This Agreement shall be construed under and in accordance with laws of the State of Delaware. 19.03 Other Instruments. The parties hereto covenant and agree that they will execute such other and further instruments and documents as are or may become necessary or convenient to effectuate and carry out the Partnership created by this Agreement. 19.04 Amendment. This Agreement may be amended or modified by the Partners from time to time but only upon approval by all of the Partners contained in a written instrument. 19.05 Headings. The headings used in this Agreement are used for administrative purposes only and do not constitute substantive matter to be considered in construing the terms of terms of this Agreement. 19.06 Parties Bound. This Agreement shall be binding upon and inure to the benefit of the parties hereto and their respective heirs, executors, administrators, legal representatives, successors, and assigns where permitted by this Agreement. 19.07 Legal Construction. In case any one or more of the provisions contained in this Partnership Agreement shall, for any reason, be held to be invalid, illegal, or unenforceable in any respect, such invalidity, illegality, or unenforceability shall not affect any other provision thereof and this Partnership Agreement shall be construed as if such invalid, illegal, or unenforceable provision had never been contained herein. 19.08 Counterparts. This Partnership Agreement may be executed in any number of counterparts and each of such counterparts shall for all purposes be deemed to be an original. 19.09 Gender. Wherever the context shall so require, all words herein in the male gender shall be deemed to include the female or neuter gender, all singular words shall include the plural, and all plural words shall include the singular. 19.10 Affiliate Liability. Notwithstanding anything to the contrary contained herein, or implied hereby, in no event shall any Person, except for the Partners and the general partners of Pavilion, be liable for the responsibilities, obligations or liabilities of either of the Partners hereunder. In that connection, it is specifically agreed and acknowledged that, except for the general partners of Pavilion, no officer, shareholder, director or other Affiliate of a Partner shall be liable for any of the responsibilities, liabilities or obligations of any Partner hereunder. 19.11 Prior Agreements Superseded. This Agreement (i) is an amendment and restatement of the Partnership Agreement dated May 31, 1996 and entered into by and between the Partners and (ii) supersedes any prior understandings or written or oral agreements between the parties respecting the within subject matter. 44 19.12 Failure to Execute Lease Agreement. (a) Except as expressly provided in clause (b) of this Section 19.12, neither Partner (nor any of its Affiliates) shall execute at any time a Lease Agreement with NJHA providing for the use, operation and possession of the Amphitheater during the 1997 Amphitheater Season unless such Lease Agreement is in favor of the Partnership and approved for execution by both of the Partners. The provisions of this Section 19.12 shall (i) survive dissolution and termination of the Partnership and (ii) not preclude Ardee and its Affiliates from booking the Amphitheater consistent with past practices after dissolution and termination of the Partnership. (b) If, upon final completion of negotiations with NJHA of the terms to be included in the Lease Agreement, one of the Partners refuses to approve the execution of the final negotiated form of the Lease Agreement ("Final Lease Form"), then the other Partner shall have the right, notwithstanding the provisions of clause (a) of this Section 19.12, to thereafter execute and enter into, on its own behalf or together with other partners, a Lease Agreement with NJHA upon the same terms and provisions contained in the Final Lease Form. (The remainder of this page is intentionally blank.] 45 EXECUTED as of the day and year first written above. PAVILION PARTNERS, a Delaware general partnership By: SM/PACE, Inc., a Texas corporation By: /s/ Brian E. Becker ---------------------------- Name: BRIAN E. BECKER Title: CHIEF EXECUTIVE OFFICER EXIT 116 REVISITED, INC., a New Jersey corporation By: /s/ Mitchell Slater ------------------------------------- Name: Mitchell Slater Title: President Exhibit "A- I Restricted NJ Area The "Restricted NJ Area" shall consist of the entire state of New Jersey except for (i) the counties of Camden, Gloucester, Salem and Cumberland and (ii) the portion of Burlington County which lies west of Highway 206. Exhibit "A-2" Restricted NY Area The "Restricted NY Area" shall consist of all of the following: (a) That portion of Westchester County, New York which lies south of Tarrytown, New York and within two and one-half (2-1/2) miles of the eastern shoreline of the Hudson River. (b) That portion of Bronx County, New York which lies within two and one-half (2-1/2) miles of the eastern shoreline of the Hudson River. (c) All of Manhattan Island, New York. (d) That portion of Kings County, New York which lies west of Flatbush Avenue. (e) All of Staten Island, New York. (f) All of Rockland County, New York. PNC BANK ARTS CENTER CONSTRUCTION BUDGET Budget Cost Item Budget Souce 11/19/96 - -------------------------------------------------------------------------------- CONSTRUCTION HARD COST Cost Item Budget Source Budget 11/19/96 - -------------------------------------------------------------------------------- [DELETED] - -------------------------------------------------------------------------------- CONSTRUCTION HARD COST SUBTOTAL 5,572,338 - -------------------------------------------------------------------------------- [DELETED] Subtotal 6,140,626 EXHIBIT B PNC BANK ARTS CENTER CONSTRUCTION BUDGET Budget Cost Item Budget Souce 11/19/96 - -------------------------------------------------------------------------------- TOTAL GNP HARD COST 6,575,626 - -------------------------------------------------------------------------------- - -------------------------------------------------------------------------------- INSTALLED EQUIPMENT - -------------------------------------------------------------------------------- [DELETED] - -------------------------------------------------------------------------------- INSTALLED EQUIPMENT SUBTOTAL 665,000 - -------------------------------------------------------------------------------- - -------------------------------------------------------------------------------- GRAND TOTAL HARD COST 7,240,626 - -------------------------------------------------------------------------------- EQUIPMENT [DELETED] EXHIBIT B PNC BANK ARTS CENTER CONSTRUCTION BUDGET OSNOVBUD Budget Cost Item Budget Souce 11/19/96 [DELETED] - -------------------------------------------------------------------------------- EQUIPMENT SUBTOTAL 978.375 - -------------------------------------------------------------------------------- - -------------------------------------------------------------------------------- A & E CONSULTANTS AND MISC - -------------------------------------------------------------------------------- [DELETED] - -------------------------------------------------------------------------------- A & E CONSULTANTS AND MISC. SUBTOTAL 796,960 - -------------------------------------------------------------------------------- - -------------------------------------------------------------------------------- OVERHEAD 1.42% 130,000 - -------------------------------------------------------------------------------- - -------------------------------------------------------------------------------- TOTAL PROJECT COSTS 9,145,961 - -------------------------------------------------------------------------------- - -------------------------------------------------------------------------------- Overhead Detail Analysis Total Overhead 130,000 - -------------------------------------------------------------------------------- EXHIBIT B EXHIBIT "C" 1. Parking Lot Improvements - A sufficient number of new onsite parking spaces will be constructed by expanding existing parking lots and creating new parking areas. Not less than 1,700 new onsite parking spaces will be built, prior to the Opening Date. Additional on-site parking built at any time after the Commencement Date will be considered part of the Renovation Work for purposes of this Lease. The parking lots will be lighted and include drainage, storm water collection systems and detention basins so that there will be no net increase in the present runoff. The parking lots will consist of 4 inches of dense graded aggregate base course, 3 inches of a stabilized base course, I-2 and 1 1/2inches of bituminous concrete surface course, I-4. Parking lot areas will be evaluated in an effort to obtain sufficient cut on site to accommodate the required fill but outside fill may be required. 2. On Site Facility Improvements - (a) Main Plaza Improvements - A new box office will be constructed at the front of the main entry as well as entry gates and structures consisting of 11 regular gates and 1 handicapped gate. The existing buildings within the main plaza area will be reconfigured to create a concession area and additional restroom facilities. Without negating Tenant's general obligations to repair and maintain the Amphitheater through the Term, it is hereby expressly recognized, agreed and acknowledged that Tenant does not intend to, and shall not be required to, cause the pavement in the plaza area to be replaced as a part of the Renovation Work. The plans for the Renovation Work shall provide for and include a first aid and security building. (b) East and West Plaza Improvements - The 2 existing plazas will be expanded by approximately 40,000 square feet of asphalt paving with minimal disruption to the existing trees. That surface will consist of 4 inches of crushed stone subbase, 3 inches of asphalt binder course and 1 1/2inches of asphalt wearing course. Additional lighting will be installed on the plazas. The existing restrooms will be expanded by approximately 4,200 square feet and the points of service in the concession building will be expanded by adding an additional 6,000 square feet of concession buildings divided equally between the 2 plazas. Access walkways from the main entry plaza to both the east and west plazas will be constructed. (c) Reserved Fixed Seating - The fixed seating will be increased by approximately 1,725 seats which will be added in and among the existing seats where aisle ways are deleted and to the back of the existing seat area underneath the existing overhang. All work shall meet applicable DCA codes and ADA requirements. Twenty to thirty box seats may be added by removing three rows of seats. A mixing booth will be added near the center of the facility. (d) Lawn Seating Area - The lawn seating area will be increased to 10,500 capacity which is an increase of 5,000 over the existing capacity. Cross aisle retaining walls will be required along the handrails and access stair requirements. The pergola will be demolished and the existing gates utilized elsewhere on the project. The proximity of the new lawn seating to the parking lot, main plaza and Meyner Center tracts will necessitate a reconfiguration of the perimeter fence, but such reconfiguration will not interfere with the operations of the Meyner Reception Center. 3. General - All clearing work performed in connection with the improvements described above shall comply with public law, PL1993-Chapter 106, which states in general terms that for every area cleared of trees an equal area must be re-forested elsewhere. In addition, all improvements described above shall provide for drainage, storm water collection systems and detention basins so that there will be no net increase in the present runoff. Landscaping other than mature trees will be replaced consistent with existing landscape. Most of the large trees in the area of the expanded plazas and hill seating will be removed. Tree removal will be mitigated in accordance with applicable criteria/laws. EXHIBIT D-1 PAVILION'S DEVELOPMENT COSTS AS OF SEPTEMBER 30, 1996 RENOVATION DETAIL Architect/Engineer Fees $177,069 Development Costs $92,042 Construction $598 Professional Fees $5,000 Graphic Design/Artwork $1,065 Consulting $112,515 Total Renovation $388,289 START-UP DETAIL Delivery and Postage $ 474 Donations/Charities $ 500 Legal $ 89,924 Meals and Entertainment $ 7,859 Mileage and Parking $ 2,170 Miscellaneous $ 1,875 Printing/Office Supplies $ 2,154 Telephone $ 699 Transportation $ 3,995 Travel and Lodging $ 30,707 -------- Total Start-up $140,357 ======== TOTAL RENOVATION COSTS THROUGH 9.30.96 $528,646 ======== EXHIBIT D-2 Airfare December 6th $ 1,341.00 December 19th 836.00 May 10th 1,509.85 ---------- $ 3,686.86 Ground Transportation GSAC presentation $ 1,298.56 Highway Authority meeting 333.50 ---------- $1,632.06 Legal Fees & Disbursements Fees $49,136.24 Disbursements 1,595.12 ---------- Total Expenses $56,050.28 ========== EX-3.131 56 SECOND AMENDED AND COMPLETELY RESTATED AGREEMENT (Table of Contents Deleted) SECOND AMENDED AND COMPLETELY RESTATED AGREEMENT OF GENERAL PARTNERSHIP OF IRVINE MEADOWS AMPHITHEATER THIS SECOND AMENDED AND COMPLETELY RESTATED AGREEMENT OF GENERAL PARTNERSHIP OF IRVINE MEADOWS AMPHITHEATER is entered into effective as of April 1, 1991, by and among IMA INVESTMENT CORP., a California corporation, PAUL C. HEGNESS, SHELLI MEADOWS, INC., a California corporation and AUDREY & JANE, INC., a California corporation. The capitalized terms used in this Agreement shall have the respective meanings assigned to such terms in Article XII hereof. R E C I T A L S: A. The Partnership was previously governed by that certain Irvine Meadows Amphitheater, A California General Partnership, Amended and Restated Partnership Agreement entered into as of January 1, 1981 (the "Original Partnership Agreement"). The Original Partnership Agreement was amended and restated in its entirety pursuant to that certain Letter Agreement dated as of June 27, 1990 (the "June 27 Agreement"), as supplemented by that certain letter agreement dated July 16, 1990 (the "July 16 Agreement"). The June 27 Agreement and the July 16 Amendment are collectively referred to herein as the "Letter Agreement". B. The parties hereto now desire to memorialize the terms of the Letter Agreement in the manner set forth hereinbelow. NOW, THEREFORE, in consideration of the foregoing Recitals and the mutual covenants hereinafter set forth, and for other good and valuable consideration, the receipt and sufficiency of which are hereby acknowledged, the parties hereto hereby agree as follows: ARTICLE I CONTINUATION AND AGREEMENT OF GENERAL PARTNERSHIP 1.01 Continuation. The Partners do hereby continue a general partnership under the Uniform Partnership Act as set forth in Title 2, Chapter 1 of the California Corporations Code and do hereby make and execute this Agreement for the purpose of setting forth the rights, duties, and obligations of the Partners with respect to the assets of the Partnership and the profits which the Partners may receive from the Partnership by reason of their being Partners. 1.02 Name. The Partners hereby agree that the Partnership shall continue to conduct its business under the name of "Irvine Meadows Amphitheater" and the Partners shall execute and cause to be published a Fictitious Business Name Statement on behalf of the Partnership (or an amendment to any such statement that was previously filed) and cause the same to be filed in the office of the County Clerk of Orange County, State of California, all in accordance with Sections 17900-17930 of the Business and Professions Code of the State of California. The Partners agree to file from time to time hereafter such other Fictitious Business Name Statements on behalf of the Partnership, and to cause the same to be published, as may from time to time be required by law. 1.03 Statement. The Partners agree that, in addition to the execution of this Agreement, the Partners shall execute, acknowledge and verify one or more copies or a Statement or Partnership pursuant to the provisions of Section 15010.5 of the California Corporations Code (or an amendment to any such statement that was previously recorded), which shall be duly recorded forthwith in the Official Records in the County of Orange, State of California, and in each other county in which the Partnership holds or shall hereafter hold title to real property. The Partners shall also execute, acknowledge, verify, file, and/or record such other instruments and statements as may be required by this Agreement, amendments hereto, or by law. 1.04 Principal Place of Business. The principal place of business of the Partnership shall be at 17835 Ventura Boulevard, Suite 206, Encino, California 91316, or shall be at such other one or more places as the Operating Partners may from time to time determine after giving written notice of such change to the other Partners. 1.05 Nature of Business. The express, limited, and only purposes for which the Partnership is to exist are (i) to continue to own (a) the leasehold interest, granted pursuant to that certain Ground Lease (the "Lease") dated as of February 11, 1969, as amended, by and between The Irvine Company, as lessor thereunder, and Lion Country Safari, Inc. - California, a Florida corporation (formerly known as National Leisure, Inc.), which was the predecessor-in-interest to the Partnership, as lessee thereunder, encumbering that certain improved real property generally located in the City of Irvine, County of Orange, State of California, and more fully described on Exhibit "A" attached hereto (such real property shall be referenced herein as the "Property"), (b) all rights appurtenant to such leasehold interest, (c) that certain amphitheater facility commonly known as the Irvine Meadows Amphitheater, the related parking area, and any and all other infrastructure and other improvements situated upon the Property, and (d) all of the rights, duties, obligations and any other interests of the Partnership in and to that certain option to Ground Lease dated as of April 27, 1984 (the "Option Agreement"), by and between The Irvine Company, as optionor thereunder, and the Partnership, as optionee thereunder, and any other related rights or agreements (such leasehold interest, such appurtenant rights, such amphitheater, such other improvements situated upon the Property, the Option Agreement and such other related rights and agreements shall be collectively referenced as the "Project"); (ii) to own, hold for investment, operate, manage, maintain, market, lease, rent, and promote for concert or other entertainment purposes; sell tickets and hard and soft concessions, and conduct such other activities related to the presentation of concerts at, and otherwise realize the economic benefit - 2 - from, the Project; and (iii) to conduct such other securities with respect to the Project as are appropriate to accomplish the foregoing purposes. 1.06 Duties. (a) In view of the exclusive purposes of the Partnership, Hegness, and any Affiliate of any Partner including, without limitation, Koll, Azoff and/or Geddes shall not have any fiduciary obligation with respect to the Partnership or to the other Partners insofar as making other investment opportunities available to the Partnership or to any other Partner. Hegness and any Affiliate of any Partner including, without limitation, Koll, Azoff and/or Geddes may, notwithstanding the existence of this Agreement, engage in whatever activities such Partner and/or Affiliate may choose, whether the same are competitive with the Partnership or otherwise, without having or incurring any obligation to offer any interest in such activities to the Partnership or to any other Partner. Neither this Agreement nor any activities undertaken pursuant hereto shall prevent Hegness, or any Affiliate of any Partner, including, without limitation, Koll, Azoff and/or Geddes from engaging in such activities, and the fiduciary duties of the Partners and Affiliates thereof shall be limited solely to those arising from owning, holding for investment, operating, managing maintaining, marketing, leasing, renting, and promoting for concert or other entertainment purposes; and selling tickets and hard and soft concessions, and conducting such other activities related to the presentation of concerts at; and otherwise realizing the economic benefit from; the Project. Any property (other than the Project or any portion thereof) acquired by or standing in the name of Hegness or any Affiliate of any Partner, including, without limitation, Koll, Azoff and/or Geddes shall be conclusively presumed not to be Partnership property, unless an instrument in writing, signed by the particular Partner, shall specify to the contrary. (b) Each of IMA Corp., SMI and A&J hereby agrees that while it is a Partner in the Partnership it will not, without the prior written consent of the Management Committee, engage in any business of any nature whatsoever, other than ownership of its Partnership Interest. 1.07 Names and Addresses of the Partners. The names and places of business of the Partners are as follows: IMA Investment Corp., a California corporation c/o The Koll Company 4343 Von Karman Avenue Newport Beach, California 92660 Attention: Sydney E. Buck Paul C. Hegness, Esq. c/o Good, Wildeman, Hegness & Walley 5000 Campus Drive Newport Beach, California 92660 - 3 - Shelli Meadows, Inc., a California corporation c/o Azoff Entertainment Company 345 North Maple Drive Suite 205 Beverly Hills, California 90210 Audrey & Jane, Inc., a California corporation 17835 Ventura Boulevard Suite 206 Encino, California 91316 1.08 Term of Partnership. The term of the Partnership commenced on or about September 16, 1980, and shall continue for a period of fifty (50) years thereafter, unless terminated sooner as a result of the dissolution and winding up of the Partnership in accordance with Article VIII hereof or unless extended by the unanimous agreement of the Partners. ARTICLE II MANAGEMENT AND OPERATION OF THE PARTNERSHIP --------------------------- 2.01 Overall Management by the Management Committee. (a) The overall business and affairs of the Partnership shall be managed by a committee (the "Management Committee") consisting of IMA Corp., SMI and A&J, which, except as otherwise provided in this Agreement, shall have full and complete charge of all facets of the overall business affairs of the Partnership, and the overall management and control of the Partnership's business shall rest exclusively with the Management Committee. Any decision by the Management Committee shall require the unanimous affirmative vote of all of the members thereon and shall bind the Partnership and all of the Partners. Except as otherwise provided in this Agreement, all conveyances of title to Partnership property or any interest therein, all loan documents, deeds of trust, deeds, mortgages, and any and all other instruments of conveyance, encumbrance or indebtedness may be executed only by all of the Partners comprising the Management Committee, acting together, and may not be executed by any Partner individually or by any other group of Partners. Any and all documents and/or other instruments executed in accordance with the foregoing provisions of this. Section 2.01(a) shall bind the Partnership and each Partner. Nothing contained herein shall prevent any Partner or any of such Partner's employees, agents, or representatives, or Affiliates thereof from devoting time to other businesses, whether or not similar in nature to the business of the Partnership. (b) No Partner shall, without the consent of the Management Committee, take any action on behalf of or in the name of the Partnership, or enter into any commitment or obligation binding upon the Partnership, except for actions which have been expressly authorized hereunder or are within the scope of such Partner's authority granted hereunder. Each Partner - 4 - hereby indemnifies, defends, and holds wholly free and harmless each other Partner and each such other Partner's employees, agents, representatives and Affiliates thereof, from and against any loss, liability, claim, damage, or expense arising out of any breach of the foregoing provision of this Section 2.01(b) by such indemnifying Partner or such indemnifying Partner's agents, employees, agents or representatives, or Affiliates thereof. 2.02 Operating Partners. Until such time as their authority is terminated pursuant to Section 2.04, SMI and A&J shall act, and are hereby designated, as the operating partners (individually, an "Operating Partner" and collectively, the "Operating Partners") of the Partnership. In their capacity as the operating Partners of the Partnership, SMI and A&J shall be responsible, subject to the terms of this Agreement, for the implementation of the decisions of the Management Committee and for managing, supervising, and conducting the ordinary and usual day-to-day business and affairs of the Partnership. Except as otherwise provided in this Agreement, the Operating Partners shall not receive a salary or any other compensation for serving in their capacity as such. The acts of the Operating Partners shall bind the Partners and the Partnership when such acts are within the scope of the Operating Partners' authority. The Operating Partners shall at all times conform to policies and programs established and approved by the Management Committee as set forth in this Agreement and may from time to time be further agreed to by the Management Committee and the scope of the Operating Partner's authority shall be limited to such policies and programs. Each Operating Partner shall use such Partner's reasonable, diligent and good faith efforts to carry out the day-to-day business affairs of the Partnership and shall devote such time to the Partnership as is necessary, in the reasonable discretion of such Partner, for the efficient operation of such day-to-day business affairs. Each Operating Partner shall use such Partner's good faith and reasonable efforts to keep each other Partner informed as to all matters of concern to the Partnership. 2.03 Rights and Duties of the Operating Partners. Notwithstanding the provisions of Section 2.01, but subject to the last approved Operating Budget and the provisions of Section 2.02, and unless and until the authority of the Operating Partners is terminated pursuant to Section 2.04, the Operating Partners, on behalf of the Partnership, shall have the following rights, duties and responsibilities and shall conduct or cause to be conducted the following functions of the Partnership: (a) Negotiating, entering into and executing on behalf of, and in the name of the Partnership, and implementing (i) agreements not having a term in excess of one year (including renewal options) for advertising and publicity for the Project or any portion thereof, and (ii) contracts or other agreements for the provision of such other services, supplies, equipment, repairs, and/or improvements as are reasonably necessary to carry out the day-to-day business affairs of the Partnership; (b) Negotiating, entering into and executing on behalf of, and , in the name of the Partnership, and implementing contracts with performing artists and arranging all booking and scheduling of acts for the Project; - 5 - (c) Preparing and submitting to the Management Committee for its review and approval, and, once approved, implementing the operating Budgets as provided in Section 2.05; (d) Selecting, employing, supervising, coordinating, and discharging any sound engineers, theater management, attorneys, accountants, bookkeepers, clerical personnel, and other consultants necessary or appropriate to carry out the day-to-day business affairs of the Partnership; (e) Collecting, receiving, and accounting for all funds received as a consequence of the operation of the Partnership for the benefit of the Partnership, and making disbursements from Partnership funds to pay for all amounts due and payable as operating expenses of the Project and/or the Partnership in accordance with the provisions of the applicable Operating Budget; including, without limitation, payments to performing artists, consultants and suppliers providing services and/or supplies for the Project, and payments for advertising and promotional expenses; taxes; special assessments; and similar obligations imposed against the Project or any other Partnership property; insurance; utilities; and principal and interest on any financing for the Project; (f) Managing the Partnership's cash assets, including, without limitation, investing Partnership funds temporarily in interest bearing accounts, commercial paper, United States governmental securities, certificates of deposit, or other similar investments; (g) Procuring and maintaining on behalf of the Partnership, from Partnership funds, policies of insurance for the protection of the Partnership, the Partners, and/or the conservation of the Project or any other assets of the Partnership providing adequate coverage limits (including, as applicable, insuring any and all improvements situated upon the Project to full replacement value), including, without limitation, workers' compensation, fire, vandalism, malicious mischief, and extended coverage, comprehensive liability for property damage and bodily injury, and such other insurance coverage as the Operating Partners, in such Partners' reasonable discretion, shall deem necessary or advisable, plus any additional insurance that may be required by any lender of a loan secured by all or any portion of the Project; (h) Supervising and coordinating the operation, management, maintenance, and repair of the Project; (i) Performing or causing to be performed the accounting functions of the Partnership in accordance with Article X; and (j) Performing any and all other services and/or functions of a general and/or administrative nature required under the provisions of this Agreement or otherwise necessary or desirable in connection with the day-to-day business affairs of the Partnership; provided, however, that such services and/or functions are not prohibited under this Agreement. - 6 - 2.04 Termination of Authority of the Operating Partners. Any one of IMA Corp., SMI and/or A&J shall have the right, but not the obligation, to terminate the authority, rights and duties of both of SMI and A&J as the Operating Partners of the Partnership for any reason whatsoever, with or without cause, upon ten (10) days' prior written notice. Following any such termination, the authority, rights and duties held by the Operating Partners prior to such termination shall be vested entirely with the Management Committee or with such, other person(s) or entity(ies) as may be selected by the Management Committee. 2.05 Operating Budget. The Operating Partners shall prepare and deliver to IMA Corp. for IMA Corp.'s review and approval, which approval shall not be unreasonably withheld, at least thirty (30) days prior to the beginning of each fiscal year of the Partnership, an operating budget ("Operating Budget") for such fiscal year or portion thereof with respect to the Project; provided, however, the Partners acknowledge that the Operating Budget for the 1991 fiscal year was previously delivered to Koll (the predecessor-in-interest to IMA Corp.) and approved by Koll in accordance with the provisions of the Letter Agreement. Each Operating Budget shall set forth all receipts (including proceeds projected to arise from the occurrence of the sale or other disposition of the Project or any applicable portion thereof, which proceeds shall be separately identified) projected for the period of such Operating Budget and all expenses, by category, of owning and operating the Project or any applicable portion thereof (including capital improvements projected to be incurred during such period). If, following the approval of the Operating Budget for the 1991 fiscal year, any Operating Budget proposed by the Operating Partners for any subsequent fiscal year is not approved by IMA Corp., then the last approved Operating Budget (as previously increased, if applicable, in accordance with the provisions set forth below in this Section 2.05 (but exclusive of any capital improvements included in such fiscal year Operating Budget)) shall be deemed to apply with respect to such fiscal year until a revised Operating Budget is approved for such year; provided, however, (i) appropriate adjustments to such last approved Operating Budget shall be automatically made to reflect actual increases in real property taxes, insurance premiums, utility charges, and similar items over which the Partnership has no control, and (ii) each other item of expense in such last approved Operating Budget shall be increased by one percent (1%) semi-annually until such time as the Partners are able to agree upon a revised Operating Budget. Subject to the restriction on the execution of documents set forth in Section 2.01(a), either of the Operating Partners shall have the power to incur costs on behalf of the Partnership, without the consent of any other Partner, during the period covered by any pertinent Operating Budget applicable to such period in accordance with this Section 2.05 so long as the amount of any such expenditure incurred by the Partnership or by such Operating Partner on behalf of the Partnership for any line item included within such Operating Budget does not exceed the amount of the projected expenditure for such line item set forth in such budget (as previously increased, if applicable, in accordance with the provisions set forth above in this Section 1.05). 2.06 General Rights and Limitations. Hegness shall not have any right, power, or authority to act for or bind the Partnership. Subject to the provisions of Section 2.07 below and except as otherwise provided in this Agreement, Hegness shall not take any part in the conduct or control of the Partnership business and shall only have the right to vote upon Partnership matters in the manner set forth in this Section 2.06 below. Moreover, notwithstanding any term or - 7 - provision set forth in Sections 2.01, 2.02, 2.03 and/or 2.05, no Partner shall have the power to undertake any of the following without obtaining the approval of the Partners as set forth below in this Section 2.06: (a) Any act in contravention of this Agreement; (b) Any act which would make it impossible or unreasonably burdensome to carry on the business of the Partnership; (c) The sale, exchange, conveyance, disposition, condemnation (or acquisition by an entity with power of eminent domain in lieu of formal condemnation proceedings) or other transfer of the Project or any portion thereof; (d) The procurement, increase, modification, consolidation, replacement or extension of any financing, whether secured or unsecured, affecting the Project or the Partnership; (e) The entry into, extension, cancellation, amendment or other modification to any lease or sub-lease encumbering the Project or any portion thereof; (f) The making of any loans or the extension of credit by the Partnership or causing the Partnership to become a surety, guarantor, endorser or accommodation endorser for any person or entity; (g) The making of any single expenditure or obligating the Partnership to make any single expenditure not included in the then effective Operating Budget and involving an amount in excess of Ten Thousand Dollars ($10,000); (h) The commencement, defense, waiver, settlement and/or compromise of any litigation with respect to the Partnership or any assets thereof; (i) Except with respect to any transfers between or among the Partners as permitted under this Agreement, the entry into, extension, cancellation, amendment or other modification of any agreement affecting the Partnership or the Project by and between the Partnership or the Project by and between the Partnership or any Partner, or any Affiliate, agent, employee or other representative of a Partner, on the one hand, and any other Partner, or any Affiliate, agent, employee or other representative of a Partner, on the other hand; (j) The dissolution of the Partnership; (k) The distribution of any asset of the Partnership (other than cash) in kind to one or more Partners, in accordance with the provisions of Section 6.02; (l) The amendment of this Agreement; or - 8 - (m) Any other matter requiring the affirmative vote of one or more of the Partners pursuant to the terms of this Agreement. Voting with respect to the above matters shall be as follows: (i) all of the matters described in paragraphs (a) through (k), inclusive, above shall require the unanimous affirmative vote of the Management Committee, (ii) the matter described in paragraph (1) above shall require the unanimous affirmative vote of all of the Partners except for any amendment to reflect a permitted transfer and the admission of such permitted transferee into the Partnership as a substituted Partner pursuant to Sections 7.05 and 7.06, respectively, which shall require the unanimous affirmative vote of all of the non-transferring Partners (other than Hegness) and (iii) any matter described in paragraph (m) above shall require the affirmative vote of the Partner or Partners as otherwise required pursuant to the terms of this Agreement. 2.07 Voting Rights of Hegness. Notwithstanding any other provision contained in this Agreement, IMA Corp., shall be entitled to vote or make any other decision, in place of Hegness, on any and all of the matters which Hegness may be entitled to vote or make any other decision on under the terms of this Agreement. In furtherance of the foregoing, IMA Corp. and any of IMA Corp.'s representatives are hereby designated as the attorney(s)-in-fact of Hegness with full power to prepare, execute, acknowledge and deliver all documents or other instruments necessary to effectuate the provisions of this Section 2.07. The special power of attorney so granted shall be deemed to be coupled with an interest and, except as provided below in this Section 2.07, shall be irrevocable. At such time as the Partnership has distributed to IMA Corp. the entire amount of Cash Flow that IMA Corp. is entitled to receive pursuant to the provisions of Sections 6.01(c), 6.01(d) and 6.01(e), the rights of IMA Corp. and the special power of attorney described above in this Section 2.07 shall terminate and Hegness shall thereafter be entitled to vote and make any other decisions which Hegness is entitled to make under this Agreement. 2.08 Consents and Approvals. Except as otherwise expressly provided herein, whenever any Partner desires to take any proposed action which such Partner is permitted to take under the terms of this Agreement and which requires the prior approval of any one or more other Partners hereunder, then such Partner shall give to each other Partner entitled hereunder to approve such action written notice thereof, describing such action in sufficient detail to enable each such other Partner to exercise an informed judgment with respect thereto. As soon as practicable thereafter, each such other Partner shall give the requesting Partner written notice that such other Partner either approves or disapproves the proposed action (which shall set forth such other Partner's reasons therefor if such other Partner elects to so disapprove). In the event that any Partner fails to respond (as provided herein) on or before the twentieth (20th) day following the effective date of written notice of any such action proposed by the requesting Partner, then such nonresponding Partner shall be conclusively presumed to have approved such action. 2.09 Booking and Management Fees. As consideration for rendering services in connection with the operation of the Project, A&J and SMI shall be entitled to the following booking and management fees (the "Booking and Management Fees") (which fees shall be divided between such Partners in such manner as shall be mutually determined by such Partners): - 9 - (a) An annual fee of One Hundred Fifty Thousand Dollars ($150,000) payable in equal monthly installments of Twelve Thousand Five Hundred Dollars ($12,500) on the first day of each calendar month commencing as of July 1, 1990; and (b) An additional amount equal to the sum of (i) 50/100 Dollars ($.50) for each paid admission for the first three hundred thousand (300,000) attendees of the Project for each fiscal year, (ii) 75/100 Dollars ($.75) for each paid admission between three hundred thousand one (300,001) and four hundred thousand (400,000), inclusive, attendees for such fiscal year and (iii) One Dollar ($1.00) for each paid admission in excess of four hundred thousand (400,000) attendees for such fiscal year. The portion of the Booking and Management Fee described in this paragraph (b) shall be paid within three (3) business days of the conclusion of each event presented at the Project. In the event that Avalon Attractions is terminated as the booking agent for the Partnership pursuant to the provisions of Section 3.02, then at the election of both SMI and A&J either (i) the Booking and Management Fees shall continue to be paid to SMI (and A&J, in the event the Partnership Interest of A&J is not purchased pursuant. to the provisions of Section 3.03) in the manner described above, SMI (and A&J, as the case may be) shall retain a new booking agent for the Partnership, and SMI (and A&J, as the case may be) shall be obligated to pay any such new booking agent the entire amount of the fee payable by the Partnership to such booking agent from the Booking and Management Fees otherwise payable to SMI (and A&J, as the case may be) pursuant to the provisions of this Section 2.09 or (ii) SMI and A&J shall no longer be entitled to the payment of the Booking and Management Fees described in this Section 2.09. Any and all accrued and unpaid portions of such Booking and Management Fees shall be paid in full prior to the distribution of cash or other property otherwise distributable with respect to the Partnership Interests of the Partners pursuant to Articles VI or VIII, or otherwise hereunder. For financial and income tax reporting purposes, the Booking and Management Fees shall be treated as guaranteed payments within the meaning of Section 707(c) of the Code and, to the extent any portion of the Booking and Management Fees have not been paid in full, such unpaid portion of such fees shall be debts of the Partnership payable upon the liquidation thereof. 2.10 Advertising Fee. The Partners hereby acknowledge that the Partnership may retain TBA Media, an Affiliate of Geddes, as the advertising agency for the Project. TBA Media shall be entitled to a fee for acting in such capacity equal to fifteen percent (15%) of the cost of advertising for each event presented at the Project. Any such advertising fee shall be paid within three (3) business days of the conclusion of each such event. Any accrued and unpaid portions of such advertising fee shall be paid in full prior to the distribution of any cash or other property otherwise distributable with respect to the Partnership Interests of the Partners pursuant to Articles VI or VIII, or otherwise hereunder. To the extent any accrued portion of such advertising fee has not been paid in full, such unpaid portion of such fee shall be a debt of the Partnership payable upon the liquidation thereof. 2.11 Sponsorship Fee. The Partners acknowledge that the Partnership may retain an Affiliate of Geddes to procure sponsorship for acts presented at the Project. Any such entity that is retained in such capacity shall be paid a fee equal to fifteen percent (15%) of the gross - 10 - revenues derived from any sponsor procured through the sole and exclusive efforts of such entity. Any such entity shall not be entitled to any sponsorship fee for any sponsors procured in whole or in part through the efforts of any Partner or any other person or entity. Any accrued and unpaid portions of such sponsorship fee shall be paid in full prior to the distribution of any cash or other property otherwise distributable with respect to the Partnership Interests of the Partners pursuant to Articles VI or VIII, or otherwise hereunder. To the extent any accrued portion of such sponsorship fee has not been paid in full, such unpaid portion of such fee shall be a debt of the Partnership payable upon the liquidation thereof. 2.12 Reimbursement and Fees. Except as otherwise provided in this Agreement, or as may be agreed to in writing by a Majority-in-Interest of IMA Corp., SMI and A&J, no Partner, or Affiliate, agent, employee or other representative of a Partner shall be entitled to any fees, compensation and/or other cost reimbursements, including, without limitation, general and administrative expenses and/or overhead allowances. ARTICLE III BOOKING AGENT 3.01 Generally. Avalon Attractions shall be retained by the Partnership as the exclusive booking agent for all of the acts presented at the Project. It is presently contemplated that Avalon Attractions will enter into an operating agreement with the Partnership relative to providing services as such booking agent. In any event, A&J and SMI shall be obligated to pay to Avalon Attractions a fee for acting in such capacity from a portion of the Booking and Management Fees paid to A&J and SMI pursuant to Section 2.09. Avalon Attractions shall not otherwise be entitled to any fees, compensation and/or other cost reimbursements from the Partnership. 3.02 Termination. Avalon Attractions may not be terminated as the exclusive booking agent for the Partnership except in accordance with the following procedures: (a) At any time within the one hundred twenty (120)-day period following the end of each of the 1991, 1992 and 1993 calendar years, a Majority-in-Interest of IMA Corp., A&J and/or SMI may elect to cause such termination if the operating receipts for the Partnership fail to exceed the operating expenditures for the Partnership (as determined by the accountants regularly employed by the Partnership) for any such calendar year. Any proceeds realized in connection with the sale of the concession rights for the Project or any other Extraordinary Event shall be excluded from any such determination. (b) At any time following the expiration of the one hundred twenty (120) day period following the end of the 1993 calendar year, a Majority-in-Interest of IMA Corp., A&J and/or SMI may elect to cause such termination for any reason other than Just Cause, upon ten (10) days, prior written notice. - 11 - (c) At any time following the execution of this Agreement, a Majority-in-Interest of IMA Corp., A&J and/or SMI may elect to cause such termination for Just Cause upon ten (10) days' prior written notice. (d) At any time following the execution of this Agreement, a Majority-in-Interest of IMA Corp., A&J and/or SMI may elect to cause such termination if (i) either (A) Geddes is no longer both a director and an officer of Avalon Attractions, (B) Geddes fails to own at least twenty percent (20%) of the beneficial ownership and voting interests in Avalon Attractions, or (C) Geddes is no longer directly involved in the day-to-day business and affairs of Avalon Attractions in a manner similar to his involvement with Avalon Attractions on the effective date hereof; and (ii) either (A) at any time following the occurrence of any of the events described in clause (i) above, Avalon Attractions fails to provide services to the Partnership in the same manner and on the same or more favorable terms as such services are being provided to the Partnership immediately prior to the occurrence of any of the events set forth in clause (i) above, which terms shall include, but not be limited to, the cost to the Partnership of obtaining substantially similar services and the projected number of concerts to be promoted at the Project, or (B) Avalon Attractions promotes or is otherwise involved with any concert (other than a concert at the Project or a concert occurring during the periods from January 1 to April 15, inclusive, and from November 15 to December 31, inclusive, of each calendar year) at any facility in Orange County, California with a seating capacity of greater than or equal to twelve thousand (12,000) seats and less than or equal to twenty thousand (20,000) seats. 3.03 Appraised Buy-Out of the Partnership Interest of A&J. If, and only if, Avalon Attractions is terminated by a Majority-in-Interest consisting of IMA Corp. and SMI in accordance with the provisions of Section 3.02(a) or 3.02(b) above, then for a period of thirty (30) days following such termination, A&J shall have the right, but not the obligation, by delivering written notice "Election Notice" to IMA Corp. and SMI, to cause the purchase of the entire Partnership Interest of A&J in accordance with the provisions of this Section 3.03. In the event A&J timely and validly makes such an election, then SMI shall be required to purchase the entire Partnership Interest of A&J in accordance with the provisions of this Section 3.03; provided, however, for a period of thirty (30) days following the effective date of the Election Notice, SMI shall have the right, but not the obligation, by delivering written notice to IMA Corp., to cause IMA Corp. and SMI to each purchase the portion of the Partnership Interest of A&J that corresponds, in the case of SMI, to the fraction obtained by dividing (i) the Percentage Interest (as of the effective date of the Election Notice) of SMI by (ii) the aggregate Percentage Interests (as of the effective date of the Election Notice) of SMI and the Koll Partners, and, in the case of IMA Corp., to the fraction found by dividing (i) the aggregate Percentage Interests (as of the effective date of the Election Notice) of the Koll Partners by (ii) the aggregate Percentage Interests (as of the effective date of the Election Notice) of SMI and the Koll Partners. Any such purchase and sale of the Partnership Interest of A&J by SMI or by SMI and IMA Corp. (the "Purchasing Partner(s)"), as the case may be, shall be made in accordance with the following terms and conditions: (a) The Election Notice shall include the name of an appraiser with at least five (5) years experience appraising business similar in nature to the Project. Within forty (40) - 12 - days after the effective date of the Election Notice, the Purchasing Partner(s) shall either agree to such appraiser or select a second appraiser (with similar appraisal experience) and notify A&J of such second appraiser. If two (2) appraisers are selected, then they shall appoint a third appraiser (with similar appraisal experience) within five (5) days of the selection of the second appraiser. In the event A&J, on the one hand, or the Purchasing Partner(s), on the other hand, fail to appoint an appraiser within the time period specified, and after the expiration of five (5) days following the effective date of written demand that an appraiser be appointed, then the appraiser duly appointed by the party making such demand and appointing such appraiser shall proceed to make the appraisal as herein set forth and the determination of such appraiser shall be conclusive. Upon the failure of the two (2) appointed appraisers to timely appoint a third appraiser within the time period specified therefor, either A&J, on the one hand, or the Purchasing Partner(s), on the other hand, may petition a court of competent jurisdiction to appoint a third appraiser, in the same manner as provided for the appointment of an arbitrator pursuant to Code of Civil Procedure Section 1261.6. (b) The appraiser or three (3) appraisers, as the case may be, shall promptly fix a time for the completion of the appraisal, which shall not be later than thirty (30) days from the date of appointment of the last appraiser. Each appraiser shall determine the fair market value of the combined business and assets of the Partnership which shall be the fairest price estimated in terms of money which the Partnership could obtain if such business and assets were sold in the open market as a going concern, allowing a reasonable time to find a purchaser who purchases with knowledge of the uses which such business and assets in their then condition are adapted and for which such business and assets are capable of being used as of the effective date of the Election Notice. (c) Upon the submission of the appraisal setting forth the opinions as to the fair market value of the combined business and assets of the Partnership (determined by each appraiser in accordance with Section 3-03(b)), the two (2) such appraisals which are nearest in amount shall be retained, and the third appraisal shall be discarded. The average of the two (2) retained appraisals shall constitute the "Appraised Value"; provided, however, that if one of the appraisals is the mean of the other two (2), then that appraisal shall constitute the "Appraised Value". (d) Within fifteen (15) days after the determination of the Appraised Value, the certified public accountants regularly employed by the Partnership shall determine the purchase price ("Purchase Price") for the Partnership Interest of A&J. The Purchase Price shall be equal to the greater of (i) the sum of the balances standing in the Unrecovered Contribution Account and Unrecovered Additional Contribution Account of A&J, determined as of the effective date of the Election Notice, or (ii) one hundred percent (100%) of the aggregate amount of cash that would be distributed to A&J pursuant to Section 8.02(c) if (A) the combined business and assets of the Partnership were sold for the Appraised value thereof as of the effective date of the Election Notice; (B) the liabilities of the Partnership were liquidated pursuant to Section 8.02(a); (C) a reserve were established for any contingent or unforeseen liabilities of the Partnership pursuant to Section 8.02(b); and (D) the Partnership made its required distributions to the Partners pursuant to Section 8.02(c). Upon the determination by the - 13 - accountants of the Purchase Price, such accountants shall give A&J, SMI and IMA Corp. written notice ("Accountant's Notice") of the Purchase Price. The determination by such accountants of the Purchase Price and any and all components thereof (including, without limitation, the amount of any reserve) shall be deemed conclusive. (e) The closing of a purchase and sale pursuant to this Section 3.03 shall be held at the principal place of business of the Partnership on such date as is designated by the Purchasing Partner(s) , but in no event later than the one hundred twentieth (120th) day following the effective date of the Accountant's Notice. A&J shall transfer to the Purchasing Partner(s) the entire Partnership Interest of A&J free and clear of all liens, security interests, and competing claims (other than security interests granted in favor of the Purchasing Partner(s) and shall deliver to the Purchasing Partner(s) such instruments of transfer, and such evidence of due authorization, execution, and delivery, and of the absence of any such liens, security interests, or competing claims, as the Purchasing Partner(s) shall reasonably request. The Purchasing Partner(s) shall pay the Purchase Price to A&J at the closing by delivering to A&J cash, a certified or bank cashier's check or a confirmed wire transfer of funds payable to the order of A&J. (f) The portion of the Purchase Price for the Partnership Interest of A&J to be paid by any Purchasing Partner shall be offset by the unpaid balance of any and all Partner Loan(s) (together with all accrued interest thereon) made by such Purchasing Partner to A&J. Such Partner Loan(s) (together with all accrued interest thereon) shall be deemed paid to the extent of such offset, with such deemed payment to be applied first to the accrued interest thereon and thereafter to the payment of the outstanding principal amount thereof. If the Purchase Price for the Partnership Interest of A&J is insufficient to fully offset the outstanding, unpaid balances (including all principal amounts thereof and all accrued interest thereon) made by any' and all of the Purchasing Partners to A&J, then such loans shall be offset in proportion to their respective outstanding balances (including all principal amounts thereof and all accrued, unpaid interest thereon). In addition, the outstanding, unpaid balances (including all principal amounts thereof and all accrued interest thereon) made by any one or more non-purchasing Partners to A&J shall be due and payable at the closing of the transfer of the Partnership Interest of A&J pursuant to this Section 3.03 and shall be repaid, in proportion to such respective outstanding balances, out of any and all of the proceeds of the Purchase Price (after reduction of such price otherwise payable to A&J pursuant to this Section 3.03 pursuant to the offset described above in this Section 3.13(f), prior to any payment of such proceeds to A&J pursuant to this Section 3.03. To the extent any portion of any Partner Loan made by a Partner to A&J is not satisfied pursuant to the foregoing provisions of this Section 3.03(f), then A&J shall pay the remaining outstanding balance (including all principal amounts thereof and all accrued, unpaid interest thereon) at the closing. Also, notwithstanding any provision of this Agreement to the contrary, the outstanding unpaid balance of any and all Partner Loan(s) (including all principal amounts thereof and all accrued, unpaid interest thereon) made by A&J to any Partner shall be due and payable in full to A&J at the closing of the purchase of the Partnership Interest of A&J pursuant to Section 3.03(e). - 14 - (g) All costs (including, without limitation, the costs of the appraisers and the accountants referenced in Sections 3.03(a) and/or 3.03(d) of the purchase and sale of the Partnership Interest of A&J pursuant to this Section 3.03 shall be paid one-half (1/2) by A&J and one-half (1/2) by the Purchasing Partner(s) (with such costs being divided between such Purchasing Partners based upon the relative portion of the Partnership Interest of A&J purchased by each such Purchasing Partner). (h) On or before the closing of a purchase and sale transaction held pursuant to this Section 3.03, the Purchasing Partner(s) shall use such Partner's(sl) reasonable, diligent, and good faith efforts to obtain written releases of A&J and/or any Affiliates of A&J from all guarantees of liabilities of the Partnership previously executed by A&J and/or such Affiliates. To the extent such releases cannot be obtained by the Purchasing Partner(s), the Purchasing Partner(s) shall severally (in proportion to their respective Percentage Interests as of the effective date of the Election Notice) indemnify, defend, and hold free and harmless A&J from and against any and all claims, liabilities, causes of action, liens, charges, and all other matters arising out of or in connection with the business and affairs of the Partnership, whether arising prior to or subsequent to the effective date of such closing, except for unknown liabilities arising prior to the effective date of such closing and not taken into account in calculating the Purchase Price for the Partnership Interest of A&J. ARTICLE IV CAPITAL CONTRIBUTIONS AND FINANCIAL OBLIGATIONS OF THE PARTNERS 4.01 Initial Contributions of the Koll Partners. None of the Koll Partners shall be required to make any initial contributions to the capital of the Partnership, in connection with the execution of this Agreement or the Letter Agreement. 4.02 Initial Contributions of SMI and A&J. Concurrently with the execution of the Letter Agreement, SMI and A&J (or their respective predecessors-in-interest) each made a cash contribution to the capital of the Partnership of Three Million Dollars ($3,000,000) which amount was concurrently credited to each such Partner's Capital Account and Unrecovered Contribution Account. 4.03 Restated Capital Account Balances. The Partners Project, hereby agree that the aggregate fair market value of the Project of the outstanding balance of the Security Pacific Loan and the deferred obligation (in the approximate amount of One Million Fifty-Four Thousand Dollars ($1,054,000)) owed to The Irvine Company, is equal to Eight Million Dollars ($8,000,000) and the assets of the Partnership shall be adjusted on the Partnership's books to reflect such amount as of July 23, 1990. In furtherance of the foregoing, the Partners hereby agree that the restated Capital Account and Unrecovered Contribution Account balances of the Partners as of July 23, 1990 (taking into account the initial capital contributions made to the Partnership by SMI and A&J pursuant to Section 4.02 above) shall be as follows: - 15 - Restated Capital Account and Unrecovered Partner Contribution Balances - ------- ----------------------- IMA Corp. $8,000,000 Hegness -0- SMI $3,000,000 A&J $3,000,000 4.04 Partial Repayment of the Security Pacific Loan. The Partners hereby acknowledge and agree that (i) the Partnership previously had outstanding indebtedness in the principal amount of approximately Eight Million Dollars ($8,000,000) owed to Security Pacific National Bank (the "Security Pacific Loan"), and (ii) the entire capital contributions of SMI and A&J made pursuant to Section 4.02 above were utilized to repay a portion of the outstanding balance of the Security Pacific Loan. 4.05 Additional Capital Contributions. Any decision to require additional capital contributions to be made by the Partners for other than operating deficits including, without limitation, to fund capital improvements for the Project, shall be made by the unanimous approval of the Management Committee in accordance with the provisions of Article II. In the event the Partnership requires financing to fund operating deficits in addition to the initial capital contributions of SMI and A&J set forth in Section 4.02 above, as reasonably determined by any one of IMA Corp., SMI or A&J, then such determining Partner shall give written notice of such operating deficit to all of the Partners, which notice, in the event such determining Partner is an Operating Partner as of the effective date of such notice, shall summarize, with reasonable particularity, the Partnership's actual and projected cash obligations, cash on hand, and the projected sources and amounts of future cash flow and which notice shall also specify a contribution date ("Contribution Date") (which shall not be less than fifteen (15) days following the effective date of such notice) upon which each Partner shall have the obligation to contribute to the capital of the Partnership, in cash, such Partner's Percentage Interest (as of the Contribution Date) of such cash deficit ("Cash Deficit Contribution"). Any and all amounts contributed by a Partner to the capital of the Partnership pursuant to this Section 4.05 shall be credited to each of the Capital Account and the Unrecovered Additional Contribution Account of such Partner concurrently with the contribution of same. 4.06 Remedy for Failure to Contribute Capital. If any Partner (the "Non-Contributing Partner") fails to contribute all or any portion of the Cash Deficit Contribution or any other amount required to be made by such Partner pursuant to Section 4.05 ("Delinquent Contribution"), and provided that one or more of the other Partners (collectively, the "Contributing Partners") have contributed to the capital of the Partnership all of the Cash Deficit Contribution or any other amount required to be made by such Contributing Partner(s) pursuant to Section 4.05, then such Contributing Partner(s), in addition to any other remedies or rights the Contributing Partner(s) may have at law or in equity, shall have the following options: - 16 - (a) Subject to Section 4.06(c), the Contributing Partner(s) may advance to the Partnership, in cash, within thirty (30) days following the Contribution Date and in proportion to the respective Percentage Interests (as of the Contribution Date) of the Contributing Partner(s) electing the option specified in this Section 4.06(a) (or in such different proportion as they may otherwise unanimously agree) an amount equal to the Delinquent Contribution, and such advance shall be treated as a recourse loan ("Partner Loan") made by such Contributing Partner(s) to the Non-Contributing Partner, bearing interest at a rate equal to the lesser of (i) the prevailing Wells Fargo Bank commercial reference (prime) lending rate plus four (4) percentage points, adjusted and compounded on the first day of each month during the term of such Partner Loan, or (ii) the maximum, non-usurious rate then permitted by law for such loans. Each Partner Loan, subject to the provisions of Section 3.03(f), shall be due and payable in full six (6) months from the date such loan was advanced, and thereafter on demand. As of the effective date of any such advance of a Partner Loan, the Non-Contributing Partner shall be deemed to have contributed an amount equal to the principal amount of such Partner Loan to the capital of the Partnership, and each of the Capital Account and the Unrecovered Additional Contribution Account of the Non-Contributing Partner shall be credited with a like amount. Notwithstanding the provisions of Articles VI and VIII hereof, until any and all Partner Loans advanced to a Non-Contributing Partner are repaid in full, such Non-Contributing Partner shall draw no further distributions from the Partnership, and all cash or other property otherwise distributable with respect to the Non-Contributing Partner's Partnership Interest shall be distributed to the Contributing Partner(s) which have advanced Partner Loan(s) to such Non-Contributing Partner, in proportion to (and as a reduction of) the outstanding balance of (together with all accrued, unpaid interest on) such Partner Loan(s), with such funds being applied first to reduce any unpaid interest accrued on such Partner Loan(s) and then to reduce the principal amount thereof. Any amounts so applied shall be treated, for all purposes under this Agreement, as having actually been distributed to the Non-Contributing Partner and used by the Non-Contributing Partner to repay such outstanding Partner Loan(s). To secure the repayment of any and all Partner Loans made on behalf of a Non-Contributing Partner, such Non-Contributing Partner hereby grants a security interest in favor of the Contributing Partner(s) advancing such Partner Loan(s), in and to all distributions to which such Non-Contributing Partner may be entitled under this Agreement and hereby irrevocably appoints such Contributing Partner(s), and any of such Contributing Partners(s) respective agents, employees or other representatives, as such Non-Contributing Partner's attorney(s)-in-fact, with full power to prepare, execute, acknowledge, and deliver, as applicable, all documents, instruments, and/or agreements memorializing and/or securing such Partner Loan(s), including, without limitation, such Uniform Commercial Code financing and continuation statements, mortgages, and other security instruments as may be reasonably appropriate to perfect and continue such security interest in favor of such Contributing Partner(s). The special power of attorney so granted by a Non-Contributing Partner shall be deemed to be coupled with an interest and shall be irrevocable. - 17 - If, upon the maturity of a Partner Loan or any portion thereof (taking into account any extensions thereof) any principal thereof and/or accrued interest thereon remains outstanding, each Contributing Partner that previously advanced such Partner Loan or portion thereof may elect any one of the following options (in addition to all other rights such Contributing Partner may have at law or in equity): (i) to demand immediate repayment of such Partner Loan (or portion thereof); (ii) to renew such Partner Loan (or portion thereof) pursuant to the terms and provisions of this Section 4. 06(a) ; or (iii) to contribute the outstanding principal of and/or accrued, unpaid interest on such Partner Loan (or portion thereof) to the capital of the Partnership and dilute the Percentage Interest of the Non-Contributing Partner pursuant to Section 4.06(b). Any such lending Contributing Partner may elect any of the options set forth in the immediately preceding sentence by giving written notice of such election to the Non-Contributing Partner within thirty (30) days following such maturity date. Failure of any such lending Contributing Partner to give such written notice to such Non-Contributing Partner shall be deemed to constitute an election by such lending Contributing Partner to renew such Partner Loan for an additional term of six (6) months on the terms set forth herein. Notwithstanding the foregoing provisions of this Section 4.06(a) and the provisions of Section 4.06(b), such Non-Contributing Partner shall have the right, but not the obligation, to repay any Partner Loan or portion thereof (together with all accrued, unpaid interest thereon) which a lending Contributing Partner has elected to contribute to the capital of the Partnership pursuant to Section 4.06(b) within thirty (30) days following the effective date of such written notice setting forth such contribution election and thereby avoid dilution of such Non-Contributing Partner's Percentage Interest pursuant to Section 4.06(b); (b) Subject to Section 4.06(c), the Contributing Partner(s) may contribute to the capital of the Partnership, in cash, within ten (10) days following the Contribution Date and in proportion to the respective Percentage Interests of the Contributing Partner(s) electing the option pursuant to this Section 4.06(b) (or in such different proportion as they may otherwise unanimously agree), an amount equal to the Delinquent Contribution, and such Contributing Partner's respective Capital Account(s) and Unrecovered Additional Contribution Account(s) shall each be credited with the respective amounts so contributed by such Contributing Partners. Upon the maturity of a Partner Loan that is not fully repaid on or before the maturity thereof, each Contributing Partner advancing such Partner Loan (or any portion thereof) also may contribute to the capital of the Partnership, in accordance with the provisions of Section 4.06(a) above and in proportion to the respective Percentage Interests of such lending Contributing Partners electing the option pursuant to Section 4.06(a) above (or in such different proportion as they may otherwise unanimously agree), the outstanding principal of and/or accrued, unpaid interest on such Partner Loan (or portion thereof) previously advanced by such Contributing Partner(s) that is not repaid on or before the maturity thereof. In the event of any such contribution of a Partner Loan (or any portion thereof) by a Contributing Partner who previously advanced such Partner Loan (or portion thereof), (i) the amount of the outstanding principal and/or accrued, unpaid interest on such Partner Loan (or portion thereof) so contributed shall be deemed repaid and satisfied and (ii) each of the Capital Account and the Unrecovered Additional Contribution Account of the relevant - 18 - Non-Contributing Partner shall be debited, and each of the Capital Account and the Unrecovered Additional Contribution Account of such Contributing Partner shall be credited, by the amount of such outstanding principal and/or interest so contributed. In the event of any contribution by one or more Contributing Partners pursuant to this Section 4.06(b), the Percentage Interest of the relevant Non-Contributing Partner in Net Profits and Cash Flow (and Net Losses if a Majority-in-Interest of the Contributing Partners electing the option pursuant to this Section 4 .06(b) so agree) shall be decreased, as of the Contribution Date (or the date the pertinent Partner Loan or portion thereof is contributed to the capital of the Partnership, as the case may be) by one percentage point (or fraction thereof, as the case may be, but rounded to the nearest one-hundredth of one percentage point) for each Fifty Thousand Dollars ($50,000) (or proportionate fraction thereof, as the case may be) of the Delinquent Contribution (or of the outstanding principal of and/or accrued, unpaid interest on a Partner Loan, as the case may be) contributed by such Contributing Partner(s) pursuant to this Section 4.06(b). The Percentage Interests of the relevant Contributing Partner(s) electing the option pursuant to this Section 4.06(b) shall be increased, in the aggregate, by a like amount in proportion to the portion of the Delinquent Contribution (or the outstanding principal of and accrued, unpaid interest on any Partner Loan or portion thereof), as the case may be, contributed by each such Contributing Partner to the capital of the Partnership pursuant to this Section 4.06(b); provided; however, such Contributing Partner(s) shall in no event succeed to all or any portion of the Capital Account, the Unrecovered Contribution Account and/or the Unrecovered Additional Contribution Account of the relevant NonContributing Partner by operation of this Section 4.06(b). For example, if (i) the Percentage Interest of the Non-Contributing Partner were equal to twenty percent (20%) and (ii) the amount of the Delinquent Contributions contributed to the Partnership by two (2) Contributing Partners with Percentage Interests equal to thirty percent (30%) and ten percent (10%), respectively, on behalf of the Non-Contributing Partner were equal to Four Hundred Fifty Thousand Dollars ($450,000), and One Hundred Fifty Thousand Dollars ($150,000), respectively, then the Percentage Interest of the Non-Contributing Partner would be decreased by twelve (12) percentage points ($600,000/$50,000) from twenty percent (20%) to eight percent (8%), and the Percentage Interests of the Contributing Partners would be increased, in the aggregate, by a like amount of percentage points so that their respective Percentage Interests would equal, immediately following such dilution, thirty-nine percent (39%) and thirteen percent (13%), respectively. (c) Notwithstanding any provision contained in this Section .4.06, in the event that either Hegness, on the one hand, or A&J, on the other hand, is a Non-Contributing Partner, then IMA Corp., in the first instance, and SMI, in the second instance, (but not any other Partner) for a period often (10) days after the date such contribution was required to be made by such Non-Contributing Partner, shall have the right, but not the obligation, (i) to elect to pursue any rights or remedies IMA Corp. or SMI, as the case may be, may have against such Non-Contributing Partner at law or in equity by delivering written notice of such election within such ten (10) day period or (B) exercise any of the remedies set forth in Sections 4.06(a) and/or 4.06(b) above. Following the - 19 - expiration of such ten (10) day period, if IMA Corp. or SMI, as the case may be, has failed to elect to exercise any of such remedies, then any Contributing Partner (including IMA Corp. and/or SMI) may exercise any remedy such Partner may have against the Non-Contributing Partner at law or in equity, as well as either or both of the remedies set forth in Sections 4.06(a) and/or 4.06(b) above, all in accordance with the provisions of this Section 4.06. (d) Notwithstanding any provision contained in Section 4.06(b), the Non-Contributing Partner's Percentage Interest shall in no event be reduced below one-tenth one percentage point, the Partners Percentage Interest, by operation of Section 4.06(b). In the event that the Non-Contributing Partner's Percentage Interest in Cash Flow and Net Profits is reduced to the Minimum Percentage Interest, then the Non-Contributing Partner shall remain as a partner in the Partnership with all of the rights, duties and obligations of a partner under this Agreement. 4.07 Capital Contributions in General. Except as otherwise expressly provided in this Agreement or as may otherwise be unanimously agreed in writing by all of the Partners, (i) no part of the contributions of any Partner to the capital of the Partnership may be withdrawn by such Partner, (ii) no Partner shall be entitled to receive interest on such Partner's contributions to the capital of the Partnership, (iii) no Partner shall have the right to demand or receive property other than cash in return for such Partner's contribution to the Partnership, and (iv) no Partner shall be required or entitled to contribute additional capital to the Partnership other than as permitted or required under this Article IV and/or Section 8.03. ARTICLE V ALLOCATION OF PROFITS AND LOSSES 5.01 Net Losses from Operations. Net Losses resulting f rom the operations of the Partnership (as distinguished from an Extraordinary Event) for each fiscal year (or part thereof) shall be allocated at the end of such fiscal year (or part thereof) to the Partners in proportion to their respective Percentage Interests. 5.02 Net Losses from Extraordinary Events. Net Losses resulting from the occurrence of an Extraordinary Event or the Liquidation of the Partnership, as the case may be, shall be allocated (i) after adjusting the Capital Accounts of the Partners for all previous allocations of Net Profits and Net Losses resulting from the operations of the Partnership and all previous distributions of Cash Flow for the fiscal year of such Extraordinary Event, but prior to the distribution of Cash Flow resulting from such Extraordinary Event and/or the proceeds from the Liquidation of the Partnership, as the case may be, or (ii) at the end of the fiscal year in which such Extraordinary Event occurred but following the adjustments to the Partners respective Capital Accounts referenced above in clause (i) of this Section, whichever occurs earlier, in the following order of priority: - 20 - (a) First, to the Partners, in proportion to, and to the extent of, the amount by which the cumulative Net Profits previously allocated to each such Partner pursuant to Section 5.04(e) exceeds the cumulative Net Losses previously allocated to each such Partner pursuant to this Section 5.02(a); (b) Second, to IMA Corp., until the cumulative Net Losses allocated to IMA Corp. pursuant to this Section 5.02(b) equals Four Million Dollars ($4,000,000); (c) Third, fifty percent (50%) to IMA Corp., twenty-five percent (25%) to A&J and twenty-five percent (25%) to SMI until the cumulative Net Losses allocated to all of such Partners pursuant to this Section 5.02(c) equals Ten Million Dollars ($10,000,000); (d) Fourth, to the Partners in proportion to, and to the extent of, their respective positive capital account balances, if any; and (e) Thereafter, to the Partners in proportion their respective Percentage Interests. 5.03 Net Profits form Operations. Net Profits resulting from the operations of the Partnership (as distinguished from an Extraordinary Event) for each fiscal year (or part thereof) shall be allocated at the end of such fiscal year (or part thereof) in the following order of priority: (a) First, to SMI, based upon such Partner's Percentage Interest, to A&J, based upon such Partner's Percentage Interest and to IMA Corp., based upon the Koll Partners' Percentage Interests, until such time as the Partnership has distributed to each Partner the entire amount of Cash Flow each such Partner is entitled to receive pursuant to Sections 6.01(a), 6.01(c), 6.01(d), and/or 6.01(e), if any; and (b) Thereafter, to the Partners in proportion to their respective Percentage Interests. 5.04 Net Profits form Extraordinary Events. Net Profits resulting from the occurrence of an Extraordinary Event or upon the Liquidation of the Partnership, as the case may be, shall be allocated (i) after adjusting the Capital Accounts of the Partners for all previous allocations of Net Profits and Net Losses resulting from the operations of the Partnership and all previous distributions of Cash Flow for the fiscal year of such Extraordinary Event, but prior to the distribution of Cash Flow resulting from such Extraordinary Event and/or the proceeds from the Liquidation of the Partnership, as the case may be, or (ii) at the end of the fiscal year in which such Extraordinary Event occurred but following the adjustments to the Partners' respective Capital Accounts referenced above in clause (i) of this Section, whichever occurs earlier, in the following order of priority: (a) First, to the Partners in proportion to, and to the extent of, the amount by which the cumulative Net Losses previously allocated to each such Partner pursuant to - 21 - Section 5.02(e) exceeds the cumulative Net Profits previously allocated to each such Partner pursuant to this Section 5.04(a); (b) Second, to the Partners in proportion to, and to the extent of, the amount by which the cumulative Net Losses previously allocated to each such Partner pursuant to Section 5.02(d) exceeds the cumulative Net Profits previously allocated to each such Partner pursuant to this Section 5.04(b); (c) Third, to IMA Corp. , SMI and A&J in proportion to, and to the extent of , the amount by which the cumulative Net Losses previously allocated to each such Partner pursuant to Section 5.02(c) exceeds the cumulative Net Profits previously allocated to each such Partner pursuant to this Section 5.04(c); (d) Fourth, to IMA Corp. to the extent by which the cumulative Net Losses previously allocated to IMA Corp. pursuant to Section 5.02(b) exceeds the cumulative Net Profits previously allocated to IMA Corp. pursuant to this Section 5.04(d); (e) Thereafter, to the Partners in proportion to their respective Percentage Interests. 5.05 Special Allocation of Gross Income to SMI, A&J and Hegness. Notwithstanding the provisions of Section 5. 04 (e), in the event that at any time prior to the occurrence of the relevant Extraordinary Event referenced in Section 5.04, Net Profits are allocated to IMA Corp. pursuant to Section 5.03(a) have otherwise been allocated to Hegness if such Net Profits had been allocated pursuant to the provisions of Section 5.03(b) ("Disproportionate Allocation"), then (i) any Gross Income realized by the Partnership as the result of such Extraordinary Event shall be allocated (A) first, to SMI, A&J and Hegness to the extent of, and in proportion to, the aggregate amount of Net Profits that would otherwise be allocated to such Partners pursuant to Section 5.04(e) if the provisions of this Section 5.05 were not taken into account, and (B) thereafter, to Hegness to the extent of the aggregate amount of any and all Disproportionate Allocations, and (ii) after taking into account the provisions of clause (i) above, any remaining Net Profits allocable under Section 5.04(e) or Net Losses (which are created as the result of such Gross Income allocations), as the case may be, shall be allocated one hundred percent (100%) to IMA Corp. 5.06 Minimum Gain Chargeback and Excess Nonrecourse Liabilities. Notwithstanding any other provision in this Article V, (i) any and all "nonrecourse deductions" (as defined in Treasury Regulation Sections l.704-1T (b) (4) (iv) (a) (1) and 1.704-1T (b) (4) (iv) (b)) of the Partnership for any fiscal year or other period shall be allocated to the Partners in proportion to their respective Percentage Interests; and (ii) each Partner shall be specially allocated items of Partnership income and gain in accordance with the minimum gain chargeback requirements set forth in Treasury Regulation Sections l.704-1T (b) (4) (iv) (e) and 1.704-1T (b) (4) (iv) (f). Any and all "excess nonrecourse liabilities" (as determined in accordance with the provisions of Treasury Regulation Sec Section 1.752-1T (e) (3) (ii) (B)) shall be allocated to the Partners in proportion to their respective Percentage Interests. - 22 - 5.07 Differing Tax Basis; Tax Allocation. The Partners shall cause depreciation and/or cost recovery deductions and gain or loss with respect to each item of property treated as contributed to the capital of the Partnership to be allocated among the Partners for federal income tax purposes in accordance with the principles of Section 704(c) of the Code and the Treasury Regulations promulgated thereunder, and for state income tax purposes in accordance with comparable provisions of the California Revenue & Taxation Code, as amended, and the regulations promulgated thereunder, so as to take into account the variation, if any, between the adjusted tax basis of such property and its book value (as determined for purposes of the maintenance of Capital Accounts in accordance with this Agreement and Treasury Regulation Section 1.704-1 (b) (2) (iv) (g)). 5.08 Interpretation of Allocations. The allocation provisions contained in this Article V are intended to comply with, and shall be interpreted and construed consistently with, the provisions of Sections 704(b), 704(c) and 752 of the Code and the Treasury Regulations promulgated thereunder. To the extent any allocation is mandated by such Code Sections or such Treasury Regulations to be made in a manner different than expressly provided herein or in a manner not specifically provided herein such allocation shall be made in accordance with the requirement of the applicable Code Sections and/or Treasury Regulations to the extent reasonable and economically consistent with the interests of the Partners in the Partnership, taking into account the disparity in such interests created by the Partners' respective Capital Account, Unrecovered Additional Contribution Account and/or Unrecovered Contribution Account balances. ARTICLE VI DISTRIBUTIONS 6.01 Distribution of Cash Flow. Subject to Section 8.02, Cash Flow of the Partnership which is determined pursuant to this Agreement with respect to any fiscal year shall be distributed to the Partners in the following order of priority: (a) First, fifty percent (50%) to each of A&J and SMI until the cumulative and collective distributions made pursuant to this Section 6.01(a) equal Two Million Dollars ($2,000,000); (b) Second, to repay the entire remaining outstanding balance of the Security Pacific Loan (including any and all accrued and unpaid interest thereon); (c) Third, to the Partners to the extent of, and in proportion to, their respective positive Unrecovered Additional Contribution Account balances, if any; (d) Fourth, sixty percent (60%) to IMA Corp. and twenty percent (20%) to each of SMI and A&J until the cumulative and collective distributions made pursuant to this Section 6.01(d) equal Ten Million Dollars ($10,000,000); - 23 - (e) Fifth, one hundred percent (100%) to IMA Corp. until the cumulative distributions made pursuant to this Section 6.01(e) equal Two Million Dollars ($2,000,000); and (f) Thereafter, to the Partners in proportion to their respective Percentage Interests. 6.02 In-Kind Distribution. Assets of the Partnership (other than cash) shall not be distributed in kind to the Partners without the prior written approval of all of the Partners. If any assets of the Partnership are distributed to the Partners in kind, then for purposes of this Agreement, such assets shall be valued on the basis of the agreed upon fair market value thereof (without taking into account Section 7701(g) of the Code) on the date of distribution, and any Partner entitled to any interest in such assets shall receive such interest as a tenant-in-common with the other Partner(s) so entitled with an undivided interest in such assets in proportion to their respective Capital Accounts (after taking into account all Capital Account adjustments, including any book-up or book-down caused by such distribution) or as such Partners may otherwise unanimously agree. Upon such distribution, the Capital Accounts of the Partners shall be adjusted to reflect the amount of gain or loss that would have been allocated to the Partners pursuant to the appropriate provisions of this Agreement had the Partnership sold the assets being distributed for their agreed upon fair market value (taking into account Section 7701(g) of the Code) immediately prior to their distribution. ARTICLE VII RESTRICTIONS ON TRANSFER OF PARTNERSHIP INTEREST 7.01 Limitations on Transfer. Except as expressly provided in this Article VII and in Section 3.03, no Partner shall sell, exchange, assign, transfer, pledge, mortgage, encumber, grant a security interest in or otherwise dispose of or hypothecate, directly or indirectly, all or any part of such Partner's Partnership Interest, without the prior written consent of each of IMA Corp., SMI and A&J, which consent may be withheld in any of such Partner's sole discretion. Any transfer or attempted transfer by a Partner of all or any portion of such Partner's Partnership Interest in violation of the restrictions against transfer set forth in this Article VII shall be deemed null and void ab initio and of no force or effect. 7.02 Right of First Refusal With Respect to IMA Corp. If IMA Corp. desires to transfer or otherwise dispose of all or any portion of the Partnership Interest of IMA Corp. (the "IMA Corp. Offered Interest"), then IMA Corp. shall give written notice ("IMA Corp. Offering Notice") to each of SMI and A&J (collectively, the "Non-Transferring Partners") of IMA Corp.'s intention to so transfer. The IMA Corp. Offering Notice shall specify the IMA Corp. Offered Interest to be transferred, the consideration to be received therefor, the identity of the proposed purchaser, and the terms upon which IMA Corp. intends to so transfer. For a period of ten (10) days following the effective date of the IMA Corp. Offering Notice each Non-Transferring - 24 - Partner shall have the option to purchase all but not less than all, of the IMA Corp. Offered Interest for the price and on the terms stated in the IRA Corp. Offering Notice. If more than one Non-Transferring Partner timely and validly elects to so purchase all of the IMA Corp. Offered Interest, then such Non-Transferring Partners shall purchase the IMA Corp. Offered Interest in proportion to their respective Percentage Interests as of the effective date of the IMA Corp. Offering Notice (or in such different proportion as such Non-Transferring Partners may unanimously agree). If the Non-Transferring Partners, or any of them, timely and validly elect to so purchase all of the IMA Corp. Offered Interest within the time period specified, then the transfer of the IMA Corp. Offered Interest from IMA Corp. to the Non-Transferring Partner(s) so electing shall be closed and consummated at the principal place of business of the Partnership upon the later of the closing set forth in the IMA Corp. Offering Notice or thirty (30) days following the effective date of the last delivered purchase-election notice of the Non-Transferring Partner(s). If, within the ten (10)-day period during which the Non-Transferring Partners have the right to purchase the IMA Corp. Offered Interest, none of the Non-Transferring Partners timely and validly elects to purchase all of the IMA Corp. Offered Interest in accordance with this Section 7.02, then IMA Corp. may, within one hundred twenty (120) days following the expiration of said ten (10)-day period, transfer the entire IMA Corp. Offered Interest to the person or entity identified in the IMA Corp. 7.03 Right of First Refusal/Right of Co-Sale With Respect to SMI and A&J.. If either SMI, on the one hand, or A&J, on the other hand, desires to transfer or otherwise dispose of all or a proportionate share of the entire Partnership. Interest of such Partner (the "S/G Offered Interest"), then such Partner (the "Selling Partner") shall give written notice (the "S/G Offering Notice") to whichever of SMI or A&J is not the Selling Partner (the "Non-Selling Partner") and IMA Corp. of the Selling Partner's intention to so transfer. The SIG Offering Notice shall specify the SIG Offered Interest to be transferred, the consideration to be received therefor, the identity of the proposed purchaser, and the terms upon which the Selling Partner intends to so transfer. For a period of ten (10) days following the effective date of the SIG Offering Notice, the Non-Selling Partner shall have the option to purchase all, but not less than all, of the S/G Offered Interest for the price and on the terms stated in the S/G Offering Notice. If the Non-Selling Partner timely and validly elects to so purchase all of the S/G Offered Interest then the transfer of the S/G Offered Interest from the Selling Partner to the Non-Selling Partner shall be closed and consummated at the principal place of business of the Partnership upon the later of the closing set forth in the S/G Offering Notice or thirty (30) days following the effective date of the purchase-election notice delivered by the Non-Selling Partner. If the Non-Selling Partner fails to timely and validly elect to purchase all of the S/G Offered Interest within the ten (10)-day period set forth above, then for a period of fifteen (15) days following the expiration of such ten (10)-day period, IMA Corp. shall have the right, but not the obligation, (i) to purchase all, but not less than all, of the S/G Offered Interest for the price and on the terms stated in the S/G Offering Notice in accordance with the provisions set forth below or (ii) to require the Selling Partner to cause the sale to the proposed purchaser of the portion of the Partnership Interests of the Koll Partners that corresponds to the Proportionate Share of the S/G Offered Interest. It is the intention of the Partners that the portion of the Partnership Interests of the Koll Partners that is transferred as a result of the exercise by IMA Corp. of the co-sale provision described in clause (ii) above shall to the extent possible be identical in all respects to the additional portion of the - 25 - Partnership Interest which would have been transferred by the Selling Partner in connection therewith if IMA Corp. had not so elected, including, without limitation, the portion of the Capital Account, Unrecovered Contribution Account and/or Unrecovered Additional Contribution Account so transferred, the Percentage Interest, and the priority rights relative to distributions of Cash Flow and allocations of Net Profits and Net Losses. Accordingly, to the extent possible, appropriate adjustment shall be made to the Partnership Interests of the Koll Partners so transferred so as to take into account the disparities in the interests of the Partners relative to the items described in the preceding sentence. The purchase price payable by such proposed purchaser to the Selling Partner and the Koll Partners shall be proportionately allocated between the Selling Partner and the Koll Partners so as to take into account the foregoing proportionate purchases of such Partnership Interests, and shall otherwise be on the same terms and conditions set forth in the SIG Offering Notice. If IMA Corp. timely and validly elects to purchase all of the S/G Offered Interest within the fifteen (15)-day period set forth above in accordance with clause (i) above, then the transfer of the S/G Offered Interest from the Selling Partner to IMA Corp. shall be closed and consummated at the principal place of business of the Partnership upon the later of the closing set forth in the S/G Offering Notice or thirty (30) days following the effective date of the purchase-election notice delivered to the Selling Partners by IMA Corp. If IMA Corp. timely and validly elects to require the Selling Partner to cause the sale of a portion of the Partnership Interests of the Koll Partners pursuant to clause (ii) above, then the transfer of the proportionate Partnership Interests of the Koll Partners and the Selling Partner shall be closed and consummated in accordance with the terms and conditions of the S/G Offering Notice. In the event IMA Corp. fails to timely and validly elect either of the options set forth in clauses (i) and (ii) above, then the Selling Partner may, within one hundred twenty (120) days following the expiration of said fifteen (15)-day period, transfer the entire S/G Offered Interest to the person or entity identified in the S/G Offering Notice, on the same terms and conditions and at the same price specified in the S/G Offering Notice. If the Selling Partner fails to so transfer the S/G Offered Interest within such one hundred twenty (120)-day period, then, prior to transferring the S/G Offered Interest, the Selling Partner shall and must resubmit a S/G Offering Notice to the Non-Selling Partner and IMA Corp., and again comply with the foregoing provisions of this Section 7.03. 7.04 Right of First Refusal With Respect to Hegness. If Hegness desires to transfer or otherwise dispose of all or any portion of the Partnership Interest of Hegness (the "Hegness Offered Interest"), then Hegness shall give written notice ("Hegness Offering Notice") to SMI and A&J (collectively, the Non-Assigning Partners") and IMA Corp. of the intention of Hegness to so transfer. The Hegness Offering Notice shall specify the Hegness Offered Interest to be transferred, the consideration to be received therefore, the identity of the proposed purchaser, and the terms upon which Hegness intends to so transfer. For a period of ten (10) days following the effective date of the Hegness Offering Notice, IMA Corp. shall have the option to purchase all, but not less than all, of the Hegness Offered Interest for the price and on the terms stated in the Hegness Offering Notice. If IMA Corp. timely and validly elects to so purchase a 11 of the Hegness Offered Interest then the transfer of the Hegness Offered Interest from Hegness to IMA Corp. shall be closed and consummated at the principal place of business of the Partnership - 26 - within thirty (30) days following the effective date of the purchase-election notice delivered by IMA Corp. If IMA Corp. does not timely and validly elect to purchase all of the Hegness Offered Interest within the ten (10)-day period set forth above, then each of the Non-Assigning Partners shall have the option for a period of eleven (11) days following the expiration of such ten (10)-day period to purchase all, but not less than all, of the Hegness Offered Interest for the price and on the terms stated in the Hegness Offering Notice. If more than one Non-Assigning Partner timely and validly elects to so purchase all of the Hegness Offered interest, than such Non-Assigning Partner shall purchase the Hegness Offered Interest in proportion to their respective Percentage Interests as of the effective date of the Hegness Offering Notice (or in such different proportion as such Non-Assigning Partners may unanimously agree). If the Non-Assigning Partners, or any of them, timely and validly elects to so purchase all of the Hegness Offered Interest within the time period specified, then the transfer of Hegness Offered Interest from Hegness to the Non-Assigning Partner(s) so electing shall be closed and consummated at the principal place of business of the Partnership within thirty (30) days following the effective date of the last delivered purchase-election notice of the Non-Assigning Partner(s). If, within the eleven (11)-day period during which the Non-Assigning Partners have the right to purchase the Hegness Offered Interest, none of the Non-Assigning Partners timely and validly elects to purchase all of the Hegness Offered Interest in accordance with this Section 7.04, then Hegness may, within one hundred twenty (120) days following the expiration of said eleven (11)-day period, transfer the entire Hegness Offered Interest to the person or entity identified in the Hegness Offering Notice, on the same terms and conditions and at the same price specified in the Hegness Offering Notice. If Hegness fails to so transfer the Hegness Offered Interest within such one hundred twenty (120)-day period, then, prior to transferring the Hegness Offered Interest, Hegness shall and must resubmit a Hegness Offering Notice to the other Partners and again comply with the foregoing provisions of this Section 7.04. 7.05 Permitted Transfers. Notwithstanding the provisions of Section 7.01 and without complying with the provisions of Sections 7.02, 7.03 and 7.04, the following Partners and constituent owners of Partners may transfer all or any part of their respective Partnership Interests, or ownership interests in a Partner, as the case may be, to the following (collectively, "Permitted Transferees."): (a) In the case of any Partner, any entity in which such Partner, directly or indirectly, retains more than eighty percent (80%) of the voting and/or beneficial ownership interests in such entity, provided that any transfer of any ownership interest in such entity which results in such Partner not owning, directly or indirectly, more than eighty percent (80%) of the voting and/or beneficial ownership interests in such entity shall constitute, notwithstanding anything to the contrary contained in this Agreement, a non-permitted transfer); (b) In the case of any constituent owner of IMA Corp., SMI and/or A&J: (i) Any inter vivos trust established for estate planning purposes for the sole benefit of such owner, one or more members of such owner's family that are related to such owner by blood (which members shall include, without - 27 - limitation, the spouse, adopted children, and step-children of such owner) and/or any other lineal descendant's of such owner and in which such owner is a trustee thereof; or (ii) In the event of the death or adjudicated incompetence of such owner, such owner's legal representatives, estate, heirs, or a testamentary trust established for the sole benefit of one or more of the members of such owner's family described in Section 7.05(b)(i) above and/or any other lineal descendants of such owner. (c) In the case of Hegness: (i) Any inter vivos trust established for estate planning purposes for the sole benefit of such Partner, one or more members of such Partner's family that are related to such Partner by blood (which members shall include, without limitation, the spouse, adopted children, and step-children of such Partner) and/or any other lineal descendant's of such Partner and in which such Partner is a trustee thereof; or (ii) In the event of the death or adjudicated incompetence of such Partner, such Partner's legal representatives, estate, heirs, or a testamentary trust established for the sole benefit of one or more of the members of such Partner's family described in Section 7.05(c)(i) above and/or any other lineal descendants of such Partner. Notwithstanding any other provision of this Article VII, no transfer by any Partner or constituent owner of a Partner shall be permitted if the consummation of such transfer would result in a breach or violation in (i) any loan documentation relative to any indebtedness encumbering all or any portion of the Project and/or (ii) any lease or sub-lease documentation relative to any lease or sub-lease encumbering all or any, portion of the Project, and such transfer restrictions are not waived by the applicable lender or the applicable lessor (or sub-lessor), as the case may be. 7.06 Admission of Substituted Partners. If any Partner assigns or otherwise transfers such Partner's Partnership Interest to a transferee in accordance with this Article VII, and such transferee is designated by the transferring Partner as a substituted partner, then such transferee shall be entitled to be admitted into the Partnership as a substituted partner, and this Agreement, the Fictitious Business Name Statement and the Statement of Partnership for the Partnership shall be amended to reflect such admission, provided that the following conditions are complied with: (a) Each of the non-transferring Partners (other than Hegness) reasonably approves the form and content of the instrument of assignment; (b) The transferring Partner and such Partner's transferee execute and acknowledge such other one or more instruments as each of the non-transferring Partners - 28 - (other than Hegness) may reasonably deem necessary or desirable to effectuate such admission in accordance with this Article VII; (c) The transferee in writing accepts and adopts all of the terms and conditions of this Agreement, as the same may have been amended; and (d) The transferring Partner or such Partner's transferee pays to the Partnership, as each of the non-transferring Partners (other than Hegness) may reasonably determine, all expenses incurred in connection with such admission, including, without limitation, legal fees and costs (which costs may include, for example, the cost of preparing, recording, filing and/or publishing any amendment to the Statement of Partnership any amendment to the Statement of Partnership and/or Fictitious Business Name Statement to reflect such admission). In the event of non-compliance by the transferring Partner or such Partner's transferee with any of the provisions of paragraphs (a) through (d) of this Section 7.06 within the time provided for the consummation of such transfer, then such transfer shall be deemed null and void ab initio and of no force and effect. 7.07 Restrictions on Transferees. A transferee of a Partnership Interest who does not become a substituted partner in accordance with Section 7.06 above shall have no right to require any information relating to the Partnership or an accounting of the Partnership's transactions, to inspect the Partnership books, or to vote on any of the matters as to which a Partner would be entitled to vote under this Agreement. Such transferee shall only be entitled to receive the share of the profits or other compensation by way of income, or the return of such transferee's contributions, to which such transferee's assignor would otherwise be entitled. 7.08 Election. In the event of a transfer of the Partnership Interest of any Partner, the death of a Partner, or the distribution of any property of the Partnership to a Partner, the Partnership may file, in the reasonable discretion of the Management Committee, an election in accordance with applicable Treasury Regulations to cause the basis of the Partnership property to be adjusted for federal income tax purposes as provided by Sections 734 and 743 of the Code, provided such an adjustment results in a net increase to the bases of the Partnership's assets. Subject to the provisions of Treasury Regulation Section 1.704-1(b), adjustments to the adjusted tax basis of Partnership property under Section 743 and 732(d) of the Code shall not be reflected in the Capital Account of the transferee Partner or on the books of the Partnership, and subsequent Capital Account adjustments for distributions, depreciation, amortization, and gain or loss with respect to such property shall disregard the effect of such basis adjustment. 7.09 Allocations Between Transferor and Transferee. Upon the transfer of all or any part of the Partnership Interest of a Partner as hereinabove provided or the dilution of a Partner's Percentage Interest pursuant to Section 4.06(b), Net Profits and Net Losses shall be allocated between the transferor and transferee (or the Partners, in the case of any such dilution) on the basis of the computation method which in the reasonable discretion of the Management Committee is in the best interests of the Partnership, provided such method is in conformity with - 29 - the methods prescribed by Section 706 of the Code 1.706-1(c)(2)(ii). Distributions of Cash Flow shall be made to the holder of record of the Partnership Interest on the date of distribution. Except in the case of any such dilution, and taking into account the adjustments set forth in Section 7.03, any transferee of a Partnership Interest shall succeed to the Capital Account, and, if applicable, the Unrecovered Contribution Account and/or the Unrecovered Additional Contribution Account of the transferor Partner to the extent such accounts relate to the transferred interest; provided, however, that if such transfer causes a termination of the Partnership pursuant to Section 708(b)(1)(B) of the Code, the Capital Accounts of all Partners, including the transferee, shall be redetermined as of the date of such termination in accordance with Treasury Regulation Sections 1.704-1(b) and 1.704-IT(b). 7.10 Partition. No Partner shall have the right to partition any property of the Partnership, or any interest therein, nor shall any Partner make application to any court or authority to commence or prosecute any action or proceeding for a partition thereof, and upon any breach of the provisions of this Section 7.10 by any Partner, the other Partners (in addition to all rights and remedies afforded by law or equity) shall be entitled to a decree or order restraining or enjoining such application, actions or proceedings. ARTICLE VIII DISSOLUTION AND WINDING UP OF THE PARTNERSHIP 8.01 Events Causing Dissolution of the Partnership. In the event of any Partner's bankruptcy or other withdrawal from the Partnership or the admission of a new partner into the Partnership, the Partnership shall not dissolve or terminate but shall continue without interruption or a break in continuity. The Partnership shall, however, be dissolved upon the first to occur of any of the following events: (a) The expiration of the term of the Partnership unless such term has been extended by the unanimous agreement of the Partners; (b) The sale, transfer or other disposition (exclusive of an exchange for other real property) of all or substantially all of the Project and the collection by the Partnership of all Cash Flow derived therefrom; or (c) The unanimous affirmative election of the Management Committee to dissolve the Partnership. 8.02 Termination of the Partnership. Upon the Liquidation of the Partnership caused by other than the termination of the Partnership under Section 708(b)(1)(B) of the Code (in which latter case the Partnership shall remain in existence in accordance with the provisions of such Section of the Code), the Liquidator shall proceed to complete and conclude the affairs of the Partnership. During such period of proceeding to the completion and conclusion of the Partnership's affairs, the Net Profits, Net Losses, and cash distributions of the Partnership shall - 30 - continue to be shared by the Partners in accordance with this Agreement. The assets of the Partnership shall be liquidated as promptly as consistent with obtaining a fair value therefor, and the proceeds therefrom, to the extent available, shall be applied and distributed by the Partnership on or before the end of the taxable year of such Liquidation or, if later, within ninety (90) days after such Liquidation, in the following order: (a) First, to creditors, including Partners who are creditors, in the order of priority as provided by law; (b) Second, to the setting up of any reserves which the Liquidator deems necessary, in the Liquidator's reasonable discretion, for any contingent or unforeseen. liabilities or obligations of the Partnership; and (c) Thereafter, to the Partners in proportion to, and to the extent of, the positive balance in each such Partner's Capital Account (after taking into account all Capital Account adjustments for the taxable year of such Liquidation). Any amounts withheld for reserves pursuant to paragraph (b) of this Section 8.02 shall be distributed to the Partners as soon as practicable, as determined by the Liquidator, in proportion to the Partners' respective positive Capital Account balances. 8.03 Negative Capital Account Restoration. Upon the Liquidation of the Partnership (or upon the Liquidation of a Partner's Partnership Interest where the Partnership is not in Liquidation), each Partner (or the relevant Partner where the Partnership is not in Liquidation) shall be obligated to contribute to the capital of the Partnership an amount equal to the negative balance, if any, standing in such Partner's Capital Account (after taking into account all Capital Account adjustments for all taxable years, including the year such Liquidation occurs, and after adding a positive sum to such negative balance (but only until such balance is increased to zero) equal to the amount of such Partner's allocable share of minimum gain (as determined in accordance with the provisions of Treasury Regulation Section 1.704-1T (b) (4) (iv) (f)) on or before the end of the taxable year of such Liquidation or, if later, within ninety (90) days after such Liquidation in compliance with Treasury Regulation Section 1.704-1 (b). The entire amount so contributed shall be treated as proceeds from the Liquidation of the Partnership and shall be applied to satisfy any outstanding Partnership indebtedness and obligations, including, without limitation, the Partnership's obligation to distribute to each Partner having a positive Capital Account balance a sum equal to such positive balance. 8.04 Retirement or Withdrawal of a Partner. No Partner shall have the right to voluntarily or involuntarily withdraw or retire from the Partnership (by reason of such Partner's death, physical or mental incapacity, bankruptcy or otherwise) and any such voluntary or involuntary withdrawal or retirement shall constitute a breach of this Agreement unless such Partner's Partnership Interest is transferred in accordance with the provisions of Section 8.03 or Article VII. Each Partner hereby waives any of the rights or remedies available to such Partner - 31 - (or such Partner's successor(s)-in-interest) pursuant to Section 15042 of the California Corporations Code, as amended, to have the interest of such withdrawing or retiring Partner purchased upon the withdrawal or retirement of such Partner. ARTICLE IX ARBITRATION OF DISPUTES ANY DISPUTE, CONTROVERSY OR OTHER CLAIM ARISING OUT OF OR RELATING TO THIS AGREEMENT, OR THE BREACH OR INTERPRETATION THEREOF, SHALL BE SETTLED BY ARBITRATION BEFORE THE JUDICIAL ARBITRATION AND MEDIATION SERVICE (THE "SERVICE"), LOCATED AT 500 NORTH STATE COLLEGE BOULEVARD, SUITE 600, ORANGE, CALIFORNIA 92668, IN ACCORDANCE WITH THE USUAL PROCEDURES OF THE SERVICE, SUBJECT TO THE FOLLOWING PROVISIONS: (a) THE PARTNER SEEKING ARBITRATION SHALL DELIVER A WRITTEN NOTICE OF DEMAND TO RESOLVE DISPUTE (THE "DEMAND") TO THE OTHER PARTNERS AND TO THE SERVICE. THE DEMAND SHALL INCLUDE A BRIEF STATEMENT OF SUCH PARTNER'S CLAIM, THE AMOUNT THEREOF, AND THE NAME OF THE PROPOSED RETIRED JUDGE FROM THE SERVICE TO DECIDE THE DISPUTE ("ARBITRATOR"). WITHIN TEN (10) DAYS AFTER THE EFFECTIVE DATE OF THE DEMAND, EACH OTHER PARTNER AGAINST WHOM A DEMAND IS MADE SHALL DELIVER A WRITTEN RESPONSE TO THE DEMANDING PARTNER AND THE SERVICE. SUCH RESPONSE SHALL INCLUDE A SHORT AND PLAIN STATEMENT OF THE NON-DEMANDING PARTNER'S DEFENSES TO THE CLAIM AND SHALL ALSO STATE WHETHER SUCH PARTNER AGREES TO THE ARBITRATOR CHOSEN BY THE DEMANDING PARTNER. IN THE EVENT THE PARTNERS CANNOT AGREE UPON AN ARBITRATOR, THEN THE SERVICE SHALL SELECT AND NAME AN ARBITRATOR TO CONDUCT THE HEARINGS. (b) THE LOCALE OF THE ARBITRATION SHALL BE IN ORANGE COUNTY, CALIFORNIA. (c) IN THE EVENT THE SERVICE IS NO LONGER IN BUSINESS AND THERE IS NO COMPARABLE SUCCESSOR, THEN THE PARTIES SHALL AGREE UPON ANOTHER ARBITRATOR. IF THE PARTIES CANNOT AGREE UPON ANOTHER ARBITRATOR, THEN A SINGLE NEUTRAL ARBITRATOR SHALL BE APPOINTED PURSUANT TO SECTION 1281.6 OF THE CALIFORNIA CODE 0.7 CIVIL PROCEDURE. (d) IN THE EVENT THE CLAIM OR DISPUTE EQUALS OR EXCEEDS THE SUM OF FIFTY THOUSAND DOLLARS ($50,000), THEN THE PARTNERS - 32 - SHALL BE ENTITLED TO FULL RIGHTS OF DISCOVERY AS SET FORTH IN THE CALIFORNIA CODE OF CIVIL PROCEDURE FOR CIVIL ________ _____ IN THE SUPERIOR COURTS OF THE STATE OF CALIFORNIA, SUBJECT TO SUCH ORDERS AS MAY BE MADE BY THE SERVICE. IN THE EVENT THE DISPUTE BETWEEN THE PARTNERS IS LESS THAN FIFTY THOUSAND DOLLARS ($50,000), THEN THERE SHALL BE NO RIGHT TO DISCOVERY EXCEPT BY STIPULATION OF THE PARTIES OR PURSUANT TO THE DISCRETION OF THE SERVICE. IN THE EVENT THE PARTNERS CANNOT AGREE AS TO THE AMOUNT IN ISSUE, THE SERVICE SHALL HOLD A PRELIMINARY HEARING FOR THE PURPOSE OF DETERMINING WHETHER THE AMOUNT IN ISSUE EQUALS OR EXCEEDS FIFTY THOUSAND DOLLARS ($50,000). (e) THE ARBITRATOR'S POWERS SHALL BE LIMITED AS FOLLOWS: THE ARBITRATOR SHALL FOLLOW THE SUBSTANTIVE LAWS OF THE STATE OF CALIFORNIA, INCLUDING RULES OF EVIDENCE, AND THE ARBITRATOR'S DECISION SHALL BE SUBJECT TO REVIEW THEREON AS WOULD THE DECISION OF THE SUPERIOR COURT OF THE STATE OF CALIFORNIA SITTING WITHOUT A JURY. THE ARBITRATOR SHALL NOT CONSIDER ANYTHING OUTSIDE THE RECORD UNLESS NOTICE IS GIVEN TO ALL PARTIES WITH THE OPPORTUNITY TO RESPOND TO SUCH MATTERS. THE ARBITRATOR SHALL HAVE NO POWER TO MODIFY ANY OF THE PROVISIONS OF THIS AGREEMENT AND THE ARBITRATOR'S JURISDICTION IS LIMITED ACCORDINGLY. THE ARBITRATOR SHALL PREPARE AND SERVE A WRITTEN DECISION WHICH DETERMINES THE DISPUTE, CONTROVERSY, OR CLAIM AND WHICH DESIGNATES THE PARTY AGAINST WHOSE POSITION THE DECISION IS RENDERED. JUDGMENT UPON THE AWARD RENDERED BY THE ARBITRATOR MAY BE ENTERED IN ANY COURT HAVING JURISDICTION THEREOF. (f) THE COSTS OF THE RESOLUTION SHALL BE SPLIT EQUALLY BETWEEN THE PARTNERS INVOLVED IN SUCH DISPUTE; PROVIDED, HOWEVER, THAT SUCH COSTS, ALONG WITH ALL OTHER COSTS AND EXPENSES, INCLUDING, WITHOUT LIMITATION, ATTORNEYS' FEES, SHALL BE SUBJECT TO AWARD, IN FULL OR IN PART, BY THE ARBITRATOR, IN THE ARBITRATOR'S DISCRETION, TO THE PREVAILING PARTY. UNLESS THE ARBITRATOR SO AWARDS ATTORNEYS' FEES EACH PARTY SHALL BE RESPONSIBLE FOR SUCH PARTY'S OWN ATTORNEYS' FEES. (g) TO THE EXTENT POSSIBLE, THE ARBITRATION HEARINGS SHALL BE CONDUCTED ON CONSECUTIVE DAYS, EXCLUDING SATURDAYS, SUNDAYS AND HOLIDAYS, UNTIL THE COMPLETION OF THE CASE. (h) IN CONNECTION WITH ANY ARBITRATION PROCEEDINGS COMMENCED HEREUNDER, ANY PARTNER SHALL HAVE THE RIGHT TO JOIN ANY THIRD PARTIES IN SUCH PROCEEDINGS IN ORDER TO RESOLVE - 33 - ANY OTHER DISPUTES, THE FACTS OF WHICH ARE RELATED TO THE MATTERS SUBMITTED FOR ARBITRATION HEREUNDER. (i) NOTWITHSTANDING ANY PROVISION CONTAINED IN THIS ARTICLE IX, NONE OF THE PARTNERS MAY SEEK ARBITRATION UNDER THE PROVISIONS OF THIS ARTICLE IX WITH RESPECT TO (i) ANY DECISION TO REMOVE THE OPERATING PARTNERS IN ACCORDANCE WITH THE PROVISIONS OF SECTION 2.04, (ii) ANY DETERMINATION OF THE APPRAISED VALUE OF THE PARTNERSHIP INTEREST OF A&J IN ACCORDANCE WITH THE PROVISIONS OF SECTION 3.03, AND/OR (iii) ANY DECISION TO TERMINATE AVALON ATTRACTIONS AS THE EXCLUSIVE BOOKING AGENT FOR THE PROJECT IN ACCORDANCE WITH THE PROVISIONS OF SECTION 3.02(d). NOTICE: BY INITIALING IN THE SPACE BELOW YOU ARE AGREEING TO HAVE ANY DISPUTE ARISING OUT OF THE MATTERS INCLUDED IN THIS ARBITRATION OF DISPUTES PROVISION DECIDED BY NEUTRAL ARBITRATION AS PROVIDED BY CALIFORNIA LAW AND YOU ARE GIVING UP ANY RIGHTS YOU MIGHT POSSESS TO HAVE THE DISPUTE LITIGATED IN A COURT OR JURY TRIAL. BY INITIALING IN THE SPACE BELOW YOU ARE GIVING UP YOUR JUDICIAL RIGHTS TO DISCOVERY AND APPEAL EXCEPT TO THE EXTENT SUCH RIGHTS ARE SPECIFICALLY INCLUDED IN THIS ARBITRATION OF DISPUTES PROVISION. IF YOU REFUSE TO SUBMIT TO ARBITRATION AFTER AGREEING TO THESE PROVISIONS, YOU MAY BE COMPELLED TO ARBITRATE UNDER THE AUTHORITY OF THE CALIFORNIA CODE OF CIVIL PROCEDURE E. YOUR AGREEMENT TO THIS ARBITRATION PROVISION IS VOLUNTARY. WE HAVE READ AND UNDERSTAND THE FOREGOING AND AGREE TO SUBMIT DISPUTES ARISING OUT OF THE MATTERS INCLUDED IN THIS ARBITRATION. /s/ name illegible /s/ name illegible /s/ name illegible /s/ name illegible - ------------------ ------------------ ------------------ ------------------ Initials of Initials of Initials of Initials of IMA Corp Hegness SMI A&J (j) THE COSTS OF THE RESOLUTION SHALL BE SPLIT EQUALLY BETWEEN THE PARTNERS INVOLVED IN SUCH DISPUTE; PROVIDED, HOWEVER, "THAT SUCH COSTS, ALONG WITH ALL OTHER COSTS AND EXPENSES, INCLUDING, WITHOUT LIMITATION, ATTORNEYS' FEES, SHALL BE SUBJECT TO AWARD, IN FULL OR IN PART, BY THE ARBITRATOR, IN THE ARBITRATOR'S DISCRETION, TO THE PREVAILING PARTY. UNLESS THE ARBITRATOR SO AWARDS ATTORNEYS' FEES, EACH PARTY SHALL BE RESPONSIBLE FOR SUCH PARTY'S OWN ATTORNEYS' FEES. - 34 - ARTICLE X BOOKS AND RECORDS 10.01 Books of Account. The fiscal year and the taxable year of the Partnership shall be the calendar year commencing January l and ending December 31. The Operating Partners shall maintain (or cause to be maintained) for the Partnership true and accurate books, records, and accounts on an accrual basis (for financial and income tax reporting purposes) in accordance with generally accepted accounting principles on a consistent basis from year to year. All books and records of the Partnership shall be kept and maintained at the principal place of business of the Partnership or such other place as may be designated by the Management Committee and, during regular and reasonable business hours, shall be available for reasonable inspection, audit, and duplication by any Partner or such Partner's designated representatives (including, without limitation, attorneys, auditors, and accountants), at such Partner's sole cost and expense. 10.02 Annual Reports and Tax Returns. Within ninety (90) days after the close of each fiscal year, the Operating Partners shall cause to be prepared and timely filed and distributed to each Partner, at the expense of the Partnership, all required federal and California state partnership tax returns, including information returns reflecting each Partner's distributive share of tax items. Additionally, within ninety (90) days after the close of each fiscal year, the Operating Partners shall cause to be prepared and distributed to each Partner, at the expense of the Partnership, unaudited financial statements. Such financial statements shall be prepared by the independent certified public accountants for the Partnership (which shall not be changed without the prior approval of the Management Committee) and shall include, without limitation, a balance sheet of the Partnership as of the last day of such fiscal year, an operating (income or loss) statement of the Partnership for such fiscal year, a statement of each Partner's Capital Account as of the last day of such fiscal year, and all other information customarily shown on financial statements prepared in accordance with generally, accepted accounting principles, consistently applied. Upon written request by IMA Corp., or SMI, in the event SMI is not an Operating Partner, such financial statements shall be audited, at the expense of the Partnership, by an independent certified public accountant selected in the reasonable discretion of such requesting Partner. 10.03 Bank Accounts. All funds of the Partnership shall be deposited in the Partnership's name in such bank account or accounts as shall be designated by the Operating Partners. Disbursements and/or withdrawals from such one or more accounts may be made only upon the signature of an authorized representative of the Operating Partners. In the event the authority of the Operating Partners is terminated pursuant to Section 2.04, then any disbursements and/or withdrawals from such one or more accounts shall be made only upon the signature of an authorized representative of the Management Committee. - 35 - ARTICLE XI MISCELLANEOUS 11.01 Notices. All notices, demands or other communications required or permitted hereunder shall be in writing, and shall be delivered or sent, as the case may be, by any of the following methods: (i) personal delivery; (ii) overnight commercial carrier or delivery service; (iii) registered or certified mail (with postage prepaid and return receipt requested); or (iv) telegraph, telex, telecopy, or cable. Any such notice or other communication shall be deemed received and effective upon the earlier of (i) if personally delivered, the date of delivery to the address of the party to receive such notice; (ii) if delivered by overnight commercial carrier or delivery service, one day following the receipt of such communication by such carrier or service from the sender, as shown on the sender's delivery invoice from such carrier or service, as the case may be; (iii) if mailed, forty-eight (48) hours after the date of posting as shown on the sender's registry or certification receipt; (iv) if given by telegraph or cable, when delivered to the telegraph company with charges prepaid; or (v) if given by telex or telecopy, when sent. Any notice or other communication sent by cable, telex, or telecopy must be confirmed within forty-eight (48) hours by letter mailed or delivered in accordance with the foregoing. Any reference herein to the date of receipt, delivery, or giving, as the case may be of any notice, date or other communication shall refer to the date such communication becomes effective under the terms of this Section 11.01. The address for purposes of the giving of notices hereunder (i) to the Partnership is the address set forth in Section 1.04 and (ii) to a Partner is the address set forth for such Partner in Section 1.07. Notice of change of address shall be given by written notice in the manner detailed in this Section 11.01. Rejection or other refusal to accept or the inability to deliver because of changed address of which no notice was given shall be deemed to constitute receipt of the notice or other communication sent. 11.02 Construction of Agreement. Article and Section headings of this Agreement are used herein for reference purposes only and should not govern, limit, or be used in construing this Agreement or any provision hereof. Each of the Exhibits attached hereto is incorporated herein by reference and expressly made a part of this Agreement for all purposes. References to any Exhibit made in this Agreement shall be deemed to include this reference and incorporation. Where the context so requires, the use of the neuter gender shall include the masculine and feminine genders, the masculine gender shall include the feminine and neuter genders, and the singular number shall include the plural and vice versa. Time is of the essence of this Agreement. The provisions of this Agreement shall be construed and enforced in accordance with the law of the State of California. Except to the extent that the California Uniform Partnership Act, as amended, is inconsistent with the provisions of this Agreement (in which case this Agreement shall apply to the extent legally permissible), the provisions of such Act shall apply to the Partnership. Each party hereto acknowledges that (i) each party hereto is of equal bargaining strength; (ii) each such party has actively participated in the drafting, preparation, and negotiation of this Agreement; (iii) each party and such party's counsel have reviewed this Agreement; and (iv) any rule of construction to the effect that ambiguities to be - 36 - resolved against the drafting party shall not apply in the interpretation of this Agreement, any portion hereof, any amendments hereto, or any Exhibits attached hereto. 11.03 Successors and Assigns. Subject to the restrictions against transfers set forth in Article VII, this Agreement shall inure to the benefit of and shall bind the Parties hereto and their respective personal representatives, successors, and assigns. 11.04 Survivability of the Letter Agreement. This Agreement hereby amends, restates and supersedes any and all of the provisions of the Letter Agreement except those provisions contained in Paragraphs 12 and 14 of the June 27 Agreement and the entire July 16 Amendment which shall remain in full force and effect and shall survive the execution and delivery of this Agreement. 11.05 Entire Agreement. This Agreement, that certain letter agreement dated June 30, 1990 (the "June 30 Agreement"), by and between Azoff and Geddes, and the surviving provisions of the Letter Agreement described above in Section 11.04, contain the entire understanding among the parties hereto with respect to the subject matter hereof and supersede any and all prior or other contemporaneous understandings, correspondence, negotiations, or agreements between them respecting the within subject matter. No alterations, modification, or interpretations hereof shall be binding unless writing and signed by all the Partners. 11.06 Counterparts and Execution. This Agreement may be executed in multiple counterparts, each of which shall be deemed an original Agreement, but all of which shall constitute one Agreement, binding upon the parties hereto. The signature of any party hereto to any counterpart hereof shall be deemed a signature to, and may be appended to, any other counterpart hereof. 11.07 Attorneys' Fees. Subject to the provisions of Article IX(f), should any litigation be commenced between the Partners or their representatives concerning any provision of this Agreement or the rights and duties of any person or entity in relation thereto, the Partner prevailing in such litigation, whether by out-of-court settlement or final judgment, shall be entitled, in addition to such other relief as may be granted, to a reasonable sum as and for attorneys' fees incurred in such litigation. 11.08 No Third Party Beneficiary. Any agreement to pay any amount and any assumption of liability herein contained, express or implied, shall be only for the benefit of the Partners and their respective successors and assigns, and such Agreements and assumptions shall not inure to the benefit of the obligees; of any indebtedness or any other party, whomsoever, deemed to be a third-party beneficiary of this Agreement. In this regard, it is hereby expressly agreed and understood that any right of the Partnership or the Partners to require any additional capital contributions under the terms of this Agreement shall not be construed as conferring any rights or benefits to or upon any party not a party to this Agreement. 11.09 Other Acts. Each Partner covenants, on behalf of such Partner and such Partner's successors and assigns, to execute, with acknowledgment, verification, or affidavit, if required, - 37 - any and all documents and writings, and to perform any and all other acts, that may be necessary or desirable to implement, accomplish, and/or consummate the formation of the Partnership, the achievement of the Partnership's purposes, or any other matter contemplated under this Agreement. 11.10 Severability. Every provision of this Agreement is intended to be severable. If any term or provision hereof is illegal or invalid for any reason whatsoever, then such illegality or invalidity shall not affect the validity of the remainder of this Agreement. 11.11 Waiver. No consent or waiver, express or implied, by a Partner to or of any breach or default by any other Partner in the performance by such other Partner of such other Partner's obligations hereunder shall be deemed or construed to be a consent or waiver to or of any other breach or default in the performance by such other Partner hereunder. Failure on the part of a Partner to complain of any act or failure to act of any other Partner or to declare any other Partner in default, irrespective of how long such failure continues, shall not constitute a waiver by such non-complaining or non-declaring Partner of the latter's rights hereunder. 11.12 Equitable Remedies; Remedies Cumulative. Except a otherwise provided in this Agreement, each Partner, in addition to all other rights provided herein or as may be provided by law shall be entitled to all equitable remedies, including, without limitation, those of specific performance and injunction, to enforce such Partner's rights hereunder. Except as otherwise provided herein, each right, power, and remedy provided for herein or now or hereafter existing at law or in equity, by statute or otherwise, shall be cumulative and concurrent and shall be in addition to every other right, power, or remedy provided for herein or now or hereafter existing at law or in equity, by statute or otherwise, and the exercise, the commencement of the exercise, or the forbearance of the exercise by any party of any one or more of such rights, powers, or remedies shall not preclude the simultaneous or later exercise by such party of any or all of such other rights, powers, or remedies. 11.13 Acquisition of Ownership Interests by SMI. As of the effective date hereof, SMI and the Affiliates, agents, employees and other representatives of SMI hereby represent that SMI and such Affiliates, agents, employees and other representatives do not own any ownership interests in any entity that is an Affiliate, agent, employee or other representative of Geddes other than the Partnership and have not entered into any agreements with Geddes and/or any such Affiliates or other representatives of Geddes other than this Agreement and the Letter Agreement. Notwithstanding any other provisions of this Agreement, Geddes and SMI hereby agree that neither of such Partners, without the prior written consent of IMA Corp., which may be withheld in the sole discretion of IMA Corp., will (i) acquire any ownership interest in any Affiliate, agent, employee or other representative of the other of such Partners, (ii) amend or otherwise modify the provisions of the June 30 Agreement and/or the July 16 Amendment, and/or (iii) enter into, amend or otherwise modify any other agreement with the other of such Partners, or any Affiliate, agent, employee or other representative of the other of such Partners. - 38 - ARTICLE XII MISCELLANEOUS 12.01 The term "A&J" means Audrey & Jane, Inc., a California corporation. 12.02 The term "Affiliate" means any person or entity which, directly or indirectly through one or more intermediaries, controls or is controlled by or is under common control with another person or entity. The term "control" as used herein (including the terms "controlling," "controlled by," and "under common control with") means the possession, direct or indirect, of the power to (i) vote ten percent (10%) or more of the outstanding voting securities of such person or entity, or (ii) otherwise direct management policies of such person by contract or otherwise. 12.03 The term "Accountant's Notice" is defined in Section 3.03(d). 12.04 The term "Agreement" means this Second Amended and Completely Restated Agreement of General Partnership of Irvine Meadows Amphitheater. 12.05 The term "Appraised Value" is defined in Section 3.03(c). 12.06 The term "Arbitrator" is defined in Article IX(a). 12.07 The term "Avalon Attractions" means New Avalon Inc., a California corporation, d/b/a Avalon Attractions. 12.08 The term "Azoff" means Irving Azoff, an individual. 12.09 The term "Booking and Management Fees" is defined in Section 2.09. 12.10 The term "Capital Account" means, in respect to each Partner, the aggregate amount of money contributed (or deemed contributed) by such Partner to the capital of the Partnership, "increased" by the aggregate fair market value (as mutually determined by the contributing Partner and the Partnership) of all property contributed (or deemed contributed) by such Partner to the capital of the Partnership (net of liabilities secured by such contributed property that the Partnership is considered to assume or take subject to under Section 752 of the Code), the aggregate amount of all Net Profits allocated to such Partner, of any Gross Income allocated to such Partner pursuant to Section 5.05, and Partnership income or gain specially allocated to such Partner pursuant to Section 5.06, and decreased by the aggregate amount of money distributed (or deemed distributed) to such Partner by the Partnership (exclusive of any guaranteed payment within the meaning of Section 707(c) of the Code paid to such Partner) , the aggregate f air market value (as mutually determined by the distributee Partner and the Partnership) of all property distributed (or deemed distributed) to such Partner by the Partnership (net of liabilities secured by such distributed property that such Partner is considered to assume - 39 - or take subject to under Section 752 of the Code), the aggregate amount of all Net Losses charged to such Partner, and the aggregate amount of all "nonrecourse deductions" specially allocated to such Partner pursuant to Section 5.06. For purposes of Section 5.06 only, each Partner's Capital Account shall be further adjusted in the manner set forth in the second and third sentences of Treasury Regulation Section 1.704-1(b)(2)(ii)(d) and shall be increased for (i) such Partner's allocable share of minimum gain (as determined pursuant to Treasury Regulation Section 1.704-1T(b)(4)(iv)(f)) and (ii) the amount such Partner is unconditionally obligated to contribute to the capital of the Partnership pursuant to this Agreement. The foregoing Capital Account definition and the other provisions of this Agreement relating to the maintenance of Capital Accounts are intended to comply with Treasury Regulation Sections 1.704-1(b) and 1.704-IT(b) and shall be interpreted and applied in a manner consistent with such Regulations. 12.11 The term "Cash Deficit Contribution" is defined in Section 4.05. 12.12 The term "Cash Flow" means the excess, if any, of all cash receipts of the Partnership as of any applicable determination date in excess of the sum of (i) any and all cash disbursements (exclusive of distributions to the Partners in their capacities as such and distributions applied to reduce the outstanding balance of the Security Pacific Loan pursuant to Section 6.01(b), but inclusive of any payments treated hereunder as guaranteed payments under Section 707(c) of the Code) of the Partnership prior to that date and (ii) any commercially reasonable reserve established in the reasonable discretion of the Management Committee for anticipated cash disbursements that will have to be made before additional cash receipts from third parties will provide the funds therefore. Cash Flow shall be determined annually by the Management Committee and shall be distributed annually or at such other times as the Management Committee determines that funds are available therefore. 12.13 The term "Code" means the Internal Revenue Code of 1986, as heretofore and hereafter amended from time to time (and/or any corresponding provisions of any succeeding law). 12.14 The term "Contributing Partners" is defined in Section 4.06. 12.15 The term "Contribution-Date" is defined in Section 4.05. 12.16 The term "Delinquent Contribution" is defined in Section 4.06. 12.17 The term "Demand" is defined in Article XI(a). 12.18 The term "Disproportionate Allocation" is defined in Section 5.05. 12.19 The term "Election Notice" is defined in Section 3.03. 12.20 The term "Extraordinary Event" means the sale, disposition, exchange, or other transfer, condemnation or acquisition by an entity with the power of eminent domain in lieu of formal condemnation proceedings, damage or destruction, of all or any portion of the Project, - 40 - including, without limitation, any possession rights related to the Project, and/or any other property of the Partnership (other than the incidental sales or exchanges of tangible personal property and fixtures). 12.21 The term "Geddes" means Robert E. Geddes, an individual. 12.22 The term "Cross Income" shall mean with respect to any Extraordinary Event, an amount equal to the Partnership's gross income, gain and items thereof as determined for federal income tax purposes for such Extraordinary Event, except that gain or loss resulting from any disposition of Partnership property with respect to which gain or loss is recognized for tax purposes shall be computed by referenced to the book value of such property used for the purposes of determining Net Profits and Net Losses in accordance with the provisions of this Agreement and for the purposes of maintaining the Partners' Capital Accounts in accordance with Treasury Regulation Section 1.704-1(b), rather than by reference to such property's adjusted tax basis. 12.23 The term "Hegness" means Paul C. Hegness, an individual. 12.24 The term "Hegness Offered Interest" is defined in Section 7.04. 12.25 The term "Hegness Offering Notice" is defined in Section 7.04. 12.26 The term "IMA Corp."means IMA Investment Corp., a California corporation. 12.27 The term "IMA Corp. Offered Interest" Section 7.02. 12.28 The term "IMA Corp. Offering Notice" is defined in Section 7.02. 12.29 The term "July 16 Amendment" is def defined in Recital A. 12.30 The term "June 27 Agreement" is defined in Recital A. 12.31 The term "June 30 Agreement" is defined in Section 11.13. 12.32 The term "Just Cause" shall mean the willful misconduct or negligence, or the habitual neglect of the duties, of Avalon Attractions in its capacity as the booking agent for the Project. 12.33 The term "Koll" means Donald M. Koll, an individual. 12.34 The term "Koll Partners" means IMA Corp. and Hegness. 12.35 The term "Lease" is defined in Section 1.05. 12.36 The term "Letter Agreement" is defined in Recital A. - 41 - 12.37 The term "Liquidation" means, (i) in respect to the Partnership, the earlier of the date upon which the Partnership is terminated under Section 708(b)(1) of the Code or the date upon which the Partnership ceases to be a going concern (even though it may continue in existence for the purpose of winding up its affairs, paying its debts, and distributing any remaining balance to its Partners), and (ii) in respect to a Partner wherein the Partnership is not in Liquidation, means the liquidation of a Partner's Partnership Interest under Treasury Regulation Section 1.761-1(d). 12.38 The term "Liquidator" means the Management Committee; provided that if none of the members of the Management Committee is a partner in the Partnership at the time of the liquidation thereof and a trustee is appointed, then such trustee. 12.39 The term. "Majority-in-Interest" means with respect to any relevant group of Partners, greater than fifty percent (50%) of such Partners in terms of Percentage Interests; provided, however, for purposes of the foregoing calculation, the Percentage Interest of IMA Corp. shall be deemed to include the Percentage Interest of Hegness until such time as IMA Corp. is no longer permitted to vote and make other decisions on behalf of Hegness as determined in accordance with the provisions of Section 2.07. 12.40 The term "Management Committee" is defined in Section 2.01(a). 12.41 The term "Minimum Percentage Interest" is defined in Section 4.06(d). 12.42 The terms "Net Profit" and "Net Losses" mean, for each fiscal year or other period, an amount equal to the Partnership's taxable income or loss, as the case may be, for such year or period, determined in accordance with Section 703(a) of the Code (for this purpose, all items of income, gain, loss and deduction required to be stated separately pursuant to Section 703(a)(1) of the Code shall be included in taxable income or loss); provided, however, for purposes of computing such taxable income or loss, (i) such taxable income or loss shall be adjusted by any and all adjustments required to be made in order to maintain Capital Account balances in compliance with Treasury Regulation Sections 1.704-1(b) and 1.704-IT(b); (ii) any Gross Income (or items thereof) specially allocated in accordance with the provisions of Section 5.05 shall only be taken into account in determining Net Profits or Net Losses in the manner set forth in such Section; and (iii) any and all "nonrecourse deductions" and/or items of Partnership income and gain specially allocated to any Partner pursuant to Section 5.06 shall not be taken into account in computing such taxable income or loss. Such adjustments shall also include, without limitation, the computation, in accordance with the Code, of (i) deductions for depreciation, cost recovery, and amortization attributable to, and/or (ii) any gain or loss attributable to the taxable disposition of, any Partnership property by reference to the book value of such property (as determined for purposes of the maintenance of Capital Accounts in accordance with this Agreement and Treasury Regulation Section 1.704-1(b)(2)(iv)(q)), as such book value may from time to time be adjusted to equal such property's fair market value (as reasonably determined by the Management Committee). 12.43 The term "Non-Assigning Partners" is defined in Section 7.04. - 42 - 12.44 The term "Non-Contributing Partner" is defined in Section 4.06. 12.45 The term rm "Non-Selling Partner" is defined in Section 7.03. 12.46 The term "Non-Transferring Partners" is defined in Section 7.02. 12.47 The terms "Operating Partner" and "Operating Partners" are defined in Section 2.02. 12.48 The term "Operating Budget" is defined in Section 2.05. 12.49 The term "Options Agreement" is defined in Section 1.05. 12.50 The term "Original Partnership Agreement" is defined in Recital A. 12.51 The term "Partners" means IMA Corp., Hegness, SMI and A&J, collectively the term "Partner" means any one of the Partners. 12.52 The term "Partner Loan" is defined in Section 4.06(a). 12.53 The term "Partnership" means the partnership continued pursuant to this Agreement. 12.54 The term "Partnership Interest" means, in respect to each Partner, all of such Partner's right, title, and interest in and to the Net Profits, Net Losses, Cash Flow, and capital of the Partnership, and any other interest therein. 12.55 The term "Percentage Interest" means forty-five percent (45%) with respect to IMA Corp., five percent (5%) with respect to Hegness; twenty-five percent (25%) with respect to SMI, and twenty-five percent (25%) with respect to A&J; subject, however, to appropriate adjustment in the event of any dilution pursuant to Section 4.06(b), in the event of any transfer pursuant to Articles III and/or VII, or as may be otherwise provided in this Agreement. 12.56 The term "Permitted Transferees" is defined in Section 7.05. 12.57 The term "Project" is defined in Section 1.05. 12.58 The term "Property" is defined in Section 1.05. 12.59 The term "Proportionate Share" means a fraction, the numerator of which is the Koll Partners' Percentage Interests and the denominator of which is the sum of the Koll Partners' Percentage Interests and the Selling Partner's Percentage Interest. For purposes of determining the foregoing fraction, any such Percentage Interests shall be determined as of the effective date of any applicable S/G Offering Notice. - 43 - 12.60 The term "Purchase Price" is defined in Section 3.03(d). 12.61 The term "Purchasing Partner(s)" is defined in Section 3.03. 12.62 The term "S/G Offered Interest" is defined in Section 7.03. 12.63 The term "SIG Offering Notice" is defined in Section 7.03. 12.64 The term "SMI" means Shelli Meadows, Inc., a California corporation. 12.65 The term "Security Pacific Loan" is defined in Section 4.04. 12.66 The term "Selling Partner" is defined in Section 7.03. 12.67 The term "Service" is defined in Article IX. 12.68 The term "The Irvine Company" means The Irvine Company, a Michigan corporation. 12.69 The term "Treasury Regulation" means any proposed temporary and/or final federal income tax regulation promulgated by the United States Department of the Treasury as heretofore and hereafter amended from time to time (and/or any corresponding provisions of any succeeding law and/or regulation). 12.70 The term "Unrecovered Additional Contribution Account" means, with respect to each Partner, the aggregate amount of money contributed (or deemed contributed) by such Partner to the capital of the Partnership pursuant to Sections 4.05 and/or 4.06, and decreased by (i) the aggregate amount of any and all Cash Flow distributed to such Partner pursuant to Section 6.01(c), and (ii) the aggregate agreed upon fair market value of any and all property distributed to such Partner (net of liabilities secured by such distributed property that such Partner is considered to assume or take subject to under Section 752 of the Code) pursuant to Section 6.01(c). 12.71 The term "Unrecovered Contribution Account" means, with respect to each Partner, the amount credited to such Partner's Capital Account pursuant to Section 4.03, and decreased by (i) the aggregate amount of any and all Cash Flow distributed to such Partner pursuant to Sections 6.01(a), 6.01(c), 6.01(d) and/or 6.01(e), as the case may be, and (ii) the aggregate agreed upon fair market value of any and all property distributed to such Partner (net of liabilities secured by such distributed property that such Partner is considered to assume or take subject to under Section 752 of the Code) pursuant to Sections 6.01(a), 6.01(c), 6.01(d) and/or 6.01(e), as the case may be. - 44 - IN WITNESS WHEREOF, the parties hereto have hereunto set their hands as of the date first set forth above. IMA INVESTMENT CORP., a California corporation By: /s/ Donald M. Koll --------------------------------- Donald M. Koll Its: President /s/ Paul C. Hegness ------------------------------------- PAUL C. HEGNESS SHELLI MEADOWS, INC., a California corporation By: /s/ Irving Azoff --------------------------------- Irving Azoff Its: President AUDREY & JANE, INC., a California corporation By: /s/ Robert E. Geddes --------------------------------- Robert E. Geddes Its: President - 45 - LEGAL DESCRIPTION OF THE PROPERTY --------------------------------- A portion of Block 157 of the Irvine Subdivision per map filed In Book 1, Page 88 of Miscellaneous Record Maps of Orange County, California, also being a portion of Parcel 2 of Parcel Map filed In Parcel Map Book 102, pages 30 and 31 of Parcel Maps of Orange County, being described as follows: [deleted] - 46 - SPOUSAL CONSENT I acknowledge that I am the spouse of Paul C. Hegness, one of the partners in Irvine Meadows Amphitheater, a California general partnership ("Partnership"), that I have read, approve of, and agree to the terms of the Second Amended and Completely Restated Agreement of General Partnership of Irvine Meadows Amphitheater entered into effective as of January 1, 1991 ("Agreement"), to which this consent is attached, and know the contents thereof, including, without limitation, the provision of the Agreement relating to the contribution of property and/or money to the Partnership, management of Partnership property, and the purchase, sale, or other disposition of Partnership property and of the interest of any partner therein. I am aware that, under the Agreement, my spouse has agreed to certain restrictions on my spouse's ability to sell my spouse's interest in the Partnership as more fully described in the Agreement. I hereby consent to each and every such provision or restriction set forth in the Agreement and approve all of the provisions of the Agreement. I hereby agree that any and all interest I may have in the Partnership, by community property laws or otherwise, shall be governed by the terms of the Agreement and this consent, and I hereby designate and appoint my spouse, which appointment is coupled with an interest and hereby declared irrevocable, as my true and lawful attorney-in-fact for all purposes of the Agreement, including without limitation, to act for and bind me in all Partnership matters and affairs. DATED: As of April 1, 1991 /s/ Nancy H. Hegness ---------------------- NANCY H. HEGNESS - 47 - CORP SECY NAME DEPARTMENT COVERAGE ---- ---------- -------- Madeline Bermudez Administration Irene Aspillera Corporate-Asia Desk Devra Block Corporate-Securities Christopher Roehrs Corporate-Securities Anne Zagorin Litigation Emerita Ruiz Recruiting Anna Stoloff Accounting - 9 - EX-3.134 57 JOINT VENTURE AGREEMENT OF JEFKO TOURING COMPANY JEFKO PRODUCTIONS 234 W. 44th Street, #900 New York, NY 10036 (212) 382-3410 (212)382-3548 fax February 27, 1997 Robert B. Cayne Jr, Inc. c/6 Lou Ray Associates P.O. Box 361070 Strongsville, OH 44136 RE: WEST SIDE STORY (NON-EQUITY) Dear Mr. Cayne, This letter shall confirm our agreement between Jefko Productions and Robert B. Cayne Jr., Inc. for our tour of WEST SIDE STORY. Robert B. Cayne Jr., Inc. agrees to provide full capitalization for the tour. In consideration of such investment you shall receive the following: 1. One hundred (100%) percent of the net weekly operating profits until recoupment of production costs. Thereafter, you shall receive fifty (50%) percent of all net profits derived from the tour. 2. One and a half (1.5%) percent of the weekly company share. 3. As further inducement, you shall receive the right of the first (1st) refusal to present the production alone or in association with others in each market on the tour, upon terms consistent with other presenters on the tour. Thank you and please indicate your consent by signing below. Agreed to and Accepted by: /s/ Robert B. Cayne, Jr. /s/ Jeffrey Chrzezon - --------------------------------- ------------------------------ Robert B. Cayne, Jr. Jeffrey Chrzezon Robert B. Cayne Jr., Inc. Jefko Productions MAGIC PROMOTIONS & THEATRICALS Robert B. Cayne Jr., Inc. c\o Lou Ray Associates P. O. Box 361070 Strongsville, Ohio 44136 RE: WEST SIDE STORY (NON-EQUITY) This letter shall confirm our agreement between Magic Promotion (Magic) and Robert B. Cayne Jr., Inc. (Cayne) for the tour of West Side Story. Magic Promotions understands that Cayne has entered into an agreement with Jefko Productions for producing West Side Story. (hereinafter referred to as the Cayne/Jefko Agreement). It is agreed that Magic will fund 100% of the money that is needed for Robert B. Cayne Jr., Inc. to fulfil the Cayne/Jefko Agreement and Magic will receive the following: One hundred (100%) percent of all money due Robert B. Cayne Jr., Inc. from the production of West Side Story. (Pursuant to the Cayne/Jefko Agreement, attached hereto as exhibit A). Please indicate your consent by signing below. Agreed to and Accepted by /s/ Robert B. Cayne, Jr. /s/ John Norman - -------------------------------- --------------------------------- Robert B. Cayne, Jr. John Norman Robert B. Cayne Jr., Inc. Magic Promotions, Inc. EX-3.135 58 ARTICLES OF INCORPORATION OF MAGICSPORTS ARTICLES OF INCORPORATION OF MAGICSPORTS - GRAND SLAM MANAGEMENT, INC. ARTICLE I The name of the corporation is MAGICSPORTS - GRAND SLAM MANAGEMENT, INC. (the "Corporation"). ARTICLE II The address of the principal office and the mailing address of the Corporation is 930 Washington Avenue, 5th Floor, Miami Beach, Florida 33139. ARTICLE III This Corporation shall have authority to issue One Thousand (1,000) shares of Common Stock having a par value of $0.01 per share. ARTICLE IV The Corporation shall hold a special meeting of shareholders only. (1) On call of the Board of Directors or persons authorized to do so by the Corporation's Bylaws; or (2) If the holders of not less than 50 percent of all votes entitled to be cast on any issue proposed to be considered at the proposed special meeting sign, date, and deliver to the Corporation's secretary one or more written demands for the meeting describing the purpose or purposes for which it is to be held. ARTICLE V The street address of the Corporation's initial registered office is 1201 Hays Street, City of Tallahassee, County of Leon, State of Florida 32301 and the name of its initial registered agent at such office is Corporation Service Company. ARTICLE VI The Board of Directors of the Corporation shall consist of at least one director, with the exact number to be fixed from time to time in the manner provided in the Corporation's Bylaws. ARTICLE VII The name of the Incorporator is Lisa R. Carstarphen and the address of the Incorporator is 1221 Brickell Avenue, Suite 2200, Miami, Florida 33131. ARTICLE VIII This Corporation shall indemnify and shall advance expenses on behalf of its officers and directors to the fullest extent not prohibited by law in existence either now or hereafter. IN WITNESS WHEREOF, the undersigned, being the Incorporator named above, for the purpose of forming a corporation pursuant to the Florida Business Corporation Act of the State of Florida has signed these Articles of Incorporation this 5th day of August 1998. /s/ Lisa R. Carstarphen --------------------------------------- Lisa R. Carstarphen, Incorporator ACCEPTANCE OF APPOINTMENT OF REGISTERED AGENT The undersigned, having been named the Registered Agent of MAGICSPORTS GRAND SLAM MANAGEMENT, INC. hereby accepts such designation and is familiar with, and accepts, the obligations of such position, as provided in Florida Statutes ss.607.0505. CORPORATION SERVICE COMPANY /s/ Deborah D. Skipper ----------------------------------- Deborah D. Skipper as Agent for the Registered Agent Dated, August 6th, 1998 - 2 - EX-3.136 59 BY-LAWS OF MAGICSPORTS--GRAND SLAM MANAGEMENT, INC. BY-LAWS OF MAGICSPORTS - GRAND SLAM MANAGEMENT, INC. ARTICLE I OFFICES 1.1 Registered Office: The registered office shall be established and maintained at and shall be the registered agent of the Corporation in charge hereof. 1.2 Other Offices: The corporation may have other offices, either within or without the State of Delaware, at such place or places as the Board of Directors may from time to time appoint or the business of the corporation may require, provided, however, that the corporation's books and records shall be maintained at such place within the continental United States as the Board of Directors shall from time to time designate. ARTICLE II STOCKHOLDERS 2.1 Place of Stockholders' Meetings: All meetings of the stockholders of the corporation shall be held at such place or places, within or outside the State of Delaware as may be fixed by the Board of Directors from time to time or as shall be specified in the respective notices thereof. 2.2 Date and Hour of Annual Meetings of Stockholders: An annual meeting of stockholders shall be held each year within five months after the close of the fiscal year of the Corporation. 2.3 Purpose of Annual Meetings: At each annual meeting, the stockholders shall elect the members of the Board of Directors for the succeeding year. At any such annual meeting any further proper business may be transacted. 2.4 Special Meetings of Stockholders: Special meetings of the stockholders or of any class or series thereof entitled to vote may be called by the President or by the Chairman of the Board of Directors, or at the request in writing by stockholders of record owning at least fifty (50%) percent of the issued and outstanding voting shares of common stock of the corporation. 2.5 Notice of Meetings of Stockholders: Except as otherwise expressly required or permitted by law, not less than ten days nor more than sixty days before the date of every stockholders' meeting the Secretary shall give to each stockholder of record entitled to vote at such meeting, written notice, served personally by mail or by telegram, stating the place, date and hour of the meeting and, in the case of a special meeting, the purpose or purposes for which the meeting is called. Such notice, if mailed shall be deemed to be given when deposited in the United States mail, postage prepaid, directed to the stockholder at his address for notices to such stockholder as it appears on the records of the corporation. 2.6 Quorum of Stockholders: (a) Unless otherwise provided by the Certificate of Incorporation or by law, at any meeting of the stockholders, the presence in person or by proxy of stockholders entitled to cast a majority of the votes thereat shall constitute a quorum. The withdrawal of any shareholder after the commencement of a meeting shall have no effect on the existence of a quorum, after a quorum has been established at such meeting. (b) At any meeting of the stockholders at which a quorum shall be present, a majority of voting stockholders, present in person or by proxy, may adjourn the meeting from time to time without notice other than announcement at the meeting. In the absence of a quorum, the officer presiding thereat shall have power to adjourn the meeting from time to time until a quorum shall be present. Notice of any adjourned meeting, other than announcement at the meeting, shall not be required to be given except as provided in paragraph (d) below and except where expressly required by law. (c) At any adjourned session at which a quorum shall be present, any business may be transacted which might have been transacted at the meeting originally called but only those stockholders entitled to vote at the meeting as originally noticed shall be entitled to vote at any adjournment or adjournments thereof, unless a new record date is fixed by the Board of Directors. (d) If an adjournment is for more than thirty days, or if after the adjournment a new record date is fixed for the adjourned meeting, a notice of the adjourned meeting shall be given to each stockholder of record entitled to vote at the meeting. 2.7 Chairman and Secretary of Meetings: The President, shall preside at meetings of the stockholders. The Secretary shall act as secretary of the meeting or if he is not present, then the presiding officer may appoint a person to act as secretary of the meeting. 2.8 Voting by Stockholders: Except as may be otherwise provided by the Certificate of Incorporation or these by-laws, at every meeting of the stockholders each stockholder shall be entitled to one vote for each share of voting stock standing in his name on the books of the corporation on the record date for the meeting. Except as otherwise provided by these by-laws, all elections and questions shall be decided by the vote of a majority in interest of the stockholders present in person or represented by proxy and entitled to vote at the meeting. 2.9 Proxies: Any stockholder entitled to vote at any meeting of stockholders may vote either in person or by proxy. Every proxy shall be in writing, subscribed by the stockholder or his duly authorized attorney-in-fact, but need not be dated, scaled, witnessed or acknowledged. 2 2.10 Inspectors: The election of directors and any other vote by ballot at any meeting of the stockholders shall be supervised by at least two inspectors. Such inspectors may be appointed by the presiding officer before or at the meeting; or if one or both inspectors so appointed shall refuse to serve or shall not be present, such appointment shall be made by the officer presiding at the meeting. 2.11 List of Stockholders: (a) At least ten days before every meeting of stockholders, the Secretary shall prepare and make a complete list of the stockholders entitled to vote at the meeting, arranged in alphabetical order, and showing the address of each stockholder and the number of shares registered in the name of each stockholder. (b) During ordinary business hours, for a period of at least ten days prior to the meeting, such list shall be open to examination by any stockholder for any purpose germane to the meeting, either at a place within the city where the meeting is to be held, which place shall be specified in the notice of the meeting, or if not so specified, at the place where the meeting is to be held. (c) The list shall also be produced and kept at the time and place of the meeting during the whole time of the meeting, and it may be inspected by any stockholder who is present. (d) The stock ledger shall be the only evidence as to who are the stockholders entitled to examine the stock ledger, the list required by this Section 2.11 or the books of the corporation, or to vote in person or by proxy at any meeting of stockholders. 2.12 Procedure at Stockholders' Meetings: Except as otherwise provided by these by-laws or any resolutions adopted by the stockholders or Board of Directors, the order of business and all other matters of procedure at every meeting of stockholders shall be determined by the presiding officer. 2.13 Action By Consent Without Meeting: Unless otherwise provided by the Certificate of Incorporation, any action required to be taken at any annual or special meeting of stockholders, or any action which may be taken at any annual or special meeting, may be taken without a meeting, without prior notice and without a vote, if a consent in writing, setting forth the action so taken, shall be signed by the holders of outstanding stock having not less than the minimum number of votes that would be necessary to authorize or take such action at a meeting at which all shares entitled to vote thereon were present and voted. Prompt notice of the taking of the corporate action without a meeting by less than unanimous written consent shall be given to those stockholders who have not consented in writing. 3 ARTICLE III DIRECTORS 3.1 Powers of Directors: The property, business and affairs of the corporation shall be managed by its Board of Directors which may exercise all the powers of the corporation except such as are by the law of the State of Delaware or the Certificate of Incorporation or these by-laws required to be exercised or done by the stockholders. 3.2 Number, Method of Election, Terms of Office of Directors: The number of directors which shall constitute the Board of Directors shall be ( ) unless and until otherwise determined by a vote of a majority of the entire Board of Directors. Each Director shall hold office until the next annual meeting of stockholders and until his successor is elected and qualified, provided, however, that a director may resign at any time. Directors need not be stockholders. 3.3 Vacancies on Board of Directors: Removal: (a) Any director may resign his office at any time by delivering his resignation in writing to the Chairman of the Board or to the President. It will take effect at the time specified therein or, if no time is specified, it will be effective at the time of its receipt by the corporation. The acceptance of a resignation shall not be necessary to make it effective, unless expressly so provided in the resignation. (b) Any vacancy in the authorized number of directors may be filled by majority vote of the stockholders and any director so chosen shall hold office until the next annual election of directors by the stockholders and until his successor is duly elected and qualified or until his earlier resignation or removal. (c) Any director may be removed with or without cause at any time by the majority vote of the stockholders given at a special meeting of the stockholders called for that purpose. 3.4 Meetings of the Board of Directors: (a) The Board of Directors may hold their meetings, both regular and special, either within or outside the State of Delaware. (b) Regular meetings of the Board of Directors may be held at such time and place as shall from time to time be determined by resolution of the Board of Directors. No notice of such regular meetings shall be required. If the date designated for any regular meeting be a legal holiday, then the meeting shall be held on the next day which is not a legal holiday. (c) The first meeting of each newly elected Board of Directors shall be held immediately following the annual meeting of the stockholders for the election of officers and the transaction of such other business as may come before it. If such meeting is held at the place of the stockholders' meeting, no notice thereof shall be required. (d) Special meetings of the Board of Directors shall be held whenever called by direction of the Chairman of the Board or the President or at the written request of any one director. 4 (e) The Secretary shall give notice to each director of any special meeting of the Board of Directors by mailing the same at least three days before the meeting or by telegraphing, telexing, or delivering the same not later than the date before the meeting. Unless required by law, such notice need not include a statement of the business to be transacted at, or the purpose of, any such meeting. Any and all business may be transacted at any meeting of the Board of Directors. No notice of any adjourned meeting need be given. No notice to or waiver by any director shall be required with respect to any meeting at which the director is present. 3.5 Quorum and Action: Unless provided otherwise by law or by the Certificate of Incorporation or these by-laws, a majority of the Directors shall constitute a quorum for the transaction of business; but if there shall be less than a quorum at any meeting of the Board, a majority of those present may adjourn the meeting from time to time. The vote of a majority of the Directors present at any meeting at which a quorum is present shall be necessary to constitute the act of the Board of Directors. 3.6 Presiding Officer and Secretary of the Meeting: The President, or, in his absence a member of the Board of Directors selected by the members present, shall preside at meetings of the Board. The Secretary shall act as secretary of the meeting, but in his absence the presiding officer may appoint a secretary of the meeting. 3.7 Action by Consent Without Meeting: Any action required or permitted to be taken at any meeting of the Board of Directors or of any committee thereof may be taken without a meeting if all members of the Board or committee, as the case may be, consent thereto in writing, and the writing or writings are filed with the minutes or proceedings of the Board or committee. 3.8 Action by Telephonic Conference: Members of the Board of Directors, or any committee designated by such board, may participate in a meeting of such board or committee by means of conference telephone or similar communications equipment by means of which all persons participating in the meeting can hear each other, and participation in such a meeting shall constitute presence in person at such meeting. 3.9 Committees: The Board of Directors shall, by resolution or resolutions passed by a majority of Directors designate one or more committees, each of such conunittees to consist of one or more Directors of the Corporation, for such purposes as the Board shall determine. The Board may designate one or more directors as alternate members of any committee, who may replace any absent or disqualified member at any meeting of such committee. 3.10 Compensation of Directors: Directors shall receive such reasonable compensation for their service on the Board of Directors or any committees thereof, whether in the form of salary or a fixed fee for attendance at mectings, or both, with expenses, if any, as the Board of Directors may from time to time determine. Nothing herein contained shall be 5 construed to preclude any Director from serving in any other capacity and receiving compensation therefor. ARTICLE IV OFFICERS 4.1 Officers, Title, Elections, Terms: (a) The elected officers of the corporation shall be a President, a Treasurer and a Secretary, and such other officers as the Board of Directors shall deem advisable. The officers shall be elected by the Board of Directors at its annual meeting following the annual meeting of the stockholders, to serve at the pleasure of the Board or otherwise as shall be specified by the Board at the time of such election and until their successors are elected and qualified. (b) The Board of Directors may elect or appoint at any time, and from time to time, additional officers or agents with such duties as it may deem necessary or desirable. Such additional officers shall serve at the pleasure of the Board or otherwise as shall be specified by the Board at the time of such election or appointment. Two or more offices may be held by the same person. (c) Any vacancy in any office may be filled for the unexpired portion of the term by the Board of Directors. (d) Any officer may resign his office at any time. Such resignation shall be made in writing and shall take effect at the time specified therein or, if no time has been specified, at the time of its receipt by the corporation. The acceptance of a resignation shall not be necessary to make it effective, unless expressly so provided in the resignation. (e) The salaries of all officers of the corporation shall be fixed by the Board of Directors. 4.2 Removal of Elected Officers: Any elected officer may be removed at any time, either with or without cause, by resolution adopted at any regular or special meeting of the Board of Directors by a majority of the Directors then in office. 4.3 Duties: (a) President: The President shall be the principal executive officer of the corporation and, subject to the control of the Board of Directors, shall supervise and control all the business and affairs of the corporation. He shall, when present, preside at all meetings of the stockholders and of the Board of Directors. He shall see that all orders and resolutions of the Board of Directors are carried into effect (unless any such order or resolution shall provide otherwise), and in general shall perform all duties incident to the office of president and such other duties as may be prescribed by the Board of Directors from time to time. 6 (b) Treasurer: The Treasurer shall (1) have charge and custody of and be responsible for all funds and securities of the Corporation; (2) receive and give receipts for moneys due and payable to the corporation from any source whatsoever; (3) deposit all such moneys in the name of the corporation in such banks, trust companies, or other depositories as shall be selected by resolution of the Board of Directors; and (4) in general perform all duties incident to the office of treasurer and such other duties as from time to time may be assigned to him by the President or by the Board of Directors. He shall, if required by the Board of Directors, give a bond for the faithful discharge of his duties in such sum and with such surety or sureties as the Board of Directors shall determine. (c) Secretary: The Secretary shall (1) keep the minutes of the meetings of the stockholders, the Board of Directors, and all committees, if any, of which a secretary shall not have been appointed, in one or more books provided for that purpose; (2) see that all notices are duly given in accordance with the provisions of these by-laws and as required by law; (3) be custodian of the corporate records and of the seal of the corporation and see that the seal of the corporation is affixed to all documents, the execution of which on behalf of the corporation wider its seal, is duly authorized; (4) keep a register of the post office address of each stockholder which shall be furnished to the Secretary by such stockholder; (5) have general charge of stock transfer books of the Corporation; and (6) in general perform all duties incident to the office of secretary and such other duties as from time to time may be assigned to him by the President or by the Board of Directors. ARTICLE V CAPITAL STOCK 5.1 Stock Certificates: (a) Every holder of stock in the corporation shall be entitled to have a certificate signed by, or in the name of, the corporation by the President and by the Treasurer or the Secretary, certifying the number of shares owned by him. (b) If such certificate is countersigned by a transfer agent other than the corporation or its employee, or by a registrar other than the corporation or its employee, the signatures of the officers of the corporation may be facsimiles, and, if permitted by law, any other signature may be a facsimile. (c) In case any officer who has signed or whose facsimile signature has been placed upon a certificate shall have ceased to be such officer before such certificate is issued, it may be issued by the corporation with the same effect as if he were such officer at the date of issue. (d) Certificates of stock shall be issued in such form not inconsistent with the Certificate of Incorporation as shall be approved by the Board of Directors, and shall be numbered and registered in the order in which they were issued. 7 (e) All certificates surrendered to the corporation shall be canceled with the date of cancellation, and shall be retained by the Secretary, together with the powers of attorney to transfer and the assignments of the shares represented by such certificates, for such period of time as shall be prescribed from time to time by resolution of the Board of Directors. 5.2 Record Ownership: A record of the name and address of the holder of such certificate, the number of shares represented thereby and the date of issue thereof shall be made on the corporation's books. The corporation shall be entitled to treat the holder of any share of stock as the holder in fact thereof, and accordingly shall not be bound to recognize any equitable or other claim to or interest in any share on the part of any other person, whether or not it shall have express or other notice thereof, except as required by law. 5.3 Transfer of Record Ownership: Transfers of stock shall be made on the books of the corporation only by direction of the person named in the certificate or his attorney, lawfully constituted in writing, and only upon the surrender of the certificate therefor and a written assessment of the shares evidenced thereby. Whenever any transfer of stock shall be made for collateral security, and not absolutely, it shall be so expressed in the entry of the transfer if, when the certificates are presented to the corporation for transfer, both the transferor and the transferee request the corporation to do so. 5.4 Lost, Stolen or Destroyed Certificates: Certificates representing shares of the stock of the corporation shall be issued in place of any certificate alleged to have been lost, stolen or destroyed in such manner and on such terms and conditions as the Board of Directors from time to time may authorize. 5.5 Transfer Agent: Registrar: Rules Respecting Certificates: The corporation may maintain one or more transfer offices or agencies where stock of the corporation shall be transferable. The corporation may also maintain one or more registry offices where such stock shall be registered. The Board of Directors may make such rules and regulations as it may deem expedient concerning the issue, transfer and registration of stock certificates. 5.6 Fixing Record Date for Determination of Stockholders of Record: The Board of Directors may fix, in advance, a date as the record date for the purpose of determining stockholders entitled to notice of, or to vote at, any meeting of the stockholders or any adjournment thereof, or the stockholders entitled to receive payment of any dividend or other distribution or the allotment of any rights, or entitled to exercise any rights in respect of any change, conversion or exchange of stock, or to express consent to corporate action in writing without a meeting, or in order to make a determination of the stockholders for the purpose of any other lawful action. Such record date in any case shall be not more than sixty days nor less than ten days before the date of a meeting of the stockholders, nor more than sixty days prior to any other action requiring such determination of the stockholders. A determination of stockholders of the meeting; provided, however, that the Board of Directors may fix a new record date for the adjourned meeting. 8 5.7 Dividends: Subject to the provisions of the Certificate of Incorporation, the Board of Directors may, out of funds legally available therefor at any regular or special meeting, declare dividends upon the capital stock of the corporation as and when they deem expedient. Before declaring any dividend there may be set apart out of any funds of the corporation available for dividends, such sum or sums as the Board of Directors from time to time in their discretion deem proper for working capital or as a reserve fund to meet contingencies or for equalizing dividends or for such other purposes as the Board of Directors shall deem conducive to the interests of the corporation. ARTICLE VI SECURITIES HELD BY THE CORPORATION 6.1 Voting: Unless the Board of Directors shall otherwise order, the President, the Secretary or the Treasurer shall have full power and authority, on behalf of the corporation, to attend, act and vote at any meeting of the stockholders of any corporation in which the corporation may hold stock, and at such meeting to exercise any or all rights and powers incident to the ownership of such stock, and to execute on behalf of the corporation a proxy or proxies empowering another or others to act as aforesaid. The Board of Directors from time to time may confer like powers upon any other person or persons. 6.2 General Authorization to Transfer Securities Held By the Corporation: (a) Any of the following officers, to wit: the President and the Treasurer shall be, and they hereby are, authorized and empowered to transfer, convert, endorse, sell, assign, set over and deliver any and all shares of stock, bonds, debentures, notes, subscription warrants, stock purchase warrants, evidence of indebtedness, or other securities now or hereafter standing in the name of or owned by the corporation, and to make, execute and deliver, under the seal of the corporation, any and all written instruments of assignment and transfer necessary or proper to effectuate the authority hereby conferred. (b) Whenever there shall be annexed to any instrument of assignment and transfer executed pursuant to and in accordance with the foregoing paragraph (a), a certificate of the Secretary of the corporation in office at the date of such certificate setting forth the provisions of this Section 6.2 and stating that they are in full force and effect and setting forth the names of persons who are then officers of the corporation, then all persons to whom such instrument and annexed certificate shall thereafter come, shall be entitled, without further inquiry or investigation and regardless of the date of such certificate, to assume and to act in reliance upon the assumption that the shares of stock or other securities named in such instrument were theretofore duly and properly transferred, endorsed, sold, assigned, set over and delivered by the corporation, and that with respect to such securities the authority of these provisions of the by-laws and of such officers is still in full force and effect. 9 ARTICLE VII MISCELLANEOUS 7.1 Signatories: All checks, drafts or other orders for the payment of money, notes or other evidences of indebtedness issued in the name of the corporation shall be signed by such officer or officers or such other person or persons as the Board of Directors may from time to time designate. 7.2 Seal: The seal of the corporation shall be in such form and shall have such content as the Board of Directors shall from time to time determine. 7.3 Notice and Waiver of Notice: Whenever any notice of the time, place or purpose of any meeting of the stockholders, directors or a committee is required to be given under the law of the State of Delaware, the Certificate of Incorporation or these by-laws, a waiver thereof in writing, signed by the person or persons entitled to such notice, whether before or after the holding thereof, or actual attendance at the meeting in person or, in the case of any stockholder, by his attorney-in-fact, shall be deemed equivalent to the giving of such notice to such persons. 7.4 Indemnity: The corporation shall indemnify its directors, officers and employees to the fullest extent allowed by law, provided, however, that it shall be within the discretion of the Board of Directors whether to advance any funds in advance of disposition of any action, suit or proceeding, and provided further that nothing in this section 7.4 shall be deemed to obviate the necessity of the Board of Directors to make any determination that indemnification of the director, officer or employee is proper under the circumstances because he has met the applicable standard of conduct set forth in subsections (a) and (b) of Section 145 of the Delaware General Corporation Law. 7.5 Fiscal Year: Except as from time to time otherwise determined by the Board of Directors, the fiscal year of the corporation shall end on . 10 EX-3.137 60 ARTICLES OF INCORPORATION OF MAGICWORKS CONCERTS, INC. STATE OF FLORIDA Department of State I certify the attached is a true and correct copy of the Articles of Incorporation of MAGICWORKS CONCERTS, INC., a corporation organized under the laws of the State of Florida, filed on June 10, 1998, as shown by the records of this office. The document number of this corporation is P97000024985. Given under my hand and the Great Seal of the State of Florida at Tallahassee, the Capitol, this the Twelfth day of October, 1998 /s/ S.B.M. Sandra B. Mortham Secretary of State ARTICLES OF INCORPORATION OF MAGIC CONCERTS PROMOTIONS INC. ARTICLE I The name of the corporation is MAGIC CONCERTS PROMOTIONS, INC. (the "Corporation"). ARTICLE II The address of the principal office and the mailing address of the Corporation is: 199 E. Garfield Road, Aurora, Ohio 44202. ARTICLE III The capital stock authorized, the par value thereof, and the characteristics of such stock shall be as follows: Number of Shares Authorized: 1,000;Par Value Per Share $0.01; Class of Stock: Common ARTICLE IV The Corporation shall hold a special meeting of shareholders only: (1) On call of the Board of Directors or persons authorized to do so by the Corporation's Bylaws; or (2) If the holders of not less than 50 percent of the shares entitled to vote on any issue proposed to be considered at the proposed special meeting sign, date, and deliver to the Corporation's secretary one or more written demands for the meeting describing the purpose or purposes for which it is to be held. ARTICLE V The street address of the Corporation's initial registered office is 1201 Hays Street City of Tallahassee, County of Leon, State of Florida 32301, and the name of its initial registered agent at such of the is Corporation Service Company. ARTICLE VI The Board of Directors of the Corporation shall consist of at least one director, with the exact number to be fixed from time to time in the manner provided in the Corporation's Bylaws. The number of directors constituting the initial Board of Directors is one, and the name and address of the member of the Initial Board of Directors, who will serve as the Corporation's director until successors are duly elected and qualified is Lee Marshall 199 E. Garfield Road Aurora, Ohio 44202 ARTICLE VII The name and address of the Incorporator Is Joel D. Maser, 1221 Brickell Avenue, Suite 2100, Miami, Florida 33131. ARTICLE VIII This Corporation shall indemnify and shall advance expenses on behalf of its officers; and directors to the fullest extent not prohibited by law in existence either now or hereafter. IN WITNESS WHEREOF, the undersigned, being the Incorporator named above, for the purpose of forming a corporation pursuant to the Florida Business Corporation Act of the State of Florida has signed these Articles of Incorporation this 18 day of March, 1997. /s/ Joel D. Maser Joel D. Maser - Incorporator ACCEPTANCE OF APPOINTMENT OF REGISTERED AGENT The undersigned, having been named the Registered Agent of MAGIC CONCERTS PROMOTIONS, INC., hereby accepts such designation and is familiar with, and accepts, the obligations of such position, as provided in Florida Statutes ss.607.0505. CORPORATION SERVICE COMPANY, Registered Agent By: /s/ DDS Deborah D. Skipper its Agent Dated: March 19, 1997 - 2 - EX-3.138 61 ARTICLES OF AMENDMENT OF MAGICWORKS CONCERTS, INC. ARTICLES OF AMENDMENT Article I. Name The name of this Florida corporation is Magic Concerts Promotions, Inc. Article II. Amendment The Articles of Incorporation of the Corporation are amended so that the name of the Corporation is changed from Magic Concerts Promotions, Inc. to Magicworks Concerts, Inc. Article III. Date Amendment Adopted The amendment set forth in these Articles of Amendment was adopted on the date shown below. Article IV Shareholder Approval of Amendment The amendment set forth in these Articles of Amendment was proposed by the Corporation's Board of Directors and approved by the shareholders by a vote sufficient for approval of the amendment. The undersigned executed this document on the date shown below. Magic Concerts Promotions. Inc. By: /s/ Steve Chaby Print Name: Steve Chaby Print Title: Vice President Corporate Creations International Inc. 8893 North Military Trail, Suite 202D Palm Beach Gardens FL 33410-0288 (561) 694-8107 EX-3.139 62 BY LAWS OF MAGICWORKS CONCERTS INC. BYLAWS OF MAGIC CONCERTS PROMOTIONS, INC. (A FLORIDA CORPORATION) INDEX [DELETED] MAGIC CONCERTS PROMOTIONS, INC. BYLAWS ARTICLE ONE OFFICES Section 1. Registered Office. The registered office of MAGIC CONCERTS PROMOTIONS, INC., a Florida corporation (the "Corporation"), shall be located in the City of Tallahassee, State of Florida, unless otherwise designated by the Board of Directors. Section 2. Other Offices. The Corporation may also have offices at such other places, either within or without the State of Florida, as the Board of Directors of the Corporation (the "Board of Directors") may from time to time determine or as the business of the Corporation may require. ARTICLE TWO MEETINGS OF SHAREHOLDERS Section 1. Place. All annual meetings of shareholders shall be held at such place, within or without the State of Florida, as may be designated by the Board of Directors and stated in the notice of the meeting or in a duly executed waiver of notice thereof. Special meetings of shareholders may be held at such place, within or without the State of Florida, and at such time as shall be stated in the notice of the meeting or in a duly executed waiver of notice thereof. Section 2. Time of Annual Meeting. Annual meetings of shareholders shall be held on such date and at such time fixed, from time to time, by the Board of Directors, provided that there shall be an annual meeting held every year at which the shareholders shall elect a Board of Directors and transact such other business as may properly be brought before the meeting. Section 3. Call of Special Meetings. Special meetings of the shareholders shall be held if called by the Board of Directors, the President, or if the holders of not less than fifty percent (50%) of all the votes entitled to be cast on any issue proposed to be considered at the proposed special meeting sign, date, and deliver to the Secretary one or more written demands for the meeting describing the purpose or purposes for which it is to be held. Section 4. Conduct of Meetings. The Chairman of the Board (or in his absence, the President or such other designee of the Chairman of the Board) shall preside at the annual and special meetings of shareholders and shall be given full discretion in establishing the rules and procedures to be followed in conducting the meetings, except as otherwise provided by law or in these Bylaws. Section 5. Notice and Waiver of Notice. Except as otherwise provided by law, written or printed notice stating the place, day and hour of the meeting and, in the case of a special meeting, the purpose or purposes for which the meeting is called, shall be delivered not less than ten (10) nor more than sixty (60) days before the day of the meeting, either personally or by first-class mail, by or at the direction of the President, the Secretary, or the officer or person calling the meeting, to each shareholder of record entitled to vote at such meeting. If the notice is mailed at least thirty (30) days before the date of the meeting, it may be done by a class of United States mail other than first-class. If mailed, such notice shall be deemed to be delivered when deposited in the United States mail addressed to the shareholder at his address as it appears on the stock transfer books of the Corporation, with postage thereon prepaid. If a meeting is adjourned to another time and/or place, and if an announcement of the adjourned time and/or place is made at the meeting, it shall not be necessary to give notice of the adjourned meeting unless the Board of Directors, after adjournment, fixes a new record date for the adjourned meeting. Whenever any notice is required to be given to any shareholder, a waiver thereof in writing signed by the person or persons entitled to such notice, whether signed before, during or after the time of the meeting stated therein, and delivered to the Corporation for inclusion in the minutes or filing with the corporate records, shall be equivalent to the giving of such notice. Neither the business to be transacted at, nor the purpose of, any regular or special meeting of the shareholders need be specified in any written waiver of notice. Attendance of a person at a meeting shall constitute a waiver of (a) lack of or defective notice of such meeting, unless the person objects at the beginning to the holding of the meeting or the transacting of any business at the meeting, or (b) lack of defective notice of a particular matter at a meeting that is not within the purpose or purposes described in the meeting notice, unless the person objects to considering such matter when it is presented. Section 6. Business of Special Meeting. Business transacted at any special meeting shall be confined to the purposes stated in the notice thereof. Section 7. Quorum. Shares entitled to vote as a separate voting group may take action on a matter at a meeting only if a quorum of these shares exists with respect to that matter. Except as otherwise provided in the Articles of Incorporation or by law, a majority of the shares entitled to vote on the matter by each voting group, represented in person or by proxy, shall constitute a quorum at any meeting of shareholders, but in no event shall a quorum consist of less than one-third (1/3) of the shares of each voting group entitled to vote. If less than a majority of outstanding shares entitled to vote are represented at a meeting, a majority of the shares so represented may adjourn the meeting from time to time without further notice. After a quorum has been established at any shareholders' meeting, the subsequent withdrawal of shareholders, so as to reduce the number of shares entitled to vote at the meeting below the number required for a quorum, shall not affect the validity of any action taken at the meeting or any adjournment thereof. Once a share is represented for any purpose at a meeting, it is deemed present for quorum purposes for the remainder of the meeting and for any adjournment of that meeting unless a new record date is or must be set for that adjourned meeting. - 2 - Section 8. Voting Per Share. Except as otherwise provided in the Articles of Incorporation or by law, each shareholder is entitled to one (1) vote for each outstanding share held by him on each matter voted at a shareholders' meeting. Section 9. Voting of Shares. A shareholder may vote at any meeting of shareholders of the Corporation, either in person or by proxy. Shares standing in the name of another corporation, domestic or foreign, may be voted by the officer, agent or proxy designated by the bylaws of such corporate shareholder or, in the absence of any applicable bylaw, by such person or persons as the board of directors of the corporate shareholder may designate. In the absence of any such designation, or, in case of conflicting designation by the corporate shareholder, the chairman of the board, the president, any vice president, the secretary and the treasurer of the corporate shareholder, in that order, shall be presumed to be fully authorized to vote such shares. Shares held by an administrator, executor, guardian, personal representative, or conservator may be voted by him, either in person or by proxy, without a transfer of such shares into his name. Shares standing in the name of a trustee may be voted by him, either in person or by proxy, but no trustee shall be entitled to vote shares held by him without a transfer of such shares into his name or the name of his nominee. Shares held by or under the control of a receiver, a trustee in bankruptcy proceedings, or an assignee for the benefit of creditors may be voted by such person without the transfer thereof into his name. If shares stand of record in the names of two or more persons, whether fiduciaries, members of a partnership, joint tenants, tenants in common, tenants by the entirety or otherwise, or if two or more persons have the same fiduciary relationship respecting the same shares, unless the Secretary of the Corporation is given notice to the contrary and is furnished with a copy of the instrument or order appointing them or creating the relationship wherein it is so provided, then acts with respect to voting shall have the following effect: (a) if only one votes, in person or by proxy, his act binds all; (b) if more than one vote, in person or by proxy, the act of the majority so voting binds all; (c) if more than one vote, in person or by proxy, but the vote is evenly split on any particular matter, each faction is entitled to vote the share or shares in question proportionally; or (d) if the instrument or order so filed shows that any such tenancy is held in unequal interest, a majority or a vote evenly split for purposes hereof shall be a majority or a vote evenly split in interest. The principles of this paragraph shall apply, insofar as possible, to execution of proxies, waivers, consents, or objections and for the purpose of ascertaining the presence of a quorum. Section 10. Proxies. Any shareholder of the Corporation, other person entitled to vote on behalf of a shareholder pursuant to law, or attorney-in-fact for such persons may vote the shareholder's shares in person or by proxy. Any shareholder of the Corporation may appoint a proxy to vote or otherwise act for him by signing an appointment form, either personally or by his attorney-in-fact. An executed telegram or cablegram appearing to have been transmitted by such person, or a photographic, photostatic, or equivalent reproduction of an appointment form, shall be deemed a sufficient appointment form. An appointment of a proxy is effective when received by the Secretary of the Corporation or such other officer or agent which is authorized to tabulate votes, and shall be valid for up to 11 months, unless a longer period is expressly provided in the appointment form. The death or incapacity of the shareholder appointing a proxy does not affect the right of the Corporation to accept the proxy's authority unless notice of the - 3 - death or incapacity is received by the secretary or other officer or agent authorized to tabulate votes before the proxy exercises his authority under the appointment. An appointment of a proxy is revocable by the shareholder unless the appointment is coupled with an interest. Section 11. Shareholder List. After fixing a record date for a meeting of shareholders, the Corporation shall prepare an alphabetical list of the names of all its shareholders who are entitled to notice of the meeting, arranged by voting group with the address of, and the number and class and series, if any, of shares held by each. The shareholders' list must be available for inspection by any shareholder for a period of ten (10) days prior to the meeting or such shorter time as exists between the record date and the meeting and continuing through the meeting at the Corporation's principal office, at a place identified in the meeting notice in the city where the meeting will be held, or at the office of the Corporation's transfer agent or registrar. Any shareholder of the Corporation or his agent or attorney is entitled on written demand to inspect the shareholders' list (subject to the requirements of law), during regular business hours and at his expense, during the period it is available for inspection. The Corporation shall make the shareholders' list available at the meeting of shareholders, and any shareholder or his agent or attorney is entitled to inspect the list at any time during the meeting or any adjournment. Section 12. Action Without Meeting. Any action required by law to be taken at a meeting of shareholders, or any action that may be taken at a meeting of shareholders, may be taken without a meeting or notice if a consent in writing, setting forth the action so taken, shall be signed by the holders of outstanding stock having not less than the minimum number of votes that would be necessary to authorize or take such action at a meeting at which all shares entitled to vote thereon were present and voted with respect to the subject matter thereof, and such consent shall have the same force and effect as a vote of shareholders taken at such a meeting. Section 13. Fixing Record Date. For the purpose of determining shareholders entitled to notice of or to vote at any meeting of shareholders or any adjournment thereof, or entitled to receive payment of any dividend, or in order to make a determination of shareholders for any other proper purposes, the Board of Directors may fix in advance a date as the record date for any such determination of shareholders, such date in any case to be not more than sixty (60) days, and, in case of a meeting of shareholders, not less than ten (10) days, prior to the date on which the particular action requiring such determination of shareholders is to be taken. If no record date is fixed for the determination of shareholders entitled to notice of or to vote at a meeting of shareholders, or shareholders entitled to receive payment of a dividend, the date on which the notice of the meeting is mailed or the date on which the resolutions of the Board of Directors declaring such dividend is adopted, as the case may be, shall be the record date for such determination of shareholders. When a determination of shareholders entitled to vote at any meeting of shareholders has been made as provided in this Section 13, such determination shall apply to any adjournment thereof, except where the Board of Directors fixes a new record date for the adjourned meeting or as required by law. Section 14. Inspectors and Judges. The Board of Directors in advance of any meeting may, but need not, appoint one or more inspectors of election or judges of the vote, as the case may be, to act at the meeting or any adjournment(s) thereof. If any inspector or - 4 - inspectors, or judge or judges, are not appointed, the person presiding at the meeting may, but need not, appoint one or more inspectors or judges. In case any person who may be appointed as an inspector or judge fails to appear or act, the vacancy may be filled by the Board of Directors in advance of the meeting, or at the meeting by the person presiding thereat. The inspectors or judges, if any, shall determine the number of shares of stock outstanding and the voting power of each, the shares of stock represented at the meeting, the existence of a quorum, the validity and effect of proxies, and shall receive votes, ballots and consents, hear and determine all challenges and questions arising in connection with the right to vote, count and tabulate votes, ballots and consents, determine the result, and do such acts as are proper to conduct the election or vote with fairness to all shareholders. On request of the person presiding at the meeting, the inspector or inspectors or judge or judges, if any, shall make a report in writing of any challenge, question or matter determined by him or them, and execute a certificate of any fact found by him or them. Section 15. Voting for Directors. Unless otherwise provided in the Articles of Incorporation, directors shall be elected by a plurality of the votes cast by the shares entitled to vote in the election at a meeting at which a quorum is present. ARTICLE THREE DIRECTORS Section 1. Number, Election and Term. The number of directors of the Corporation shall be fixed from time to time, within the limits specified by the Articles of Incorporation, by resolution of the Board of Directors; provided, however, no director's term shall be shortened by reason of a resolution reducing the number of directors. The directors shall be elected at the annual meeting of the shareholders, except as provided in Section 2 of this Article, and each director elected shall hold office for the term for which he is elected and until his successor is elected and qualified or until his earlier resignation, removal from office or death. Directors must be natural persons who are 18 years of age or older but need not be residents of the State of Florida, shareholders of the Corporation or citizens of the United States. Any director may be removed at any time, with or without cause, at a special meeting of the shareholders called for that purpose. Section 2. Vacancies. A director may resign at any time by giving written notice to the Corporation, the Board of Directors or the Chairman of the Board. Such resignation shall take effect when the notice is delivered unless the notice specifies a later effective date, in which event the Board of Directors may fill the pending vacancy before the effective date if they provide that the successor does not take office until the effective date. Any vacancy occurring in the Board of Directors and any directorship to be filled by reason of an increase in the size of the Board of Directors shall be filled by the affirmative vote of a majority of the current directors though less than a quorum of the Board of Directors, or may be filled by an election at an annual or special meeting of the shareholders called for that purpose, unless otherwise provided by law. A director elected to fill a vacancy shall be elected for the unexpired term of his predecessor in office, or until the next election of one or more directors by shareholders if the vacancy is caused by an increase in the number of directors. - 5 - Section 3. Powers. Except as provided in the Articles of Incorporation and by law, all corporate powers shall be exercised by or under the authority of, and the business and affairs of the Corporation shall be managed under the direction of, its Board of Directors. Section 4. Place of Meetings. Meetings of the Board of Directors, regular or special, may be held either within or without the State of Florida. Section 5. Annual Meeting. The first meeting of each newly elected Board of Directors shall be held, without call or notice, immediately following each annual meeting of shareholders. Section 6. Regular Meetings. Regular meetings of the Board of Directors may also be held without notice at such time and at such place as shall from time to time be determined by the Board of Directors. Section 7. Special Meetings and Notice. Special meetings of the Board of Directors may be called by the Chairman of the Board or by the President and shall be called by the Secretary on the written request of any two directors. Written notice of special meetings of the Board of Directors shall be given to each director at least forty-eight (48) hours before the meeting. Except as required by statute, neither the business to be transacted at, nor the purpose of, any regular or special meeting of the Board of Directors need be specified in the notice or waiver of notice of such meeting. Notices to directors shall be in writing and delivered personally or mailed to the directors at their addresses appearing on the books of the Corporation. Notice by mail shall be deemed to be given at the time when the same shall be received. Notice to directors may also be given by telegram, teletype or other form of electronic communication. Notice of a meeting of the Board of Directors need not be given to any director who signs a written waiver of notice before, during or after the meeting. Attendance of a director at a meeting shall constitute a waiver of notice of such meeting and a waiver of any and all objections to the place of the meeting, the time of the meeting and the manner in which it has been called or convened, except when a director states, at the beginning of the meeting or promptly upon arrival at the meeting, any objection to the transaction of business because the meeting is not lawfully called or convened. Section 8. Quorum; Required Vote; Presumption of Assent. A majority of the number of directors fixed by, or in the manner provided in, these bylaws shall constitute a quorum for the transaction of business; provided, however, that whenever, for any reason, a vacancy occurs in the Board of Directors, a quorum shall consist of a majority of the remaining directors until the vacancy has been filled. The act of a majority of the directors present at a meeting at which a quorum is present when the vote is taken shall be the act of the Board of Directors. A director of the Corporation who is present at a meeting of the Board of Directors or a committee of the Board of Directors when corporate action is taken shall be presumed to have assented to the action taken, unless he objects at the beginning of the meeting, or promptly upon his arrival, to holding the meeting or transacting specific business at the meeting, or he votes against or abstains from the action taken. - 6 - Section 9. Action Without Meeting. Any action required or permitted to be taken at a meeting of the Board of Directors or a committee thereof may be taken without a meeting if a consent in writing, setting forth the action taken, is signed by all of the members of the Board of Directors or the committee, as the case may be, and such consent shall have the same force and effect as a unanimous vote at a meeting. Action taken under this section is effective when the last director signs the consent, unless the consent specifies a different effective date. A consent signed under this Section 9 shall have the effect of a meeting vote and may be described as such in any document. Section 10. Conference Telephone or Similar Communications Equipment Meetings. Members of the Board of Directors may participate in a meeting of the Board by means of conference telephone or similar communications equipment by means of which all persons participating in the meeting can hear each other at the same time. Participation in such a meeting shall constitute presence in person at the meeting, except where a person participates in the meeting for the express purpose of objecting to the transaction of any business on the ground the meeting is not lawfully called or convened. Section 11. Committees. The Board of Directors, by resolution adopted by a majority of the full Board of Directors, may designate from among its members an executive committee and one or more other committees, each of which, to the extent provided in such resolution, shall have and may exercise all of the authority of the Board of Directors in the business and affairs of the Corporation except where the action of the full Board of Directors is required by statute. Each committee must have two or more members who serve at the pleasure of the Board of Directors. The Board of Directors, by resolution adopted in accordance with this Article Three, may designate one or more directors as alternate members of any committee, who may act in the place and stead of any absent member or members at any meeting of such committee. Vacancies in the membership of a committee shall be filled by the Board of Directors at a regular or special meeting of the Board of Directors. The executive committee shall keep regular minutes of its proceedings and report the same to the Board of Directors when required. The designation of any such committee and the delegation thereto of authority shall not operate to relieve the Board of Directors, or any member thereof, of any responsibility imposed upon it or him by law. Section 12. Compensation of Directors. The directors may be paid their expenses, if any, of attendance at each meeting of the Board of Directors and may be paid a fixed sum for attendance at each meeting of the Board of Directors or a stated salary as director. No such payment shall preclude any director from serving the Corporation in any other capacity and receiving compensation therefor. Members of special or standing committees may be allowed like compensation for attending committee meetings. Section 13. Chairman of the Board. The Board of Directors may, in its discretion, choose a chairman of the board who shall preside at meetings of the shareholders and of the directors and shall be an ex officio member of all standing committees. The Chairman of the Board shall have such other powers and shall perform such other duties as shall be designated by the Board of Directors. The Chairman of the Board shall be a member of the Board of Directors - 7 - but no other officers of the Corporation need be a director. The Chairman of the Board shall serve until his successor is chosen and qualified, but he may be removed at any time by the affirmative vote of a majority of the Board of Directors. ARTICLE FOUR OFFICERS Section 1. Positions. The officers of the Corporation shall consist of a President, a Secretary and a Treasurer, and, if elected by the Board of Directors by resolution, a Chairman of the Board and/or one or more Vice Presidents. Any two or more offices may be held by the same person. Section 2. Election of Specified Officers by Board. The Board of Directors at its first meeting after each annual meeting of shareholders shall elect a President, a Secretary, a Treasurer and may elect one or more Vice Presidents. Section 3. Election or Appointment of Other Officers. Such other officers and assistant officers and agents as may be deemed necessary may be elected or appointed by the Board of Directors, or, unless otherwise specified herein, appointed by the President of the Corporation. The Board of Directors shall be advised of appointments by the President at or before the next scheduled Board of Directors meeting. Section 4. Salaries. The salaries of all officers of the Corporation to be elected by the Board of Directors pursuant to Article Four, Section 2 hereof shall be fixed from time to time by the Board of Directors or pursuant to its discretion. The salaries of all other elected or appointed officers of the Corporation shall be fixed from time to time by the President of the Corporation or pursuant to his direction. Section 5. Term; Resignation. The officers of the Corporation shall hold office until their successors are chosen and qualified. Any officer or agent elected or appointed by the Board of Directors or the President of the Corporation may be removed, with or without cause, by the Board of Directors. Any officers or agents appointed by the President of the Corporation pursuant to Section 3 of this Article Four may also be removed from such officer positions by the President, with or without cause. Any vacancy occurring in any office of the Corporation by death, resignation, removal or otherwise shall be filled by the Board of Directors, or, in the case of an officer appointed by the President of the Corporation, by the President or the Board of Directors. Any officer of the Corporation may resign from his respective office or position by delivering notice to the Corporation. Such resignation is effective when delivered unless the notice specifies a later effective date. If a resignation is made effective at a later date and the Corporation accepts the future effective date, the Board of Directors may fill the pending vacancy before the effective date if the Board provides that the successor does not take office until the effective date. - 8 - Section 6. President. The President shall be the Chief Executive Officer of the Corporation, shall have general and active management of the business of the Corporation and shall see that all orders and resolutions of the Board of Directors are carried into effect. In the absence of the Chairman of the Board or in the event the Board of Directors shall not have designated a chairman of the board, the President shall preside at meetings of the shareholders and the Board of Directors. Section 7. Vice Presidents. The Vice Presidents in the order of their seniority, unless otherwise determined by the Board of Directors, shall, in the absence or disability of the President, perform the duties and exercise the powers of the President. They shall perform such other duties and have such other powers as the Board of Directors shall prescribe or as the President may from time to time delegate. Section 8. Secretary. The Secretary shall attend all meetings of the Board of Directors and all meetings of the shareholders and record all the proceedings of the meetings of the shareholders and of the Board of Directors in a book to be kept for that purpose and shall perform like duties for the standing committees when required. He shall give, or cause to be given, notice of all meetings of the shareholders and special meetings of the Board of Directors, and shall perform such other duties as may be prescribed by the Board of Directors or President, under whose supervision he shall be. He shall keep in safe custody the seal of the Corporation and, when authorized by the Board of Directors, affix the same to any instrument requiring it. Section 9. Treasurer. The Treasurer shall have the custody of corporate funds and securities and shall keep full and accurate accounts of receipts and disbursements in books belonging to the Corporation and shall deposit all moneys and other valuable effects in the name and to the credit of the Corporation in such depositories as may be designated by the Board of Directors. He shall disburse the funds of the Corporation as may be ordered by the Board of Directors, taking proper vouchers for such disbursements, and shall render to the President and the Board or Directors at its regular meetings or when the Board of Directors so requires an account of all his transactions as treasurer and of the financial condition of the Corporation unless otherwise specified by the Board of Directors, the Treasurer shall be the Corporation's Chief Financial Officer. Section 10. Other Officers, Employees and Agents. Each and every other officer, employee and agent of the Corporation shall possess, and may exercise, such power and authority, and shall perform such duties, as may from time to time be assigned to him by the Board of Directors, the officer so appointing him and such officer or officers who may from time to time be designated by the Board of Directors to exercise such supervisory authority. ARTICLE FIVE CERTIFICATES FOR SHARES Section 1. Issue of Certificates. The Corporation shall deliver certificates representing all shares to which shareholders are entitled; and such certificates shall be signed by - 9 - the Chairman of the Board, President or a Vice President, and by the Secretary or an Assistant Secretary of the Corporation, and may be sealed with the seal of the Corporation or a facsimile thereof. Section 2. Legends for Preferences and Restrictions on Transfer. The designations, relative rights, preferences and limitations applicable to each class of shares and the variations in rights, preferences and limitations determined for each series within a class (and the authority of the Board of Directors to determine variations for future series) shall be summarized on the front or back of each certificate. Alternatively, each certificate may state conspicuously on its front or back that the Corporation will furnish the shareholder a full statement of this information on request and without charge. Every certificate representing shares that are restricted as to the sale, disposition, or transfer of such shares shall also indicate that such shares are restricted as to transfer and there shall be set forth or fairly summarized upon the certificate, or the certificate shall indicate that the Corporation will furnish to any shareholder upon request and without charge, a full statement of such restrictions. If the Corporation issues any shares that are not registered under the Securities Act of 1933, as amended, and registered or qualified under the applicable state securities laws, the transfer of any such shares shall be restricted substantially in accordance with the following legend: "THESE SHARES HAVE NOT BEEN REGISTERED UNDER THE SECURITIES ACT OF 1933 OR UNDER ANY APPLICABLE STATE LAW. THEY MAY NOT BE OFFERED FOR SALE, SOLD, TRANSFERRED OR PLEDGED WITHOUT (1) REGISTRATION UNDER THE SECURITIES ACT OF 1933 AND ANY APPLICABLE STATE LAW, OR (2) AT HOLDER'S EXPENSE, AN OPINION (SATISFACTORY TO THE CORPORATION) OF COUNSEL (SATISFACTORY TO THE CORPORATION) THAT REGISTRATION IS NOT REQUIRED." - 10 - Section 3. Facsimile Signatures. The signatures of the Chairman of the Board, the President or a Vice President and the Secretary or Assistant Secretary upon a certificate may be facsimiles, if the certificate is manually signed by a transfer agent, or registered by a registrar, other than the Corporation itself or an employee of the Corporation. In case any officer who has signed or whose facsimile signature has been placed upon such certificate shall have ceased to be such officer before such certificate is issued, it may be issued by the Corporation with the same effect as if he were such officer at the date of the issuance. Section 4. Lost Certificates. The Board of Directors may direct a new certificate or certificates to be issued in place of any certificate or certificates theretofore issued by the Corporation alleged to have been lost or destroyed, upon the making of an affidavit of that fact by the person claiming the certificate of stock to be lost or destroyed. When authorizing such issue of a new certificate or certificates, the Board of Directors may, in its discretion and as a condition precedent to the issuance thereof, require the owner of such lost or destroyed certificate or certificates, or his legal representative, to advertise the same in such manner as it shall require and/or to give the Corporation a bond in such sum as it may direct as indemnity against any claim that may be made against the Corporation with respect to the certificate alleged to have been lost or destroyed. Section 5. Transfer of Shares. Upon surrender to the Corporation or the transfer agent of the Corporation of a certificate for shares duly endorsed or accompanied by proper evidence of succession, assignment or authority to transfer, it shall be the duty of the Corporation to issue a new certificate to the person entitled thereto, cancel the old certificate and record the transaction upon its books. Section 6. Registered Shareholders. The Corporation shall be entitled to recognize the exclusive rights of a person registered on its books as the owner of shares to receive dividends, and to vote as such owner, and shall not be bound to recognize any equitable or other claim to or interest in such share or shares on the part of any other person, whether or not it shall have express or other notice thereof, except as otherwise provided by the laws of the State of Florida. Section 7. Redemption of Control Shares. As provided by the Florida Business Corporation Act, if a person acquiring control shares of the Corporation does not file an acquiring person statement with the Corporation, the Corporation may redeem the control shares at fair market value at any time during the 60-day period after the last acquisition of such control shares. If a person acquiring control shares of the Corporation files an acquiring person statement with the Corporation, the control shares may be redeemed by the Corporation only if such shares are not accorded full voting rights by the shareholders as provided by law. - 11 - ARTICLE SIX GENERAL PROVISIONS Section 1. Dividends. The Board of Directors may from time to time declare, and the Corporation may pay, dividends on its outstanding shares in cash, property, or its own shares pursuant to law and subject to the provisions of the Articles of Incorporation. Section 2. Reserves. The Board of Directors may by resolution create a reserve or reserves out of earned surplus for any proper purpose or purposes, and may abolish any such reserve in the same manner. Section 3. Checks. All checks or demands for money and notes of the Corporation shall be signed by such officer or officers or such other person or persons as the Board of Directors may from time to time designate. Section 4. Fiscal Year. The fiscal year of the Corporation shall end on December 31st of each year, unless otherwise fixed by resolution of the Board of Directors. Section 5. Seal. The corporate seal shall have inscribed thereon the name and state of incorporation of the Corporation. The seal may be used by causing it or a facsimile thereof to be impressed or affixed or in any other manner reproduced. Section 6. Gender. All words used in these Bylaws in the masculine gender shall extend to and shall include the feminine and neuter genders. ARTICLE SEVEN AMENDMENTS OF BYLAWS Unless otherwise provided by law, these Bylaws may be altered, amended or repealed or new Bylaws may be adopted by action of the Board of Directors. - 12 - Year:________ WAIVER OF NOTICE AND MINUTES OF ANNUAL MEETING OF DIRECTORS OF ---------------- The Annual Meeting of Directors of the above named corporation was called to order on ________________, 19_, at _________________________ by _________________________, the President of the above named corporation. The Secretary, _________________________, then called the role of the directors of the above named corporation. All directors were either in attendance at the meeting or else signed and executed the within document, indicating their waiver of notice of the meeting and their ratification of the actions taken at the meeting. The above named corporation's President, _________________________ then declared the meeting to be in compliance with Florida Law and that the purpose of the annual meeting was to address the following matters: (a) Election of officers for the current year. Regarding the election of officers for the following year, the current officers were renominated for office and were all unanimously re-elected to their respective positions as directors for the above named corporation for the following year. There being no further business to come before the meeting, the President announced that the Annual Meeting of Directors of the above named corporation was ADJOURNED. DATED: DATED: _______________ _______________________________________________ CORPORATE SECRETARY We, the undersigned directors, do hereby waive any notice required with respect to said meeting and do hereby ratify and confirm the above actions taken at said meeting. - ------------------------- ------------------------- DIRECTOR DIRECTOR - ------------------------- ------------------------- DIRECTOR DIRECTOR - 13 - EX-3.140 63 ARTICLES OF ASSOCIATION THE COMPANIES ORDINANCE (Chapter 32) ------------------------------- Company Limited by Shares ------------------------------- ARTICLES OF ASSOCIATION OF Name changed to MAGICWORKS ENTERTAINMENT ASIA LIMITED w.e.f. April 25, 1997 PEDRO TRADING LIMITED PRELIMINARY 1. The regulations in Table A in the First Schedule to the Ordinance shall not apply to the Company. INTERPRETATION 2. (a) In these Articles, save where the context otherwise requires: "the Company" means the above named Company; "the Ordinance" means the Companies Ordinance (Chapter 32 of the Laws of Hong Kong), and includes every other ordinance incorporated therewith or substituted therefor; and in the case of any such substitution the references in these Articles to the provisions of the Ordinance shall be read as references to the provisions substituted therefor in the new ordinance; "the Board" and "the Directors" means the directors for the time being of the Company or the directors present at a duly convened meeting of directors at which a quorum is present; "Dividend" includes bonuses, distributions in specie and in kind, capital distributions and capitalisation issues; "month" means calendar month; "the Office" means the registered office of the Company for the time being; "paid up;" includes credited as paid up; "the Register" means the register of members of the Company kept pursuant to the Ordinance and includes any branch register kept pursuant to the Ordinance; "the Secretary" means the secretary for the time being of the Company; "the Seal" means the common seal of the Company or any official seal that the Company may have as permitted by the Ordinance; "these Articles" means these Articles of Association in their present form or as altered from time to time; "in writing and "written" includes cable, telex, facsimile messages and any mode of reproducing words in a legible and non-transitory form. (b) In these Articles, if not inconsistent with the subject or context, words importing the singular number only shall include the plural number and vice versa, and words importing any gender shall include all genders and vice versa. (c) Subject as aforesaid, any words defined in the Ordinance or any statutory modification thereof in force at the date at which these Articles become binding on the Company shall, if not inconsistent with the subject or context, bear the same meaning in these Articles. (d) The headings are inserted for convenience only and shall not affect the construction of these Articles. PRIVATE COMPANY 3. The Company is a private company, and accordingly:- (a) any invitation to the public to subscribe for any shares or debentures of the Company is prohibited; (b) the number of the members of the Company (not including persons who are in the employment of the Company, and persons who, having been formerly in the employment of the Company, were, while in such employment, and have continued after the determination of such employment to be, members of the Company) shall be limited to fifty PROVIDED that where two or more persons hold one or more shares in the Company jointly they shall, for the purposes of this Article, be treated as a single member; (c) the right to transfer the shares of the Company shall be restricted in manner hereinafter prescribed; and (d) the Company shall not have power to issue share warrants to bearer. 2 THE OFFICE 4. The Office shall be at such place in Hong Kong as the Directors or Secretary shall from time to time appoint. SHARES 5 (a) Subject to the provisions of Section 57B of the Ordinance, and save as provided by contract or these Articles to the contrary, all unissued shares shall be at the disposal of the Directors who may allot, grant options over, or otherwise deal with or dispose of the same to such persons, at such times, for such consideration and generally upon such terms and conditions as they think proper, but so that no shares of any class shall be issued at a discount except in accordance with Section 50 of the Ordinance. (b) The Company may give such financial assistance for purposes of acquiring shares in the Company as is not prohibited by the Ordinance. (c) For purposes of Article 8(b) the Directors are authorised to make statutory declarations or take such other steps as may be required by the Ordinance in relation to the giving of financial assistance to acquire shares in the Company. 6. The Company may make arrangements on the issue of shares for a difference between the holders of such shares in the amount of calls to be paid and the time of payment of such calls. 7. If by the conditions of allotment of any shares the whole or part of the amount or issue price thereof shall be payable by instalments, every such instalment shall, when due, be paid to the Company by the person who for the time being is the registered holder of the shares, or his legal personal representative. 8. (a.) Subject to sections 49 to 49S of the Ordinance, the Company may issue shares which are to be redeemed or are liable to be redeemed at the option of the Company or the shareholder. The redemption of shares may be effected upon such terms and in such manner as the Company before or upon issue of the shares shall by ordinary resolution determine. (b.) Subject to sections 49 to 49S of the Ordinance, the Company may purchase its own shares (including redeemable shares) and without prejudice to the generality of the foregoing the Company may purchase its own shares (including any redeemable shares) in order to: (1) settle or compromise a debt or claim; 3 (2) eliminate a fractional share or fractional entitlement; (3) fulfil an agreement in which the Company has an option or is obliged to purchase shares under an employee share scheme which had previously been approved by the Company in general meeting; (4) comply with an order of court under section 8(4),47G(6), or 168A(2) of the Ordinance. (c.) Subject to sections 49I to 49O of the Ordinance, the Company may make a payment in respect of the redemption or purchase under section 49A or (as the case may be) section 49B of its own shares otherwise than out of its distributable profits or the proceeds of a fresh issue of shares. (d.) For purposes of Article 8(c), the Directors are authorised to make statutory declarations or take such other steps as may be required by the Ordinance in relation to the redemption or purchase by the Company of its own shares out of capital. 9. Subject to the provisions of these Articles, the Company shall not, except as required by law, be bound by or required in any way to recognise any contingent, future, partial or equitable interest in any share or in any fractional part of a share, or any other right in respect of any share, or any other claim to or in respect of any such share on the part of any person (even when having notice thereof) except an absolute right to the entirely thereof in the registered holder. 10. The Company may in connection with the issue of any shares exercise all powers of paying interest out of capital and of paying commission and brokerage conferred or permitted by the Ordinance. 11. No person shall become a member until his name shall have been entered into the Register. JOINT HOLDERS OF SHARES 12. Where two or more persons are registered as the holders of any share they shall be deemed to hold the same as joint tenants with benefit of survivorship, subject to the following provisions: (a) the Company shall not be bound to register more than three persons as the holders of any shares except in the case of the legal personal representative of a deceased member; 4 (b) the joint holders of any shares shall be liable severally as well as jointly in respect of all payments which ought to be made in respect of such shares; (c) on the death of any one of such joint holders the survivor or survivors shall be the only person or persons recognized by the Company as having any title to such shares, but the Directors may require such evidence of death as they may deem fit; (d) any one of such joint holders may give effectual receipts for any dividend, return of capital or other payment in the share; and (e) the Company shall be at liberty to treat the person whose name stands first in the Register as one of the joint holders of any shares as solely entitled to delivery of the certificate relating to such shares, or to receive notices from the Company, and to attend and vote at general meetings of the Company, and any notice given to such person shall be deemed notice to all the joint holders; but anyone of such joint holders may be appointed the proxy of the persons entitled to vote on behalf of such joint holders, and as such proxy to attend and vote at general meetings of the Company, and if more than one of such joint holders be present at any meeting personally or by proxy that one so present whose name stands first in the Register in respect of such shares shall alone be entitled to vote in respect thereof. SHARE CERTIFICATES 13. Every member shall, without payment, be entitled to receive within two months after allotment or lodgment of an instrument of transfer duly stamped, or within such other period as the conditions of issue may provide, a certificate for all his shares of any particular class, or several certificates, each for one or more of his shares, upon payment of such fee, not exceeding two dollars for every certificate after the first, as the Directors shall from time to time determine, provided that in the event of a member transferring part of the shares represented by a certificate in his name a new certificate in respect of the balance thereof shall be issued in his name without payment and, in the case of joint holders, the Company shall not be bound to issue more than one certificate for all the shares of any particular class registered in their joint names. 14. Every share certificate shall be issued under the Seal and shall specify the number and class of shares, and, if required, the distinctive numbers thereof comprised therein, the amount paid up thereon and, if appropriate, whether such shares carry no voting rights. No certificate shall be issued in respect of more than one class of shares. If there shall be more than one class of shares then each certificate of every class shall state thereon that the share capital is divided into different classes and the nominal value of the voting rights attaching to each class. 5 15. If any share certificate shall be worn out, defaced, destroyed or lost, it may be renewed on such evidence being produced as the Directors shall require, and in case of wearing out or defacement, on delivery up of the old certificate, and in case of destruction or loss, on the execution of such indemnity (if any), as the Directors may from time to time require. In case of destruction or loss, the person to whom such renewed certificate is given shall also bear and pay to the Company all expenses incidental to the investigation by the Company of the evidence of such destruction or loss and of such indemnity. CALLS ON SHARES 16. (a) The Directors may from time to time make calls upon the members in respect of all moneys unpaid on their shares (whether on account of the nominal value of the shares or by way of premium) but subject always to the terms of issue of such shares, and any such call may be made payable by instalments. (b) Each member shall, subject to receiving at least fourteen days' notice specifying the time or times and place for payment, pay to the Company the amount called on his shares and at the time or times and place so specified. The nonreceipt of a notice of any call by, or the accidental omission to give notice of a call to, any of the members shall not invalidate the call. 17. A call shall be deemed to have been made at the time when the resolution of the Directors authorising such call was passed. A call may be revoked, varied or postponed as the Directors may determine. 18. If any part of a sum called in respect of any shares or any instalment of a call be not paid before, or on the day appointed for payment thereof, the person from whom the sum is due shall be liable to pay interest on the outstanding part thereof at such rate as the Directors shall determine from the day appointed for the payment of such call or instalment to the time of discharge thereof in full; but the Directors may, if they shall think fit, waive the payment of such interest or any part thereof. 19. If, by the terms of the issue of any shares or otherwise, any amount is made payable upon allotment or at any fixed time, whether on account of the nominal amount of the shares or by way of premium, every such amount shall be payable as if it were a call duly made and payable on the date on which by the terms of the issue the same becomes payable; and all the provisions thereof with respect to the payment of calls and interest thereon, or to the forfeiture of shares for non-payment of calls, shall apply to every such amount and the shares in respect of which it is payable in the case of non-payment thereof. 20. The Directors may, if they shall think fit, receive from any member willing to advance the same all or any part of the moneys uncalled and unpaid upon any shares held by him; 6 and upon all or any of the moneys so paid in advance the Directors may (until the same would, but for such payment in advance, become presently payable) pay interest at such rate as may be agreed upon between the member paying the moneys in advance and the Directors. The Directors may also at any time repay the amount so advanced upon giving to such member one month's notice in writing. 21. On the trial or hearing of any action for the recovery of any money due for any call, it shall be sufficient to prove that the name of the member sued is entered in the Register as the holder, or one of the holders, of the shares in respect of which such debt accrued; that the resolution making the call is duly recorded in the Minute Book; and that notice of such call was duly given to the member sued in pursuance of these Articles; and it shall not be necessary to prove the appointment of the Directors who made such call, nor any other matters whatsoever, but the proof of the matters aforesaid shall be conclusive evidence of the debt. 22. No member shall, unless the Directors otherwise determine, be entitled to receive any dividend, or, subject to the Ordinance, to receive notice of or to be present or vote at any general meeting, either personally or (save as proxy for another member) by proxy, or to exercise any privileges as a member, or be reckoned in a quorum, until he shall have paid all calls or other sums for the time being due and payable on every share held by him, whether alone or jointly with any other person, together with interest and expenses (if any). FORFEITURE 23. If any member fails to pay in full any call or instalment of a call on the day appointed for payment thereof, the Directors may at any time thereafter, during such time as any part of the call or instalment remains unpaid, serve a notice on him requiring him to pay so much of the call or instalment as is unpaid together with interest accrued and any expenses incurred by reason of such non-payment. 24. The notice shall name a further day (not being less than fourteen days from the date of the notice) on or before which such call or instalment or part thereof and all interest accrued and expenses incurred by reason of such non-payment are to be paid, and it shall also name the place where payment is to be made, such place being either the Office, or some other place at which calls of the Company are usually made payable. The notice shall also state that, in the event of non-payment at or before the time and at the place appointed, the shares in respect of which such call or instalment is payable will be liable to be forfeited. 25. If the requirements of any such notice as aforesaid be not complied with, any shares in respect of which such notice has been given may, at any time thereafter before the payment required by the notice had been made, be forfeited by a resolution of the 7 Directors to that effect, and any such forfeiture shall extend to all dividends declared in respect of the shares so forfeited but not actually paid before such forfeiture. The Directors may accept the surrender of any shares liable to be forfeited hereunder and in such case references in these Articles to forfeiture shall include surrender. 26. Any shares so forfeited shall be deemed for the purposes of this Article to be the property of the Company, and may be sold, re-allotted or otherwise disposed of either subject to or discharged from all calls made or instalments due prior to the forfeiture, to any person, upon such terms and in such manner and at such time or times as the Directors think fit. For the purpose of giving effect to any such sale or other disposition the Directors may authorise some person to transfer the shares so sold or otherwise disposed of to the purchaser thereof or any other person becoming entitled thereto. 27. The Directors may, at any time before any shares so forfeited shall have been sold, re-allotted or otherwise disposed of, annul the forfeiture thereof upon such conditions as they think fit. 28. Any person whose shares have been forfeited shall thereupon cease to be the holder of any such shares but shall notwithstanding be and remain liable to pay to the Company all calls, instalments, interest and expenses owing upon or in respect of such shares at the time of the forfeiture together with interest thereon from the time of forfeiture until payment at such rate as the Directors shall think fit and without any deduction or allowance for the value of the shares at the time of forfeiture, and the Directors may enforce the payment of such moneys or any part thereof and may waive payment of such interest wholly or in part. 29. When any shares have been forfeited an entry shall be made in the Register recording the forfeiture and the date thereof, and so soon as the shares so forfeited have been sold or otherwise disposed of an entry shall also be made of the manner and date of the sale or disposal thereof. LIEN 30. The Company shall have a first and paramount lien on every share for all moneys outstanding in respect of such share, whether presently payable or not, and the Company shall also have a first and paramount lien on every share standing registered in the name of a member, whether singly or jointly with any other person or persons, for all the debts and liabilities of such member or his estate to the Company, whether the same shall have been incurred before or after notice to the Company of any interest of any person other than such member, and whether the same shall have fallen due for payment or not, and notwithstanding that the same are joint debts or liabilities of such member or his estate and any other person, whether a member or not. The Directors may at any time either 8 generally or in any particular case waive any lien that has arisen, or declare any share to be wholly or in part exempt from the provisions of this Article. 31. The Company may sell in such manner as the Directors think fit any share on which the Company has a lien, but no sale shall be made unless some sum in respect of which the lien exists is presently payable, nor until the expiration of fourteen days after a notice in writing stating and demanding payment of the sum presently payable and giving notice of intention to sell in default shall have been given to the holder for the time being of the share or the person entitled thereto by reason of his death, bankruptcy or winding up or otherwise by operation of law or court order. 32. The net proceeds of such sale after payment of the costs of such sale shall be applied in or towards payment or satisfaction of the debts or liabilities in respect whereof the lien existed so far as the same are presently payable and any residue shall (subject to a like lien for debts or liabilities not presently payable as existed upon the shares prior to the sale) be paid to the person entitled to the shares at the time of the sale. For giving effect to any such sale the Directors may authorise some person to transfer the shares so sold to the purchaser thereof. 33. A statutory declaration in writing that the declarant is a Director or the Secretary of the Company and that a share has been duly forfeited or surrendered or sold to satisfy a lien of the Company on a date stated in the declaration shall be conclusive evidence of the facts therein stated as against all persons claiming to be entitled to the share. Such declaration and the receipt of the Company for the consideration (if any) given for the share on the sale, re-allotment or disposal thereof together with the share certificate delivered to a purchaser or allottee thereof shall (subject to the execution of a transfer if the same be required) constitute a good title to the share and the person to whom the share is sold, re-allotted or disposed of shall be registered as the holder of the share and shall not be bound to see to the application of the purchase money (if any) nor shall his title to the share be affected by any irregularity or invalidity in the proceedings in reference to the forfeiture, surrender, sale, reallotment ,or disposal of the share. TRANSFER OF SHARES 34. The instrument of transfer of any shares in the Company shall be in writing and shall be executed by or on behalf of the transferor and by or on behalf of the transferee. The transferor shall remain the holder of the shares concerned until the name of the transferee is entered in the Register in respect thereof. 35. Every instrument of transfer shall be lodged at the Office for registration accompanied by the certificate relating to the shares to be transferred and such other evidence as the Directors may require in relation thereto. All instruments of transfer which shall be registered shall be retained by the Company but, save where fraud is suspected, any 9 instrument of transfer which the Directors may decline to register shall, on demand, be returned to the person depositing the same. 36. There shall be paid to the Company in respect of the registration of a transfer and of any Grant of Probate or Letters of Administration, Certificate of Marriage or Death, Power of Attorney or other document relating to or affecting the title to any share or the making of any entry in the Register affecting the title to any share such fee (if any) as the Directors may from time to time require or prescribe. 37. The registration of transfers may be suspended at such times and for such periods as the Directors may from time to time determine and either generally or in respect of any class of shares provided always that such registration shall not be suspended for more than thirty days in any year. 38. (a) The Directors may at any time in their absolute discretion and without assigning any reason therefor, decline to register any transfer of any share whether or not it is a fully paid share. (b) The Directors may also decline to register any transfer unless: (i) The instrument of transfer is in respect of only one class of shares; (ii) in the case of a transfer to joint holders, the number of joint holders to whom the shares are to be transferred does not exceed three; and (iii)the shares concerned are free of any lien in favour of the Company. (c) If the Directors refuse to register a transfer they shall, within two months after the date on which the transfer was lodged with the Company, send to the transferor and transferee notice of the refusal. TRANSMISSION OF SHARES 39. In case of the death of a member, the survivor or survivors where the deceased was a joint holder, and the legal personal representatives of the deceased where he was a sole holder, shall be the only persons recognized by the Company as having any title to his interest in the shares; but nothing herein contained shall release the estate of a deceased joint holder from any liability in respect of any share which had been jointly held by him with other persons. 40. (a) Any person becoming entitled to a share in consequence of the death or bankruptcy of a member may, upon such evidence being produced as may from time to time properly be required by the Directors and, subject as hereinafter provided, elect either to be registered himself as holder of the share or to have some person nominated by 10 him registered as the transferee thereof, but the directors shall, in either case, have the same right to decline or suspend registration as they would have had in the case of a transfer of the share by that member before his death or bankruptcy, as the case may be. (b) If the person so becoming entitled shall elect to be registered himself, he shall deliver or send to the company a notice in writing signed by him stating that he so elects. If he shall elect to have another person registered he shall execute a transfer of the share in favour of that person. All the limitations, restrictions and provisions of these regulations relating to the right to transfer and the registration of transfers of shares shall be applicable to any such notice or transfer as aforesaid as if the death or bankruptcy of the member had not occurred and the notice or transfer were a transfer signed by the member. 41. A person becoming entitled to a share by reason of the death or bankruptcy of the holder shall be entitled to the same dividends and other advantages to which he would be entitled if he were the registered holder of the share, except that he shall not, before being registered as a member in respect of the share, be entitled in respect of it to exercise any right conferred by membership in relation to meetings of the Company: PROVIDED always that the Directors may at any time give notice requiring any such person to elect either to be registered himself or to transfer the share, and if the notice is not complied with within 90 days the Directors may thereafter withhold payment of all dividends or other moneys payable in respect of the share until the requirements of the notice have been complied with. 42. Any person to whom the right to any shares in the company has been transmitted by operation of law shall, if the Directors refuse to register the transfer, be entitled to call on the Directors to furnish within 28 days a statement of the reasons for the refusal. STOCK 43. The Company may from time to time by ordinary resolution convert any fully paid-up shares into stock and may reconvert any stock into fully paid-up shares of any denomination. After the passing of any resolution converting all the fully paid-up shares of any class in the capital of the Company into stock, any shares of that class which subsequently become fully paid-up and rank pari passu in all other respects with such shares shall, by virtue of this Article and such resolution, be converted into stock transferable in the same units as the shares already converted. 44. The holders of stock may transfer the same or any part thereof in the same manner and subject to the same regulations as the shares from which the stock arose might prior to conversion have been transferred or as near thereto as circumstances admit. The 11 Directors may from time to time fix the minimum amount of stock transferable and restrict or forbid the transfer of fractions of such minimum, but the minimum shall not without the sanction of an ordinary resolution of the Company, exceed the nominal amount of each of the shares from which the stock arose. 45. The holders of stock shall, according to the amount of the stock held by them, have the same rights as regards dividends, voting at general meetings of the Company and other matters as if they held the shares from which the stock arose, but no such right (except as to participation in dividends and profits of the Company and in assets on a reduction of capital or a winding up) shall be conferred by an amount of stock which would not, if existing in shares, have conferred such right. 46. Such of these Articles as are applicable to fully paid up shares shall apply mutatis mutandis to stock, and the words "share" and "shareholder" therein shall include "stock" and "stockholder". INCREASE OF CAPITAL 47. The Company may, from time to time, by ordinary resolution increase its authorised capital by such sum divided into shares of such amounts as the resolution shall prescribe. 48. Without prejudice to any special rights, privileges or restrictions for the time being attaching to any then existing class of shares in the capital of the Company, any new shares created pursuant to Article 47 may be issued upon such terms and conditions, and with such fights, privileges and restrictions attached thereto as the general meeting resolving upon the creation thereof shall direct or, if no such direction be given, as the Directors shall determine, and in particular such shares may be issued with a preferential, qualified or deferred right to dividends and in the distribution of assets of the Company, and with a special, or without any, right of voting. 49. The general meeting resolving upon the creation of any new shares may direct that the same or any of them shall be offered in the first instance, and either at par or at a premium or (subject to the provisions of the Ordinance) at a discount, to all the holders for the time being of any class of shares in the capital of the Company in proportion to the number of shares of such class held by them respectively, or make any other provisions as to the issue and allotment of the new shares. 50. Subject to any direction or determination that may be given or made in accordance with the powers contained in these Articles all new shares created pursuant to Article 47 shall be subject to the same provisions herein contained with reference to the payment of calls, transfer, transmission, forfeiture, lien and otherwise as the shares in the capital of the Company existing at the date of creation of such new shares. 12 ALTERATIONS OF SHARE CAPITAL 51. The Company may by ordinary resolution:- (a) subdivide its existing shares or any of them into shares of smaller amount than is fixed by the Memorandum of Association of the Company, provided that in the subdivision of an existing share the proportion between the amount paid and the amount (if any) unpaid on each reduced share shall be the same as it was in the case of the share from which the reduced share is derived, and so that the resolution whereby any share is subdivided may determine that as between the holders of the shares resulting from such subdivision one or more of the shares may, as compared with the others, have any such preferred, deferred or other special rights or be subject to any such restrictions as the Company has power to attach to unissued or new shares; (b) consolidate and divide its capital or any part thereof into shares of larger amount than its existing shares; or (c) cancel any shares which at the date of the passing of the resolution have not been taken or agreed to be taken by any person and diminish the amount of its authorised capital by the amount of the shares so cancelled. 52. The Company may by special resolution reduce its share capital and any capital redemption reserve fund or any share premium account in any manner allowed by law. 53. Where any difficulty arises in regard to any consolidation and division under paragraph (b) of Article 51, the Directors may settle the same as they think expedient and in particular may arrange for the sale of the shares representing fractions and the distribution of the net proceeds of sale in due proportion amongst the members who would have been entitled to the fractions, and for this purpose the Directors may authorise some person to transfer the shares representing fractions to the purchaser thereof, who shall not be bound to see to the application of the purchase money nor shall his title to the shares be affected by any irregularity or invalidity in the proceedings relating to the sale. MODIFICATION OF RIGHTS 54. (a) All or any of the rights attached to any class of shares in the Capital of the company for the time being may, at any time, as well before as during liquidation, be altered or abrogated either with the consent in writing of the holders of not less than three-fourths of the issued shares of the class or with the sanction of a special resolution passed at a separate general meeting of the holders of shares of the class, and all the provisions contained in these Articles relating to general meetings shall mutatis mutandis apply to every such meeting, but so that the quorum thereof shall be not less than two persons personally present and holding or representing by proxy 13 one-third in nominal value of the issued shares of the class, and that any holder of shares of the class present in person or by proxy may demand a poll, and that each holder of shares of the class present in person or by proxy shall on a poll be entitled to one vote for each share of the class held by him, and if at any adjourned meeting of such holders such quorum as aforesaid is not present, any two holders of shares of the class who are personally present in person or by proxy shall be a quorum. (b) The foregoing provisions of this Article shall apply to the variation or abrogation of the rights attached to some only of the shares of any class as if each group of shares of the class differently treated formed a separate class, the rights whereof are to be varied. 55. The special rights conferred upon the holders of any shares or such class of shares shall not, unless otherwise expressly provided in the rights attaching to or the terms of issue of such shares, be deemed to be altered by the creation or issue of further shares ranking pari passu therewith. GENERAL MEETINGS 56. (a) The Company shall in each year hold a general meeting as its annual general meeting in addition to any other meetings in that year, and shall specify the meeting as such in the notices calling it, and not more than 15 months shall elapse between the date of one annual general meeting of the company and that of the next, PROVIDED that so long as the Company holds its first annual general meeting within 18 months of its incorporation, it need not hold it in the year of its incorporation or in the following year. The annual general meeting shall be held at such time and place as the Directors shall appoint. (b) All other general meetings shall be called extraordinary general meetings. 57. The Directors may, whenever they think fit, and shall, on requisition by Members in accordance with the Ordinance, proceed to convene an extraordinary general meeting. The provisions of the Ordinance shall apply to any requisition and to any failure by the Directors to convene an extraordinary general meeting when so requisitioned. NOTICE OF GENERAL MEETINGS 58. An annual general meeting and a meeting called for the passing of a special resolution shall be called by 21 days' notice in writing at the least, and a meeting of the company other than an annual general meeting or a meeting for the passing of a special resolution shall be called by 14 days' notice in writing at the least. The notice shall specify the place, the day and the hour of meeting and, in case of special business, the general nature of that business, and shall be given in manner hereinafter mentioned or in such other 14 manner, if any, as may be prescribed by the Company in general meeting, to such persons as are, under the Articles of the Company, entitled to receive such notices from the Company: PROVIDED that a meeting of the Company shall, notwithstanding that it is called by shorter notice than that specified in this Article, be deemed to have been duly called if it is so agreed:- (a) in the case of a meeting called as the annual general meeting, by all the members entitled to attend and vote thereat; and (b) in the case of any other meeting, by a majority in number of the members having a right to attend and vote at the meeting, being a majority together holding not less than 95 per cent in nominal value of the shares giving that right. 59. The accidental omission to give notice of a meeting or (in cases where an instrument of proxy is sent out with the notice) the accidental omission to send such instrument of proxy to, or the non-receipt of notice of a Meeting or such instrument of proxy by, any person entitled to receive such notice shall not invalidate the proceedings at that meeting. PROCEEDINGS AT GENERAL MEETINGS 60. All business shall be deemed special that is transacted at an extraordinary general meeting and also all business that is transacted at an annual general meeting with the exception of:- (a) the declaration and sanction of dividends; (b) the consideration of the accounts and balance sheets and the reports of the Directors and other documents required to be annexed to the accounts; (c) the election of Directors in place of those retiring (if any); (d) the appointment of the Auditors of the Company and the fixing of, or the determination of the method of fixing, the remuneration of the Auditors. 61. No business, save the election of a chairman of the meeting, shall be transacted at any general meeting, unless a quorum is present when the meeting proceeds to business. Two members present in person or by proxy and holding between them at least fifty-one per centum (51%) in nominal value of the issued shares of the Company for the time being shall be a quorum for all purposes. 15 62. The Chairman (if any) of the Board or, in his absence, a Deputy Chairman (if any) shall preside as chairman at every general meeting. If there is no such Chairman or Deputy Chairman, or if at any meeting neither the Chairman nor a Deputy Chairman is present within fifteen minutes after the time appointed for holding the meeting, or if neither of them is willing to act as chairman, the Directors present shall choose one of their number to act, or if one Director only is present he shall preside as chairman if willing to act. If no Director is present, or if each of the Directors present declines to act as chairman, the persons present and entitled to vote shall elect one of their number to be chairman of the meeting. 63. If within fifteen minutes from the time appointed for the meeting a quorum be not present, the meeting, if convened upon a requisition as specified in Article 57, shall be dissolved; but in any other case it shall stand adjourned to the same day in the next week at the same time and place, or to such other day, time and place as the chairman of the meeting may determine. If at such adjourned meeting a quorum be not present within fifteen minutes from the time appointed for the meeting, the members present in person or by proxy shall be a quorum. 64. The chairman of any general meeting at which a quorum is present may, with the consent of the meeting, and shall, if so directed by the meeting, adjourn the meeting from time to time and from place to place or sine die; but no business shall be transacted at any adjourned meeting other than business which might have been transacted at the meeting from which the adjournment took place, unless due notice thereof is given or such notice is waived in the manner prescribed by these Articles. When a meeting is adjourned for thirty days or more, or sine die, notice of the adjourned meeting shall be given as in the case of an original meeting. Save as aforesaid, it shall not be necessary to give any notice of an adjourned meeting or the business to be transacted thereat. Where a meeting is adjourned sine die the time and place for the adjourned meeting shall be fixed by the Directors. VOTING 65. (a) At any general meeting a resolution put to the vote of the meeting shall be decided on a show of hands unless, before or on the declaration of the result of the show of hands or on the withdrawal of any other demand for a poll, a poll is demanded by:- (i) the chairman of the meeting; or (ii) at least two members present in person or by proxy and entitled to vote; or (iii)any member or members present in person or by proxy and representing in the aggregate not less than one-tenth of the total voting rights of all members having the right to attend and vote at the meeting; or 16 (iv) any member or members present in person or by proxy and holding shares conferring a right to attend and vote at the meeting on which there have been paid up sums in the aggregate equal to not less than one-tenth of the total sum paid up on all shares conferring that right. (b) Unless a poll is so demanded and the demand is not withdrawn, a declaration by the chairman that a resolution has, on a show of hands, been carried unanimously or by a particular majority or not carried by a particular majority or lost shall be final and conclusive evidence of the fact without proof of the number of the votes recorded for or against such resolution. 66. A demand for a poll may be withdrawn only with the approval of the meeting. If a poll be directed or demanded in the manner above mentioned it shall (subject to the provisions of Article 68 hereof) be taken at such time (being not later than seven days after the date of the demand) and in such manner as the chairman of the meeting may appoint. No notice need be given of a poll not taken immediately. The result of such poll shall be deemed for all purposes to be the resolution of the meeting at which the poll was so directed or demanded. 67. In the case of an equality of votes at any general meeting, whether upon a show of hands or on a poll, the chairman of the meeting shall be entitled to a second or casting vote. 68. A poll demanded upon the election of a chairman or upon a question of adjournment shall be taken forthwith. Any business, other than that upon which a poll has been demanded, may be proceeded with pending the taking of the poll. 69. (a) No objection shall be made to the validity of any vote except at a meeting or poll at which such vote shall be tendered and every vote whether given personally or by proxy not disallowed at such meeting or poll shall be deemed valid for all purposes whatsoever of such meeting or poll. (b) In case of any dispute as to voting the chairman shall determine the same, and such determination shall be final and conclusive. 70. Subject to the provisions of the Ordinance, a resolution in writing signed by all the members for the time being entitled to receive notice of and to attend and vote at general meetings (or, being corporations, by their duly authorised representatives) shall be as valid and effective as if the same had been passed at a general meeting of the Company duly convened and held. A written notice of confirmation of such resolution in writing sent by or on behalf of a member shall be deemed to be his signature to such resolution in writing for the purposes of this Article. Such resolution in writing may consist of several documents, and each such document shall be certified by the Secretary to contain the correct version of the proposed resolution. 17 VOTES OF MEMBERS 71. Subject to any special rights or restrictions for the time being attaching to any special class of shares in the capital of the Company, on a show of hands every member who is present in person or by proxy or by attorney shall be entitled to one vote only, and, in the case of a poll, every member present in person or by proxy or by attorney shall be entitled to one vote for each share held by him. 72. On a poll, votes may be given either personally or by proxy and a member entitled to more than one vote need not use all his votes or cast all the votes he uses in the same way. 73. A member of unsound mind, or in respect of whom an order has been made by any court having jurisdiction in lunacy, may vote, whether on a show of hands or on a poll, by his committee, curator bonis or other person in the nature of a committee or curator bonis appointed by that court, and any such committee, curator bonis or other person may, on a poll, vote by proxy. If any member be a minor, he may vote by his guardian or one of his guardians who may give their votes personally or by proxy. PROXIES 74. (a) A proxy need not be a member of the Company. (b) An instrument appointing a proxy shall be in writing in any usual or common form or in any other form which the Directors may accept, and shall be deemed, save where the contrary appears on the face of the instrument of proxy, to confer authority to demand or concur in demanding a poll and to include power to act generally at the meeting for the person giving the proxy and any adjournment thereof, and either to vote on any resolution (or amendment thereto) put to the meeting for which it is given as the proxy thinks fit. No instrument appointing a proxy shall be valid except for the meeting mentioned therein and any adjournment thereof. 75. The instrument appointing a proxy shall be signed by the appointor, or his duly authorised attorney in writing or, if such appointor be a corporation, under its common seal or signed by such officer, attorney or other person duly authorised in that behalf. 76. The instrument appointing a proxy and the power of attorney or other authority (if any) under which it is signed, or a notarially certified copy of such power or authority, shall be deposited at the Office at least forty-eight hours before the time fixed for holding the meeting at which the person named in such instrument proposes to vote or, in the case of a poll, not less than twenty-four hours before the time appointed for taking the poll; otherwise the person so named shall not be entitled to vote in respect thereof except with the approval of the chairman of the meeting. 18 77. Any member may by power of attorney appoint any person to be his attorney for the purpose of voting at any meeting, and such power may be a special power limited to any particular meeting or a general power extending to all meetings at which such member is entitled to vote. Every such power shall be deposited at the Office at least forty-eight hours before being acted upon. 78. (a) An instrument of proxy may be revoked by forwarding to the Office written notification of such revocation signed by or on behalf of the person who issued or authorised the issue of the instrument of proxy. (b) A vote given in accordance with the terms of an instrument of proxy or power of attorney shall be valid notwithstanding the previous death or insanity of the principal, or revocation of the proxy or power of attorney, or transfer of the shares in respect of which the vote is given, provided that no intimation in writing of the death, insanity, revocation or transfer shall have been received at the Office twenty-four hours at least before the time fixed for holding the meeting, or adjourned meeting, or the taking of the poll, at which the instrument of proxy is to be used. CORPORATIONS ACTING BY REPRESENTATIVES 79. Any corporation which is a member of the Company may by resolution of its directors or other governing body authorize such person as it thinks fit to act as its representative at any meeting of the Company or of any class of members of the Company, and the person so authorized shall be entitled to exercise the same powers on behalf of the corporation which he represents as that corporation could exercise if it were an individual member of the Company. DIRECTORS 80. The first Directors shall be appointed in writing by the subscribers to the Memorandum of Association of the Company or by the Company in general meeting. 81. Unless and until otherwise determined by an ordinary resolution of the Company, the Directors shall not be less than two in number, and there shall be no maximum number of Directors. 82. A Director need not hold any shares in the Company. A director who is not a member of the Company shall nevertheless be entitled to attend and speak at general meetings. DIRECTORS' REMUNERATION 83. The remuneration of the Directors shall from time to time be determined by the Company in general meeting. Such remuneration shall be deemed to accrue from day to day. The 19 Directors may also be paid all travelling, hotel and other expenses properly incurred by them in attending and returning from meetings of the Directors or any committee of the Directors or general meetings of the Company or in connection with the business of the Company. POWERS OF DIRECTORS 84. The business of the Company shall be managed by the Directors, who shall pay all expenses incurred in the formation and registration of the Company, and who may exercise all such powers of the company as are not by the Ordinance or by these Articles required to be exercised by the Company in general meeting, subject to any provision in these Articles or the Ordinance and to such regulations, not being inconsistent with any such provision, as may be prescribed by the Company in general meeting; but no such regulation shall invalidate any prior act of the Directors which would have been valid if such regulation had not been made. The general powers given by this Article shall not be limited or restricted by any special authority or power given to the Directors by any other Article. 85. The Directors may establish any local boards or agencies for managing any of the affairs of the Company, either in Hong Kong or elsewhere, and may appoint any persons to be members of such local boards, or any managers or agents for the Company, and may fix their remuneration, and may delegate to any local board, manager or agent any of the powers, authorities and discretions vested in the Directors, with power to sub-delegate, and may authorise the members of any local boards, or any of them, to fill any vacancies therein, and to act notwithstanding vacancies, and any such appointment and delegation may be made upon such terms and subject to such conditions as the Directors may think fit, and the Directors may remove any person so appointed, and may annul or vary any such delegation, but no person dealing in good faith and without notice of any such annulment or variation shall be affected thereby. 86. The Directors may from time to time and at any time by power of attorney or otherwise appoint any company, firm or person or any fluctuating body of persons, to be the attorney or attorneys of the Company for such purposes and with such powers, authorities and discretions (not exceeding those vested in or exercisable by the Directors under these Articles) and for such period and subject to such conditions as they may think fit, and any such power of attorney may contain such provisions for the protection and convenience of persons dealing with any such attorney as the Directors may think fit, and may also authorise any such attorney to sub-delegate all or any of the powers, authorities and discretions vested in him. 87. Subject to and to the extent permitted by the Ordinance, the Company, or the Directors on behalf of the Company, may cause to be kept in any territory a Branch Register of 20 members resident in such territory, and the Directors may make and vary such regulations as they may think fit respecting the keeping of any such Branch Register. 88. All cheques, promissory notes, drafts, bills of exchange, and other negotiable or transferable instruments, and a receipts for moneys paid to the Company, shall be signed, drawn, accepted, endorsed, or otherwise executed, as the case may be, in such manner as the Directors shall from time to time by resolution determine. 89. The Directors may exercise all the powers of the Company to borrow money and to mortgage or charge all or any part of the undertaking, property and assets (present and future) and uncalled capital of the Company and to issue debentures including, subject to Section 57B of the Ordinance, convertible debentures and convertible debenture stock, and other securities, whether outright or as collateral security for any debt, liability or obligation of the Company or of any third party. APPOINTMENT AND REMOVAL OF DIRECTORS 90. The Company may by special resolution remove any Director notwithstanding anything in these Articles or in any agreement between him and the Company (but without prejudice to any right to damages for termination of such agreement not in accordance with the terms thereof), and may, if thought fit, by ordinary resolution, appoint another person in his stead. 91. The Company may, without prejudice to the powers of the Directors under Article 92, from time to time, by ordinary resolution appoint new Directors either to fill a casual vacancy or as an addition to the existing Directors, and change any minimum or maximum number of Directors specified in Article 81, or prescribe such minimum or maximum if there be none so specified. 92. The Directors shall have power, exercisable at any time and from time to time, to appoint any other person as a Director, either to fill a casual vacancy or as an addition to the Board. 93. The continuing Directors may act notwithstanding any vacancy in their body, but if and so long as the number of Directors is reduced below the number fixed by or pursuant to these Articles as the necessary quorum of Directors, the continuing Directors may act for the purpose of increasing the number of Directors to that number, or of summoning a general meeting of the Company, but for no other purpose. If there shall be no Directors able or willing to act, then any member may summon a general meeting for the purpose of appointing Directors. 21 ALTERNATE DIRECTORS 94. Each Director may by written notification to the Company nominate any other person to act as alternate Director in his place and, at his discretion, in similar manner remove such alternate Director. A Director may appoint two or more persons in the alternative to act as Alternate Director and in the event of any dispute as to who is to represent the Director as his Alternate the first named of such alternative persons should be the only person recognised as the Alternate Director and shall in any case, if in Hong Kong, be the only person entitled to receive notice of Directors' meetings in the absence from Hong Kong of his appointor. The alternate Director shall (except as regards the power to appoint an alternate) be subject in all respects to the terms and conditions existing with reference to the other Directors of the Company; and each alternate Director, whilst acting as such, shall exercise and discharge all the functions, powers and duties of the Director he represents, but shall look to such Director solely for his remuneration as alternate Director. Every person acting as an alternate Director shall have one vote for each Director for whom he acts as alternate (in addition to his own vote if he is also a Director). The signature of an alternate Director to any resolution in writing of the Board or a committee of the Board shall, unless the notice of his appointment provides to the contrary, be as effective as the signature of his appointor. Any person appointed as an alternate Director shall vacate his office as such alternate Director as and when the Director by whom he has been appointed removes him or vacates office as Director. A Director shall not be liable for the acts or defaults of any alternate Director appointed by him. DISQUALIFICATION OF DIRECTORS 95. The office of a Director shall ipso facto be vacated:- (a) if he becomes prohibited by law or court order from being a Director; (b) if a receiving order or, in the case of a company a winding-up order is made against him or he makes any arrangement or composition with his creditors; (c) if he becomes of unsound mind; (d) if he gives the Company notice in writing that he resigns his office; (e) if he is removed by a special resolution of the company in accordance with the provisions of these Articles; (f) if he is convicted of an arrestable offence. 22 DIRECTORS' INTERESTS 96. A Director may hold any other office or place of profit under the company (other than the office of Auditor), and he or any firm of which he is a member may act in a professional capacity for the Company in conjunction with his office of Director, for such period and on such terms (as to remuneration and otherwise) as the Directors may determine. No Director or intending Director shall be disqualified by his office from contracting with the Company, nor shall any contract or arrangement entered into by or on behalf of the Company in which any Director or intending Director is in any way interested be liable to be avoided, nor shall any Director so contracting or being so interested be liable to account to the Company for any profit, remuneration or other benefits of such Director holding that office, or of any fiduciary relationship thereby established. 97. A Director who is in any way, whether directly or indirectly, interested in a contract or proposed contract (being a contract of significance in relation to the Company's business) with the Company shall declare the nature of his interest in accordance with the provisions of the Ordinance. A general notice given to the Directors by a Director to the effect that he is a member of a specified company or firm, and is to be regarded as interested in any contract, arrangement or dealing which may, after the date of the notice, be entered into or made with that company or firm, shall, for the purposes of this Article, be deemed to be a sufficient disclosure of interest in relation to any contract, arrangement or dealing so entered into or made. 98. A Director may vote as a Director in regard to any contract or arrangement in which he is interested or upon any matter arising thereout, and if he shall so vote his vote shall be counted and he shall be taken into account in determining a quorum when any such contract or arrangement is under consideration. 99. A Director may hold office as a director in or as manager of any other company in which the Company is a shareholder or is otherwise interested, and (subject to any agreement with the Company to the contrary) shall not be liable to account to the Company for any remuneration or other benefits receivable by him from such other company. The Board may exercise the voting power conferred by the shares in any company held or owned by the Company in such manner and in all respects as the Board thinks fit (including the exercise thereof in favour of any resolution appointing the Directors or any of them directors of such company or voting or providing for the payment of remuneration to the directors of such company) and any Director of the Company may vote in favour of the exercise of such voting rights other than his own appointment or the arrangement of the terms thereof, in manner aforesaid. 23 MANAGING DIRECTORS AND OTHER APPOINTMENTS 100. The Directors may, from time to time, appoint one or more of their number to be Managing Director or Joint Managing Director of the Company, or to hold such office in the management, administration or conduct of the business of the Company as they may decide, and for such period and upon such terms and for such remuneration as the Directors shall think fit, and the Directors may also, from time to time (subject to the provisions of any agreement between him or them and the Company) remove him or them from office, and appoint another or others in his or their place or places. 101. A Managing Director or a Joint Managing Director (subject to the provisions of any agreement between him as Managing Director or a Joint Managing Director and the Company) shall be subject to the same provisions as to resignation and removal as the other Directors of the Company, and shall ipso facto and immediately cease to be Managing Director or Joint Managing Director if he shall cease to hold the office of Director. 102. The Directors may, from time to time, entrust to and confer upon any Managing Director, Joint Managing Director or Director holding any other office in the management, administration or conduct of the business of the Company, such of the powers exercisable under these Articles by the Directors as they may think fit, and may confer such powers for such time, and to be exercised for such objects and purposes, and upon such terms and conditions and with such restrictions as they may consider expedient, and may confer such powers collaterally with, or to the exclusion of, and in substitution for, all or any of the powers of the Directors in that behalf, and may from time to time revoke, withdraw, alter or vary all or any of such powers. PROCEEDINGS OF DIRECTORS 103. The Directors may meet together for the despatch of business, adjourn and otherwise regulate their meetings as they think fit, and determine the quorum necessary for the transaction of business. Until otherwise determined by the Board, two Directors shall constitute a quorum. Questions arising at any meeting shall be decided by a majority of votes. In case of an equality of votes the chairman of the meeting shall have a second or casting vote. A Director or the Secretary may, at any time, summon a meeting of the Directors. 104. Notice of a meeting of Directors shall be deemed to be duly given to a Director if it is given to him personally in writing or by word of mouth or sent to him at his last known address or any other address given by him to the Company for this purpose. A Director may consent to short notice of and may waive notice of any meeting and any such waiver may be retrospective. 24 105. The Directors may elect a Chairman of the Board and determine the period for which he is to hold office; but if no such Chairman be elected, or if at any meeting the Chairman be not present within fifteen minutes after the time appointed for holding the same, the Directors present shall choose one of their number to be chairman of such meeting. 106 (a.) A resolution in writing signed by a simple majority of the Directors for the time being shall be as effective for all purposes as a resolution of the Directors passed at a meeting duly convened, held and constituted. A written notification of confirmation of such resolution in writing sent by a Director shall be deemed to be his signature to such resolution in writing for the purposes of this Article. Such resolution in writing may consist of several documents, each signed by one or more Directors. (b.) Any Director or member of a committee of Directors may participate in a meeting of the Directors or such committee by means of a telephone or other audio communications equipment whereby all persons attending or participating the meeting can hear each other. The person or persons participating the meeting in the aforesaid manner shall be deemed for all purposes to be present in person at such meeting. 107. A meeting of the Directors at which a quorum is present shall be competent to exercise all the powers, authorities and discretions for the time being vested in or exercisable by the Directors generally. 108. The Directors may, from time to time, appoint committees consisting of such persons as they think fit, and may delegate any of their powers to any such committee and, from time to time, revoke any such delegation and discharge any such committee wholly or in part. Any committee so formed shall, in the exercise of the powers so delegated, conform to any regulations that may, from time to time, be imposed upon it by the Directors. Any such committee shall be properly constituted even if it consists of one person. 109. The meetings and proceedings of any such committee consisting of two or more members shall he governed mutatis mutandis by the provisions of these Articles regulating the meetings and proceedings of the Directors insofar as the same are not superseded by any regulations made by the Directors under the last preceding Article. 110. All acts done bona fide by any meeting of the Directors or of a committee of Directors, or by any persons acting as Directors, shall, notwithstanding that there was some defect in the appointment of any such Directors or persons acting as aforesaid, or that they or any of them were disqualified, or had vacated office, he as valid as if every such person had been duly appointed and was qualified and continued to be a Director. 25 MINUTES 111. The Directors shall cause to be entered and kept in books provided for the purpose minutes of the following:- (a) all appointments of officers; (b) the names of the Directors and any alternate Director who is not also a Director present at each meeting of the Directors and of any committee of Directors; (c) all orders made by the Directors and committees of Directors; and (d) all resolutions and proceedings of general meetings and meetings of the Directors and committees. Any such minutes of any meeting of the Directors, or any committee, or of the Company, if purporting to be signed by the Chairman of such meeting, or by the Chairman of the next succeeding meeting shall be receivable as prima facie evidence of the matters stated in such minutes. THE SEAL 112. The Directors shall forthwith procure a common seal to be made for the Company, and shall provide for the safe custody thereof. The Seal shall not be affixed to any instrument except by the authority of a resolution of the Directors or a committee of the Directors and every instrument to which the Seal shall be affixed shall be signed by one Director or some other person nominated by the Directors for the purpose. 113. The Company may exercise all the powers of having official seals conferred by the Ordinance and such powers shall be vested in the Directors. SECRETARY 114. The Company shall have a Secretary. The Secretary and any joint secretaries or deputy or assistant secretary or secretaries may be appointed by the Directors for such term, at such remuneration and upon such conditions as the Directors may think fit and the Secretary and any joint secretaries or deputy or assistant secretary so appointed may at any time be removed from office by the Directors. A Director may be the Secretary. The First Secretary shall be Offshore Incorporations Limited. 26 115. A provision of the Ordinance or these regulations requiring or authorizing a thing to be done by or to a Director and the Secretary shall not be satisfied by its being done by or to the same person acting both as Director and as, or in place of, the Secretary. DIVIDENDS AND RESERVES 116. (a.) The Company may by ordinary resolution declare dividends but no such dividend shall exceed the amount recommended by the Directors. (b.) No distribution (as defined in section 79A of the Ordinance) shall be made save in accordance with the provisions of Part IIA of the Ordinance. 117. The Directors may, if they think fit, from time to time, pay to the members such interim dividends as appear to the Directors to be justified by the profits of the Company. If at any time the share capital of the Company is divided into different classes the Directors may pay such interim dividends in respect of those shares in the capital of the Company which confer on the holders thereof deferred or non-preferred rights as well as in respect of those shares which confer on the holders thereof preferential or special rights in regard to dividend, and provided that the Directors act bona fide they shall not incur any responsibility to the holders of shares conferring a preference for any damage that they may suffer by reason of the payment of an interim dividend on any shares having deferred or non-preferred rights. The Directors may also pay at half-yearly or at other suitable intervals to be settled by them any dividend which may be payable at a fixed rate if they are of the opinion that the profits justify the payment. 118. The Directors may, before recommending any dividend, set aside out of the profits of the Company such sums as they think proper as a reserve or reserves which shall, at the discretion of the Directors, be applicable for any purpose to which the profits of the Company may be properly applied, and pending such application may, at the like discretion, either be employed in the business of the Company or be invested in such investments (other than shares of the company) as the Directors may from time to time think fit. The Directors may also without placing the same to reserve carry forward any profits which they may think prudent not to divide. 119. No dividend shall be payable except out of the profits of the Company, and no dividend shall bear interest as against the Company. 120. The Directors may retain any dividend or other monies; payable on or in respect of a share on which the Company has a lien, and may apply the same in or towards satisfaction of the debts and liabilities in respect of which the lien exists. 27 121. Any resolution declaring a dividend on shares of any class, whether a resolution of the Company in general meeting or a resolution of the Directors, may specify that the same shall be payable to the persons registered as the holders of such shares at the close of business on a particular date, notwithstanding that it may be a date prior to that on which the resolution is passed, and thereupon the dividend shall be payable to them in accordance with their respective holdings so registered, but without prejudice to the rights inter se in respect of such dividend of transferors and transferees of any such shares. The provisions of this Article shall mutatis mutandis apply to capitalizations to be effected in pursuance of these Articles. 122. Unless and to the extent that the rights attached to any shares or the terms of issue thereof otherwise provide, all dividends shall (as regards any shares not fully paid throughout the period in respect of which the dividend is paid) be apportioned and paid pro rata according to the amounts paid on the shares during any portion or portions of the period in respect of which the dividend is paid. For the purposes of this Article no amount paid on a share in advance of calls shall be treated as paid on the share. 123. Unless otherwise directed, any dividend or other monies payable in cash on or in respect of a share may be paid by cheque or warrant sent through the post to the registered address of the member or person entitled, or, in the case of joint holders, to the registered address of that one whose name stands first on the register in respect of joint holding, or addressed to such person at such address as the holder or joint holders shall direct. The Company shall not be liable or responsible for any cheque or warrant lost in transmission nor for any dividend or other monies lost to the member or person entitled thereto by the forged endorsement of any cheque or warrant. Payment of the cheque or warrant by the banker on whom it is drawn shall be a good discharge to the Company. 124. The Directors may, with the sanction of the Company in general meeting, distribute in specie or in kind among the members in satisfaction in whole or in part of any dividend any of the assets of the Company, and in particular any shares or securities of other companies to which the Company is entitled. 125. All dividends unclaimed for one year after having been declared may be invested or otherwise made use of by the Directors for the benefit of the Company until claimed, and all dividends unclaimed for two years after having been declared may be forfeited by the Directors and shall revert to the Company. The payment into a separate account of any monies payable in respect of a share shall not constitute the Company a trustee in respect thereof for any person. CAPITALISATION OF RESERVES ETC. 126. The Company in general meeting may upon the recommendation of the Directors resolve to capitalise any part of the amount for the time being standing to the credit of any of the 28 Company's reserve accounts or to the credit of the profit and loss account or otherwise available for distribution, and accordingly that such sums be set free for distribution amongst the members who would have been entitled thereto if distributed by way of dividend and in the same proportions, on condition that the same be not paid in cash but be applied either in or towards paying up any amounts for the time being unpaid on any shares held by such members respectively or paying up in full unissued shares or debentures or other obligations of the Company to be allotted and distributed credited as fully paid-up to and amongst such members in the proportions aforesaid, or partly in one way and partly in the other, and the Directors shall give effect to such resolution: PROVIDED that a share premium account and a capital redemption reserve fund may, for the purposes of this Article, only be applied in the paying up of unissued shares to be issued to members of the Company as fully paid bonus shares. 127. Whenever such a resolution as aforesaid shall have been passed the Directors shall make all appropriations and applications of the undivided profits resolved to be capitalised thereby, and all allotments and issues of fully paid shares or debentures, if any, and generally shall do all acts and things required to give effect thereto. 128. For the purpose of giving effect to any resolution under Articles 124 and 126 hereof the Directors may settle any difficulty which may arise in regard to the distribution as they think expedient, and in particular may issue fractional certificates, and may fix the value for distribution of any specific assets, and may determine that cash payments shall be made to any members upon the footing of the value so fixed or that fractions of such value as the Directors may determine may be disregarded in order to adjust the rights of all parties, and may vest any such cash or specific assets in trustees upon such trusts for the persons entitled to the dividend or capitalised fund as may seem expedient to the Directors. The provisions of the Ordinance in relation to the filing of contracts for allotment shall be observed, and the Directors may appoint any person to sign such contract on behalf of the persons entitled to share in the appropriation and distribution, and such appointment shall be effective and binding upon all concerned, and the contract may provide for the acceptance by such persons of the shares or debentures to be allotted and distributed to them respectively in satisfaction of their claims in respect of the sum so capitalised. ACCOUNTS AND AUDITORS 129. (a) The Directors shall cause proper and true books of account to be kept of all sums of money received and expended by the Company, and the matters in respect of which such receipt and expenditure take place; of all sales and purchases of goods by the Company; and of the assets and liabilities of the Company and of all other matters necessary to give a true and fair view of the state of the Company's affairs and to explain its transactions. 29 (b) The Directors shall from time to time determine whether and to what extent and at what times and places and under what conditions or regulations the accounts and books of the company or any of them shall be open to the inspection of members not being Directors, and no member (not being a Director) shall have any right of inspecting any account or book or document of the Company except as conferred by statute or authorised by the Directors or by the Company in general meeting. 130. The Directors shall from time to time, in accordance with the provisions of the Ordinance, cause to be prepared and to be laid before the Company in general meeting such Profit and Loss Accounts, Balance Sheets, Group Accounts (if any) and Reports as are required by the Ordinance. 131. A copy of every Balance Sheet (including every document required by law to be annexed thereto) which is to be laid before the Company in general meeting, together with a copy of the Directors' Report and a copy of the Auditors' Report, shall, not less than twenty-one days before the date of the meeting, be sent to every member of, and every holder of debentures of, the Company and to all persons other than members or holders of debentures of the Company, being persons entitled to receive notices of general meetings of the Company: PROVIDED that this Article shall not require a copy of those documents to be sent to any person of whose address the Company is not aware nor to more than one of the joint holders of any shares or debentures. 132. Auditors shall be appointed and their duties regulated in the manner provided by the Ordinance. NOTICES 133. Any notice or other document may be served by the company upon any member either personally or by sending it through the post in prepaid letter, envelope or wrapper addressed to such member at his registered address, and, in any case where the registered address of a member is outside Hong Kong, by prepaid airmail. The signature to any notice to be given by the Company may be written or printed. 134. Each member shall, from time to time, notify in writing to the Company some place which shall be deemed his registered address within the meaning of the last preceding Article. 135. Any notice sent by post shall be deemed to have been served in the case where the member's registered address is in Hong Kong at the expiration of 48 hours after the letter, envelope or wrapper containing the same was posted in Hong Kong and in any other case on the fifth day after the day of posting. In proving such service it shall be sufficient to 30 prove that the letter, envelope or wrapper containing the notice was properly addressed and put in the post as a prepaid letter. 136. A notice may be given by the Company to the persons entitled to a share in consequence of the death or bankruptcy of a member by sending it through the post in a prepaid letter addressed to them by name, or by the title of representatives of the deceased, or trustee of the bankrupt, or by any like description, at the address, if any, within Hong Kong supplied for the purpose by the persons claiming to be so entitled, or (until I such an address has been so supplied) by giving the notice in any manner in which the same might have been given if the death or bankruptcy had not occurred. 137. Notice of every general meeting shall be given in any manner hereinbefore authorized to:- (a) every member except those members who (having no registered address within Hong Kong) have not supplied to the Company an address within Hong Kong for the giving of notices to them; (b) every person entitled to a share in consequence of the death or bankruptcy of a member who, but for his death or bankruptcy, would be entitled to receive notice of the meeting; and (c) the Auditors for the time being of the Company. No other person shall be entitled to receive notices of general meetings. 138. Any summons, notice, order or other document required to be sent to or served upon the Company, or upon any officer of the Company, may be sent or served by leaving the same or sending it through the post in a prepaid letter, envelope or wrapper, addressed to the Company or to such officer at the Office. 139. Subject to any special provisions contained in these Articles or in the Ordinance, a notices required to be given by advertisement shall be advertised in at least one daily Chinese and one daily English newspaper in Hong Kong. 140. In reckoning the period for any notice given under these Articles, the day on which notice is served, or deemed to be served and the day for which such notice is given shall be excluded. WINDING UP 141. If the Company shall be wound up, the surplus assets remaining after payment to all creditors shall be divided among the members in proportion to the capital which at the 31 commencement of the winding up is paid up on the shares held by them respectively, and if such surplus assets shall be insufficient to repay the whole of the paid-up capital, they shall be distributed so that, as nearly as may be, the losses shall be home by the members in proportion to the capital paid up at the commencement of the winding up on the shares held by them respectively. This Article is, however, to be subject to the rights of any shares which may be issued on special terms or conditions. 142. If the Company shall be wound up the liquidator may, with the sanction of a special resolution of the Company and any other sanction required by the Ordinance, divide amongst the members in specie or kind the whole or any part of the assets of the Company (whether they shall consist of property of the same kind or not) and may, for such purpose, set such value as he deems fair upon any property to be divided as aforesaid and may determine how such division shall be carried out as between the members of different classes of members. The liquidator may, with the like sanction, vest the whole or any part of such assets in trustees upon such trusts for the benefit of the contributories as the liquidator, with the like sanction, shall think fit, but so that no member shall be compelled to accept any shares or other securities whereon there is any liability. INDEMNITY 143. Every Director, Managing Director, agent, auditor, Secretary and other officer for the time being of the Company shall be indemnified out of the assets of the Company against any liability incurred by him in relation to the Company in defending any proceedings, whether civil or criminal, in which judgment is given in his favour or in which he is acquitted or in connection with any application under Section 358 of the Ordinance in which relief is granted to him by the court. 32 Names, Addresses and Descriptions of Subscribers For and on behalf of OFFSHORE INCORPORATIONS LIMITED (Sd.) E.T. POWELL ....................................... E. T. POWELL, Director 9/F Ruttonjee House 11 Duddell Street Central Hong Kong Corporation For and on behalf of WELL HELD LIMITED (Sd.) E. T. POWELL ....................................... E. T. POWELL, Authorised Representative 9/17 Ruttonjee House 11 Duddell Street Central Hong Kong Corporation DATED 5th September 1996 WITNESS to the above signatures: (Sd.) FANDY TSOI 9/F Ruttonjee House 11 Duddell Street Central Hong Kong Administrative Assistant 33 EX-3.141 64 CERTIFICATE OF INCORPORATION OF MAGICWORKS ENTERTAINMENT INC. State of Delaware Office of the Secretary of State I, EDWARD J. FREEL, SECRETARY OF STATE OF THE STATE OF DELAWARE, DO HEREBY CERTIFY THE ATTACHED IS A TRUE AND CORRECT COPY OF THE CERTIFICATE OF INCORPORATION OF "RATTLESNAKE GOLD, INC.", FILED IN THIS OFFICE ON THE THIRTEENTH DAY OF APRIL, A.D. 1988, AT 10 O'CLOCK A.M. /s/ Edward J. Freel Edward J. Freel, Secretary of State 2157668 8100 AUTHENTICATION: 9349269 981393204 DATE: 10-12-98 FILED APR 13 1988 10 Am (Illegible) Secretary of State CERTIFICATE OF INCORPORATION OF RATTLESNAKE GOLD, INC. ARTICLE I NAME The name of the corporation hereby created shall be RATTLESNAKE GOLD, INC. (hereinafter referred to as the "Corporation"). ARTICLE II DURATION The Corporation shall continue in existence perpetually unless sooner dissolved according to law. ARTICLE III PURPOSES The purposes for which this Corporation is organized are: (a) To seek, investigate, acquire interest(s) in, dispose of and operate rushes for gold and all other minerals, and engage in natural resource development and exploration; to own and operate any lawful enterprise(s) whatsoever; to acquire, hold, and dispose of real or personal properties of any kind or nature whether tangible or intangible; and generally to do or perform any act necessary or desirable in connection with the foregoing. (b) To acquire by purchase or otherwise, own, hold, lease, rent, mortgage, or otherwise, to trade with and deal in real estate lands, mining claims and mineral interests, interests in lands of every description and all other property of every kind and nature. (c) To acquire, sell, and otherwise, dispose of, deal in stocks. bonds, mortgages. securities, notes, and commercial paper for corporations and individuals. (d) To borrow money and to execute notes and obligations and security contracts therefor, and to lend any of monies or funds of the Corporation and to take evidence of indebtedness therefor, and also to negotiate Loans; to carry on a general mining and natural resource development business and to purchase, sell, and deal in such goods and supplies as are necessary or desirable in connection therewith. (e) To guarantee the payment of dividends or interest on any other contract or obligation of any corporation whenever proper or necessary for the business of the Corporation in the judgment of its directors. (f) To do all and everything necessary, suitable, convenient, or proper for the accomplishment of any of the purposes of the attainment of any one or more of the objects herein enumerated, or incidental to the powers therein named, or which shall at any time appear conclusive or expedient for the protection or benefit of the Corporation, either as holders of or interested in any property, or otherwise; with all the powers hereafter conferred by the laws under which this Corporation is organized. (g) To engage in any and all other lawful purposes, activities. and pursuits, whether similar or dissimilar to the foregoing, and the Corporation shall have all powers allowed or permitted by the laws of the State of Delaware. ARTICLE IV CAPITALIZATION The Corporation shall have authority to issue 250,000,000 shares of common stock having a par value of $.0001 per share (the "Common Stock"). All shares of Common Stock shall be of the same class and shall have the same rights and preferences. A statement of the designations and the powers, preferences, and rights, and the qualifications, limitations, or restrictions thereof, of the shares of Common Stock which the Corporation shall be authorized to issue, is as follows: (a) Common Stock. The Common Stock shall be non-assessable and shall not have cumulative voting rights or pre-emptive rights. In addition, the Common Stock shall have the following powers, preferences, rights, qualifications, limitations, and restrictions; (i) After the requirements with respect to preferential dividends of preferred stock, if any, shall have been met and after this Corporation shall comply with all the requirements, if any, with respect to the setting aside of funds as sinking funds or redemption or purchase accounts and subject further to any other conditions which may be required by the General Corporation Law of Delaware, then, but not otherwise, the holders of Common Stock shall be entitled to receive such dividends, if any, as may be declared from-time to time by the board of directors without distinction as to series. -2- (ii) After distribution in full or any preferential amount to be distributed to the holders of preferred stock, if any, in the event of a voluntary or involuntary liquidation, distribution or sale of assets, dissolution, or winding up of this Corporation, the holders of the Common Stock shall be entitled to receive all the remaining assets of this Corporation, tangible and intangible, of whatever kind available for distribution to stockholders, ratably in proportion to the number of shares of the Common Stock held by each without distinction as to series, if any. (iii) Except as may otherwise be required by law or this Certificate of Incorporation, in all matters as to which the vote or consent of stockholders of the Corporation shall be required or be taken, including, any vote to amend this Certificate of Incorporation, to increase or decrease the par value of any class of stock, effect a stock split or combination of shares, or alter or change the powers, preferences, or special rights of any class or series of stock, the holders of the Common Stock shall have one vote per share of Common Stock on all such matters. (b) Other Provisions. (i) Shares of the Common Stock or any series thereof may be issued from time to time as the board of directors shall determine and on such terms and for such consideration as shall be fixed by the board of directors; (ii) No holder of any of the shares of any class or series of stock or of options, warrants, or other rights to purchase shares of any class or series of stock or of other securities of the Corporation shall have any pre-emptive right to purchase or subscribe for any unissued stock of any class or series or any additional shares of any class or series to be issued by reason of any increase of the authorized capital stock of the Corporation of any class or series, or bonds, certificates of indebtedness, debentures or other securities convertible into or exchangeable for stock of the Corporation of any class or series, or carrying any rights to purchase stock of any class or series, but any such unissued stock, additional authorized issue of shares of any class or series of stock or securities convertible into or exchangeable for stock, or carrying any right to purchase stock, may be issued and disposed of pursuant to resolution of the board of directors to such persons, firms, corporations, or associations, whether such holders or others, and on such terms as may be deemed advisable by the board of directors in the exercise of its sole discretion. -3- ARTICLE V BYLAWS In furtherance and not in limitation of the powers conferred by statute, the board of directors is expressly authorized to make, alter, or repeal the bylaws of the Corporation. ARTICLE VI MEETINGS AND RECORDS Meetings of stockholders may be held within or without the State of Delaware, as the bylaws may provide. The books of the Corporation may be kept (subject to any provision contained in the statutes) outside the State of Delaware at such place or places as may be designated from time to time by the board of directors or in the bylaws of the Corporation. Elections of directors need not be by written ballot unless the bylaws of the Corporation shall so provide. ARTICLE VII NO PRE-EMPTIVE RIGHTS Shareholders of all classes of the securities of the Corporation shall not have pre-emptive rights to subscribe for or acquire additional shares of the Corporation, whether such shares be hereby or hereafter authorized. ARTICLE VIII INDEMNIFICATION OF OFFICERS AND DIRECTORS The Corporation shall indemnify any and all persons who may serve or who have served at any time as directors or officers, or who, at the request of the board of directors of the Corporation, may serve, or at any time have served as directors or officers of another corporation in which the Corporation at such time owned or may own shares of stock, or which it was or may be a creditor and their respective heirs, administrators, successors, and assigns, against any and all expenses, including amounts paid on judgment, counsel fees, and amounts paid in settlement (before or after suit is commenced), actually or necessarily incurred by such persons in connection with the defense or settlement of any claim, action, suit, or proceeding in which they, or any of them, are made parties, or a party, or which may be assessed against them or any of them, by reason of being or having been directors or officers of the Corporation, or such other corporation, except in relation to matters as to which any such director or officer of the Corporation, or such other corporation, or former director or officer shall be adjudged in any action, suit, or proceeding to be liable for his own negligence of misconduct in the performance of his duties. Such indemnification shall be in addition to any other rights to which those -4- indemnified may be entitled under any law, bylaw, agreement, vote, of stockholders, or otherwise. ARTICLE IX LIMITED LIABILITY OF DIRECTORS A director of the Corporation shall have no personal liability to the Corporation or its stockholders for monetary damages for a breach of fiduciary duty as a director, except (i) for any breach of a director's duty of loyalty to the Corporation of its stockholders, (ii) for acts or omissions; not in good faith or which involve intentional misconduct or a knowing violation of law, (iii) under section 174 of the General Corporation Law of Delaware as it may from time to time be amended or any successor provision thereto, or (iv) for any transaction from which a director derived an improper personal benefit. ARTICLE X OFFICERS AND DIRECTORS CONTRACTS No contract or other transaction between this Corporation and any other firm or corporation shall be affected by the fact that a director of officer of this Corporation has an interest in, or is a director or officer of this Corporation or any other corporation. Any officer or director individually or with others, may be a party to, or may have an interest in, any transaction of this Corporation, or any transaction in which this Corporation is a party or has an interest. Each person who is now of may become an officer or director of this Corporation is hereby relieved from liability he might otherwise obtain in the event such officer or director contracts with this Corporation for the benefit of himself or any firm or other corporation in which he may have an interest, provided such officer or director acts in good faith. ARTICLE XI REGISTERED OFFICE AND AGENT The address of the Corporation's registered office in the State of Delaware is 1209 Orange Street, in the City of Wilmington, County of New Castle, 19801. The name of its registered agent at such address is The Corporation Trust Company. ARTICLE XII AMENDMENT The Corporation reserves the right to amend, alter, change or repeal any provision contained in this Certificate of Incorporation, in the manner now or hereafter prescribed by statute, and all rights conferred on stockholders herein are granted subject to this reservation. -5- ARTICLE XIII DIRECTORS The Corporation shall have not less than two nor more than nine directors as determined, from time to time, by the board of directors. The original board of directors shall consist of the following persons who shall each serve until the first annual meeting of the stockholders or until a successor is elected and qualified: Name Mailing Address ---- --------------- Harry F. Nelson 3615 Wolf Creek Eden, Utah 84310 Garth Showelter 650 West 800 South Salt Lake City, Utah 84104 ARTICLE XIV INCORPORATOR The name and mailing address of the sole incorporator of this corporation is as follows: Harry F. Nelson 3615 Wolf Creek Eden, Utah 84310 -6- I, THE UNDERSIGNED, being the sole incorporator hereinbefore named, for the purpose of forming a corporation pursuant to the General Corporation Law of the State of Delaware, do hereby make this certificate, hereby declaring and certifying that this is my act and deed and the facts herein stated true, and accordingly have hereunto set my hand this 12th day of April, 1980. /s/ Harry F. Nelson Harry F. Nelson STATE OF UTAH ) : ss. COUNTY OF SALT LAKE ) I, Valerie J. Shaw, a notary public, hereby certify that on the 12th day of April, 1988, personally appeared before me Harry F. Nelson who being by me first duly sworn, declared that he is the person who signed the foregoing Certificate of Incorporation as sole incorporator of Rattlesnake Gold, Inc., and that the statements therein contained are true. WITNESS MY HAND AND OFFICIAL SEAL. /s/ Valerie J. Shaw Valerie J. Shaw Notary Public Residing in Salt Lake City, UT My Commission Expires: May 11, 1988 CDN4090W -7- EX-3.142 65 CERTIFICATE OF AMENDMENT State of Delaware Office of the Secretary of State I, EDWARD J. FREEL, SECRETARY OF STATE OF THE STATE OF DELAWARE, DO HEREBY CERTIFY THE ATTACHED IS A TRUE AND CORRECT COPY OF THE CERTIFICATE OF AMENDMENT OF "MAGICWORKS ENTERTAINMENT INCORPORATED", FILED IN THIS OFFICE ON THE ELEVENTH DAY OF SEPTEMBER, A.D. 1998, AT 2 O'CLOCK P.M. A FILED COPY OF THIS CERTIFICATE HAS BEEN FORWARDED TO THE NEW CASTLE COUNTY RECORDER OF DEEDS. /s/ Edward J. Freel Edward J. Freel, Secretary of State 2157668 8100 AUTHENTICATION: 9301204 981355419 DATE: 09-15-98 CERTIFICATE OF AMENDMENT TO CERTIFICATE OF INCORPORATION OF MAGICWORKS ENTERTAINMENT INCORPORATED (PURSUANT TO SECTION 242 OF THE GENERAL CORPORATION LAW OF THE STATE OF DELAWARE) Magicworks Entertainment Incorporated, a corporation organized and existing under and by virtue of the General Corporation Law of the Stat e of Delaware (the "Corporation"), hereby certifies: FIRST, that the Board of Directors of the Corporation duly adopted resolutions proposing and declaring advisable the following amendments to the Certificate of Incorporation of the Corporation in accordance with the provisions of Section 242 of the General Corporation Law of the State of Delaware: "RESOLVED that the Board of Directors of the Corporation deems and declares advisable an amendment to the Certificate of Incorporation to amend Article IV to read in its entirety as follows: The aggregate number of shares which this Corporation shall have authority to issue is 10,000 shares, consisting of 10,000 shares of Common Stock, par value $0.001 per share (the "Shares"). Upon the filing of this Amendment to the Certificate of Incorporation with the Delaware Secretary of State, each Share issued and outstanding immediately prior to such filing (the "Old Shares") shall, without any action on the part of the holder thereof, be converted and reclassified into such number of fully paid and nonassessable Shares equal to the product of (A) the number of Old Shares held by such holder and (B) the quotient realized by dividing 100 by the total number of Old Shares outstanding determined on a fully diluted basis. Any fraction of a Share that would otherwise result pursuant to the preceding sentence (after aggregating all fractional shares held by each stockholder) shall automatically be eliminated. Each certificate representing Old Shares shall thereafter represent that number of Shares determined in the previous sentences; provided, however, that each person holding of record a stock certificate or certificates representing Old Shares shall receive, upon surrender of such certificate or certificates, a new certificate or certificates evidencing and representing the number of Shares to which such person is entitled." SECOND, that in lieu of a meeting and vote of stockholders, the sole stockholder of the Corporation has given written consent to said amendments in accordance with the provisions of Section 228(a) of the General Corporation Law of the State of Delaware. THIRD, that the previously stated amendments to the Certificate of Incorporation of the Corporation were duly adopted by the sole stockholder of the Corporation in accordance with the provisions of Section 228(a) and 242 and of the General Corporation Law of the State of Delaware. IN WITNESS WHEREOF, the undersigned has executed this Certificate this 11th day of September, 1998. MAGICWORKS ENTERTAINMENT INCORPORATED By: /s/ Thomas P. Benson Name: Thomas P. Benson Title: Chief Financial Officer EX-3.143 66 CERTIFICATE OF OWNERSHIP AND MERGER State of Delaware Office of the Secretary of State I, EDWARD J. FREEL, SECRETARY OF STATE OF THE STATE OF DELAWARE, DO HEREBY CERTIFY THE ATTACHED IS A TRUE AND CORRECT COPY OF THE CERTIFICATE OF OWNERSHIP, WHICH MERGES: "MWE ACQUISITION CORP.", A DELAWARE CORPORATION, WITH AND INTO "MAGICWORKS ENTERTAINMENT INCORPORATED" UNDER THE NAME OF "MAGICWORKS ENTERTAINMENT INCORPORATED", A CORPORATION ORGANIZED AND EXISTING UNDER THE LAWS OF THE STATE OF DELAWARE, AS RECEIVED AND FILED IN THIS OFFICE THE ELEVENTH DAY OF SEPTEMBER, A.D. 1998, AT 11 O'CLOCK A.M. A FILED COPY OF THIS CERTIFICATE HAS BEEN FORWARDED TO THE NEW CASTLE COUNTY RECORDER OF DEEDS. /s/ Edward J. Freel Edward J. Freel, Secretary of State 2157668 8100M AUTHENTICATION: 9297544 981353676 DATE: 09-11-98 CERTIFICATE OF OWNERSHIP AND MERGER OF MWE ACQUISITION CORP. (A DELAWARE CORPORATION) INTO MAGICWORKS ENTERTAINMENT INCORPORATED (A DELAWARE CORPORATION) MWE Acquisition Corp., a Delaware corporation (the "Corporation"), desiring to merge with and into Magicworks Entertainment Incorporated, a Delaware corporation (the "Subsidiary"), pursuant to the provisions of Section 253 of the General Corporation Law of the State of Delaware, as amended (the "DGCL"), DOES HEREBY CERTIFY AS FOLLOWS: FIRST: That the Corporation owns at least ninety percent of the outstanding shares of common stock, par value $.001 per share (the "Common Stock"), of the Subsidiary. The Subsidiary has no other outstanding shares of capital stock. SECOND: The following resolutions for merging the Corporation with and into the Subsidiary as approved by the Board of Directors of the Corporation and by the sole stockholder of the Corporation on August 6, 1998: RESOLVED, that the Board of Directors of MWE Acquisition Corp. (the "Company") deems it advisable, fair to and in the best interests of the Company, that the Company enter into the Agreement and Plan of Merger (the "Merger Agreement") among SFX Entertainment, Inc., a Delaware corporation ("SIX"), the Company and Magicworks Entertainment Incorporated, a Delaware corporation ("Target"), providing for the merger of the Company with and into Target (the "Merger"); that the Merger Agreement and all of the transactions contemplated thereby, including without limitation the Merger, the Stockholder Agreements and the Transactions (as each is defined in the Merger Agreement), be, and each of them hereby is, authorized and approved in all respects; and that the Executive Chairman of the Board, the President the Chief Financial Officer or any Executive Vice President (each a "Designated Officer") of the Company be, and each of them hereby is, authorized to execute and deliver on behalf of the Company the Merger Agreement with such changes therein and additions or amendments thereto, to the extent permitted by law, and any and all ancillary agreements and other documents, in such form as a Designated Officer shall approve, such Designated Officer's execution thereof to be conclusive evidence of such approval; FURTHER RESOLVED, that the Company is hereby authorized to commence a tender offer (the "Offer") for all outstanding shares of common stock, par value $.001 (the "Common Stock"), of Target, at a price not to exceed $4.00 per share; and that the Offer shall have such other terms and conditions as shall be approved by a Designated Officer of the Company, including a condition that a minimum number of shares be validly tendered and not withdrawn at the time the shares are first accepted for payment under the Offer; and that the Company is hereby authorized to purchase any and all shares of Common Stock tendered pursuant to the Offer upon the terms and conditions of the Offer as set forth in the Merger Agreement; FURTHER RESOLVED, that the Company, upon completion of the Offer and the acceptance of shares of Common Stock pursuant to the Offer, and at such time that the Company owns at least 90 percent of shares of Common Stock, is hereby authorized to merge the Company with and into Target pursuant to Section 253 of the Delaware General Corporation Law (the "DGCL"), upon the terms and conditions prescribed and set forth herein, and that the matters and actions taken to accomplish such Merger are hereby approved and authorized; FURTHER RESOLVED, that the Company shall, pursuant to the provisions of the DGCL, be merged with and into Target, which shall be the surviving corporation from and after the effective time of such merger, and which is sometimes hereinafter referred to as the "surviving corporation," and which shall continue to exist as said surviving corporation under the name "Magicworks Entertainment Incorporated" pursuant to the provisions of the DGCL. The separate existence of the Company, which is sometimes hereinafter referred to as the "terminating corporation," shall cease at the effective time of the Merger in accordance with the provisions of the DGCL; FURTHER RESOLVED, that the surviving corporation shall possess all the rights, privileges, powers and franchises as well as of a public as of a private nature, and shall be subject to all the restrictions, disabilities and duties of each of the Company and Target, all in accordance with, and with the effect stated in, Section 259 of the DGCL; FURTHER RESOLVED, that the Certificate of Incorporation of Target as in force and effect at the effective time of the Merger shall be the Certificate of Incorporation of the surviving corporation until further amended pursuant to the provisions of the DGCL; FURTHER RESOLVED, that the by-laws of the Company as in force and effect at the effective time of the Merger shall be the by-laws of the surviving corporation, until further amended as provided therein and in the manner prescribed by the provisions of the DGCL; FURTHER RESOLVED, that the directors of the Company immediately prior to the effective time of the Merger shall become the directors of the surviving corporation, all of whom shall hold their directorships until the earlier of their resignation or removal or until the election and qualification of their respective successors; FURTHER RESOLVED, that each Share of common stock of Target issued and outstanding immediately prior to the effective time of the Merger (other than shares of common stock of Target held in the treasury of Target, held by SFX, the Company, Target or any wholly owned subsidiary of any of the foregoing, and other than shares of common stock held by stockholders of Target who have properly exercised appraisal rights with respect thereto in accordance with Section 262 of the DGCL) shall, by virtue of the merger and without any action on the part of the holder thereof, be converted into the right to receive, as consideration therefor, $4.00 in cash. Each such share of common stock of Target shall, by virtue of the merger and without any action on the part of the holder thereof, no longer be outstanding, be canceled and retired and cease to exist, and each holder of a certificate representing any such shares of common stock of Target shall thereafter cease to have any rights with respect to such shares, except the right of such holders to (i) receive the aforementioned consideration of $4.00 per share for any such certificate upon surrender to the surviving corporation or (ii) exercise appraisal rights as set forth in Section 262 of the DGCL, if properly perfected; FURTHER RESOLVED, that each share of common stock of Target issued and outstanding and held by SFX, the Company, the Target or any wholly owned subsidiary of any of the foregoing immediately prior to the effective time of the Merger shall, by virtue of the Merger and without any action on the part of the holder thereof, cease to be outstanding, be canceled and retired without payment of any consideration therefor and cease to exist; FURTHER RESOLVED, that each share of common stock of the Company issued and outstanding immediately prior to the effective time shall by virtue of the Merger and without any action on the part of the holder thereof, be converted into and become a number of fully paid and nonassessable shares of common stock, par value $.001 per share, of the surviving corporation equal to the quotient realized by dividing (a) the aggregate number of shares of Target common stock determined on a fully-diluted basis immediately prior to the effective time of the Merger by (b) the aggregate number of shares of capital stock of the Company issued and outstanding immediately prior to the effective time of the Merger; FURTHER RESOLVED, that the effective time of the Merger Agreement, and the time the Merger shall become effective in the State of Delaware, shall be immediately upon the proper filing or a certificate or Merger or Certificate of Ownership and Merger with the Delaware Secretary of State. THIRD: The merger herein described has been approved by written consent of the sole stockholder of the Corporation, PACE Entertainment Corporation, a Delaware corporation, on September 11, 1998 in accordance with Section 228(a) of the General Corporation Law of the State of Delaware. IN WITNESS WHEREOF, this Certificate of Ownership and Merger is hereby executed upon behalf of the Corporation as of September 11, 1998. MWE ACQUISITION CORP. By:/s/ Thomas P. Benson Name: Thomas P. Benson Its: Chief Financial Officer EX-3.144 67 CERTIFICATE AND ARTICLES OF MERGER State of Delaware Office of the Secretary of State I, EDWARD J. FREEL, SECRETARY OF STATE OF THE STATE OF DELAWARE, DO HEREBY CERTIFY THE ATTACHED IS A TRUE AND CORRECT COPY OF THE CERTIFICATE OF MERGER, WHICH MERGES: "MAGICWORKS ENTERTAINMENT INCORPORATED", A FLORIDA CORPORATION, WITH AND INTO "SHADOW WOOD CORPORATION" UNDER THE NAME OF "MAGICWORKS ENTERTAINMENT INCORPORATED", A CORPORATION ORGANIZED AND EXISTING UNDER THE LAWS OF THE STATE OF DELAWARE, AS RECEIVED AND FILED IN THIS OFFICE THE THIRTIETH DAY OF JULY, A.D. 1996, AT 9 O'CLOCK A.M. /s/ Edward J. Freel Edward J. Freel, Secretary of State 2157668 8100M AUTHENTICATION: 8438889 971135864 DATE: 04-28-97 STATE OF DELAWARE SECRETARY OF STATE DIVISION OF CORPORATIONS FILED 09:00 AM 07/30/1996 960222095 - 215766B CERTIFICATE AND ARTICLES OF MERGER OF MAGICWORKS ENTERTAINMENT INCORPORATED A FLORIDA CORPORATION INTO SHADOW WOOD CORPORATION A DELAWARE CORPORATION THE UNDERSIGNED CORPORATIONS DO HEREBY CERTIFY: FIRST: That the name and state of incorporation of each of the constituent corporations (the "Constituent Corporations") of the merger (the "Merger" is as follows: Name State of Incorporation ---- ---------------------- Magicworks Entertainment Incorporated Florida Shadow Wood Corporation Delaware SECOND: That an Agreement and Plan of Merger between the Constituent Corporations has been approved, adopted, certified, executed and acknowledged by each of the Constituent Corporations in accordance with Section 252 of the Delaware General Corporation Law and the requirements of Florida law and that upon filing this document with the Secretary of State of Florida and the Secretary of State of Delaware, the Merger shall be effective (the "Effective Time"). THIRD: Shadow Wood Corporation ("SWC" or the "Surviving Corporation") has an authorized capitalization consisting of 250,000,000 shares of $.0001 par value common stock ("SWC Common Stock"), of which 3,889,750 shares are issued and outstanding as of the date of execution hereof, and Magicworks Entertainment Incorporated ("MEI") has an authorized capitalization consisting of 50,000,000 shares of common stock, $.001 par value (MEI Common Stock"), of which 19,00,000 shares are issued and outstanding as of the date hereof. FOURTH: The surviving corporation of the Merger is Shadow Wood Corporation, a Delaware corporation. FIFTH: The Plan of Merger and the terms and conditions of the Merger and the manner and basis of converting the shares of the Constituent Corporations is as follows: (a) Corporate Existence (1) From and after the Effective Time, the Surviving Corporation shall continue its corporate existence as a Delaware corporation and (i) it shall thereupon and thereafter possess all rights, privileges, powers, franchises and property (real, personal and mixed) of each of the Constituent Corporations; (ii) all debts due to either of the Constituent Corporations, on whatever account, all causes in action and all other things belonging to either of the Constituent Corporations shall be taken and deemed to be transferred to and shall be vested in the Surviving Corporation by virtue of the Merger without further act or deed; (iii) the title to any real estate vested by deed or otherwise, under the laws of any jurisdiction, in either of the Constituent Corporations, shall not revert or be in any way impaired by reason of the Merger; and (iv) all rights of creditors and all liens upon any property of any of the Constituent Corporations shall be preserved unimpaired, and all debts, liabilities and duties of the Constituent Corporations shall thenceforth attach to the Surviving Corporation and may be enforced against it to the same extent as if such debts, liabilities and duties had been incurred or contracted by the Surviving Corporation. (2) From and after the Effective Time, (i) the Certificate of Incorporation and By-laws of SWC, as existing immediately prior to the Effective Time, shall be the Certificate of Incorporation and By-Laws of the Surviving Corporation subject to amendments adopted herein and any subsequent amendments; (ii) the members of the Board of Directors of MEI holding office immediately prior to the Effective Time shall become the members of the Board of Directors of the Surviving Corporation, each to serve subject to the Surviving Corporation's Bylaws; (iii) the Surviving Corporation shall change its name to Magicworks Entertainment Incorporated; (iv) all persons who hold executive offices of MEI at the Effective Time shall be elected by the board of directors of the Surviving Corporation to hold the same offices of the Surviving Corporation, each to serve subject to the Surviving Corporation's By-laws. (b) Conversion of Securities As of the Effective Time and without any action on the part of the Constituent Corporations or the holders of any of the securities of either of these corporations each of the events set forth below shall occur. All capitalized terms are defined in the Agreement and Plan of Merger referred to in the EIGHTH article hereof: (1) Each of the MEI Historical Shares issued and outstanding immediately prior to the Effective Time shall be converted into one share of SWC Common Stock. All such shares of MEI Common Stock shall no longer be outstanding and shall automatically be canceled and shall cease to exist, and each certificate previously evidencing any such shares shall thereafter represent the right to receive certificates evidencing such number of shares of SWC Common Stock into which such shares of MEI Common Stock were converted. The holders of such certificates previously evidencing shares of MEI Common Stock outstanding immediately prior to the Effective Time shall cease to have any rights with respect to such shares of MEI Common Stock except as otherwise provided herein or by applicable law; (2) Any shares of MEI Common Stock held in the treasury of MEI immediately prior to the Effective Time shall automatically be canceled and extinguished without any conversion thereof and no payment shall be made with respect thereto; (3) In fulfillment of the obligation of MEI to issue securities underlying Units sold in its Private Placement to purchasers in the Private Placement, SWC shall issue on the terms and subject to the conditions set forth in the Memorandum; (a) shares of SWC Common Stock on the basis of one share for each share of MEI Common Stock sold in the Private Placement, (b) an unsecured senior convertible note ("Note" or Notes") in the principal amount of $12,500 for each Note sold in the Private Placement. The terms of the Notes shall be as described in the Memorandum and in the form as attached to the Memorandum as an exhibit, and SWC hereby agrees to assume all responsibility, upon Closing, to implement the sinking fund and other arrangements as defined and contemplated in the Memorandum, including, without limitation, the obligation to issue SWC Common Stock in the event of conversion of the Notes or the obligation to issue redeemable common stock purchase warrants in the event of prepayment of the Notes under certain circumstances; (4) Subject to completion of the sale of at least $10,000,000 in Units in the Private Placement, SWC shall issue to Capital Growth International, LLC ("CGI") or its designees, after giving effect to the SWC reverse stock split, 488,820 shares of SWC Common Stock and Warrants to purchase 500,000 shares of SWC Common Stock under the terms and conditions of the Placement Agent Agreement between MEI and CGI dated June 14, 1996, and as described in the Memorandum. (5) The 311,180 shares of SWC Common Stock previously issued and outstanding prior to the Merger will remain issued and outstanding; (6) At Closing, there shall be no securities convertible into or exercisable or exchangeable for shares of SWC or MEI Common Stock except as described in the Memorandum. SIXTH: Voting results for the Merger are as follows: (a) Shadow Wood Corporation. The Agreement and Plan of Merger (the "Plan") was submitted to certain stockholders of Shadow Wood Corporation by the board of directors on July 2, 1996, and out of 3,889,750 shares of common stock entitled to vote on the Plan, 3,490,250 (89%) shares approved the plan by written consent, resulting in approval of the Plan. (b) Magicworks Entertainment Incorporated. The Plan was submitted to certain stockholders of Magicworks Entertainment Incorporated by the board of directors on June 22, 1996, and out of 19,000,000 shares of common stock entitled to vote on the Plan, 19,000,000 (100%) shares approved the Plan by written consent, resulting in approval of the Plan. (c) General. The number of votes cast for the Plan by each group was sufficient under Florida and Delaware law for approval by that voting group. SEVENTH: The Certificate of Incorporation of Shadow Wood Corporation shall be the Certificate of Incorporation of the Surviving Corporation and is hereby amended as follows: 1. Article I is amended to read as follows: ARTICLE I NAME The name of the corporation is Magicworks Entertainment Incorporated. 2. Article IV is amended to read as follows: ARTICLE IV CAPITALIZATION The aggregate number of shares which this Corporation shall have authority to issue is: (a) COMMON STOCK. The Corporation shall have authority to issue 50,000,000 shares of common stock having a par value of $.001 per share. All shares of common stock shall have the same rights and shall not be liable to any further call or assessment and shall have no pre-emptive rights. (b) PREFERRED STOCK. The Corporation shall have authority to issue 5,000,000 shares of preferred stock, $.001 par value, which may be issued in one or more series and with such rights, preferences and designations as determined by the Corporation's board of directors. All shares of any one series shall be alike in every particular. EIGHTH: The Agreement and Plan of Merger dated July 24, 1996, between SWC and MEI is on file at the principal place of business of SWC at 1258 E. Malvern Ave., Salt Lake City, UT 84117 and will be furnished on request without cost to any stockholder of either of the Constituent Corporations. NINTH: Upon this Merger becoming effective, the Surviving Corporation acknowledges that it is deemed, under Florida law: (a) To appoint the Secretary of State as its agent for service of process in a proceeding to enforce any obligation or the rights of dissenting shareholders of each domestic corporation party to the merger or share exchange; and (b) To agree that it will promptly pay to the dissenting shareholders of each domestic corporation party to the merger or share exchange the amount, if any, to which they are entitled under Section 607.1302, Florida Statutes. SHADOW WOOD CORPORATION By:/s/ Robert L. Wright Robert L. Wright, President By:/s/ Mark Archibald Mark Archibald, Secretary MAGICWORKS ENTERTAINMENT INCORPORATED By:/s/ Lee Marshall Lee Marshall, President By:/s/ Larry Turk Larry Turk, Secretary EX-3.145 68 CERTIFICATE OF AMENDMENT State of Delaware Office of the Secretary of State I, EDWARD J. FREEL, SECRETARY OF STATE OF THE STATE OF DELAWARE, DO HEREBY CERTIFY THE ATTACHED IS A TRUE AND CORRECT COPY OF THE CERTIFICATE OF AMENDMENT OF "RATTLESNAKE GOLD, INC.", CHANGING ITS NAME FROM "RATTLESNAKE GOLD, INC." TO "SHADOW WOOD CORPORATION", FILED IN THIS OFFICE ON THE FIFTH DAY OF SEPTEMBER, A.D. 1995, AT 1:30 O'CLOCK P.M. /s/ Edward J. Freel Edward J. Freel, Secretary of State 2157668 8100 AUTHENTICATION: 8438890 971135864 DATE: 04-28-97 STATE OF DELAWARE SECRETARY OF STATE DIVISION OF CORPORATIONS FILED 01:30 PM 09/05/1995 950200917 - 2157668 CERTIFICATE OF AMENDMENT TO CERTIFICATE OF INCORPORATION OF RATTLESNAKE GOLD, INC. (changed herein to "SHADOW WOOD CORPORATION") In accordance with Section 242 of the Delaware Corporation Law Annotated, as amended, Rattlesnake Gold, Inc. (the "Corporation"), a Delaware corporation, does hereby adopt the following Certificate of Amendment (the "Amendment") to the Certificate of Incorporation. 1. The Certificate of Incorporation of the Corporation is hereby amended by deleting Article I in its entirety and inserting the following in lieu thereof. ARTICLE I NAME The name of the Corporation hereby created shall be: SHADOW WOOD CORPORATION 2. Except as specifically provided herein, the provisions of the Corporation's Certificate of Incorporation shall remain unamended and shall continue in full force and effect. 3. By execution of this Certificate of Amendment to the Certificate of Incorporation, the president and secretary of the Corporation do hereby certify that the foregoing amendment to the Certificate of Incorporation was adopted as amendments to the original Certificate of Incorporation of the Corporation by the shareholders of said Corporation at a special meeting of the shareholders of the Corporation in accordance with Section 242, Delaware Corporation Law Annotated. IN WITNESS WHEREOF, the foregoing Certificate of Amendment to the Certificate of Incorporation of Rattlesnake Gold. Inc., has been executed this 31st day of August, 1995. ATTEST: RATTLESNAKE GOLD, INC. /s/ Mark Archibald By /s/ Edward Dallin Bagley Mark Archibald Edward Dallin Bagley, President STATE OF UTAH ) : ss. COUNTY OF DAVIS ) On this 31st day of August, 1995, personally appeared before me Edward Dallin Barley and Mark Archibald, who being by me duly sworn did say, each for themselves, that he, the said Edward Dallin Bagley, is the president, and he, the said Mark Archibald, is the secretary, respectively, of Rattlesnake Gold, Inc., and that they are the persons who executed the foregoing Certificate of Amendment to the Certificate of Incorporation for and on behalf of Rattlesnake Gold, Inc., and that the statements contained therein are true. WITNESS MY HAND AND OFFICIAL SEAL. /s/ Elizabeth Maloy Elizabeth Maloy NOTARY PUBLIC Residing in Davis City, Utah My Commission Expires: 11/1/97 -2- EX-3.146 69 AMENDED AND RESTATED BYLAWS AMENDED AND RESTATED BYLAWS OF MAGICWORKS ENTERTAINMENT INCORPORATED A DELAWARE CORPORATION [TABLE OF CONTENTS DELETED] AMENDED AND RESTATED BYLAWS OF MAGICWORKS ENTERTAINMENT INCORPORATED A Delaware Corporation PREAMBLE These bylaws are subject to, and governed by, the General Corporation Law of the State of Delaware (the "Delaware General Corporation Law") and the certificate of incorporation of Magicworks Entertainment Incorporated, a Delaware corporation (the "Corporation"). In the event of a direct conflict between the provisions of these bylaws and the mandatory provisions of the Delaware General Corporation Law or the provisions of the certificate of incorporation of the Corporation, such provisions of the Delaware General Corporation Law or the certificate of incorporation of the Corporation, as the case may be, will be controlling. ARTICLE ONE: OFFICES 1.1 Registered Office and Agent. The registered office and registered agent of the Corporation shall be as designated from time to time by the appropriate filing by the Corporation in the office of the Secretary of State of the State of Delaware. 1.2 Other Offices. The Corporation may also have offices at such other places, both within and without the State of Delaware, as the board of directors may from time to time determine or as the business of the Corporation may require. ARTICLE TWO: MEETINGS OF STOCKHOLDERS 2.1 Annual Meeting. An annual meeting of stockholders of the Corporation shall be held each calendar year on such date and at such time as shall be designated from time to time by the board of directors and stated in the notice of the meeting or in a duly executed waiver of notice of such meeting. At such meeting, the stockholders shall elect directors and transact such other business as may properly be brought before the meeting. 2.2 Special Meeting. A special meeting of the stockholders may be called at any time by the Executive Chairman of the Board, the Chief Executive Officer, the President, the board of directors, and shall be called by the Chief Executive Officer, the President or the Secretary at the request in writing of the stockholders of record of not less than ten percent of all shares entitled to vote at such meeting or as otherwise provided by the certificate of incorporation of the Corporation. A special meeting shall be held on such date and at such time as shall be designated by the person(s) calling the meeting and stated in the notice of the meeting or in a duly executed waiver of notice of such meeting. Only such business shall be transacted at a special meeting as may be stated or indicated in the notice of such meeting or in a duly executed waiver of notice of such meeting. 2.3 Place of Meetings. An annual meeting of stockholders may be held at any place within or without the State of Delaware designated by the board of directors. A special meeting of stockholders may be held at any place within or without the State of Delaware designated in the notice of the meeting or a duly executed waiver of notice of such meeting. Meetings of stockholders shall be held at the principal office of the Corporation unless another place is designated for meetings in the mariner provided herein. 2.4 Notice. (a) Written or printed notice stating the place, day, and time of each meeting of the stockholders and, in case of a special meeting, the purpose or purposes for which the meeting is called shall be delivered not less than ten nor more than 60 days before the date of the meeting, either personally or by mail, by or at the direction of the Chief Executive Officer, the President, the Secretary, or the officer or person(s) calling the meeting, to each stockholder of record entitled to vote at such meeting. If such notice is to be sent by mail, it shall be directed to such stockholder at his address as it appears on the records of the Corporation, unless he shall have filed with the Secretary of the Corporation a written request that notices to him be mailed to some other address, in which case it shall be directed to him at such other address. Notice of any meeting of stockholders shall not be required to be given to any stockholder who shall attend such meeting in person or by proxy and shall not, at the beginning of such meeting, object to the transaction of any business because the meeting is not lawfully called or convened, or who shall, either before or after the meeting, submit a signed waiver of notice, in person or by proxy. (b) Notice shall not be required to be given to any stockholder to whom (a) notice of two consecutive annual meetings, and all notices of meetings or of the taking of action by written consent without a meeting to such stockholder during the period between such two annual meetings, or (b) all, and at least two, payments (if sent by first class mail) of dividends or interest on securities during a twelve month period, have been mailed addressed to such stockholder at his address as shown on the records of the Corporation and have been returned undeliverable. Any action or meeting which shall be taken or held without notice to such stockholder shall have the same force and effect as if such notice had been duly given. If any such stockholder shall deliver to the Corporation a written notice setting forth his then current address, the requirement that notice be given to such stockholder shall be reinstated. 2.5 Voting List.. At least ten days before each meeting of stockholders, the Secretary or other officer of the Corporation who has charge of the Corporation's stock ledger, either directly or through another officer appointed by him or through a transfer agent appointed by the board of directors, shall prepare a complete list of stockholders entitled to vote thereat, arranged 2 in alphabetical order and showing the address of each stockholder and the number of shares registered in the name of each stockholder. For a period of ten days prior to such meeting, such list shall be kept on file at a place within the city where the meeting is to be held, which place shall be specified in the notice of meeting or a duly executed waiver of notice of such meeting or, if not so specified, at the place where the meeting is to be held and shall be open to examination by any stockholder during ordinary business hours. Such list shall be produced at such meeting and kept at the meeting at all times during such meeting and may be inspected by any stockholder who is present. 2.6 Quorum. The holders of a majority of the outstanding shares entitled to vote on a matter, present in person or by proxy, shall constitute a quorum at any meeting of stockholders, except as otherwise provided by law, the certificate of incorporation of the Corporation, or these bylaws. If a quorum shall not be present, in person or by proxy, at any meeting of stockholders, the stockholders entitled to vote thereat who are present, in person or by proxy, or, if no stockholder entitled to vote is present, any officer of the Corporation may adjourn the meeting from time to time, without notice other than announcement at the meeting (unless the board of directors, after such adjournment, fixes a new record date for the adjourned meeting), until a quorum shall be present, in person or by proxy. At any adjourned meeting at which a quorum shall be present, in person or by proxy, any business may be transacted which may have been transacted at the original meeting had a quorum been present; provided that, if the adjournment is for more than 30 days or if after the adjournment a new record date is fixed for the adjourned meeting, a notice of the adjourned meeting shall be given to each stockholder of record entitled to vote at the adjourned meeting. 2.7 Required Vote: Withdrawal of Quorum. When a quorum is present at any meeting, the vote of the holders of at least a majority of the outstanding shares entitled to vote who are present, in person or by proxy, shall decide any question brought before such meeting, unless the question is one on which, by express provision of statute, the certificate of incorporation of the Corporation, or these bylaws, a different vote is required, in which case such express provision shall govern and control the decision of such question. The stockholders present at a duly constituted meeting may continue to transact business until adjournment, notwithstanding the withdrawal of enough stockholders to leave less than a quorum. 2.8 Method of Voting: Proxies. Except as otherwise provided in the certificate of incorporation of the Corporation or bylaws, each outstanding share, regardless of class, shall be entitled to one vote on each matter submitted to a vote at a meeting of stockholders. Elections of directors need not be by written ballot. At any meeting of stockholders, every stockholder having the right to vote may vote either in person or by a proxy executed in writing by the stockholder or by his duly authorized attorney-in-fact, or by any proxy method permitted by the Delaware General Corporation Law. Each such proxy shall be filed with the Secretary of the Corporation before or at the time of the meeting. No proxy shall be valid after three years from the date of its execution, unless otherwise provided in the proxy. If no date is stated in a proxy, such proxy shall be presumed to have been executed on the date of the meeting at which it is to 3 be voted. Each proxy shall be revocable unless expressly provided therein to be irrevocable and coupled with an interest sufficient in law to support an irrevocable power or unless otherwise made irrevocable by law. 2.9 Record Date. (a) For the purpose of determining stockholders entitled to notice of or to vote at any meeting of stockholders, or any adjournment thereof, or entitled to receive payment of any dividend or other distribution or allotment of any rights, or entitled to exercise any rights in respect of any change, conversion, or exchange of stock or for the purpose of any other lawful action, the board of directors may fix a record date, which record date shall not precede the date upon which the resolution fixing the record date is adopted by the board of directors, for any such determination of stockholders, such date in any case to be not more than 60 days and not less than ten days prior to such meeting nor more than 60 days prior to any other action. If no record date is fixed: (i) The record date for determining stockholders entitled to notice of or to vote at a meeting of stockholders shall be at the close of business on the day next preceding the day on which notice is given or, if notice is waived, at the close of business on the day next preceding the day on which the meeting is held. (ii) The record date for determining stockholders for any other purpose shall be at the close of business on the day on which the board of directors adopts the resolution relating thereto. (iii) A determination of stockholders of record entitled to notice of or to vote at a meeting of stockholders shall apply to any adjournment of the meeting; provided, however, that the board of directors may fix a new record date for the adjourned meeting. (b) In order that the Corporation may determine the stockholders entitled to consent to corporate action in writing without a meeting, the board of directors may fix a record date, which record date shall not precede the date upon which the resolution fixing the record date is adopted by the board of directors, and which date shall not be more than ten days after the date upon which the resolution fixing the record date is adopted by the board of directors. If no record date has been fixed by the board of directors, the record date for determining stockholders entitled to consent to corporate action in writing without a meeting, when no prior action by the board of directors is required by law or these bylaws, shall be the first date on which a signed written consent setting forth the action taken or proposed to be taken is delivered to the Corporation by delivery to its registered office in the State of Delaware, its principal place of business, or an officer or agent of the Corporation having custody of the book in which proceedings of meetings of stockholders are recorded. Delivery made to the Corporation's registered office in the State of Delaware, principal place of business, or such officer or agent shall be by hand or by certified or registered mail, return receipt requested. If no record date has been fixed by the board of directors and prior action by the board of directors is required by law or these bylaws, the record date for determining stockholders entitled to consent to corporate 4 action in writing without a meeting shall be at the close of business on the day on which the board of directors adopts the resolution taking such prior action. 2.10 Conduct of Meeting. The Executive Chairman of the Board, if such office has been filled, and, if not or if the Executive Chairman of the Board is absent or otherwise unable to act, the Chief Executive Officer shall preside at all meetings of stockholders. The Secretary shall keep the records of each meeting of stockholders. In the absence or inability to act of any such officer, such officer's duties shall be performed by the officer given the authority to act for such absent or nonacting officer under these bylaws or by some person appointed by the meeting. 2.11 Inspectors. The board of directors may, in advance of any meeting of stockholders, appoint one or more inspectors to act at such meeting or any adjournment thereof. If any of the inspectors so appointed shall fail to appear or act, or if inspectors shall not have been appointed, the chairman of the meeting may, appoint one or more inspectors. Each inspector, before entering upon the discharge of his duties, shall take and sign an oath faithfully to execute the duties of inspector at such meeting with strict impartiality and according to the best of his ability. The inspectors shall determine the number of shares of capital stock of the Corporation outstanding and the voting power of each, the number of shares represented at the meeting, the existence of a quorum, and the validity and effect of proxies and shall receive votes, ballots, or consents, hear and determine all challenges and questions arising in connection with the right to vote, count and tabulate all votes, ballots, or consents, determine the results, and do such acts as are proper to conduct the election or vote with fairness to all stockholders. On request of the chairman of the meeting, the inspectors shall make a report in writing of any challenge, request, or matter determined by them and shall execute a certificate of any fact found by them. No director or candidate for the office of director shall act as an inspector of an election of directors. Inspectors need not be stockholders. ARTICLE THREE: DIRECTORS 3.1 Management. The business and property of the Corporation shall be managed by the board of directors. Subject to the restrictions imposed by law, the certificate of incorporation of the Corporation, or these bylaws, the board of directors may exercise all the powers of the Corporation. 3.2 Number; Qualification; Election Term. The number of directors which shall constitute the entire board of directors shall be not less than one. The first board of directors shall consist of the number of directors named in the certificate of incorporation of the Corporation or, if no directors are so named, shall consist of the number of directors elected by the incorporator(s) at an organizational meeting or by unanimous written consent in lieu thereof. Thereafter, within the limits above specified, the number of directors which shall constitute the entire board of directors shall be determined by resolution of the board of directors or by resolution of the stockholders at the annual meeting thereof or at a special meeting thereof called for that purpose. Except as otherwise required by law, the certificate of incorporation of the 5 Corporation, or these bylaws, the directors shall be elected at an annual meeting of stockholders at which a quorum is present. Directors shall be elected by a plurality of the votes of the shares present in person or represented by proxy and entitled to vote on the election of directors. Each director so chosen shall hold office until the first annual meeting of stockholders held after his election and until his successor is elected and qualified or, if earlier, until his death, resignation, or removal from office. None of the directors need be a stockholder of the Corporation or a resident of the State of Delaware. Each director must have attained the age of majority. 3.3 Change in Number. No decrease in the number of directors constituting the entire board of directors shall have the effect of shortening the term of any incumbent director. 3.4 Removal. Except as otherwise provided in the certificate of incorporation of the Corporation or these bylaws, at any meeting of stockholders called expressly for that purpose, any director or the entire board of directors may be removed, with or without cause, by a vote of the holders of a majority of the shares then entitled to vote on the election of directors; provided, however, that so long as stockholders have the right to cumulate votes in the election of directors pursuant to the certificate of incorporation of the Corporation, if less than the entire board of directors is to be removed, no one of the directors may be removed if the votes cast against his removal would be sufficient to elect him if then cumulatively voted at an election of the entire board of directors. 3.5 Vacancies. Vacancies and newly-created directorships resulting from any increase in the authorized number of directors may be filled by a majority of the directors then in office, though less than a quorum, or by the sole remaining director, and each director so chosen shall hold office until the first annual meeting of stockholders held after his election and until his successor is elected and qualified or, if earlier, until his death, resignation, or removal from office. If there are no directors in office, an election of directors may be held in the manner provided by statute. If, at the time of filling any vacancy or any newly-created directorship, the directors then in office shall constitute less than a majority of the whole board of directors (as constituted immediately prior to any such increase), the Court of Chancery may, upon application of any stockholder or stockholders holding at least 10% of the total number of the shares at the time outstanding having the right to vote for such directors, summarily order an election to be held to fill any such vacancies or newly-created directorships or to replace the directors chosen by the directors then in office. Except as otherwise provided in these bylaws, when one or more directors shall resign from the board of directors, effective at a future date, a majority of the directors then in office, including those who have so resigned, shall have the power to fill such vacancy or vacancies, the vote thereon to take effect when such resignation or resignations shall become effective, and each director so chosen shall hold office as provided in these bylaws with respect to the filling of other vacancies. 3.6 Meetings of Directors. The directors may hold their meetings and may have an office and keep the books of the Corporation, except as otherwise provided by statute, in such place or places within or without the State of Delaware as the board of directors may from time 6 to time determine or as shall be specified in the notice of such meeting or duly executed waiver of notice of such meeting. 3.7 First Meeting. Each newly elected board of directors may hold its first meeting for the purpose of organization and the transaction of business, if a quorum is present, immediately after and at the same place as the annual meeting of stockholders, and no notice of such meeting shall be necessary. 3.8 Election of Officers. At the first meeting of the board of directors after each annual meeting of stockholders at which a quorum shall be present, the board of directors shall elect the officers of the Corporation. 3.9 Regular Meetings. Regular meetings of the board of directors shall be held at such times and places as shall be designated from time to time by resolution of the board of directors. Notice of such regular meetings shall not be required. 3.10 Special Meetings. Special meetings of the board of directors shall be held whenever called by the Executive Chairman of the Board, the Chief Executive Officer, the President, or any director. 3.11 Notice. The Secretary shall give notice of each special meeting to each director at least 24 hours before the meeting. Notice of any such meeting need not be given to any director who shall, either before or after the meeting, submit a signed waiver of notice or who shall attend such meeting without protesting, prior to or at its commencement, the lack of notice to him. Neither the business to be transacted at, nor the purpose of, any regular or special meeting of the board of directors need be specified in the notice or waiver of notice of such meeting. 3.12 Quorum; Majority Vote. At all meetings of the board of directors, a majority of the directors fixed in the manner provided in these bylaws shall constitute a quorum for the transaction of business. If at any meeting of the board of directors there be less than a quorum present, a majority of those present or any director solely present may adjourn the meeting from time to time without further notice. Unless the act of a greater number is required by law, the certificate of incorporation of the Corporation, or these bylaws, the act of a majority of the directors present at a meeting at which a quorum is in attendance shall be the act of the board of directors. At any time that the certificate of incorporation of the Corporation provides that directors elected by the holders of a class or series of stock shall have more or less than one vote per director on any matter, every reference in these bylaws to a majority or other proportion of directors shall refer to a majority or other proportion of the votes of such directors. 3.13 Procedure. At meetings of the board of directors, business shall be transacted in such order as from time to time the board of directors may determine. The Executive Chairman of the Board, if such office has been filled, and, if not or if the Executive Chairman of the Board is absent or otherwise unable to act, the Chief Executive Officer shall preside at all meetings of 7 the board of directors. In the absence or inability to act of either such officer, a chairman shall be chosen by the board of directors from among the directors present. The Secretary of the Corporation shall act as the secretary of each meeting of the board of directors unless the board of directors appoints another person to act as secretary of the meeting. The board of directors shall keep regular minutes of its proceedings which shall be placed in the minute book of the Corporation. 3.14 Presumption of Assent. A director of the Corporation who is present at a meeting of the board of directors at which action on any corporate matter is taken shall be presumed to have assented to the action unless his dissent shall be entered in the minutes of the meeting or unless he shall file his written dissent to such action with the person acting as secretary of the meeting before the adjournment thereof or shall forward any dissent by certified or registered mail to the Secretary of the Corporation immediately after the adjournment of the meeting. Such right to dissent shall not apply to a director who voted in favor of such action. 3.15 Compensation. The board of directors shall have the authority to fix the compensation, including fees and reimbursement of expenses, paid to directors for attendance at regular or special meetings of the board of directors or any committee thereof, provided, that nothing contained herein shall be construed to preclude any director from serving the Corporation in any other capacity or receiving compensation therefor. ARTICLE FOUR: COMMITTEES 4.1 Designation. The board of directors may, by resolution adopted by a majority of the entire board of directors, designate one or more committees. 4.2 Number; Qualification; Term. Each committee shall consist of one or more directors appointed by resolution adopted by a majority of the entire board of directors. The number of committee members may be increased or decreased from time to time by resolution adopted by a majority of the entire board of directors. Each committee member shall serve as such until the earliest of (i) the expiration of his term as director, (ii) his resignation as a committee member or as a director, or (iii) his removal as a committee member or as a director. 4.3 Authority. Each committee, to the extent expressly provided in the resolution establishing such committee, shall have and may exercise all of the authority of the board of directors in the management of the business and property of the Corporation except to the extent expressly restricted by law, the certificate of incorporation of the Corporation, or these bylaws. 4.4 Committee Changes. The board of directors shall have the power at any time to fill vacancies in, to change the membership of, and to discharge any committee. 4.5 Alternate Members of Committees. The board of directors may designate one or more directors as alternate members of any committee. Any such alternate member may replace 8 any absent or disqualified member at any meeting of the committee. If no alternate committee members have been so appointed to a committee or each such alternate committee member is absent or disqualified, the member or members of such committee present at any meeting and not disqualified from voting, whether or not he or they constitute a quorum, may unanimously appoint another member of the board of directors to act at the meeting in the place of any such absent or disqualified member. 4.6 Regular Meetings. Regular meetings of any committee may be held without notice at such time and place as may be designated from time to time by the committee and communicated to all members thereof. 4.7 Special Meeting. Special meetings of any committee may be held whenever called by any committee member. The committee member calling any special meeting shall cause notice of such special meeting, including therein the time and place of such special meeting, to be given to each committee member at least 24 hours before such special meeting. Neither the business to be transacted at, nor the purpose of, any special meeting of any committee need be specified in the notice or waiver of notice of any special meeting. 4.8 Quorum; Majority Vote. At meetings of any committee, a majority of the number of members designated by the board of directors shall constitute a quorum for the transaction of business. If a quorum is not present at a meeting of any committee, a majority of the members present may adjourn the meeting from time to time, without notice other than an announcement at the meeting, until a quorum is present. The act of a majority of the members present at any meeting at which a quorum is in attendance shall be the act of a committee, unless the act of a greater number is required by law, the certificate of incorporation of the Corporation, or these bylaws. 4.9 Minutes. Each committee shall cause minutes of its proceedings to be prepared and shall report the same to the board of directors upon the request of the board of directors. The minutes of the proceedings of each committee shall be delivered to the Secretary of the Corporation for placement in the minute books of the Corporation. 4.10 Compensation. Committee members may, by resolution of the board of directors, be allowed a fixed sum and expenses of attendance, if any, for attending any committee meetings or a stated salary. 4.11 Responsibility. The designation of any committee and the delegation of authority to it shall not operate to relieve the board of directors or any director of any responsibility imposed by law upon the board of directors or such director. 9 ARTICLE FIVE: NOTICE 5.1 Method. Whenever by statute, the certificate of incorporation of the Corporation, or these bylaws, notice is required to be given to any committee member, director, or stockholder and no provision is made as to how such notice shall be given, personal notice shall not be required and any such notice may be given (a) in writing, by mail, postage prepaid, addressed to such committee member, director, or stockholder at his address as it appears on the books or (in the case of a stockholder) the stock transfer records of the Corporation, or (b) by any other method permitted by law (including but not limited to overnight courier service, telegram, telex, or telefax). Any notice required or permitted to be given by mail shall be deemed to be delivered and given at the time when the same is deposited in the United States mail as aforesaid. Any notice required or permitted to be given by overnight courier service shall be deemed to be delivered and given at the time delivered to such service with all charges prepaid and addressed as aforesaid. Any notice required or permitted to be given by telegram, telex, or telefax shall be deemed to be delivered and given at the time transmitted with all charges prepaid and addressed as aforesaid. 5.2 Waiver. Whenever any notice is required to be given to any stockholder, director, or committee member of the Corporation by statute, the certificate of incorporation of the Corporation, or these bylaws, a waiver thereof in writing signed by the person or persons entitled to such notice, whether before or after the time stated therein, shall be equivalent to the giving of such notice. Attendance of a stockholder, director, or committee member at a meeting shall constitute a waiver of notice of such meeting, except where such person attends for the express purpose of objecting to the transaction of any business on the ground that the meeting is not lawfully called or convened. ARTICLE SIX: OFFICERS 6.1 Number; Titles; Term of Office. The officers of the Corporation shall be an Executive Chairman of the Board, a Chief Executive Officer, a President, a Secretary, a Treasurer, and such other officers as the board of directors may from time to time elect or appoint, including without limitation one or more Vice Presidents (with each Vice President to have such descriptive title, if any, as the board of directors shall determine), and an Assistant Secretary. Each officer shall bold office until his successor shall have been duly elected and shall have qualified, until his death, or until he shall resign or shall have been removed in the manner hereinafter provided. Any two or more offices may be held by the same person. None of the officers need be a stockholder or a director of the Corporation or a resident of the State of Delaware. 6.2 Removal. Any officer or agent elected or appointed by the board of directors may be removed by the board of directors whenever in its judgment the best interest of the Corporation will be served thereby, but such removal shall be without prejudice to the contract 10 rights, if any, of the person so removed. Election or appointment of an officer or agent shall not of itself create contract rights. 6.3 Vacancies. Any vacancy occurring in any office of the Corporation (by death, resignation, removal, or otherwise) may be filled by the board of directors. 6.4 Authority. Officers shall have such authority and perform such duties in the management of the Corporation as are provided in these bylaws or as may be determined by resolution of the board of directors not inconsistent with these bylaws. 6.5 Compensation. The compensation, if any, of officers and agents shall be fixed from time to time by the board of directors; provided, however, that the board of directors may delegate the power to determine the compensation of any officer and agent (other than the officer to whom such power is delegated) to the Executive Chairman of the Board, or the Chief Executive Officer, or a committee of directors. 6.6 Executive Chairman of the Board. The Executive Chairman of the Board, if elected by the board of directors, shall have such powers and duties as may be prescribed by the board of directors. Such officer shall preside at all meetings of the stockholders and of the board of directors. Such officer may sip all certificates for shares of stock of the Corporation. 6.7 Chief Executive Officer. The Chief Executive Officer shall be the chief executive officer of the Corporation and, subject to the board of directors, he shall have general executive charge, management, and control of the properties and operations of the Corporation in the ordinary course of its business, with all powers with respect to such properties and operations as may be reasonably incident to such responsibilities. If the board of directors has not elected an Executive Chairman of the Board or in the absence or inability to act of the Executive Chairman of the Board, the Chief Executive Officer shall exercise all of the powers and discharge all of the duties of the Executive Chairman of the Board. As between the Corporation and third parties, any action taken by the Chief Executive Officer in the performance of the duties of the Executive Chairman of the Board shall be conclusive evidence that there is no Executive Chairman of the Board or that the Executive Chairman of the Board is absent or unable to act. 6.8 President. The President shall be the chief operating officer of the Corporation and, subject to the board of directors, he shall assist the Chief Executive Officer in the general executive charge, management and control of the properties and operations of the Corporation in the ordinary course of business, with all powers with respect to such properties and operations as may be reasonably incident to such responsibilities. The President shall, subject to the board of directors, have charge of the actual day-to-day operations and management of the corporation and its properties, with all such powers with respect to such properties and operations as may be reasonably incident to such responsibilities. In the absence of the Executive Chairman of the Board and the Chief Executive Officer, the President shall preside at all meetings of the board of directors and of the stockholders. 11 6.9 Vice Presidents. If the board of directors elects or appoints one or more Vice Presidents, each Vice President shall have such powers and duties as may be assigned to him by the board of directors, the Executive Chairman of the Board, the Chief Executive Officer, or the President, and (in order of their seniority as determined by the board of directors or, in the absence of such determination, as determined by the length of time they have held the office of Vice President) shall exercise the powers of the President during that officer's absence or inability to act. As between the Corporation and third parties, any action taken by a Vice President in the performance of the duties of the President shall be conclusive evidence of the absence or inability to act of the President at the time such action was taken. 6.10 Treasurer. If the board of directors elects or appoints a Treasurer, the Treasurer shall have custody of the Corporation's funds and securities, shall keep full and accurate account of receipts and disbursements, shall deposit all monies and valuable effects in the name and to the credit of the Corporation in such depository or depositories as may be designated by the board of directors, and shall perform such other duties as may be prescribed by the board of directors, the Executive Chairman of the Board, the Chief Executive Officer, or the President. 6.11 Assistant Treasurers. If the board of directors elects or appoints one or more Assistant Treasurers, each Assistant Treasurer shall have such powers and duties as may be assigned to him by the board of directors, the Executive Chairman of the Board, the Chief Executive Officer, or the President. The Assistant Treasurers (in the order of their seniority as determined by the board of directors or, in the absence of such a determination, as determined by the length of time they have held the office of Assistant Treasurer) shall exercise the powers of the Treasurer during that officer's absence or inability to act. 6.12 Secretary. Except as otherwise provided in these bylaws, the Secretary shall keep the minutes of all meetings of the board of directors and of the stockholders in books provided for that purpose, and he shall attend to the giving and service of all notices. He may sign with the Executive Chairman of the Board, the Chief Executive Officer, or the President, in the name of the Corporation, all contracts of the Corporation and affix the seal of the Corporation thereto. He may sign with the Executive Chairman of the Board, the Chief Executive Officer, or the President all certificates for shares of stock of the Corporation, and he shall have charge of the certificate books, transfer books, and stock papers as the board of directors may direct, all of which shall at all reasonable times be open to inspection by any director upon application at the office of the Corporation during business hours. He shall in general perform all duties incident to the office of the Secretary, subject to the control of the board of directors, the Executive Chairman of the Board, the Chief Executive Officer, and the President. 6.13 Assistant Secretaries. If the board of directors elects or appoints one or more Assistant Secretaries, each Assistant Secretary shall have such powers and duties as may be assigned to him by the board of directors, the Executive Chairman of the Board, the Chief Executive Officer, or the President. The Assistant Secretaries (in the order of their seniority as determined by the board of directors or, in the absence of such a determination, as determined by 12 the length of time they have held the office of Assistant Secretary) shall exercise the powers of the Secretary during that officer's absence or inability to act. ARTICLE SEVEN: CERTIFICATES AND SHAREHOLDERS 7.1 Certificates for Shares. Certificates for shares of stock of the Corporation shall be in such form as shall be approved by the board of directors. The certificates shall be signed by the Executive Chairman of the Board, the Chief Executive Officer, or the President or a Vice President and also by the Secretary or an Assistant Secretary or by the Treasurer or an Assistant Treasurer. Any and all signatures on the certificate may be a facsimile and may be sealed with the seal of the Corporation or a facsimile thereof. If any officer, transfer agent, or registrar who has signed, or whose facsimile signature has been placed upon, a certificate has ceased to be such officer, transfer agent, or registrar before such certificate is issued, such certificate may be issued by the Corporation with the same effect as if he were such officer, transfer agent, or registrar at the date of issue. The certificates shall be consecutively numbered and shall be entered in the books of the Corporation as they are issued and shall exhibit the holder's name and the number of shares. 7.2 Replacement of Lost or Destroyed Certificates. The board of directors may direct a new certificate or certificates to be issued in place of a certificate or certificates theretofore issued by the Corporation and alleged to have been lost or destroyed, upon the making of an affidavit of that fact by the person claiming the certificate or certificates representing shares to be lost or destroyed. When authorizing such issue of a new certificate or certificates the board of directors may, in its discretion and as a condition precedent to the issuance thereof, require the owner of such lost or destroyed certificate or certificates, or his legal representative, to advertise the same in such manner as it shall require and/or to give the Corporation a bond with a surety or sureties satisfactory to the Corporation in such sum as it may direct as indemnity against any claim, or expense resulting from a claim, that may be made against the Corporation with respect to the certificate or certificates alleged to have been lost or destroyed. 7.3 Transfer of Shares. Shares of stock of the Corporation shall be transferable only on the books of the Corporation by the holders thereof in person or by their duly authorized attorneys or legal representatives. Upon surrender to the Corporation or the transfer agent of the Corporation of a certificate representing shares duly endorsed or accompanied by proper evidence of succession, assignment, or authority to transfer, the Corporation or its transfer agent shall issue a new certificate to the person entitled thereto, cancel the old certificate, and record the transaction upon its books. 7.4 Registered Stockholders. The Corporation shall be entitled to treat the holder of record of any share or shares of stock as the holder in fact thereof and, accordingly, shall not be bound to recognize any equitable or other claim to or interest in such share or shares on the part of any other person, whether or not it shall have express or other notice thereof, except as otherwise provided by law. 13 7.5 Regulations. The board of directors shall have the power and authority to make all such rules and regulations as they may deem expedient concerning the issue, transfer, and registration or the replacement of certificates for shares of stock of the Corporation. 7.6 Legends. The board of directors shall have the power and authority to provide that certificates representing shares of stock bear such legends as the board of directors deems appropriate to assure that the Corporation does not become liable for violations of federal or state securities laws or other applicable law. ARTICLE EIGHT: MISCELLANEOUS PROVISIONS 8.1 Dividends. Subject to provisions of law and the certificate of incorporation of the Corporation, dividends may be declared by the board of directors at any regular or special meeting and may be paid in cash, in property, or in shares of stock of the Corporation. Such declaration and payment shall be at the discretion of the board of directors. 8.2 Reserves. There may be created by the board of directors out of funds of the Corporation legally available therefor such reserve or reserves as the directors from time to time, in their discretion, consider proper to provide for contingencies, to equalize dividends, or to repair or maintain any property of the Corporation, or for such other purpose as the board of directors shall consider beneficial to the Corporation, and the board of directors may modify or abolish any such reserve in their discretion. 8.3 Books and Records. The Corporation shall keep correct and complete books and records of account, shall keep minutes of the proceedings of its stockholders and board of directors and shall keep at its registered office or principal place of business, or at the office of its transfer agent or registrar, a record of its stockholders, giving the names and addresses of all stockholders and the number and class of the shares held by each. 8.4 Fiscal Year. The fiscal year of the Corporation shall be fixed by the board of directors; provided, that if such fiscal year is not fixed by the board of directors and the selection of the fiscal year is not expressly deferred by the board of directors, the fiscal year shall be the calendar year. 8.5 Seal. The seal of the Corporation shall be such as from time to time may be approved by the board of directors. 8.6 Resignations. Any director, committee member, or officer may resign by so stating at any meeting of the board of directors or by giving written notice to the board of directors, the Executive Chairman of the Board, the Chief Executive Officer, the President, or the Secretary. Such resignation shall take effect at the time specified therein or, if no time is specified therein, immediately upon its receipt. Unless otherwise specified therein, the acceptance of such resignation shall not be necessary to make it effective. 14 8.7 Securities of Other Corporations. The Executive Chairman of the Board, the Chief Executive Officer, the President, or any Vice President of the Corporation shall have the power and authority to transfer, endorse for transfer, vote, consent, or take any other action with respect to any securities of another issuer which may be held or owned by the Corporation and to make, execute, and deliver any waiver, proxy, or consent with respect to any such securities. 8.8 Telephone Meetings. Stockholders (acting for themselves or through a proxy), members of the board of directors, and members of a committee of the board of directors may participate in and hold a meeting of such stockholders, board of directors, or committee by means of a conference telephone or similar communications equipment by means of which persons participating in the meeting can hear each other, and participation in a meeting pursuant to this section shall constitute presence in person at such meeting, except where a person participates in the meeting for the express purpose of objecting to the transaction of any business on the ground that the meeting is not lawfully called or convened. 8.9 Action Without a Meeting. (a) Unless otherwise provided in the certificate of incorporation of the Corporation, any action required by the Delaware General Corporation Law to be taken at any annual or special meeting of the stockholders, or any action which may be taken at any annual or special meeting of the stockholders, may be taken without a meeting, without prior notice, and without a vote, if a consent or consents in writing, setting forth the action so taken, shall be signed by the holders (acting for themselves or through a proxy) of outstanding stock having not less than the minimum number of votes that would be necessary to authorize or take such action at a meeting at which the holders of all shares entitled to vote thereon were present and voted and shall be delivered to the Corporation by delivery to its registered office in the State of Delaware, its principal place of business, or an officer or agent of the Corporation having custody of the book in which proceedings of meetings of stockholders are recorded. Every written consent of stockholders shall bear the date of signature of each stockholder who signs the consent and no written consent shall be effective to take the corporate action referred to therein unless, within sixty days of the earliest dated consent delivered in the manner required by this Section 8.9(a) to the Corporation, written consents signed by a sufficient number of holders to take action are delivered to the Corporation by delivery to its registered office in the State of Delaware, its principal place of business, or an officer or agent of the Corporation having custody of the book in which proceedings of meetings of stockholders are recorded. Delivery made to the Corporation's registered office, principal place of business, or such officer or agent shall be by hand or by certified or registered mail, return receipt requested. If any such action is taken by less than unanimous consent of the stockholders, prompt notice thereof shall be given to all nonconsenting stockholders. (b) Unless otherwise restricted by the certificate of incorporation of the Corporation or by these bylaws, any action required or permitted to be taken at a meeting of the board of directors, or of any committee of the board of directors, may be taken without a meeting if a consent or consents in writing, setting forth the action so taken, shall be signed by all the directors or all the committee members, as the case may be, entitled to vote with respect to the 15 subject matter thereof, and such consent shall have the same force and effect as a vote of such directors or committee members, as the case may be, and may be stated as such in any certificate or document filed with the Secretary of State of the State of Delaware or in any certificate delivered to any person. Such consent or consents shall be filed with the minutes of proceedings of the board or committee, as the case may be. 8.10 Invalid Provisions. If any part of these bylaws shall be held invalid or inoperative for any reason, the remaining parts, so far as it is possible and reasonable, shall remain valid and operative. 8.11 Mortgages, etc. With respect to any deed, deed of trust, mortgage, or other instrument executed by the Corporation through its duly authorized officer or officers, the attestation to such execution by the Secretary of the Corporation shall not be necessary to constitute such deed, deed of trust, mortgage, or other instrument a valid and binding obligation against the Corporation unless the resolutions, if any, of the board of directors authorizing such execution expressly state that such attestation is necessary, or unless such attestation is required by law. 8.12 Headings. The headings used in these bylaws have been inserted for administrative convenience only and do not constitute matter to be construed in interpretation. 8.13 References. Whenever herein the singular number is used, the same shall include the plural where appropriate, and words of any gender should include each other gender where appropriate. 8.14 Amendments. These bylaws may be altered, amended, or repealed or new bylaws may be adopted by the stockholders or by the board of directors at any regular meeting of the stockholders or the board of directors or at any special meeting of the stockholders or the board of directors if notice of such alteration, amendment, repeal, or adoption of new bylaws be contained in the notice of any such special meeting of the stockholders. The undersigned, the Secretary of the Corporation, hereby certifies that the foregoing bylaws were adopted by unanimous consent by the directors of the Corporation as of 1998. /s/ Richard A. Liese Richard A. Liese, Assistant Secretary 16 EX-3.147 70 ARTICLES OF INCORPORATION [State of Florida Logo] I certify the attached is a true and correct copy of the Articles of Incorporation, as amended to date, of MAGICWORKS ENTERTAINMENT INTERNATIONAL, INC., a corporation organized under the laws of the State of Florida, as shown by the records of this office. The document number of this corporation is P93000019649. Given under my hand and the Great Seal of the State of Florida [State of Florida Seal Logo] at Tallahassee, the Capitol, this the Twelfth day of October, 1998 /s/ Sandra B. Mortham Sandra B. Mortham Secretary of State STATE OF FLORIDA ARTICLES OF INCORPORATION OF MAGIC PROMOTIONS, INC, THE UNDERSIGNED, ACTING AS THE INCORPORATOR OF A CORPORATION UNDER THE FLORIDA GENERAL CORPORATION ACT, ADOPTS THE FOLLOWING ARTICLES OF INCORPORATION: FIRST: THE NAME OF THE CORPORATION IS MAGIC PROMOTIONS, INC. SECOND: THE PERIOD OF ITS DURATION IS PERPETUAL. THIRD: THE DATE AND TIME OF THE COMMENCEMENT OF THE CORPORATE EXISTENCE IF OTHER THAN THE TIME OF FILING OF ARTICLES BY THE DEPARTMENT OF STATE IS IMMEDIATELY UPON FILING BY THE DEPARTMENT OF STATE. FOURTH: THE PURPOSE OR PURPOSES FOR WHICH THE CORPORATION IS ORGANIZED ARE: TO ENGAGE IN THE TRANSACTION OF ANY OR ALL LAWFUL BUSINESS FOR WHICH CORPORATIONS MAY BE INCORPORATED UNDER THE PROVISIONS OF THE FLORIDA GENERAL CORPORATION ACT. FIFTH: THE AGGREGATE NUMBER OF SHARES WHICH THE CORPORATION SHALL HAVE AUTHORITY TO ISSUE IS: One Thousand (1,000) common shares at a par value of One Dollar ($1.00) per share. SIXTH: PROVISIONS GRANTING PREEMPTIVE RIGHTS ARE: None SEVENTH: PROVISIONS FOR THE REGULATION OF THE INTERNAL AFFAIRS OF THE CORPORATION ARE: None. - 1 - EIGHTH: THE PRINCIPAL OFFICE, MAILING ADDRESS AND THE STREET ADDRESS OF THE INITIAL REGISTERED OFFICE OF THE CORPORATION IS 1117 Floridian Court, Cape Coral, Florida 33904 AND THE NAME OF ITS INITIAL REGISTERED AGENT AT SUCH ADDRESS IS Glenn Bechdel. NINTH: THE NUMBER OF DIRECTORS CONSTITUTING THE INITIAL BOARD OF DIRECTORS OF THE CORPORATION IS THREE (3), AND THE NAMES AND ADDRESSES OF THE PERSONS WHO ARE TO SERVE AS DIRECTORS UNTIL THE FIRST ANNUAL MEETING OF SHAREHOLDERS OR UNTIL THEIR SUCCESSORS ARE ELECTED AND SHALL QUALIFY ARE: NAME STREET ADDRESS ---- -------------- Lee D. Marshall 9265 Olde Eight Road, Northfield, OH 44067 Joseph Marsh 930 Washington Avenue, Miami Beach, FL 33139 Glenn Bechdel 1117 Floridian Court, Cape Coral, FL 33904 TENTH: THE NAME AND ADDRESS OF EACH INCORPORATOR IS! NAME STREET ADDRESS ---- -------------- Thomas M. Zwilling Suite 700, 322 Boulevard of the Allies, Pittsburgh, PA 15222 DATED: March 2, 1993 /s/ Thomas M. Zwilling Thomas M. Zwilling, Incorporator - 2 - COMMONWEALTH OF PENNSYLVANIA COUNTY OF ALLEGHENY THE FOREGOING INSTRUMENT WAS ACKNOWLEDGED BEFORE ME THIS 3RD DAY OF MARCH, 1993, BY THOMAS M. ZWILLING (NAME OF INCORPORATOR) OF MAGIC PROMOTIONS, INC. /s/ Shirley A. Minchull NOTARY PUBLIC MY COMMISSION EXPIRES: illegible' 96 GLENN BECHDEL, having been designated to act as registered agent for MAGIC PROMOTIONS, INC., hereby agrees to act in this capacity. /s/ Glenn Bechdel GLENN BECHDEL - 3 - EX-3.148 71 ARTICLES OF AMENDMENT ARTICLES OF AMENDMENT TO ARTICLES OF INCORPORATION OF MAGIC PROMOTIONS, INC. Pursuant to the provisions of Section 607.1006 of the Florida Business Corporation Act (the "Act"), the undersigned corporation adopts the following Articles of Amendment to its Articles of Incorporation: 1. The name of the Corporation is MAGIC PROMOTIONS, INC. (the "Corporation"), Charter #P93000019649, filed on March 16,1993. 2. The following Amendment to the Articles of Incorporation was adopted by all of the Directors of the Corporation and the sole Shareholder of the Corporation, the number of votes cast being sufficient for approval, on February 28, 1997 in the manner prescribed by Section 607.1003 of the Act: ARTICLE I The name of the Corporation is MAGICWORKS ENTERTAINMENT INTERNATIONAL, INC- (the "Corporation"). 3. Except as hereby amended, the Articles of Incorporation of the Corporation shall remain the same. IN WITNESS WHEREOF, the undersigned being the President of the Corporation has executed these Articles of Amendment to Incorporation of MAGIC PROMOTIONS, INC. this 28th day of February, 1997. MAGIC PROMOTIONS, INC. a Florida corporation /s/ Lee D. Marshall Lee Marshall, President EX-3.149 72 BYLAWS OF MAGICWORKS ENTERTAINMENT INTERNATIONAL BY-LAWS OF MAGICWORKS ENTERTAINMENT INTERNATIONAL, INC. (changed name from Magic Promotions on February 28, 1997) BY-LAWS ARTICLE I. GENERAL SECTION 1. The name of this Corporation shall be the MAGIC PROMOTIONS, INC. SECTION 2. The principal office of this Corporation shall be located at 1117 Floridian Court, Cape Coral, Florida 33904. SECTION 3. The Corporation may, in addition to its principal office, establish and maintain such other offices, at such place or places as the Board of Directors may deem necessary, desirable or expedient from time to time. Moreover, the Board of Directors shall have the authority to change the principal office of the Corporation so long as proper notice and such filing of documents as is required is made with the Department of State of the State of Florida. ARTICLE II. CORPORATE SEAL SECTION 1. The corporate seal of this Corporation shall have inscribed thereon the name of the Corporation, the year of its organization, and the word "FLORIDA." SECTION 2. The said seal may be used by any of the officers of the Corporation by causing an impression or facsimile thereof to be impressed or affixed to any paper or document necessary and proper to the conduct of the business of the Corporation. ARTICLE III. SHAREHOLDERS AND THEIR RIGHTS SECTION 1. All meetings of the Shareholders and of the Board of Directors, if any, shall be held at the principal office of the corporation, within the State of Florida, or at such other place or places as the directors may, from time to time determine. SECTION 2. The annual meeting of the Shareholders, commencing with the year 1994, shall be held on the first Friday of April of each year at 2:00 o'clock, P.M., at which time they shall elect a Board of Directors, if required, and transact any other business as may properly be brought before the meeting. SECTION 3. Written notice of the annual meeting, specifying the location, day and hour of the meeting, shall, at least ten (10) days prior to the meeting, be served upon or mailed, postage 1 prepaid, to each Shareholder entitled to vote thereat, being of record ten (10) days next preceding the date of the meeting, at such address as appears on the transfer books of the Corporation by the Secretary. SECTION 4. Special meetings of the Shareholders for any purpose or purposes, other than those regulated by statute, may be called at any time by the President, or a majority of the Board of Directors, or the holders of not less than one-half of all the shares issued and outstanding and entitled to vote at the particular meeting, upon written request identifying the purpose (s) of the meeting and delivered to the Secretary of the Corporation. Upon receipt of any such request, it shall be the duty of the Secretary to call a special meeting of the Shareholders to be held at such time, not less than ten (10) days nor more than thirty (30) days thereafter, as the Secretary may fix. SECTION 5. Written notice of any special meeting of the Shareholders shall be given to each Shareholder entitled to vote thereat, at such address as appears on the transfer books of the Corporation, at least ten (10) days before such meeting, unless a greater period of notice is required by statute in a particular case. Identification of the purpose(s) of the special meeting shall be provided in the notice. SECTION 6. Business transacted at all special meetings shall be confined to the purpose(s) stated in the call and matters germane thereto. SECTION 7. Those Shareholders present in person, or represented by proxy, at any annual meeting of Shareholders or at any duly called and properly noticed special meeting of Shareholders shall be requisite and shall constitute a quorum at all such meetings of Shareholders for the transaction of business, except as otherwise provided by statute, by the Articles of Incorporation or by these By-Laws. SECTION 8. When a quorum is present, or represented at any meeting, the vote of the holders of a majority of the stock having voting power, present in person, or represented by proxy, shall decide any question brought before such meeting, unless the question is one upon which by express provision of the statutes or the Articles of Incorporation or these By-Laws, a different vote is required, in which case, such express provision shall govern and control the decision of such question. SECTION 9. At every Shareholders' meeting, every Shareholder entitled to vote shall have the right to one (1) vote for every share of voting stock standing in his name on the books of the Corporation. Unless a record date shall have been fixed for the determination of Shareholders entitled to vote at a shareholders' meeting, transferees of shares which are transferred on the books of the Corporation within ten (10) days next preceding the date of such meeting shall not be entitled to vote at such meeting. Upon demand made by a Shareholder before the voting begins, at any election for Directors, the election shall be by written ballot. 2 SECTION 10. Every Shareholder entitled to vote may vote either in person or by proxy. Every proxy shall be executed in writing by the Shareholder or his duly authorized attorney- in- fact and filed with the Secretary of the Corporation. A proxy, unless coupled with an interest explicitly set forth in the proxy, shall be revocable at will, notwithstanding any other agreement or any provision in the proxy to the contrary, but the revocation of a proxy shall not be effective until notice thereof has been given to the Secretary of the Corporation. No unrevoked proxy shall be valid after thirty (30) days from the date of its execution, unless a longer time is expressly provided therein, but in no event shall a proxy, unless coupled with an interest, be voted on after ninety (90) days from the date of its execution. A proxy shall not be revoked by the death or incapacity of the maker, unless, before the vote is counted or the authority is exercised, written notice of such incapacity is given to the Secretary of the Corporation. SECTION 11. The officer or agent having charge of the transfer books for shares of the Corporation shall make, at least ten (10) days before each meeting of Shareholders, a complete list of the Shareholders entitled to vote at the meeting, arranged in alphabetical order, with the address and the number of shares held by each, which list shall be kept on file at the registered office of the Corporation and shall be subject to inspection by any Shareholder at any time during usual business hours. Such list shall be produced and kept open at the time and place of the meeting and shall be subject to the inspection of any Shareholder during the whole time of the meeting. If, at any time, there are three (3) or less Shareholders of the Corporation, the duties imposed by this section shall be waived. SECTION 12. In advance of any meeting of Shareholders, the Board of Directors may appoint judges of the election, who shall be Shareholders, to act at such meeting or any adjournment thereof. If judges of election be not so appointed, the Chairman of any such meeting, on the request of any Shareholder or proxy, shall make such appointment at the meeting. The number of judges shall be three (3). No person who is a candidate for office shall act as a judge. The judges of election shall do all such acts as may be proper to conduct the election or vote with fairness to all Shareholders and shall make a report of any matter determined by them and execute a certificate of any fact found by them, if requested by the Chairman of the meeting or any Shareholder or his proxy. The decision on the act, or certificate of a majority of the judges of the election shall be effective in all respects as the decision, act or certificate of all Shareholders. SECTION 13. If set forth in the notice calling a regular or special meeting of the Shareholders, or if consented to by all of the Shareholders, any regular or special meeting of Shareholders may be held by conference telephone. Any meeting held by conference telephone shall require the participation of a majority of the Shareholders, present by telephone or represented on the telephone by proxy, to constitute a quorum of the Shareholders. In addition, for non-telephone conference meetings, at the discretion of a majority of the Shareholders present in person, or represented by proxy, any one or more of the Shareholders may participate in any regular or special meeting of the Shareholders by conference telephone in lieu of physically attending the meeting. 3 ARTICLE IV. INFORMAL ACTION BY SHAREHOLDERS SECTION 1. Any action required to be taken at a meeting of the Shareholders may be taken without a meeting, if a consent in writing setting forth the action so taken shall be signed by all shareholders who would be entitled to vote at a meeting for such purposes and the consent shall be filed with the Secretary of the Corporation. ARTICLE V. DIRECTORS SECTION 1. The number of Directors which shall constitute the Board of Directors shall be three (3). Directors shall be natural persons of full age and need not be Shareholders of the corporation. Except as hereinafter provided in the case of vacancies, Directors other than those constituting the first Board of Directors shall be elected by the Shareholders, and each Director shall be elected to serve for the term of one year and/or until his successor shall be elected and shall qualify. SECTION 2. Vacancies in the Board of Directors shall be filled by a majority of the remaining members of the Board, though less than a quorum and each person so elected shall be a Director until his successor is elected by the Shareholders, who may make such election at the next annual meeting of the Shareholders, or at any special meeting duly called for the purpose and held prior thereto. SECTION 3. The business and affairs of the Corporation shall be managed by its Board of Directors which may exercise all such powers of the Corporation and do all such lawful acts and things as are not by statute, or by the Articles of Incorporation or by these By-Laws directed or required to be exercised and done by the Shareholders. SECTION 4. The Board of Directors shall exercise such powers as are expressly given them by the Articles of Incorporation and these By-Laws, together with such powers as will enable them to do all such lawful acts as are necessary, proper and expedient for the welfare of this Corporation, and are not directed or required to be exercised by the Shareholders by statute, the Articles of Incorporation, or these By-Laws; and without prejudicing the general powers of the Board of Directors, as hereinafter stated, it is expressly declared that the Directors shall have the following powers: (a) To make and change regulations not inconsistent with these By-Laws for the management of the Corporation's business and affairs; 4 (b) To have full power, from time to time, to purchase or otherwise acquire for the Corporation any property, rights or privileges which the Corporation is authorized by law to purchase, or otherwise acquire, at such prices and considerations and upon such terms and conditions as the Board may consider advisable, and in its discretion, may pay therefor, in whole or in part, in money, or in stocks, bonds, or both, or other securities of the Corporation; (c) To sell, or otherwise dispose of, convey, any property of the Corporation, at such considerations and upon such terms and conditions as consider advisable, and in its discretion they may acccept in payment or exchange therefore, in whole, or in part, money or stocks, or bonds, or other securities of any Corporations, except as otherwise provided by law, or by the Articles of Incorporation; (d) To borrow money, and to make and issue notes, bonds, and other negotiable and transferable instruments, mortgages, deeds of trust, and trust agreements, and do every act and thing necessary to effectuate the same; (e) To appoint and remove, or suspend, such employees, agents or factors as they may deem necessary; to determine their duties, to fix, and from time to time, to change their salaries or remuneration, and to require security as and when they think fit; (f) To manage the property, business and affairs of the Corporation and the Directors, as a Board, are hereby invested in such management with all the powers which the Corporation itself possesses so far as such delegation of power is not incompatible with the provisions of these By-Laws, or the laws of the State of Florida. SECTION 5. Any Director shall be subject to removal by the majority vote of the holders of the common voting stock, at a special meeting called for that purpose, with or without cause. SECTION 6. If the office of any Director shall become vacant by reason of death, resignation, removal, or other reason, the remaining Directors, by a majority vote may, at a meeting of the Board of Directors specially called, elect a successor who shall hold office for the unexpired term and until his successor is elected and qualifies, unless a special meeting of the holders of the common voting stock is duly called for the purpose of filling the vacancy and is actually held prior to the annual meeting. SECTION 7. Directors, as such, shall not receive any stated salary for their services, but by resolution of the Board of Directors, a fixed sum and expenses of attendance, if any, may be allowed for attendance at each regular or special meeting of the Board, provided that nothing herein contained shall be construed to preclude any Director from serving the Corporation in any other capacity and receiving compensation therefor. 5 ARTICLE VI. MEETINGS OF THE BOARD SECTION 1. The meetings of the Board of Directors may be held at such place within the State of Florida as a majority of the Directors may from time to time appoint or as may be designated in the notice calling the meeting. If no place is so appointed or designated, the meeting shall be held at the principal place of business of the Corporation. SECTION 2. The first meeting of each newly elected Board may be held at such time and place as shall be fixed by the Shareholders at the meeting at which such Directors were elected and no notice shall be necessary to the newly elected Directors in order to legally constitute the meeting, provided a majority of the whole Board shall be present; or it may convene at such time and place as may be fixed by the consent in writing of all the Directors. SECTION 3. Regular meetings of the Board shall be held at such time as shall from time to time be determined by a majority of the Directors, on five (5) days notice to each Director, given personally or by mail or by telegram. SECTION 4. Special meetings of the Board may be called by the President on three (3) days' notice to each Director, either personally or by mail or by telegram, said notice specifying the purpose(s) of the special meeting; special meetings shall be called by the President or Secretary in a like manner and on like notice on the written request of two (2) Directors. SECTION 5. At all meetings of the Board, a majority of the Directors in office shall be necessary to constitute a quorum for the transaction of business, and the acts of a majority of the Directors present at a meeting at which a quorum is present, shall be the acts of the Board of Directors, except as otherwise specifically provided by statute or by the Articles of Incorporation, or by these By-Laws. If a quorum shall not be present at any meeting of Directors, the Directors present thereat may adjourn the meeting from time to time without notice other than announcement at the meeting, until a quorum shall be present. SECTION 6. If all the Directors shall severally or collectively consent in writing to any action to be taken by the Corporation, such action shall be as valid a corporate action as though it had been authorized at a meeting of the Board of Directors. All consents shall be filed with the Secretary of the Corporation. SECTION 7. If set forth in the notice calling a regular special meeting of the Board of Directors, or if consented to by all of the Board of Directors, the regular or special meeting Board of Directors may be held by conference telephone, with majority of the Directors present by telephone to constitute quorum of the meeting. In addition, at the discretion of majority of the Board of Directors present at a duly called noticed regular or special meeting of the Board of Directors, one 6 or more of the Directors may participate in the meeting by conference telephone in lieu of physically attending the meeting. ARTICLE VII. OFFICERS SECTION 1. The officers of the Corporation shall be chosen by the Directors and shall be a president, a vice-president, a secretary, and a treasurer. In addition, the Board of Directors may appoint any such other vice-presidents, assistant secretaries, or assistant treasurers it deems necessary to efficiently operate the Corporation. The president, secretary, treasurer, vice-president and any other vice-presidents, assistant secretaries, or assistant treasurers shall be natural persons of full age. Any or all of the foregoing offices may be held by the same person. SECTION 2. The Board of Directors, at their first meeting of each calendar year commencing in 1993 shall elect a president, secretary and treasurer and shall appoint such vice-presidents, assistant secretaries and assistant treasurers as necessary. SECTION 3. The Board of Directors may also choose such other officers and assistant officers and agents as the needs of the Corporation may require, who shall hold their offices for such terms and shall have such authority and shall perform such duties as from time to time shall be determined by resolution of the Board. SECTION 4. The salaries of all officers and agents of the Corporation shall be fixed by the Board of Directors. SECTION 5. The officers of the Corporation shall hold office for one year and until their successors are chosen and have qualified. An officer or agent, elected or appointed by the Board of Directors, may be removed by the Board of Directors whenever in its judgment the best interests of the Corporation will be served thereby. If the office of any officer becomes vacant for any reason, the vacancy shall be filled by the Board of Directors. SECTION 6. The President shall be the chief executive officer of the Corporation; he shall preside at all meetings of the Shareholders and Directors; shall have general and active management of the business of the Corporation, and shall see that all orders and resolutions of the Board are carried into effect. SECTION 7. The President shall execute bonds, mortgages other contracts requiring a seal, under the seal of and the Corporation, except where required or permitted by law to be otherwise signed and executed and except where the signing and execution thereof shall be expressly delegated by the Board of Directors to some other officer or agent of the Corporation. 7 SECTION 8. The Vice-President, if one is appointed, shall, in the absence or disability of the President, perform the duties and exercise the powers of the President, and shall perform such other duties as shall from time to time be imposed by the Board of Directors. SECTION 9. The Secretary shall attend all meetings of the Shareholders and of the Board of Directors, and shall act as clerk thereof. He shall record the minutes of all transactions at each meeting in a book to be kept for that purpose, wherein shall also be a record of all the votes of the Corporation. The Secretary shall give or cause to be given notice of all meetings of the Shareholders or the Board of Directors, where notice is required by statute or these By-Laws, and shall, in addition thereto, perform such other duties as may be prescribed by the Board of Directors or the President under whose supervision he shall be. The Secretary shall keep in his custody the corporate seal, and shall affix it to any instrument when authorized so to do by the Board of Directors or the President, and when so affixed it shall be attested by his signature or by the signature of the Treasurer or an Assistant Secretary. The Assistant Secretary, if one is elected, shall perform all the duties of the Secretary in the event the Secretary is absent for any reason and shall assist the Secretary in the performance of his duties. SECTION 10. The Treasurer shall have the care and custody of the corporate funds and securities and shall keep full and accurate accounts of receipts and disbursements in books belonging to the Corporation, and shall deposit all monies and other valuable effects in the name and to the credit of the Corporation in such depositories as shall be designated by the Board of Directors. The Assistant Treasurer, if one is elected, shall perform all the duties of the Treasurer in the event the Treasurer is absent for any reason and shall assist the Treasurer in the performance of his duties. SECTION 11. The Treasurer shall disburse the funds of the Corporation as may be ordered by the Board, taking proper vouchers for such disbursements, and shall render to the President and Directors, at the regular meeting of the Board of Directors, or whenever they may require it, an account of all his transactions as Treasurer and of the financial condition of the Corporation, in addition, the Treasurer shall render an annual statement as to the financial condition of the Corporation; he shall have charge and custody of the original stock books, the stock transfer books and stock ledgers, shall act as the stock transfer agent, and perform such other duties as may be incident to the office of Treasurer. SECTION 12. The Treasurer shall, if required by the Board of Directors, give the Corporation a bond, in such sum, and with such surety or sureties as may be satisfactory to the Board of Directors for the faithful discharge of the duties of his office, and for the restoration of the Corporation, in case of his death, resignation, retirement or removal from office, of all books, papers, vouchers, money and other property of whatever kind in his possession or under his control belonging to the Corporation. 8 ARTICLE VIII. INDEMNIFICATION OF OFFICERS AND DIRECTORS SECTION 1. Litigation Brought by Third Parties. Each individual who was or is a party or is threatened to be a party to any threatened, pending or completed action, suit or proceeding, whether civil, criminal, administrative or investigative, or other, than an action by or in the right of the Corporation, by reason of the fact that he is or was a Director, officer, employee or agent of the Corporation or is or was serving at the request of the Corporation as a Director, officer, employee or agent of another Corporation, partnership, joint venture, trust or other enterprise, indemnified by the Corporation against all expenses, attorney's fees, judgments, fines, amounts paid in and all other liabilities actually and reasonably incurred or imposed upon him in connection with or arising from such action, suit, or proceeding: PROVIDED, HOWEVER, that the Corporation shall not indemnify any such person, whose actions or failure to act on behalf of the Corporation which gives rise to the claim for indemnification, is determined by a court to constitute wilful misconduct or recklessness. SECTION 2. Litigation by or in the Right of the Corporation. Each person, his heirs, executors or administrators, who was or is a party or is threatened to be made a party to any threatened, pending or completed action or suit by or in the right of the Corporation to procure a judgment in its favor by reason of the fact that he is or was a director, officer, employee or agent of the Corporation, or is or was serving at the request of the Corporation as a Director, officer, employee or agent of another Corporation, partnership, joint venture, trust or other enterprise shall be indemnified by the Corporation only as to the litigation expenses, including attorney's fees, actually and reasonably incurred or imposed upon him in connection with the defense or settlement of such action or suit; PROVIDED, HOWEVER, that the Corporation shall not indemnify any person whose actions or failure to act has been determined by a court to constitute willful misconduct or recklessness. SECTION 3. Indemnification as of Right. To the extent that a Director, officer, employee, or agent of the Corporation has been successful on the merits or otherwise in defense of any action, suit or proceeding referred to in Section 1 and 2, or in defense of any claim, issue or matter therein, he shall have the absolute right to be indemnified against expenses, including attorney fees, actually or reasonably incurred by him in connection therewith. The determination of what expenses are actually or reasonably incurred shall be determined by the Board of Directors, but in the event of disagreement, the person making the request may apply to the Circuit Court of Lee County, Florida, or in any other state court of appropriate jurisdiction for such determination. SECTION 4. Advances for Expenses. Expenses incurred defending a civil or criminal action, suit or proceeding may be paid by the Corporation in advance of the final disposition of such action, suit or proceeding as authorized by the Board of Directors after making a determination upon the basis of the facts then available that the person making the request for an advance is entitled thereto under the standards of the applicable Section 1 or 2. Such advance shall be granted only upon receipt of an undertaking by or on behalf of the Director, officer, employee or agent to repay 9 such amount unless it shall ultimately be determined that he is entitled to be indemnified by the Corporation as authorized in this Article. SECTION 5. Non-Exclusivity and Non-Duplication. The indemnification provided by this Article shall not be deemed exclusive of any rights to which any person seeking indemnification may be entitled under any other By-Law, agreement, vote of stockholders or disinterested directors or otherwise, both as to actions in his official capacity and as to actions in another capacity while holding such office, and shall continue as to a person who has ceased to be a Director, officer, employee or agent and shall inure to the benefit of the heirs, executors, and administrators of such person. The indemnification provided by this Article shall not be exclusive of any powers, rights, agreements, or undertaking which may be legally permissible or authorized by or under any applicable law. Notwithstanding any other provision set forth in this Article, the indemnification authorized and provided hereby shall be applicable only to the extent that any such indemnification shall not duplicate any indemnification or reimbursement which such person has received or shall receive otherwise than under this Article. SECTION 6. Insurance. The Corporation may purchase and maintain insurance on behalf of any person who is or was a Director, officer, employee or agent of the Corporation or is or was serving at the request of the Corporation as a Director, officer, employee or agent of another Corporation, partnership, joint venture, trust or other enterprise or arising out of his status as such, whether or not the Corporation would have the power to indemnify him against such liability asserted against him and incurred by him in any such capacity under the provisions of this Article or otherwise, upon such terms and conditions as the Corporation may deem requisite, including a requirement that any such person must contribute a portion or all of the cost of maintaining such insurance. ARTICLE IX PERSONAL LIABILITY OF DIRECTORS SECTION 1. A Director of the Corporation shall not be personally liable for monetary damages to the Corporation or any other person for any action taken, or any failure to take any action, regarding corporate management or policy, unless: (a) the Director has breached or failed to perform the duties of his office as set forth under the laws of the State of Florida; and (b) the breach of, or failure to perform, those duties constitutes (1) a violation of any criminal statute, unless the director had reasonable cause to believe his conduct was lawful or had no reasonable cause to believe his conduct was unlawful; (2) selfdealing resulting in a direct or indirect personal benefit; (3) an unlawful distribution; (4) conscious disregard for the best interest of the Corporation; (5) willful misconduct; or (6) recklessness. 10 ARTICLE X. CERTIFICATE OF SHARES SECTION 1. The certificates of shares of the Corporation shall be numbered and registered in the share register as they are issued. They shall exhibit the registered holder's name and the number and class of shares represented thereby and the par value, if any, of each share. SECTION 2. Every share certificate shall be signed by the President and the Secretary, or the Treasurer and shall be sealed with the corporate seal. In case any officer who has signed shall have ceased to be such officer because of death, resignation, or otherwise, before the certificate is issued, it may be issued by the Corporation with the same effect as if the officer had not ceased to be such at the date of its issue. SECTION 3. In the event of dissolution, the distribution of the assets shall inure only to the benefit of the owners of the outstanding shares of stock; said distribution of the assets to the owners of the outstanding shares shall be in the same proportion which the number of shares of outstanding stock held by each person bears to the total of shares outstanding. SECTION 4. When the holder of any stock certificate, or his personal representative shall allege and represent to the Treasurer of the Corporation that a certificate of stock has been lost or destroyed or mutilated, the Directors may direct that a duplicate certificate be issued, provided, however, that the Board of Directors shall have the right to demand that the said holder, or his personal representative, first give to the Corporation a bond with sufficient surety in a sum equal to double the book value of the stock represented by said certificate, to indemnify it against any loss which it may in the future sustain by reason of the issuance of said duplicate certificate, while the original certificate remains outstanding. SECTION 5. (a) Provided that the terms of any shareholders agreement which may be in effect from time to time are complied with, and all applicable securities laws are complied with, Shares of the stock of this Corporation may be transferred upon surrender of the certificate thereof to the Treasurer of the Corporation endorsed by the holder named therein, or his attorney, lawfully appointed or constituted in writing, which transfer shall immediately be entered upon the proper books of the Corporation by the Treasurer thereof. (b) Upon compliance with these terms, the Treasurer shall cancel the surrendered certificate by an appropriate marking across its face, and shall issue a new certificate therefore, indicating the new holder, and, in the event that he had only a special interest in said stock, the nature of the special interest. SECTION 6. The Board of Directors may fix a time, not less than ten (10) nor more than thirty (30) days prior to the date of any meeting of Shareholders, as a record date for the determination of the Shareholders entitled to receive payment of any such dividend or distribution, 11 or to receive any such allotment of rights, or to exercise their rights in respect to any such change, conversion or exchange of shares. In such case, only such Shareholders as shall be Shareholders of record on the date so fixed shall be entitled to notice of, and to vote at, such meeting, or to receive payment of such dividend, or to receive such allotment of rights, or to exercise such rights as the case may be, notwithstanding any transfer of any shares on the books of the Corporation after any record date so fixed. The Board of Directors may close the books of the Corporation against transfers of shares during the whole or any part of such period and, in such case, written or printed notice thereof shall be mailed at least five (5) days before the closing thereof to each Shareholder of record at the address appearing on the records of the Corporation or supplied by said Shareholder to the Corporation for the purpose of notice. SECTION 7. (a) Any stock acquired by the Corporation shall be held in the name of the Corporation, subject to the control of the Board of Directors, which may, offer it for sale at such price as it may deem proper to such entity or entities as it may select. The Shareholders shall not have any preemptive rights in the issuance of treasury stock nor in the issuance of authorized but unissued stock. (b) Any purchaser shall be subject to these By-Laws and any provisions of a Shareholders Agreement that may be in effect at the time of purchase. SECTION 8. When issued, all certificates of stock shall be conspicuously noted that they are issued subject to all limitations imposed by these By-Laws, any Shareholders Agreement that may be in effect from time to time, and any applicable Federal and State Securities Laws. ARTICLE XI. DIVIDENDS SECTION 1. Dividends or distributions upon the capital stock of the Corporation, subject to the provisions of the Articles of Incorporation relating thereto, if any, may be declared by the Board of Directors at any regular or special meeting pursuant to law. Dividends may be paid in cash, in property or in shares of the Corporation. SECTION 2. Before payment of any dividend or distribution to Shareholders, there may be set aside out of any funds of the Corporation available for dividends or distributions, such sum or sums as the Directors from time to time in their absolute discretion, think proper as a reserve fund to meet contingencies, or for equalizing dividends or distributions, or for repairing or maintaining the property of the Corporation, or for such other purpose as the Directors shall think conducive to the interests of the Corporation; PROVIDED, HOWEVER, that the Board of Directors may abolish any reserve in the same manner as it was created. 12 ARTICLE XII. FINANCIAL REPORT TO SHAREHOLDERS SECTION 1. The Directors shall, at their sole discretion, provide the Shareholders all financial reports prepared for the Corporation at the end of the fiscal year or at any time during the fiscal year. Said financial reports may include, without limitation, a profit and loss statement, a balance sheet and a statement of change in retained earnings. If provided, said financial reports shall be provided within one Hundred Twenty (120) days of the close of the Corporation's fiscal year. Any Shareholder shall have the right to demand copies of any or all financial reports, if not provided by the Board of Directors. ARTICLE XIII. CHECKS AND NOTES SECTION 1. All checks or demands for money and notes of the Corporation shall be signed by such officer or officers as the Board of Directors may from time to time designate. If not specifically designated, the foregoing shall be signed by the President and attested by the Secretary. ARTICLE XIV. FISCAL YEAR The fiscal year shall begin the first day of January in each year. ARTICLE XV. NOTICES SECTION 1. Whenever under the provisions of the statutes, or of the Articles of Incorporation, or of these By-Laws, notice is required to be given to any person, it may be given to such person either personally or by sending a copy thereof through the mail, or by telegram (charges prepaid), to his address appearing on the books of the Corporation or supplied by him to the Corporation for the purpose of notice, or, in default of other address, to such person at the General Post office in Cape Coral, Florida. If notice is sent by mail or by telegram, it shall be deemed to have been given to the person entitled thereto when deposited in the United States Mail or with a telegraph office for transmission to such person. SECTION 2. Any notice required to be given to any person may be waived in writing signed by the person entitled to such notice whether before or after the time stated therein. Attendance of any person entitled to notice, either in person or by proxy, at any meeting shall constitute a waiver of notice of such meeting. 13 ARTICLE XVI. AMENDMENTS TO BY-LAWS SECTION 1. Amendments to these By-Laws may be made by a vote of the Shareholders representing a majority of all the stock issued and outstanding, at any annual Shareholders' meeting when the proposed amendment has been set forth in the notice of such meeting. SIGNATURE AND CERTIFICATION I certify that the foregoing are the true and correct By-Laws (together with all amendments thereto) of MAGIC PROMOTIONS, INC. DATED: March [ ], 1993 /s/ Lee D. Marshall ---------------------- ------------------------------- LEE D. MARSHALL, VICE PRESIDENT 14 EX-3.150 73 JOINT VENTURE AGREEMENT MAGICWORKS ENTERTAINMENT PROPOSED JOINT VENTURE BETWEEN MAGICWORKS ENTERTAINMENT, INC. and WORLDWIDE LICENSING & MERCHANDISING, INC. Term Sheet 1. Magicworks Entertainment, Inc. ("Magic") and Worldwide Licensing & Merchandising, Inc. ("Worldwide") will enter into a joint venture (the "Joint Venture") to produce and present in Orlando, Florida exhibits of some or all of the floating Titanic artifacts recovered from the surface waters of the Titanic wreck site and collected by Dennis Cochran, as well as other Titanic related artifacts (the "Titanic Artifacts"). 2. The Joint Venture will take the form of a limited liability company or some other entity mutually agreed upon by the tax and legal counsel for the parties. The operational guidelines for the Joint Venture will be the subject of mutual agreement. 3. Worldwide is presently considering opening similar types of exhibits in other locations featuring the Titanic artifacts. The parties will negotiate in good faith to determine whether the proposed Joint Venture will include any of such other locations. 4. Worldwide's capital contribution to the Joint Venture will be a royalty free license to use and commercially exploit the Titanic Artifacts. Magic will contribute the initial capitalization for construction of the exhibit and start-up and operating costs of the exhibit as set forth in the Budget attached hereto as Schedule A as Magic's capital contribution. 5. The net operating cash of the Joint Venture will be distributed as follows: 100% of all revenue to Magic until recoupment of the financing, and thereafter, all profits will be distributed 50% to Magic and 50% to Worldwide. 6. The parties will mutually agree on the payment of a finder's fee to Ross Todd. 7. The Joint Venture will be subject to the execution of a definitive agreement containing terms and conditions as are customary in transactions of this nature for the protection of all parties. WORLDWIDE LICENSING & MERCHANDISING, INC. June , 1998 By: /s/ G. Michael Harris ---------- G. Michael Harris, WLM, Inc. (President) MAGICWORKS ENTERTAINMENT, INC June , 1998 By: /s/ John [illegible] ------------ -------------------- EX-3.151 74 ARTICLES OF INCORPORATION STATE OF FLORIDA DEPARTMENT OF STATE I certify the attached is a true and correct copy of the Articles of Incorporation of MAGICWORKS EXHIBITIONS, INC., a corporation organized under the laws of the State of Florida, filed on July 30, 1998, as shown by the records of this office. The document number of this corporation is P98000066960. Given under my hand and the Great Seal of the State of Florida at Tallahassee, the Capitol, this the Fifteenth day of October, 1998 /s/ Sandra B. Mortham ---------------------- Sandra B. Mortham Secretary of State ARTICLES OF INCORPORATION OF MAGICWORKS EXHIBITIONS, INC. ARTICLE I The name of the corporation is MAGICWORKS EXHIBITIONS, INC. (the "Corporation"). ARTICLE II The address of the principal office and the mailing address of the Corporation is 930 Washington Avenue, 5th Floor, Miami Beach, Florida 33139. ARTICLE III The capital stock authorized, the par value thereof, and the characteristics of such stock shall be as follows: NUMBER OF SHARES PAR VALUE CLASS OF AUTHORIZED PER SHARE STOCK - ---------------- --------- -------- 1,000 $ 0.01 Common ARTICLE IV The Corporation shall hold a special meeting of shareholders only: (1) On call of the Board of Directors or persons authorized to do so by the Corporation's Bylaws; or (2) If the holders of not less than 50 percent of the shares entitled to vote on any issue proposed to be considered at the proposed special meeting sign, date, and deliver to the Corporation's secretary one or more written demands for the meeting describing the purpose or purposes for which it is to be held. ARTICLE V The street address of the Corporation's initial registered office is 1201 Hays Street, City of Tallahassee, County of Leon, State of Florida 32301, and the name of its initial registered agent at such office is Corporation Service Company. ARTICLE VI The Board of Directors of the Corporation shall consist of at least one director, With the exact number to be fixed from time to time in the manner provided in the Corporation's Bylaws. The number of directors constituting the initial Board of Directors is three (3), and the names and addresses of the members of the initial Board of Directors, who will serve as the Corporation's directors until successors are duly elected and qualified are: Brad L. Krassner 930 Washington Avenue, 5th Floor Miami Beach, Florida 33139 Lee D. Marshall 930 Washington Avenue, 5th Floor Miami Beach, Florida 33139 Joe Marsh 930 Washington Avenue, 5th Floor Miami Beach, Florida 33139 ARTICLE VII The name of the Incorporator is Gail Shelby and the address of the Incorporator is 1201 Hays Street, Tallahassee, Florida 32301. ARTICLE VIII This Corporation shall indemnify and shall advance expenses on behalf of its officers and directors to the fullest extent not prohibited by law in existence either now or hereafter. -2- IN WITNESS WHEREOF, the undersigned, being the Incorporator named above, for the purpose of forming a corporation pursuant to the Florida Business Corporation Act of the State of Florida has signed these Articles of Incorporation this 30th day of July, 1998. /s/ Gail Shelby ------------------------- Gail Shelby, Incorporator ACCEPTANCE OF APPOINTMENT OF REGISTERED AGENT The undersigned, having been named the Registered Agent of MAGICWORKS EXHIBITIONS, INC. accepts such designation and is familiar with, and accepts, the obligations of such position, as provided in Florida Statutes ss. 607.0505. Corporation Service Company /s/ Gail Shelby --------------------------------------- Gail Shelby, Agent for Registered Agent Dated: July 30, 1998 -3- EX-3.152 75 BYLAWS OF MAGICWORKS EXHIBITIONS BYLAWS OF MAGICWORKS EXHIBITIONS, INC. (A Florida Corporation) [TABLE OF CONTENTS DELETED] MAGICWORKS EXHIBITIONS, INC. BYLAWS ARTICLE ONE OFFICES 1. Registered Office. The registered office of MAGICWORKS EXHIBITIONS, INC., a Florida corporation (the "Corporation"), shall be located in the City of Tallahassee, State of Florida, unless otherwise designated by the Board of Directors. 2. Other Offices. The Corporation may also have offices at such other places, either within or without the State of Florida, as the Board of Directors of the Corporation (the "Board of Directors") may from time to time determine or as the business of the Corporation may require. ARTICLE TWO MEETINGS OF SHAREHOLDERS 1. Place. All annual meetings of shareholders shall be held at such place, within or without the State of Florida, as may be designated by the Board of Directors and stated in the notice of the meeting or in a duly executed waiver of notice thereof. Special meetings of shareholders may be held at such place, within or without the State of Florida, and at such time as shall be stated in the notice of the meeting or in a duly executed waiver of notice thereof. 2. Time of Annual Meetings. Annual meetings of shareholders shall be held on such date and at such time fixed, from time to time, by the Board of Directors, provided that there shall be an annual meeting held every year at which the shareholders shall elect a Board of Directors and transact such other business as may properly be brought before the meeting. 3. Call of Special Meetings. Special meetings of the shareholders shall be held if called by the Board of Directors, the President, or if the holders of not less than fifty percent (50%) of all the votes entitled to be cast on any issue proposed to be considered at the proposed special meeting sign, date, and deliver to the Secretary one or more written demands for the meeting describing the purpose or purposes for which it is to be held. 4. Conduct of Meetings. The Chairman of the Board (or in his absence, the President or such other designee of the Chairman of the Board) shall preside at the annual and special meetings of shareholders and shall be given full discretion in establishing the rules and procedures to be followed in conducting the meetings, except as otherwise provided by law or in these Bylaws. 5. Notice and Waiver of Notice. Except as otherwise provided by law, written or printed notice stating the place, day and hour of the meeting and, in the case of a special meeting, the purpose or purposes for which the meeting is called, shall be delivered not less than ten (10) nor more than sixty (60) days before the day of the meeting, either personally or by first-class mail, by or at the direction of the President, the Secretary, or the officer or person calling the meeting, to each shareholder of record entitled to vote at such meeting. If the notice is mailed at least thirty (30) days before the date of the meeting, it may be done by a class of United States mail other than first-class. If mailed, such notice shall be deemed to be delivered when deposited in the United States mail addressed to the shareholder at his address as it appears on the stock transfer books of the Corporation, with postage thereon prepaid. If a meeting is adjourned to another time and/or place, and if an announcement of the adjourned time and/or place is made at the meeting, it shall not be necessary to give notice of the adjourned meeting unless the Board of Directors, after adjournment, fixes a new record date for the adjourned meeting. Whenever any notice is required to be given to any shareholder, a waiver thereof in writing signed by the person or persons entitled to such notice, whether signed before, during or after the time of the meeting stated therein, and delivered to the Corporation for inclusion in the minutes or filing with the corporate records, shall be equivalent to the giving of such notice. Neither the business to be transacted at, nor the purpose of, any regular or special meeting of the shareholders need be specified in any written waiver of notice. Attendance of a person at a meeting shall constitute a waiver of (a) lack of or defective notice of such meeting, unless the person objects at the beginning to the holding of the meeting or the transacting of any business at the meeting, or (b) lack of defective notice of a particular matter at a meeting that is not within the purpose or purposes described in the meeting notice, unless the person objects to considering such matter when it is presented. 6. Business of Special Meeting. Business transacted at any special meeting shall be confined to the purposes stated in the notice thereof. 7. Quorum. Shares entitled to vote as a separate voting group may take action on a matter at a meeting only if a quorum of these shares exists with respect to that matter. Except as otherwise provided in the Articles of Incorporation or by law, a majority of the shares entitled to vote on the matter by each voting group, represented in person or by proxy, shall constitute a quorum at any meeting of shareholders, but in no event shall a quorum consist of less than one-third (1/3) of the shares of each voting group entitled to vote. If less than a majority of outstanding shares entitled to vote are represented at a meeting, a majority of the shares so represented may adjourn the meeting from time to time without further notice. After a quorum has been established at any shareholders' meeting, the subsequent withdrawal of shareholders, so as to reduce the number of shares entitled to vote at the meeting below the number required for a quorum, shall not affect the validity of any action taken at the meeting or any adjournment thereof. Once a share is represented for any purpose at a meeting, it is deemed present for quorum purposes for the remainder of the meeting and for any adjournment of that meeting unless a new record date is or must be set for that adjourned meeting. 2 8. Voting Per Share. Except as otherwise provided in the Articles of Incorporation or by law each shareholder is entitled to one (1) vote for each outstanding share held by him on each matter voted at a shareholders' meeting. 9. Voting of Shares. A shareholder may vote at any meeting of shareholders of the Corporation, either in person or by proxy. Shares standing in the name of another corporation, domestic or foreign, may be voted by the officer, agent or proxy designated by the bylaws of such corporate shareholder or, in the absence of any applicable bylaw, by such person or persons as the board of directors of the corporate shareholder may designate. In the absence of any such designation, or, in case of conflicting designation by the corporate shareholder, the chairman of the board, the president, any vice president, the secretary and the treasurer of the corporate shareholder, in that order, shall be presumed to be fully authorized to vote such shares. Shares held by an administrator, executor, guardian, personal representative, or conservator may be voted by him, either in person or by proxy, without a transfer of such shares into his name. Shares standing in the name of a trustee may be voted by him, either in person or by proxy, but no trustee shall be entitled to vote shares held by him without a transfer of such shares into his name or the name of his nominee. Shares held by or under the control of a receiver, a trustee in bankruptcy proceedings, or an assignee for the benefit of creditors may be voted by such person without the transfer thereof into his name. If shares stand of record in the names of two or more persons, whether fiduciaries, members of a partnership, joint tenants, tenants in common, tenants by the entirety or otherwise, or if two or more persons have the same fiduciary relationship respecting the same shares, unless the Secretary of the Corporation is given notice to the contrary and is furnished with a copy of the instrument or order appointing them or creating the relationship wherein it is so provided, then acts with respect to voting shall have the following effect: (a) if only one votes, in person or by proxy, his act binds all; (b) if more than one vote, in person or by proxy, the act of the majority so voting binds all; (c) if more than one vote, in person or by proxy, but the vote is evenly split on any particular matter, each faction is entitled to vote the share or shares in question proportionally; or (d) if the instrument or order so filed shows that any such tenancy is held in unequal interest, a majority or a vote evenly split for purposes hereof shall be a majority or a vote evenly split in interest. The principles of this paragraph shall apply, insofar as possible, to execution of proxies, waivers, consents, or objections and for the purpose of ascertaining the presence of a quorum. 10. Proxies. Any shareholder of the Corporation, other person entitled to vote on behalf of a shareholder pursuant to law, or attorney-in-fact for such persons may vote the shareholder's shares in person or by proxy. Any shareholder of the Corporation may appoint a proxy to vote or otherwise act for him by signing an appointment form, either personally or by his attorney-in-fact. An executed telegram or cablegram appearing to have been transmitted by such person, or a photographic, photostatic, or equivalent reproduction of an appointment form, shall be deemed a sufficient appointment form. An appointment of a proxy is effective when received by the Secretary of the Corporation or such other officer or agent which is authorized to tabulate votes, and shall be valid for up to 11 months, unless a longer period is expressly provided in the appointment form. The death or incapacity of the shareholder appointing a proxy does not affect the right of the Corporation to accept the proxy's authority unless notice of the death or incapacity is received by the 3 secretary or other officer or agent authorized to tabulate votes before the proxy exercises his authority under the appointment. An appointment of a proxy is revocable by the shareholder unless the appointment is coupled with an interest. 11. Shareholder List. After fixing a record date for a meeting of shareholders, the Corporation shall prepare an alphabetical list of the names of all its shareholders who are entitled to notice of the meeting, arranged by voting group with the address of, and the number and class and series, if any, of shares held by each. The shareholders' list must be available for inspection by any shareholder for a period of ten (10) days prior to the meeting or such shorter time as exists between the record date and the meeting and continuing through the meeting at the Corporation's principal office, at a place identified in the meeting notice in the city where the meeting will be held, or at the office of the Corporation's transfer agent or registrar. Any shareholder of the Corporation or his agent or attorney is entitled on written demand to inspect the shareholders' list (subject to the requirements of law), during regular business hours and at his expense, during the period it is available for inspection. The Corporation shall make the shareholders' list available at the meeting of shareholders, and any shareholder or his agent or attorney is entitled to inspect the list at any time during the meeting or any adjournment. 12. Action Without Meeting. Any action required by law to be taken at a meeting of shareholders, or any action that may be taken at a meeting of shareholders, may be taken without a meeting or notice if a consent in writing, setting forth the action so taken, shall be signed by the holders of outstanding stock having not less than the minimum number of votes that would be necessary to authorize or take such action at a meeting at which all shares entitled to vote thereon were present and voted with respect to the subject matter thereof, and such consent shall have the same force and effect as a vote of shareholders taken at such a meeting. 13. Fixing Record Date. For the purpose of determining shareholders entitled to notice of or to vote at any meeting of shareholders or any adjournment thereof, or entitled to receive payment of any dividend, or in order to make a determination of shareholders for any other proper purposes, the Board of Directors may fix in advance a date as the record date for any such determination of shareholders, such date in any case to be not more than sixty (60) days, and, in case of a meeting of shareholders, not less than ten (10) days, prior to the date on which the particular action requiring such determination of shareholders is to be taken. If no record date is fixed for the determination of shareholders entitled to notice of or to vote at a meeting of shareholders, or shareholders entitled to receive payment of a dividend, the date on which the notice of the meeting is mailed or the date on which the resolutions of the Board of Directors declaring such dividend is adopted, as the case may be, shall be the record date for such determination of shareholders. When a determination of shareholders entitled to vote at any meeting of shareholders has been made as provided in this Section 13, such determination shall apply to any adjournment thereof, except where the Board of Directors fixes a new record date for the adjourned meeting or as required by law. 14. Inspectors and Judges. The Board of Directors in advance of any meeting may, but need not, appoint one or more inspectors of election or judges of the vote, as the case may 4 be, to act at the meeting or any adjournment(s) thereof. If any inspector or inspectors, or judge or judges, are not appointed, the person presiding at the meeting may, but need not, appoint one or more inspectors or judges. In case any person who may be appointed as an inspector or judge and shall receive votes, ballots and consents, hear and determine all challenges and questions arising in connection with the right to vote, count and tabulate votes, ballots and consents, determine the result, and do such acts as are proper to conduct the election or vote with fairness to all shareholders. On request of the person presiding at the meeting, the inspector or inspectors or judge or judges, if any, shall make a report in writing of any challenge, question or matter determined by him or them, and execute a certificate of any fact found by him or them. 15. Voting for Directors. Unless otherwise provided in the Articles of Incorporation, directors shall be elected by a plurality of the votes cast by the shares entitled to vote in the election at a meeting at which a quorum is present. ARTICLE THREE DIRECTORS 1. Number, Election and Term. The number of directors of the Corporation shall be fixed from time to time, within the limits specified by the Articles of Incorporation, by resolution of the Board of Directors; provided, however, no director's term shall be shortened by reason of a resolution reducing the number of directors. The directors shall be elected at the annual meeting of the shareholders, except as provided in Section 2 of this Article, and each director elected shall hold office for the term for which he is elected and until his successor is elected and qualified or until his earlier resignation, removal from office or death. Directors must be natural persons who are 18 years of age or older but need not be residents of the State of Florida, shareholders of the Corporation or citizens of the United States. Any director may be removed at any time, with or without cause, at a special meeting of the shareholders called for that purpose. 2. Vacancies. A director may resign at any time by giving written notice to the Corporation, the Board of Directors or the Chairman of the Board. Such resignation shall take effect when the notice is delivered unless the notice specifies a later effective date, in which event the Board of Directors may fill the pending vacancy before the effective date if they provide that the successor does not take office until the effective date. Any vacancy occurring in the Board of Directors and any directorship to be filled by reason of an increase in the size of the Board of Directors shall be filled by the affirmative vote of a majority of the current directors though less than a quorum of the Board of Directors, or may be filled by an election at an annual or special meeting of the shareholders called for that purpose, unless otherwise provided by law. A director elected to fill a vacancy shall be elected for the unexpired term of his predecessor in office, or until the next election of one or more directors by shareholders if the vacancy is caused by an increase in the number of directors. 5 3. Powers. Except as provided in the Articles of Incorporation and by law, all corporate powers shall be exercised by or under the authority of, and the business and affairs of the Corporation shall be managed under the direction of, its Board of Directors. 4. Place of Meetings. Meetings of the Board of Directors, regular or special, may be held either within or without the State of Florida. 5. Annual Meeting. The first meeting of each newly elected Board of Directors shall be held, without call or notice, immediately following each annual meeting of shareholders. 6. Regular Meetings. Regular meetings of the Board of Directors may also be held without notice at such time and at such place as shall from time to time be determined by the Board of Directors. 7. Special Meetings and Notice. Special meetings of the Board of Directors may be called by the Chairman of the Board or by the President and shall be called by the Secretary on the written request of any two directors. Written notice of special meetings of the Board of Directors shall be given to each director at least forty-eight (48) hours before the meeting. Except as required by statute, neither the business to be transacted at, nor the purpose of, any regular or special meeting of the Board of Directors need be specified in the notice or waiver of notice of such meeting. Notices to directors shall be in writing and delivered personally or mailed to the directors at their addresses appearing on the books of the Corporation. Notice by mail shall be deemed to be given at the time when the same shall be received. Notice to directors may also be given by telegram, teletype or other form of electronic communication. Notice of a meeting of the Board of Directors need not be given to any director who signs a written waiver of notice before, during or after the meeting. Attendance of a director at a meeting shall constitute a waiver of notice of such meeting and a waiver of any and all objections to the place of the meeting, the time of the meeting and the manner in which it has been called or convened, except when a director states, at the beginning of the meeting or promptly upon arrival at the meeting, any objection to the transaction of business because the meeting is not lawfully called or convened. 8. Quorum; Required Vote; Presumption of Assent. A majority of the number of directors fixed by, or in the manner provided in, these bylaws shall constitute a quorum for the transaction of business; provided, however, that whenever, for any reason, a vacancy occurs in the Board of Directors, a quorum shall consist of a majority of the remaining directors until the vacancy has been filled. The act of a majority of the directors present at a meeting at which a quorum is present when the vote is taken shall be the act of the Board of Directors. A director of the Corporation who is present at a meeting of the Board of Directors or a committee of the Board of Directors when corporate action is taken shall be presumed to have assented to the action taken, unless he objects at the beginning of the meeting, or promptly upon his arrival, to holding the meeting or transacting specific business at the meeting, or he votes against or abstains from the action taken. 6 9. Action Without Meeting. Any action required or permitted to be taken at a meeting of the Board of Directors or a committee thereof may be taken without a meeting if a consent in writing, setting forth the action taken, is signed by all of the members of the Board of in any document. 10. Conference Telephone or Similar Communications Equipment Meetings. Members of the Board of Directors may participate in a meeting of the Board by means of conference telephone or similar communications equipment by means of which all persons participating in the meeting can hear each other at the same time. Participation in such a meeting shall constitute presence in person at the meeting, except where a person participates in the meeting for the express purpose of objecting to the transaction of any business on the ground the meeting is not lawfully called or convened. 11. Committees. The Board of Directors, by resolution adopted by a majority of the full Board of Directors, may designate from among its members an executive committee and one or more other committees, each of which, to the extent provided in such resolution, shall have and may exercise all of the authority of the Board of Directors in the business and affairs of the Corporation except where the action of the full Board of Directors is required by statute. Each committee must have two or more members who serve at the pleasure of the Board of Directors. The Board of Directors, by resolution adopted in accordance with this Article Three, may designate one or more directors as alternate members of any committee, who may act in the place and stead of any absent member or members at any meeting of such committee. Vacancies in the membership of a committee shall be filled by the Board of Directors at a regular or special meeting of the Board of Directors. The executive committee shall keep regular minutes of its proceedings and report the same to the Board of Directors when required. The designation of any such committee and the delegation thereto of authority shall not operate to relieve the Board of Directors, or any member thereof, of any responsibility imposed upon it or him by law. 12. Compensation of Directors. The directors may be paid their expenses, if any, of attendance at each meeting of the Board of Directors and may be paid a fixed sum for attendance at each meeting of the Board of Directors or a stated salary as director. No such payment shall preclude any director from serving the Corporation in any other capacity and receiving compensation therefor. Members of special or standing committees may be allowed like compensation for attending committee meetings. 13/ Chairman of the Board. The Board of Directors may, in its discretion, choose a chairman of the board who shall preside at meetings of the shareholders and of the directors and shall be an ex officio member of all standing committees. The Chairman of the Board shall have such other powers and shall perform such other duties as shall be designated by the Board of Directors. The Chairman of the Board shall be a member of the Board of Directors but no other officers of the Corporation need be a director. The Chairman of the Board shall serve until his successor is chosen and qualified, but he may be removed at any time by the affirmative vote of a majority of the Board of Directors. 7 ARTICLE FOUR OFFICERS 1. Positions. The officers of the Corporation shall consist of a President, a Secretary and a Treasurer, and, if elected by the Board of Directors by resolution, a Chairman of the Board and/or one or more Vice Presidents. Any two or more offices may be held by the same person. 2. Election of Specified Officers by Board. The Board of Directors at its first meeting after each annual meeting of shareholders shall elect a President, a Secretary, a Treasurer and may elect one or more Vice Presidents. 3. Election or Appointment of Other Officers. Such other officers and assistant officers and agents as may be deemed necessary may be elected or appointed by the Board of Directors, or, unless otherwise specified herein, appointed by the President of the Corporation. The Board of Directors shall be advised of appointments by the President at or before the next scheduled Board of Directors meeting. 4. Salaries. The salaries of all officers of the Corporation to be elected by the Board of Directors pursuant to Article Four, Section 2 hereof shall be fixed from time to time by the Board of Directors or pursuant to its discretion. The salaries of all other elected or appointed officers of the Corporation shall be fixed from time to time by the President of the Corporation or pursuant to his direction. 5. Term; Resignation. The officers of the Corporation shall hold office until their successors are chosen and qualified. Any officer or agent elected or appointed by the Board of Directors or the President of the Corporation may be removed, with or without cause, by the Board of Directors. Any officers or agents appointed by the President of the Corporation pursuant to Section 3 of this Article Four may also be removed from such officer positions by the President, with or without cause. Any vacancy occurring in any office of the Corporation by death, resignation, removal or otherwise shall be filled by the Board of Directors, or, in the case of an officer appointed by the President of the Corporation, by the President or the Board of Directors. Any officer of the Corporation may resign from his respective office or position by delivering notice to the Corporation. Such resignation is effective when delivered unless the notice specifies a later effective date. If a resignation is made effective at a later date and the Corporation accepts the future effective date, the Board of Directors may fill the pending vacancy before the effective date if the Board provides that the successor does not take office until the effective date. 6. President. The President shall be the Chief Executive Officer of the Corporation, shall have general and active management of the business of the Corporation and shall see that all orders and resolutions of the Board of Directors are carried into effect. In the absence of the Chairman of the Board or in the event the Board of Directors shall not have designated a 8 chairman of the board the President shall preside at meetings of the shareholders and the Board of Directors. 7. Vice Presidents. The Vice Presidents in the order of their seniority, unless otherwise determined by the Board of Directors, shall, in the absence or disability of the President, perform the duties and exercise the powers of the President. They shall perform such other duties and have such other powers as the Board of Directors shall prescribe or as the President may from time to time delegate. 8. Secretary. The Secretary shall attend all meetings of the Board of Directors and all meetings of the shareholders and record all the proceedings of the meetings of the shareholders and of the Board of Directors in a book to be kept for that purpose and shall perform like duties for the standing committees when required. He shall give, or cause to be given, notice of all meetings of the shareholders and special meetings of the Board of Directors, and shall perform such other duties as may be prescribed by the Board of Directors or President, under whose supervision he shall be. He shall keep in safe custody the seal of the Corporation and, when authorized by the Board of Directors, affix the same to any instrument requiring it. 9. Treasurer. The Treasurer shall have the custody of corporate funds and securities and shall keep full and accurate accounts of receipts and disbursements in books belonging to the Corporation and shall deposit all moneys and other valuable effects in the name and to the credit of the Corporation in such depositories as may be designated by the Board of Directors. He shall disburse the funds of the Corporation as may be ordered by the Board of Directors, taking proper vouchers for such disbursements, and shall render to the President and the Board of Directors at its regular meetings or when the Board of Directors so requires an account of all his transactions as treasurer and of the financial condition of the Corporation unless otherwise specified by the Board of Directors, the Treasurer shall be the Corporation's Chief Financial Officer. 10. Other Officers, Employees and Agents. Each and every other officer, employee and agent of the Corporation shall possess, and may exercise, such power and authority, and shall perform such duties, as may from time to time be assigned to him by the Board of Directors, the officer so appointing him and such officer or officers who may from time to time be designated by the Board of Directors to exercise such supervisory authority. ARTICLE FIVE CERTIFICATES FOR SHARES 1. Issue of Certificates. The Corporation shall deliver certificates representing all shares to which shareholders are entitled; and such certificates shall be signed by the Chairman of the Board, President or a Vice President, and by the Secretary or an Assistant Secretary of the Corporation, and may be sealed with the seal of the Corporation or a facsimile thereof. 9 2. Legends for Preferences and Restrictions on Transfer. The designations, relative rights, preferences and limitations applicable to each class of shares and the variations in rights, preferences and limitations determined for each series within a class (and the authority of the Board of Directors to determine variations for future series) shall be summarized on the front or transfer and there shall be set forth or fairly summarized upon the certificate, or the certificate shall indicate that the Corporation will furnish to any shareholder upon request and without charge, a full statement of such restrictions. If the Corporation issues any shares that are not registered under the Securities Act of 1933, as amended, and registered or qualified under the applicable state securities laws, the transfer of any such shares shall be restricted substantially in accordance with the following legend: "THESE SECURITIES ARE SUBJECT TO RESTRICTIONS ON TRANSFERABILITY AND RESALE AND MAY NOT BE TRANSFERRED OR RESOLD EXCEPT AS PERMITTED UNDER THE SECURITIES ACT OF 1933, AS AMENDED, AND THE APPLICABLE STATE SECURITIES LAWS, PURSUANT TO REGISTRATION OR EXEMPTION THEREFROM. INVESTORS SHOULD BE AWARE THAT THEY MAY BE REQUIRED TO BEAR THE FINANCIAL RISKS OF THIS INVESTMENT FOR AN INDEFINITE PERIOD OF TIME." 3. Facsimile Signatures. The signatures of the Chairman of the Board, the President or a Vice President and the Secretary or Assistant Secretary upon a certificate may be facsimiles, if the certificate is manually signed by a transfer agent, or registered by a registrar, other than the Corporation itself or an employee of the Corporation. In case any officer who has signed or whose facsimile signature has been placed upon such certificate shall have ceased to be such officer before such certificate is issued, it may be issued by the Corporation with the same effect as if he were such officer at the date of the issuance. 4. Lost Certificates. The Board of Directors may direct a new certificate or certificates to be issued in place of any certificate or certificates theretofore issued by the Corporation alleged to have been lost or destroyed, upon the making of an affidavit of that fact by the person claiming the certificate of stock to be lost or destroyed. When authorizing such issue of a new certificate or certificates, the Board of Directors may, in its discretion and as a condition precedent to the issuance thereof, require the owner of such lost or destroyed certificate or certificates, or his legal representative, to advertise the same in such manner as it shall require and/or to give the Corporation a bond in such sum as it may direct as indemnity against any claim that may be made against the Corporation with respect to the certificate alleged to have been lost or destroyed. 5. Transfer of Shares. Upon surrender to the Corporation or the transfer agent of the Corporation of a certificate for shares duly endorsed or accompanied by proper evidence of succession, assignment or authority to transfer, it shall be the duty of the Corporation to issue a new 10 certificate to the person entitled thereto, cancel the old certificate and record the transaction upon its books. 6. Registered Shareholders. The Corporation shall be entitled to recognize the exclusive rights of a person registered on its books as the owner of shares to receive dividends, and to vote as such owner, and shall not be bound to recognize any equitable or other claim to or interest in such share or shares on the part of any other person, whether or not it shall have express or other notice thereof, except as otherwise provided by the laws of the State of Florida. 7. Redemption of Control Shares. As provided by the Florida Business Corporation Act, if a person acquiring control shares of the Corporation does not file an acquiring person statement with the Corporation, the Corporation may redeem the control shares at fair market value at any time during the 60-day period after the last acquisition of such control shares. If a person acquiring control shares of the Corporation files an acquiring person statement with the Corporation, the control shares may be redeemed by the Corporation only if such shares are not accorded full voting rights by the shareholders as provided by law. ARTICLE SIX GENERAL PROVISIONS 1. Dividends. The Board of Directors may from time to time declare, and the Corporation may pay, dividends on its outstanding shares in cash, property, or its own shares pursuant to law and subject to the provisions of the Articles of Incorporation. 2. Reserves. The Board of Directors may by resolution create a reserve or reserves out of earned surplus for any proper purpose or purposes, and may abolish any such reserve in the same manner. 3. Checks. All checks or demands for money and notes of the Corporation shall be signed by such officer or officers or such other person or persons as the Board of Directors may from time to time designate. 4. Fiscal Year. The fiscal year of the Corporation shall be fixed by the Board of Directors and may be otherwise changed from time to time by resolution of the Board of Directors. 5. Seal. The corporate seal shall have inscribed thereon the name and state of incorporation of the Corporation. The seal may be used by causing it or a facsimile thereof to be impressed or affixed or in any other manner reproduced. 6. Gender. All words used in these Bylaws in the masculine gender shall extend to and shall include the feminine and neuter genders. 11 ARTICLE SEVEN AMENDMENTS OF BYLAWS Unless otherwise provided by law, these Bylaws may be altered, amended or repealed or new Bylaws may be adopted by action of the Board of Directors. 12 EX-3.153 76 ARTICLES OF INCORPORATION STATE OF FLORIDA Department of State I certify the attached is a true and correct copy of the Articles of Incorporation of MAGICWORKS FASHION MANAGEMENT, INC., a corporation organized under the laws of the State of Florida, filed on June 10, 1998, as shown by the records of this office. The document number of this corporation is P98000052303. Given under my hand and the Great Seal of the State of Florida at Tallahassee, the Capitol, this the Fifteenth day of October, 1998 /s/ S.B.M. Sandra B. Mortham Secretary of State ARTICLES OF INCORPORATION OF MAGICWORKS FASHION MANAGEMENT, INC. ARTICLE I The name of the corporation is MAGICWORKS FASHION MANAGEMENT, INC. (the "Corporation"). ARTICLE II The address of the principal office and the mailing address of the Corporation is 930 Washington Avenue, 5th Floor, Miami Beach. Florida 33139. ARTICLE III The capital stock authorized, the par value thereof. and the characteristics of such stock shall be as follows: Number of Shares Authorized: 1,000; Par Value Per Share: $0.01; Class of Stock: Common ARTICLE IV The Corporation shall hold a special meeting of shareholders only: (1) On call of the Board of Directors or persons authorized to do so by the Corporation's Bylaws; or (2) If the holders of not less than 50 percent of the shares entitled to vote on any issue proposed to be considered at the proposed special meeting sign, date, and deliver to the Corporation's secretary one or more written demands for the meeting describing the purpose or purposes for which it is to be held. ARTICLE V The street address of the Corporation's initial registered office is 1201 Hays Street City of Tallahassee, County of Leon, State of Florida 32301, and the name of its initial registered agent at such of the is Corporation Service Company. ARTICLE VI The Board of Directors of the Corporation shall consist of at least one director, with the exact number to be filed from time to time in the manner provided in the Corporation's Bylaws. The - 2 - number of directors constituting the initial Board of Directors is three (3), and the names and addresses of the members of the initial Board of Directors who will serve as the Corporation's directors until successors are duly elected and qualified are: Brad L. Krassner 930 Washington Avenue, 5th Floor Miami Beach, Florida 33139 Lee D. Marshall 930 Washington Avenue, 5th Floor Miami Beach, Florida 33139 Robert G. Kreusler 930 Washington Avenue, 5th Floor Miami Beach, Florida 33139 ARTICLE VII The name of the Incorporator is Gail Shelby and the address of the Incorporator is 1201 Hays Street, Tallahassee, Florida 32301. ARTICLE VIII This Corporation shall indemnify and shall advance expenses on behalf of its officers and directors to the to the fullest extent not prohibited by law in existence either now or hereafter. IN WITNESS WHEREOF, the undersigned, being the Incorporator named above, for the purpose of forming a corporation pursuant to the Florida Business Corporation Act of the State of Florida has signed these Articles of Incorporation this 10th day of June, 1998. /s/ G.S. - ------------------------- Gail Shelby, Incorporator ACCEPTANCE OF APPOINTMENT OF REGISTERED AGENT The undersigned, having been named the Registered Agent of MAGICWORKS FASHION MANAGEMENT, INC. accepts such designation and is familiar with, and accepts, the obligations of such position, as provided in Florida Statutes ss.607.0505. Corporation Service Company /s/ G.S. - ------------------------- Gail Shelby, Incorporator Dated: June 10, 1998 - 3 - EX-3.154 77 BYLAWS OF MAGICWORKS FASHION MANAGEMENT BYLAWS OF MAGICWORKS FASHION MANAGEMENT, INC. (A Florida Corporation) [Table of Contents deleted] -2- MAGICWORKS FASHION MANAGEMENT, INC. BYLAWS ARTICLE ONE OFFICES 1. Registered Office. The registered office of MAGICWORKS FASHION MANAGEMENT, INC., a Florida corporation (the "Corporation"), shall be located in the City of Tallahassee, State of Florida, unless otherwise designated by the Board of Directors. 2. Other Offices. The Corporation may also have offices at such other places, either within or without the State of Florida, as the Board of Directors of the Corporation (the "Board of Directors") may from time to time determine or as the business of the Corporation may require. ARTICLE TWO MEETINGS OF SHAREHOLDERS 1. Place. All annual meetings of shareholders shall be held at such place, within or without the State of Florida, as may be designated by the Board of Directors and stated in the notice of the meeting or in a duly executed waiver of notice thereof. Special meetings of shareholders may be held at such place, within or without the State of Florida, and at such time as shall be stated in the notice of the meeting or in a duly executed waiver of notice thereof. 2. Time of Annual Meeting. Annual meetings of shareholders shall be held on such date and at such time fixed, from time to time, by the Board of Directors, provided that there shall be an annual meeting held every year at which the shareholders shall elect a Board of Directors and transact such other business as may properly be brought before the meeting. 3. Call of Special Meetings. Special meetings of the shareholders shall be held if called by the Board of Directors, the President, or if the holders of not less than fifty percent (50%) of all the votes entitled to be cast on any issue proposed to be considered at the proposed special meeting sign, date, and deliver to the Secretary one or more written demands for the meeting describing the purpose or purposes for which it is to be held. 4. Conduct of Meetings. The Chairman of the Board (or in his absence, the President or such other designee of the Chairman of the Board) shall preside at the annual and special meetings of shareholders and shall be given full discretion in establishing the rules and procedures to be followed in conducting the meetings, except as otherwise provided by law or in these Bylaws. 5. Notice and Waiver of Notice. Except as otherwise provided by law, written or printed notice stating the place, day and hour of the meeting and, in the case of a special meeting, the purpose or purposes for which the meeting is called, shall be delivered not less than ten (10) nor more than sixty (60) days before the day of the meeting, either personally or by first-class mail, by or at the direction of the President, the Secretary, or the officer or person calling the -3- meeting, to each shareholder of record entitled to vote at such meeting. If the notice is mailed at least thirty (30) days before the date of the meeting, it may be done by a class of United States mail other than first-class. If mailed, such notice shall be deemed to be delivered when deposited in the United States mail addressed to the shareholder at his address as it appears on the stock transfer books of the Corporation, with postage thereon prepaid. If a meeting is adjourned to another time and/or place, and if an announcement of the adjourned time and/or place is made at the meeting, it shall not be necessary to give notice of the adjourned meeting unless the Board of Directors, after adjournment, fixes a new record date for the adjourned meeting. Whenever any notice is required to be given to any shareholder, a waiver thereof in writing signed by the person or persons entitled to such notice, whether signed before, during or after the time of the meeting stated therein, and delivered to the Corporation for inclusion in the minutes or filing with the corporate records, shall be equivalent to the giving of such notice. Neither the business to be transacted at, nor the purpose of, any regular or special meeting of the shareholders need be specified in any written waiver of notice. Attendance of a person at a meeting shall constitute a waiver of (a) lack of or defective notice of such meeting, unless the person objects at the beginning to the holding of the meeting or the transacting of any business at the meeting, or (b) lack of defective notice of a particular matter at a meeting that is not within the purpose or purposes described in the meeting notice, unless the person objects to considering such matter when it is presented. 6. Business of Special Meeting. Business transacted at any special meeting shall be confined to the purposes stated in the notice thereof. 7. Quorum. Shares entitled to vote as a separate voting group may take action on a matter at a meeting only if a quorum of these shares exists with respect to that matter. Except as otherwise provided in the Articles of Incorporation or by law, a majority of the shares entitled to vote on the matter by each voting group, represented in person or by proxy, shall constitute a quorum at any meeting of shareholders, but in no event shall a quorum consist of less than one-third (1/3) of the shares of each voting group entitled to vote. If less than a majority of outstanding shares entitled to vote are represented at a meeting, a majority of the shares so represented may adjourn the meeting from time to time without further notice. After a quorum has been established at any shareholders' meeting, the subsequent withdrawal of shareholders, so as to reduce the number of shares entitled to vote at the meeting below the number required for a quorum, shall not affect the validity of any action taken at the meeting or any adjournment thereof. Once a share is represented for any purpose at a meeting, it is deemed present for quorum purposes for the remainder of the meeting and for any adjournment of that meeting unless a new record date is or must be set for that adjourned meeting. 8. Voting Per Share. Except as otherwise provided in the Articles of Incorporation or by law, each shareholder is entitled to one (1) vote for each outstanding share held by him on each matter voted at a shareholders' meeting. 9. Voting of Shares. A shareholder may vote at any meeting of shareholders of the Corporation, either in person or by proxy. Shares standing in the name of another corporation, domestic or foreign, may be voted by the officer, agent or proxy designated by the bylaws of -4- such corporate shareholder or, in the absence of any applicable bylaw, by such person or persons as the board of directors of the corporate shareholder may designate. In the absence of any such designation, or, in case of conflicting designation by the corporate shareholder, the chairman of the board, the president, any vice president, the secretary and the treasurer of the corporate shareholder, in that order, shall be presumed to be fully authorized to vote such shares. Shares held by an administrator, executor, guardian, personal representative, or conservator may be voted by him, either in person or by proxy, without a transfer of such shares into his name. Shares standing in the name of a trustee may be voted by him, either in person or by proxy, but no trustee shall be entitled to vote shares held by him without a transfer of such shares into his name or the name of his nominee. Shares held by or under the control of a receiver, a trustee in bankruptcy proceedings, or an assignee for the benefit of creditors may be voted by such person without the transfer thereof into his name. If shares stand of record in the names of two or more persons, whether fiduciaries, members of a partnership, joint tenants, tenants in common, tenants by the entirety or otherwise, or if two or more persons have the same fiduciary relationship respecting the same shares, unless the Secretary of the Corporation is given notice to the contrary and is furnished with a copy of the instrument or order appointing them or creating the relationship wherein it is so provided, then acts with respect to voting shall have the following effect: (a) if only one votes, in person or by proxy, his act binds all; (b) if more than one vote, in person or by proxy, the act of the majority so voting binds all; (c) if more than one vote, in person or by proxy, but the vote is evenly split on any particular matter, each faction is entitled to vote the share or shares in question proportionally; or (d) if the instrument or order so filed shows that any such tenancy is held in unequal interest, a majority or a vote evenly split for purposes hereof shall be a majority or a vote evenly split in interest. The principles of this paragraph shall apply, insofar as possible, to execution of proxies, waivers, consents, or objections and for the purpose of ascertaining the presence of a quorum. 10. Proxies. Any shareholder of the Corporation, other person entitled to vote on behalf of a shareholder pursuant to law, or attorney-in-fact for such persons may vote the shareholder's shares in person or by proxy. Any shareholder of the Corporation may appoint a proxy to vote or otherwise act for him by signing an appointment form, either personally or by his attorney-in-fact. An executed telegram or cablegram appearing to have been transmitted by such person, or a photographic, photostatic, or equivalent reproduction of an appointment form, shall be deemed a sufficient appointment form. An appointment of a proxy is effective when received by the Secretary of the Corporation or such other officer or agent which is authorized to tabulate votes, and shall be valid for up to 11 months, unless a longer period is expressly provided in the appointment form. The death or incapacity of the shareholder appointing a proxy does not affect the right of the Corporation to accept the proxy's authority unless notice of the death or incapacity is received by the secretary or other officer or agent authorized to tabulate votes before the proxy exercises his authority under the appointment. An appointment of a proxy is revocable by the shareholder unless the appointment is coupled with an interest. 11. Shareholder List. After fixing a record date for a meeting of shareholders, the Corporation shall prepare an alphabetical list of the names of all its shareholders who are entitled to notice of the meeting, arranged by voting group with the address of, and the number and class -5- and series, if any, of shares held by each. The shareholders' list must be available for inspection by any shareholder for a period of ten (10) days prior to the meeting or such shorter time as exists between the record date and the meeting and continuing through the meeting at the Corporation's principal office, at a place identified in the meeting notice in the city where the meeting will be held, or at the office of the Corporation's transfer agent or registrar. Any shareholder of the Corporation or his agent or attorney is entitled on written demand to inspect the shareholders' list (subject to the requirements of law), during regular business hours and at his expense, during the period it is available for inspection. The Corporation shall make the shareholders' list available at the meeting of shareholders, and any shareholder or his agent or attorney is entitled to inspect the list at any time during the meeting or any adjournment. 12. Action Without Meeting. Any action required by law to be taken at a meeting of shareholders, or any action that may be taken at a meeting of shareholders, may be taken without a meeting or notice if a consent in writing, setting forth the action so taken, shall be signed by the holders of outstanding stock having not less than the minimum number of votes that would be necessary to authorize or take such action at a meeting at which all shares entitled to vote thereon were present and voted with respect to the subject matter thereof, and such consent shall have the same force and effect as a vote of shareholders taken at such a meeting. 13. Fixing Record Date. For the purpose of determining shareholders entitled to notice of or to vote at any meeting of shareholders or any adjournment thereof, or entitled to receive payment of any dividend, or in order to make a determination of shareholders for any other proper purposes, the Board of Directors may fix in advance a date as the record date for any such determination of shareholders, such date in any case to be not more than sixty (60) days, and, in case of a meeting of shareholders, not less than ten (10) days, prior to the date on which the particular action requiring such determination of shareholders is to be taken. If no record date is fixed for the determination of shareholders entitled to notice of or to vote at a meeting of shareholders, or shareholders entitled to receive payment of a dividend, the date on which the notice of the meeting is mailed or the date on which the resolutions of the Board of Directors declaring such dividend is adopted, as the case may be, shall be the record date for such determination of shareholders. When a determination of shareholders entitled to vote at any meeting of shareholders has been made as provided in this Section 13, such determination shall apply to any adjournment thereof, except where the Board of Directors fixes a new record date for the adjourned meeting or as required by law. 14. Inspectors and Judges. The Board of Directors in advance of any meeting may, but need not, appoint one or more inspectors of election or judges of the vote, as the case may be, to act at the meeting or any adjournment(s) thereof. If any inspector or inspectors, or judge or judges, are not appointed, the person presiding at the meeting may, but need not, appoint one or more inspectors or judges. In case any person who may be appointed as an inspector or judge fails to appear or act, the vacancy may be filled by the Board of Directors in advance of the meeting, or at the meeting by the person presiding thereat. The inspectors or judges, if any, shall determine the number of shares of stock outstanding and the voting power of each, the shares of stock represented at the meeting, the existence of a quorum, the validity and effect of proxies, -6- and shall receive votes, ballots and consents, hear and determine all challenges and questions arising in connection with the right to vote, count and tabulate votes, ballots and consents, determine the result, and do such acts as are proper to conduct the election or vote with fairness to all shareholders. On request of the person presiding at the meeting, the inspector or inspectors or judge or judges, if any, shall make a report in writing of any challenge, question or matter determined by him or them, and execute a certificate of any fact found by him or them. 15. Voting for Directors. Unless otherwise provided in the Articles of Incorporation, directors shall be elected by a plurality of the votes cast by the shares entitled to vote in the election at a meeting at which a quorum is present. ARTICLE THREE DIRECTORS 1. Number, Election and Term. The number of directors of the Corporation shall be fixed from time to time, within the limits specified by the Articles of Incorporation, by resolution of the Board of Directors; provided, however, no director's term shall be shortened by reason of a resolution reducing the number of directors. The directors shall be elected at the annual meeting of the shareholders, except as provided in Section 2 of this Article, and each director elected shall hold office for the term for which he is elected and until his successor is elected and qualified or until his earlier resignation, removal from office or death. Directors must be natural persons who are 18 years of age or older but need not be residents of the State of Florida, shareholders of the Corporation or citizens of the United States. Any director may be removed at any time, with or without cause, at a special meeting of the shareholders called for that purpose. 2. Vacancies. A director may resign at any time by giving written notice to the Corporation, the Board of Directors or the Chairman of the Board. Such resignation shall take effect when the notice is delivered unless the notice specifies a later effective date, in which event the Board of Directors may fill the pending vacancy before the effective date if they provide that the successor does not take office until the effective date. Any vacancy occurring in the Board of Directors and any directorship to be filled by reason of an increase in the size of the Board of Directors shall be filled by the affirmative vote of a majority of the current directors though less than a quorum of the Board of Directors, or may be filled by an election at an annual or special meeting of the shareholders called for that purpose, unless otherwise provided by law. A director elected to fill a vacancy shall be elected for the unexpired term of his predecessor in office, or until the next election of one or more directors by shareholders if the vacancy is caused by an increase in the number of directors. 3. Powers. Except as provided in the Articles of Incorporation and by law, all corporate powers shall be exercised by or under the authority of, and the business and affairs of the Corporation shall be managed under the direction of, its Board of Directors. 4. Place of Meetings. Meetings of the Board of Directors, regular or special, may be held either within or without the State of Florida. -7- 5. Annual Meeting. The first meeting of each newly elected Board of Directors shall be held, without call or notice, immediately following each annual meeting of shareholders. 6. Regular Meetings. Regular meetings of the Board of Directors may also be held without notice at such time and at such place as shall from time to time be determined by the Board of Directors. 7. Special Meetings and Notice. Special meetings of the Board of Directors may be called by the Chairman of the Board or by the President and shall be called by the Secretary on the written request of any two directors. Written notice of special meetings of the Board of Directors shall be given to each director at least forty-eight (48) hours before the meeting. Except as required by statute, neither the business to be transacted at, nor the purpose of, any regular or special meeting of the Board of Directors need be specified in the notice or waiver of notice of such meeting. Notices to directors shall be in writing and delivered personally or mailed to the directors at their addresses appearing on the books of the Corporation. Notice by mail shall be deemed to be given at the time when the same shall be received. Notice to directors may also be given by telegram, teletype or other form of electronic communication. Notice of a meeting of the Board of Directors need not be given to any director who signs a written waiver of notice before, during or after the meeting. Attendance of a director at a meeting shall constitute a waiver of notice of such meeting and a waiver of any and all objections to the place of the meeting, the time of the meeting and the manner in which it has been called or convened, except when a director states, at the beginning of the meeting or promptly upon arrival at the meeting, any objection to the transaction of business because the meeting is not lawfully called or convened. 8. Quorum; Required Vote; Presumption of Assent. A majority of the number of directors fixed by, or in the manner provided in, these bylaws shall constitute a quorum for the transaction of business; provided, however, that whenever, for any reason, a vacancy occurs in the Board of Directors, a quorum shall consist of a majority of the remaining directors until the vacancy has been filled. The act of a majority of the directors present at a meeting at which a quorum is present when the vote is taken shall be the act of the Board of Directors. A director of the Corporation who is present at a meeting of the Board of Directors or a committee of the Board of Directors when corporate action is taken shall be presumed to have assented to the action taken, unless he objects at the beginning of the meeting, or promptly upon his arrival, to holding the meeting or transacting specific business at the meeting, or he votes against or abstains from the action taken. 9. Action Without Meeting. Any action required or permitted to be taken at a meeting of the Board of Directors or a committee thereof may be taken without a meeting if a consent in writing, setting forth the action taken, is signed by all of the members of the Board of Directors or the committee, as the case may be, and such consent shall have the same force and effect as a unanimous vote at a meeting. Action taken under this section is effective when the last director signs the consent, unless the consent specifies a different effective date. A consent signed under this Section 9 shall have the effect of a meeting vote and may be described as such in any document. -8- 10. Conference Telephone or Similar Communications Equipment Meetings. Members of the Board of Directors may participate in a meeting of the Board by means of conference telephone or similar communications equipment by means of which all persons participating in the meeting can hear each other at the same time. Participation in such a meeting shall constitute presence in person at the meeting, except where a person participates in the meeting for the express purpose of objecting to the transaction of any business on the ground the meeting is not lawfully called or convened. 11. Committees. The Board of Directors, by resolution adopted by a majority of the full Board of Directors, may designate from among its members an executive committee and one or more other committees, each of which, to the extent provided in such resolution, shall have and may exercise all of the authority of the Board of Directors in the business and affairs of the Corporation except where the action of the full Board of Directors is required by statute. Each committee must have two or more members who serve at the pleasure of the Board of Directors. The Board of Directors, by resolution adopted in accordance with this Article Three, may designate one or more directors as alternate members of any committee, who may act in the place and stead of any absent member or members at any meeting of such committee. Vacancies in the membership of a committee shall be filled by the Board of Directors at a regular or special meeting of the Board of Directors. The executive committee shall keep regular minutes of its proceedings and report the same to the Board of Directors when required. The designation of any such committee and the delegation thereto of authority shall not operate to relieve the Board of Directors, or any member thereof, of any responsibility imposed upon it or him by law. 12. Compensation of Directors. The directors may be paid their expenses, if any, of attendance at each meeting of the Board of Directors and may be paid a fixed sum for attendance at each meeting of the Board of Directors or a stated salary as director. No such payment shall preclude any director from serving the Corporation in any other capacity and receiving compensation therefor. Members of special or standing committees may be allowed like compensation for attending committee meetings. 13. Chairman of the Board. The Board of Directors may, in its discretion, choose a chairman of the board who shall preside at meetings of the shareholders and of the directors and shall be an ex officio member of all standing committees. The Chairman of the Board shall have such other powers and shall perform such other duties as shall be designated by the Board of Directors. The Chairman of the Board shall be a member of the Board of Directors but no other officers of the Corporation need be a director. The Chairman of the Board shall serve until his successor is chosen and qualified, but he may be removed at any time by the affirmative vote of a majority of the Board of Directors. ARTICLE FOUR OFFICERS 1. Positions. The officers of the Corporation shall consist of a President, a Secretary and a Treasurer, and, if elected by the Board of Directors by resolution, a Chairman of the Board and/or one or more Vice Presidents. Any two or more offices may be held by the same person. -9- 2. Election of Specified Officers by Board. The Board of Directors at its first meeting after each annual meeting of shareholders shall elect a President, a Secretary, a Treasurer and may elect one or more Vice Presidents. 3. Election or Appointment of Other Officers. Such other officers and assistant officers and agents as may be deemed necessary may be elected or appointed by the Board of Directors, or, unless otherwise specified herein, appointed by the President of the Corporation. The Board of Directors shall be advised of appointments by the President at or before the next scheduled Board of Directors meeting. 4. Salaries. The salaries of all officers of the Corporation to be elected by the Board of Directors pursuant to Article Four, Section 2 hereof shall be fixed from time to time by the Board of Directors or pursuant to its discretion. The salaries of all other elected or appointed officers of the Corporation shall be fixed from time to time by the President of the Corporation or pursuant to his direction. 5. Term; Resignation. The officers of the Corporation shall hold office until their successors are chosen and qualified. Any officer or agent elected or appointed by the Board of Directors or the President of the Corporation may be removed, with or without cause, by the Board of Directors. Any officers or agents appointed by the President of the Corporation pursuant to Section 3 of this Article Four may also be removed from such officer positions by the President, with or without cause. Any vacancy occurring in any office of the Corporation by death, resignation, removal or otherwise shall be filled by the Board of Directors, or, in the case of an officer appointed by the President of the Corporation, by the President or the Board of Directors. Any officer of the Corporation may resign from his respective office or position by delivering notice to the Corporation. Such resignation is effective when delivered unless the notice specifies a later effective date. If a resignation is made effective at a later date and the Corporation accepts the future effective date, the Board of Directors may fill the pending vacancy before the effective date if the Board provides that the successor does not take office until the effective date. 6. President. The President shall be the Chief Executive Officer of the Corporation, shall have general and active management of the business of the Corporation and shall see that all orders and resolutions of the Board of Directors are carried into effect. In the absence of the Chairman of the Board or in the event the Board of Directors shall not have designated a chairman of the board, the President shall preside at meetings of the shareholders and the Board of Directors. 7. Vice Presidents. The Vice Presidents in the order of their seniority, unless otherwise determined by the Board of Directors, shall, in the absence or disability of the President, perform the duties and exercise the powers of the President. They shall perform such other duties and have such other powers as the Board of Directors shall prescribe or as the President may from time to time delegate. 8. Secretary. The Secretary shall attend all meetings of the Board of Directors and all meetings of the shareholders and record all the proceedings of the meetings of the -10- shareholders and of the Board of Directors in a book to be kept for that purpose and shall perform like duties for the standing committees when required. He shall give, or cause to be given, notice of all meetings of the shareholders and special meetings of the Board of Directors, and shall perform such other duties as may be prescribed by the Board of Directors or President, under whose supervision he shall be. He shall keep in safe custody the seal of the Corporation and, when authorized by the Board of Directors, affix the same to any instrument requiring it. 9. Treasurer. The Treasurer shall have the custody of corporate funds and securities and shall keep full and accurate accounts of receipts and disbursements in books belonging to the Corporation and shall deposit all moneys and other valuable effects in the name and to the credit of the Corporation in such depositories as may be designated by the Board of Directors. He shall disburse the funds of the Corporation as may be ordered by the Board of Directors, taking proper vouchers for such disbursements, and shall render to the President and the Board of Directors at its regular meetings or when the Board of Directors so requires an account of all his transactions as treasurer and of the financial condition of the Corporation unless otherwise specified by the Board of Directors, the Treasurer shall be the Corporation's Chief Financial Officer. 10. Other Officers. Employees and Agents. Each and every other officer, employee and agent of the Corporation shall possess, and may exercise, such power and authority, and shall perform such duties, as may from time to time be assigned to him by the Board of Directors, the officer so appointing him and such officer or officers who may from time to time be designated by the Board of Directors to exercise such supervisory authority. ARTICLE FIVE CERTIFICATES FOR SHARES 1. Issue of Certificates. The Corporation shall deliver certificates representing all shares to which shareholders are entitled; and such certificates shall be signed by the Chairman of the Board, President or a Vice President, and by the Secretary or an Assistant Secretary of the Corporation, and may be sealed with the seat of the Corporation or a facsimile thereof. 2. Legends for Preferences and Restrictions on Transfer. The designations, relative rights, preferences and limitations applicable to each class of shares and the variations in rights, preferences and limitations determined for each series within a class (and the authority of the Board of Directors to determine variations for future series) shall be summarized on the front or back of each certificate. Alternatively, each certificate may state conspicuously on its front or back that the Corporation will furnish the shareholder a full statement of this information on request and without charge. Every certificate representing shares that are restricted as to the sale, disposition, or transfer of such shares shall also indicate that such shares are restricted as to transfer and there shall be set forth or fairly summarized upon the certificate, or the certificate shall indicate that the Corporation will furnish to any shareholder upon request and without charge, a full statement of such restrictions. If the Corporation issues any shares that are not registered under the Securities Act of 1933, as amended, and registered or qualified under the applicable state securities laws, the transfer of any such shares shall be restricted substantially in accordance with the following legend: -11- "THESE SECURITIES ARE SUBJECT TO RESTRICTIONS ON TRANSFERABILITY AND RESALE AND MAY NOT BE TRANSFERRED OR RESOLD EXCEPT AS PERMITTED UNDER THE SECURITIES ACT OF 1933, AS AMENDED, AND THE APPLICABLE STATE SECURITIES LAWS, PURSUANT TO REGISTRATION OR EXEMPTION THEREFROM. INVESTORS SHOULD BE AWARE THAT THEY MAY BE REQUIRED TO BEAR THE FINANCIAL RISKS OF THIS INVESTMENT FOR AN INDEFINITE PERIOD OF TIME." 3. Facsimile Signatures. The signatures of the Chairman of the Board, the President or a Vice President and the Secretary or Assistant Secretary upon a certificate may be facsimiles, if the certificate is manually signed by a transfer agent, or registered by a registrar, other than the Corporation itself or an employee of the Corporation. In case any officer who has signed or whose facsimile signature has been placed upon such certificate shall have ceased to be such officer before such certificate is issued, it may be issued by the Corporation with the same effect as if he were such officer at the date of the issuance. 4. Lost Certificates. The Board of Directors may direct a new certificate or certificates to be issued in place of any certificate or certificates theretofore issued by the Corporation alleged to have been lost or destroyed, upon the making of an affidavit of that fact by the person claiming the certificate of stock to be lost or destroyed. When authorizing such issue of a new certificate or certificates, the Board of Directors may, in its discretion and as a condition precedent to the issuance thereof, require the owner of such lost or destroyed certificate or certificates, or his legal representative, to advertise the same in such manner as it shall require and/or to give the Corporation a bond in such sum as it may direct as indemnity against any claim that may be made against the Corporation with respect to the certificate alleged to have been lost or destroyed. 5. Transfer of Shares. Upon surrender to the Corporation or the transfer agent of the Corporation of a certificate for shares duly endorsed or accompanied by proper evidence of succession, assignment or authority to transfer, it shall be the duty of the Corporation to issue a new certificate to the person entitled thereto, cancel the old certificate and record the transaction upon its books. 6. Registered Shareholders. The Corporation shall be entitled to recognize the exclusive rights of a person registered on its books as the owner of shares to receive dividends, and to vote as such owner, and shall not be bound to recognize any equitable or other claim to or interest in such share or shares on the part of any other person, whether or not it shall have express or other notice thereof, except as otherwise provided by the laws of the State of Florida. 7. Redemption of Control Shares. As provided by the Florida Business Corporation Act, if a person acquiring control shares of the Corporation does not file an acquiring person statement with the Corporation, the Corporation may redeem the control shares at fair market value at any time during the 60-day period after the last acquisition of such control shares. If a person acquiring control shares of the Corporation files an acquiring person statement with the -12- Corporation, the control shares may be redeemed by the Corporation only if such shares are not accorded full voting rights by the shareholders as provided by law. ARTICLE SIX GENERAL PROVISIONS 1. Dividends. The Board of Directors may from time to time declare, and the Corporation may pay, dividends on its outstanding shares in cash, property, or its own shares pursuant to law and subject to the provisions of the Articles of Incorporation. 2. Reserves. The Board of Directors may by resolution create a reserve or reserves out of earned surplus for any proper purpose or purposes, and may abolish any such reserve in the same manner. 3. Checks. All checks or demands for money and notes of the Corporation shall be signed by such officer or officers or such other person or persons as the Board of Directors may from time to time designate. 4. Fiscal Year. The fiscal year of the Corporation shall be fixed by the Board of Directors and may be otherwise changed from time to time by resolution of the Board of Directors. 5. Seal. The corporate seal shall have inscribed thereon the name and state of incorporation of the Corporation. The seal may be used by causing it or a facsimile thereof to be impressed or affixed or in any other manner reproduced. 6. Gender. All words used in these Bylaws in the masculine gender shall extend to and shall include the feminine and neuter genders. ARTICLE SEVEN AMENDMENTS OF BYLAWS Unless otherwise provided by law, these Bylaws may be altered, amended or repealed or new Bylaws may be adopted by action of the Board of Directors. -13- EX-3.155 78 ARTICLES OF INCORPORATION STATE OF FLORIDA DEPARTMENT OF STATE I certify the attached is a true and correct copy of the Articles of Incorporation, as amended to date, of MAGICWORKS MERCHANDISING, INC., a corporation organized under the laws of the State of Florida, as shown by the records of this office. The document number of this corporation is K22575. Given under my hand and the Great Seal of the State of Florida at Tallahassee, the Capitol, this the Twelfth day of October, 1998 /s/ Sandra B. Mortham ---------------------- Sandra B. Mortham Secretary of State EFFECTIVE DATE: 4-27-88 ARTICLES OF INCORPORATION OF DIAMOND BULLET MERCHANDISING, INC. The undersigned, acting as incorporator of DIAMOND BULLET MERCHANDISING, INC. under the Florida General Corporation Act, adopts the following Articles of Incorporation: ARTICLE I. NAME The name of the corporation is DIAMOND BULLET MERCHANDISING, INC. ARTICLE II. COMMENCEMENT OF EXISTENCE The existence of the corporation will commence on the date of subscription and acknowledgment of these Articles of Incorporation. ARTICLE III. PURPOSE This corporation may engage in any activity or business permitted under the laws of the United States and Florida. ARTICLE IV. AUTHORIZED SHARES The maximum number of shares that the corporation is authorized to have outstanding at any time is 7,500 shares of common stock having a par value of $1.00 per share. The consideration to be paid for each share shall be fixed by the board of directors and may be paid in whole or in part in or other property, tangible or intangible, or in labor or services actually performed for the corporation, with a value, in the judgment of the directors, equivalent to or greater than the full par value of the shares. ARTICLE V. INITIAL REGISTERED OFFICE AND AGENT The street address of the initial registered office of the corporation is 12100 N.E. 16th Avenue, North Miami, Florida 33161, and the name of the corporation's initial registered agent at that address is The Diamond Bullet Corporation. ARTICLE VI. INITIAL BOARD OF DIRECTORS The corporation shall have one director initially. The number of directors may be either increased or diminished from time to time, as provided in the bylaws, but shall never be less than one. The name and street address of the initial director is: Name Address Brad L. Krassner 12100 Northeast 16th Avenue North Miami, Florida 33161 ARTICLE VII. INCORPORATOR The name and street address of the incorporator is: Name Address Brad L. Krassner c/o The Diamond Bullet Corp. 12100 N.E. 16th Avenue N. Miami, Florida 33161 The incorporator of the corporation assigns to this corporation his rights under Section 607.161, Florida Statutes, to constitute a corporation, and he assigns to those persons designated by the board of directors any rights he may have as incorporator to acquire any of the capital stock of this corporation, this assignment becoming effective on the date corporate existence begins. ARTICLE VIII. BYLAWS The power to adopt, alter, amend, or repeal bylaws shall be vested in the board of directors and the shareholders, except that the board of directors may not amend or repeal any bylaw adopted by the shareholders if the shareholders specifically provide that the bylaw is not subject to amendment or repeal by the directors. -2- ARTICLE IX. AMENDMENTS The corporation reserves the right to amend, alter, change, or repeal any provision in these Articles of Incorporation in the manner prescribed by law, and all rights conferred on shareholders are subject to this reservation. These Articles may be amended prior to the issuance of shares of the corporation by the unanimous approval or comment of the board of directors. Thereafter, every amendment shall be approved by the board of directors, proposed by them to the shareholders, and approved at a shareholders' meeting by the holders of a majority of the shares entitled to vote on the matter or in such other manner as may be provided by law. IN WITNESS WHEREOF, the undersigned incorporator has executed these Articles of Incorporation this 27 day of April, 1998. /s/ Brad L. Krassner Brad L. Krassner -3- STATE OF FLORIDA COUNTY OF DADE The foregoing instrument was acknowledged before me this 27 day of April, 1988, by Brad L. Krassner. /s/ Joanne Del Campo Notary Public, State of Florida at large My commission expires: Notary Public State of Florida My Commission Expires July 28, 1990 (Affix notarial seal) ACCEPTANCE OF APPOINTMENT AS REGISTERED AGENT Having been named as registered agent for DIAMOND BULLET MERCHANDISING, INC. in the foregoing articles of incorporation, I, on behalf of The Diamond Bullet Corporation, a Florida corporation, hereby agree to accept service of process for said Corporation and to comply with any and all Statutes relative to the complete and proper performance of the duties of registered agent. THE DIAMOND BULLET CORPORATION By: /s/ Brad L. Krassner, President Brad L. Krassner, President -4- EX-3.156 79 ARTICLES OF AMENDMENT H98000000396 ARTICLES OF AMENDMENT Article 1. Name The name of this Florida corporation is Diamond Bullet Merchandising, Inc. Article 2. Amendment The Articles of Incorporation of the Corporation are amended so that the name of the Corporation is changed from Diamond Bullet Merchandising, Inc. to Magicworks Merchandising, Inc. Article 3. Date Amendment Adopted The amendment set forth in these Articles of Amendment was adopted on the date shown below. Article 4. Shareholder Approval of Amendment The amendment set forth in these Articles of Amendment was proposed by the Corporation's Board of Directors and approved by the shareholders by a vote sufficient for approval of the amendment. The undersigned executed this document on the date shown below. Diamond Bullet Merchandising, Inc. By: /s/ Larry M. Turk Print Name: Larry M. Turk Print Title: President Date: 2/10/98 [FILED - 96 FEB 16 PM 3:32 - SECRETARY OF STATE - TALLAHASSEE, FLORIDA] Corporate Creations International Inc. 8895 North Military Trail o Suite 202D Palm Beach Gardens FL 33410-6266 (561) 694-8107 H98000000396 NAME CHANGED on 2/16/98 Old name was Diamond Bullet Merchandising, Inc. New name: Magicworks Merchandising, Inc. EX-3.157 80 BY LAWS BY LAWS MAGICWORKS MERCHANDISING, INC. ARTICLE ONE CAPITAL STOCK SECTION ONE: Share certificates, as approved by the Board of Directors, shall be issued to shareholders specifying the name of the owner, number of shares, and date of issue. Each certificate shall be signed by the President and Secretary with the corporate seal affixed thereon. Each certificate shall be numbered in the order in which it is issued. SECTION TWO: Each shareholder shall be entitled to one vote per share of common stock, unless otherwise stated in Article of Incorporation. SECTION THREE: Transfer of shares of stock shall be in the transfer ledger of the corporation. Such transfers shall be done in person or by power of attorney. Transfers shall be completed on the surrender of the old certificate, duly assigned. ARTICLE TWO SHAREHOLDER'S MEETINGS SECTION ONE: The annual meeting of the shareholders shall be held on the 15th day of March of each year at 12100 NE 16 Ave, N. Miami, FL 33161 if the stated day is a weekend day or a legal holiday, the meeting shall be held on the next succeeding day not a weekend day or a holiday. SECTION TWO: The place of the annual meeting may be changed by the Board of Directors within or without the State of incorporation for any given year upon at least ten (10) and no more than sixty (60) days notice to the shareholders. Special meetings may be held within or without the State of incorporation and at such time as the Board of Directors may fix. SECTION THREE: Special meetings of the shareholders may be called at any time by the Board of Directors or the President or upon written request of any holder(s) of at least one-half of the outstanding capital stock. SECTION FOUR: Notice of any special meeting of the shareholders shall be given to all shareholders to their last known address by registered mail. Notice of any special meeting of the shareholders shall state the purpose of such meeting. Notice of a special meeting may be waived in writing either before or after such meeting. SECTION FIVE: Unless otherwise provided by law or the Articles of Incorporation, all meetings of the shareholders, action may be taken by a majority vote of the number of shares entitled to vote as represented by the shareholders present at such meeting. Directors shall be elected by a plurality vote. A quorum shall constitute one share over fifty percent of the outstanding shares entitled to vote as represented by the shareholders present at such meeting. No business may be transacted without the presence of a quorum. At any time during any shareholders meeting, if it is determined that a quorum is no longer present, the meeting shall be then adjourned. SECTION SIX: Action may be taken by the shareholders without a formal meeting by consent, if such consent is executed in writing by all of the shareholders entitled to vote and if allowed under the laws of the State of incorporation. ARTICLE THREE DIRECTORS SECTION ONE: The Board of Directors shall control the full and entire management of the affairs and business of the corporation. The Board of Directors shall adopt rules and regulations to manage the affairs and business of the corporation by resolution at special or the annual meeting. A quorum shall consist of a majority of the directors. Resolution adopted and all business transacted by the Board of Directors shall be done by a majority vote of the directors present at such meetings. -2- SECTION TWO: The Board of Directors shall consist of 4 members to be elected by the shareholder at an annual meeting. The term of office shall be one year. Vacancies may be filled by the Board of Directors prior to the expiration of the term. Such appointment shall continue until the next annual meeting of shareholders. SECTION THREE: The Board Of Directors shall meet annually at the same place of the shareholders meetings immediately following the annual meeting of the shareholders. Special meetings of the Board of Directors may be called by the President on three (3) days notice either personally or by mail or wire, or such other and further notice as required by the laws of this State. SECTION FOUR: Notice of special or regular meetings of the Board of Directors other than the annual meeting of the Board of Directors, shall be made by mail to the last known address of each director. Such notice shall be mailed ten (10) days prior to such meeting and shall include time and place and reasons for the meeting. All other requirements of the laws of the State of incorporation for notices shall be followed. SECTION FIVE: All directors of the corporation who are present at a meeting of the Board of Directors shall be deemed to have assented to action taken at such meeting as to any corporate action taken, unless a director who did not vote in favor on such action goes on record in the minutes as dissenting. In such a case, the dissenting director will not be deemed to having assented to the action taken. SECTION SIX: Directors may be removed for cause by a majority vote at a meeting of the shareholders or Directors. Directors may be removed without cause by a majority vote at a meeting of the shareholders. ARTICLE FOUR OFFICERS SECTION ONE: The officers of the corporation shall consist of a President, Secretary and Treasurer. All officers shall be elected by the Board of Directors and shall serve a term for -3- compensation as fixed by the Board of Directors. The Board of Directors may establish other offices as it may be deem fit. SECTION TWO: The chief executive officer shall be the President. The president shall have management powers of the corporation. His duties shall include but are not limited to administration of the corporation presiding over shareholders meeting including general supervision of the policies of the corporation as well as general management. The President shall execute contracts, mortgages, loans and bonds under the seal of the corporation. The President shall have other powers as determined by the Board of Directors by resolution. SECTION THREE: The secretary shall keep the minutes of meetings of the Board of Directors and shareholder meetings. The Secretary shall have charge of the minute books, seal and stock books of the corporation. The Secretary shall have other powers as delegated by the President. SECTION FOUR: The Treasurer shall have the power to manage the financial affairs of the corporation. The Treasurer shall keep books and records of the financial affairs and make such available to the President and Board of Directors upon request. The Treasurer may make recommendations to the officers and directors in regard to the financial affairs of the corporation. SECTION FIVE: The Vice-President, if one is appointed by the Board of Directors, shall have such powers as delegated to him by the President. Upon the inability to perform by the President, the Vice-President shall serve as President until such time as the President shall be able to perform or further action by the Board of Directors. The President shall be deemed unable to perform his duties upon written notification by the President of such inability or resignation to the Board of Directors that the President is unable to perform. SECTION SIX: Vacancies shall be filled by the Board of Directors. Until such time as vacancies are filled the following rules of succession shall apply without regard to Section Five of this Article. The Vice-President shall act as President, the Treasurer shall act as Secretary, and the Secretary shall act as Treasurer. -4- SECTION SEVEN: Assistants to officers may be appointed by the President. These duties shall be those delegated to them by the President or the board of Directors. SECTION EIGHT: Compensation of the officers shall be determined by the Board of Directors. ARTICLE FIVE CONTRACTS AND INSTRUMENTS OF INDEBTEDNESS SECTION ONE: No contracts or any instrument of indebtedness shall he executed without approval by the Board of Directors by resolution. Upon such resolution, the President shall be authorized to execute contracts or instruments of indebtedness as specified in the resolution. SECTION TWO: All checks, drafts or other instruments of indebtedness shall be executed in the manner as determined by the Board of Directors by resolution. ARTICLE SIX CORPORATE SEAL The seal of the corporation shall be provided by the Board of Directors by resolution. The seal shall be used by the President or other officers of the corporation as provided for in these By-Laws. ARTICLE SEVEN AMENDMENT These By-Laws may be amended from time to time by a majority vote of the Board of Directors or by a majority vote of the shareholders. These By-Laws may be repealed and new By-Laws established in the same manner as amendments. These By-Laws will continue in full force and effect until amended or repealed and replaced by new By-Laws. ARTICLE EIGHT DIVIDENDS -5- The Board of Directors may from time to time declare dividends to the shareholders. These distributions may be in cash or property. No such dividends may be made out of the capital of the corporation. -6- EX-3.158 81 ARTICLES OF INCORPORATION STATE OF FLORIDA DEPARTMENT OF STATE I certify the attached is a true and correct copy of the Articles of Incorporation of MAGICWORKS SPORTS MANAGEMENT, INC., a corporation organized under the laws of the State of Florida, filed on May 23, 1997, as shown by the records of this office. The document number of this corporation is P97000046060. Given under my hand and the Great Seal of the State of Florida at Tallahassee, the Capitol, this the Twelfth day of October, 1998 /s/ Sandra B. Mortham Sandra B. Mortham Secretary of State ARTICLES OF INCORPORATION OF MAGICWORKS SPORTS MANAGEMENT, INC. ARTICLE I The name of the corporation MAGICWORKS SPORTS MANAGEMENT, INC. (the "Corporation"). ARTICLE II The address of the principal office and the mailing address of the Corporation is 930 Washington Avenue, 5th Floor, Miami Beach, Florida 33139. ARTICLE III This Corporation shall have authority to issue One Thousand (1,000) shares of Common Stock having a par value of $0.01 per share. ARTICLE IV The Corporation shall hold a special meeting of shareholders only: (1) On call of the Board of Directors or persons authorized to do so by the Corporation's Bylaws; or (2) If the holders of not less than 50 percent of all votes entitled to be cast on any Issue proposed to be considered at the proposed special meeting sign, date, and deliver to the Corporations secretary one or more written demands for the meeting describing the purpose or purposes for which it is to be held. ARTICLE V The street address of the Corporation's Initial registered office is 1201 Hays Street, City or Tallahassee, County of Leon, State of Florida 32301 and the name of its initial registered agent at such office is Corporation Service Company. ARTICLE VI The Board of Directors of the Corporation shall consist or at least one director, with the exact number to be fixed from time to time In the manner provided In the Corporations Bylaws. ARTICLE VII The name of the Incorporator is Fern S. Watts and the address or the Incorporator is 1221 Brickell Avenue, Suits 2100, Miami, Florida 33131. This Corporation shall Indemnity and shall advance expenses on behalf of Its officers and directors to the fullest extent not prohibited by law In existence either now or hereafter. IN WITNESS WHEREOF, the undersigned, being the Incorporator named above, for the purpose of forming a corporation pursuant to the Florida Business Corporation Act of the State of Florida has signed these Articles of Incorporation this 22nd day of May, 1997. /s/ Fern S. Watts Fern S. Watts, Incorporator ACCEPTANCE OF APPOINTMENT OF REGISTERED AGENT The undersigned, having been named the Registered Agent of MAGICWORKS SPORTS MANAGEMENT, INC. hereby accepts such designation and is familiar with, and accepts, the obligations of such position, as provided in Florida Statutes ss. 607.0505. CORPORATION SERVICE COMPANY /s/ Karen Rozar Karen Rozar, as Agent for the Registered Agent Dated: May 23, 1997 -2- EX-3.159 82 BY LAWS BYLAWS OF MAGICWORKS SPORTS MANAGEMENT, INC. (A FLORIDA CORPORATION) [Table of Contents deleted] MAGICWORKS SPORTS MANAGEMENT, INC. BYLAWS ARTICLE ONE OFFICES 1. Registered Office. The registered office of MAGICWORKS SPORTS MANAGEMENT, INC., a Florida corporation (the "Corporation"), shall be located in the City of Tallahassee, State of Florida, unless otherwise designated by the Board of Directors. 2. Other Offices. The Corporation may also have offices at such other places, either within or without the State of Florida, as the Board of Directors of the Corporation (the "Board of Directors") may from time to time determine or as the business of the Corporation may require. ARTICLE TWO MEETINGS OF SHAREHOLDERS 1. Place. All annual meetings of shareholders shall be held at such place, within or without the State of Florida, as may be designated by the Board of Directors and stated in the notice of the meeting or in a duly executed waiver of notice thereof. Special meetings of shareholders may be held at such place, within or without the State of Florida, and at such time as shall be stated in the notice of the meeting or in a duly executed waiver of notice thereof 2. Time of Annual Meeting. Annual meetings of shareholders shall be held on such date and at such time fixed, from time to time, by the Board of Directors, provided that there shall be an annual meeting held every year at which the shareholders shall elect a Board of Directors and transact such other business as may properly be brought before the meeting. 3. Call of Special Meetings. Special meetings of the shareholders shall be held if called by the Board of Directors, the President, or if the holders of not less than fifty percent (50%) of all the votes entitled to be cast on any issue proposed to be considered at the proposed special meeting sign, date, and deliver to the Secretary one or more written demands for the meeting describing the purpose or purposes for which it is to be held. 4. Conduct of Meetings. The Chairman of the Board (or in his absence, the President or such other designee of the Chairman of the Board) shall preside at the annual and special meetings of shareholders and shall be given full discretion in establishing the rules and procedures to be followed in conducting the meetings, except as otherwise provided by law or in these Bylaws. 5. Notice and Waiver of Notice. Except as otherwise provided by law, written or printed notice stating the place, day and hour of the meeting and, in the case of a special meeting, the purpose or purposes for which the meeting is called, shall be delivered not less than ten (10) nor more than sixty (60) days before the day of the meeting, either personally or by first-class mail, by or at the direction of the President, the Secretary, or the officer or person calling the meeting, to each shareholder of record entitled to vote at such meeting. If the notice is mailed at least thirty (30) days before the date of the meeting, it may be done by a class of United States mail other than first-class. If mailed, such notice shall be deemed to be delivered when deposited in the United States mail addressed to the shareholder at his address as it appears on the stock transfer books of the Corporation, with postage thereon prepaid. If a meeting is adjourned to another time and/or place, and if an announcement of the adjourned time and/or place is made at the meeting, it shall not be necessary to give notice of the adjourned meeting unless the Board of Directors, after adjournment, fixes a new record date for the adjourned meeting. Whenever any notice is required to be given to any shareholder, a waiver thereof in writing signed by the person or persons entitled to such notice, whether signed before, during or after the time of the meeting stated therein, and delivered to the Corporation for inclusion in the minutes or filing with the corporate records, shall be equivalent to the giving of such notice. Neither the business to be transacted at, nor the purpose of, any regular or special meeting of the shareholders need be specified in any written waiver of notice. Attendance of a person at a meeting shall constitute a waiver of (a) lack of or defective notice of such meeting, unless the person objects at the beginning to the holding of the meeting or the transacting of any business at the meeting, or (b) lack of defective notice of a particular matter at a meeting that is not within the purpose or purposes described in the meeting notice, unless the person objects to considering such matter when it is presented. 6. Business of Special Meeting. Business transacted at any special meeting shall be confined to the purposes stated in the notice thereof. 7. Quorum. Shares entitled to vote as a separate voting group may take action on a matter at a meeting only if a quorum of these shares exists with respect to that matter. Except as otherwise provided in the Articles of Incorporation or by law, a majority of the shares entitled to vote on the matter by each voting group, represented in person or by proxy, shall constitute a quorum at any meeting of shareholders, but in no event shall a quorum consist of less than one-third (1/3) of the shares of each voting group entitled to vote. If less than a majority of outstanding shares entitled to vote are represented at a meeting, a majority of the shares so represented may adjourn the meeting from time to time without further notice. After a quorum has been established at any shareholders' meeting, the subsequent withdrawal of shareholders, so as to reduce the number of shares entitled to vote at the meeting below the number required for a quorum, shall not affect the validity of any action taken at the meeting or any adjournment thereof Once a share is represented for any purpose at a meeting, it is deemed present for quorum purposes for the remainder of the meeting and for any adjournment of that meeting unless a new record date is or must be set for that adjourned meeting. -2- 8. Voting Per Share. Except as otherwise provided in the Articles of Incorporation or by law, each shareholder is entitled to one (1) vote for each outstanding share held by him on each matter voted at a shareholders' meeting. 9. Voting of Shares. A shareholder may vote at any meeting of shareholders of the Corporation, either in person or by proxy. Shares standing in the name of another corporation, domestic or foreign, may be voted by the officer, agent or proxy designated by the bylaws of such corporate shareholder or, in the absence of any applicable bylaw, by such person or persons as the board of directors of the corporate shareholder may designate. In the absence of any such designation, or, in case of conflicting designation by the corporate shareholder, the chairman of the board, the president, any vice president, the secretary and the treasurer of the corporate shareholder, in that order, shall be presumed to be fully authorized to vote such shares. Shares held by an administrator, executor, guardian, personal representative, or conservator may be voted by him, either in person or by proxy, without a transfer of such shares into his name. Shares standing in the name of a trustee may be voted by him, either in person or by proxy, but no trustee shall be entitled to vote shares held by him without a transfer of such shares into his name or the name of his nominee. Shares held by or under the control of a receiver, a trustee in bankruptcy proceedings, or an assignee for the benefit of creditors may be voted by such person without the transfer thereof into his name. If shares stand of record in the names of two or more persons, whether fiduciaries, members of a partnership, joint tenants, tenants in common, tenants by the entirety or otherwise, or if two or more persons have the same fiduciary relationship respecting the same shares, unless the Secretary of the Corporation is given notice to the contrary and is furnished with a copy of the instrument or order appointing them or creating the relationship wherein it is so provided, then acts with respect to voting shall have the following effect: (a) if only one votes, in person or by proxy, his act binds all; (b) if more than one vote, in person or by proxy, the act of the majority so voting binds all; (c) if more than one vote, in person or by proxy, but the vote is evenly split on any particular matter, each faction is entitled to vote the share or shares in question proportionally; or (d) if the instrument or order so filed shows that any such tenancy is held in unequal interest, a majority or a vote evenly split for purposes hereof shall be a majority or a vote evenly split in interest. The principles of this paragraph shall apply, insofar as possible, to execution of proxies, waivers, consents, or objections and for the purpose of ascertaining the presence of a quorum. 10. Proxies. Any shareholder of the Corporation, other person entitled to vote on behalf of a shareholder pursuant to law, or attorney-in-fact for such persons may vote the shareholder's shares in person or by proxy. Any shareholder of the Corporation may appoint a proxy to vote or otherwise act for him by signing an appointment form, either personally or by his attorney-in-fact. An executed telegram or cablegram appearing to have been transmitted by such person, or a photographic, photostatic, or equivalent reproduction of an appointment form, shall be deemed a sufficient appointment form. An appointment of a proxy is effective when received by the Secretary of the Corporation or such other officer or agent which is authorized to tabulate votes, and shall be valid for up to 11 months, unless a longer period is expressly provided in the appointment form. The death or incapacity of the shareholder appointing a proxy -3- does not affect the right of the Corporation to accept the proxy's authority unless notice of the death or incapacity is received by the secretary or other officer or agent authorized to tabulate votes before the proxy exercises his authority under the appointment. An appointment of a proxy is revocable by the shareholder unless the appointment is coupled with an interest. 11. Shareholder List. After fixing a record date for a meeting of shareholders, the Corporation shall prepare an alphabetical list of the names of all its shareholders who are entitled to notice of the meeting, arranged by voting group with the address of, and the number and class and series, if any, of shares held by each. The shareholders' list must be available for inspection by any shareholder for a period of ten (10) days prior to the meeting or such shorter time as exists between the record date and the meeting and continuing through the meeting at the Corporation's principal office, at a place identified in the meeting notice in the city where the meeting will be held, or at the office of the Corporation's transfer agent or registrar. Any shareholder of the Corporation or his agent or attorney is entitled on written demand to inspect The shareholders' list (subject to the requirements of law), during regular business hours and at his expense, during the period it is available for inspection. The Corporation shall make the shareholders' list available at the meeting of shareholders, and any shareholder or his agent or attorney is entitled to inspect the list at any time during the meeting or any adjournment. 12. Action Without Meeting. Any action required by law to be taken at a meeting of shareholders, or any action that may be taken at a meeting of shareholders, may be taken without a meeting or notice if a consent in writing, setting forth the action so taken, shall be signed by the holders of outstanding stock having not less than the minimum number of votes that would be necessary to authorize or take such action at a meeting at which all shares entitled to vote thereon were present and voted with respect to the subject matter thereof, and such consent shall have the same force and effect as a vote of shareholders taken at such a meeting. 13. Fixing Record Date. For the purpose of determining shareholders entitled to notice of or to vote at any meeting of shareholders or any adjournment thereof, or entitled to receive payment of any dividend, or in order to make a determination of shareholders for any other proper purposes, the Board of Directors may fix in advance a date as the record date for any such determination of shareholders, such date in any case to be not more than sixty (60) days, and, in case of a meeting of shareholders, not less than ten (10) days, prior to the date on which the particular action requiring such determination of shareholders is to be taken. If no record date is fixed for the determination of shareholders entitled to notice of or to vote at a meeting of shareholders, or shareholders entitled to receive payment of a dividend, the date on which the notice of the meeting is mailed or the date on which the resolutions of the Board of Directors declaring such dividend is adopted, as the case may be, shall be the record date for such determination of shareholders. When a determination of shareholders entitled to vote at any meeting of shareholders has been made as provided in this Section 13, such determination shall apply to any adjournment thereof, except where the Board of Directors fixes a new record date for the adjourned meeting or as required by law. -4- 14. Inspectors and Judges. The Board of Directors in advance of any meeting may, but need not, appoint one or more inspectors of election or judges of the vote, as the case may be, to act at the meeting or any adjournment(s) thereof. If any inspector or inspectors, or judge or judges, are not appointed, the person presiding at the meeting may, but need not, appoint one or more inspectors or judges. In case any person who may be appointed as an inspector or judge fails to appear or act, the vacancy may be filled by the Board of Directors in advance of the meeting, or at the meeting by the person presiding thereat. The inspectors or judges, if any, shall determine the number of shares of stock outstanding and the voting power of each, the shares of stock represented at the meeting, the existence of a quorum, the validity and effect of proxies, and shall receive votes, ballots and consents, hear and determine all challenges and questions arising in connection with the right to vote, count and tabulate votes, ballots and consents, determine the result, and do such acts as are proper to conduct the election or vote with fairness to all shareholders. On request of the person presiding at the meeting, the inspector or inspectors or judge or judges, if any, shall make a report in writing of any challenge, question or matter determined by him or them, and execute a certificate of any fact found by him or them. 15. Voting for Directors. Unless otherwise provided in the Articles of Incorporation, directors shall be elected by a plurality of the votes cast by the shares entitled to vote in the election at a meeting at which a quorum is present. ARTICLE THREE DIRECTORS 1. Number, Election and Term. The number of directors of the Corporation shall be fixed from time to time, within the limits specified by the Articles of Incorporation, by resolution of the Board of Directors; provided, however, no director's term shall be shortened by reason of a resolution reducing the number of directors. The directors shall be elected at the annual meeting of the shareholders, except as provided in Section 2 of this Article, and each director elected shall hold office for the term for which he is elected and until his successor is elected and qualified or until his earlier resignation, removal from office or death. Directors must be natural persons who are 18 years of age or older but need not be residents of the State of Florida, shareholders of the Corporation or citizens of the United States. Any director may be removed at any time, with or without cause, at a special meeting of the shareholders called for that purpose. 2. Vacancies. A director may resign at any time by giving written notice to the Corporation, the Board of Directors or the Chairman of the Board. Such resignation shall take effect when the notice is delivered unless the notice specifies a later effective date, in which event the Board of Directors may fill the pending vacancy before the effective date if they provide that the successor does not take office until the effective date. Any vacancy occurring in the Board of Directors and any directorship to be filled by reason of an increase in the size of the Board of Directors shall be filled by the affirmative vote of a majority of the current directors though less than a quorum of the Board of Directors, or may be filled by an election at an annual -5- or special meeting of the shareholders called for that purpose, unless otherwise provided by law. A director elected to fill a vacancy shall be elected for the unexpired term of his predecessor in office, or until the next election of one or more directors by shareholders if the vacancy is caused by an increase in the number of directors. 3. Powers. Except as provided in the Articles of Incorporation and by law, all corporate powers shall be exercised by or under the authority of, and the business and affairs of the Corporation shall be managed under the direction of, its Board of Directors. 4. Place of Meeting. Meetings of the Board of Directors, regular or special, may be held either within or without the State of Florida. 5. Annual Meeting. The first meeting of each newly elected Board of Directors shall be held, without call or notice, immediately following each annual meeting of shareholders. 6. Regular Meeting. Regular meetings of the Board of Directors may also be held without notice at such time and at such place as shall from time to time be determined by the Board of Directors. 7. Special Meetings and Notice. Special meetings of the Board of Directors may be called by the Chairman of the Board or by the President and shall be called by the Secretary on the written request of any two directors. Written notice of special meetings of the Board of Directors shall be given to each director at least forty-eight (48) hours before the meeting. Except as required by statute, neither the business to be transacted at, nor the purpose of, any regular or special meeting of the Board of Directors need be specified in the notice or waiver of notice of such meeting. Notices to directors shall be in writing and delivered personally or mailed to the directors at their addresses appearing on the books of the Corporation. Notice by mail shall be deemed to be given at the time when the same shall be received. Notice to directors may also be given by telegram, teletype or other form of electronic communication. Notice of a meeting of the Board of Directors need not be given to any director who signs a written waiver of notice before, during or after the meeting. Attendance of a director at a meeting shall constitute a waiver of notice of such meeting and a waiver of any and all objections to the place of the meeting, the time of the meeting and the manner in which it has been called or convened, except when a director states, at the beginning of the meeting or promptly upon arrival at the meeting, any objection to the transaction of business because the meeting is not lawfully called or convened. 8. Quorum; Required Vote; Presumption of Assent. A majority of the number of directors fixed by, or in the manner provided in, these bylaws shall constitute a quorum for the transaction of business; provided, however, that whenever, for any reason, a vacancy occurs in the Board of Directors, a quorum shall consist of a majority of the remaining directors until the vacancy has been filled. The act of a majority of the directors present at a meeting at which a quorum is present when the vote is taken shall be the act of the Board of Directors. A director of -6- the Corporation who is present at a meeting of the Board of Directors or a committee of the Board of Directors when corporate action is taken shall be presumed to have assented to the action taken, unless he objects at the beginning of the meeting, or promptly upon his arrival, to holding the meeting or transacting specific business at the meeting, or he votes against or abstains from the action taken. 9. Action Without Meeting. Any action required or permitted to be taken at a meeting of the Board of Directors or a committee thereof may be taken without a meeting if a consent in writing, setting forth the action taken, is signed by all of the members of the Board of Directors or the committee, as the case may be, and such consent shall have the same force and effect as a unanimous vote at a meeting. Action taken under this section is effective when the last director signs the consent, unless the consent specifies a different effective date. A consent signed under this Section 9 shall have the effect of a meeting vote and may be described as such in any document. 10. Conference Telephone or Similar Communications Equipment Meetings. Members of the Board of Directors may participate in a meeting of the Board by means of conference telephone or similar communications equipment by means of which all persons participating in the meeting can hear each other at the same time. Participation in such a meeting shall constitute presence in person at the meeting, except where a person participates in the meeting for the express purpose of objecting to the transaction of any business on the ground the meeting is not lawfully called or convened. 11. Committees. The Board of Directors, by resolution adopted by a majority of the full Board of Directors, may designate from among its members an executive committee and one or more other committees, each of which, to the extent provided in such resolution, shall have and may exercise all of the authority of the Board of Directors in the business and affairs of the Corporation except where the action of the full Board of Directors is required by statute. Each committee must have two or more members who serve at the pleasure of the Board of Directors. The Board of Directors, by resolution adopted in accordance with this Article Three, may designate one or more directors as alternate members of any committee, who may act in the place and stead of any absent member or members at any meeting of such committee. Vacancies in the membership of a committee shall be filled by the Board of Directors at a regular or special meeting of the Board of Directors. The executive committee shall keep regular minutes of its proceedings and report the same to the Board of Directors when required. The designation of any such committee and the delegation thereto of authority shall not operate to relieve the Board of Directors, or any member thereof, of any responsibility imposed upon it or him by law. 12. Compensation of Directors. The directors may be paid their expenses, if any, of attendance at each meeting of the Board of Directors and may be paid a fixed sum for attendance at each meeting of the Board of Directors or a stated salary as director. No such payment shall preclude any director from serving the Corporation in any other capacity and receiving -7- compensation therefor. Members of special or standing committees may be allowed like compensation for attending committee meetings. 13. Chairman of the Board. The Board of Directors may, in its discretion, choose a chairman of the board who shall preside at meetings of the shareholders and of the directors and shall be an ex officio member of all standing committees. The Chairman of the Board shall have such other powers and shall perform such other duties as shall be designated by the Board of Directors. The Chairman of the Board shall be a member of the Board of Directors but no other officers of the Corporation need be a director. The Chairman of the Board shall serve until his successor is chosen and qualified, but he may be removed at any time by the affirmative vote of a majority of the Board of Directors. ARTICLE FOUR OFFICERS 1. Positions. The officers of the Corporation shall consist of a President, a Secretary and a Treasurer, and, if elected by the Board of Directors by resolution, a Chairman of the Board and/or one or more Vice Presidents. Any two or more offices may be held by the same person. 2. Election of Specified Officers by Board. The Board of Directors at its first meeting after each annual meeting of shareholders shall elect a President, a Secretary, a Treasurer and may elect one or more Vice Presidents. 3. Election or Appointment of Other Officers. Such other officers and assistant officers and agents as may be deemed necessary may be elected or appointed by the Board of Directors, or, unless otherwise specified herein, appointed by the President of the Corporation. The Board of Directors shall be advised of appointments by the President at or before the next scheduled Board of Directors meeting. 4. Salaries. The salaries of all officers of the Corporation to be elected by the Board of Directors pursuant to Article Four, Section 2 hereof shall be fixed from time to time by the Board of Directors or pursuant to its discretion. The salaries of all other elected or appointed officers of the Corporation shall be fixed from time to time by the President of the Corporation or pursuant to his direction. 5. Term; Resignation. The officers of the Corporation shall hold office until their successors are chosen and qualified. Any officer or agent elected or appointed by the Board of Directors or the President of the Corporation may be removed, with or without cause, by the Board of Directors. Any officers or agents appointed by the President of the Corporation pursuant to Section 3 of this Article Four may also be removed from such officer positions by the President, with or without cause. Any vacancy occurring in any office of the Corporation by death, resignation, removal or otherwise shall be filled by the Board of Directors, or, in the case -8- of an officer appointed by the President of the Corporation, by the President or the Board of Directors. Any officer of the Corporation may resign from his respective office or position by delivering notice to the Corporation. Such resignation is effective when delivered unless the notice specifies a later effective date. If a resignation is made effective at a later date and the Corporation accepts the future effective date, the Board of Directors may fill the pending vacancy before the effective date if the Board provides that the successor does not take office until the effective date. 6. President. The President shall be the Chief Executive Officer of the Corporation, shall have general and active management of the business of the Corporation and shall see that all orders and resolutions of the Board of Directors are carried into effect. In the absence of the Chairman of the Board or in the event the Board of Directors shall not have designated a chairman of the board, the President shall preside at meetings of the shareholders and the Board of Directors. 7. Vice Presidents. The Vice Presidents in the order of their seniority, unless otherwise determined by the Board of Directors, shall, in the absence or disability of the President, perform the duties and exercise the powers of the President. They shall perform such other duties and have such other powers as the Board of Directors shall prescribe or as the President may from time to time delegate. 8. Secretary. The Secretary shall attend all meetings of the Board of Directors and all meetings of the shareholders and record all the proceedings of the meetings of the shareholders and of the Board of Directors in a book to be kept for that purpose and shall perform like duties for the standing committees when required. He shall give, or cause to be given, notice of all meetings of the shareholders and special meetings of the Board of Directors, and shall perform such other duties as may be prescribed by the Board of Directors or President, under whose supervision he shall be. He shall keep in safe custody the seal of the Corporation and, when authorized by the Board of Directors, affix the same to any instrument requiring it. 9. Treasurer. The Treasurer shall have the custody of corporate funds and securities and shall keep full and accurate accounts of receipts and disbursements in books belonging to the Corporation and shall deposit all moneys and other valuable effects in the name and to the credit of the Corporation in such depositories as may be designated by the Board of Directors. He shall disburse the funds of the Corporation as may be ordered by the Board of Directors, taking proper vouchers for such disbursements, and shall render to the President and the Board of Directors at its regular meetings or when the Board of Directors so requires an account of all his transactions as treasurer and of the financial condition of the Corporation unless otherwise specified by the Board of Directors, the Treasurer shall be the Corporation's Chief Financial Officer. 10. Other Officers, Employees and Agents. Each and every other officer, employee and agent of the Corporation shall possess, and may exercise, such power and authority, and shall perform such duties, as may from time to time be assigned to him by the Board of Directors, the -9- officer so appointing him and such officer or officers who may from time to time be designated by the Board of Directors to exercise such supervisory authority. ARTICLE FIVE CERTIFICATES FOR SHARES 1. Issue of Certificates. The Corporation shall deliver certificates representing all shares to which shareholders are entitled; and such certificates shall be signed by the Chairman of the Board, President or a Vice President, and by the Secretary or an Assistant Secretary of the Corporation, and may be sealed with the seal of the Corporation or a facsimile thereof 2. Legends for Preferences and Restrictions on Transfer. The designations, relative Tights, preferences and limitations applicable to each class of shares and the variations in rights, preferences and limitations determined for each series within a class (and the authority of the Board of Directors to determine variations for future series) shall be summarized on the front or back of each certificate. Alternatively, each certificate may state conspicuously on its front or back that the Corporation will furnish the shareholder a full statement of this information on request and without charge. Every certificate representing shares that are restricted as to the sale, disposition, or transfer of such shares shall also indicate that such shares are restricted as to transfer and there shall be set forth or fairly summarized upon the certificate, or the certificate shall indicate that the Corporation will furnish to any shareholder upon request and without charge, a full statement of such restrictions. If the Corporation issues any shares that are not registered under the Securities Act of 1933, as amended, and registered or qualified under the applicable state securities laws, the transfer of any such shares shall be restricted substantially in accordance with the following legend: "THESE SECURITIES ARE SUBJECT TO RESTRICTIONS ON TRANSFERABILITY AND RESALE AND MAY NOT BE TRANSFERRED OR RESOLD EXCEPT AS PERMITTED UNDER THE SECURITIES ACT OF 1933, AS AMENDED, AND THE APPLICABLE STATE SECURITIES LAWS, PURSUANT TO REGISTRATION OR EXEMPTION THEREFROM. INVESTORS SHOULD BE AWARE THAT THEY MAY BE REQUIRED TO BEAR THE FINANCIAL RISKS OF THIS INVESTMENT FOR AN INDEFINITE PERIOD OF TIME." 3. Facsimile Signatures. The signatures of the Chairman of the Board, the President or a Vice President and the Secretary or Assistant Secretary upon a certificate may be facsimiles, if the certificate is manually signed by a transfer agent, or registered by a registrar, other than the Corporation itself or an employee of the Corporation. In case any officer who has signed or whose facsimile signature has been placed upon such certificate shall have ceased to be such officer before such certificate is issued, it may be issued by the Corporation with the same effect as if he were such officer at the date of the issuance. -10- 4. Lost Certificates. The Board of Directors may direct a new certificate or certificates to be issued in place of any certificate or certificates theretofore issued by the Corporation alleged to have been lost or destroyed, upon the making of an affidavit of that fact by the person claiming the certificate of stock to be lost or destroyed. When authorizing such issue of a new certificate or certificates, the Board of Directors may, in its discretion and as a condition precedent to the issuance thereof, require the owner of such lost or destroyed certificate or certificates, or his legal representative, to advertise the same in such manner as it shall require and/or to give the Corporation a bond in such sum as it may direct as indemnity against any claim that may be made against the Corporation with respect to the certificate alleged to have been lost or destroyed. 5. Transfer of Shares. Upon surrender to the Corporation or the transfer agent of the Corporation of a certificate for shares duly endorsed or accompanied by proper evidence of succession, assignment or authority to transfer, it shall be the duty of the Corporation to issue a new certificate to the person entitled thereto, cancel the old certificate and record the transaction upon its books. 6. Registered Shareholders. The Corporation shall be entitled to recognize the exclusive rights of a person registered on its books as the owner of shares to receive dividends, and to vote as such owner, and shall not be bound to recognize any equitable or other claim to or interest in such share or shares on the part of any other person, whether or not it shall have express or other notice thereof, except as otherwise provided by the laws of the State of Florida. 7. Redemption of Control Shares. As provided by the Florida Business Corporation Act, if a person acquiring control shares of the Corporation does not file an acquiring person statement with the Corporation, the Corporation may redeem the control shares at fair market value at any time during the 60-day period after the last acquisition of such control shares. If a person acquiring control shares of the Corporation files an acquiring person statement with the Corporation, the control shares may be redeemed by the Corporation only if such shares are not accorded full voting rights by the shareholders as provided by law. ARTICLE SIX GENERAL PROVISIONS 1. Dividends. The Board of Directors may from time to time declare, and the Corporation may pay, dividends on its outstanding shares in cash, property, or its own shares pursuant to law and subject to the provisions of the Articles of Incorporation. 2. Reserves. The Board of Directors may by resolution create a reserve or reserves out of earned surplus for any proper purpose or purposes, and may abolish any such reserve in the same manner. -11- 3. Checks. All checks or demands for money and notes of the Corporation shall be signed by such officer or officers or such other person or persons as the Board of Directors may from time to time designate. 4. Fiscal Year. The fiscal year of the Corporation shall be fixed by the Board of Directors and may be otherwise changed from time to time by resolution of the Board of Directors. 5. Seal. The corporate seal shall have inscribed thereon the name and state of incorporation of the Corporation. The seal may be used by causing it or a facsimile thereof to be impressed or affixed or in any other manner reproduced. 6. Gender. All words used in these Bylaws in the masculine gender shall extend to and shall include the feminine and neuter genders. ARTICLE SEVEN AMENDMENTS OF BYLAWS Unless otherwise provided by law, these Bylaws may be altered, amended or repealed or new Bylaws may be adopted by action of the Board of Directors. -12- EX-3.160 83 ARTICLE OF INCORPORATION The State of Ohio Bob Taft Secretary of State 646107 Certificate It is hereby certified that the Secretary of State of Ohio has custody of the Records of Incorporation and Miscellaneous Filings; that said records show the filing and recording of: AGA of: MAGIC PROMOTION INC. United States of America State of Ohio Office of the Secretary of State Recorded on Roll H052 at Frame 0965 of the Records of Incorporation and Miscellaneous Filings. Witness my hand and the seal of the Secretary of State at Columbus, Ohio, this 22ND day of JAN A.D. 1991. /s/ Bob Taft Bob Taft Secretary of State Change of Address of Statutory Agent for Ohio Corporations The address of Lee Marshall, (Name of Agent) the statutory agent for Magic Promotion, Inc.(Name of Corporation) has been changed from 26949 Chagrin Boulevard (Old Street Address) Suite 203, Cleveland (City or Village), Cuyahoga County, Ohio 44122 (Zip Code) to 9265 Ole Eight Road (New Street Address), Northfield (City or Village), Summit County, Ohio, 44067 (Zip Code) Date: 1-14-91 By: Lee Marshall (Sec/Treas) January 17, 1991 Secretary of State State office Bldg. 30 East Broad St. Columbus, OH 43266-0418 Attention: Corporate Div. In Re: Magic Promotion, Inc. Charter No. 646107 To The Corporate Division: Herein enclosed please find Change of Address of Statutory Agent. I am also enclosing my check for $3 for the filing fee. Please file the same and return the stamped copy back to my office. Thank you. Sincerely, Sam J. Georges SJG/mec Encls. Department of State The State of Ohio Sherrod Brown Secretary of State 646107 Certificate It is hereby certified that the Secretary of State of Ohio has custody of the Records of Incorporation and Miscellaneous Filings; that said records show the filing and recording of: ARF of: MAGIC PROMOTION INC. United States of America State of Ohio Office of the Secretary of State Recorded on Roll F578 at Frame 1422 of the Records of incorporation and Miscellaneous Filings. Witness my hand and the seal of the Secretary of State, at the City of Columbus, Ohio, this 17TH day of DEC, A.D. 1984 . /s/ Sherrod Brown Sherrod Brown Secretary of State ARTICLES OF INCORPORATION OF MAGIC PROMOTION, INC. THE UNDERSIGNED, desiring to form a corporation for profit, under ss.1701.01 et seq. of the Revised Code of Ohio, do hereby certify; FIRST: The name of said corporation shall be MAGIC PROMOTION, INC. SECOND: The place in the state of Ohio where its principal office is to be located is the City of Cleveland, County of Cuyahoga, and located at 26949 Chagrin Boulevard, Suite 203, Cleveland, Ohio 44122. THIRD: The purpose for which it is formed are: To engage in any lawful act or activity for which corporations may be formed under ss.1701.01 to ss.1701.98 inclusive of the Revised Code of Ohio. To purchase or otherwise acquire, lease as lessee, invest in, hold, use, lease as lessor, encumber, sell, exchange, transfer and dispose of property of any description or any interest therein. To acquire, hold, use, sell, assign, lease, grant licenses in respect of, mortgage or otherwise dispose of letters patent of the United States or any foreign country, patent rights, licenses and privileges, inventions, improvements and processes, copyrights, and trademarks and tradenames, relating to or useful in connection with any business of this corporation. To acquire by purchase, subscription or otherwise, and to receive, hold, own, guarantee, sell, assign, exchange, transfer, mortgage, pledge, or otherwise dispose of or deal in and with any of the shares of the capital stock, or any voting trust certificates in respect of the shares of the capital stock, scrip, warrants, rights, bonds, debentures, notes, trust receipts, and other securities, obligations, choses in action and evidences of indebtedness or interest issued or created by any corporations, joint stock companies, syndicates, associations, firms, trusts or persons, public or private, or by the government, or by any state, States of America or by any foreign government, or by any state, territory, province, municipality or other political subdivision or by any government agency, and as owner thereof to possess and exercise all the rights, powers and privileges of ownership, including the right to execute consents and vote thereon, and to do any and all acts and things necessary or advisable for the preservation, protection, improvement and enhancement in value thereof. To enter into, make and perform contracts of every kind and description with any person, firm, association, corporation, municipality, county, state, body politic or government or colony or dependency thereof. To purchase or otherwise acquire all or any part of the business, good will, rights, property and assets, and to assume all or any part of the liabilities of any corporation, association, partnership or individual engaged in any business in which any corporation organized under ss.1701.01 et seq. of the Revised Code of Ohio is entitled to engage. To borrow money, and issue, sell, and pledge its note, bonds, and other evidences of indebtedness, and secure any of its obligations by mortgage, pledge, or deed of trust of all or any of its property and guarantee or secure obligations of any person. To purchase, hold, sell and transfer the shares of own capital stock to the extent permitted by law, but no such purchase may be made when there is reasonable ground for be- 2 lieving that the corporation is unable, or, by such purchase, be rendered unable to satisfy its obligations and liabilities. To conduct its business, and to have and maintain or more offices, within and without the State of Ohio and in other states and territories, in the District of Columbia, in all dependencies, colonies, or possessions of the United States of America and in foreign countries; and to purchase, or otherwise acquire, hold, own, equip, improve, manage, operate, promote, finance, sell, convey, mortgage or otherwise dispose of real and personal property in all such states and places, to the extent that the same may be permissible under the laws thereof. To carry on any other lawful business and to do any and every thing necessary, suitable, convenient or proper for the accomplishment of any of the purposes or the attainment of any one or all of the objects hereinbefore enumerated or incidental to the powers herein named or for the enhancement of the value of the properties of the corporation or which shall at any time appear conducive thereto or expedient, either as holder of, or as interested in, any property or otherwise, to have all the rights, powers, and privileges now or hereafter conferred by the laws of the State of Ohio upon corporations organized under ss.1701.01 et seq. of the Revised Code of Ohio or under any act amendatory thereof, supplemental thereto or substituted therefor. The objects and purposes specified in the foregoing clauses shall, except where otherwise expressed, be in nowise limited or restricted by reference to, or inferences from, the terms of any other clause in these articles of incorporation, but the objects and purposes specified in each of the foregoing clauses of this article shall be regarded as independent objects and purposes. FOURTH: The authorized number of shares of the corporation is Seven Hundred Fifty (750) common shares, all of which shall be without par value. 3 FIFTH: The amount of stated capital with which the corporation will begin business is Five Hundred Dollars ($500.00). SIXTH: The following provisions are hereby agreed to for the purpose of defining, limiting and regulating the exercise of the authority of the corporation, or of the directors, or of all of the shareholders: The board of directors is expressly authorized to set apart out of any of the funds of the corporation available for dividends a reserve or reserves for any proper purpose or to abolish any such reserve in the manner in which it was created, and to purchase on behalf of the corporation any shares issued by it to the extent of the surplus of the aggregate of its assets over the aggregate of its liabilities plus stated capital. The corporation may in its regulations confer powers upon its board of directors in addition to the powers and authorities conferred upon it expressly by ss.1701.01 et seq. of the Revised Code of Ohio. Any meeting of the shareholders or the board of directors may be held at any place within or without the State of Ohio in the manner provided for in the regulations of the corporation. Any amendments to the articles of incorporation may be made from time to time, and any proposal or propositions requiring the action of the shareholders may be authorized from time to time by the affirmative vote of the holders of shares entitling them to exercise a majority of the voting power of the corporation. SEVENTH: The corporation reserves the right to amend, alter, change or repeal any provision contained in its articles of incorporation, in the manner now or hereafter prescribed 4 by ss.1701.01 et seq. of the Revised Code of Ohio, and all rights conferred upon shareholders herein are granted subject to this reservation. IN WITNESS WHEREOF, we have hereunto subscribed our names this 23th day of April, 1984. /s/ R.G.N. ROBERT G. KONSTAND Incorporator 5 ORIGINAL APPOINTMENT OF AGENT FOR MAGIC PROMOTION, INC. A CORPORATION OF THE STATE OF OHIO The undersigned, being all of the incorporators of the above named corporation hereby appoint LEE MARSHALL, who is a resident in the county or, if a corporation, has a business address in the county in which this corporation designating such Agent has its principal office, upon whom any process, notice or demand required or permitted by statute to be served upon this corporation may be served. The full address of the Agent is 26949 Chagrin Boulevard, Suite 203, Cleveland, Ohio 44122, Cuyahoga County, Ohio. MAGIC PROMOTION, INC. /s/ R.G.N. ROBERT G. KONSTAND Incorporator Filed with Secretary of State ________, 1983 - ------------------------------------------------------------------------------- Akron, Ohio, April 23, 1984 The undersigned hereby accepts the foregoing appoint as Agent of the corporation upon whom process, tax notices or demands may be served. /s/ L.M. LEE MARSHALL EX-3.161 84 CERTIFICATE OF AMENDMENT Prescribed by Bob Taft, Secretary of State 30 East Broad Street, 14th Floor Columbus, Ohio 43266-0418 CERTIFICATE OF AMENDMENT BY SHAREHOLDERS TO THE ARTICLES OF INCORPORATION OF Magic Promotion, Inc. (Name of Corporation) BRAD KRASSER, who is Vice President and LEE MARSHALL, who is: Secretary of the above named Ohio corporation organized for profit does hereby certify that: (Please check the appropriate box and complete the appropriate statements.) . . . in a writing signed by all the shareholders who would be entitled to notice of a meeting held for that purpose, the following resolution to amend the articles was adopted: RESOLVED, that the name of the corporation shall be changed to Magicworks Theatricals, Inc. IN WITNESS WHEREOF, the above named officers, acting for and on the behalf of the corporation, have hereto subscribed their names this 31st day of October 1997. By: Brad Krassner By: Lee Marshall (Chairman, President or Vice President) (Secretary or Assistant Secretary) Brad Krassner, Vice President Lee Marshall, Secretary EX-3.162 85 BY LAWS OF MAGICWORKS THEATRICALS INC. BY-LAWS ARTICLE I. GENERAL SECTION 1. The name of this Corporation shall be the MAGIC PROMOTIONS, INC. SECTION 2. The principal office of this Corporation shall be located at 1117 Floridian Court, Cape Coral, Florida 33904. SECTION 3. The Corporation may, in addition to its principal office, establish and maintain such other offices, at such place or places as the Board of Directors may deem necessary, desirable or expedient from time to time. Moreover, the Board of Directors shall have the authority to change the principal office of the Corporation so long as proper notice and such filing of documents as is required is made with the Department of State of the State of Florida. ARTICLE II. CORPORATE SEAL SECTION 1. The corporate seal of this Corporation shall have inscribed thereon the name of the Corporation, the year of its organization, and the word "FLORIDA." SECTION 2. The said seal may be used by any of the officers of the corporation by causing an impression or facsimile thereof to be impressed or affixed to any paper or document necessary and proper to the conduct of the business of the Corporation. ARTICLE III. SHAREHOLDERS AND THEIR RIGHTS SECTION 1. All meetings of the Shareholders and of the Board of Directors, if any, shall be held at the principal office of the Corporation, within the State of Florida, or at such other place or places as the directors may, from time to time determine. SECTION 2. The annual meeting of the Shareholders, commencing with the year 1994, shall be held on the first Friday of April of each year at 2:00 o'clock, P.M., at which time they shall elect a Board of Directors, if required, and transact any other business as may properly be brought before the meeting. SECTION 3. Written notice of the annual meeting, specifying the location, day and hour of the meeting, shall, at least ten (10) days prior to the meeting, be served upon or mailed, postage prepaid, to each Shareholder entitled to vote thereat, being of record ten (10) days next preceding the date of the meeting, at such address as appears on the transfer books of the Corporation by the Secretary. SECTION 4. Special meetings of the Shareholders for any purpose or purposes, other than those regulated by statute, may be called at any time by the President, or a majority of the Board of Directors, or the holders of not less than one-half of all the shares issued and outstanding and entitled to vote at the particular meeting, upon written request identifying the purpose (s) of the meeting and delivered to the Secretary of the Corporation. Upon receipt of any such request, it shall be the duty of the Secretary to call a special meeting of the Shareholders to be held at such time, not less than ten (10) days nor more than thirty (30) days thereafter, as the Secretary may fix. SECTION 5. Written notice of any special meeting of the Shareholders shall be given to each Shareholder entitled to vote thereat, at such address as appears on the transfer books of the Corporation, at least ten (lo) days before such meeting, unless a greater period of notice is required by statute in a particular case. Identification of the purpose(s) of the special meeting shall be provided in the notice. SECTION 6. Business transacted at all special meetings shall be confined to the purpose (s) stated in the call and matters germane thereto. - 2 - SECTION 7. Those Shareholders present in person, or represented by proxy, at any annual meeting of Shareholders or at any duly called and properly noticed special meeting of Shareholders shall be requisite and shall constitute a quorum at all such meetings of Shareholders for the transaction of business, except as otherwise provided by statute, by the Articles of Incorporation or by these By-Laws. SECTION 8. When a quorum is present, or represented at any meeting, the vote of the holders of a majority of the stock having voting power, present in person, or represented by proxy, shall decide any question brought before such meeting, unless the question is one upon which by express provision of the statutes or the Articles of Incorporation or these By-Laws, a different vote is required, in which case, such express provision shall govern and control the decision of such question. SECTION 9. At every Shareholders' meeting, every Shareholder entitled to vote shall have the right to one (1) vote for every share of voting stock standing in his name on the books of the Corporation. Unless a record date shall have been fixed for the determination of Shareholders entitled to vote at a Shareholders, meeting, transferees of shares which are transferred on the books of the corporation within ten (10) days next preceding the date of such meeting shall not be entitled to vote at such meeting. Upon demand made by a Shareholder before the voting begins, at any election for Directors, the election shall be by written ballot. SECTION 10. Every shareholder entitled to vote may vote either in person or by proxy. Every proxy shall be executed in writing by the Shareholder or his duly authorized attorney- in-fact and filed with the Secretary of the Corporation. A proxy, unless coupled with an interest explicitly set forth in the proxy, shall be revocable at will, notwithstanding any other agreement or any provision in the proxy to the contrary, but the revocation of a proxy shall not be effective until notice thereof has been given to the Secretary of the Corporation. No unrevoked proxy shall be valid after thirty (30) days from the date of its execution, unless a longer time is expressly provided therein, but in no event shall a proxy, unless coupled with an interest, be voted on after ninety (90) days from the date of its execution. A proxy shall not be revoked by - 3 - the death or incapacity of the maker, unless, before the vote is counted or the authority is exercised, written notice of such incapacity is given to the Secretary of the Corporation. SECTION 11. The officer or agent having charge of the transfer books for shares of the Corporation shall make, at least ten (10) days before each meeting of Shareholders, a complete list of the Shareholders entitled to vote at the meeting, arranged in alphabetical order, with the address and the number of shares held by each, which list shall be kept on file at the registered office of the Corporation and shall be subject to inspection by any Shareholder at any time during usual business hours. Such list shall be produced and kept open at the time and place of the meeting and shall be subject to the inspection of any Shareholder during the whole time of the meeting. If, at any time, there are three (3) or less Shareholders of the Corporation, the duties imposed by this section shall be waived. SECTION 12. In advance of any meeting of Shareholders, the Board of Directors may appoint judges of the election, who shall be Shareholders, to act at such meeting or any adjournment thereof. If judges of election be not so appointed, the Chairman of any such meeting, on the request of any Shareholder or proxy, shall make such appointment at the meeting. The number of judges shall be three (3). No person who is a candidate for office shall act as a judge. The judges of election shall do all such acts as may be proper to conduct the election or vote with fairness to all Shareholders and shall make a report of any matter determined by them and execute a certificate of any fact found by them, if requested by the Chairman of the meeting or any Shareholder or his proxy. The decision on the act, or certificate of a majority of the judges of the election shall be effective in all respects as the decision, act or certificate of all Shareholders. SECTION 13. If set forth in the notice calling a regular or special meeting of the Shareholders, or if consented to by all of the Shareholders, any regular or special meeting of shareholders may be held by conference telephone. Any meeting held by conference telephone shall require the participation of a majority of the Shareholders, present by telephone or represented on the telephone by proxy, to constitute a quorum of the Shareholders. In addition, for non-telephone conference - 4 - meetings, at the discretion of a majority of the Shareholders present in person, or represented by proxy, any one or more of the Shareholders may participate in any regular or special meeting of the Shareholders by conference telephone in lieu of physically attending the meeting. ARTICLE IV. INFORMAL ACTION BY SHAREHOLDERS SECTION 1. Any action required to be taken at a meeting of the Shareholders may be taken without a meeting, if a consent in writing setting forth the action so taken shall be signed by all Shareholders who would be entitled to vote at a meeting for such purposes and the consent shall be filed with the Secretary of the Corporation. ARTICLE V. DIRECTORS SECTION 1. The number of Directors which shall constitute the Board of Directors shall be three (3). Directors shall be natural persons of full age and need not be Shareholders of the corporation. Except as hereinafter provided in the case of vacancies, Directors other than those constituting the first Board of Directors shall be elected by the Shareholders, and each Director shall be elected to serve for the term of one year and/or until his successor shall be elected and shall qualify. SECTION 2. Vacancies in the Board of Directors shall be filled by a majority of the remaining members of the Board, though less than a quorum and each person so elected shall be a Director until his successor is elected by the Shareholders, who may make such election at the next annual meeting of the Shareholders, or at any special meeting duly called for the purpose and held prior thereto. SECTION 3. The business and affairs of the Corporation shall be managed by its Board of Directors which may exercise all such powers of the Corporation and do all such lawful acts and - 5 - things as are not by statute, or by the Articles of Incorporation or by these By-Laws directed or required to be exercised and done by the Shareholders. SECTION 4. The Board of Directors shall exercise such powers as are expressly given them by the Articles of Incorporation and these By-Laws, together with such powers as will enable them to do all such lawful acts as are necessary, proper and expedient for the welfare of this Corporation, and are not directed or required to be exercised by the Shareholders by statute, the Articles of Incorporation, or these By-Laws; and without prejudicing the general powers of the Board of Directors, as hereinafter stated, it is expressly declared that the Directors shall have the following powers: (a) To make and change regulations not inconsistent with these By-Laws for the management of the Corporation's business and affairs; (b) To have full power, from time to time, to purchase or otherwise acquire for the Corporation any property, rights or privileges which the Corporation is authorized by law to purchase, or otherwise acquire, at such prices and considerations and upon such terms and conditions as the Board may consider advisable, and in its discretion, may pay therefor, in whole or in part, in money, or in stocks, bonds, or both, or other securities of the Corporation; (c) To sell, or otherwise dispose of, transfer or convey, any property of the Corporation, at such prices and considerations and upon such terms and conditions as the Board may consider advisable, and in its discretion they may accept in payment or exchange therefore, in whole, or in part, money or stocks, or bonds, or other securities of any Corporation or Corporations, except as otherwise provided by law, or by the Articles of Incorporation; (d) To borrow money, and to make and issue notes, bonds, and other negotiable and transferrable instruments, mortgages, deeds of trust, and trust agreements, and do every act and thing necessary to effectuate the same; - 6 - (e) To appoint and remove, or suspend, such employees, agents or factors as they may deem necessary; to determine their duties, to fix, and from time to time, to change their salaries or remuneration, and to require security as and when they think fit; (f) To manage the property, business and affairs of the Corporation and the Directors, as a Board, are hereby invested in such management with all the powers which the Corporation itself possesses so far as such delegation of power is not incompatible with the provisions of these By-Laws, or the laws of the State of Florida. SECTION 5. Any Director shall be subject to removal by the majority vote of the holders of the common voting stock, at a special meeting called for that purpose, with or without cause. SECTION 6. If the office of any Director shall become vacant by reason of death, resignation, removal, or other reason, the remaining Directors, by a majority vote may, at a meeting of the Board of Directors specially called, elect a successor who shall hold office for the unexpired term and until his successor is elected and qualifies, unless a special meeting of the holders of the common voting stock is duly called for the purpose of filling the vacancy and is actually held prior to the annual meeting. SECTION 7. Directors, as such, shall not receive any stated salary for their services, but by resolution of the Board of Directors, a fixed sum and expenses of attendance, if any, may be allowed for attendance at each regular or special meeting of the Board, provided that nothing herein contained shall be construed to preclude any Director from serving the Corporation in any other capacity and receiving compensation therefor. ARTICLE VI. MEETINGS OF THE BOARD SECTION 1. The meetings of the Board of Directors may be held at such place within the State of Florida as a majority of the Directors may from time to time appoint or as may be - 7 - designated in the notice calling the meeting. If no place is so appointed or designated, the meeting shall be held at the principal place of business of the Corporation. SECTION 2. The first meeting of each newly elected Board may be held at such time and place as shall be fixed by the Shareholders at the meeting at which such Directors were elected and no notice shall be necessary to the newly elected Directors in order to legally constitute the meeting, provided a majority of the whole Board shall be present; or it may convene at such time and place as may be fixed by the consent in writing of all the Directors. SECTION 3. Regular meetings of the Board shall be held at such time as shall from time to time be determined by a majority of the Directors, on five (5) days notice to each Director, given personally or by mail or by telegram. SECTION 4. Special meetings of the Board may be called by the President on three (3) days' notice to each Director, either personally or by mail or by telegram, said notice specifying the purpose(s) of the special meeting; special meetings shall be called by the President or Secretary in a like manner and on like notice on the written request of two (2) Directors. SECTION 5. At all meetings of the Board, a majority of the Directors in office shall be necessary to constitute a quorum for the transaction of business, and the acts of a majority of the Directors present at a meeting at which a quorum is present, shall be the acts of the Board of Directors, except as otherwise specifically provided by statute or by the Articles of Incorporation, or by these By-Laws. If a quorum shall not be present at any meeting of Directors, the Directors present thereat may adjourn the meeting from time to time without notice other than announcement at the meeting, until a quorum shall be present. SECTION 6. If all the Directors shall severally or collectively consent in writing to any action to be taken by the Corporation, such action shall be as valid a corporate action as though it had been authorized at a meeting of the Board of Directors. All consents shall be filed with the Secretary of the Corporation. - 8 - SECTION 7. If set forth in the notice calling a regular or special meeting of the Board of Directors, or if consented to by all of the Board of Directors, the regular or special meeting of the Board of Directors may be held by conference telephone, with a majority of the Directors present by telephone to constitute a quorum of the meeting. In addition, at the discretion of a majority of the Board of Directors present at a duly called and noticed regular or special meeting of the Board of Directors, one or more of the Directors may participate in the meeting by conference telephone in lieu of physically attending the meeting. ARTICLE VII. OFFICERS SECTION 1. The officers of the Corporation shall be chosen by the Directors and shall be a president, a vice-president, a secretary, and a treasurer. In addition, the Board of Directors may appoint any such other vice-presidents, assistant secretaries, or assistant treasurers it deems necessary to efficiently operate the Corporation. The president, secretary, treasurer, vice president and any other vice-presidents, assistant secretaries, or assistant treasurers shall be natural persons of full age. Any or all of the foregoing offices may be held by the same person. SECTION 2. The Board of Directors, at their first meeting of each calendar year commencing in 1993 shall elect a president, secretary and treasurer and shall appoint such vice-presidents, assistant secretaries and assistant treasurers as necessary. SECTION 3. The Board of Directors may also choose such other officers and assistant officers and agents as the needs of the corporation may require, who shall hold their offices for such terms and shall have such authority and shall perform such duties as from time to time shall be determined by resolution of the Board. SECTION 4. The salaries of all officers and agents of the Corporation shall be fixed by the Board of Directors. - 9 - SECTION 5. The officers of the Corporation shall hold office for one year and until their successors are chosen and have qualified. An officer or agent, elected or appointed by the Board of Directors, may be removed by the Board of Directors whenever in its judgment the best interests of the Corporation will be served thereby. If the office of any officer becomes vacant for any reason, the vacancy shall be filled by the Board of Directors. SECTION 6. The President shall be the chief executive officer of the Corporation; he shall preside at all meetings of the Shareholders and Directors; shall have general and active management of the business of the Corporation, and shall see that all orders and resolutions of the Board are carried into effect. SECTION 7. The President shall execute bonds, mortgages and other contracts requiring a seal, under the seal of the Corporation, except where required or permitted by law to be otherwise signed and executed and except where the signing and execution thereof shall be expressly delegated by the Board of Directors to some other officer or agent of the Corporation. SECTION 8. The Vice-President, if one is appointed, shall, in the absence or disability of the President, perform the duties and exercise the powers of the President, and shall perform such other duties as shall from time to time be imposed by the Board of Directors. SECTION 9. The Secretary shall attend all meetings of the Shareholders and of the Board of Directors, and shall act as clerk thereof. He shall record the minutes of all transactions at each meeting in a book to be kept for that purpose, wherein shall also be a record of all the votes of the Corporation. The Secretary shall give or cause to be given notice of all meetings of the Shareholders or the Board of Directors, where notice is required by statute or these By-Laws, and shall, in addition thereto, perform such other duties as may be prescribed by the Board of Directors or the President under whose supervision he shall be. The Secretary shall keep in his custody the corporate seal, and shall affix it to any instrument when authorized so to do by the Board of Directors or the President, and when so affixed it shall be attested by his signature or by the signature of the Treasurer or an Assistant Secretary. The Assistant Secretary, if one is - 10 - elected, shall perform all the duties of the Secretary in the event the Secretary is absent for any reason and shall assist the Secretary in the performance of his duties. SECTION 10. The Treasurer shall have the care and custody of the corporate funds and securities and shall keep full and accurate accounts of receipts and disbursements in books belonging to the Corporation, and shall deposit all monies and other valuable effects in the name and to the credit of the Corporation in such depositories as shall be designated by the Board of Directors. The Assistant Treasurer, if one is elected, shall perform all the duties of the Treasurer in the event the Treasurer is absent for any reason and shall assist the Treasurer in the performance of his duties. SECTION 11. The Treasurer shall disburse the funds of the Corporation as may be ordered by the Board, taking proper vouchers for such disbursements, and shall render to the President and Directors, at the regular meeting of the Board of Directors, or whenever they may require it, an account of all his transactions as Treasurer and of the financial condition of the corporation. In addition, the Treasurer shall render an annual statement as to the financial condition of the Corporation; he shall have charge and custody of the original stock books, the stock transfer books and stock ledgers, shall act as the stock transfer agent, and perform such other duties as may be incident to the office of Treasurer. SECTION 12. The Treasurer shall, if required by the Board of Directors, give the Corporation a bond, in such sum, and with such surety or sureties as maybe satisfactory to the Board of Directors for the faithful discharge, of the duties of his office, and for the restoration of the Corporation, in case of his death, resignation, retirement or removal from office, of all books, papers, vouchers, money and other property of whatever kind in his possession or under his control belonging to the Corporation. - 11 - ARTICLE VIII. INDEMNIFICATION OF OFFICERS AND DIRECTORS SECTION 1. Litigation Brought by Third Parties. Each individual who was or is a party or is threatened to be a party to any threatened, pending or completed action, suit or proceeding, whether civil, criminal, administrative or investigative, or other than an action by or in the right of the Corporation, by reason of the fact that he is or was a Director, officer, employee or agent of the Corporation or is or was serving at the request of the Corporation as a Director, officer, employee or agent of another Corporation, partnership, joint venture, trust or other enterprise, shall be indemnified by the Corporation against all expenses, including attorney's fees, judgments, fines, amounts paid in settlement, and all other liabilities actually and reasonably incurred or imposed upon him in connection with or arising from such action, suit, or proceeding: PROVIDED, HOWEVER, that the Corporation shall not indemnify any such person, whose actions or failure to act on behalf of the Corporation which gives rise to the claim for indemnification, is determined by a court to constitute wilful misconduct or recklessness. SECTION 2. Litigation by or in the Right of the Corporation. Each person, his heirs, executors or administrators, who was or is a party or is threatened to be made a party to any threatened, pending or completed action or suit by or in the right of the Corporation to procure a judgment in its favor by reason of the fact that he is or was a director, officer, employee or agent of the Corporation, or is or was serving at the request of the Corporation as a Director, officer, employee or agent of another Corporation, partnership, joint venture, trust or other enterprise shall be indemnified by the Corporation only as to the litigation expenses, including attorney's fees, actually and reasonably is incurred or imposed upon him in connection with the defense or settlement of such action or suit; PROVIDED, HOWEVER, that the corporation shall not indemnify any person whose actions or failure to act has been determined by a court to constitute willful misconduct or recklessness. SECTION 3. Indemnification as of Right. To the extent that a Director, officer, employee, or agent of the Corporation has been successful on the merits or otherwise in defense of any - 12 - action, suit or proceeding referred to in Section 1 and 2, or in defense of any claim, issue or matter therein, he shall have the absolute right to be indemnified against expenses, including attorney fees, actually or reasonably incurred by him in connection therewith. The determination of what expenses are actually or reasonably incurred shall be determined by the Board of Directors, but in the event of disagreement, the person making the request may apply to the Circuit Court of Lee County, Florida, or in any other state court of appropriate jurisdiction for such determination. SECTION 4. Advances for Expenses. Expenses incurred defending a civil or criminal action, suit or proceeding may be paid by the Corporation in advance of the final disposition of such action, suit or proceeding as authorized by the Board of Directors after making a determination upon the basis of the facts then available that the person making the request for an advance is entitled thereto under the standards of the applicable Section 1 or 2. Such advance shall be granted only upon receipt of an undertaking by or on behalf of the Director, officer, employee or agent to repay such amount unless it shall ultimately be determined that he is entitled to be indemnified by the Corporation as authorized in this Article. SECTION 5. Non-Exclusivity and Non-Duplication. The indemnification provided by this Article shall not be deemed exclusive of any rights to which any person seeking indemnification may be entitled under any other By-Law, agreement, vote of stockholders or disinterested directors or otherwise, both as to actions in his official capacity and as to actions in another capacity while holding such office, and shall continue as to a person who has ceased to be a Director, officer, employee or agent and shall inure to the benefit of the heirs, executors, and administrators of such person. The indemnification provided by this Article shall not be exclusive of any powers, rights, agreements, or undertaking which may be legally permissible or authorized by or under any applicable law. Notwithstanding any other provision set forth in this Article, the indemnification authorized and provided hereby shall be applicable only to the extent that any such indemnification shall not duplicate any indemnification or reimbursement which such person has received or shall receive otherwise than under this Article. - 13 - SECTION 6. Insurance. The Corporation may purchase and maintain insurance on behalf of any person who is or was a Director, officer, employee or agent of the Corporation or is or was serving at the request of the Corporation as a Director, officer, employee or agent of another Corporation, partnership, joint venture, trust or other enterprise or arising out of his status as such, whether or not the Corporation would have the power to indemnify him against such liability asserted against him and incurred by him in any such capacity under the provisions of this Article or otherwise, upon such terms and conditions as the Corporation may deem requisite, including a requirement that any such person must contribute a portion or all of the cost of maintaining such insurance. ARTICLE IX. PERSONAL LIABILITY OF DIRECTORS SECTION 1. A Director of the Corporation shall not be personally liable for monetary damages to the Corporation or any other person for any action taken, or any failure to take any action, regarding corporate management or policy, unless: (a) the Director has breached or failed to perform the duties of his office as set forth under the laws of the State of Florida; and (b) the breach of, or failure to perform, those duties constitutes (1) a violation of any criminal statute, unless the director had reasonable cause to believe his conduct was lawful or had no reasonable cause to believe his conduct was unlawful; (2) self-dealing resulting in a direct or indirect personal benefit; (3) an unlawful distribution; (4) conscious disregard for the best interest of the corporation; (5) willful misconduct; or (6) recklessness. ARTICLE X. CERTIFICATE OF SHARES SECTION 1. The certificates of shares of the Corporation shall be numbered and registered in the share register as they are issued. They shall exhibit the registered holder's name and the number and class of shares represented thereby and the par value, if any, of each share. - 14 - SECTION 2. Every share certificate shall be signed by the President and the Secretary, or the Treasurer and shall be sealed with the corporate seal. In case any officer who has signed shall have ceased to be such officer because of death, resignation, or otherwise, before the certificate is issued, it may be issued by the Corporation with the same effect as if the officer had not ceased to be such at the date of its issue. SECTION 3. In the event of dissolution, the distribution of the assets shall inure only to the benefit of the owners of the outstanding shares of stock; said distribution of the assets to the owners of the outstanding shares shall be in the same proportion which the number of shares of outstanding stock held by each person bears to the total of shares outstanding. SECTION 4. When the holder of any stock certificate, or his personal representative shall allege and represent to the Treasurer of the Corporation that a certificate of stock has been lost or destroyed or mutilated, the Directors may direct that a duplicate certificate be issued, provided, however, that the Board of Directors shall have the right to demand that the said holder, or his personal representative, first give to the Corporation a bond with sufficient surety in a sum equal to double the book value of the stock represented by said certificate, to indemnify it against any loss which it may in the future sustain by reason of the issuance of said duplicate certificate, while the original certificate remains outstanding. SECTION 5. (a) Provided that the terms of any shareholders agreement which may be in effect from time to time are complied with, and all applicable securities laws are complied with, Shares of the stock of this Corporation may be transferred upon surrender of the certificate thereof to the Treasurer of the Corporation endorsed by the holder named therein, or his attorney, lawfully appointed or constituted in writing, which transfer shall immediately be entered upon the proper books of the Corporation by the Treasurer thereof. (b) Upon compliance with these terms, the Treasurer shall cancel the surrendered certificate by an appropriate marking across its face, and shall issue a new certificate - 15 - therefore, indicating the new holder, and, in the event that he had only a special interest in said stock, the nature of the special interest. SECTION 6. The Board of Directors may fix a time, not less than ten (10) nor more than thirty (30) days prior to the date of any meeting of Shareholders, as a record date for the determination of the Shareholders entitled to receive payment of any such dividend or distribution, or to receive any such allotment of rights, or to exercise their rights in respect to any such change, conversion or exchange of shares. In such case, only such Shareholders as shall be Shareholders of record on the date so fixed shall be entitled to notice of, and to vote at, such meeting, or to receive payment of such dividend, or to receive such allotment of rights, or to exercise such rights as the case may be, notwithstanding any transfer of any shares on the books of the Corporation after any record date so fixed. The Board of Directors may close the books of the Corporation against transfers of shares during the whole or any part of such period and, in such case, written or printed notice thereof shall be mailed at least five (5) days before the closing thereof to each Shareholder of record at the address appearing on the records of the Corporation or supplied by said Shareholder to the Corporation for the purpose of notice. SECTION 7. (a) Any stock acquired by the Corporation shall be held in the name of the Corporation, subject to the control of the Board of Directors, which may, offer it for sale at such price as it may deem proper to such entity or entities as it may select. The Shareholders shall not have any preemptive rights in the issuance of treasury stock nor in the issuance of authorized but unissued stock. (b) Any purchaser shall be subject to these By-Laws and any provisions of a Shareholders Agreement that may be in effect at the time of purchase. SECTION 8. When issued, all certificates of stock shall be conspicuously noted that they are issued subject to all limitations imposed by these By-Laws, any Shareholders Agreement that may be in effect from time to time, and any applicable Federal and State Securities Laws. - 16 - ARTICLE XI. DIVIDENDS SECTION 1. Dividends or distributions upon the capital stock of the Corporation, subject to the provisions of the Articles of Incorporation relating thereto, if any, may be declared by the Board of Directors at any regular or special meeting pursuant to law. Dividends may be paid in cash, in property or in shares of the Corporation. SECTION 2. Before payment of any dividend or distribution to Shareholders, there may be set aside out of any funds of the Corporation available for dividends or distributions, such sum or sums as the Directors from time to time in their absolute discretion, think proper as a reserve fund to meet contingencies, or for equalizing dividends or distributions, or for repairing or -maintaining the property of the Corporation, or for such other purpose as the Directors shall think conducive to the interests of the Corporation; PROVIDED, HOWEVER, that the Board of Directors may abolish any reserve in the same manner as it was created. ARTICLE XII. FINANCIAL REPORT TO SHAREHOLDERS SECTION 1. The Directors shall, at their sole discretion, provide the Shareholders all financial reports prepared for the Corporation at the end of the fiscal year or at any time during the fiscal year. Said financial reports may include, without limitation, a profit and loss statement, a balance sheet and a statement of change in retained earnings. If provided, said financial reports shall be provided within one Hundred Twenty (120) days of the close of the Corporation's fiscal year. Any Shareholder shall have the right to demand copies of any or all financial reports, if not provided by the Board of Directors. - 17 - ARTICLE XIII. CHECKS AND NOTES SECTION 1. All checks or demands for money and notes of the Corporation shall be signed by such officer or officers as the Board of Directors may from time to time designate. If not specifically designated, the foregoing shall be signed by the President and attested by the Secretary. ARTICLE XIV. FISCAL YEAR SECTION 1. The fiscal year shall begin the first day of January in each year. ARTICLE XV. NOTICES SECTION 1. Whenever under the provisions of the statutes, or of the Articles of Incorporation, or of these By-Laws, notice is required to be given to any person, it may be given to such person either personally or by sending a copy thereof through the mail, or by telegram (charges prepaid), to his address appearing on the books of the Corporation or supplied by him to the Corporation for the purpose of notice, or, in default of other address, to such person at the General Post Office in Cape Coral, Florida. If notice is sent by mail or by telegram, it shall be deemed to have been given to the person entitled thereto when deposited in the United States Mail or with a telegraph office for transmission to such person. SECTION 2. Any notice required to be given to any person may be waived in writing signed by the person entitled to such notice whether before or after the time stated therein. Attendance of any person entitled to notice, either in person or by proxy, at any meeting shall constitute a waiver of notice of such meeting. - 18 - ARTICLE XVI. AMENDMENTS TO BY-LAWS SECTION 1. Amendments to these By-Laws may be made by a vote of the Shareholders representing a majority of all the stock issued and outstanding, at any annual Shareholders' meeting when the proposed amendment has been set forth in the notice of such meeting. SIGNATURE AND CERTIFICATION I certify that the foregoing are the true and correct By-Laws (together with all amendments thereto) of MAGIC PROMOTIONS, INC. DATED: March , 1993 ------------------------------- LEE D. MARSHALL, VICE-PRESIDENT - 19 - EX-3.163 86 ARTICLES OF INCORPORATION STATE OF FLORIDA DEPARTMENT OF STATE I certify the attached is a true and correct copy of the Articles of Incorporation of MAGICWORKS TRANSPORTATION, INC., a corporation organized under the laws of the State of Florida, filed on January 7, 1998, as shown by the records of this office. The document number of this corporation is P98000001635. Given under my hand and the Great Seal of the State of Florida at Tallahassee, the Capitol, this the Fifteenth day of October, 1998 /s/ Sandra B. Mortham ------------------------------------ Sandra B. Mortham Secretary of State H98000000395 FILED 98 JAN-7 AM 8:12 SECRETARY OF STATE TALLAHASSEE, FLORIDA ARTICLES OF INCORPORATION Article I. Name The name of this Florida corporation is: Magicworks Transportation, Inc. Article II. Address The mailing address of the Corporation is: Magicworks Transportation, Inc. 930 Washington Avenue, 5th Floor Miami Beach FL 33139 Article III. Registered Agent The name and address of the registered agent of the Corporation is: Corporate Creations Enterprises Inc. 4521 PGA Boulevard #211 Palm Beach Gardens FL 33418 Article IV. Board of Directors The name of each member of the Corporation's Board of Directors is: Glenn Bechdel Lee D. Marshall Joe Marsh The affairs of the Corporation shall be managed by a Board of Directors consisting of no less than one director. The number of directors may be increased or decreased from time to time, in accordance with the Bylaws of the Corporation. The election of directors shall be done in accordance with the Bylaws. The directors shall be protected from personal liability to the fullest extent permitted by applicable law. Article V. Capital Stock The Corporation shall have the authority to issue 2,000 shares of common stock, par value $.01 per share. Article VI. Incorporator The name and address of the incorporator is: Corporate Creations International Inc. 8995 North Military Trail o Suite 202D Palm Beach Gardens FL 33410-6266 Article VII. Corporate Existence These Articles of Incorporation shall become effective and the corporate existence will begin on January 7, 1998. The undersigned incorporator executed these Articles of Incorporation on January 7, 1998. /s/ Frank A. Rodriguez - ---------------------------------------- CORPORATE CREATIONS INTERNATIONAL INC Frank A. Rodriguez President Corporate Creations International Inc. 8895 North Military Trail o Suite 202D Palm Beach Gardens FL 33410-6266 (561) 694-8107 H98000000395 -2- CERTIFICATE OF DESIGNATION REGISTERED AGENT/OFFICE CORPORATION: Magicworks Transportation, Inc. REGISTERED AGENT/OFFICE: Corporate Creations Enterprises Inc. 4521 PGA Boulevard #211 Palm Beach Gardens FL 33418 I agree to act as registered agent to accept service of process for the corporation named above at the place designated in this Certificate. I agree to comply with the provisions of all statutes relating to the proper and complete performance of the registered agent duties. I am familiar with and accept the obligations of the registered agent position. /s/ Frank A. Rodriguez - --------------------------------------------- CORPORATE CREATIONS ENTERPRISES, INC. Frank A. Rodriguez, President Date: January 7, 1998 Corporate Creations International Inc. 8895 North Military Trail o Suite 202D Palm Beach Gardens FL 33410-6266 (561) 694-8107 H98000000395 EX-3.164 87 BY LAWS OF MAGICWORKS TRANSPORTATION Bylaws of Magicworks Transportation, Inc. ARTICLE I. DIRECTORS Section 1. Function. All corporate powers shall be exercised by or under the authority of the Board of Directors. The business and affairs of the Corporation shall be managed under the direction of the Board of Directors. Directors must be natural persons who are at least 18 years of age but need not be shareholders of the Corporation. Residents of any state may be, directors. The shareholders shall have authority to fix the compensation of directors. Section 2. Compensation. The shareholders shall have authority to fix the compensation of directors. Unless specifically authorized by a resolution of the shareholders, the directors shall serve in such capacity without compensation. Section 3. Presumption of Assent. A director who is present at a meeting of the Board of Directors or a committee of the Board of Directors at which action on any corporate matter is taken shall be presumed to have assented to the action taken unless he objects at the beginning of the meeting (or promptly upon arriving) to the holding of the meeting or transacting the specified business at the meeting, or if the director votes against the action taken or abstains from voting because of an asserted conflict of interest. Section 4. Number. The Corporation shall have at least the minimum number of directors required by law. The number of directors may be increased or decreased from time to time by the Board of Directors. Section 5. Election and Term. At each annual meeting of shareholders, the shareholders shall elect directors to hold office until the next annual meeting or until their earlier resignation, removal from office or death. Directors shall be elected by a plurality of the votes cast by the shares entitled to vote in the election at a meeting at which a quorum is present. Section 6. Vacancies. Any vacancy occurring in the Board of Directors, including a vacancy created by an increase in the number of directors, may be filled by the shareholders or by the affirmative vote of a majority of the remaining directors though less than a quorum of the Board of Directors. A director elected to fill a vacancy shall hold office only until the next election of directors by the shareholders. If there are no remaining directors, the vacancy shall be filled by the shareholders. Section 7. Removal of Directors. At a meeting of shareholders, any director or the entire Board of Directors may be removed, with or without cause, provided the notice of the meeting states that one of the purposes of the meeting is the removal of the director. A director may be removed only if the number of votes cast to remove him exceeds the number of votes cast against removal. Section 8. Quorum and Voting. A majority of the number of directors fixed by these Bylaws shall constitute a quorum for the transaction of business. The act of a majority of directors present at a meeting at which a quorum is present shall be the act of the Board of Directors. Section 9. Executive and other Committees. The Board of Directors, by resolution adopted by a majority of the full Board of Directors, may designate from among its members one or more committees each of which must have at least two members. Each committee shall have the authority set forth in the resolution designating the committee. Section 10. Place Of Meeting. Regular and special meetings of the Board of Directors shall be held at the principal place of business of the Corporation or at another place designated by the person or persons giving notice or otherwise calling the meeting. Section 11. Time, Notice and Call of Meetings. Regular meetings of the Board of Directors shall be held without notice at the time and on the date designated by resolution of the Board of Directors. Written notice of the time, date and place of special meetings of the Board of Directors shall be given to each director by mail delivery at least two days before the meeting. Notice of a meeting of the Board of Directors need not be given to a director who signs a waiver of notice either before or after the meeting. Attendance of a director at a meeting constitutes a waiver of notice of that meeting and waiver of all objections to the place of the meeting, the time of the meeting, and the manner in which it has been called or convened, unless a director objects to the transaction of business (promptly upon arrival at the meeting) because the meeting is not lawfully called or convened. Neither the business to be transacted at, nor the purpose of, any regular or special meeting of the Board of Directors must be specified in the notice or waiver of notice of the meeting. A majority of the directors present, whether or not a quorum exists, may adjourn any meeting of the Board of Directors to another time and place. Notice of an adjourned meeting shall be given to the directors who were not present at the time of the adjournment and, unless the time and place of the adjourned meeting are announced at the time of the adjournment, to the other directors. Meetings of the Board of Directors may be called by the President or the chairman of the Board of Directors. Members of the Board of Directors and any committee of the Board may participate in a meeting by telephone conference or similar communications equipment if all persons participating in the meeting can hear each other at the same time. Participation by these means constitutes presence in person at a meeting. Section 12. Action by Written Consent. Any action required or permitted to be taken at a meeting of directors may be taken without a meeting if a consent in writing setting forth the action to be taken and signed by all of the directors is filed in the minutes of the proceedings of the Board. - 2 - The action taken shall be deemed effective when the last director signs the consent, unless the consent specifies otherwise. ARTICLE II. MEETINGS OF SHAREHOLDERS Section 1. Annual Meetings. The annual meeting of the shareholders of the Corporation for the election of officers and for such other business as may properly come before the meeting shall be held at such time and place as designated by the Board of Directors. Section 2. Special Meeting. Special meetings of the shareholders shall be held when directed by the President or when requested in writing by shareholders holding at least 10% of the Corporation's stock having the right and entitled to vote at such meeting. A meeting requested by shareholders shall be called by the President for a date not less than 10 nor more than 60 days after the request is made. Only business within the purposes described in the meeting notice may be conducted at a special shareholders' meeting. Section 3. Place. Meetings of the shareholders will be held at the principal place of business of the Corporation or at such other place as is designated by the Board of Directors. Section 4. Notice. A written notice of each meeting of shareholders shall be mailed to each shareholder having the right and entitled to vote at the meeting at the address as it appears on the records of the Corporation. The meeting notice shall be mailed not less than 10 nor more than 60 days before the date set for the meeting. The record date for determining shareholders entitled to vote at the meeting will be the close of business on the day before the notice is sent. The notice shall state the time and place the meeting is to be held. A notice of a special meeting shall also state the purposes of the meeting. A notice of meeting shall be sufficient for that meeting and any adjournment of it. If a shareholder transfers any shares after the notice is sent, it, shall not be necessary to notify the transferee. All shareholders may waive notice of a meeting at any time. Section 5. Shareholder Quorum. A majority of the shares entitled to vote, represented in person or by proxy, shall constitute a quorum at a meeting of shareholders. Any number of shareholders, even if less than a quorum, may adjourn the meeting without further notice until a quorum is obtained. Section 6. Shareholder Voting. If a quorum is present, the affirmative vote of a majority of the shares represented at the meeting and entitled to vote on the subject matter shall be the act of the shareholders. Each outstanding share shall be entitled to one vote on each matter submitted to a vote at a meeting of shareholders. An alphabetical list of all shareholders who are entitled to notice of a shareholders' meeting along with their addresses and the number of shares held by each shall be produced at a shareholders, meeting upon the request of any shareholder. Section 7. Proxies. A shareholder entitled to vote at any meeting of shareholders or any adjournment thereof may vote in person or by proxy executed in writing and signed by the - 3 - shareholder or his attorney-in-fact. The appointment of proxy will be effective when received by the Corporation's officer or agent authorized to tabulate votes. No proxy shall be valid more than 11 months after the date of its execution unless a longer term is expressly stated in the proxy. Section 8. Validation. If shareholders who hold a majority of the voting stock entitled to vote at a meeting are present at the meeting, and sign a written consent to the meeting on the record, the acts of the meeting shall be valid, even if the meeting was not legally called and noticed. Section 9. Conduct of Business By Written Consent. Any action of the shareholders may be taken without a meeting if written consents, setting forth the action taken, are signed by at least a majority of shares entitled to vote and are delivered to the officer or agent of the Corporation having custody of the Corporation's records within 60 days after the date that the earliest written consent was delivered. Within 10 days after obtaining an authorization of an action by written consent, notice shall be given to those shareholders who have not consented in writing or who axe not entitled to vote on the action. The notice shall fairly summarize the material features of the authorized action. If the action creates dissenters rights, the notice shall contain a clear statement of the right of dissenting shareholders to be paid the fair value of their shares upon compliance with and as provided for by the state law governing corporations. ARTICLE III. OFFICERS Section 1. Officers; Election; Resignation; Vacancies. The Corporation shall have the officers and assistant officers that the Board of Directors appoint from time to time. Except as otherwise provided in an employment agreement which the Corporation has with an officer, each officer shall serve until a successor is chosen by the directors at a regular or special meeting of the directors or until removed. Officers and agents shall be chosen, serve 'for the terms, and have the duties determined by the directors. A person may hold two or more offices. Any officer may resign at any time upon written notice to the Corporation. The resignation shall be effective upon receipt, unless the notice specifies a later date. If the resignation is effective at a later date and the Corporation accepts the future effective date, the Board of Directors may fill the pending vacancy before the effective date provided the successor officer does not take office until the future effective date. Any vacancy occurring in any office of the Corporation by death, resignation, removal or otherwise may be filled for the unexpired portion of the term by the Board of Directors at any regular or special meeting. Section 2. Powers and Duties of Officers. The officers of the Corporation shall have such powers and duties in the management of the Corporation as may be prescribed by the Board of Directors and, to the extent not so provided, as generally pertain to their respective offices, subject to the control of the Board of Directors. Section 3. Removal of officers. An officer or agent or member of a Committee elected or appointed by the Board of Directors may be removed by the Board with or without cause whenever - 4 - in its judgment the best interests of the Corporation will be served thereby, but such removal shall be without prejudice to the contract rights, if any, of the person so removed. Election or appointment of an officer, agent or member of a committee shall not of itself create contract rights. Any officer, if appointed by another officer, may be removed by that officer. Section 4. Salaries. The Board of Directors may cause the Corporation to enter into employment agreements with any officer of the Corporation. Unless provided for in an employment agreement between the Corporation and an officer, all officers of the Corporation serve in their capacities without compensation. Section 5. Bank Accounts. The Corporation shall have accounts with financial institutions as determined by the Board of Directors. ARTICLE IV. DISTRIBUTIONS The Board of Directors may, from time to time, declare distributions to its shareholders in cash, property, or its own shares, unless the distribution would cause (i) the Corporation to be unable to pay its debts as they become due in the usual course of business, or (ii) the Corporation's assets to be less than its liabilities plus the amount necessary, if the Corporation were dissolved at the time of the distribution, to satisfy the preferential rights of Shareholders whose rights are superior to those receiving the distribution. The shareholders and the Corporation may enter into an agreement requiring the distribution of corporate profits, subject to the provisions of law. ARTICLE V. CORPORATE RECORDS Section 1. Corporate Records. The Corporation shall maintain its records in written form or in another form capable of conversion into written form within a reasonable time. The Corporation shall keep as permanent records minutes of all meetings of its shareholders and Board of Directors, a record of all actions taken by the shareholders or Board of Directors without a meeting, and a record of all actions taken by a committee of the Board of Directors on behalf of the Corporation. The Corporation shall maintain accurate accounting records and a record of its shareholders in a form that permits preparation of a list of the names and addresses of all shareholders in alphabetical order by class of shares showing the number and series of shares held by each. The Corporation shall keep a copy of its articles or restated articles of incorporation and all amendments to them currently in effect; these Bylaws or restated Bylaws and all amendments currently in effect; resolutions adopted by the Board of Directors creating one or more classes or series of shares and fixing their relative rights, preferences, and limitations, if shares issued pursuant to those resolutions are outstanding; the minutes of all shareholders, meetings and records of all actions taken by shareholders without a meeting for the past three years; written communications to all shareholders generally or all shareholders of a class of series within the past three years, including the financial statements furnished for the last three years; a list of names and business - 5 - street addresses of its current directors and officers; and its most recent annual report delivered to the Department of State. Section 2. Shareholders' Inspection Rights. A shareholder is entitled to inspect and copy, during regular business hours at a reasonable location specified by the Corporation, any books and records of the Corporation. The shareholder must give the Corporation written notice of this demand at least five business days before the date on which he wishes to inspect and copy the records(s). The demand must be made in good faith and for a proper purpose. The shareholder must describe with reasonable particularity the purpose and the records he desires to inspect, and the records must be directly connected with this purpose. This Section does not affect the right of a shareholder to inspect and copy the shareholders' list described in this Article if the shareholder is in litigation with the Corporation. In such a case, the shareholder shall have the same rights as any other litigant to compel the production of corporate records for examination. The Corporation may deny any demand for inspection if the demand was made for an improper purpose, or if the demanding shareholder has within the two years preceding his demand, sold or offered for sale any list of shareholders of the Corporation or of any other corporation, has aided or abetted any person in procuring any list of shareholders for that purpose, or has improperly used any information secured through any prior examination of the records of this Corporation or any other corporation. Section 3. Financial Statements for Shareholders. Unless modified by resolution of the shareholders within 120 days after the close of each fiscal year, the Corporation shall furnish its shareholders with annual financial statements which may be consolidated or combined statements of the Corporation and one or more of its subsidiaries, as appropriate, that include a balance sheet as of the end of the fiscal year, an income statement for that year, and a statement of cash flows for that year. If financial statements are prepared for the Corporation on the basis of generally accepted accounting principles, the annual financial statements must also be prepared on that basis. If the annual financial statements are reported upon by a public accountant, his report must accompany them. If not, the statements must be accompanied by a statement of the President or the person responsible for the Corporation's accounting records stating his reasonable belief whether the statements were prepared on the basis of generally accepted accounting principles and, if not, describing the basis of preparation and describing any respects in which the statements were not prepared on a basis of accounting consistent with the statements prepared for the preceding year. The Corporation shall mail the annual financial statements to each shareholder within 120 days after the close of each fiscal year or within such additional time thereafter as is reasonably necessary to enable the Corporation to prepare its financial statements. Thereafter, on written request from a shareholder who was not mailed the statements, the Corporation shall mail him the latest annual financial statements. Section 4. Other Reports to Shareholders. If the Corporation indemnifies or advances expenses to any director, officer, employee or agent otherwise than by court order or action by the - 6 - shareholders or by an insurance carrier pursuant to insurance maintained by the Corporation, the Corporation shall report the indemnification or advance in writing to the shareholders with or before the notice of the next annual shareholders' meeting, or prior to the meeting if the indemnification or advance occurs after the giving of the notice but prior to the time the annual meeting is held. This report shall include a statement specifying the persons paid, the amounts paid, and the nature and status at the time of such payment of the litigation or threatened litigation. If the Corporation issues or authorizes the issuance of shares for promises to render services in the future, the Corporation shall report in writing to the shareholders the number of shares authorized or issued, and the consideration received by the Corporation, with or before the notice of the next shareholders, meeting. ARTICLE VI. STOCK CERTIFICATES Section 1. Issuance. The Board of Directors may authorize the issuance of some or all of the shares of any or all of its classes or series without certificates. Each certificate issued shall be signed by the President and the Secretary (or the Treasurer). The rights and obligations of shareholders are identical whether or not their shares are represented by certificates. Section 2. Registered Shareholders. No certificate shall be issued for any share until the share is fully paid. The Corporation shall be entitled to treat the holder of record of shares as the holder in fact and, except as otherwise provided by law, shall not be bound to recognize any equitable or other claim to or interest in the shares. Section 3. Transfer of Shares. Shares of the Corporation shall be transferred on its books only after the surrender to the Corporation of the share certificates duly endorsed by the holder of record or attorney-in-fact. If the surrendered certificates are canceled, new certificates shall be issued to the person entitled to them, and the transaction recorded on the books of the Corporation. Section 4. Lost, Stolen or Destroyed Certificates. If a shareholder claims to have lost or destroyed a certificate of shares issued by the Corporation, a new certificate shall be issued upon the delivery to the Corporation of an affidavit of that fact by the person claiming the certificate of stock to be lost, stolen or destroyed, and, at the discretion of the Board of Directors, upon the deposit of a bond or other indemnity as the Board reasonably requires. ARTICLE VII. INDEMNIFICATION Section 1. Right to Indemnification. The Corporation hereby indemnifies each person (including the heirs, executors, administrators, or estate of such person) who is or was a director or officer of the Corporation to the fullest extent permitted or authorized by current or future legislation or judicial or administrative decision against all fines, liabilities, costs and expenses, including attorneys' fees, arising out of his or her status as a director, officer, agent, employee or representative. The foregoing right of indemnification shall not be exclusive of other rights to which - 7 - those seeking an indemnification may be entitled. The Corporation may maintain insurance, at its expense, to protect itself and all officers and directors against fines, liabilities, costs and expenses, whether or not the Corporation would have the legal power to indemnify them directly against such liability. Section 2. Advances. Costs, charges and expenses (including attorneys' fees) incurred by a person referred to in Section 1 of this Article in defending a civil or criminal proceeding shall be paid by the Corporation in advance of the final disposition thereof upon receipt of an undertaking to repay all amounts advanced if it is ultimately determined that the person is not entitled to be indemnified by the Corporation as authorized by this Article, and upon satisfaction of other conditions required by current or future legislation. Section 3. Savings Clause. If this Article or any portion of it is invalidated on any ground by a court of competent jurisdiction, the Corporation nevertheless indemnifies each person described in Section 1 of this Article to the fullest extent permitted by all portions of this Article that have not been invalidated and to the fullest extent permitted by law. ARTICLE VIII. AMENDMENT These Bylaws may be altered, amended or repealed, and new Bylaws adopted, by a majority vote of the directors or by a vote of the shareholders holding a majority of the shares. I certify that these are the Bylaws adopted by the Board of Directors of the Corporation. -------------------------------- Secretary Date: -------------------------------- - 8 - EX-3.165 88 ARTICLES OF INCORPORATION OF MAGICWORKS WEST, INC. STATE OF FLORIDA DEPARTMENT OF STATE I certify the attached is a true and correct copy of the Articles of Incorporation, as amended to date, of MAGICWORKS WEST, INC., a corporation organized under the laws of the State of Florida, as shown by the records of this office. The document number of this corporation is P97000000470. Given under my hand and the Great Seal of the State of Florida at Tallahassee, the Capitol, this the Twelfth day of October, 1998 /s/ Sandra B. Mortham ------------------------------------- Sandra B. Mortham Secretary of State FILED - 96 DEC 31 PM 1:14 SECRETARY OF STATE TALLAHASSEE, FLORIDA ARTICLES OF INCORPORATION OF MAGICSPACE CORPORATION ARTICLE I The name of the corporation is MAGICSPACE CORPORATION (the "Corporation"). ARTICLE II The address of the principal office and the mailing address of the Corporation is 930 Washington Avenue, 5th Floor, Miami Beach, Florida 33139. ARTICLE III This Corporation shall have authority to issue One Thousand (1,000) shares of Common Stock having a par value of $0.01 per share. ARTICLE IV The Corporation shall hold a special meeting of shareholders only: (1) On call of the Board of Directors or persons authorized to do so by the Corporation's Bylaws; or (2) If the holders of not less than 50 percent of all votes entitled to be cast on any issue proposed to be considered at the proposed special meeting sign, date, and deliver to the Corporation's secretary one or more written demands for the meeting describing the purpose or purposes for which it is to be held. ARTICLE V The street address of the Corporation's initial registered office is 1201 Hays Street, City of Tallahassee, County of Leon, State of Florida 32301 and the name of its initial registered agent at such office is Corporation Service Company. ARTICLE VI The Board of Directors of the Corporation shall consist of at least one director, with the exact number to be fixed from time to time in the manner provided in the Corporation's Bylaws. ARTICLE VII The name of the Incorporator is Joseph A. Marinello and the address of the Incorporator is 1221 Brickell Avenue, Miami, Florida 33131. ARTICLE VIII This Corporation shall indemnify and shall advance expenses on behalf of its officers and directors to the fullest extent not prohibited by law in existence either now or hereafter. IN WITNESS WHEREOF, the undersigned, being the Incorporator named above, for the purpose of forming a corporation pursuant to the Florida Business Corporation Act of the State of Florida has signed these Articles of Incorporation this 29th day of December, 1996. /s/ Joseph A. Marinello ------------------------------------ Joseph A. Marinello, Incorporator ACCEPTANCE OF APPOINTMENT OF REGISTERED AGENT The undersigned, having been named the Registered Agent of MAGICSPACE CORPORATION hereby accepts such designation and is familiar with, and accepts, the obligations of such position, as provided in Florida Statutes ss.607.0505. CORPORATION SERVICE COMPANY /s/ Karen Rozar ----------------------------------- Karen Rozar, as Agent for the Registered Agent Dated: December ___, 1996 -2- EX-3.166 89 ARTICLES OF MERGER OF SPACE AGENCY FILED - 96 DEC 31 PM 4:16 SECRETARY OF STATE TALLAHASSEE, FLORIDA ARTICLES OF MERGER OF SPACE AGENCY, INC., A UTAH CORPORATION INTO MAGICSPACE CORPORATION, A FLORIDA CORPORATION Pursuant to the provisions or 607.1101, 607.1105 and 607.1107 of the Florida Business Corporation Act (the "Act"), SPACE AGENCY, INC., a Utah corporation ("Space Agency") and MAGICSPACE CORPORATION, a Florida corporation (the "Survivor") adopt the following Articles of Merger for the purpose or merging SPACE AGENCY with and into the Survivor. FIRST: The Plan of Merger is attached hereto as Exhibit A. SECOND: The Plan of Merger was adopted by the Board of Directors and shareholders of each of Space Agency and the Survivor by unanimous written consent in accordance with the provisions of Section 607.1103 of the Act as of December 30, 1996. IN WITNESS WHEREOF, these Articles of Merger have been executed on behalf of the parties hereto as of the 30th day of December, 1996. SPACE AGENCY, INC. By: /s/ John W. Ballard --------------------------------- John W. Ballard, President MAGICSPACE CORPORATION By: /s/ Brad Krassner --------------------------------- Brad Krassner, President EX-3.167 90 ARTICLES OF AMENDMENT H97000016073 FILED - 97 OCT 10 PM 4:29 TALLAHASSEE, FLORIDA ARTICLES OF AMENDMENT ARTICLE I. NAME The name of this Florida corporation is Magicspace Corporation. ARTICLE II. AMENDMENT The Articles of Incorporation of the Corporation are amended so that the name of the Corporation is changed from Magicspace Corporation to Magicworks West, Inc. ARTICLE III. DATE AMENDMENT ADOPTED The amendment set forth in these Articles of Amendment was adopted on the date shown below. ARTICLE IV. SHAREHOLDER APPROVAL OF AMENDMENT The amendment set forth in these Articles of Amendment was proposed by the Corporation's Board of Directors and approved by the shareholders by a vote sufficient for approval of the amendment. The undersigned executed this document on the date shown below. Magicspace Corporation By:/s/ Steve Chaby (?) - --------------------------------------- Print Name: Steve Chaby (?) Print Title: Vice President Date: 10-7-97 - --------------------------------------- Corporate Creations International Inc. 8896 North Military Trail o Suite 2020 Palm Beach Gardens FL 33410-6266 (661) 694-8107 H97000016073 EX-3.168 91 BY LAWS OF MAGICWORKS WEST, INC. BYLAWS OF MAGICSPACE CORPORATION (A FLORIDA CORPORATION) INDEX [table of contents deleted] MAGICSPACE CORPORATION BYLAWS ARTICLE ONE OFFICES 1. Registered Office. The registered office of MAGICSPACE CORPORATION, a Florida corporation (the "Corporation"), shall be located in the City of Tallahassee, State of Florida, unless otherwise designated by the Board of Directors. 2. Other Offices. The Corporation may also have offices at such other places, either within or without the State of Florida, as the Board of Directors of the Corporation (the "Board of Directors") may from time to time determine or as the business of the Corporation may require. ARTICLE TWO MEETINGS OF SHAREHOLDERS 1. Place. All annual meetings of shareholders shall be held at such place, within or without the State of Florida, as may be designated by the Board of Directors and stated in the notice of the meeting or in a duly executed waiver of notice thereof. Special meetings of shareholders may be held at such place, with or without the State of Florida, and at such time as shall be stated in the notice of the meeting or in a duly executed waiver of notice thereof. 2. Time of Annual Meeting. Annual meetings of shareholders shall be held on such date and at such time fixed, from time to time, by the Board of Directors, provided that there shall be an annual meeting held every year at which the shareholders shall elect a Board of Directors and transact such other business as may properly be brought before the meeting. 3. Call of Special Meetings. Special meetings of the shareholders shall be held if called by the Board of Directors, the President, or if the holders of not less than fifty percent (50%) of all the votes entitled to be cast on any issue proposed to be considered at the proposed special meeting, sign, date, and deliver to the Secretary one or more written demands for the meeting describing the purpose or purposes for which it is to be held. 4. Conduct of Meetings. The Chairman of the Board (or in his absence, the President or such other designee of the Chairman of the Board) shall preside at the annual and special meetings of shareholders and shall be given full discretion in establishing the rules and procedures to be followed in conducting the meetings, except as otherwise provided by law or in these Bylaws. 5. Notice and Waiver of Notice. Except as otherwise provided by law, written or printed notice stating the place, day and hour of the meeting and, in the case of a special meeting, the purpose or purposes for which the meeting is called, shall be delivered not less than ten (10) nor more than sixty (60) days before the day of the meeting, either personally or by first-class mail, by or at the direction of the President, the Secretary, or the officer or person calling the meeting, to each shareholder of record entitled to vote at such meeting. If the notice is mailed at least thirty (30) days before the date of the meeting, it may be done by a class of United States mail other than first-class. If mailed, such notice shall be deemed to be delivered when deposited in the United States mail addressed to the shareholder at his address as it appears on the stock transfer books of the Corporation, with postage thereon prepaid. If a meeting is adjourned to another time and/or place, and if an announcement of the adjourned time and/or place is made at the meeting, it shall not be necessary to give notice of the adjourned meeting unless the Board of Directors, after adjournment, fixes a new record date for the adjourned meeting. Whenever any notice is required to be given to any shareholder, a waiver thereof in writing signed by the person or persons entitled to such notice, whether signed before, during or after the time of the meeting stated therein, and delivered to the Corporation for inclusion in the minutes or filing with the corporate records, shall be equivalent to the giving of such notice. Neither the business to be transacted at, nor the purpose of, any regular or special meeting of the shareholders need be specified in any written waiver of notice. Attendance of a person at a meeting shall constitute a waiver of (a) lack of or defective notice of such meeting, unless the person objects at the beginning to the holding of the meeting or the transacting of any business at the meeting, or (b) lack of defective notice of a particular matter at a meeting that is not within the purpose or purposes described in the meeting notice, unless the person objects to considering such matter when it is presented. 6. Business of Special Meeting. Business transacted at any special meeting shall be confined to the purposes stated in the notice thereof. 7. Quorum. Shares entitled to vote as a separate voting group may take action on a matter at a meeting only if a quorum of these shares exists with respect to that matter. Except as otherwise provided in the Articles of Incorporation or by law, a majority of the shares entitled to vote on the matter by each voting group, represented in person or by proxy, shall constitute a quorum at any meeting of shareholders, but in no event shall a quorum consist of less than one-third (1/3) of the shares of each voting group entitled to vote. If less than a majority of outstanding shares entitled to vote are represented at a meeting, a majority of the shares so represented may adjourn the meeting from time to time without further notice. After a quorum has been established at any shareholders' meeting, the subsequent withdrawal of shareholders, so as to reduce the number of shares entitled to vote at the meeting below the number required for a quorum, shall not affect the validity of any action taken at the meeting or any adjournment thereof. Once a share is represented for any purpose at a meeting, it is deemed present for quorum purposes for the remainder of the meeting and for any adjournment of that meeting unless a new record date is or must be set for that adjourned meeting. 8. Voting Per Share. Except as otherwise provided in the Articles of Incorporation or by law, each shareholder is entitled to one (1) vote for each outstanding share held by him on each matter voted at a shareholders' meeting. 9. Voting of Shares. A shareholder may vote at any meeting of shareholders of the Corporation, either in person or by proxy. Shares standing in the name of another corporation, - 2 - domestic or foreign, may be voted by the officer, agent or proxy designated by the bylaws of such corporate shareholder or, in the absence of any applicable bylaw, by such person or persons as the board of directors of the corporate shareholder may designate. In the absence of any such designation, or, in case of conflicting designation by the corporate shareholder, the chairman of the board, the president, any vice president, the secretary and the treasurer of the corporate shareholder, in that order, shall be presumed to be fully authorized to vote such shares. Shares held by an administrator, executor, guardian, personal representative, or conservator may be voted by him, either in person or by proxy, without a transfer of such shares into his name. Shares standing in the name of a trustee may be voted by him, either in person or by proxy, but no trustee shall be entitled to vote shares held by him without a transfer of such shares into his name or the name of his nominee. Shares held by or under the control of a receiver, a trustee in bankruptcy proceedings, or an assignee for the benefit of creditors may be voted by such person without the transfer thereof into his name. If shares stand of record in the names of two or more persons, whether fiduciaries, members of a partnership, joint tenants, tenants in common, tenants by the entirety or otherwise, or if two or more persons have the same fiduciary relationship respecting the same shares, unless the Secretary of the Corporation is given notice to the contrary and is furnished with a copy of the instrument or order appointing them or creating the relationship wherein it is so provided, then acts with respect to voting shall have the following effect: (a) if only one votes, in person or by proxy, his act binds all; (b) if more than one vote, in person or by proxy, the act of the majority so voting binds all; (c) if more than one vote, in person or by proxy, but the vote is evenly split on any particular matter, each faction is entitled to vote the share or shares in question proportionally; or (d) if the instrument or order so filed shows that any such tenancy is held in unequal interest, a majority or a vote evenly split for purposes hereof shall be a majority or a vote evenly split in interest. The principles of this paragraph shall apply, insofar as possible, to execution of proxies, waivers, consents, or objections and for the purpose of ascertaining the presence of a quorum. 10. Proxies. Any shareholder of the Corporation, other person entitled to vote on behalf of a shareholder pursuant to law, or attorney-in-fact for such persons may vote the shareholder's shares in person or by proxy. Any shareholder of the Corporation may appoint a proxy to vote or otherwise act for him by signing an appointment form, either personally or by his attorney-in-fact. An executed telegram or cablegram appearing to have been transmitted by such person, or a photographic, photostatic, or equivalent reproduction of an appointment form, shall be deemed a sufficient appointment form. An appointment of a proxy is effective when received by the Secretary of the Corporation or such other officer or agent which is authorized to tabulate votes, and shall be valid for up to 11 months, unless a longer period is expressly provided in the appointment form. The death or incapacity of the shareholder appointing a proxy does not affect the right of the Corporation to accept the proxy's authority unless notice of the death or incapacity is received by the secretary or other officer or agent authorized to tabulate votes before the proxy exercises his authority under the appointment. An appointment of a proxy is revocable by the shareholder unless the appointment is coupled with an interest. 11. Shareholder List. After fixing a record date for a meeting of shareholders, the Corporation shall prepare an alphabetical list of the names of all its shareholders who are entitled to notice of the meeting, arranged by voting group with the address of, and the number and class - 3 - and series, if any, of shares held by each. The shareholders' list must be available for inspection by any shareholder for a period of ten (10) days prior to the meeting or such shorter time as exists between the record date and the meeting and continuing through the meeting at the Corporation% principal office, at a place identified in the meeting notice in the city where the meeting will be held, or at the office of the Corporation's transfer agent or registrar. Any shareholder of the Corporation or his agent or attorney is entitled on written demand to inspect the shareholders' list (subject to the requirements of law), during regular business hours and at his expense, during the period it is available for inspection. The Corporation shall make the shareholders' list available at the meeting of shareholders, and any shareholder or his agent or attorney is entitled to inspect the list at any time during the meeting or any adjournment. 12. Action Without Meeting. Any action required by law to be taken at a meeting of shareholders, or any action that may be taken at a meeting of shareholders, may be taken without a meeting or notice if a consent in writing, setting forth the action so taken, shall be signed by the holders of outstanding stock having not less than the minimum number of votes that would be necessary to authorize or take such action at a meeting at which all shares entitled to vote thereon were present and voted with respect to the subject matter thereof, and such consent shall have the same force and effect as a vote of shareholders taken at such a meeting. 13. Fixing Record Date. For the purpose of determining shareholders entitled to notice of or to vote at any meeting of shareholders or any adjournment thereof, or entitled to receive payment of any dividend, or in order to make a determination of shareholders for any other proper purposes, the Board of Directors may fix in advance a date as the record date for any such determination of shareholders, such date in any case to be not more than sixty (60) days, and, in case of a meeting of shareholders, not less than ten (10) days, prior to the date on which the particular action requiring such determination of shareholders is to be taken. If no record date is fixed for the determination of shareholders entitled to notice of or to vote at a meeting of shareholders, or shareholders entitled to receive payment of a dividend, the date on which the notice of the meeting is mailed or the date on which the resolutions of the Board of Directors declaring such dividend is adopted, as the case may be, shall be the record date for such determination of shareholders. When a determination of shareholders entitled to vote at any meeting of shareholders has been made as provided in this Section 13, such determination shall apply to any adjournment thereof, except where the Board of Directors fixes a new record date for the adjourned meeting or as required by law. 14. Inspectors and Judges. The Board of Directors in advance of any meeting may, but need not, appoint one or more inspectors of election or judges of the vote, as the case may be, to act at the meeting or any adjournment(s) thereof If any inspector or inspectors, or judge or judges, are not appointed, the person presiding at the meeting may, but need not, appoint one or more inspectors or judges. In case any person who maybe appointed as an inspector or judge fails to appear or act, the vacancy may be filled by the Board of Directors in advance of the meeting, or at the meeting by the person presiding thereat. The inspectors or judges, if any, shall determine the number of shares of stock outstanding and the voting power of each, the shares of stock represented at the meeting, the existence of a quorum, the validity and effect of proxies, and shall receive votes, ballots and consents, hear and determine all challenges and questions - 4 - arising in connection with the right to vote, count and tabulate votes, ballots and consents, determine the result, and do such acts as are proper to conduct the election or vote with fairness to all shareholders. On request of the person presiding at the meeting, the inspector or inspectors or judge or judges, if any, shall make a report in writing of any challenge, question or matter determined by him or them, and execute a certificate of any fact found by him or them. 15. Voting for Directors. Unless otherwise provided in the Articles of Incorporation, directors shall be elected by a plurality of the votes cast by the shares entitled to vote in the election at a meeting at which a quorum is present. ARTICLE THREE DIRECTORS 1. Number, Election and Term. The number of directors of the Corporation shall be fixed from time to time, within the limits specified by the Articles of Incorporation, by resolution of the Board of Directors; provided, however, no director's term shall be shortened by reason of a resolution reducing the number of directors. The directors shall be elected at the annual meeting of the shareholders, except as provided in Section 2 of this Article, and each director elected shall hold office for the term for which he is elected and until his successor is elected and qualified or until his earlier resignation, removal from office or death. Directors must be natural persons who are 18 years of age or older but need not be residents of the State of Florida, shareholders of the Corporation or citizens of the United States. Any director may be removed at any time, with or without cause, at a special meeting of the shareholders called for that purpose. 2. Vacancies. A director may resign at any time by giving written notice to the Corporation, the Board of Directors or the Chairman of the Board. Such resignation shall take effect when the notice is delivered unless the notice specifies a later effective date, in which event the Board of Directors may fill the pending vacancy before the effective date if they provide that the successor does not take office until the effective date. Any vacancy occurring in the Board of Directors and any directorship to be filled by reason of an increase in the size of the Board of Directors shall be filled by the affirmative vote of a majority of the current directors though less than a quorum of the Board of Directors, or may be filled by an election at an annual or special meeting of the shareholders called for that purpose, unless otherwise provided by law. A director elected to fill a vacancy shall be elected for the unexpired term of his predecessor in office, or until the next election of one or more directors by shareholders if the vacancy is caused by an increase in the number of directors. 3. Powers. Except as provided in the Articles of Incorporation and by law, all corporate powers shall be exercised by or under the authority of, and the business and affairs of the Corporation shall be managed under the direction of, its Board of Directors. 4. Place of Meetings. Meetings of the Board of Directors, regular or special, may be held either with or without the State of Florida. - 5 - 5. Annual Meeting. The first meeting of each newly elected Board of Directors shall be held, without call or notice, immediately following each annual meeting of shareholders. 6. Regular Meeting. Regular meetings of the Board of Directors may also be held without notice at such time and at such place as shall from time to time be determined by the Board of Directors. 7. Special Meetings and Notice. Special meetings of the Board of Directors may be called by the Chairman of the Board or by the President and shall be called by the Secretary on the written request of any two directors. Written notice of special meetings of the Board of Directors shall be given to each director at least forty-eight (48) hours before the meeting. Except as required by statute, neither the business to be transacted at, nor the purpose of any regular or special meeting of the Board of Directors need be specified in the notice or waiver of notice of such meeting. Notices to directors shall be in writing and delivered personally or mailed to the directors at their addresses appearing on the books of the Corporation. Notice by mail shall be deemed to be given at the time when the same shall be received. Notice to directors may also be given by telegram, teletype or other form of electronic communication. Notice of a meeting of the Board of Directors need not be given to any director who signs a written waiver of notice before, during or after the meeting. Attendance of a director at a meeting shall constitute a waiver of notice of such meeting and a waiver of any and all objections to the place of the meeting, the time of the meeting and the manner in which it has been called or convened, except when a director states, at the beginning of the meeting or promptly upon arrival at the meeting, any objection to the transaction of business because the meeting is not lawfully called or convened. 8. Quorum; Required Vote; Presumption of Assent. A majority of the number of directors fixed by, or in the manner provided in, these bylaws shall constitute a quorum for the transaction of business; provided, however, that whenever, for any reason, a vacancy occurs in the Board of Directors, a quorum shall consist of a majority of the remaining directors until the vacancy has been filled. The act of a majority of the directors present at a meeting at which a quorum is present when the vote is taken shall be the act of the Board of Directors. A director of the Corporation who is present at a meeting of the Board of Directors or a committee of the Board of Directors when corporate action is taken shall be presumed to have assented to the action taken, unless he objects at the beginning of the meeting, or promptly upon his arrival, to holding the meeting or transacting specific business at the meeting, or he votes against or abstains from the action taken. 9. Action Without Meeting. Any action required or permitted to be taken at a meeting of the Board of Directors or a committee thereof may be taken without a meeting if a consent in writing, setting forth the action taken, is signed by all of the members of the Board of Directors or the committee, as the case may be, and such consent shall have the same force and effect as a unanimous vote at a meeting. Action taken under this section is effective when the last director signs the consent, unless the consent specifies a different effective date. A consent signed under this Section 9 shall have the effect of a meeting vote and may be described as such in any document. - 6 - 10. Conference Telephone or Similar Communications Equipment Meetings. Members of the Board of Directors may participate in a meeting of the Board by means of conference telephone or similar communications equipment by means of which all persons participating in the meeting can hear each other at the same time. Participation in such a meeting shall constitute presence in person at the meeting, except where a person participates in the meeting for the express purpose of objecting to the transaction of any business on the ground the meeting is not lawfully called or convened. 11. Committees. The Board of Directors, by resolution adopted by a majority of the full Board of Directors, may designate from among its members an executive committee and one or more other committees, each of which, to the extent provided in such resolution, shall have and may exercise all of the authority of the Board of Directors in the business and affairs of the Corporation except where the action of the full Board of Directors is required by statute. Each committee must have two or more members who serve at the pleasure of the Board of Directors. The Board of Directors, by resolution adopted in accordance with this Article Three, may designate one or more directors as alternate members of any committee, who may act in the place and stead of any absent member or members at any meeting of such committee. Vacancies in the membership of a committee shall be filled by the Board of Directors at a regular or special meeting of the Board of Directors. The executive committee shall keep regular minutes of its proceedings and report the same to the Board of Directors when required. The designation of any such committee and the delegation thereto of authority shall not operate to relieve the Board of Directors, or any member thereof, of any responsibility imposed upon it or him by law. 12. Compensation of Directors. The directors may be paid their expenses, if any, of attendance at each meeting of the Board of Directors and may be paid a fixed sum for attendance at each meeting of the Board of Directors or a stated salary as director. No such payment shall preclude any director from serving the Corporation in any other capacity and receiving compensation therefor. Members of special or standing committees may be allowed like compensation for attending committee meetings. 13. Chairman of the Board. The Board of Directors may, in its discretion, choose a chairman of the board who shall preside at meetings of the shareholders and of the directors and shall be an ex officio member of all standing committees. The Chairman of the Board shall have such other powers and shall perform such other duties as shall be designated by the Board of Directors. The Chairman of the Board shall be a member of the Board of Directors but no other officers of the Corporation need be a director. The Chairman of the Board shall serve until his successor is chosen and qualified, but he may be removed at any time by the affirmative vote of a majority of the Board of Directors. ARTICLE FOUR OFFICERS 1. Positions. The officers of the Corporation shall consist of a President, a Secretary and a Treasurer, and, if elected by the Board of Directors by resolution, a Chairman of the Board and/or one or more Vice Presidents. Any two or more offices may be held by the same person. - 7 - 2. Election of Specified Officers by Board. The Board of Directors at its first meeting after each annual meeting of shareholders shall elect a President, a Secretary, a Treasurer and may elect one or more Vice Presidents. 3. Election or Appointment of Other Officers. Such other officers and assistant officers and agents as may be deemed necessary may be elected or appointed by the Board of Directors, or, unless otherwise specified herein, appointed by the President of the Corporation. The Board of Directors shall be advised of appointments by the President at or before the next scheduled Board of Directors meeting. 4. Salaries. The salaries of all officers of the Corporation to be elected by the Board of Directors pursuant to Article Four, Section 2 hereof shall be fixed from time to time by the Board of Directors or pursuant to its discretion. The salaries of all other elected or appointed officers of the Corporation shall be fixed from time to time by the President of the Corporation or pursuant to his direction. 5. Term; Resignation. The officers of the Corporation shall hold office until their successors are chosen and qualified. Any officer or agent elected or appointed by the Board of Directors or the President of the Corporation may be removed, with or without cause, by the Board of Directors. Any officers or agents appointed by the President of the Corporation pursuant to Section 3 of this Article Four may also be removed from such officer positions by the President, with or without cause. Any vacancy occurring in any office of the Corporation by death, resignation, removal or otherwise shall be filled by the Board of Directors, or, in the case of an officer appointed by the President of the Corporation, by the President or the Board of Directors. Any officer of the Corporation may resign from his respective office or position by delivering notice to the Corporation. Such resignation is effective when delivered unless the notice specifies a later effective date. If a resignation is made effective at a later date and the Corporation accepts the future effective date, the Board of Directors may fill the pending vacancy before the effective date if the Board provides that the successor does not take office until the effective date. 6. President. The President shall be the Chief Executive Officer of the Corporation, shall have general and active management of the business of the Corporation and shall see that all orders and resolutions of the Board of Directors are carried into effect. In the absence of the Chairman of the Board or in the event the Board of Directors shall not have designated a chairman of the board, the President shall preside at meetings of the shareholders and the Board of Directors. 7. Vice Presidents. The Vice Presidents in the order of their seniority, unless otherwise determined by the Board of Directors, shall, in the absence or disability of the President, perform the duties and exercise the powers of the President. They shall perform such other duties and have such other powers as the Board of Directors shall prescribe or as the President may from time to time delegate. 8. Secretary. The Secretary shall attend all meetings of the Board of Directors and all meetings of the shareholders and record all the proceedings of the meetings of the shareholders and of the Board of Directors in a book to be kept for that purpose and shall - 8 - perform like duties for the standing committees when required. He shall give, or cause to be given, notice of all meetings of the shareholders and special meetings of the Board of Directors, and shall perform such other duties as may be prescribed by the Board of Directors or President, under whose supervision he shall be. He shall keep in safe custody the seal of the Corporation and, when authorized by the Board of Directors, affix the same to any instrument requiring it. 9. Treasurer. The Treasurer shall have the custody of corporate funds and securities and shall keep full and accurate accounts of receipts and disbursements in books belonging to the Corporation and shall deposit all moneys and other valuable effects in the name and to the credit of the Corporation in such depositories as may be designated by the Board of Directors. He shall disburse the funds of the Corporation as may be ordered by the Board of Directors, taking proper vouchers for such disbursements, and shall render to the President and the Board of Directors at its regular meetings or when the Board of Directors so requires an account of all his transactions as treasurer and of the financial condition of the Corporation unless otherwise specified by the Board of Directors, the Treasurer shall be the Corporation's Chief Financial Officer. 10. Other Officers, Employees and Agents. Each and every other officer, employee and agent of the Corporation shall possess, and may exercise, such power and authority, and shall perform such duties, as may from time to time be assigned to him by the Board of Directors, the officer so appointing him and such officer or officers who may from time to time be designated by the Board of Directors to exercise such supervisory authority. ARTICLE FIVE CERTIFICATES FOR SHARES 1. Issue of Certificates. The Corporation shall deliver certificates representing all shares to which shareholders are entitled; and such certificates shall be signed by the Chairman of the Board, President or a Vice President, and by the Secretary or an Assistant Secretary of the Corporation, and may be sealed with the seal of the Corporation or a facsimile thereof 2. Legends for Preferences and Restrictions on Transfer. The designations, relative fights, preferences and limitations applicable to each class of shares and the variations in rights, preferences and limitations determined for each series within a class (and the authority of the Board of Directors to determine variations for future series) shall be summarized on the front or back of each certificate. Alternatively, each certificate may state conspicuously on its front or back that the Corporation will furnish the shareholder a full statement of this information on request and without charge. Every certificate representing shares that are restricted as to the sale, disposition, or transfer of such shares shall also indicate that such shares are restricted as to transfer and there shall be set forth or fairly summarized upon the certificate, or the certificate shall indicate that the Corporation will furnish to any shareholder upon request and without charge, a full statement of such restrictions. If the Corporation issues any shares that are not registered under the Securities Act of 1933, as amended, and registered or qualified under the applicable state securities laws, the transfer of any such shares shall be restricted substantially in accordance with the following legend: - 9 - "THESE SECURITIES ARE SUBJECT TO RESTRICTIONS ON TRANSFERABILITY AND RESALE AND MAY NOT BE TRANSFERRED OR RESOLD EXCEPT AS PERMITTED UNDER THE SECURITIES ACT OF 1933, AS AMENDED, AND THE APPLICABLE STATE SECURITIES LAWS, PURSUANT TO REGISTRATION OR EXEMPTION THEREFROM. INVESTORS SHOULD BE AWARE THAT THEY MAY BE REQUIRED TO BEAR THE FINANCIAL RISKS OF THIS INVESTMENT FOR AN INDEFINITE PERIOD OF TIME." 3. Facsimile Signatures. The signatures of the Chairman of the Board, the President or a Vice President and the Secretary or Assistant Secretary upon a certificate may be facsimiles, if the certificate is manually signed by a transfer agent, or registered by a registrar, other than the Corporation itself or an employee of the Corporation. In case any officer who has signed or whose facsimile signature has been placed upon such certificate shall have ceased to be such officer before such certificate is issued, it may be issued by the Corporation with the same effect as if he were such officer at the date of the issuance. 4. Lost Certificates. The Board of Directors may direct a new certificate or certificates to be issued in place of any certificate or certificates theretofore issued by the Corporation alleged to have been lost or destroyed, upon the making of an affidavit of that fact by the person claiming the certificate of stock to be lost or destroyed. When authorizing such issue of a new certificate or certificates, the Board of Directors may, in its discretion and as a condition precedent to the issuance thereof, require the owner of such lost or destroyed certificate or certificates, or his legal representative, to advertise the same in such manner as it shall require and/or to give the Corporation a bond in such sum as it may direct as indemnity against any claim that may be made against the Corporation with respect to the certificate alleged to have been lost or destroyed. 5. Transfer of Shares. Upon surrender to the Corporation or the transfer agent of the Corporation of a certificate for shares duly endorsed or accompanied by proper evidence of succession, assignment or authority to transfer, it shall be the duty of the Corporation to issue a new certificate to the person entitled thereto, cancel the old certificate and record the transaction upon its books. 6. Registered Shareholders. The Corporation shall be entitled to recognize the exclusive rights of a person registered on its books as the owner of shares to receive dividends, and to vote as such owner, and shall not be bound to recognize any equitable or other claim to or interest in such share or shares on the part of any other person, whether or not it shall have express or other notice thereof, except as otherwise provided by the laws of the State of Florida. 7. Redemption of Control Shares. As provided by the Florida Business Corporation Act, if a person acquiring control shares of the Corporation does not file an acquiring person statement with the Corporation, the Corporation may redeem the control shares at fair market value at any time during the 60-day period after the last acquisition of such control shares. If a person acquiring control shares of the Corporation files an acquiring person statement with the - 10 - Corporation, the control shares may be redeemed by the Corporation only if such shares are not accorded full voting rights by the shareholders as provided by law. ARTICLE SIX GENERAL PROVISIONS 1. Dividends. The Board of Directors may from time to time declare, and the Corporation may pay, dividends on its outstanding shares in cash, property, or its own shares pursuant to law and subject to the provisions of the Articles of Incorporation. 2. Reserves. The Board of Directors may by resolution create a reserve or reserves out of earned surplus for any proper purpose or purposes, and may abolish any such reserve in the same manner. 3. Checks. All checks or demands for money and notes of the Corporation shall be signed by such officer or officers or such other person or persons as the Board of Directors may from time to time designate. 4. Fiscal Year. The fiscal year of the Corporation shall be fixed by the Board of Directors and may be otherwise changed from time to time by resolution of the Board of Directors. 5. Seal. The corporate seal shall have inscribed thereon the name and state of incorporation of the Corporation. The seal may be used by causing it or a facsimile thereof to be impressed or affixed or in any other manner reproduced. 6. Gender. All words used in these Bylaws in the masculine gender shall extend to and shall include the feminine and neuter genders. ARTICLE SEVEN AMENDMENTS OF BYLAWS Unless otherwise provided by law, these Bylaws may be altered, amended or repealed or new Bylaws may be adopted by action of the Board of Directors. -11- EX-3.169 92 ARTICLES OF INCORPORATION OF MARCO ENTERTAINMENT 772242 OFFICE OF RECORDER OF DEEDS Corporation Division Sixth and D Streets, N. W. Washington, D. C. 20001 CERTIFICATE THIS IS TO CERTIFY that all applicable provisions of the District of Columbia Business Corporation Act have been complied with and ACCORDINGLY this Certificate of Incorporation is hereby issued to MICHAEL A. ROSENBERG & ASSOCIATES, INC. as of July 22, 1977. PETER S. RIDLEY, Recorder of Deeds, D.C. -4- By:/s/ Margurite C. Stokes Margurite C. Stokes Assistant Superintendent of Corporations -5- FILING FEE...........$28.00 INDEXING FEE...........2.00 INT. LIC. FEE....... 20.00 $42.00 FILED JUL 22 1977 ARTICLES OF INCORPORATION OF MICHAEL A. ROSENBERG & ASSOCIATES, INC. The undersigned natural persons of the age of twenty one years or more, acting as incorporators of a corporation under the District of Columbia Business Corporation Act of 1954, as amended, adopt the following Articles of Incorporation for such corporation: FIRST: The name of the corporation is MICHAEL A. ROSENBERG & ASSOCIATES, INC. SECOND: The period of its duration is perpetual. THIRD: The business, objects and purposes for which the corporation is organized are: Primarily, to provide personal services for the promotion of and arrangement for various types of public entertainment programs and shows. The corporation shall have the power to do any and all acts and things necessary or useful to its business and purposes, and shall have the general, specific and incidental powers and privileges granted to it by statute, including: To enter into and perform contracts; to acquire and exploit patents, trade marks, trade names, rights of all kinds and related and other interests; to acquire, use, deal in and with, encumber and dispose of real and personal property without limitation including obligations and/or securities; to borrow and lend money and to guarantee the obligations of others for its corporate purposes; to invest and reinvest its funds, and take hold and deal with real and personal property as security for the payment of funds loaned or invested, or otherwise; to vary any investment or employment of capital of the corporation from time to time; and to create and/or participate with other corporations and entities for the performance of all undertakings, as partner, joint venturer, or otherwise, and to share or delegate control therewith or thereto. To pay pensions and establish and carry out, pension, profit sharing, stock option, stock purchase, stock\ bonus, retirement, benefit, incentive or commission plans, and/or other provisions for any or all of its directors, officers and employees, and for any or all of the directors, officers and employees of its subsidiaries; and to purchase insurance for its benefit on the life of any of its directors, officers or employees, or on the life of any shareholder for the purpose of acquiring at his death shares of its stock owned by such shareholder. To invest in and merge or consolidate with any corporation in such manner as may be permitted by law to aid in any manner any corporation whose stocks, bonds or other obligations are held or in any manner guaranteed by this corporation, or in which this corporation is in any way interested; and to do any other acts or things for the preservation, protection, improvement or enhancement of the value of any such stock, bonds or other securities; and while owner of any such stock, bonds or other securities to exercise all the rights, powers and privileges of ownership thereof, and to exercise any and all voting powers thereon; and to guarantee the payment of dividends upon any stock, the principal or interest or both, of any bonds or other securities, and the performance of any contracts. To do all and everything necessary, suitable and proper for the accomplishment of any of the purposes or the attainment of any of the objects or the furtherance of any of the powers hereinbefore set forth, either alone or in association with other corporations, firms or individuals, and to do every other act or acts, thing or things incidental or appurtenant to or growing out of or connected with the aforesaid business or powers or any part or parts thereof, provided the same be not inconsistent with the District of Columbia Business Corporation Act, and to do all such acts and things and conduct business and have one or more offices and exercise its corporate powers in any and all places, without limitation. FOURTH: The aggregate number of shares which the corporation is authorized to issue is Fifty Thousand (50,000). All of such shares are Common shares, and the par value of each of such shares is One Dollar ($1.00). FIFTH: (1) The corporation is hereby empowered to issue from time to time its authorized shares, and securities, options, warrants and/or other rights convertible thereinto, for such lawful consideration, whether money or otherwise, as the Board of Directors shall determine, and any shares issued for which the consideration so fixed has been paid or delivered shall be fully paid stock and the holder of such shares shall not be liable for any further call or assessments or any other payment thereon, provided that the actual value of such consideration is not less than the par value of the shares so issued. -2- (2) The shareholders of the corporation do not have any preemptive or preferential right to subscribe to or purchase unissued shares of any class of stock of the corporation whether such shares are now or hereafter authorized, or any Treasury shares to be sold by the corporation. SIXTH: The minimum amount of capital with which the corporation shall commence business shall be not less than $1,000, which may be paid in money or other lawful consideration. SEVENTH: Provisions for the regulation of the internal affairs of the corporation are: (1) The corporation shall indemnify any and all of its directors or officers or former directors or officers, or any persons who may have served at its request as a director or officer of another corporation in which it owns shares of capital stock or of which it is a creditor, against expenses actually and necessarily incurred by them in connection with the defense of any action, suit or proceeding in which they, or any of them, are made parties, or a party, by reason of being or having been directors or officers or a director or officer of this corporation or of such other corporation, except in relation to matters as to which any such director or officer or former director or officer or persons shall be adjudged in such action, suit or proceeding to be liable for negligence or misconduct in the performance of duty. Such indemnification shall not be deemed exclusive of any other rights to which those indemnified may be entitled under any by-law, agreement, vote of shareholders, or otherwise. (2) The power to make, alter, amend and repeal bylaws is vested in the directors, but the directors may by resolution from time to time grant any or all of said power to the shareholders to such extent as said resolution shall provide. (3) The private property of the incorporators, shareholders, directors and officers shall not be subject to the payment of corporate debts. (4) No director shall be disqualified from voting or acting on behalf of the corporation in contracting with any other corporation in which he or she may be a director, officer or a shareholder, nor shall any director of the corporation be disqualified from voting or acting in its behalf by reason of any personal interest. Further provisions for the regulation of the internal affairs of the corporation are as provided in the by-laws. EIGHTH: The name of the initial registered agent of the corporation in the District of Columbia at its initial registered offices and the address thereof, are United States Corporation Company, National Press Buildings 529 - 14th Street, N.W., Washington, D.C. 20045. NINTH: The number of directors constituting the full initial board of directors of the corporation is three (3) and the names and addresses, including street and number, of the -3- persons who are to serve as directors until the first annual meeting of shareholders or until their successors are elected and shall qualify are: NAME ADDRESS Michael A. Rosenberg 3512 Cameron Mills Road Alexandria, Virginia 22035 Pamela J. Rosenberg 3512 Cameron Mills Road Alexandria, Virginia 22035 Andrew F. Oehmann, Jr. 1054 31st Street, N.W. Washington, D.C. 20007 TENTH: The name and address including street and number of each incorporator is: NAME ADDRESS Katherine Dunoisin 895 National Press Bldg. Washington, D.C. 20045 Leif Tonnessen 895 National Press Bldg. Washington, D.C. 20045 Sharon M. Andrews 895 National Press Bldg. Washington, D.C. 20045 ELEVENTH: The corporation reserves the right to amend, alter, change or repeal any provisions contained in the foregoing articles of incorporation in the manner now or hereafter prescribed by law, and all rights and powers conferred herein on shareholders, directors and officers are subject to this reserved power. Dated: July 15, 1977 INCORPORATORS /s/ Katherine Dunoisin ----------------------------------- /s/ Leif Tonnessen ----------------------------------- /s/ Sharon M. Andrews ----------------------------------- -4- EX-3.170 93 ARTICLES OF MERGER OF MARCO ENTERTAINMENT GOVERNMENT OF THE DISTRICT OF COLUMBIA DEPARTMENT OF CONSUMER AND REGULATORY AFFAIRS BUSINESS REGULATION ADMINISTRATION CERTIFICATE THIS IS TO CERTIFY that all applicable provisions of the DISTRICT OF COLUMBIA BUSINESS CORPORATION ACT have been complied with and accordingly, this CERTIFICATE of MERGER is hereby issued to MAGICSPORTS - MARCO MANAGEMENT, INC. (DC CORP.) MERGED INTO MARCO ENTERTAINMENT INC. (DC CORP.) as of AUGUST 11TH, 1998 Lloyd J. Jordan Director Patricia A. Montgomery Administrator Business Regulation Administration /s/ William L. Ables, Jr. ------------------------------------- William L. Ables, Jr. Act. Asst. Corporate Program Manager Corporations Division Marion Barry, Jr. Mayor FILE AUG 11 1998 WLA ARTICLES OF MERGER OF MARCO ENTERTAINMENT, INC. AND MAGICSPORTS-MARCO MANAGEMENT, INC. To the Department of Consumer and Regulatory Affairs District of Columbia Pursuant to the provisions of the District of Columbia Business Corporation Act, the corporations hereinafter named do hereby adopt the following articles of merger: 1. Annexed hereto and made a part hereof is the Plan of Merger for merging Magicsports-Marco Management, Inc. ("Magicsports"), a business corporation of the District of Columbia, with and into Marco Entertainment, Inc. ("Marco"), a business corporation of the District of Columbia, as approved by the Board of Directors and the shareholders of said parties to the Plan of Merger. 2. The Plan of Merger was advised by the Board of Directors of Marco and approved by the sole shareholder of Marco in accordance with Marco's Articles of Incorporation and applicable law. 3. The Plan of Merger was advised by the Board of Directors of Magicsports and approved by the sole shareholder of Magicsports in accordance with Magicsports' Articles of Incorporation and applicable law. 4. Marco will continue its existence as the surviving corporation under its present name pursuant to the provisions of the District of Columbia Business Corporation Act. Executed as of this 10th day of August, 1998. MARCO ENTERTAINMENT INC. By:/s/ Michael A. Rosenberg ------------------------------------- Michael A. Rosenberg, President MAGICSPORTS-MARCO MANAGEMENT INC. By:/s/ Brad Krassner ------------------------------------- Brad Krassner Vice President PLAN OF MERGER This PLAN OF MERGER approved on June 1, 1998 by MARCO ENTERTAINMENT, INC. ("Marco"), a business corporation of the District of Columbia, and by resolution adopted by a unanimous vote of the members of its Board of Directors, and approved on June 1, 1998 by MAGICSPORTS-MARCO MANAGEMENT, INC. ("Magicsports"), a business corporation of the District of Columbia, and by resolution adopted by a unanimous vote of the members of its Board of Directors. 1. The corporations parties hereto, Marco and Magicsports, shall, pursuant to the provisions of the District of Columbia Business Corporations Act, be merged with and into a single corporation, to wit, Marco, which shall be the surviving corporation upon the effective date of the merger and which is sometimes hereinafter referred to as the "surviving corporation," and which shall continue to exist as said surviving corporation under its present name pursuant to the provisions of the District of Columbia Business Corporation Act. The separate existence of Magicsports, which is sometimes hereinafter referred to as the "terminating corporation," shall cease upon the effective date of the merger in accordance with the provisions of the said District of Columbia Business Corporation Act. 2. The Articles of Incorporation of Magicsports as of the effective date of the merger shall be in the Articles of Incorporation of the surviving corporation and shall continue in full force and effect until sooner amended or changed as permitted by the provisions of the District of Columbia Business Corporation Act. 3. The bylaws of Magicsports upon the effective date of the merger will be the bylaws of the surviving corporation and will continue in full force and effect until changed, altered or amended as therein provided and in the manner prescribed by the provisions of the District of Columbia Business Corporation Act. 4. The directors and officers in office of Magicsports upon the effective date of the merger shall be the members of the first Board of Directors and the first officers of the surviving corporation, all of whom shall hold their directorships and offices until the election and qualification of their respective successors or until their tenure is otherwise terminated in accordance with the bylaws of the surviving corporation. 5. Each issued and outstanding share of the terminating corporation shall, upon the effective date of the merger, be converted in one share of the surviving corporation. The issued shares of the surviving corporation shall not be converted in any manner, but each said share which is issued as of the effective date of the merger shall continue to represent one issued share of the surviving corporation. 6. The Plan of Merger herein made and approved was submitted to the sole shareholder of the terminating corporation and the sole shareholder of the surviving corporation for their approval in the manner prescribed by the provisions of the District of Columbia Business Corporation Act. 7. The terminating corporation and the surviving corporation hereby stipulate that they will cause to be executed and filed and/or recorded any document or documents prescribed by the laws of the District of Columbia, and that they will cause to be performed all necessary acts therein and elsewhere to effectuate the merger. 8. The Board of Directors and the proper officers of the terminating corporation and of the surviving corporation, respectively, are hereby authorized, empowered and directed to do any and all acts and things, and to make, execute, deliver, file and/or record any and all instruments, papers and documents which shall be or become necessary, proper or convenient to carry out or put into effect any of the provisions of this Plan of Merger or of the merger herein provided for. EX-3.171 94 ARTICLES OF AMENDMENT FILING FEE ................. INDEXING FEE 2.00 INT. LIC. FEE FILED NOV 23 1984 ARTICLES OF AMENDMENT TO THE ARTICLES OF INCORPORATION (After acceptance of subscription to shares) TO: The Recorder of Deeds, D.C. Washington, D.C. Pursuant to the provisions of Title 29, Chapter 9 of the Code of Laws of the District of Columbia, the undersigned corporation adopts the following Articles of Amendment to its Articles of Incorporation: FIRST: The name of the corporation is Marco, Incorporated. \ SECOND: The following amendment of the Articles of Incorporation was adopted by the shareholders of the corporation on October 29, 1981 in the manner prescribed by the Code of Laws of the District of Columbia. RESOLVED, that the Certificate of Incorporation of Marco, Incorporated be amended by changing the Article thereof numbered "FIRST" so that, as amended said Article shall read: "FIRST: The name of the corporation is MARCO ENTERTAINMENT, INCORPORATED." THIRD: The number of shares of the corporation outstanding at the time of such adoption was one thousand five hundred and eighty-eight (1588) and the number of shares entitled to vote thereon was one thousand five hundred and eighty-eight (1588). FOURTH: The description and number of outstanding shares of each class entitled to vote thereon as a class were as follows: CLASS NUMBER OF SHARES ----- ---------------- Common 1588 FIFTH: The number of shares voted for such amendment was one thousand five hundred and eight- eight (1588), and the number of shares voted against such amendment was none. SIXTH: The number of shares of each class entitled to vote thereon as a class voted for and against such amendment, respectively, was: None. SEVENTH: The manner, if not set forth in such amendment, in which any exchange, reclassification or cancellation of issued shares provided for in the amendment shall be effected, is as follows: No change. EIGHTH: The manner in which such amendment effects a change in the amount of stated capital, or paid in surplus, or both, and the amount of stated capital and the amount of paid in surplus as changed by such amendment, are as follow: None. DATE: November 18, 1981 MARCO, INCORPORATED By:/s/ Michael A. Rosenberg ------------------------- President Attest: /s/ Nancy G. Pond - -------------------------- Secretary EX-3.172 95 ARTICLES OF AMENDMENT TO THE ARTICLES OF INCORPORATION OFFICE OF RECORDER OF DEEDS Corportion Division Sixth and D Streets, N.W. Washington, D.C. 20001 CERTIFICATE THIS IS TO CERTIFY that all applicable provisions of the District of Columbia Business Corporation Act have been complied with and ACCORDINGLY this Certificate of Amendment is hereby issued to MICHAEL A. ROSENBERG & ASSOCIATES, INC. changed to MARCO, INCORPORATED as of April 18, 1978. PETER S. RIDLEY, Recorder of Deeds, D.C. By: /s/ David H. Cole ------------------------------ David H. Cole Superintendent of Corporations ARTICLES OF AMENDMENT TO THE ARTICLES OF INCORPORATION To: The Recorder of Deeds, D.C. Washington, D.C. Pursuant to the provisions of Title 29, Chapter 9 of the Code of Laws of the District of Columbia, the undersigned corporation adopts the following Articles of Amendment to its Articles of Incorporation. FIRST: The name of the corporation is Michael A. Rosenberg & Associates, Inc. SECOND: The following amendment of the Articles of Incorporation was adopted by the shareholders of the corporation on April 13, 1973 in the manner prescribed by the Code of Laws of the District of Columbia. RESOLVED, that the Certificate of Incorporation of Michael A. Rosenberg & Associates, Inc. be amended by changing the Article thereof numbered "FIRST" so that, as amended, said Article shall read: "FIRST: The name of the corporation is MARCO, Incorporated." THIRD: The number of shares of the corporation outstanding at the time of such adoption was one thousand five hundred and eighty-eight (1588) and the number of shares entitled to vote thereon was one thousand five hundred and eighty-eight (1588). FOURTH: The designation and number of outstanding shares of each class entitled to vote thereon as a class were as follwos: Class Number of Shares ----- ---------------- Common 1588 FIFTH: The number of shares voted for such amendment was one thousand five hundred and eighty-eight (1588), and the number of shares voted against such amendment was none. SIXTH: The number of shares of each class entitled to vote thereon as a class voted for and against such amendment, respectively, was: None. SEVENTH: The manner, if not set forth in such amendment, in which any exchange, reclassification or cancellation of issued shares provided for in the amendment shall be effected, is as follows: No change. EIGHT: The manner in which such amendment effects a change in the amount of stated capital, or paid in surplus, or both, and the amount of stated capital and the amount of paid in surplus as changed by such amendment, are as follows: None. Dated: April 13, 1978 Michael A. Rosenberg & Associates, Inc. By: /s/ Michael A. Rosenberg -------------------------------- President Attest: /s/ illegible - ---------------------------- Secretary EX-3.173 96 BY LAWS OF MARCO ENTERTAINMENT BY-LAWS OF MARCO ENTERTAINMENT, INC. (pursuant to merger of Magicsports-Marco Management, Inc. into Marco Entertainment, Inc.) Bylaws of Magicsports - Marco Management, Inc. ARTICLE I. DIRECTORS Section 1. Function. All corporate powers shall be exercised by or under the authority of the Board of Directors. The business and affairs of the Corporation shall be managed under the direction of the Board of Directors. Directors must be natural persons who are at least 18 years of age but need not be shareholders of the Corporation. Residents of any state may be directors. Section 2. Compensation. The shareholders shall have authority to fix the compensation of directors. Unless specifically authorized by a resolution of the shareholders, the directors shall serve in such capacity without compensation. Section 3. Presumption of Assent. A director who is present at a meeting of the Board of Directors or a committee of the Board of Directors at which action on any corporate matter is taken shall be presumed to have assented to the action taken unless he objects at the beginning of the meeting (or promptly upon arriving) to the holding of the meeting or transacting the specified business at the meeting, or if the director votes against the action taken or abstains from voting because of an asserted conflict of interest. Section 4. Number. The Corporation shall have at least the minimum number of directors required by 1aw. The number of directors may be increased or decreased from time to time by the Board of Directors. Section 5. Election and Term. At each annual meeting of shareholders, the shareholders shall elect directors to hold office until the next annual meeting or until their earlier resignation, removal from office or death. Directors shall be elected by a plurality of the votes cast by the shares entitled to vote in the election at a meeting at which a quorum is present. Section 6. Vacancies. Any vacancy occurring in the Board of Directors, including a vacancy created by an increase in the number of directors, may be filled by the shareholders or by the affirmative vote of a majority of the remaining directors though less than a quorum of the Board of Directors. A director elected to fill a vacancy shall hold office only until the next election of directors by the shareholders. If there are no remaining directors, the vacancy shall be filled by the shareholders. Section 7. Removal of Directors. At a meeting of shareholders, any director or the entire Board of Directors may be removed, with or without cause, provided the notice of the meeting states that one of the purposes of the meeting is the removal of the director. A director may be removed only if the number of votes cast to remove him exceeds the number of votes cast against removal. Section 8. Quorum and Voting. A majority of the number of directors fixed by these Bylaws shall constitute a quorum for the transaction of business. The act of a majority of directors present at a meeting at which a quorum is present shall be the act of the Board of Directors. Section 9. Executive and Other Committees. The Board of Directors, by resolution adopted by a majority of the full Board of Directors, may designate from among its members one or more committees each of which must have at least two members. Each committee shall have the authority set forth in the resolution designating the committee. Section 10. Place of Meeting. Regular and special meetings of the Board of Directors shall be held at the principal place of business of the Corporation or at another place designated by the person or persons giving notice or otherwise calling the meeting. Section 11. Time, Notice and Call of Meetings. Regular meetings of the Board of Directors shall be held without notice at the time and on the date designated by resolution of the Board of Directors. Written notice of the time, date and place of special meetings of the Board of Directors shall be given to each director by mail delivery at least two days before the meeting. Notice of a meeting of the Board of Directors need not be given to a director who signs a waiver of notice either before or after the meeting. Attendance of a director at a meeting constitutes a waiver of notice of that meeting and waiver of all objections to the place of the meeting, the time of the meeting, and the manner in which it has been called or convened, unless a director objects to the transaction of business (promptly upon arrival at the meeting) because the meeting is not lawfully called or convened. Neither the business to be transacted at, nor the purpose of, any regular or special meeting of the Board of Directors must be specified in the notice or waiver of notice of the meeting. A majority of the directors present, whether or not a quorum exists, may adjourn any meeting of the Board of Directors to another time and place. Notice of an adjourned meeting shall be given to the directors who were not present at the time of the adjournment and, unless the time and place of the adjourned meeting are announced at the time of the adjournment, to the other directors. Meetings of the Board of Directors may be called by the President or the Chairman of the Board of Directors. Members of the Board of Directors and any committee of the Board may participate in a meeting by telephone conference or similar communications equipment if all persons participating in the meeting can hear each other at the same time. Participation by these means constitutes presence in person at a meeting. Section 12. Action By Written Consent. Any action required or permitted to be taken at a meeting of directors ray be taken without a meeting if a consent in writing setting forth the action to be taken and signed by all of the directors is filed in the minutes of the proceedings of the Board. The action taken shall be deemed effective when the last director signs the consent, unless the consent specifies otherwise. - 2 - ARTICLE II. MEETINGS OF SHAREHOLDERS Section 1. Annual Meeting. The annual meeting of the shareholders of the corporation for the election of officers and for such other business as may properly come before the meeting shall be held at such time and place as designated by the Board of Directors. Section 2. Special Meeting. Special meetings of the shareholders shall be held when directed by the President or when requested in writing by shareholders holding at least 10% of the Corporation's stock having the right and entitled to vote at such meeting. A meeting requested by shareholders shall be called by the President for a date not less than 10 nor more than 60 days after the request is made. Only business within the purposes described in the meeting notice may be conducted at a special shareholders' meeting. Section 3. Place. Meetings of the shareholders will be held at the principal place of business of the Corporation or at such other place as is designated by the Board of Directors. Section 4. Notice. A written notice of each meeting of shareholders shall be mailed to each shareholder having the right and entitled to vote at the meeting at the address as it appears on the records of the Corporation. The meeting notice shall be mailed not less than 10 nor more than 60 days before the date set for the meeting. The record date for determining shareholders entitled to vote at the meeting will be the close of business on the day before the notice is sent. The notice shall state the time and place the meeting is to be held. A notice of a special meeting shall also state the purposes of the meeting. A notice of meeting shall be sufficient for that meeting and any adjournment of it. If a shareholder transfers any shares after the notice is sent, it shall not be necessary to notify the transferee. All shareholders may waive notice of a meeting at any time. Section 5. Shareholder Quorum. A majority of the shares entitled to vote, represented in person or by proxy, shall constitute a quorum at a meeting of shareholders. Any number of shareholders, even if less than a quorum, may adjourn the meeting without further notice until a quorum is obtained. Section 6. Shareholder Voting. If a quorum is present, the affirmative vote of a majority of the shares represented at the meeting and entitled to vote on the subject matter shall be the act of the shareholders. Each outstanding share shall be entitled to one vote on each matter submitted to a vote at a meeting of shareholders. An alphabetical list of all shareholders who are entitled to notice of a shareholders' meeting along with their addresses and the number of shares held by each shall be produced at a shareholders' meeting upon the request of any shareholder. Section 7. Proxies. A shareholder entitled to vote at any meeting of shareholders or any adjournment thereof may vote in person or by proxy executed in writing and signed by the shareholder or his attorney- in- fact. The appointment of proxy will be effective when received by the Corporation's officer or agent authorized to tabulate votes. No proxy shall be valid more than 11 months after the date of its execution unless a longer term is expressly stated in the proxy. - 3 - Section 8. Validation. If shareholders who hold a majority of the voting stock entitled to vote at a meeting are present at the meeting, and sign a written consent to the meeting on the record, the acts of the meeting shall be valid, even if the meeting was not legally called and noticed. Section 9. Conduct of Business By Written Consent. Any action of the shareholders may be taken without a meeting if written consents, setting forth the action taken, are signed by at least a majority of shares entitled to vote and are delivered to the officer or agent of the Corporation having custody of the Corporation's records within 60 days after the date that the earliest written consent was delivered. Within 10 days after obtaining an authorization of an action by written consent, notice shall be given to those shareholders who have not consented in writing or who are not entitled to vote on the action. The notice shall fairly summarize the material features of the authorized action. If the action creates dissenters' rights, the notice shall contain a clear statement of the right of dissenting shareholders to be paid the fair value of their shares upon compliance with and as provided for by the state law governing corporations. ARTICLE III. OFFICERS Section 1. Officers, Election; Resignation; Vacancies. The Corporation shall have the officers and assistant officers that the Board of Directors appoint from time to time. Except as otherwise provided in an employment agreement which the Corporation has with an officer, each officer shall serve until a successor is chosen by the directors at a regular or special meeting of the directors or until removed officers and agents shall be chosen, serve for the terms, and have the duties determined by the directors. A person may hold two or more offices. Any officer may resign at any time upon written notice to the Corporation. The resignation shall be effective upon receipt, unless the notice specifies a later date. If the resignation is effective at a later date and the Corporation accepts the future effective date, the Board of Directors may fill the pending vacancy before the effective date provided the successor officer does not take office until the future effective date. Any vacancy occurring in any office of the Corporation by death, resignation, removal or otherwise may be filled for the unexpired portion of the term by the Board of Directors at any regular or special meeting. Section 2. Powers and Duties of Officers. The officers of the Corporation shall have such powers and duties in the management of the Corporation as may be prescribed by the Board of Directors and, to the extent not so provided, as generally pertain to their respective offices, subject to the control of the Board of Directors. Section 3. Removal of Officers. An officer or agent or member of a committee elected or appointed by the Board of Directors may be removed by the Board with or without cause whenever in its judgment the best interests of the Corporation will be served thereby, but such removal shall be without prejudice to the contract rights, if any, of the person so removed. Election or appointment of an officer, agent or member of a committee shall not of itself create contract rights. Any officer, if appointed by another officer, may be removed by that officer. - 4 - Section 4. Salaries. The Board of Directors may cause the Corporation to enter into employment agreements with any officer of the Corporation. Unless provided for in an employment agreement between the Corporation and an officer, all officers of the Corporation serve in their capacities without compensation. Section 5. Bank Accounts. The Corporation shall have accounts with financial institutions as determined by the Board of Directors. ARTICLE IV. DISTRIBUTIONS The Board of Directors may, from time to time, declare distributions to its shareholders in cash, property, or its own shares, unless the distribution would cause (i) the Corporation to be unable to pay its debts as they become due in the usual course of business, or (ii) the Corporation's assets to be less than its liabilities plus the amount necessary, if the Corporation were dissolved at the time of the distribution, to satisfy the preferential rights of shareholders whose rights are superior to those receiving the distribution. The shareholders and the Corporation may enter into an agreement requiring the distribution of corporate profits, subject to the provisions of law. ARTICLE V. CORPORATE RECORDS Section 1. Corporate Records. The corporation shall maintain its records in written form or In another form capable of conversion into written form within a reasonable time. The Corporation shall keep as permanent records minutes of all meetings of its shareholders and Board of Directors, a record of all actions taken by the shareholders and Board of Directors, a record of all actions taken by the shareholders or Board of Directors without a meeting, and a record of all actions taken by a committee of the Board of Directors on behalf of the Corporation. The Corporation shall maintain accurate accounting records and a record of its shareholders in a form that permits preparation of a list of the names and addresses of all shareholders in alphabetical order by class of shares showing the number and series of shares held by each. The Corporation shall keep a copy of its articles or restated articles of incorporation and all amendments to them currently in effect; these Bylaws or restated Bylaws and all amendments currently in effect; resolutions adopted by the Board of Directors creating one or more classes or series of shares and fixing their relative rights, preferences, and limitations, if shares issued pursuant to those resolutions are outstanding; the minutes of all shareholders' meetings and records of all actions taken by shareholders without a meeting for the past three years; written communications to all shareholders generally or all shareholders of a class of series within the past three years, including the financial statements furnished for the last three years; a list of names and business street addresses of its current directors and officers; and its most recent annual report delivered to the Department of State. Section 2. Shareholders, Inspection Rights. A shareholder is entitled to inspect and copy, during regular business hours at a reasonable location specified by the Corporation, any books and - 5 - records of the Corporation. The shareholder must give the Corporation written notice of this demand at least five business days before the date on which he wishes to inspect and copy the record(s). The demand must be made in good faith and for a proper purpose. The shareholder must describe with reasonable particularity the purpose and the records he desires to inspect, and the records must be directly connected with this purpose. This Section does not affect the right of a shareholder to inspect and copy the shareholders' list described in this Article if the shareholder is in litigation with the Corporation. In such a case, the shareholder shall have the same rights as any other litigant to compel the production of corporate records for examination. The Corporation may deny any demand for inspection if the demand was made for an improper purpose, or if the demanding shareholder has within the two years preceding his demand, sold or offered for sale any list of shareholders of the Corporation or of any other corporation, has aided or abetted any person in procuring any list of shareholders for that purpose, or has improperly used any information secured through any prior examination of the records of this Corporation or any other corporation. Section 3. Financial Statements for Shareholders. Unless modified by resolution of the shareholders within 120 days after the close of each fiscal year, the Corporation shall furnish its shareholders with annual financial statements which may be consolidated or combined statements of the Corporation and one or more of its subsidiaries, as appropriate, that include a balance sheet as of the end of the fiscal year, an income statement for that year, and a statement of cash flows for that year. If financial statements are prepared for the Corporation on the basis of generally accepted accounting principles, the annual financial statements must also be prepared on that basis. If the annual financial statements are reported upon by a public accountant, his report must accompany them. If not, the statements must be accompanied by a statement of the President or the person responsible for the Corporation's accounting records stating his reasonable belief whether the statements were prepared on the basis of generally accepted accounting principles and, if not, describing the basis of preparation and describing any respects in which the statements were not prepared on a basis of accounting consistent with the statements prepared for the preceding year. The Corporation shall mail the annual financial statements to each shareholder within 120 days after the close of each fiscal year or within such additional time thereafter as is reasonably necessary to enable the Corporation to prepare its financial statements. Thereafter, on written request from a shareholder who was not mailed the statements, the Corporation shall mail him the latest annual financial statements. Section 4. Other Reports to Shareholders. If the Corporation indemnifies or advances expenses to any director, officer, employee or agent otherwise than by court order or action by the shareholders or by an insurance carrier pursuant to insurance maintained by the Corporation, the Corporation shall report the indemnification or advance in writing to the shareholders with or before the notice of the next annual shareholders, meeting, or prior to the meeting if the indemnification or advance occurs after the giving of the notice but prior to the time the annual meeting is held. This - 6 - report shall include a statement specifying the persons paid, the amounts paid, and the nature and status at the time of such payment of the litigation or threatened litigation. If the Corporation issues or authorizes the issuance of shares for promises to render services in the future, the Corporation shall report in writing to the shareholders the number of shares authorized or issued, and the consideration received by the corporation, with or before the notice of the next shareholders, meeting. ARTICLE VI. STOCK CERTIFICATES Section 1. Issuance. The Board of Directors may authorize the issuance of some or all of the shares of any or all of its classes or series without certificates. Each certificate issued shall be signed by the President and the Secretary (or the Treasurer). The rights and obligations of shareholders are identical whether or not their shares are represented by certificates. Section 2. Registered Shareholders. No certificate shall be issued for any share until the share is fully paid. The Corporation shall be entitled to treat the holder of record of shares as the holder in fact and, except as otherwise provided by law, shall not be bound to recognize any equitable or other claim to or interest in the shares. Section 3. Transfer of Shares. Shares of the Corporation shall be transferred on its books only after the surrender to the Corporation of the share certificates duly endorsed by the holder of record or attorney-in-fact. If the surrendered certificates are canceled, new certificates shall be issued to the person entitled to them, and the transaction recorded on the books of the Corporation. Section 4. Lost, Stolen or Destroyed Certificates. If a shareholder claims to have lost or destroyed a certificate of shares issued by the Corporation, a new certificate shall be issued upon the delivery to the Corporation of an affidavit of that fact by the person claiming the certificate of stock to be lost, stolen or destroyed, and, at the discretion of the Board of Directors, upon the deposit of a bond or other indemnity as the Board reasonably requires. ARTICLE VII. INDEMNIFICATION Section 1. Right to Indemnification. The Corporation hereby indemnifies each person (including the heirs, executors, administrators, or estate of such person) who is or was a director or officer of the Corporation to the fullest extent permitted or authorized by current or future legislation or judicial or administrative decision against all fines, liabilities, costs and expenses, including attorneys' fees, arising out of his or her status as a director, officer, agent, employee or representative. The foregoing right of indemnification shall not be exclusive of other rights to which those seeking an indemnification may be entitled. The Corporation may maintain insurance, at its expense, to protect itself and all officers and directors against fines, liabilities, costs and expenses, whether or not the Corporation would have the legal power to indemnify them directly against such liability. - 7 - Section 2. Advances. Costs, charges and expenses (including attorneys' fees) incurred by a person referred to in Section 1 of this Article in defending a civil or criminal proceeding shall be paid by the Corporation in advance of the final disposition thereof upon receipt of an undertaking to repay all amounts advanced if it is ultimately determined that the person is not entitled to be indemnified by the Corporation as authorized by this Article, and upon satisfaction of other conditions required by current or future legislation. Section 3. Savings Clause. If this Article or any portion of it is invalidated on any ground by a court of competent jurisdiction, the Corporation nevertheless indemnifies each person described in Section 1 of this Article to the fullest extent permitted by all portions of this Article that have not been invalidated and to the fullest extent permitted by law. ARTICLE VIII. AMENDMENT These Bylaws may be altered, amended or repealed, and new Bylaws adopted, by a majority vote of the directors or by a vote of the shareholders holding a majority of the shares. I certify that these are the Bylaws adopted by the Board of Directors of the Corporation. ------------------------------------ Secretary Date: ------------------------------------ - 8 - EX-3.174 97 ARTICLES OF INCORPORATION COMMONWEALTH OF PENNSYLVANIA Department of State CERTIFICATE OF INCORPORATION To All to Whom These Presents Shall come, Greetings: WHEREAS; under the provisions of the Laws of the Commonwealth, the Secretary of the Commonwealth is authorised and required to issue a "Certificate of Incorporation" evidencing the incorporation of an entity. WHEREAS, the stipulations and conditions of the Law have been fully complied with by D.S.& W., INC. Given under my Hand and the Great Seal of the Commonwealth, at the City of Harrisburg, this 26th day of February in the year of our Lord one thousand nine hundred and eighteight and of the Commonwealth the two hundred twelfth. /s/ illegible Secretary of the Commonwealth REED SMITH SHAW & MCCLAY ESQS ATTN: CHRISTOPHER ZETTLEMOYER P.O. BOX 11844 HARRISBURG, PA 17108 -3- 88141671 Applicant's Acct. No. _____ Filed FEB 26 1988 Commonwealth of Pennsylvania Department of State - ---------------------------- COMMONWEALTH OF PENNSYLVANIA DEPARTMENT OF STATE /s/ illegible CORPORATION BUREAU Secretary of the Commonwealth - ---------------------------- ARTICLES OF INCORPORATION of D.S.& W., INC. In compliance with the requirements of Section 204 of the Business Corporation Law, Act of May 5, 1933, P.L. 364, as amended (15 P.S. ss.1204), the undersigned, desiring to incorporate a business corporation, hereby certifies that: 9. Corporate Name. The name of the Corporation is D.S. & W., Inc. 10. Registered Office. The location and post office address of the initial registered office of the Corporation in this Commonwealth is 512 Foreland Street, Pittsburgh, Pennsylvania 15212. 11. Purpose. The Corporation is incorporated under the Pennsylvania Business Corporation Law to have unlimited power to engage in and to do any lawful act concerning any or all lawful business for which corporations may be incorporated under the Act of May 5, 1933, P.L. 364, as amended. 12. Corporate Existence. The term for which the Corporation is to exist is perpetual. 13. Stock. The aggregate number of shares which the Corporation shall have authority to issue is 100 shares of Common Stock, par value $1.00 per share. 14. Incorporator. The name and post office address of the incorporator is Carol A. Soltes, 435 Sixth Avenue, Pittsburgh, Pennsylvania 15219, and the number and class of shares subscribed for by such incorporator is one share of Common Stock, par value $1.00 per share. 15. Personal Liability of Directors. (a) Elimination of Liability. To the fullest extent that the laws of the Commonwealth of Pennsylvania, as now in effect or as hereafter amended, permit elimination or limitation of the liability of directors, no director of the Corporation shall be personally liable for monetary damages as such for any action taken, or any failure to take any action, as a director. (b) Nature and Extent of Rights. The provisions of this Article shall be deemed to be a contract with each director of the corporation who serves as such at any time while this Article is in effect and each such director shall be deemed to be so serving in reliance on the provisions of this Article. Any amendment or repeal of this Article or adoption of any ByLaw or provision of the Articles of the Corporation which has the effect of increasing director liability shall operate prospectively only and shall not have any effect with respect to any action taken, or any failure to act, by a director prior thereto. 16. Indemnification of, and Advancement of Expenses to, Directors, Officers and Others. (a) Right to Indemnification. Except as prohibited by law, every director and officer of the Corporation shall be entitled as of right to be indemnified by the Corporation against expenses and any liabilities paid or incurred by such person in connection with any actual or threatened claim, action, suit or proceeding, civil, criminal, administrative, investigative or other, whether brought by or in the right of the Corporation or otherwise, in which he or she may be involved in any manner, as a party, witness or otherwise, or is threatened to be made so involved, by reason of such person being or having been a director or officer of the Corporation or of a subsidiary of the corporation or by reason of the fact that such person is or was serving at the request of the Corporation as a director, officer, employee, fiduciary or other representative of another company, partnership, joint venture, trust, employee benefit plan or other entity (such claim, action, suit or proceeding hereinafter being referred to as "Action"); provided, that no such right of indemnification shall exist with respect to an Action initiated by an indemnitee (as hereinafter defined) against the Corporation (an "Indemnitee Action") except as provided in the last sentence of this Section (a). Persons who are not directors or officers of the Corporation may be similarly indemnified in respect of service to the Corporation or to another such entity at the request of the Corporation to the extent the Board of Directors at any time denominates any of such persons as entitled to the benefits of this Article. As used in this Article, "indemnitee" shall include each director and officer of the Corporation and each other person denominated by the Board of Directors as entitled to the benefits of this Article, "expenses" shall mean all expenses actually and reasonably incurred, including fees and expenses of counsel selected by an indemnitee, and "liabilities" shall mean amounts of judgments, excise taxes, fines, penalties and amounts paid in settlement. An indemnitee shall be entitled to be indemnified pursuant to this Section (a) for expenses incurred in connection with any Indemnitee Action only (i) if the Indemnitee Action is instituted under Section (c) of this Article and the indemnitee is successful in whole or in part in such Action, (ii) if the indemnitee is successful in whole or in part in another Indemnitee Action for which expenses are claimed or (iii) if the indemnification for expenses is included in a settlement of, or is awarded by a court in, such other Indemnitee Action. (b) Right to Advance of Expenses. Every indemnitee shall be entitled as of right to have his or her expenses in defending any Action, or in initiating and pursuing any Indemnitee Action for indemnity or advancement of expenses under Section (c) of this Article, paid in advance by the Corporation prior to final disposition of such Action or Indemnitee Action, provided that the Corporation receives a written undertaking by or on behalf of the -2- indemnitee to repay the amount advanced if it should ultimately be determined that the indemnitee is not entitled to be indemnified for such expenses. (c) Right of Indemnitee to Initiate Action. If a written claim under Section (a) or Section (b) of this article is not paid in full by the Corporation within thirty days after such claim has been received by the Corporation, the indemnitee may at any time thereafter initiate an Indemnitee Action to recover the unpaid amount of the claim and, if successful in whole or in part, the indemnitee shall also be entitled to be paid the expense of prosecuting such Indemnitee Action. The only defense to an Indemnitee Action to recover on a claim for indemnification under Section (a) of this article shall be that the indemnitee's conduct was such that under Pennsylvania law the corporation is prohibited from indemnifying the indemnitee for the amount claimed, but the burden of proving such defense shall be on the Corporation. Neither the failure of the Corporation (including its board of directors, independent legal counsel and its shareholders) to have made a determination prior to the commencement of such Indemnitee Action that indemnification of the indemnitee is proper in the circumstances, nor an actual determination by the Corporation (including its board of directors, independent legal counsel or its shareholders) that the indemnitee's conduct was such that indemnification is prohibited by Pennsylvania law, shall be a defense to such Indemnitee Action or create a presumption that the indemnitee's conduct was such that indemnification is prohibited by Pennsylvania law. The only defense to an Indemnitee Action to recover on a claim for advancement of expenses under Section (b) of this Article shall be the indemnitee's failure to provide the undertaking required by Section (b) of this Article. (d) Insurance and Funding. The Corporation may purchase and maintain insurance to protect itself and any person eligible to be indemnified hereunder against any liability or expense asserted or incurred by such person in connection with any Action, whether or not the Corporation would have the power to indemnify such person against such liability or expense by law or under the provisions of this Article. The Corporation may create a trust fund, grant a security interest, cause a letter of credit to be issued or use other means (whether or not similar to the foregoing) to ensure the payment of such sums as may become necessary to effect indemnification as provided herein. (e) Non-Exclusivity; Nature and Extent of Rights. The rights to indemnification and advancement of expenses provided for in this Article shall (i) not be deemed exclusive of any other rights, whether now existing or hereafter created, to which any indemnitee may be entitled under any agreement or by-law, charter provision, vote of shareholders or directors or otherwise, (ii) be deemed to create contractual rights in favor of each indemnitee who serves the Corporation at any time while this Article is in effect (and each such indemnitee shall be deemed to be so serving in reliance on the provisions of this Article), and (iii) continue as to each indemnitee who serves the Corporation at any time while this Article is in effect (and each such indemnitee shall be deemed to be so serving in reliance on the provisions of this Article), and (iii) continue as to each indemnitee who has ceased to have the status pursuant to which he or she was entitled or was denominated as entitled to indemnification under this Article and shall inure to the benefit of the heirs and legal representatives of each indemnitee. Any amendment or repeal of this Article or adoption of any By-Law or provision of the Articles of the -3- Corporation which has the effect of limiting in any way the rights to indemnification or advancement of expenses provided for in this Article shall operate prospectively only and shall not affect any action taken, or failure to act, by an indemnitee prior to the adoption of such amendment, repeal, By-Law or other provision. (f) Partial Indemnity. If an indemnitee is entitled under any provision of this Article to indemnification by the Corporation for some or a portion of the expenses or liabilities paid or incurred by the indemnitee in the preparation, investigation, defense, appeal or settlement of any Action or Indemnitee Action but not, however, for the total amount thereof, the Corporation shall indemnify the indemnitee for the portion of such expenses or liabilities to which the indemnitee is entitled. IN TESTIMONY WHEREOF, the incorporator has signed and sealed these Articles of Incorporation this 25th day of February, 1988. /s/ Carol A. Soltes (SEAL) Carol A. Soltes, Sole Incorporator -4- EX-3.175 98 ARTICLES OF AMENDMENT OF MELODY TENT 90261449 Filed in the Department of State on MAY 14, 1990 Secretary of the Commonwealth 4220F ARTICLES OF AMENDMENT DOMESTIC BUSINESS CORPORATION COMMONWEALTH OF PENNSYLVANIA DEPARTMENT OF STATE CORPORATION BUREAU In compliance with the requirement of Section 1911(a)(1) of the Business Corporation Law, act of December 21, 1988, (P.L. 1444 No. 177), the undersigned corporation, desiring to amend its Articles, does hereby certify that: 1. The name of the corporation is: D.S. & W., Inc. 2. The location of its registered office in this Commonwealth is (the Department of State is hereby authorized to correct the following statement to conform to the records of the Department): 512 Foreland Street Pittsburgh, PA 15213 3. This statute by or under which it was incorporated is: Business Corporation Law of the Commonwealth of Pennsylvania, as approved May 5, 1933, P.L. 364, as amended. 4. The date of its incorporation is: 2/6/88 5. The amendment was adopted by a consent in writing setting forth the action so taken signed by all the shareholders entitled to vote thereon and filed with the Secretary of the corporation. 6. At the time of the action of shareholders: (a) The total number of shares outstanding was: 100 (b) The total s hares entitled to vote was: 100 7. In the action taken by the shareholders: (a) The number of shares voted in favor of the amendment was: 100 8. The amendment adopted by the shareholders, set forth in full, is as follows: RESOLVED, that Paragraph 1 of the Articles of Incorporation of D. S. & W., Inc. are hereby amende to read as follows: "The name of the Corporation is Melody Tent and Amphitheater, Inc." The new location of the registered office is 4423 Bigelow Boulevard, Pittsburgh, PA 15213. ATTEST: D. S. & W., INC. /s/ Richard A. Engler 4-1-90 By:/s/ Patrick J. DiCesare Richard A. Engler Patrick J. DiCesare, President Secretary (Corporate Seal) EX-3.176 99 BYLAWS OF MELODY TENT AND AMPHITHEATER, INC. BYLAWS OF MELODY TENT AND AMPHITHEATER, INC. [TABLE OF CONTENTS DELETED] BYLAWS OF MELODY TENT AND AMPHITHEATER, INC. ARTICLE I OFFICES Section 1.1 Registered Office. The initial registered office shall be located at 2825 Penn Avenue, Pittsburgh, Allegheny County, Pennsylvania 15222. Section 1.2 Other Offices. The Corporation may also have offices at such other places as the Board of Directors may from time to time determine or the business of the Corporation may require. ARTICLE II MEETINGS OF SHAREHOLDERS Section 2.1 Place of Meetings. Meetings of the shareholders shall be held at the office of the Corporation or at such other place or places, either within or without the Commonwealth of Pennsylvania, as may from time to time be fixed or determined by the Board of Directors, or the person or persons calling the meeting. Section 2.2 Annual Meetings. An annual meeting of the shareholders shall be held May 15 if not a legal holiday, and if a legal holiday, then on the next succeeding business day following, at 5:00 P.M., when they shall elect a Board of Directors and transact such other business as may properly be brought before the meeting. Section 2.3 Special Meetings. Special meetings of the shareholders may be called at any time by any Officer of the Corporation, by a majority of the Board of Directors or the shareholders entitled to cast at least 20% of the votes which all shareholders are entitled to cast at the particular meeting, upon written request delivered to the Secretary of the Corporation. Such request shall state the purpose or purposes of the proposed meeting. Upon receipt of any such request it shall be the duty of the secretary to call a special meeting of the shareholders to be held at such a time, not more than sixty days thereafter, as the Secretary may fix. If the Secretary shall neglect to issue such a call, the person or persons making the request may issue the call. Section 2.4 Notice. Written notice of any meeting of shareholders, stating the place, the date and hour and any other information required by law, shall be given to the shareholder entitled to vote thereat either personally; by first class or express mail, postage prepaid; by telegram, telex with answerback received, or by telecopier with answerback received to his or her address or telex, telecopier or telephone number, appearing on the books of the corporation at least five days before such meeting unless a greater period of notice is required by statute in a particular case. If notice is mailed, then such notice will be deemed to be given when deposited in the United States mail properly addressed with proper postage thereon. If by telegram, then when delivered to the telegraph company and if by telex or telecopier when transmitted or sent by the telex or telecopier machine at least five days before such meeting, unless a greater period of notice is required by statute in a particular case. Section 2.5 Quorum and Adjournment. The presence, in person or by proxy, of the holders of a majority of the outstanding shares entitled to vote shall constitute a quorum for the transaction of business at all meetings of the shareholders, except as otherwise provided by law, by the Articles of Incorporation or by these bylaws. The shareholders present at a duly organized meeting can continue to do business until adjournment, notwithstanding the withdrawal of enough shareholders to leave less than a quorum. If, however, any meeting of the shareholders cannot be organized because a quorum has not attended, the shareholders entitled to vote thereat, present in person or by proxy, shall have power, except as otherwise provided by statute, to adjourn the meeting to such time and place as they may determine, and (a) shareholders who attend a meeting called for the election of directors, which has been previously adjourned for lack of a quorum, although less than a quorum, shall nevertheless constitute a quorum for the purpose of electing directors; and (b) those shareholders entitled to vote who attend a meeting which has been previously adjourned for one (1) or more periods aggregating fifteen (15) days because of the absence of a quorum, shall although less than a quorum, nevertheless constitute a quorum for the purpose of acting on any matter set forth in the notice of the meeting if the notice stated that those shareholders who attend the adjourned meeting shall constitute a quorum for the purpose of acting on the matter. At any adjourned meeting at which a quorum shall be present or represented, any business may be transacted which might have been transacted at the meeting as originally notified. Section 2.6 Vote Required. (a) When a quorum is present or represented at any meeting, a majority of the votes cast shall decide any question brought before such meeting, unless the question is one upon which, by express provision of the statutes or of the Articles of Incorporation or by these bylaws, a different vote is required in which case such express provision shall govern and control the decision of such question. (b) At each shareholder's meeting, every shareholder entitled to vote shall have the right of one vote for every share having voting power standing in his or her name on the books of the corporation. (c) In all elections for Directors, every shareholder entitled to vote shall have the right, in person or by proxy, to cumulate his or her vote for Directors; that is, to multiply the number of votes to which he or she may be entitled by the number of Directors to be elected, and - 2 - he or she may cast the whole number of such votes for one candidate or he or she may distribute them among any two or more candidates. The candidates receiving the highest number of votes up to the number of Directors to be elected shall be elected. (d) Upon demand, made by a shareholder at any election for Directors before voting begins, the election shall be by ballot. Section 2.7 Record Date. (a) The Board of Directors may fix a time, not more than ninety (90) days, prior to the date of any meeting of or action by the shareholders or the date fixed for payment of any dividend or distribution or the date for the allotment of rights or the date when any change or conversion or exchange of shares will be made or go into effect, as a record date for the determination of the shareholders entitled to notice of and to vote at any such meeting or to express consent or dissent to action in writing without a meeting or entitled to receive payment of any such dividend or distribution or to receive any such allotment of rights or to exercise the rights in respect to any such change, conversion or exchange of shares. In such case, only such shareholders as shall be shareholders of record on the date so fixed shall be entitled to notice of and to vote at such meeting or to express consent or dissent to action in writing without a meeting or to receive payment of such dividend or to receive such allotment or to exercise such rights, as the case may be, notwithstanding any transfer of any shares on the books of the corporation after any record date so fixed. (b) In the event that no such record date is fixed, then the record date for all of such purposes shall be thirty (30) days (i) next preceding the date of such meeting, (ii) prior to the day on which the first written consent or dissent is filed with the Secretary of the Corporation, (iii) prior to the date fixed for payment of such dividend, distribution or allotment of rights. Section 2.8 Proxies. (a) Every shareholder entitled to vote or to express consent or dissent to any corporate action may authorize another person to act for him by proxy vote. Every proxy shall be executed in writing by the shareholder or by his or her duly authorized attorney-in-fact and filed with the Secretary of the Corporation. A proxy, unless coupled with an interest, shall be revocable at will, notwithstanding any other agreement or any provision in proxy to the contrary, but the revocation of a proxy shall not be effective until notice thereof has been given to the Secretary of the Corporation. No unrevoked proxy shall be valid after three (3) years from the date of execution, unless a longer time is expressly provided therein. A proxy shall not be revoked by the death or incapacity of the maker, unless, before the vote is counted or the authority is exercised, written notice of such death or incapacity is given to the Secretary of the Corporation. (b) The term "coupled with an interest" refers to an interest in the share itself or an interest in the Corporation generally and includes (1) vote pooling or similar arrangement among shareholders, (ii) agreements among shareholders or between the Corporation and one or - 3 - more shareholders regarding the voting of shares and (iii) unrevoked proxies in favor of existing or potential creditors of a shareholder. Section 2.9 Voting Lists. The Officer or Agent having charge of the transfer books for the shares of the Corporation shall make a complete list of the shareholders entitled to vote at the meeting, arranged in alphabetical order, with the address of and number of shares held by each. Such list shall be produced and kept open at the time and place of the meeting and shall be subject to the inspection of any shareholder during the whole time of the meeting. Section 2.10 Judges of Election. In advance of any meeting of the shareholders, the Board of Directors may appoint judges of election, who need not be shareholders, to act at such meeting or any adjournment thereof. If judges of election are not so appointed, the Chairman of any such meeting may and, upon request of any shareholder or his or her proxy, shall make such appointment at the meeting. The number of judges shall be one or three. No person who is a candidate for office shall act as judge. The judges of the election shall determine the number of shares outstanding and the voting power of each, the shares represented at the meeting, the existence of a quorum, the authenticity, validity and effect of proxies, receive votes or ballots, hear and determine all challenges and questions arising in any way in connection with the right to vote, count and tabulate all votes, determine the results and do such acts as may be proper to conduct the election or vote with fairness to all shareholders. If there be three judges of an election, the decision, act or certificate of a majority shall be effective in all respects as the decision, act or certificate of all. On request of the Chairman of the meeting or of any shareholder or his or her proxy, the judges shall make a report in writing of any question or matter determined by them and execute a certificate of fact found by them. Any report or certificate made by them shall be prima facie evidence of the facts stated therein. Section 2.11 Unanimous and Partial Consent of Shareholders. (a) Any action required to be taken at a meeting of the shareholders may be taken without a meeting, if prior to or subsequent to the action, a consent in writing setting forth the action so taken shall be signed by all of the shareholders who would be entitled to vote at a meeting for such purpose and shall be filed with the Secretary of the Corporation. (b) Any action required or permitted to be taken at a meeting of shareholders or a class of shareholders of the Corporation may be taken without a meeting upon the written consent of shareholders who would have been entitled to cast the minimum number of votes that would be necessary to authorize the action at a meeting at which all shareholders entitled to vote were present and voting. The consents shall be filed with the Secretary of the Corporation. The action shall not become effective until after ten (10) days written notice of the action has been given to each shareholder entitled to vote thereon who has not consented thereto. Section 2.12 Telephone Participation. One or more shareholders shall be considered present and may participate in any meeting of the shareholders by means of any communications equipment whereby all persons in the meeting can hear each other. - 4 - ARTICLE III DIRECTORS Section 3.1 Number of Directors. The number of Directors which shall constitute the whole Board shall be a minimum of one (1) and a maximum of five (5), as determined by the Shareholders either at their Annual Meeting or at a Special Meeting. Directors shall be natural persons of full age and need not be residents of Pennsylvania or shareholders in the Corporation. Except as hereinafter provided in the case of vacancies, Directors, other than those constituting the first Board of Directors, shall be elected by the shareholders. Section 3.2 Term. Each Director shall be elected to serve for the term of one year and until his or her successor shall be elected and shall qualify, or until his or her earlier death, resignation or removal. Section 3.3 Vacancies. Vacancies in the Board of Directors, including vacancies resulting from an increase in the number of Directors, shall be filled by a majority of the remaining members of the Board, though less than a quorum or by a sole remaining Director, and each person so elected shall be a Director to serve for the balance of the unexpired term of the Director whose seat is vacant. Section 3.4 Power of Directors. The business and affairs of the Corporation shall be managed under the direction of its Board of Directors which may exercise all such powers of the Corporation and do all such lawful acts and things as are not by statute or by the Articles of Incorporation or by these bylaws directed or required to be exercised and done by the shareholders. Section.3.5 Place of Meeting. The meetings of the Board of Directors may be held at such a place within the Commonwealth of Pennsylvania or elsewhere as a majority of the Directors may from time to time appoint or as may be designated in the notice calling the meeting. Section 3.6 Annual Meeting. The first meeting of each newly elected Board may be held immediately after the annual meeting of Shareholders or at such time and place as shall be fixed by the shareholders at the meeting at which such Directors were elected and no notice shall be necessary to the newly elected Directors in order legally to constitute the meeting, provided a majority of the whole Board shall be present; or it may convene at such time and place as may be fixed by the consent of all the Directors. Section 3.7 Regular Meetings. Regular meetings of the Board may be held at such time and place as shall be determined from time to time, by Resolution of at least a majority of the Board at a duly convened meeting, or by unanimous written consent. Notice of regular meetings - 5 - of the Board shall be given each Director at least two (2) days before each meeting, either personally or by mail or by telegram. Section 3.8 Special Meetings. Special meetings of the Board may be called by any officer of the corporation or by any two (2) Directors of the Corporation on three (3) days notice to each Director, either personally; by first class or express mail, postage prepaid; by telegram, telex with answerback received, or by telecopier with answerback received to his or her address or telex, telecopier or telephone number. If notice is mailed, then such notice win be deemed to be given when deposited in the United States mail properly addressed with proper postage thereon. If by telegram, then when delivered to the telegraph company and if by telex or telecopier when transmitted or sent by the telex or telecopier machine. Section 3.9 Quorum and Adjournment. At all meetings of the Board, a majority of the Directors in office shall be necessary to constitute a quorum for the transaction of business and the acts of the majority of the Directors present and voting at a meeting at which a quorum is present shall be the acts of the Board of Directors, except as may be otherwise specifically provided by statute or by the Articles of Incorporation or by these bylaws. If a quorum shall not be present at any meeting of the Directors, the Directors present thereat may adjourn the meeting from time to time, without notice other than announcement at the meeting, until a quorum shall be present. Section 3.10 Actions by Consent. If all the Directors shall severally or collectively consent in writing prior to or subsequent to any action to be taken by the Corporation, and that writing is filed with the Secretary of the Corporation, such action shall be valid as a corporate action as though it had been authorized at a meeting of the Board of Directors. Section 3.11 Telephone Meetings. One or more Directors shall be considered present and may participate in any meeting of the Board by means of any communications equipment whereby all persons participating at the meeting can hear each other. Section 3.12 Removal of Directors. The Board of Directors may declare vacant the office of a director who has been judicially declared of unsound mind or who has been convicted of an offense punishable by imprisonment for a term of more than one year or for dishonesty, conflict of interest, actions injurious to the Corporation, misconduct in office or substantial nonperformance or failure to perform with the standard of care established in these bylaws. Section 3.13 Presumption of Assent. A Director of the Corporation who is present at a meeting of the Board of Directors at which action on any corporate matter is taken will be presumed to have assented to the action taken unless his or her dissent is entered in the minutes of the meeting or he or she files his or her written dissent to such action with the person acting as the secretary of the meeting before the adjournment thereof, or forwards such dissent by registered mail to the Secretary of the Corporation immediately after the adjournment of the meeting. Such right to dissent will not apply to a Director who voted in favor of such action. - 6 - Section 3.14 Personal Liability. Except for the responsibility or liability of a director pursuant to any criminal statute or the liability of a director for the payment of taxes pursuant to local, state or Federal law, a Director of the Corporation shall not be personally liable for monetary damages for any action taken or any failure to take any action, unless (a) such Director has breached or failed to perform his or her duties as a director, including his or her duties as a member of any Committee of the Board of Directors upon which he or she may serve, pursuant to the standard of care set forth below, and (b) such breach or failure to perform constitutes self-dealing, willful misconduct or recklessness. Section 3.15 Standard of Care. (a),Each Director of the Corporation shall stand in a fiduciary relation to the Corporation and shall perform his or her duties as a Director, including his or her duties as a member of any Committee of the Board upon which he or she may serve, in good faith, in a manner he or she reasonably believes to be in the best interest of the Corporation, and with such care, including reasonable inquiry, skill and diligence, as a person of ordinary prudence would use under similar circumstances. In performing his or her duties, a Director shall be entitled to rely in good faith on information, opinions, reports or statements, including financial statements and other financial data, in each case prepared or presented by any of the following: (1) One or more Officers or employees of the Corporation whom the Director reasonably believes to be reliable and competent in the matters presented. (2) Counsel, public accountants or other persons as to matters which the Director reasonably believes to be within the professional or expert competence of such person. (3) A Committee of the Board upon which he or she does not serve, duly designated in accordance with the law, as to matters within its designated authority, which Committee the Director reasonably believes to merit confidence. A Director shall not be considered to be acting in good faith if he or she has knowledge concerning the matter in question that would cause his or her reliance to be unwarranted. (b) In discharging the duties of their respective positions, the Board of Directors, Committees of the Board and individual Directors may, in considering the best interests of the Corporation, consider the effects of any action upon employees, upon suppliers and customers of the Corporation and upon communities in which offices or other establishments of the Corporation are located, and all other pertinent factors. The consideration of those factors shall not constitute a violation of subsection (a) of this Section 3.15. (c) Absent breach of fiduciary duty, lack of good faith or self-dealing, actions taken as a director or any failure to take any action shall be presumed to be in the best interests of the corporation. - 7 - Section 3.16 Executive and Other Committees. The Board of Directors may, by Resolution adopted by a majority of the whole Board, designate two or more of its number to constitute an Executive Committee or other Committees which, to the extent provided in such Resolution, shall have and exercise the authority of the Board of Directors in the management of the business of the Corporation except that such Committee shall have no authority to (i) submit action to the shareholders; (ii) create or fill vacancies in the Board of Directors; (iii) adapt, amend or repeal bylaws; (iv) amend resolutions of the Board; (v) act on matters committed in these bylaws or by resolution to another Committee of the Board. Vacancies in the membership of any Committee shall be filled by the Board of Directors at a regular or special meeting of the Board of Directors. Each Committee shall keep regular minutes of its proceedings and report the same to the Board when required. In the absence or disqualification of any member of a Committee, if no alternates have been designated by the Board, the member or members thereof present at any meeting and not disqualified from voting, whether or not he, she or they constitute a quorum, may unanimously appoint another Director to act at the meeting in the place of such absent or disqualified member. Section 3.17 Compensation of Directors. Directors may be compensated for their services by Resolution of the Board and a fixed sum, and expenses of attendance if any, may be allowed for attendance at each regular or special meeting of the Board or at meetings of the Executive Committee or other Committee established by the Board of Directors; provided, that nothing herein contained shall be construed to preclude any Director from serving the Corporation in any other capacity and receiving compensation therefor. ARTICLE IV OFFICERS Section 4.1 Designation of Officers. The Officers of the Corporation shall be chosen by the Board of Directors and shall be a President, Secretary and Treasurer. The Board of Directors may also choose one or more Vice Presidents and such other Officers and Assistant Officers and Agents as the needs of the Corporation may require, who shall hold their offices for such terms and shall have such authority and shall perform such duties as from time to time shall be determined by Resolution of the Board. The Officers of the Corporation need not be Directors. Section 4.2 Qualification. The President and Secretary shall be natural persons of full age; the Treasurer may be a corporation, but, if a natural person, shall be of full age. Any number of offices may be held by the same person. Section 4.3 Compensation. The salaries of all Officers and Agents of the corporation shall be fixed by the Board of Directors. Section 4.4 Term and Removal. The Officers of the Corporation shall hold office until their successors are chosen and have qualified. Any Officer or Agent, elected or appointed by - 8 - the Board of Directors, may be removed by the Board of Directors, with or without cause, but such removal shall be without prejudice to the contract rights, if any, of the person so removed. Section 4.5 Vacancies. If the office of any Officer becomes vacant for any reason, the vacancy shall be filled by the Board of Directors. Section 4.6 Chairman of the Board. The Board of Directors may elect a Chairman of the Board. If a Chairman has been elected, the Chairman of the Board of Directors, shall preside at all meetings of the shareholders and of the Directors at which he or she is present and shall have such authority and perform such duties as the Board of Directors may designate. Section 4.7 The President. The President shall be the chief executive officer of the Corporation. He or she shall preside at all meetings of the shareholders and directors in the absence of or in the event of a vacancy in the office of Chairman of the Board, shall be ex officio a member of the Executive Committee, and subject to the control of the Board of Directors, shall have general and active management of the business of the Corporation and shall see that all orders and Resolutions of the Board are carried into effect. He or she shall execute bonds, mortgages and other contracts and instruments which the Board of Directors has authorized, except where required or permitted by law to be otherwise signed and executed and except where the signing and execution thereof shall be expressly delegated by the Board of Directors to some other Officer or Agent of the Corporation. Section 4.8 Vice-President. The Vice-President shall, in the absence, disability, inability or refusal to act of the President, perform the duties and exercise the powers of the President, and shall perform such other 'duties as shall from time to time be imposed by the Board of Directors. Section 4.9 Secretary. The Secretary of the Corporation will: (a) keep the minutes of the shareholders and Board of Directors meetings in one or more books provided for that purpose; (b) see that all notices are duly given in accordance with the provisions of these by-laws or as required by law; (c) be custodian of the corporate records and of the seal of the Corporation, and see that the seal of the Corporation is affixed to all documents the execution of which on behalf of the Corporation under its seal is duly authorized; (d) keep a register of the post office address of each shareholder furnished to the Secretary by such shareholder; (e) have general charge of the stock transfer books of the Corporation; and (f) in general perform all duties incident to the office of Secretary and such other duties as from time to time may be assigned to him by the President or by the Board of Directors. Section 4.10 Treasurer. (a) The Treasurer shall have the custody of the corporate funds and securities and shall keep full and accurate accounts of receipts and disbursements in books belonging to the Corporation, and shall deposit all moneys and other valuable effects in the name and credit of the Corporation in such depositories as shall be designated by the Board of Directors. - 9 - (b) He shall disburse the funds of the Corporation as may be ordered by the Board, and shall render to the President and Directors, at the regular meetings of the Board, or whenever they may require it, an account of all transactions as Treasurer and of the financial condition of the Corporation. (c) If required by the Board of Directors, he or she shall give the Corporation a bond in such sum, and with such surety or sureties as may be satisfactory to the Board of Directors for the faithful discharge of the duties of his or her office. Section 4.11 Standard of Care. An Officer shall perform his or her duties as an officer in good faith in a manner he or she reasonably believes to be in the best interests of the Corporation and with such care, including reasonable inquiry, skill and diligence, as a person of ordinary prudence would use under similar circumstances. A person who so performs his or her duties shall not be liable by reason of being an Officer of the Corporation. ARTICLE V CERTIFICATES OF SHARES Section 5.1 Certificates. The certificates of shares of the Corporation shall be numbered and registered in a share register of the Corporation as they are issued. The share register shall give the names and addresses of all shareholders and the number and class of shares held by each. The certificate shall state that the Corporation is incorporated under the laws of Pennsylvania the name of the registered holder and the number and class of shares and the series, if any, represented thereby. Section 5.2 Signature. Every share certificate shall be signed by the President or Vice-President and the Secretary or an Assistant Secretary or the Treasurer or an Assistant Treasurer, but where such certificate is signed by a transfer agent or by a transfer clerk of the Corporation and/or a registrar, the signature of any corporate officer upon such certificate may be a facsimile, engraved or printed. In case any Officer who has signed or whose facsimile signature has been placed upon any share certificate shall have ceased to be such Officer because of death, resignation, or otherwise, before such certificate is issued, it may be issued by the Corporation with the same effect as if the Officer had not ceased to be such at the date of its issue. Section 5.3 Transfer of Shares. Upon surrender to the Corporation or its transfer agent of a share certificate duly endorsed or accompanied by proper evidence of succession, assignment or authority to transfer, a new certificate shall be issued to the person entitled thereto and the old certificate canceled and the transaction recorded upon the books of the Corporation. Section 5.4 Registered Shareholders. The Corporation shall be entitled to treat the holder of record of any share or shares as the holders in fact thereof, and accordingly, shall not be - 10 - bound to recognize any equitable or other claim to or interest in such share on the part of any other person, and shall not be liable for any registration or transfer of shares which are registered or to be registered in the name of the fiduciary or the nominee of a fiduciary unless made with actual knowledge that a fiduciary or nominee of a fiduciary is committing a breach of trust in requesting such registration or transfer, or with knowledge of such facts that its participation therein amounts to bad faith. Notwithstanding the foregoing, the Board of Directors may adopt, if it, in its sole discretion, deems it advisable, a procedure whereby a shareholder of the Corporation may certify in writing to the Corporation that all or a portion of the shares registered in his or her name are held for the account of a specific person, whereupon the persons specified shall be deemed the holders of record. Section 5.5 Lost Certificates. The Board of Directors may direct a new certificate or certificates to be issued in place of any certificate or certificates theretofore issued by the Corporation alleged to have been lost or destroyed, upon the making of an Affidavit of that fact by the person claiming the share certificate to be lost or destroyed. When authorizing such issuance of a new certificate or certificates, the Board of Directors may in its discretion and as a condition precedent to the issuance thereof, require the owner of such lost or destroyed certificate or certificates, or his or her legal representative, to advertise the same in such manner as it shall require and/or give the Corporation a bond or other indemnification in such sum as it may direct as indemnity against any claim that may be made against the Corporation with respect to the certificate or certificates alleged to have been lost or destroyed. ARTICLE VI CONTRACTS, LOANS, CHECKS AND DEPOSITS Section 6.1 Contracts. The Board of Directors may authorize any Officer or Officers, Agent or Agents, to enter into any contract or execute and deliver any instrument in the name of and on behalf of the Corporation, and such authority may be general or confined to specific instances. Section 6.2 Loans. No loans can be contracted on behalf of the Corporation and no evidences of indebtedness issued in its name unless authorized by a Resolution of the Board of Directors. Such authority may be general or confined to specific instances. Section 6.3 Other Documents. All checks, drafts, or other orders for the payment of money, notes or other evidences of indebtedness issued in the name of the corporation will be signed by such Officer or Officers, Agent or Agents of the Corporation and in such manner as the Board of Directors, from time to time by resolution, may designate. Section 6.4 Deposits. All funds of the Corporation not otherwise employed will be deposited from time to time to the credit of the Corporation in such banks, trust companies or other depositories as the Board of Directors may designate. - 11 - ARTICLE VII DIVIDENDS AND DISTRIBUTIONS Section 7.1 Declaration of Dividends and Distributions. Unless otherwise limited by law, or by the Articles of Incorporation or these bylaws, dividends and distributions upon the capital stock of the Corporation, if any, may be declared by the Board of Directors at any regular or special meeting pursuant to law. Dividends or distributions may be paid in cash, in property, or in shares of the Corporation. ARTICLE VIII INDEMNIFICATIONS OF DIRECTORS, OFFICERS AND OTHERS Section 8.1 Indemnification Rights of Directors and Officers. Every Director and Officer of the Corporation shall be entitled as of right to be indemnified by the Corporation against expenses and any liability actually and in good faith paid or incurred by such Director or Officer in connection with any threatened, pending or completed claim, action, suit or proceeding, whether civil, criminal, administrative or investigative (including any investigation, claim, action, suit or proceeding brought by or in the right of the Corporation) in which he or she may be involved, as a party, witness or otherwise, by reason of such Director or Officer being or having been a Director or Officer of the Corporation or by reason of the fact that such Director or Officer is or was serving at the request of the Corporation as a director, officer, employee, fiduciary or other representative of another corporation, partnership, joint venture, trust, employee benefit plan or other entity (such investigation, claim, action, suit or proceeding hereinafter being referred to as "Action"); provided, however, that no such right or indemnification shall exist where prohibited by law or where the Director's or Officer's act(s) or failure to act giving rise to an Action and claim for indemnification is determined by a court to have constituted self-dealing, a breach of statutory standards of care and justifiable reliance of and for his or her office, or to have constituted willful misconduct or recklessness; nor shall any such right of indemnification exist in an action by (but not in the right of) the corporation against an Officer unless such Officer has been successful on the merits or otherwise in defense of an Action, in which event he or she shall be indemnified against expenses actually and reasonably incurred in connection therewith. FURTHER PROVIDED, that no such right of indemnification shall exist with respect to an Action brought by a Director as such against the Corporation unless (i) such action is brought to enforce a claim for indemnification for expenses legally cognizable under the bylaws or under any agreement or vote of shareholders or Directors providing for indemnification of the Director as such; or (ii) such action is other than a claim for indemnification for expenses and the Director is successful in whole or in part upon the merits in such Action, or (iii) the indemnification is included in a settlement of, or is awarded by a court in, such Action. - 12 - Section 8.2 Indemnification of Others. Persons who are not directors or officers of the Corporation may be similarly indemnified in respect of service to the Corporation or to another such entity at the request of the Corporation to the extent the Board of Directors at any time denominates any of such persons as entitled to the benefits of this Article. Section 8.3 Certain Definitions. As used in this Article, "indemnitee" shall include each Director and Officer of the Corporation and each other person denominated by the Board of Directors as entitled to the benefits of indemnification as provided above; "expenses" shall mean fees and expenses of counsel for a party to an Action, and all other expenses (except any liability) including disbursements, travel expenses, fees and expenses for expert witnesses, costs of investigation, discovery, preparation for trial, trial and appeal; and "liability" shall include amounts of judgments, excise taxes, fines, penalties and amounts paid in settlement. Section 8.4 Right to Advancement of Expenses. All expenses incurred in good faith by or on behalf of an indemnitee is defending an Action (including a derivative Action brought in the right of the Corporation, but not including an Action brought by the Corporation alleging self-dealing, willful misconduct, recklessness or breach of fiduciary standards of conduct) shall upon written request submitted to the Secretary of the Corporation, be paid by the Corporation in advance of the final disposition of such Action. Any such written request for advancement of expenses shall be accompanied by such supporting documentation as is reasonably available to the indemnitee and reasonably necessary for a determination of whether and to what extent the indemnitee is entitled to indemnification and advancement of expenses. Any such written request for advancement of expenses shall further be accompanied by a written undertaking by or on behalf of such claiming indemnitee to repay such amount if it shall ultimately be determined that he or she is not entitled to be indemnified by the Corporation. Section 8.5 Right of Indemnitee to Initiate Action. If a written claim for indemnification or for advancement of expenses under this Article is not paid-in-full by the Corporation within thirty (30) days after such claim has been received by the Corporation, the indemnitee may at any time thereafter initiate an Action against the Corporation to recover the unpaid amount of the claim and, if successful in whole or in part, the indemnitee shall also be entitled to be paid the expense of prosecuting such Action. The indemnitee shall not be entitled to recover punitive or exemplary damages for failure or refusal by the Corporation to honor a request for indemnification or for advancement of expenses. Section 8.6 Insurance and Funding. The Corporation may purchase and maintain insurance to protect itself and any indemnitee, against expenses and liability asserted or incurred by any indemnitee in connection with any Action, whether or not the Corporation would have the power to indemnify such person against such expense or liability by law, under an agreement, or under this Article or otherwise. The Corporation may create a trust fund, grant a security interest, cause a letter of credit to be issued or use other means (whether or not similar to the foregoing) to ensure the payment of such amounts as may be necessary to effect indemnification. - 13 - Section 8.7 Indemnity Agreements. The Corporation may enter into agreements with any Director, Officer, employee, agent or representative of the Corporation, which agreements may grant rights to the indemnitee or create obligations of the Corporation in furtherance of, different from, or in addition to, but not in limitation of, those provided in this Article and, unless required by law, without shareholder approval of any such agreement. Without limitation of the foregoing, the Corporation may obligate itself (i) to maintain insurance on behalf of the indemnitee against certain expenses and liabilities and (ii) to contribute to expenses and liabilities incurred by the indemnitee in accordance with the application of relevant equitable considerations to the relative benefits to, and the relative fault of, the Corporation. Section 8.8 Non-Exclusivity, Nature and Extent of Rights. The right of indemnification and advancement of expenses provided for in this Article (i) shall not be deemed exclusive of any other rights, whether now existing or hereafter created, to which any indemnitee may be entitled under any agreement or bylaws, charter provision, vote of shareholders or directors or otherwise, (ii) shall be deemed to create contractual rights in favor of each indemnitee, and (iii) shall continue as to each person who has ceased to have the status pursuant to which he or she or she was entitled or was denominated as entitled to indemnification and advancement of expenses hereunder and shall inure to the benefit of the heirs and legal representatives of each indemnitee. The rights provided for in this Article may not be amended or repealed so as to limit in any way the indemnification or the right to advancement of expenses provided for herein with respect to any acts or omissions occurring prior to the adoption of any such amendment or repeal. Section 8.9 Validity; Legality, Enforceability. If any provision of this Article shall be held to be invalid, illegal or unenforceable for any reason (i) such provision shall be invalid, illegal or unenforceable only to the extent of such prohibition, and the validity, legality and enforceability of the remaining provision of this Article shall not in any way be affected or impaired thereby, and (ii) to the fullest extent possible, the remaining provisions of this Article shall be construed so as to give effect to the intent manifested by the provision held invalid, illegal or unenforceable. ARTICLE IX GENERAL PROVISIONS Section 9.1 Financial Report to the Shareholders. Unless otherwise agreed between the Corporation and a shareholder, the Corporation shall cause to be sent to the shareholders, within one hundred twenty days after the close of the fiscal year, a financial report as of the closing date of the preceding fiscal year. Such report shall include a balance sheet as of the end of each fiscal year and a statement of income and expenses for the fiscal year. Such statements shall be accompanied by a report of the accountant if audited or reviewed by a public accountant and shall be prepared in accordance with generally accepted accounting principles if financial statements are prepared for the fiscal year on that basis for any purpose. If the statements are not - 14 - audited or reviewed by a public accountant, they shall be accompanied by a statement of the person in charge of the financial records stating his or her reasonable belief as to whether or not the statements were prepared in accordance with generally accepted accounting principles, and if not, describing the basis of presentation and describing any material respects in which the financial statements were not prepared on a basis consistent with those prepared for the previous year. Section 9.2 Fiscal Year. The fiscal year of the corporation shall be fixed by Resolution of the Board of Directors. Section 9.3 Seal. In the event the Board of Directors determines to adopt a seal for the Corporation, the corporate seal shall have inscribed thereon the name of the corporation, the state of incorporation, the year of its organization and the words "Corporate Seal". Said seal may be used by causing it or a facsimile thereof to be impressed or affixed or in any manner reproduced. Section 9.4 Notices. (a) Whenever, under the provisions of the statutes or of the Articles of Incorporation or of these bylaws, notice is required to be given to any person, it may be given to such person either personally or by sending a copy thereof through the mail or by telegram, charges prepaid, or by telex or telecopier transmission to his or her address appearing on the books of the Corporation or to his or her telex, telephone or telecopier number supplied by him to the corporation for the purpose of notice. If the notice is sent by mail or telegram, it shall be deemed to have been given to the person entitled thereto when deposited in the United States mail or with a telegraph office for transmission to such person. (b) Any notice required to be given to any person may be waived in writing signed by the person entitled to such notice whether before or after the time stated therein. Attendance of any person entitled to notice, either in person or by proxy, at any meeting shall constitute a waiver of notice of such meeting, except where any person attends a meeting for the express purpose of objecting at the beginning of the meeting to the transaction of any business because the meeting was not lawfully called or convened. Section 9.5 Number and Gender. For the purposes of these By-laws, the masculine or the feminine shall be deemed to include the other gender and the neuter, and the singular shall be deemed to include the plural, and the plural the singular, as the context may require. ARTICLE X AMENDMENTS Section 10.1 Amendments. These bylaws may be altered, amended or repealed by a majority vote of the shareholders entitled to vote thereon at any regular or special meeting duly convened after notice to the shareholders of that purpose or one of the purposes or by a majority - 15 - vote of the members of the Board of Directors at any regular or special meeting duly convened, subject always to the power of the shareholders to change such action by the Directors. - 16 - EX-3.180 100 ARTICLES OF INCORPORATION NEW AVALON [State of California Office of the Secretary of State] I, MARCH FONG EU, Secretary of State of the State Of California, hereby certify: That the annexed transcript has been compared with the record on file in this office, of which it purports to be a copy, and that same is full, true and correct. IN WITNESS WHEREOF, I execute this certificate and affix the Great Seal of the State of California this [October 22, 1982] /s/ March Fong Eu Secretary of State ARTICLES OF INCORPORATION OF NEW AVALON, INC. I The name of this corporation is New Avalon, Inc. II The purpose of this corporation is to engage in any lawful act or activity for which a corporation may be organized under the General Corporation Law of California, other than the banking business, the trust company business, or the practice of a profession permitted to be incorporated by the California Corporations Code. III The name and address in the state of California of this corporation's initial agent for service of process is Robert H. Bretz, Bretz and Hennigan, 10350 Santa Monica Boulevard, Suite 130, Los Angeles, California 90025. IV This corporation is authorized to issue only one class of shares of capital stock; and the total number of shares of capital stock which this corporation is authorized to issue is one hundred thousand (100,000). Dated: October 21, 1982 /s/ Robert H. Bretz Robert H. Bretz I hereby declare that I am the person who executed the foregoing Articles of Incorporation, which execution is my act and deed. /s/ Robert H. Bretz Robert H. Bretz - 2 - EX-3.181 101 CERTIFICATE ARTICLES OF INCORPORATION OF NEAR AVALON I, MARCH FONG EU, Secretary of State of the State of California, hereby certify: That the annexed transcript has been compared with the record on file in this office, of which it purports to be a copy, and that same is full, true and correct. IN WITNESS WHEREOF, I execute this certificate and affix the Great Seal of the State of California this [September 10, 1985] /s/ March Fong Eu Secretary of State CERTIFICATE OF AMENDMENT OF ARTICLES OF INCORPORATION OF NEW AVALON, INC. Brian Murphy and Thomas Miserendino certify that: CERTIFICATE OF AMENDMENT OF ARTICLES OF INCORPORATION OF NEW AVALON, INC. Brian Murphy and Thomas Miserendino certify that: 1. They are the President and the Secretary, respectively of New Avalon, Inc. 2. The Board of Directors of New Avalon, Inc., has approved the amendment of the Articles of Incorporation of said corporation to add the following as Article V: "The corporation's issued shares shall be held of record by not more than five (5) persons. This corporation is a close corporation." 3. The amendment has been approved by the required vote of the shareholders in accordance with Section 902 of the California Corporations Code. The corporation has only one class of shares. Each outstanding share is entitled to vote. The total number of shares issued and outstanding is 12,500 shares. The number of shares voting in favor of the amendment equaled the vote required. The amendment was approved by the affirmative vote of 12,500 shares. Each of the undersigned declares under penalty of perjury that the matters set forth in the following going certificate are true and correct of his own knowledge. DATE: August 27 , 1985 /s/ Brian Murphy ----------------------- BRIAN MURPHY /s/ Thomas Miserendino ----------------------- THOMAS MISERENDINO EX-3.182 102 BYLAWS OF NEW AVALON, INC. BY-LAWS OF NEW AVALON, INC. A CALIFORNIA CORPORATION ARTICLE I OFFICES Section 1. PRINCIPAL OFFICE. The principal office for the transaction of business of the corporation is hereby fixed and located at 17835 Ventura Boulevard, Suite 208, City of Encino, County of Los Angeles, State of California. The location may be changed by approval of a majority of the authorized Directors, and additional offices may be established and maintained at such other place or places, either within or without California, as the Board of Directors may from time to time designate. Section 2. OTHER OFFICES. Branch or subordinate offices may at any time be established by the Board of Directors at any place or places where the corporation is qualified to do business. ARTICLE II DIRECTORS - MANAGEMENT Section 1. RESPONSIBILITY OF BOARD OF DIRECTORS. Subject to the provisions of the General Corporation Law and to any limitations in the Articles of Incorporation of the corporation relating to action required to be approved by the Shareholders, as that term is defined in Section 153 of the California Corporations Code, or by the outstanding shares, as that term is defined in Section 152 of the Code, the business and affairs of the corporation shall be managed and all corporate powers shall be exercised by or under the direction of the Board of Directors. The Board may delegate the management of the day-to-day operation of the business of the corporation to a management company or other person, provided that the business and affairs of the corporation shall be managed and all corporate powers shall be exercised under the ultimate direction of the Board. Section 2. STANDARD OF CARE. Each Director shall perform the duties of a Director, including the duties as a member of any committee of the Board upon which the Director may serve, in good faith, in a manner such Director believes to be in the best interests of the corporation, and with such care, including reasonable inquiry, as an ordinary prudent person in a like position would use under similar circumstances. (Sec. 309) Section 3. EXCEPTION FOR CLOSE CORPORATION. Notwithstanding the provisions of Section 1, in the event that this corporation shall elect to become a close corporation as defined in Sec. 186, its Shareholders may enter into a Shareholders' Agreement as provided in Sec. 300 (b). Said agreement may provide for the exercise of corporate powers and the management of the business and affairs of this corporation by the Shareholders, provided, however, such agreement shall, to the extent and so long as the discretion or the powers of the Board in its management of corporate affairs is controlled by such agreement, impose upon each Shareholder who is a party thereof, liability for managerial acts performed or omitted by such person pursuant thereto otherwise imposed upon Directors as provided in Sec. 300 (d). Section 4. NUMBER AND QUALIFICATION OF DIRECTORS. The authorized number of Directors shall be four (4 ) until changed by a duly adopted amendment to the Articles of Incorporation or by an amendment to this by-law adopted by the vote or written consent of holders of a majority of the outstanding shares entitled to vote, as provided in Sec. 212. Section 5. ELECTION AND TERM OF OFFICE OF DIRECTORS. Directors shall be elected at each annual meeting of the Shareholders to hold office until the next annual meeting. Each Director, including a Director elected to fill a vacancy, shall hold office until the expiration of the term for which elected and until a successor has been elected and qualified. Section 6. VACANCIES. Vacancies in the Board of Directors may be filled by a majority of the remaining Directors, though less than a quorum, or by a sole remaining Director, except that a vacancy created by the removal of a Director by the vote or written consent of the Shareholders or by court order may be filled only by the vote of a majority of the shares entitled to vote represented at a duly held meeting at which a quorum is present, or by the written consent of holders of a majority of the outstanding shares entitled to vote. Each Director so elected shall hold office until the next annual meeting of the Shareholders and until a successor has been elected and qualified. A vacancy or vacancies in the Board of Directors shall be deemed to exist in the event of the death, resignation, or removal of any Director, or if the Board of Directors by re solution declares vacant the office of a Director who has been declared of unsound mind by an order of court or convicted of a felony, or if the authorized number of Directors is increased, or if the shareholders fail, at any meeting of shareholders at which any Director or Directors are elected, to elect the number of Directors to be voted for at that meeting. The Shareholders may elect a Director or Directors at any time to fill any vacancy or vacancies not filled by the Directors, but any such election by written consent shall require the consent of a majority of the outstanding shares entitled to vote. - 2 - Any Director may resign effective on giving written notice to the Chairman of the Board, the President, the Secretary, or the Board of Directors, unless the notice specifies a later time for that resignation to become effective. If the resignation of a Director is effective at a future time, the Board of Directors may elect a successor to take office when the resignation becomes effective. No reduction of the authorized number of Directors shall have the effect of removing any Director before that Director's term of office expires. Section 7. REMOVAL OF DIRECTORS. The entire Board of Directors or any individual Director may be removed from office as provided by Secs. 302, 303 and 304 of the Corporations Code of the State of California. In such case, the remaining Board members may elect a successor Director to fill such vacancy for the remaining unexpired term of the Director so removed. Section 8. NOTICE, PLACE AND MANNER OF MEETINGS. Meetings of the Board of Directors may be called by the Chairman of the Board, or the President, or any Vice President, or the Secretary, or any two (2) Directors and shall be held at the principal executive office of the corporation, unless some other place is designated in the notice of the meeting. Members of the Board may participate in a meeting through use of a conference telephone or similar communications equipment so long as all members participating in such a meeting can hear one another. Accurate minutes of any meeting of the Board or any committee thereof, shall be maintained as required by Sec. 312 of the Code by the Secretary or other Officer designated for that purpose. Section 9. ORGANIZATION MEETINGS. The organization meetings of the Board of Directors shall be held immediately following the adjournment of the annual meetings of the Shareholders. Section 10. OTHER REGULAR MEETINGS. Regular meetings of the Board of Directors shall be held at the corporate offices, or such other place as may be designated by the Board of Directors, as follows: Time of Regular Meeting: 10:00 a.m. Date of Regular Meeting: June lst If said day shall fall upon a holiday, such meetings shall be held on the next succeeding business day thereafter. No notice need be given of such regular meetings. Section 11. SPECIAL MEETINGS - NOTICES - WAIVERS. Special meetings of the Board may be called at any time by the President or, if he or she is absent or unable or refuses to act, by any Vice President or the Secretary or by any two (2) Directors, or by one (1) Director if only one is provided. - 3 - At least forty-eight (48) hours notice of the time and place of special meetings shall be delivered personally to the Directors or personally communicated to them by a corporate Officer by telephone or telegraph. If the notice is sent to a Director by letter, it shall be addressed to him or her at his or her address as it is shown upon the records of the corporation, or if it is not so shown on such records or is not readily ascertainable, at the place in which the meetings of the Directors are regularly held. In case such notice is mailed, it shall be deposited in the United States mail, postage prepaid, in the place in which the principal executive office of the corporation is located at least four (4) days prior to the time of the holding of the meeting. Such mailing, telegraphing, telephoning or delivery as above provided shall be due, legal and personal notice to such Director. When all of the Directors are present at any Directors' meeting, however called or noticed, and either (i) sign a written consent thereto on the records of such meeting, or, (ii) if a majority of the Directors are present and if those not present sign a waiver of notice of such meeting or a consent to holding the meeting or an approval of the minutes thereof, whether prior to or after the holding of such meeting, which said waiver, consent or approval shall be filed with the Secretary of the corporation, or, (iii) if a Director attends a meeting without notice but without protesting, prior thereto or at its commencement, the lack of notice, then the transactions thereof are as valid as if had at a meeting regularly called and noticed. Section 12. SOLE DIRECTOR PROVIDED BY ARTICLES OF INCORPORATION OR BY-LAWS. In the event only one (1) Director is required by the By-Laws or Articles of Incorporation, then any reference herein to notices, waivers, consents, meetings or other actions by a majority or quorum of the Directors shall be deemed to refer to such notice, waiver, etc., by such sole Director, who shall have all the rights and duties and shall be entitled to exercise all of the powers and shall assume all the responsibilities otherwise herein described as given to a Board of Directors. Section 13. DIRECTORS ACTION BY UNANIMOUS WRITTEN CONSENT. Any action required or permitted to be taken by the Board of Directors may be taken without a meeting and with the same force and effect as if taken by a unanimous vote of Directors, if authorized by a writing signed individually or collectively by all members of the Board. Such consent shall be filed with the regular minutes of the Board. Section 14. QUORUM. A majority of the number of Directors as fixed by the Articles of Incorporation or By-Laws shall be necessary to constitute a quorum for the transaction of business, and the action of a majority of the Directors present at any meeting at which there is a quorum, when duly assembled, is valid as a corporate act; provided that a minority of the Directors, in the absence of a quorum, may adjourn from time to time, but may not transact any business. A meeting at which a quorum is initially present may continue to transact business, notwithstanding the withdrawal of Directors, if any action taken is approved by a majority of the required quorum for such meeting. - 4 - Section 15. NOTICE OF ADJOURNMENT. Notice of the time and place of holding an adjourned meeting need not be given to absent Directors if the time and place be fixed at the meeting adjourned and held within twenty-four (24) hours, but if adjourned more than twenty-four (24) hours, notice shall be given to all Directors not present at the time of the adjournment. Section 16. COMPENSATION OF DIRECTORS. Directors, as such, shall not receive any stated salary for their services, but by resolution of the Board a fixed sum and expense of attendance, if any, may be allowed for attendance at each regular and special meeting of the Board; provided that nothing herein contained shall be construed to preclude any Director from serving the corporation in any other capacity and receiving compensation therefor. Section 17. COMMITTEES. Committees of the Board may be appointed by resolution passed by a majority of the whole Board. Committees shall be composed of two (2) or more members of the Board, and shall have such powers of the Board as may be expressly delegated to it by resolution of the Board of Directors, except those powers expressly made non-delegable by Sec. 311. Section 18. ADVISORY DIRECTORS. The Board of Directors from time to time may elect one or more persons to be Advisory Directors who shall not by such appointment be members of the Board of Directors. Advisory Directors shall be available from time to time to perform special assignments specified by the President, to attend meetings of the Board of Directors upon invitation and to furnish consultation to the Board. The period during which the title shall be held may be prescribed by the Board of Directors. If no period is prescribed, the title shall be held at the pleasure of the Board. Section 19. RESIGNATIONS. Any Director may resign effective upon giving written notice to the Chairman of the Board, the President, the Secretary or the Board of Directors of the corporation, unless the notice specifies a later time for the effectiveness of such resignation. If the resignation is effective at a future time, a successor may be elected to take office when the resignation becomes effective. ARTICLE III OFFICERS Section 1. OFFICERS. The Officers of the corporation shall be a President, a Secretary, and a Chief Financial Officer. The corporation may also have, at the discretion of the Board of Directors, a Chairman of the Board, one or more Vice Presidents, one or more Assistant Secretaries, one or more Assistant Treasurers, and such other Officers as may be appointed in accordance with the provisions of Section 3 of this Article III. Any number of offices may be held by the same person. - 5 - Section 2. ELECTION. The Officers of the corporation, except such Officers as may be appointed in accordance with the provisions of Section 3 or Section 5 of this Article, shall be chosen annually by the Board of Directors, and each shall hold office until he or she shall resign or shall be removed or otherwise disqualified to serve, or a successor shall be elected and qualified. Section 3. SUBORDINATE OFFICERS, ETC. The Board of Directors may appoint such other Officers as the business of the corporation may require, each of whom shall hold office for such period, have such authority and perform such duties as are provided in the By-Laws or as the Board of Directors may from time to time determine. Section 4. REMOVAL AND RESIGNATION OF OFFICERS. Subject to the rights, if any, of an officer under any contract of employment, any Officer may be removed, either with or without cause, by the Board of Directors, at any regular or special meeting of the Board, or, except in case of an Officer chosen by the Board of Directors, by any officer upon whom such power of removal may be conferred by the Board of Directors. Any Officer may resign at any time by giving written notice to the corporation. Any resignation shall take effect at the date of the receipt of that notice or at any later time specified in that notice; and, unless otherwise specified in that notice, the acceptance of the resignation shall not be necessary to make it effective. Any resignation is without prejudice to the rights, if any, of the corporation under any contract to which the Officer is a party. Section 5. VACANCIES. A vacancy in any office because of death, resignation, removal, disqualification or any other cause shall be filled in the manner prescribed in the ByLaws for regular appointments to that office. Section 6. CHAIRMAN OF THE BOARD. The Chairman of the Board, if such an officer be elected, shall, if present, preside at meetings of the Board of Directors and exercise and perform such other powers and duties as may be from time to time assigned by the Board of Directors or prescribed by the By-Laws. If there is no President, the Chairman of the Board shall in addition be the Chief Executive officer of the corporation and shall have the powers and duties prescribed in Section 7 of this Article III. Section 7. PRESIDENT. Subject to such supervisory powers, if any, as may be given by the Board of Directors to the Chairman of the Board, if there be such an Officer, the President shall be the Chief Executive Officer of the corporation and shall, subject to the control of the Board of Directors, have general supervision, direction and control of the business and Officers of the corporation. He or she shall preside at all meetings of the Shareholders and in the absence of the Chairman of the Board, or if there be none, at all meetings of the Board of Directors. The President shall be ex officio a member of all the standing committees, including the Executive Committee, if any, and shall have the general powers and duties of management - 6 - usually vested in the office of President of a corporation, and shall have such other powers and duties as may be prescribed by the Board of Directors or the By-Laws. Section 8. VICE PRESIDENT. In the absence or disability of the President, the Vice Presidents, if any, in order of their rank as fixed by the Board of Directors, or if not ranked, the Vice President designated by the Board of Directors, shall perform all the duties of the President, and when so acting shall have all the powers of, and be subject to, all the restric tions upon, the President. The Vice Presidents shall have such other powers and perform such other duties as from time to time may be prescribed for them respectively by the Board of Directors or the By-Laws. Section 9. SECRETARY. The Secretary shall keep, or cause to be kept, a book of minutes at the principal office or such other place as the Board of Directors may order, of all meetings of Directors and Shareholders, with the time and place of holding, whether regular or special, and if special, how authorized, the notice thereof given, the names of those present at Directors' meetings, the number of shares present or represented at Shareholders' meetings and the proceedings thereof. The Secretary shall keep, or cause to be kept, at the principal office or at the office of the corporation's transfer agent, a share register, or duplicate share register, showing the names of the Shareholders and their addresses; the number and classes of shares held by each; the number and date of certificates issued for the same; and the number and date of cancellation of every certificate surrendered for cancellation. The Secretary shall give, or cause to be given, notice of all the meetings of the Shareholders and of the Board of Directors required by the By-Laws or by law to be given. He or she shall keep the seal of the corporation in safe custody, and shall have such other powers and perform such other duties as may be prescribed by the Board of Directors or by the By-Laws. Section 10. CHIEF FINANCIAL OFFICER. The Chief Financial Officer shall keep and maintain, or cause to be kept and maintained in accordance with generally accepted accounting principles, adequate and correct accounts of the properties and business transactions of the corporation, including accounts of its assets, liabilities, receipts, disbursements, gains, losses, capital, earnings (or surplus) and shares. The books of account shall at all reasonable times be open to inspection by any Director. This Officer shall deposit all moneys and other valuables in the name and to the credit of the corporation with such depositaries as may be designated by the Board of Directors. He or she shall disburse the funds of the corporation as may be ordered by the Board of Directors, shall render to the President and Directors, whenever they request it, an account of all of his or her transactions and of the financial condition of the corporation, and shall have such other powers and perform such other duties as may be prescribed by the Board of Directors or the By-Laws. - 7 - ARTICLE IV SHAREHOLDERS' MEETINGS Section 1. PLACE OF MEETINGS. All meetings of the Shareholders shall be held at the principal executive office of the corporation unless some other appropriate and convenient location be designated for that purpose from time to time by the Board of Directors. Section 2. ANNUAL MEETINGS. The annual meetings of the Shareholders shall be held, each year, at the time and on the day following: Time of Meeting: 10:00 a.m. Date of Meeting: June lst If this day shall be a legal holiday, then the meeting shall be held on the next succeeding business day, at the same hour. At the annual meeting, the Shareholders shall elect a Board of Directors, consider reports of the affairs of the corporation and transact such other business as may be properly brought before the meeting. Section 3. SPECIAL MEETINGS. Special meetings of the Shareholders may be called at any time by the Board of Directors, the Chairman of the Board, the President, a Vice President, the Secretary, or by one or more Shareholders holding not less than one-tenth (1/10) of the voting power of the corporation. Except as next provided, notice shall be given as for the annual meeting. Upon receipt of a written request addressed to the Chairman, President, Vice President, or Secretary, mailed or delivered personally to such officer by any person (other than the Board) entitled to call a special meeting of Shareholders, such Officer shall cause notice to be given, to the Shareholders entitled to vote, that a meeting will be held at a time requested by the person or persons calling the meeting, not less than thirty-five (35) nor more than sixty (60) days after the receipt of such request. If such notice is not given within twenty (20) days after receipt of such request, the persons calling the meeting may give notice thereof in the manner provided by these By-Laws or apply to the Superior Court as provided in Sec. 305 (c). Section 4. NOTICE OF MEETINGS - REPORTS. Notice of meetings, annual or special, shall be given in writing not less than ten (10) nor more than sixty (60) days before the date of the meeting to Shareholders entitled to vote thereat. Such notice shall be given by the Secretary or the Assistant Secretary, or if there be no such Officer, or in the case of his or her neglect or refusal, by any Director or Shareholder. Such notices or any reports shall be given personally or by mail or other means of written communication as provided in Sec. 601 of the Code and shall be sent to the Shareholder's address appearing on the books of the corporation, or supplied by him or her to the corporation for the purpose of notice, and in the absence thereof, as provided in Sec. 601 of the Code. - 8 - Notice of any meeting of Shareholders shall specify the place, the day and the hour of meeting, and (1) in case of a special meeting, the general nature of the business to be transacted and no other business may be transacted, or (2) in the case of an annual meeting, those matters which the Board at date of mailing, intends to present for action by the Shareholders. At any meetings where Directors are to be elected, notice shall include the names of the nominees, if any, intended at date of notice to be presented by management for election. If a Shareholder supplies no address, notice shall be deemed to have been given if mailed to the place where the principal executive office of the corporation, in California, is situated, or published at least once in some newspaper of general circulation in the County of said principal office. Notice shall be deemed given at the time it is delivered personally or deposited in the mail or sent by other means of written communication. The officer giving such notice or report shall prepare and file an affidavit or declaration thereof. When a meeting is adjourned for forty-five (45) days or more, notice of the adjourned meeting shall be given as in case of an original meeting. Save, as aforesaid, it shall not be necessary to give any notice of adjournment or of the business to be transacted at an adjourned meeting other than by announcement at the meeting at which such adjournment is taken. Section 5. WAIVER OF NOTICE OR CONSENT BY ABSENT SHAREHOLDERS. The transactions of any meeting of Shareholders, however called and noticed, shall be valid as though had at a meeting duly held after regular call and notice, if a quorum be present either in person or by proxy, and if, either before or after the meeting, each of the Shareholders entitled to vote, not present in person or by proxy, sign a written waiver of notice, or a consent to the holding of such meeting or an approval of the minutes thereof. All such waivers, consents or approvals shall be filed with the corporate records or made a part of the minutes of the meeting. Attendance shall constitute a waiver of notice, unless objection shall be made as provided in Sec. 601 (e). Section 6. SHAREHOLDERS ACTING WITHOUT A MEETING DIRECTORS. Any action which may be taken at a meeting of the Shareholders, may be taken without a meeting or notice of meeting if authorized by a writing signed by all of the Shareholders entitled to vote at a meeting for such purpose, and filed with the Secretary of the corporation, provided, further, that while ordinarily Directors can only be elected by unanimous written consent under Sec. 603 (d), if the Directors fail to fill a vacancy, then a Director to fill that vacancy may be elected by the written consent of persons holding a majority of shares entitled to vote for the election of Directors. Section 7. OTHER ACTIONS WITHOUT A MEETING. Unless otherwise provided in the GCL or the Articles, any action which may be taken at any annual or special meeting of Shareholders may be taken without a meeting and without prior notice, if a consent in - 9 - writing, setting forth the action so taken, signed by the holders of outstanding shares having not less than the minimum number of votes that would be necessary to authorize or take such action at a meeting at which all shares entitled to vote thereon were present and voted. Unless the consents of all Shareholders entitled to vote have been solicited in writing, (1) Notice of any Shareholder approval pursuant to Secs. 310, 317, 1201 or 2007 without a meeting by less than unanimous written consent shall be given at least ten (10) days before the consummation of the action authorized by such approval, and (2) Prompt notice shall be given of the taking of any other corporate action approved by Shareholders without a meeting by less than unanimous written consent, to each of those Shareholders entitled to vote who have not consented in writing. Any Shareholder giving a written consent, or the Shareholder's proxyholders, or a transferee of the shares of a personal representative of the Shareholder or their respective proxy holders, may revoke the consent by a writing received by the corporation prior to the time that written consents of the number of shares required to authorize the proposed action have been filed with the Secretary of the corporation, but may not do so thereafter. Such revocation is effective upon its receipt by the Secretary of the corporation. Section 8. QUORUM. The holders of a majority of the shares entitled to vote thereat, present in person, or represented by proxy, shall constitute a quorum at all meetings of the Shareholders for the transaction of business except as otherwise provided by law, by the Articles of Incorporation, or by these By-Laws. If, however, such majority shall not be present or represented at any meeting of the Shareholders, the Shareholders entitled to vote thereat, present in person, or by proxy, shall have the power to adjourn the meeting from time to time, until the requisite amount of voting shares shall be present. At such adjourned meeting at which the requisite amount of voting shares shall be represented, any business may be transacted which might have been transacted at a meeting as originally notified. If a quorum be initially present, the Shareholders may continue to transact business until adjournment, notwithstanding the withdrawal of enough Shareholders to leave less than a quorum, if any action taken is approved by a majority of the Shareholders required to initially constitute a quorum. Section 9. VOTING. Only persons in whose names shares entitled to vote stand on the stock records of the corporation on the day of any meeting of Shareholders, unless some other day be fixed by the Board of Directors for the determination of Shareholders of record, and then on such other day, shall be entitled to vote at such meeting. - 10 - Provided the candidate's name has been placed in nomination prior to the voting and one or more Shareholder has given notice at the meeting prior to the voting of the Shareholder's intent to cumulate the Shareholder's votes, every Shareholder entitled to vote at any election for Directors of any corporation for profit may cumulate their votes and give one candidate a number of votes equal to the number of Directors to be elected multiplied by the number of votes to which his or her shares are entitled, or distribute his or her votes on the same principle among as many candidates as he or she thinks fit. The candidates receiving the highest number of votes up to the number of Directors to be elected are elected. The Board of Directors may fix a time in the future not exceeding thirty (30) days preceding the date of any meeting of Shareholders or the date fixed for the payment of any dividend or distribution, or for the allotment of rights, or when any change or conversion or exchange of shares shall go into effect, as a record date for the determination of the Shareholders entitled to notice of and to vote at any such meeting, or entitled to receive any such dividend or distribution, or any allotment of rights, or to exercise the rights in respect to any such change, conversion or exchange of shares. In such case only Shareholders of record on the date so fixed shall be entitled to notice of and to vote at such meeting, or to receive such dividends, dis tribution or allotment of rights, or to exercise such rights, as the case may be notwithstanding any transfer of any share on the books of the corporation after any record date fixed as aforesaid. The Board of Directors may close the books of the corporation against transfers of shares during the whole or any part of such period. Section 10. PROXIES. Every Shareholder entitled to vote, or to execute consents, may do so, either in person or by written proxy, executed in accordance with the provisions of Secs. 604 and 705 of the Code and filed with the Secretary of the corporation. Section 11. ORGANIZATION. The President, or in the absence of the President, any Vice President, shall call the meeting of the Shareholders to order, and shall act as chairman of the meeting. In the absence of the President and all of the Vice Presidents, Shareholders shall appoint a chairman for such meeting. The Secretary of the corporation shall act as Secretary of all meetings of the Shareholders, but in the absence of the Secretary at any meeting of the Shareholders, the presiding officer may appoint any person to act as Secretary of the meeting. Section 12. INSPECTORS OF ELECTION. In advance o-f any meeting of Shareholders the Board of Directors may, if they so elect, appoint inspectors of election to act at such meeting or any adjournment thereof. If inspectors of election be not so appointed, or if any persons so appointed fail to appear or refuse to act, the chairman of any such meeting may, and on the request of any Shareholder or his or her proxy shall, make such appointment at the meeting in which case the number of inspectors shall be either one (1) or three (3) as determined by a majority of the Shareholders represented at the meeting. - 11 - Section 13. (A) SHAREHOLDERS' AGREEMENTS. Notwithstanding the above provisions, in the event this corporation elects to become a close corporation, an agreement between two (2) or more Shareholders thereof, if in writing and signed by the parties thereof, may provide that in exercising any voting rights the shares held by them shall be voted as provided therein or in Sec. 706, and may otherwise modify these provisions as to Share holders' meetings and actions. (B) EFFECT OF SHAREHOLDERS' AGREEMENTS. Any Shareholders' Agreement authorized by Sec. 300 (b), shall only be effective to modify the terms of these By-Laws if this corporation elects to become a close corporation with appropriate filing of or amendment to its Articles as required by Sec. 202 and shall terminate when this corporation ceases to be a close corporation. Such an agreement cannot waive or alter Secs. 158, (defining close corporations), 202 (requirements of Articles of Incorporation), 500 and 501 relative to distributions, 111 (merger), 1201 (e) (reorganization) or Chapters 15 (Records and Reports), 16 (Rights of Inspection), 18 (Involuntary Dissolution) or 22 (Crimes and Penalties). Any other provisions of the Code or these By-Laws may be altered or waived thereby, but to the extent they are not so altered or waived, these By-Laws shall be applicable. ARTICLE V CERTIFICATES AND TRANSFER OF SHARES Section 1. CERTIFICATES FOR SHARES. Certificates for shares shall be of such form and device as the Board of Directors may designate and shall state the name of the record holder of the shares represented thereby; its number; date of issuance; the number of shares for which it is issued; a statement of the rights, privileges, preferences and restrictions, if any; a statement as to the redemption or conversion, if any; a statement of liens or restrictions upon transfer or voting, if any; if the shares be assessable or, if assessments are collectible by personal action, a plain statement of such facts. All certificates shall be signed in the name of the corporation by the Chairman of the Board or Vice Chairman of the Board or the President or vice President and by the Chief Financial Officer or an Assistant Treasurer or the Secretary or any Assistant Secretary, certifying the number of shares and the class or series of shares owned by the Shareholder. Any or all of the signatures on the certificate may be facsimile. In case any officer, transfer agent, or registrar who has signed or whose facsimile signature has been placed on a certificate shall have ceased to be that Officer, transfer agent, or registrar before that certificate is issued, it may be issued by the corporation with the same effect as if that person were an officer, transfer agent, or registrar at the date of issue. Section 2. TRANSFER ON THE BOOKS. Upon surrender to the Secretary or transfer agent of the corporation of a certificate for shares duly endorsed or accompanied by - 12 - proper evidence of succession, assignment or authority to transfer, it shall be the duty of the corporation to issue a new certificate to the person entitled thereto, cancel the old certificate and record the transaction upon its books. Section 3. LOST OR DESTROYED CERTIFICATES. Any person claiming a certificate of stock to be lost or destroyed shall make an affidavit or affirmation of that fact and shall, if the Directors so require, give the corporation a bond of indemnity, inform and with one or more sureties satisfactory to the Board, in at least double the value of the stock represented by said certificate, whereupon a new certificate may be issued in the same tenor and for the same number of shares as the one alleged to be lost or destroyed. Section 4. TRANSFER AGENTS AND REGISTRARS. The Board of Directors may appoint one or more transfer agents or transfer clerks, and one or more registrars, which shall be an incorporated bank or trust company, either domestic or foreign, who shall be appointed at such times and places as the requirements of the corporation may necessitate and the Board of Directors may designate. Section 5. CLOSING STOCK TRANSFER BOOKS - RECORD DATE. In order that the corporation may determine the Shareholders entitled to notice of any meeting or to vote or entitled to receive payment of any dividend or other distribution or allotment of any rights or entitled to exercise any rights in respect of any other lawful action, the Board may fix, in advance, a record date, which shall not be more than sixty (60) nor less than ten (10) days prior to the date of such meeting nor more than sixty (60) days prior to any other action. If no record date is fixed; the record date for determining Shareholders entitled to notice of or to vote at a meeting of Shareholders shall be at the close of business on the business day next preceding the day on which notice is given, or, if notice is waived, at the close of business on the business day next preceding the day on which the meeting is held. The record date for determining Shareholders entitled to give consent to corporate action in writing without a meeting, when no prior action by the Board is necessary, shall be the day on which the first written consent is given. The record dat e for determining Shareholders for any other purpose shall be at the close of business on the day on which the Board adopts the resolution relating thereto, or the sixtieth (60th) day prior to the date of such other action, whichever is later. Section 6. LEGEND CONDITION. In the event any shares of this corporation are issued pursuant to a permit or exemption therefrom requiring the imposition of a legend condition, the person or persons issuing or transferring said shares shall make sure said legend appears on the certificate and shall not ne required to transfer any shares free of such legend unless an amendment to such permit or a new permit be first issued so authorizing such a deletion. - 13 - Section 7. CLOSE CORPORATION CERTIFICATES. All certificates representing shares of this corporation, in the event it shall elect to become a close corporation, shall contain the legend required by Sec. 418 (c). ARTICLE VI RECORDS - REPORTS - INSPECTION Section 1. RECORDS. The corporation shall maintain, in accordance with generally accepted accounting principles, adequate and correct accounts, books and records of its business and properties. All of such books, records and accounts shall be kept at its principal executive office in the State of California, as fixed by the Board of Directors from time to time. Section 2. INSPECTION OF BOOKS AND RECORDS. All books and records provided for in Sec. 1500 shall be open to inspection of the Directors and Shareholders from time to time and in the manner provided in said Sec. 1600 - - 1602. Section 3. CERTIFICATION AND INSPECTION OF BY-LAWS. The original or a copy of these By-Laws, as amended or otherwise altered to date, certified by the Secretary, shall be kept at the corporation's principal executive office and shall be open to inspection by the Shareholders of the corporation at all reasonable times during office hours, as provided in Sec. 213 of the Corporations Code. Section 4. CHECKS, DRAFTS, ETC. All checks, drafts, or other orders for payment of money, notes or other evidences of indebtedness, issued in the name of or payable to the corporation, shall be signed or endorsed by such person or persons and in such manner as shall be determined from time to time by resolution of the Board of Directors. Section 5. CONTRACTS, ETC. -- HOW EXECUTED. The Board of Directors, except as in the By-Laws otherwise provided, may authorize any Officer or Officers, agent or agents, to enter into any contract or execute any instrument in the name of and on behalf of the corporation. Such authority may be general or confined to specific instances. Unless so authorized by the Board of Directors, no Officer, agent or employee shall have any power or authority to bind the corporation by any contract or agreement, or to pledge its credit, or to render it liable for any purpose or to any amount, except as provided in Sec. 313 of the Corporations Code. ARTICLE VII ANNUAL REPORTS Section 1. REPORT TO SHAREHOLDERS, DUE DATE. The Board of Directors shall cause an annual report to be sent to the Shareholders not later than one hundred - 14 - twenty (120) days after the close of the fiscal or calendar year adopted by the corporation. This report shall be sent at least fifteen (15) days before the annual meeting of Shareholders to be held during the next fiscal year and in the manner specified in Section 4 of Article IV of these By-Laws for giving notice to Shareholders of the corporation. The annual report shall contain a balance sheet as of the end of the fiscal year and an income statement and statement of changes in financial position for the fiscal year, accompanied by any report of independent accountants or, if there is no such report, the certificate of an authorized Officer of the corporation that the statements were prepared without audit from the books and records of the corporation. Section 2. WAIVER. The annual report to Shareholders referred to in Section 1501 of the California General Corporation Law is expressly dispensed with so long as this corporation shall have less than one hundred (100) Shareholders. However, nothing herein shall be interpreted as prohibiting the Board of Directors from issuing annual or other periodic reports to the Shareholders of the corporation as they consider appropriate. ARTICLE VIII AMENDMENTS TO BY-LAWS Section 1. AMENDMENT BY SHAREHOLDERS. New By-Laws may be adopted or these By-Laws may be amended or repealed by the vote or written consent of holders of a majority of the outstanding shares entitled to vote; provided, however, that if the Articles of Incorporation of the corporation set forth the number of authorized Directors of the corporation, the authorized number of Directors may be changed only by an amendment of the Articles of Incorporation. Section 2. POWERS OF DIRECTORS. Subject to the right of the Shareholders to adopt, amend or repeal By-Laws, as provided in Section 1 of this Article VIII, and the limitations of Sec. 204 (a) (5) and Sec. 212, the Board of Directors may adopt, amend or repeal any of these By-Laws other than a By-Law or amendment thereof changing the authorized number of Directors. Section 3. RECORD OF AMENDMENTS. Whenever an amendment or new By-Law is adopted, it shall be copied in the book of By-Laws with the original By-Laws in the appropriate place. If any By-Law is repealed, the fact of repeal with the date of the meeting at which the repeal was enacted or written assent was filed shall be stated in said book. ARTICLE IX CORPORATE SEAL The corporate seal shall be circular in form, and shall have inscribed thereon the name of the corporation, the date of its incorporation, and the word "California." - 15 - ARTICLE X MISCELLANEOUS Section 1. REFERENCES TO CODE SECTIONS. "Sec." references herein refer to the equivalent Sections of the General Corporation Law effective January 1, 1977, as amended. Section 2. REPRESENTATION OF SHARES IN OTHER CORPORATIONS. Shares of other corporations standing in the name of this corporation may be voted or represented and all incidents thereto may be exercised on behalf of the corporation by the Chairman of the Board, the President or any Vice President and the Secretary or an Assistant Secretary. Section 3. SUBSIDIARY CORPORATIONS. Shares of this corporation owned by a subsidiary shall not be entitled to vote on any matter. A subsidiary for these purposes is defined as a corporation, the shares of which possessing more than 25% of the total combined voting power of all classes of shares entitled to vote, are owned directly or indirectly through one (1) or more subsidiaries. Section 4. INDEMNITY. The corporation may indemnify any Director, Officer, agent or employee as to those liabilities and on those terms and conditions as are specified in Sec. 317 of the Code. In any event, the corporation shall have the right to purchase and maintain insurance on behalf of any such persons whether or not the corporation would have the power to indemnify such person against the liability insured against. Section 5. ACCOUNTING YEAR. The accounting year of the corporation shall be fixed by resolution of the Board of Directors. - 16 - CERTIFICATE OF ADOPTION OF BY-LAWS ADOPTION BY INCORPORATOR OR FIRST DIRECTOR(S). The undersigned person appointed in the Articles of Incorporation to act as the Incorporator or First Director(s) of the above named corporation hereby adopt the same as the By-Laws of said corporation. Executed this 21 day of October, 1982 - ------------------------------ Name: ROBERT BRETZ CERTIFICATE BY SECRETARY. I DO HEREBY CERTIFY AS FOLLOWS: That I am the duly elected, qualified and acting Secretary of the above named corporation, that the foregoing By-Laws were adopted as the By-Laws of said corporation on the date set forth above by the person(s) appointed in the Articles of Incorporation to act as the Incorporator(s) or First Director(s) of said corporation. IN WITNESS WHEREOF, I hereunto set my hand and affixed, the corporate seal this 21 day of October, 1982. /s/ Thomas Miserendino Secretary: THOMAS MISERENDINO CERTIFICATE BY SECRETARY OF ADOPTION BY SHAREHOLDERS' VOTE. THIS IS TO CERTIFY: That I am the duly elected, qualified and acting Secretary of the above named corporation and that the above and foregoing Code of By-Laws was submitted to the Shareholders at their first meeting and recorded in the minutes thereof, was ratified by the vote of Shareholders entitled to exercise the majority of the voting power of said corporation. IN WITNESS WHEREOF, I have hereunto set my hand this 21 day of October, 1982. /s/ Thomas Miserendino Secretary: THOMAS MISERENDINO - 17 - EX-3.187 103 CERTIFICATE OF INCORPORATION OF OAKDALE THEATER CONCERTS, INC. STATE OF DELAWARE OFFICE OF THE SECRETARY OF STATE -------------------------------- I, EDWARD J. FREEL, SECRETARY OF STATE OF THE STATE OF DELAWARE, DO HEREBY CERTIFY THE ATTACHED IS A TRUE AND CORRECT COPY OF THE CERTIFICATE OF INCORPORATION OF "OAKDALE THEATER CONCERTS, INC." FILED IN THIS OFFICE ON THE THIRTIETH DAY OF MARCH, A.D. 1998 AT 9 O'CLOCK A.M. /s/ Edward J. Freel Edward J. Freel, Secretary of State CERTIFICATE OF INCORPORATION OF OAKDALE THEATER CONCERTS, INC. The undersigned, a natural person, for the purpose of organizing a corporation for conducting the business and promoting the purposes hereinafter stated, under the provisions and subject to the requirements of the laws of the State of Delaware (particularly Chapter 1, Title 8 of the Delaware Code and the acts amendatory thereof and supplemental thereto, and known, identified, and referred to as the "General Corporation Law of the State of Delaware"), hereby certifies that: FIRST: The name of the Corporation (Hereinafter Called the "Corporation") is Oakdale Theater Concerts, Inc. SECOND: The address, including street, number, city and county, of the registered office of the corporation in the State of Delaware is 1013 Centre Road, City of Wilmington 19805, County of New Castle; and the name of the registered agent of the corporation in the State of Delaware at such address is Corporation Service Company. THIRD: The purpose of the corporation is to engage in any lawful act or activity for which corporations may be organized under the General Corporation Law of the State of Delaware. FOURTH: The total number of shares of stock which the corporation shall have authority to issue is one thousand. The par value of each of such shares is one cent. All such shares are of one class and are shares of Common Stock. FIFTH: The name and the mailing address of the incorporator is as follows: NAME MAILING ADDRESS ---- --------------- Deborah Goldman-Levi 650 Madison Avenue, l6th Floor New York, NY 10022 SIXTH: The corporation is to have perpetual existence. SEVENTH: Whenever a compromise or arrangement is proposed between this corporation and its creditors or any class of them and/or between this corporation and its stockholders or any class of them, any court of equitable jurisdiction within the State of Delaware may, on the application in a summary way of this corporation or of any creditor or stockholder thereof or on the application of any receiver or receivers appointed for this corporation under ss. 291 of Title 8 of the Delaware Code or on the application of trustees in dissolution or of any receiver or receivers appointed for this corporation under ss. 279 of Title 8 of the Delaware Code order a meeting of the creditors or class of creditors, and/or of the stockholders or class of stockholders of this corporation, as the case may be, to be summoned in such manner as the said court directs. If a majority in number representing three fourths in value of the creditors or class of creditors, and/or of the stockholders or class of stockholders of this corporation, as the case may be, agree to any compromise or arrangement and to any reorganization of this corporation as consequence of such compromise or arrangement, the said compromise or arrangement and the said reorganization shall, if sanctioned by the court to which the said application has been made, be binding on all the creditors or class of creditors, and/or on all the stockholders or class of stockholders, of this corporation, as the case may be, and also on this corporation. EIGHTH: For the management of the business and for the conduct of the affairs of the corporation, and in further definition, limitation, and regulation of the powers of the corporation and of its directors and of its stockholders or any class thereof, as the case may be, it is further provided: 1. The management of the business and the conduct of the affairs of the corporation shall be vested in its Board of Directors. The number of directors which shall constitute the whole Board of Directors shall be fixed by, or in the manner provided in, the Bylaws. The phrase "whole Board" and the phrase "total number of directors" shall be deemed to have the same meaning, to wit, the total number of directors which the corporation would have if there were no vacancies. No election of directors need be by written ballot. 2. After the original or other Bylaws of the corporation have been adopted, amended, or repealed, as the case may be, in accordance with the provisions ofss.109 of the General Corporation Law of the State of Delaware, and, after the corporation has received any payment for any of its stock, the power to adopt, amend, or repeal the Bylaws of the corporation may be exercised by the Board of Directors of the corporation; provided, however, that any provision for the classification of directors of the corporation for staggered terms pursuant to the provisions of subsections (d) ofss.141 of the General Corporation Law of the State of Delaware shall be set forth in an initial Bylaw or in a Bylaw adopted by the stockholders entitled to vote of the corporation unless provisions for such classification shall be set forth in the certificate of incorporation. 3. Whenever the corporation shall be authorized to issue only one class of stock, each outstanding share shall entitle the holder thereof to notice of, and the right to vote at, any meeting of stockholders. Whenever the corporation shall be authorized to issue more than one class of stock, no outstanding share of any class of stock which is denied voting power under the provisions of the certificate of incorporation shall entitle the holder thereof to the right to vote - 3 - at any meeting of stockholders except as the provisions of paragraph (2) of subsection (b) of ss. 242 of the General Corporation Law of the State of Delaware shall otherwise require; provided, that no share of any such class which is otherwise denied voting power shall entitle the holder thereof to vote upon the increase to decrease in the number of authorized shares of said class. NINTH: The personal liability of the directors of the corporation is hereby eliminated to the fullest extent permitted by the provisions of paragraph (7) of subsection (b) of ss. 102 of the General Corporation Law of the State of Delaware, as the same may be amended and supplemented. TENTH: The corporation shall, to the fullest extent permitted by the provision of ss. 145 of the General Corporation Law of the State of Delaware, as the same may be amended and supplemented, indemnify any and all persons whom it shall have power to indemnify under said section from and against any and all of the expenses, liabilities, or other matters referred to in or covered by said section, and the indemnification provided for herein shall not be deemed exclusive of any other rights to which those indemnified may be entitled under any Bylaw, agreement, vote of stockholders or disinterested directors or otherwise, both as to action in his official capacity and as to action in another capacity while holding such office, and shall continue as to a person who has ceased to be a director, officer, employee, or agent and shall inure to the benefit of the heirs, executors, and administrators of such a person. ELEVENTH: From time to time any of the provisions of this certificate of incorporation may be amended, altered, or repealed, and other provisions authorized by the laws of the State of Delaware at the time in force may be added or inserted in the manner and at the time prescribed by said laws, and all rights at any time conferred upon the stockholders of the corporation by this certificate of incorporation are granted subject to the provisions of this Article ELEVENTH. Signed on March 30,1998 ---------------------------------- Deborah Goldman-Levi, Incorporator - 4 - EX-3.188 104 BYLAWS OF OAKDALE THEATRE CONCERTS, INC. BY-LAWS OF OAKDALE THEATER CONCERTS, INC. ARTICLE I OFFICES 1.1 Registered Office: The registered office shall be established and maintained at and shall be the registered agent of the Corporation in charge hereof. 1.2 Other Offices: The corporation may have other offices, either within or without the State of Delaware, at such place or places as the Board of Directors may from time to time appoint or the business of the corporation may require, provided, however, that the corporation's books and records shall be maintained at such place within the continental United States as the Board of Directors shall from time to time designate. ARTICLE II STOCKHOLDERS 2.1 Place of Stockholders' Meetings: All meetings of the stockholders of the corporation shall be held at such place or places, within or outside the State of Delaware as may be fixed by the Board of Directors from time to time or as shall be specified in the respective notices thereof. 2.2 Date and Hour of Annual Meetings of Stockholders: An annual meeting of stockholders shall be held each year within five months after the close of the fiscal year of the Corporation. 2.3 Purpose of Annual Meetings: At each annual meeting, the stockholders shall elect the members of the Board of Directors for the succeeding year. At any such annual meeting any further proper business may be transacted. 2.4 Special Meetings of Stockholders: Special meetings of the stockholders or of any class or series thereof entitled to vote may be called by the President or by the Chairman of the Board of Directors, or at the request in writing by stockholders of record owning at least fifty (50%) percent of the issued and outstanding voting shares of common stock of the corporation. 2 2.5 Notice of Meetings of Stockholders: Except as otherwise expressly required or permitted by law, not less than ten days nor more than sixty days before the date of every stockholders' meeting the Secretary shall give to each stockholder of record entitled to vote at such meeting, written notice, served personally by mail or by telegram, stating the place, date and hour of the meeting and, in the case of a special meeting, the purpose or purposes for which the meeting is called. Such notice, if mailed shall be deemed to be given when deposited in the United States mail, postage prepaid, directed to the stockholder at his address for notices to such stockholder as it appears on the records of the corporation. 2.6 Quorum of Stockholders: (a) Unless otherwise provided by the Certificate of Incorporation or by law, at any meeting of the stockholders, the presence in person or by proxy of stockholders entitled to cast a majority of the votes thereat shall constitute a quorum. The withdrawal of any shareholder after the commencement of a meeting shall have no effect on the existence of a quorum, after a quorum has been established at such meeting. (b) At any meeting of the stockholders at which a quorum shall be present, a majority of voting stockholders, present in person or by proxy, may adjourn the meeting from time to time without notice other than announcement at the meeting. In the absence of a quorum, the officer presiding thereat shall have power to adjourn the meeting from time to time until a quorum shall be present. Notice of any adjourned meeting, other than announcement at the meeting, shall not be required to be given except as provided in paragraph (d) below and except where expressly required by law. (c) At any adjourned session at which a quorum shall be present, any business may be transacted which might have been transacted at the meeting originally called but only those stockholders entitled to vote at the meeting as originally noticed shall be entitled to vote at any adjournment or adjournments thereof, unless a new record date is fixed by the Board of Directors. (d) If an adjournment is for more than thirty days, or if after the adjournment a new record date is fixed for the adjourned meeting, a notice of the adjourned meeting shall be given to each stockholder of record entitled to vote at the meeting. 2.7 Chairman and Secretary of Meeting: The President, shall preside at meetings of the stockholders. The Secretary shall act as secretary of the meeting or if he is not present, then the presiding officer may appoint a person to act as secretary of the meeting. 2.8 Voting by Stockholders: Except as may be otherwise provided by the Certificate of Incorporation or these by-laws, at every meeting of the stockholders each stockholder shall be entitled to one vote for each share of voting stock standing in his name on the books of the corporation on the record date for the meeting. Except as otherwise provided by these by-laws, all elections and questions shall be decided by the vote of a majority in interest of the stockholders present in person or represented by proxy and entitled to vote at the meeting. 3 2.9 Proxies: Any stockholder entitled to vote at any meeting of stockholders may vote either in person or by proxy. Every proxy shall be in writing, subscribed by the stockholder or his duly authorized attorney-in-fact, but need not be dated, sealed, witnessed or acknowledged. 2.10 Inspectors: The election of directors and any other vote by ballot at any meeting of the stockholders shall be supervised by at least two inspectors. Such inspectors may be appointed by the presiding officer before or at the meeting; or if one or both inspectors so appointed shall refuse to serve or shall not be present, such appointment shall be made by the officer presiding at the meeting. 2.11 List of Stockholders: (a) At least ten days before every meeting of stockholders, the Secretary shall prepare and make a complete list of the stockholders entitled to vote at the meeting, arranged in alphabetical order, and showing the address of each stockholder and the number of shares registered in the name of each stockholder. (b) During ordinary business hours, for a period of at least ten days prior to the meeting, such list shall be open to examination by any stockholder for any purpose germane to the meeting, either at a place within the city where the meeting is to be held, which place shall be specified in the notice of the meeting, or if not so specified, at the place where the meeting is to be held. (c) The list shall also be produced and kept at the time and place of the meeting during the whole time of the meeting, and it may be inspected by any stockholder who is present. (d) The stock ledger shall be the only evidence as to who are the stockholders entitled to examine the stock ledger, the list required by this Section 2.11 or the books of the corporation, or to vote in person or by proxy at any meeting of stockholders. 2.12 Procedure at Stockholders' Meetings: Except as otherwise provided by these by-laws or any resolutions adopted by the stockholders or Board of Directors, the order of business and all other matters of procedure at every meeting of stockholders shall be determined by the presiding officer. 2.13 Action By Consent Without Meeting: Unless otherwise provided by the Certificate of Incorporation, any action required to be taken at any annual or special meeting of stockholders, or any action which may be taken at any annual or special meeting, may be taken without a meeting, without prior notice and without a vote, if a consent in writing, setting forth the action so taken, shall be signed by the holders of outstanding stock having not less than the minimum number of votes that would be necessary to authorize or take such action at a meeting at which all shares entitled to vote thereon were present and voted. Prompt notice of the 4 taking of the corporate action without a meeting by less than unanimous written consent shall be given to those stockholders who have not consented in writing. ARTICLE III DIRECTORS 3.1 Powers of Directors: The property, business and affairs of the corporation shall be managed by its Board of Directors which may exercise all the powers of the corporation except such as are by the law of the State of Delaware or the Certificate of Incorporation or these by-laws required to be exercised or done by the stockholders. 3.2 Number, Method of Election, Terms of Office of Directors: The number of directors which shall constitute the Board of Directors shall be ( ) unless and until otherwise determined by a vote of a majority of the entire Board of Directors. Each Director shall hold office until the next annual meeting of stockholders and until his successor is elected and qualified, provided, however, that a director may resign at any time. Directors need not be stockholders. 3.3 Vacancies on Board of Directors; Removal: (a) Any director may resign his office at any time by delivering his resignation in writing to the Chairman of the Board or to the President. It will take effect at the time specified therein or, if no time is specified, it will be effective at the time of its receipt by the corporation. The acceptance of a resignation shall not be necessary to make it effective, unless expressly so provided in the resignation. (b) Any vacancy in the authorized number of directors may be filled by majority vote of the stockholders and any director so chosen shall hold office until the next annual election of directors by the stockholders and until his successor is duly elected and qualified or until his earlier resignation or removal. (c) Any director may be removed with or without cause at any time by the majority vote of the stockholders given at a special meeting of the stockholders called for that purpose. 3.4 Meetings of the Board of Directors: (a) The Board of Directors may hold their meetings, both regular and special, either within or outside the State of Delaware. (b) Regular meetings of the Board of Directors may be held at such time and place as shall from time to time be determined by resolution of the Board of Directors. No notice of such regular meetings shall be required. If the date designated for any regular meeting be a legal holiday, then the meeting shall be held the next day which is not a legal holiday. 5 (c) The first meeting of each newly elected Board of Directors shall be held immediately following the annual meeting of the stockholders for the election of officers and the transaction of such other business as may come before it. If such meeting is held at the place of the stockholders' meeting, no notice thereof shall be required. (d) Special meetings of the Board of Directors shall be held whenever called by direction of the Chairman of the Board or the President or at the written request of any one director. (e) The Secretary shall give notice to each director of any special meeting of the Board of Directors by mailing the same at least three days before the meeting or by telegraphing, telexing, or delivering the same not later than the date before the meeting. Unless required by law, such notice need not include a statement of the business to be transacted at, or the purpose of, any such meeting. Any and all business may be transacted at any meeting of the Board of Directors. No notice of any adjourned meeting need be given. No notice to or waiver by any director shall be required with respect to any meeting at which the director is present. 3.5 Quorum and Action: Unless provided otherwise by law or by the Certificate of Incorporation or these by-laws, a majority of the Directors shall constitute a quorum for the transaction of business; but if there shall be less than a quorum at any meeting of the Board, a majority of those present may adjourn the meeting from time to time. The vote of a majority of the Directors present at any meeting at which a quorum is present shall be necessary to constitute the act of the Board of Directors. 3.6 Presiding Officer and Secretary of the Meeting: The President, or, in his absence a member of the Board of Directors selected by the members present, shall preside at meetings of the Board. The Secretary shall act as secretary of the meeting, but in his absence the presiding officer may appoint a secretary of the meeting. 3.7 Action by Consent Without Meeting: Any action required or permitted to be taken at any meeting of the Board of Directors or of any committee thereof may be taken without a meeting if all members of the Board or committee, as the case may be, consent thereto in writing, and the writing or writings are filed with the minutes or proceedings of the Board or committee. 3.8 Action by Telephonic Conference: Members of the Board of Directors, or any committee designated by such board, may participate in a meeting of such board or committee by means of conference telephone or similar communications equipment by means of which all persons participating in the meeting can hear each other, and participation in such a meeting shall constitute presence in person at such meeting. 6 3.9 Committees: The Board of Directors shall, by resolution or resolutions passed by a majority of Directors designate one or more committees, each of such committees to consist of one or more Directors of the Corporation, for such purposes as the Board shall determine. The Board may designate one or more directors as alternate members of any committee, who may replace any absent or disqualified member at any meeting of such committee. 3.10 Compensation of Directors: Directors shall receive such reasonable compensation for their service on the Board of Directors or any committees thereof, whether in the form of salary or a fixed fee for attendance at meetings, or both, with expenses, if any, as the Board of Directors may from time to time determine. Nothing herein contained shall be construed to preclude any Director from serving in any other capacity and receiving compensation therefor. ARTICLE IV OFFICERS 4.1 Officers. Title, Elections, Terms: (a) The elected officers of the corporation shall be a President, a Treasurer and a Secretary, and such other officers as the Board of Directors shall deem advisable. The officers shall be elected by the Board of Directors at its annual meeting following the annual meeting of the stockholders, to serve at the pleasure of the Board or otherwise as shall be specified by the Board at the time of such election and until their successors are elected and qualified. (b) The Board of Directors may elect or appoint at any time, and from time to time, additional officers or agents with such duties as it may deem necessary or desirable. Such additional officers shall serve at the pleasure of the Board or otherwise as shall be specified by the Board at the time of such election or appointment. Two or more offices may be held by the same person. (c) Any vacancy in any office may be filled for the unexpired portion of the term by the Board of Directors. (d) Any officer may resign his office at any time. Such resignation shall be made in writing and shall take effect at the time specified therein or, if no time has been specified, at the time of its receipt by the corporation. The acceptance of a resignation shall not be necessary to make it effective, unless expressly so provided in the resignation. (e) The salaries of all officers of the corporation shall be fixed by the Board of Directors. 7 4.2 Removal of Elected Officers: Any elected officer may be removed at any time, either with or without cause, by resolution adopted at any regular or special meeting of the Board of Directors by a majority of the Directors then in office. 4.3 Duties: (a) President: The President shall be the principal executive officer of the corporation and, subject to the control of the Board of Directors, shall supervise and control all the business and affairs of the corporation. He shall, when present, preside at all meetings of the stockholders and of the Board of Directors. He shall see that all orders and resolutions of the Board of Directors are carried into effect (unless any such order or resolution shall provide otherwise), and in general shall perform all duties incident to the office of president and such other duties as may be prescribed by the Board of Directors from time to time. (b) Treasurer: The Treasurer shall (1) have charge and custody of and be responsible for all funds and securities of the Corporation; (2) receive and give receipts for moneys due and payable to the corporation from any source whatsoever; (3) deposit all such moneys in the name of the corporation in such banks, trust companies, or other depositories as shall be selected by resolution of the Board of Directors; and (4) in general perform all duties incident to the office of treasurer and such other duties as from time to time may be assigned to him by the President or by the Board of Directors. He shall, if required by the Board of Directors, give a bond for the faithful discharge of his duties in such sum and with such surety or sureties as the Board of Directors shall determine. (c) Secretary: The Secretary shall (1) keep the minutes of the meetings of the stockholders, the Board of Directors, and all committees, if any, of which a secretary shall not have been appointed, in one or more books provided for that purpose; (2) see that all notices are duly given in accordance with the provisions of these by-laws and as required by law; (3) be custodian of the corporate records and of the seal of the corporation and see that the seal of the corporation is affixed to all documents, the execution of which on behalf of the corporation under its seal, is duly authorized; (4) keep a register of the post office address of each stockholder which shall be furnished to the Secretary by such stockholder; (5) have general charge of stock transfer books of the Corporation; and (6) in general perform all duties incident to the office of secretary and such other duties as from time to time may be assigned to him by the President or by the Board of Directors. ARTICLE V CAPITAL STOCK 5.1 Stock Certificates: (a) Every holder of stock in the corporation shall be entitled to have a certificate signed by, or in the name of, the corporation by the President and by the Treasurer or the Secretary, certifying the number of shares owned by him. 8 (b) If such certificate is countersigned by a transfer agent other than the corporation or its employee, or by a registrar other than the corporation or its employee, the signatures of the officers of the corporation may be facsimiles, and, if permitted by law, any other signature may be a facsimile. (c) In case any officer who has signed or whose facsimile signature has been placed upon a certificate shall have ceased to be such officer before such certificate is issued, it may be issued by the corporation with the same effect as if he were such officer at the date of issue. (d) Certificates of stock shall be issued in such form not inconsistent with the Certificate of Incorporation as shall be approved by the Board of Directors, and shall be numbered and registered in the order in which they were issued. (e) All certificates surrendered to the corporation shall be canceled with the date of cancellation, and shall be retained by the Secretary, together with the powers of attorney to transfer and the assignments of the shares represented by such certificates, for such period of time as shall be prescribed from time to time by resolution of the Board of Directors. 5.2 Record Ownership: A record of the name and address of the holder of such certificate, the number of shares represented thereby and the date of issue thereof shall be made on the corporation's books. The corporation shall be entitled to treat the holder of any share of stock as the holder in fact thereof, and accordingly shall not be bound to recognize any equitable or other claim to or interest in any share on the part of any other person, whether or not it shall have express or other notice thereof, except as required by law. 5.3 Transfer of Record Ownership: Transfers of stock shall be made on the books of the corporation only by direction of the person named in the certificate or his attorney, lawfully constituted in writing, and only upon the surrender of the certificate therefor and a written assignment of the shares evidenced thereby. Whenever any transfer of stock shall be made for collateral security, and not absolutely, it shall be so expressed in the entry of the transfer if, when the certificates are presented to the corporation for transfer, both the transferor and the transferee request the corporation to do so. 5.4 Lost. Stolen or Destroyed Certificates: Certificates representing shares of the stock of the corporation shall be issued in place of any certificate alleged to have been lost, stolen or destroyed in such manner and on such terms and conditions as the Board of Directors from time to time may authorize. 5.5 Transfer Agent, Registrar, Rules Respecting Certificates: The corporation may maintain one or more transfer offices or agencies where stock of the corporation shall be transferable. The corporation may also maintain one or more registry offices where such 9 stock shall be registered. The Board of Directors may make such rules and regulations as it may deem expedient concerning the issue, transfer and registration of stock certificates. 5.6 Fixing Record Date for Determination of Stockholders of Record: The Board of Directors may fix, in advance, a date as the record date for the purpose of determining stockholders entitled to notice of, or to vote at, any meeting of the stockholders or any adjournment thereof, or the stockholders entitled to receive payment of any dividend or other distribution or the allotment of any rights, or entitled to exercise any rights in respect of any change, conversion or exchange of stock, or to express consent to corporate action in writing without a meeting, or in order to make a determination of the stockholders for the purpose of any other lawful action. Such record date in any case shall be not more than sixty days nor less than ten days before the date of a meeting of the stockholders, nor more than sixty days prior to any other action requiring such determination of the stockholders. A determination of stockholders of record entitled to notice or to vote at a meeting of stockholders shall apply to any adjournment of the meeting; provided, however, that the Board of Directors may fix a new record date for the adjourned meeting. 5.7 Dividends: Subject to the provisions of the Certificate of Incorporation, the Board of Directors may, out of funds legally available therefor at any regular or special meeting, declare dividends upon the capital stock of the corporation as and when they deem expedient. Before declaring any dividend there may be set apart out of any funds of the corporation available for dividends, such sum or sums as the Board of Directors from time to time in their discretion deem proper for working capital or as a reserve fund to meet contingencies or for equalizing dividends or for such other purposes as the Board of Directors shall deem conducive to the interests of the corporation. ARTICLE VI SECURITIES HELD BY THE CORPORATION 6.1 Voting: Unless the Board of Directors shall otherwise order, the President, the Secretary or the Treasurer shall have full power and authority, on behalf of the corporation, to attend, act and vote at any meeting of the stockholders of any corporation in which the corporation may hold stock, and at such meeting to exercise any or all rights andpowers incident to the ownership of such stock, and to execute on behalf of the corporation a proxy or proxies empowering another or others to act as aforesaid. The Board of Directors from time to time may confer like powers upon any other person or persons. 6.2 General Authorization to Transfer Securities Held by the Corporation (a) Any of the following officers, to wit: the President and the Treasurer shall be, and they hereby are, authorized and empowered to transfer, convert, endorse, sell, assign, set over and deliver any and all shares of stock, bonds, debentures, notes, subscription warrants, stock 10 purchase warrants, evidence of indebtedness, or other securities now or hereafter standing in the name of or owned by the corporation, and to make, execute and deliver, under the seal of the corporation, any and all written instruments of assignment and transfer necessary or proper to effectuate the authority hereby conferred. (b) Whenever there shall be annexed to any instrument of assignment and transfer executed pursuant to and in accordance with the foregoing paragraph (a), a certificate of the Secretary of the corporation in office at the date of such certificate setting forth the provisions of this Section 6.2 and stating that they are in full force and effect and setting forth the names of persons who are then officers of the corporation, then all persons to whom such instrument and annexed certificate shall thereafter come, shall be entitled, without further inquiry or investigation and regardless of the date of such certificate, to assume and to act in reliance upon the assumption that the shares of stock or other securities named in such instrument were theretofore duly and properly transferred, endorsed, sold, assigned, set over and delivered by the corporation, and that with respect to such securities the authority of these provisions of the by-laws and of such officers is still in full force and effect. ARTICLE VII MISCELLANEOUS 7.1 Signatories: All checks, drafts or other orders for the payment of money, notes or other evidences of indebtedness issued in the name of the corporation shall be signed by such officer or officers or such other person or persons as the Board of Directors may from time to time designate. 7.2 Seal: The seal of the corporation shall be in such form and shall have such content as the Board of Directors shall from time to time determine. 7.3 Notice and Waiver of Notice: Whenever any notice of the time, place or purpose of any meeting of the stockholders, directors or a committee is required to be given under the law of the State of Delaware, the Certificate of Incorporation or these by-laws, a waiver thereof in writing, signed by the person or persons entitled to such notice, whether before or after the holding thereof, or actual attendance at the meeting in person or, in the case of any stockholder, by his attorney-in-fact, shall be deemed equivalent to the giving of such notice to such persons. 7.4 Indemnity: The corporation shall indemnify its directors, officers and employees to the fullest extent allowed by law, provided, however, that it shall be within the discretion of the Board of Directors whether to advance any funds in advance of disposition of any action, suit or proceeding, and provided further that nothing in this section 7.4 shall be deemed to obviate the necessity of the Board of Directors to make any determination that 11 indemnification of the director, officer or employee is proper under the circumstances because he has met the applicable standard of conduct set forth in subsections (a) and (b) of Section 145 of the Delaware General Corporation Law. 7.5 Fiscal Year Except as from time to time otherwise determined by the Board of Directors, the fiscal year of the corporation shall end on . 12 THE FOLLOWING ELECTIVE RESOLUTIONS ARE SIGNED BY THE HOLDERS OF ALL ISSUED SHARES IN THE CAPITAL OF PACE (UK) ("THE COMPANY") CONFERRING A RIGHT TO VOTE THEREON HAD THE RESOLUTIONS BEEN PROPOSED AT A GENERAL MEETING OF THE COMPANY PURSUANT TO SECTION 381A OF THE COMPANIES ACT 1985. - ------------------------------------------------------------------------------- ELECTIVE RESOLUTIONS Ernst & Young 1. That the appointment of Ernst & Young as the auditors of the Company be ratified. 2. That, in accordance with Section 252 of the Companies Act 1985, the Company elects to dispense with the laying of accounts and reports before the Company in general meeting. 3. That, in accordance with Section 366A of the Companies Act 1985, the Company elects to dispense with the holding of an Annual General Meeting. 4. That, in accordance with Section 386 of the Companies Act 1985, the Company elects to dispense with the obligation to reappoint auditors annually. SIGNED: /s/Illegible DATE: September 12, 1994 ---------------------------------------- for and on behalf of PACE MILTON KEYNES INC, SIGNED: /s/Illegible DATE: September 12, 1994 ---------------------------------------- for and on behalf of PACE UK HOLDING CORPORATION Note: These resolutions hall take affect on the date of the last signature to them. 13 EX-3.223 105 MEMORANDUM AND ARTICLES OF ASSOCIATION CERTIFICATE OF INCORPORATION OF A PRIVATE UNLIMITED COMPANY No. 2819572 I hereby certify that PACE (UK) is this day incorporated under the Companies Act 1985 as a private company and that the Company is unlimited. Given under my hand at the Companies Registration Office, Cardiff the 19 MAY 1993 [illegible] an authorized officer The Companies Acts 1985 to 1989 Unlimited Company Having A Share Capital MEMORANDUM and ARTICLES OF ASSOCIATION of PACE (UK) ------------------- Incorporated on 19 May 1993 Company Number : 2819572 The Companies Acts 1985 to 1989 Unlimited Company Having A Share Capital MEMORANDUM OF ASSOCIATION of PACE (UK) - -------------------------------------------------------------------------------- 1. The Company's name is Pace (UK). 2. The Company's registered office is to be situated in England and Wales. 3. The Company's objects are: (a) (i) to carry on the businesses of promoters, producers, and organizers of theatrical entertainments of every description; to promote and organize amusements and pastimes of all kinds; to carry on the businesses of proprietors and managers of places of entertainment and amusement of all kinds; to carry on businesses as agent, proprietors and managers of entertainers generally; to hire the services of all types of entertainers and to supply the services of all types of entertainers on such terms as may be thought fit; to act as proprietors and operators of all businesses connected with gramophone records, record sleeves and covers, sound and visual recording equipment and all related appliances of all kinds; to present, produce, manage, conduct and represent, such musical and other entertainments as the Company from time to time thinks fit; to purchase or otherwise acquire and obtain exclusive and other interests in all forms of intellectual property including without limitation copyrights and rights of representation, and any other rights of or in songs, plays, music, cinematograph and other films, operas, and other works, and to licence, sale or otherwise dispose of or deal with all or any of the same; (ii) to acquire by any means for investment, development, resale or otherwise and to deal in all forms of property and any buildings thereon of any tenure or of any interest therein and to create, sell, reserve and deal in freehold and leasehold ground rents, and to make advances upon the security of such property and/or buildings or any interest therein and whether erected or in the course of erection and whether on first mortgage or subject to a prior mortgage or mortgages; and generally by any means to deal in all types of property and buildings (whether real or personal) and to turn the same to account and deal with in any way as may seem expedient; and manage any buildings, land or other property as aforesaid, and to collect income whether by way of rent or otherwise and to supply to occupiers and tenants services of any description and all conveniences and amenities commonly \ required therewith; to acquire and take-over undertakings or businesses of all kinds and to carry on or dispose of, remove or put an end to the same or otherwise deal with the same as may seem expedient; and to carry on all or any of the businesses of mortgage and insurance brokers and agents, estate agents and managers, land, estate and property developers, repairers and jobbers, building and civil engineering contractors, surveyors, valuers and auctioneers, builders merchants, plant hire specialist and contractors, general farmers, merchants of, and dealers in plant, vehicles, machinery and appliances of all kinds, plumbers, decorators and painters, haulage and transport contractors, electricians and general engineers; (b) to carry on any other trade or business whatever, which can in the opinion of the Directors be advantageously carried on in connection with or ancillary to any of the businesses of the Company; (c) to purchase, take on lease or in exchange, hire or otherwise acquire and hold for any estate or interest any lands, buildings, easements, rights, privileges, concessions, patents, patent rights, licences, secret processes, machinery, plant, stock-in-trade, and any real or personal property of any kind necessary or convenient for the purposes of or in connection with the Company's business or any branch or department thereof; (d) to erect, construct, lay down, enlarge, alter and maintain any roads, railways, tramways, sidings, bridges, reservoirs, shops, stores, factories buildings, works, plant and machinery necessary or convenient for the Company's business, and to contribute to or subsidize the erection, construction and maintenance of any of the above; (e) to borrow or raise or secure the payment of money for the purposes of or in connection with the Company's business, and for the purposes of or in connection with the borrowing or raising of money by the Company to become a member of any building society; (f) to issue and deposit any securities which the Company has power to issue by way of mortgage, and also by way of security for the performance of any contracts or obligations of the Company or of its customers or other persons or corporations having dealings with the Company, or in whose businesses or undertakings the Company is interested, whether directly or indirectly; (g) to receive money on deposit or loan upon such terms as the Company may approve, and to guarantee the obligations and contracts of customers and others; (h) to establish and maintain or procure the establishment and maintenance of any non-contributory or contributory pension or superannuation funds for the benefit of, - 4 - and give or procure the giving of donations, gratuities, pensions, allowances, or emoluments to any persons who are or were at any time in the employment or service of the Company, or of any company which is for the time being the Company's holding or subsidiary company as defined by Section 736 of the Companies Act 1985 or otherwise associated with the Company in business or who are or were at the time directors or officers of the Company or of any such other company as aforesaid, and the wives, widows, families and dependants of any such persons, and also to establish and subsidize or subscribe to any institutions, associations, clubs or fund calculated to be for the benefit of or to advance the interests and well-being of the Company or of any such other company as aforesaid, or of any such persons as aforesaid, and to make payments for or towards the insurance of any such persons as aforesaid, and to subscribe or guarantee money for charitable or benevolent objects or for any exhibition or for any public, general or useful object; and to establish, set up, support and maintain share purchase schemes or profit-sharing schemes for the benefit of any employees of the Company or of any company which is for the time being the Company's holding or subsidiary company as defined by Section 736 of the Companies Act 1985 and to do any of the matters aforesaid, either alone or in conjunction with any such other company as aforesaid; (i) to draw, make, accept, endorse, negotiate, discount and execute promissory notes, bills of exchange and other negotiable instruments; (j) to invest and deal with the moneys of the Company not immediately required for the purposes of its business in or upon such investments or securities and in any such manner as may from time to time be determined; (k) to purchase or otherwise acquire and undertake all or any part of the business, property, assets, liabilities and transactions of any person, firm or company carrying on any business which this Company is authorized to carry on; (l) to sell, improve, manage, develop, turn to account, exchange, let on rent, royalty, share of profits or otherwise, grant licences, easements and other rights in or over, and in any other manner deal with or dispose of all or any of the property and assets for the time being of the Company for such consideration as the Company may think fit; (m) to subscribe or guarantee money for or organize or assist any national, local, charitable, benevolent, public, general or useful object, or for any exhibition or for any purpose which may be considered likely directly or indirectly to further the objects of the Company or the interests of its members; (n) to distribute among the members in specie any property of the Company, or any proceeds of sale or disposal of any property of the Company; - 5 - (o) to do all or any of the above things in any part of the world, and either as principals, agents, trustees, contractors or otherwise, and either alone or in conjunction with others, and either by or through agents, trustees, subcontractors or otherwise; (p) to do all such things as are incidental or conducive to the above objects or any of them. And it is hereby declared that the objects of the Company as specified in each of the foregoing paragraphs of this clause (except only if and so far as otherwise expressly provided in any paragraphs) shall be separate and distinct objects of the Company and shall not be in any way limited by reference to any other paragraph or the name of the Company. - 6 - WE, the several persons whose names, addresses and descriptions are subscribed are desirous of being formed into a Company in pursuance of this Memorandum of Association and we respectively agree to take the number of shares in the capital of the Company set opposite our respective names. - -------------------------------------------------------------------------------- Names, Addresses and Descriptions Number of Shares of Subscribers taken by each Subscriber - -------------------------------------------------------------------------------- Pace Milton Keynes Inc One 515 Post Oak Boulevard Suite 300 Houston Texas 77027 USA - -------------------------------------------------------------------------------- - -------------------------------------------------------------------------------- Face U.K. Holding Corporation One 515 Post Oak Boulevard Suite 300 Houston Texas 77027 USA - -------------------------------------------------------------------------------- DATED 21 April 1993 WITNESS to the above signatures:- DEBORAH A. DARBY 1819 Augusta, No. 341 Houston, Texas 77057 Legal Assistant - 7 - The Companies Acts 1985 to 1989 Unlimited Company Having A Share Capital ARTICLES OF ASSOCIATION of PACE (UK) - -------------------------------------------------------------------------------- 1. Regulations 3, 32, 34 and 35 of Table A shall not apply to the Company, but the articles hereinafter contained and, subject to the modification hereinafter expressed, the remaining regulations of Table A shall constitute the Articles of Association of the Company. 2. The words "at least seven clear days' notice" shall be substituted for the words "at least fourteen clear days' notice" in Regulation 38 of Table A. 3. The share capital of the company is $1,000 divided into 1,000 shares of $1 each. 4. The Company may by Special Resolution:- (a) increase the share capital by such sum to be divided into shares of such amount as the resolution may prescribe; (b) consolidate and divide all or any of its share capital into shares of a larger amount than its existing shares; (c) sub-divide its shares, or any of them, into shares of a smaller amount than its existing shares; (d) cancel any shares which at the date of the passing of the resolution have not been taken or agreed to be taken by any person; (e) reduce its share capital and any share premium account in any way. 5. Regulations 23, 24, 25, 26, 27 and 28 of Table A shall not apply to the Company, and the following shall instead be substituted TRANSFER OF SHARES No transfer of any share or any interest therein may be made by any member of the Company." - 8 - 6. Upon the dissolution, bankruptcy or insolvency of any member or upon the occurrence of a similar or analogous event with respect to any member under the laws of any jurisdiction including, without limitation, under the Bankruptcy Code of the United States (a "Bankruptcy Event"), each member shall do all things necessary to bring about the voluntary winding-up of the Company and, in this regard, the members appoint each other to be their attorney for the purpose of executing such documents (including proxy forms) as may be necessary to give effect to this section; provided , however, that if, for any reason, the Company or any successor to the Company, as the case may be, shall not be placed into voluntary liquidation within 60 days of the occurrence of the relevant Bankruptcy Event, each of the members agrees that the Company, or any such successor, as the case may be, shall be wound-up by the Court and consents to the other petitioning the High Court of Justice of England and Wales for this purpose and further agrees not to oppose any such petition. - 9 - - -------------------------------------------------------------------------------- Names, Addresses and Descriptions of Subscribers - -------------------------------------------------------------------------------- Pace Milton Keynes Inc 515 Post Oak Boulevard Suite 300 Houston Texas 77027 USA - -------------------------------------------------------------------------------- - -------------------------------------------------------------------------------- Face U.K. Holding Corporation 515 Post Oak Boulevard Suite 300 Houston Texas 77027 USA - -------------------------------------------------------------------------------- DATED 21 April 1993 WITNESS to the above signatures:- DEBORAH A. DARBY 1819 Augusta, No. 341 Houston, Texas 77057 Legal Assistant - 10 - PACE (UK) THE FOLLOWING ELECTIVE RESOLUTIONS ARE SIGNED BY THE HOLDERS OF ALL ISSUED SHARES IN THE CAPITAL OF PACE (UK) ("THE COMPANY") CONFERRING A RIGHT TO VOTE THEREON HAD THE RESOLUTIONS BEEN PROPOSED AT A GENERAL MEETING OF THE COMPANY PURSUANT TO SECTION 381A OF THE COMPANIES ACT 1985. - -------------------------------------------------------------------------------- ELECTIVE RESOLUTIONS 1. That the appointment of Ernst & Young as the auditors of the Company be ratified. 2. That, in accordance with Section 252 of the Companies Act 1985, the Company elects to dispense with the laying of accounts and reports before the Company in general meeting. 3. That, in accordance with Section 366A of the Companies Act 1985, the Company elects to dispense with the holding of an Annual General Meeting. 4. That, in accordance with Section 386 of the Companies Act 1985, the Company elects to dispense with the obligation to reappoint auditors annually. SIGNED: [illegible] DATE: September 12, 1994 ---------------------------------------- ---------------------- for and on behalf of PACE MILTON KEYNES INC. SIGNED: [illegible] DATE: September 12, 1994 ---------------------------------------- ---------------------- for and on behalf of PACE UK HOLDING CORPORATION Note: These resolutions shall take effect on the date of the last signature to them. - 11 - EX-3.229 106 ARTICLES OF INCORPORATION OF PERFORMING ARTS MANAGEMENT OF NORTH MIAMI, INC. STATE OF FLORIDA DEPARTMENT OF STATE I certify the attached is a true and correct copy of the Articles of Incorporation of PERFORMING ARTS MANAGEMENT OF NORTH MIAMI, INC., a corporation organized under the laws of the State of Florida, filed on January 15, 1991, as shown by the records of this office. The document number of this corporation is S 25389. Given under my hand and the Great Seal of the State of Florida at Tallahassee, the Capitol, this the Twelfth day of October, 1998 /s/ Sandra B. Mortham Sandra B. Mortham Secretary of State ARTICLES OF INCORPORATION OF PERFORMING ARTS MANAGEMENT OF NORTH MIAMI, INC. The undersigned subscribers to these Articles of Incorporation, natural persons competent to contract, hereby form a corporation under the laws of the State of Florida. ARTICLE I The name of the corporation shall be: PERFORMING ARTS MANAGEMENT OF NORTH MIAMI, INC. Its business shall be carried on in the State of Florida, in the United States of America, and elsewhere, as may be authorized by its Board of Directors. ARTICLE II The general nature of the business to be transacted by the corporation shall be that provided below: (a) To engage in to buy and sell real estate, build and develop unimproved land and conduct a general brokerage business on all forms or kinds of securities and to act as agents in the buying and selling of mortgages, equities, securities and other forms of negotiable instruments and evidences of indebtedness, and to buy and sell personal property, either wholesale or retail, to purchase, own, sell, rent, lease, mortgage and to act as the agent in the buying, owning, selling, renting, leasing and mortgaging of property, whether real or personal or otherwise; to manufacture, acquire or dispose of real estate or personal properties, equities and securities of whatever nature or kind for both cash and credit; to buy and sell bonds, stock notes, mortgages or other indebtedness of security; to loan money, either for itself or acting as agents in loaning money, either for itself or acting as agents in loaning and buying securities; to borrow money and to secure the same in whatever manner in which a corporation might do and in permissible under the laws of the State of Florida. (b) To apply for, hold, purchase, acquire or otherwise deal in letters patent or copy rights of the United States or other countries; to work, operate or develop the same or to carry on any business, manufacturing or otherwise, which may directly or indirectly affect those objects or any of them; to guarantee, purchase, hold, sell, assign, transfer, mortgage, pledge or otherwise acquire or dispose of the shares of capital stock or any bonds, securities or other evidences of indebtedness created by any person or corporation of this state or any other state, nation, country, or government, and while owner of said stock, may exercise all the rights and privileges of, ownership, including the right to vote thereon as natural persons might or could do. (c) To loan money on real estate and personal property. (d) To enter into, make or perform contracts of any kind with any person, association, corporation, municipality body politic, county, country, territory, state, government or colony, or any dependency thereof, and without limit as to amount, draw, make, accept, endorse, discount, execute, and issue promissory notes, drafts, bills of exchange, warrants, bonds, debentures, and all other negotiable instruments and evidence of indebtedness whether secured by mortgage, bond or otherwise, as well as to secure the same mortgage, bond or otherwise. (e) To do any and all of the things herein set forth and all other things permissible by law to the same extent as natural persons might or could do and in any part of the world as principals, agents, contractors, or otherwise, and either alone or in company with others, purchase, hold and re-issue any of the shares of its capital stock. (f) To act as a Trustee for any form of property, claim or right. (g) To operate, manage and engage in the business of the development, management and promotion of the business of cultural performance centers, and to do any and all things relevant to the management and operation of facilities used for the purposes of promotion of the performing arts and other cultural endeavors. ARTICLE III The maximum number of shares that the corporation is authorized to have outstanding at any time shall be 500 shares of common stock at a par value of $1.00 per share. ARTICLE IV The amount of capital with which the corporation will begin business shall be $500. - 2 - ARTICLE V The principal office of this corporation will be 930 Washington Avenue, Fifth Floor, Miami Beach, Dade County, Florida 33140. ARTICLE VI The names and post office addresses of the first Board of Directors, who shall hold office for the first year of the corporation's existence, or until their successors are elected and have qualified, are as follows: NAME: ADDRESS: ----- -------- Richard Shack 151 S.E. 15th Road Miami, FL 33129 Brad Krassner 2040 North Day Road Miami Beach, Florida 33140 CERTIFICATE DESIGNATING PLACE OF BUSINESS FOR DOMICILE FOR THE SERVICES OF PROCESS WITHIN THIS STATE, NAMING AGENT UPON WHOM PROCESS MAY BE SERVED. ARTICLE VII In pursuance of Chapter 48.091, Florida Statutes the following is submitted, in compliance with said Act: First. That PERFORMING ARTS MANAGEMENT OF NORTH MIAMI, INC., desiring to organize under the laws of the State of Florida with its principal office indicated in the Articles of Incorporation at 930 Washington Avenue, Fifth Floor, City of Miami Beach, County of Dade, State of Florida, has named Michael Colodny, whose office in located at 11900 Biscayne Boulevard, Suite 620, North Miami, FL 33181, as its agent to accept service of process within this state. - 3 - ACKNOWLEDGMENT: Having been named to accept service of process for the above stated corporation, at place designated in this Certificate, I hereby accept to act in this capacity, and agree to comply with the provisions of said Act relative to keep open said office. /s/ Michael Colodny MICHAEL COLODNY Resident Agent ARTICLE VIII The name and address of the subscribers to the Articles of Incorporation and the amount of stock they agree to take are as follows: NAME ADDRESS NO. OF SHARES Richard Shack 151 S.E. 15th Road 250 Miami# FL 33129 Brad Krassner 2040 North Bay Road 250 250 Miami Beach, Florida 33140 ARTICLE IX The Articles of Incorporation may be amended in the manner provided by law. Every amendment shall be approved by the Board of Directors, proposed by them to the Stockholders, and approved at a Stockholders' Meeting by a majority of the stockholders entitled to vote thereon, unless all the Directors and all the Stockholders sign a written statement manifesting their intention that a certain amendment of these Articles of incorporation be made. - 4 - IN WITNESS WHEREOF, We have hereunto set our hands and seals this 8th day of January , 1991. /s/ Brad Krassner BRAD KRASSNER, President /s/ Richard Shack RICHARD SHACK, Secretary STATE OF FLORIDA ) ) ss.: COUNTY OF DADE ) I HEREBY CERTIFY that on this day, before me, a Notary Public duly authorized in the State and County above named to take acknowledgments, personally appeared BRAD KRASSNER and RICHARD SHACK, as the President and Secretary/Treasurer, respectively of Performing Arts Management of North Miami, Inc. to me known to be the persons described as subscribers in and who executed the foregoing Articles of Incorporation. WITNESS my hand and official seal in the County and State named above, this 8th day of January , 1999. L.E.C. Notary Public State of Florida at Large My Commission Expires: [deleted] - 5 - EX-3.230 107 BYLAWS OF PERFORMING ARTS MANAGEMENT OF NORTH MIAMI, INC. BY-LAWS OF PERFORMING ARTS MANAGEMENT OF NORTH MIAMI, INC. ARTICLE I - OFFICES The principal office of the Corporation shall be established and maintained at 930 Washington Avenue, 5th Floor, in the City of Miami Beach, County of Dade, State of Florida. The Corporation may also have offices at such places within or without the State of Florida as the board my from time to time establish. ARTICLE II - SHAREHOLDERS 1. MEETINGS The annual meeting of the Shareholders of this Corporation shall be held on the 1st day of February of each year or at such other time and place designated by the Board of Directors of the Corporation. Business transacted at the annual meeting shall include the election of Directors of the Corporation and all other matters properly before the Board. If the designated day shall fall on a Sunday or legal holiday, then the meeting shall be held on the first business day thereafter. 2. SPECIAL MEETINGS Special meetings of the Shareholders shall be held when directed by the President or the Board of Directors, or when requested in writing by the holders of not less than 10% of all the shares entitled to vote at the meeting. A meeting requested by Shareholders shall be called for a date not less than 10 nor more than 60 days after the request is made unless the Shareholders requesting the meeting designate a later date. The call for the meeting shall be issued by the Secretary, unless the President, Board of Directors, or Shareholders requesting the meeting shall designate another person to do so. 3. PLACE Meetings of Shareholders shall be held at the principal place of business of the Corporation or at such other place as may be designated by the Board of Directors. 4. NOTICE Written notice to each Shareholder entitled to vote stating the place, day and hour of the meeting and, in the case of a special meeting, the purpose or purposes for which the meeting is called, shall be delivered not less than 10 nor more than 60 days before the meeting. If any Stockholder shall transfer his stock after notice, it shall not be necessary to notify the transferee. Any Stockholder may waive notice of any meeting either before, during or after the meeting. 5. QUORUM The majority of the Shares entitled to vote, represented in person or by Proxy, shall constitute a Quorum at a meeting of Shareholders, but in no event shall a Quorum, consist of less than 1/3 of the shares entitled to vote at the meeting. After a Quorum has been established at a Shareholders meeting, the subsequent withdrawal of Shareholders, so as to reduce the number of shares entitled to vote at the meeting below the number required for a Quorum, shall not effect the validity of any action taken at the meeting or any adjournment thereof. 6. PROXY Every Shareholder entitled to vote at a meeting of Shareholders, or to express consent or dissent without a meeting, or his duly authorized attorney in-fact, may authorize another person or persons to act for him by Proxy. The Proxy must be signed by the Shareholder or his attorney-in-fact. No Proxy shall be valid after the expiration of eleven months from the date thereof, unless otherwise provided in the Proxy. - 2 - ARTICLE III - DIRECTORS 1. BOARD OF DIRECTORS The business of the Corporation shall be managed and its corporate powers exercised by a Board of Directors, each of whom shall be of full age. It shall not be necessary for Directors to be Stockholders. 2. ELECTION AND TERM OF DIRECTORS Directors shall be elected at the annual meeting of Stockholders and each Director elected shall hold office until his successor has been elected and qualified, or until his prior resignation or removal. 3. VACANCIES If the office of any Director, member of a committee or other officer becomes vacant, the remaining Directors in office, by a majority vote, may appoint any qualified person to fill such vacancy, who shall hold office for the unexpired term and until his successor shall be duly chosen. 4. REMOVAL OF DIRECTORS Any or all of the Directors may be removed with or without cause by vote of a majority of all of the stock outstanding and entitled to vote at a special meeting of Stockholders called for that purpose. 5. NEWLY CREATED DIRECTORSHIPS The number of Directors may be increased by amendment of these By-Laws, by the affirmative vote of a majority in interest of the Stockholders, at the annual meeting or at a special meeting called for that purpose, and by like vote the additional Directors may be chosen at such meeting to hold office until the next annual election and until their successors are elected and qualify. - 3 - 6. RESIGNATION A Director may resign at any time by giving written notice to the Board, the President or the Secretary of the Corporation. Unless otherwise specified in the notice, the resignation shall take effect upon receipt thereof by the Board of such officer, and the acceptance of the resignation shall not be necessary to make it effective. 7. QUORUM OF DIRECTORS A majority of the Directors shall constitute a quorum for the transaction of business. If at any meeting of the board there shall be less than a quorum present, a majority of those present may adjourn the meeting from time to time until a quorum is obtained, and no further notice thereof need be given other than by announcement at the meeting which shall be so adjourned. 8. PLACE AND TIM OF BOARD MEETINGS The board way hold its meeting at the office of the Corporation or at such other places, either within or without the State of Florida as it may from, time to time determine. 9. NOTICE OF MEETINGS OF THE BOARD A regular annual meeting of the Board may be held without notice at such time and place as it shall from time to time determine. Special meetings of the Board shall be held upon notice to the Directors and may be called by the President upon three days notice to each Director either personally or by mail or by wire; special meetings shall be called by the President or by the Secretary in a like manner on written request of two Directors. Notice of a meeting need not be given to any Director who submits a waiver of notice whether before or after the meeting or who attends the meeting without protesting prior thereto or at its commencement, the lack of notice to him. 10. REGULAR ANNUAL MEETING A regular annual meeting of the Board shall be held immediately following the annual meeting of Stockholders at the place of such annual meeting of Stockholders. - 4 - 11. EXECUTIVE AND OTHER COMMITTEES The Board, by resolution, may designate two or more of their members to any committee. To the extent provided in said resolution or these By-Laws, said committee may exercise the powers of the Board concerning the management of the business of the Corporation. 12. COMPENSATION No compensation shall be paid to Directors, as such, for their services, but by resolution of the Board, a fixed sum and expenses for actual attendance, at each regular or special meeting of the Board may be authorized. Nothing herein contained shall be construed to preclude any Director from serving the Corporation in any other capacity and receiving compensation therefor. ARTICLE IV - OFFICERS 1. OFFICERS, ELECTION AND TERM a) The Board may elect or appoint a Chairman, a President, one or more Vice Presidents, a Secretary and a Treasurer, and such other officers as it may determine, who shall have such duties and powers as hereinafter provided. 2. REMOVAL OF OFFICERS An officer or agent elected or appointed by the Board of Directors may be removed by the Board whenever in its judgment, the best interests of the Corporation will be served thereby. Any vacancy in any office may be filled by the Board of Directors. ARTICLE V - STOCK CERTIFICATES 1. ISSUANCE Every holder of shares in this Corporation shall be entitled to have a certificate representing all shares of which he is entitled. No certificate shall be issued for any share until such share is full paid. - 5 - 2. FORM Certificates representing shares in this Corporation shall be signed by the President or Vice President and the Secretary or an Assistant Secretary and may be sealed with the seal of this Corporation or a facsimile thereof. 3. TRANSFER OF STOCK The Corporation shall register a stock certificate presented to it for transfer if the certificate is properly endorsed by the holder of record or by his duly authorized attorney. 4. LOST, STOLEN OR DESTROYED CERTIFICATES If the Shareholder shall claim to have lost or destroyed a certificate of shares issued by the Corporation, a new certificate shall be issued upon the making of an affidavit of that fact by the person claiming the certificate of stock to be lost, stolen or destroyed, and at the discretion of the Board of Directors, upon the deposit of a bond or other indemnity in such amount and with such sureties, if any, as the Board may reasonably require. ARTICLE VI - BOOKS AND RECORDS 1. BOOKS AND RECORDS This Corporation shall keep correct and complete books and records of account and shall keep minutes of the proceedings of its Shareholders, Board of Director and committees of Directors. This Corporation shall keep at its registered office or principal place of business a record of its Shareholders, giving the names and addresses of all Shareholders and the number of the shares held by each. Any books, records and minutes may be in written form or in any other form capable of being converted into written form within a reasonable time. - 6 - 2. SHAREHOLDERS' INSPECTION RIGHTS Any person who shall have been a holder of record or shares or of voting trust certificates therefor at least six months immediately preceding his demand or shall be the holder of record of, or the holder of record of voting trust certificates for, at least five percent of the outstanding shares of the Corporation, upon written demand stating the purpose thereof, shall have the right to examine, in person or by agent or attorney, at any reasonable time, for any proper purpose, its relevant books and records of accounts, minutes and records of Shareholders and to make extracts therefrom. 3. FINANCIAL INFORMATION Not later than four months after the close of each fiscal year, this Corporation shall prepare a balance sheet showing in reasonable detail the financial condition of the Corporation as of the close of its fiscal year, and a profit and loss statement showing the results of the operations of the Corporation during its fiscal year. Upon the written request of any Shareholder or holder of voting trust certificates for shares of the Corporation, the Corporation shall mail to each Shareholder or holder of voting trust certificates a copy of the most recent such balance sheet and profit and loss statement. The balance sheets and profit and loss statements shall be filed in the registered office of the Corporation of this state, shall be kept for at least five years, and shall be subject to inspection during business hours by any Shareholder or holder of voting trust certificates, in person or by agent. ARTICLE VII - DIVIDEND The Board may out of funds legally available therefor, at any regular or special meeting, declare dividends upon the capital stock of the Corporation as and when it deems expedient. Before declaring any dividend there may be set apart out of any funds of the Corporation - 7 - available for dividends, such sum or sums as the Board from time to tine in their discretion deem proper for working capital or as a reserve fund to meet contingencies or for equalizing dividends or for such other purposes as the Board shall deem conducive to the interests of the Corporation. ARTICLE VIII - CORPORATE SEAL The seal of the Corporation shall be circular in form and bear the name of the Corporation, the year of its organization and the words "CORPORATE SEAL, FLORIDA." The seal may be used by causing it to be impressed directly on the instrument or writing to be sealed, or upon adhesive substance affixed thereto. The seal on the certificates for shares or on any corporate obligation for the payment of money may be facsimile, engraved or printed. ARTICLE IX - EXECUTION All corporate instruments and documents shall be signed or countersigned, executed, verified or acknowledged by such officer or officers or other person or persons as the Board may from time to time designate. ARTICLE X - FISCAL YEAR The fiscal year shall begin the first day _____________________ in each year. ARTICLE XI - NOTICE AND WAIVER OF NOTICE Whenever any notice is required by these By-Laws to be given, personal notice is not meant unless expressly so stated, and any notice so required shall be deemed to be sufficient if given by depositing the same in the post office box in a sealed post-paid wrapper, addressed to the person entitled thereto at his last known post office address, and such notice shall be deemed - 8 - to have been given on the day of such mailing. Stockholders not entitled to vote shall not be entitled to receive notice of any meetings except as otherwise provided by statute. Whenever any notice is required to be given under the provisions of any law, or, under the provisions of the Certificate of Incorporation of the Corporation, or these By-Laws, a waiver thereof in writing, signed by the person or persons entitled to said notice, whether before or after the time stated therein, shall be deemed equivalent thereto. ARTICLE XII - CONSTRUCTION Whenever a conflict arises between the language of these By-Laws and the Certificate of Incorporation, the Certificate of Incorporation shall govern. ARTICLE XIII - BUSINESS 1. CONDUCT OF BUSINESS WITHOUT MEETINGS Any action of the Stockholders, Directors and committee may be taken without a meeting if consent in writing, setting forth the action so taken, shall be signed by all persons who would be entitled to vote on such action at a meeting and filed with the Secretary of the Corporation as part of the proceedings of the Stockholders, Directors or committees as the case way be. 2. MANAGEMENT BY STOCKHOLDER In the event the Stockholders are named in the Articles of Incorporation and are empowered therein to manage the affairs of the Corporation in lieu of Directors, the Stockholders of the Corporation shall be deemed Directors for the purposes of these By-Laws and wherever the words "directors", "board of directors" or "board" appear in these By-Laws those words shall be taken to mean Stockholders. - 9 - The Shareholders may, by majority vote, create a board of directors to manage the business of the Corporation and exercise its corporate powers. ARTICLE XIV - AMENDMENTS These By-Laws may be altered or repealed and By-Laws may be made at any annual meeting of the Stockholders or at any special meeting thereof if notice of the proposed alteration or repeal to be made be contained in the notice of such special meeting, by the affirmative vote of a majority of the stock issued and outstanding and entitled to vote thereat, or by the affirmative vote of a majority of the board at any regular meeting of the board or at any special meeting of the board if notice of the proposed alteration or repeal to be made, be contained in the notice of such special meeting. - 10 - EX-3.237 108 CERTIFICATE OF LIMITED PARTNERSHIP The State of Texas SECRETARY OF STATE IT IS HEREBY CERTIFIED that the attached is/are true and correct copies of the following described document(s) on file in this office: RUGRATS AMERICAN TOUR, LTD. File No. 100955-10 CERTIFICATE OF LIMITED PARTNERSHIP SEPTEMBER 04, 1997 [seal] IN TESTIMONY WHEREOF, I have hereunto signed my name officially and caused to be impressed hereon the Seal of State at my office in the City of Austin, on June 11, 1998. /s/ Albert R. Gonzales -------------------------- Alberto R. Gonzales Secretary of State CERTIFICATE OF FORMATION OF A LIMITED PARTNERSHIP Pursuant to the provisions of the Texas Revised Limited Partnership Act, V.A.T.S. art. 6132a-1, the undersigned persons certify that the statements hereinafter made are provisions of our agreement of limited partnership, which is to be effective when this certificate of limited partnership is filed by the Secretary of State of Texas. The name of the limited partnership is RUGRATS AMERICAN TOUR, LTD. The address of the registered office of the limited partnership in Texas is 515 Post Oak Boulevard, Suite 300, Houston, Texas 77027 and the name and address of registered agent of the limited partnership for the service of process on the partnership is Jeffry B. Lewis, 515 Post Oak Boulevard, Suite 300, Houston, Texas 77027. The address of the principal office of the limited partnership in the United States where records of the limited partnership are to be kept or made available under ss.1.07 of the Act is 515 Post Oak Boulevard, Suite 300, Houston, Texas 77027. The name, mailing address, and the street address of the business or residence of the sole general partner is: Name Mailing Address Street Address ---- --------------- -------------- PACE Variety 515 Post Oak Boulevard 515 Post Oak Boulevard Entertainment, Inc. Suite 300 Suite 300 Houston, Texas 77027 Houston, Texas 77027 IN WITNESS WHEREOF. this certificate has been duly executed by the following partners, who include all of the general partners of the limited partnership. PACE Variety Entertainment, Inc. By: /s/ Michael F. Rogers ------------------------------- Name: Michael F. Rogers Title: Assistant Secretary - 2 - EX-3.238 109 CERTIFICATE OF INCORPORATION OF SFX ACQUISITION CORP. CERTIFICATE OF INCORPORATION OF SFX ACQUISITION CORP. The undersigned, a natural person, for the purpose of organizing a corporation for conducting the business and promoting the purposes hereinafter stated, under the provisions and subject to the requirements of the laws of the State of Delaware (particularly Chapter 1, Title 8 of the Delaware Code and the acts amendatory thereof and supplemental thereto, and known, identified, and referred to as the "General Corporation Law of the State of Delaware"), hereby certifies that: FIRST: The name of the corporation (hereinafter called the "corporation") is SFX ACQUISITION CORP. SECOND: The address, including street, number, city and county, of the registered office of the corporation in the State of Delaware is 1013 Centre Road, City of Wilmington 19805, County of New Castle; and the name of the registered agent of the corporation in the State of Delaware at such address is Corporation Service Company. THIRD: The purpose of the corporation is to engage in any lawful act or activity for which corporations may be organized under the General Corporation Law of the State of Delaware. FOURTH: The total number of shares of stock which the corporation shall have authority to issue is one thousand (1,000). The par value of each of such shares is one cent. All such shares are of one class and are shares of Common Stock. FIFTH: The name and the mailing address of the incorporator is as follows: NAME MAILING ADDRESS ---- --------------- Michael J. Principe 650 Madison Avenue New York, NY 10022 SIXTH: The corporation is to have perpetual existence. SEVENTH: Whenever a compromise or arrangement is proposed between this corporation and its creditors or any class of them and/or between this corporation and its stockholders or any class of them, any court of equitable jurisdiction within the State of Delaware may, on the application in a summary way of this corporation or of any creditor or stockholder thereof or on the application of any receiver or receivers appointed for this corporation under ss. 291 of Title 8 of the Delaware Code or on the application of trustees in dissolution or of any receiver or - 1 - receivers appointed for this corporation under ss. 279 of Title 8 of the Delaware Code order a meeting of the creditors or class of creditors, and/or of the stockholders or class of stockholders of this corporation, as the case may be, to be summoned in such manner as the said court directs. If a majority in number representing three fourths in value of the creditors or class of creditors, and/or of the stockholders or class of stockholders of this corporation, as the case may be, agree to any compromise or arrangement mid to any reorganization of this corporation as consequence of such compromise or arrangement, the said compromise or arrangement and the said reorganization shall, if sanctioned by the court to which the said application has been made, be binding on all the creditors or class of creditors, and/or on all the stockholders or class of stockholders, of this corporation, as the case may be, and also on this corporation. EIGHTH: For the management of the business and for the conduct of the affairs of the corporation, and in further definition, limitation, and regulation of the powers of the corporation and of its directors and of its stockholders or any class thereof, as the case may be, it is further provided: 1. The management of the business and the conduct of the affairs of the corporation shall be vested in its Board of Directors. The number of directors which shall constitute the whole Board of Directors shall be fixed by, or in the manner provided in, the Bylaws. The phrase "whole Board" and the phrase "total number of directors" shall be deemed to have the same meaning, to wit, the total number of directors which the corporation would have if there were no vacancies. No election of directors need be by written ballot. 2. After the original or other Bylaws of the corporation have been) adopted, amended, or repealed, as the case may be, in accordance with the provisions ofss.109 of the General Corporation Law of the State of Delaware, and, after the corporation has received any payment for any of its stock, the power to adopt, amend, or repeal the Bylaws of the Corporation may be exercised by the Board of Directors of the corporation; provided, however, that any provision for the classification of directors of the corporation for staggered terms pursuant to the provisions of subsections (d) ofss.141 of the General. Corporation Law of the State of Delaware shall be set forth in an initial Bylaw or in a Bylaw adopted by the stockholders entitled to vote of the corporation unless provisions for such classification shall be set forth in this certificate of incorporation. 3. Whenever the corporation shall be authorized to issue only one class of stock, each outstanding share shall entitle the holder thereof to notice of, and the right to vote at, any meeting of stockholders. Whenever the corporation shall be authorized to issue more than one class of stock, no outstanding share of any class of stock which is denied voting power under the provisions of the certificate of incorporation shall entitle the holder thereof to the right to vote - 2 - at any meeting of stockholders as the provisions of paragraph (2) of subsection (b) of ss. 242 of the General Corporation Law of the State of Delaware shall otherwise require; provided, that to share of any such class which is otherwise denied voting power shall entitle the holder thereof to vote upon the increase to decrease in the number of authorized shares of said class. NINTH: The personal liability of the directors of the corporation is hereby eliminated to the fullest extent permitted by the provisions of paragraph (7) of subsection (b) of ss.102 of the general Corporation Law of the State of Delaware, as the same may be amended and supplemented. TENTH: The corporation shall, to the fullest extent permitted by the provisions of ss. 145 of the General Corporation Law of the State of Delaware, as the same may be amended and supplemented, indemnify any and all persons whom it shall have power to indemnify under said section from and against any and all of the expenses, liabilities, or other matters referred to in or covered by said section, and the indemnification provided fro herein shall not be deemed exclusive of any other rights to which those indemnified may be entitled under any Bylaw, agreement, vote of stockholders or disinterested directors or otherwise, both as to action in his official capacity and as to action in another capacity while holding such office, and shall continue as to a person who has ceased to be a director, officer, employee, or agent and shall inure to the benefit of the heirs, executors, and administrators of such a person. ELEVENTH: From time to time any of the provisions of this certificate of incorporation maybe amended, altered, or repealed, and other provisions authorized by the laws of the State Of Delaware at the time in force may be added or inserted in the manner and at the time prescribed by said laws, and all rights at any time conferred upon the stockholders of the corporation by this certificate of incorporation are granted subject to the provisions of this Article ELEVENTH. Signed on July 6, 1998 /s/ Michael J. Principe --------------------------------- Michael J. Principe, Incorporator - 3 - City of New York County of New York July 6, 1998 ORGANIZATION ACTION IN WRITING OF INCORPORATOR OF SFX ACQUISITION CORP. ----------------------- (Organized July 6, 1998) The following action is taken this day through this instrument by the incorporator of the above corporation: 1. The adoption of the initial Bylaws of the corporation. 2. The election of the following persons to serve as the directors of the corporation until the first annual meeting of stockholders and until their successors are elected and qualify or until their earlier resignation or removal: Robert F.X. Sillerman Michael G. Ferrel David Falk /s/ Michael J. Principe --------------------------------- Michael J. Principe, Incorporator By-Laws - 1 EX-3.239 110 BYLAWS OF SFX ACQUISITION CORP. BY-LAWS OF SFX ACQUISITION CORP. ARTICLE I OFFICES 1.1 Registered Office: The registered office shall be established and maintained at and shall be the registered agent of the Corporation in charge hereof. 1.2 Other Offices: The corporation may have other offices, either within or without the State of Delaware, at such place or places as the Board of Directors may from time to time appoint or the business of the corporation may require, provided, however, that the corporation's books and records shall be maintained at such place within the continental United States as the Board of Directors shall from time to time designate. ARTICLE II STOCKHOLDERS 2.1 Place of Stockholders' Meetings: All meetings of the stockholders of the corporation shall be held at such place or places, within or outside the State of Delaware as may be fixed by the Board of Directors from time to time or as shall be specified in the respective notices thereof. 2.2 Date and Hour of Annual Meetings of Stockholders: An annual meeting of stockholders shall be held each year within five months after the close of the fiscal year of the Corporation. 2.3 Purpose of Annual Meetings: At each annual meeting, the stockholders shall elect the members of the Board of Directors for the succeeding year. At any such annual meeting any further proper business may be transacted. 2.4 Special Meetings of Stockholders: Special meetings of the stockholders or of any class or series thereof entitled to vote may be called by the President or by the Chairman of the Board of Directors, or at the request in writing by stockholders of record owning at least fifty (50%) percent of the common stock issued and outstanding voting shares of common of the corporation. 2.5 Notice of Meetings of Stockholders: Except as otherwise expressly required or permitted by law, not less than ten days nor more than sixty days before the date of every stockholders' meeting the Secretary shall give to each stockholder of record entitled to vote at such meeting, written notice, served personally by mail or by telegram, stating the place, date and hour of the meeting and, in the case of a special meeting, the purpose or purposes for which the meeting is called. Such notice, if mailed shall be deemed to be given when deposited in the United States mail, postage prepaid, directed to the stockholder at his address for notices to such stockholder as it appears on the records of the corporation. 2.6 Quorum of Stockholders: (a) Unless otherwise provided by the Certificate of Incorporation or by law, at any meeting of the stockholders, the presence in person or by proxy of stockholders entitled to cast a majority of the votes thereat shall constitute a quorum. The withdrawal of any shareholder after the commencement of a meeting shall have no effect on the existence of a quorum, after a quorum has been established at such meeting. (b) At any meeting of the stockholders at which a quorum shall be present, a majority of voting stockholders, present in person or by proxy, may adjourn the meeting from time to time without notice other than announcement at the meeting. In the absence of a quorum, the officer presiding thereat shall have power to adjourn the meeting from time to time until a quorum shall be present. Notice of any adjourned meeting, other than announcement at the meeting, shall not be required to be given except as provided in paragraph (d) below and except where expressly required by law. (c) At any adjourned session at which a quorum shall be present, any business may be transacted which might have been transacted at the meeting originally called but only those stockholders entitled to vote at the meeting as originally noticed shall be entitled to vote at any adjournment or adjournments thereof, unless a new record date is fixed by the Board of Directors. (d) If an adjournment is for more than thirty days, or if after the adjournment a new record date is fixed for the adjourned meeting, a notice of the adjourned meeting shall be given to each stockholder of record entitled to vote at the meeting 2.7 Chairman and secretary of Meeting: The President, shall preside at meetings of the stockholders. The Secretary shall act as secretary of the meeting or if he is not present, then the presiding officer may appoint a person to act as secretary of the meeting. 2.8 Voting by Stockholders: Except as may be otherwise provided by the Certificate of Incorporation or these by-laws, at every meeting of the stockholders each stockholder shall be entitled to one vote for each share of voting stock standing in his name on the books of the corporation on the record date for the meeting. Except as otherwise provided by these by-laws, all elections and questions shall be decided by the vote of a majority in interest of the stockholders present in person or represented by proxy and entitled to vote at the meeting. By-Laws - 2 2.9 Proxies: Any stockholder entitled to vote at any meeting of stockholders may vote either in person or by proxy. Every proxy shall be in writing, subscribed by the stockholder or his duly authorized attorney-in-fact, but need not be dated, sealed, witnessed or acknowledged. 2.10 Inspectors: The election of directors and any other vote by ballot at any meeting of the stockholders shall be supervised by at least two inspectors. Such inspectors may be appointed by the presiding officer before or at the meeting; or if one or both inspectors so appointed shall refuse to serve or shall not be present, such appointment shall be made by the officer presiding at the meeting. 2.11 List of Stockholders: (a) At least ten days before every meeting of stockholders, the Secretary shall prepare and make a complete list of the stockholders entitled to vote at the meeting, arranged in alphabetical order, and showing the address of each stockholder and the number of shares registered in the name of each stockholder. (b) During, ordinary business hours, for a period of at least ten days prior to the meeting, such list shall be open to examination by any stockholder for any purpose germane to the meeting, either at a place within the city where the meeting is to be held, which place shall be specified in the notice of the meeting, or if not so specified, at the place where the meeting is to be held. (c) The list shall also be produced and kept at the time and place of the meeting during the whole time of the meeting, and it may be inspected by any stockholder who is present. (d) The stock ledger shall be the only evidence as to who are the stockholders entitled to examine the stock ledger, the list required by this Section 2.11 or the books of the corporation, or to vote in person or by proxy at any meeting of stockholders. 2.12 Procedure at Stockholders' Meetings: Except as otherwise provided by these by-laws or any resolutions adopted by the stockholders or Board of Directors, the order of business and all other matters of procedure at every meeting of stockholders shall be determined by the presiding officer. 2.13 Action By Consent Without Meeting: Unless otherwise provided by the Certificate of Incorporation, any action required to be taken at any annual or special meeting of stockholders, or any action which may be taken at any annual or special meeting, may be taken without a meeting, without prior notice and without a vote, if a consent in writing, setting forth the action so taken, shall be signed by the holders of outstanding stock having not less than the minimum number of votes that would be necessary to authorize or take such action at a meeting at which all shares entitled to vote thereon were present and voted. Prompt notice of the taking, of the corporate action without a meeting by less than unanimous written consent shall be given to those stockholders who have not consented in writing. By-Laws - 3 ARTICLE III DIRECTORS 3.1 Powers of Directors: The property, business and affairs of the corporation shall be managed by its Board of Directors which may exercise all the powers of the corporation except such as are by the law of the State of Delaware or the Certificate of Incorporation or these by-laws required to be exercised or done by the stockholders. 3.2 Number, Method of Election, Terms of Office of Directors: The number of directors which shall constitute the Board of Directors shall be ( ) unless and until otherwise determined by a vote of a majority of the entire Board of Directors. Each Director shall hold office until the next annual meeting of stockholders and until his successor is elected and qualified, provided, however, that a director may resign at any time. Directors need not be stockholders. 3.3 Vacancies on Board of Directors; Removal: (a) Any director may resign his office at any time by delivering, his resignation in writing to the Chairman of the Board or to the President. It will take effect at the time specified therein or, if no time is specified, it will be effective at the time of its receipt by the corporation. The acceptance of a resignation shall not be necessary to make it effective, unless expressly so provided in the resignation. (b) Any vacancy in the authorized number of directors may be filled by majority vote of the stockholders and any director so chosen shall hold office until the next annual election of directors by the stockholders and until his successor is duly elected and qualified or until his earlier resignation or removal. (c) Any director may be removed with or without cause at any time by the majority vote of the stockholders given at a special meeting of the stockholders called for that purpose. 3.4 Meetings of the Board of Directors: (a) The Board of Directors may hold their meetings, both regular and special, either within or outside the State of Delaware. (b) Regular meetings of the Board of Directors may be held at such time and place as shall from time to time be determined by resolution of the Board of Directors. No notice of such regular meetings shall be required. If the date designated for any regular meeting be a legal holiday, then the meeting shall be held on the next day which is not a legal holiday. (c) The first meeting of each newly elected Board of Directors shall be held immediately following the annual meeting of the stockholders for the election of officers and the transaction of such other business as may come before it. If such meeting is held at the place of the stockholders' meeting, no notice thereof shall be required. By-Laws - 4 (d) Special meetings of the Board of Directors shall be held whenever called by direction of the Chairman of the Board or the President or at the written request of any one director. (e) The Secretary shall give notice to each director of any special meeting of the Board of Directors by mailing the same at least three days before the meeting or by telegraphing, telephone, or delivering the same not later than the date before the meeting. Unless required by law, such notice need not include a statement of the business to be transacted at, or the purpose of, any such meeting. Any and all business may be transacted at any meeting of the Board of Directors. No notice of any adjourned meeting need be given. No notice to or waiver by any director shall be required with respect to any meeting at which the director is present. 3.5 Quorum and Action: Unless provided otherwise by law or by the Certificate of Incorporation or these by-laws, a majority of the Director; shall constitute a quorum for the transaction of business; but if there shall be less than a quorum at any meeting of the Board, a majority of those present may adjourn the meeting from time to time. The vote of a majority of the Directors present at any meeting at which a quorum is present shall be necessary to constitute the act of the Board of Directors. 3.6 Presiding Officer and Secretary of the Meeting: The President, or, in his absence a member of the Board of Directors selected by the members present, shall preside at meetings of the Board. The Secretary shall act as secretary of the meeting, but in his absence the presiding officer may appoint a secretary of the meeting. 3.7 Action by Consent Without Meeting: Any action required or permitted to be taken at any meeting of the Board of Directors or of any committee thereof may be taken without a meeting if all members of the Board or committee, as the case may be, consent thereto in writing and the writing or writings are filed with the minutes or proceedings of the Board or committee. 3.8 Action by Telephonic Conference: Members of the Board of Directors, or any committee designated by such board, may participate in a meeting of such board or committee by means of conference telephone or similar communications equipment by means of which all persons participating in the meeting can hear each other, and participation in such a meeting shall constitute presence in person at such meeting. 3.9 Committees: The Board of Directors shall, by resolution or resolutions passed by a majority of Directors designate one or more committees, each of such committees to consist of one or more Directors of the Corporation, for such purposes as the Board shall determine. The Board may designate one or more directors as alternate members of ally committee, who may replace any absent or disqualified member at any meeting of such committee. By-Laws - 5 3.10 Compensation of Directors: Directors shall receive such reasonable compensation for their service on the Board of Directors or any committees thereof, whether in the form of salary or a fixed fee for attendance at meetings, or both, with expenses, if any, as the Board of Directors may from time to time determine. Nothing herein contained shall be construed to preclude any Director from serving in any other capacity and receiving compensation therefor. ARTICLE IV OFFICERS 4.1 Officers, Title, Elections, Terms: (a) The elected officers of the corporation shall be a President, a Treasurer and a Secretary, and such other officers as the Board of Directors shall deem advisable. The officers shall be elected by the Board of Directors at its annual meeting following the annual meeting of the stockholders, to serve at the pleasure of the Board or otherwise as shall be specified by the Board at the time of such election and until their successors are elected and qualified. (b) The Board of Directors may elect or appoint at any time, and from time to time, additional officers or agents with such duties as it may deem necessary or desirable. Such additional officers shall serve at the pleasure of the Board or otherwise as shall be specified by the Board at the time of such election or appointment. Two or more offices may be held by the same person. (c) Any vacancy in any office may be filled for the unexpired portion of the term by the Board of Directors. (d) Any officer may resign his office at any time. Such resignation shall be made in writing and shall take effect at the time specified therein or, if no time has been specified, at the time of its receipt by the corporation. The acceptance of a resignation shall not be necessary to make it effective, unless expressly so provided in the resignation. (e) The salaries of all officers of the corporation shall be fixed by the Board of Directors. 4.2 Removal of Elected Officers: Any elected officer may be removed at any time, either with or without cause, by resolution adopted at any regular or special meeting of the Board of Directors by a majority of the Directors then in office. 4.3 Duties: (a) President: The President shall be the principal executive officer of the corporation and, subject to the control of the Board of Directors, shall supervise and control all the business and affairs of the corporation. He shall, when present, preside at all meetings of the stockholders and of the Board of Directors. He shall see that all orders and resolutions of the Board of Directors are carried into effect (unless any such order or resolution shall provide otherwise), and By-Laws - 6 in general shall perform all duties incident to the office of president and such other duties as may be prescribed by the Board of Directors from time to time. (b) Treasurer: The Treasurer shall (1) have charge and custody of and be responsible for all funds and securities of the Corporation; (2) receive and give receipts for moneys due and payable to the corporation from any source whatsoever; (3) deposit all such moneys in the name of the corporation in such banks, trust companies, or other depositories as shall be selected by resolution of the Board of Directors; and (4) in general perform all duties incident to the office of treasurer and such other duties as from time to time may be assigned to him by the President or by the Board of Directors. He shall, if required by the Board of Directors, give a bond for the faithful discharge of his duties in such sum and with such surety or sureties as the Board of Directors shall determine. (c) Secretary: The Secretary shall (1) keep the minutes of the meetings of the stockholders, the Board of Directors, and all committees, if any, of which a secretary shall not have been appointed, in one or more books provided for that purpose; (2) see that all notices are duly given in accordance with the provisions of these by-laws and as required by law; (3) be custodian of the corporate records and of the seal of the corporation and see that the seal of the corporation is affixed to all documents, the execution of which on behalf of the corporation under its seal, is duly authorized; (4) keep a register of the post office address of each stockholder which shall be furnished to the Secretary by such stockholder; (5) have general charge of stock transfer books of the Corporation; and (6) in general perform all duties incident to the office of secretary and such other duties as from time to time may be assigned to him by the President or by the Board of Directors. ARTICLE V CAPITAL STOCK 5.1 Stock Certificates: (a) Every holder of stock in the corporation shall be entitled to have a certificate signed by, or in the name of, the corporation by the President and by the Treasurer or the Secretary, certifying the number of shares owned by him. (b) If such certificate is countersigned by a transfer agent other than the corporation or its employee, or by a registrar other than the corporation or its employee, the signatures of the officers of the corporation may be facsimiles, and, if permitted by law, any other signature may be a facsimile. (c) In case any officer who has signed or whose facsimile signature has been placed upon a certificate shall have ceased to be such officer before such certificate is issued, it may be issued by the corporation with the same effect as if he were such officer at the date of issue. By-Laws - 7 (d) Certificates of stock shall be issued in such form not inconsistent with the Certificate of Incorporation as shall be approved by the Board of Directors, and shall be numbered and registered in the order in which they were issued. (e) All certificates surrendered to the corporation shall be canceled with the date of cancellation, and shall be retained by the Secretary, together with the powers of attorney to transfer and the assignments of the shares represented by such certificates, for such period of time as shall be prescribed from time to time by resolution of the Board of Directors. 5.2 Record Ownership: A record of the name and address of the holder of such certificate, the number of shares represented thereby and the date of issue thereof shall be made on the corporation's books. The corporation shall be entitled to treat the holder of any share of stock as the holder in fact thereof, and accordingly shall not be bound to recognize any equitable or other claim to or interest in any share on the part of any other person, whether or not it shall have express or other notice thereof, except as required by law. 5.3 Transfer of Record Ownership: Transfers of stock shall be made on the books of the corporation only by direction of the person named in the certificate or his attorney, lawfully constituted in writing, and only upon the surrender of the certificate therefor and a written assignment of the shares evidenced thereby. Whenever any transfer of stock shall be made for collateral security, and not absolutely, it shall be so expressed in the entry of the transfer if, when the certificates are presented to the corporation for transfer, both the transferor and the transferee request the corporation to do so. 5.4 Lost, Stolen or Destroyed Certificates: Certificates representing shares of the stock of the corporation shall be issued in place of any certificate alleged to have been lost, stolen or destroyed in such manner and on such terms and conditions as the Board of Directors from time to time may authorize. 5.5 Transfer Agent: Registrar; Rules Respecting Certificates: The corporation may maintain one or more transfer offices or agencies where stock of the corporation shall be transferable. The corporation may also maintain one or more registry offices where such stock shall be registered. The Board of Directors may make such rules and regulations as it may deem expedient concerning the issue, transfer and registration of stock certificates. 5.6 Fixing Record Date for Determination of Stockholders of Record: The Board of Directors may fix, in advance, a date as the record date for the purpose of determining stockholders entitled to notice of, or to vote at, any meeting of the stockholders or any adjournment thereof, or the stockholders entitled to receive payment of any dividend or other distribution or the allotment of any rights, or entitled to exercise any rights in respect of any change, conversion or exchange of stock, or to express consent to corporate action in writing without a meeting, or in order to make a determination of the stockholders for the purpose of any other lawful action. Such record date in any case shall be not more than sixty days nor less than ten days before the date of a meeting By-Laws - 8 of the stockholders, nor more than sixty days prior to any other action requiring such determination of the stockholders. A determination of stockholders of record entitled to notice or to vote at a meeting of stockholders shall apply to any adjournment of the meeting; provided, however, that the Board of Directors may fix a new record date for the adjourned meeting. 5.7 Dividends: Subject to the provisions of the Certificate of Incorporation, the Board of Directors may, out of funds legally available therefor at any regular or special meeting, declare dividends upon the capital stock of the corporation as and when they deem expedient. Before declaring any dividend there may be set apart out of any funds of the corporation available for dividends, such sum or sums as the Board of Directors from time to time in their discretion deem proper for working capital or as a reserve fund to meet contingencies or for equalizing dividends or for such other purposes as the Board of Directors shall deem conducive to the interests of the corporation. ARTICLE VI SECURITIES HELD BY THE CORPORATION 6.1 Voting: Unless the Board of Directors shall otherwise order, the President, the Secretary or the Treasurer shall have full power and authority, on behalf of the corporation, to attend, act and vote at any meeting of the stockholders of any corporation in which the corporation may hold stock, and at such meeting to exercise any or all rights and powers incident to the ownership of such stock, and to execute on behalf of the corporation a proxy or proxies empowering another or others to act as aforesaid. The Board of Directors from time to time may confer like powers upon any other person or persons. 6.2 General Authorization to Transfer Securities Held by the Corporation: (a) Any of the following officers, to wit: the President and the Treasurer shall be, and they hereby are, authorized and empowered to transfer, convert, endorse, sell, assign, set over and deliver any and all shares of stock, bonds, debentures, notes, subscription warrants, stock purchase warrants, evidence of indebtedness, or other securities now or hereafter standing in the name of or owned by the corporation, and to make, execute and deliver, under the seal of the corporation, any and all written instruments of assignment and transfer necessary or proper to effectuate the authority hereby conferred. (b) Whenever there shall be annexed to any instrument of assignment and transfer executed pursuant to and in accordance with the foregoing paragraph (a), a certificate of the Secretary of the corporation in office at the date of such certificate setting forth the provisions of this Section 6.2 and stating that they are in full force and effect and setting forth the names of persons who are then officers of the corporation, then all persons to whom such instrument and annexed certificate shall thereafter come, shall be entitled, without further inquiry or investigation and regardless of the date of such certificate, to assume and to act in reliance upon the assumption that the shares of stock or other securities named in such instrument were theretofore duly and properly By-Laws - 9 transferred, endorsed, sold, assigned, set over and delivered by the corporation, and that with respect to such securities the authority of these provisions of the by-laws and of such officers is still in full force and effect. ARTICLE VII MISCELLANEOUS 7.1 Signatories: All checks, drafts or other orders for the payment of money notes or other evidences of indebtedness issued in the name of the corporation shall be signed by such officer or officers or such other person or persons as the Board of Directors may from time to time designate. 7.2 Seal: The seal of the corporation shall be in such form and shall have such content as the Board of Directors shall from time to time determine. 7.3 Notice and Waiver of Notice: Whenever any notice of the time, place or purpose of any meeting of the stockholders, directors or a committee is required to be given under the law of the State of Delaware, the Certificate of Incorporation or these by-laws a waiver thereof in writing, signed by the person or persons entitled to such notice, whether before or after the holding thereof, or actual attendance at the meeting in person or, in the case of any stockholder, by his attorney-in-fact, shall be deemed equivalent to the giving of such notice to such persons. 7.4 Indemnity: The corporation shall indemnify its directors, officers and employees to the fullest extent allowed by law, provided, however, that it shall be within the discretion of the Board of Directors whether to advance any funds in advance of disposition of any action, suit or proceeding, and provided further that nothing in this section 7.4 shall be deemed to obviate the necessity of the Board of Directors to make any determination that indemnification of the director, officer or employee is proper under the circumstances because he has met the applicable standard of conduct set forth in subsections (a) and (b) of Section 145 of the Delaware General Corporation Law. 7.5 Fiscal Year: Except as from time to time otherwise determined by the Board of Directors, the fiscal year of the corporation shall end on By-Laws - 10 EX-3.243 111 CERTIFICATE OF AMENDMENT SFX BROADCASTING, INC. STATE OF DELAWARE SECRETARY OF STATE DIVISION OF CORPORATIONS FILED 09:00 AM 12/09/1998 981474966 - 2757193 CERTIFICATE OF AMENDMENT OF THE CERTIFICATE OF INCORPORATION OF SFX BROADCASTING OF THE MIDWEST, INC. It is hereby certified that: 1. The name of the Corporation (hereinafter called the "Corporation") is SFX BROADCASTING OF THE MIDWEST, INC. The date of incorporation is May 30, 1997. 2. The certificate of incorporation of the Corporation is hereby amended by striking out Article FIRST thereof and by substituting in lieu of said Article the following new Article: "FIRST: The name of the corporation (hereinafter called the "corporation") is SFX CONCERTS OF THE MIDWEST, INC." 3. The amendment of the certificate of incorporation herein certified has been duly adopted and written consent has been given in accordance with the provisions of Sections 228 and 242 of the General Corporation Law of the State of Delaware. IN WITNESS WHEREOF, said Corporation has caused this certificates to be signed by Howard J. Tytel, its Secretary on this 9th day of December, 1995. By: /s/ Howard J. Tytel --------------------------- Howard J. Tytel Secretary EX-3.248 112 CERTIFICATE OF INCORPORATION OF SFX SPORTS GROUP, INC. STATE OF DELAWARE OFFICE OF THE SECRETARY OF STATE -------------------------------------- I, EDWARD J. FREEL, SECRETARY OF STATE OF DELAWARE, DO HEREBY CERTIFY THE ATTACHED IS A TRUE AND CORRECT COPY OF THE CERTIFICATE OF INCORPORATION OF "SFX SPORTS GROUP, INC.", FILED IN THIS OFFICE ON THE TWENTY-EIGHTH DAY OF APRIL, A.D. 1998, AT 9 O'CLOCK A.M. A FILED COPY OF THIS CERTIFICATE HAS BEEN FORWARDED TO THE NEW CASTLE COUNTY RECORDER OF DEEDS. /s/ Edward J. Freel ----------------------------------- Edward J. Freel, Secretary of State AUTHENTICATION: 9072.791 DATE: 05-11-98 CERTIFICATE OF INCORPORATION OF SFX SPORTS GROUP, INC. The undersigned, a natural person, for the purpose of organizing a corporation for conducting the business and promoting the purposes hereinafter stated, under the provisions and subject to the requirements of the laws of the State of Delaware (particularly Chapter 1, Title 8 of the Delaware Code and the acts amendatory thereof and supplemental thereto, and known, identified, and referred to as the "General Corporation Law of the State of Delaware"), hereby certifies that: FIRST: The name of the Corporation (Hereinafter Called the "Corporation") is SFX Sports Group, Inc. SECOND: The address, including street, number, city and county, of the registered office of the corporation in the State of Delaware is 10 13 Centre Road, City of Wilmington 19805, County of New Castle; and the name of the registered agent of the corporation in the State of Delaware at such address is Corporation Service Company. THIRD: The purpose of the corporation is to engage in any lawful act or activity for which corporations may be organized under the General Corporation Law of the State of Delaware. FOURTH: The total number of shares of stock which the corporation shall have authority to issue is one thousand. The par value of each of such shares is one cent. All such shares are of one class and are shares of Common Stock. FIFTH: The name and the mailing address of the incorporator is as follows: NAME MAILING ADDRESS ---- --------------- Deborah Goldman-Levi 650 Madison Avenue, 16th Floor New York, NY 10022 SIXTH: The corporation is to have perpetual existence. SEVENTH: Whenever a compromise or arrangement is proposed between this corporation and its creditors or any class of them and/or between this corporation and its stockholders or any class of them, any court of equitable jurisdiction within the State of Delaware may, on the application in a summary way of this corporation or of any creditor or stockholder thereof or on the application of any receiver or receivers appointed for this corporation under ss. 291 of Title 8 of the Delaware Code or on the application of trustees in dissolution or of any receiver or receivers appointed for this corporation under ss.279 of Title 8 of the Delaware Code order a meeting of the creditors or class of creditors, and/or of the stockholders or class of stockholders of this corporation, as the case may be, to be summoned in such manner as the said court directs. If a majority in number representing three fourths in value of the creditors or class of creditors, and/or of the stockholders or class of stockholders of this corporation, as the case may be, agree to any compromise or arrangement and to any reorganization of this corporation as consequence of such compromise or arrangement, the said compromise or arrangement and the said reorganization shall, if sanctioned by the court to which the said application has been made, be binding on all the creditors or class of creditors, and/or on all the stockholders or class of stockholders, of this corporation, as the case may be, and also on this corporation. EIGHTH: For the management of the business and for the conduct of the affairs of the corporation, and in further definition, limitation, and regulation of the powers of the corporation and of its directors and of its stockholders or any class thereof, as the case may be, it is further provided: 1. The management of the business and the conduct of the affairs of the corporation shall be vested in its Board of Directors. The number of directors which shall constitute the whole Board of Directors shall be fixed by, or in the manner provided in, the Bylaws. The phrase "whole Board" and the phrase "total number of directors" shall be deemed to have the same meaning, to wit, the total number of directors which the corporation would have if there were no vacancies. No election of directors need be by written ballot. 2. After the original or other Bylaws of the corporation have been adopted, amended, or repealed, as the case may be, in accordance with the provisions ofss.109 of the General Corporation Law of the State of Delaware, and, after the corporation has received any payment for any of its stock, the power to adopt, amend, or repeal the Bylaws of the corporation may be exercised by the Board of Directors of the corporation; provided, however, that any provision for the classification of directors of the corporation for staggered terms pursuant to the provisions of subsections (d) ofss.141 of the General Corporation Law of the State of Delaware shall be set forth in an initial Bylaw or in a Bylaw adopted by the stockholders entitled to vote of the corporation unless provisions for such classification shall be set forth in this certificate of incorporation. 3. Whenever the corporation shall be authorized to issue only one class of stock, each outstanding share shall entitle the holder thereof to notice of, and the right to vote at, any meeting of stockholders. Whenever the corporation shall be authorized to issue more than one class of stock, no outstanding share of any class of stock which is denied voting power under the provisions of the certificate of incorporation shall entitle the holder thereof to the right to vote - 2 - at any meeting of stockholders except as the provisions of paragraph (2) of subsection (b) of ss.242 of the General Corporation Law of the State of Delaware shall otherwise require; provided, that no share of any such class which is otherwise denied voting power shall entitle the holder thereof to vote upon the increase to decrease in the number of authorized shares of said class. NINTH: The personal liability of the directors of the corporation is hereby eliminated to the fullest extent permitted by the provisions of paragraph (7) of subsection (b) of ss. 102 of the General Corporation Law of the State of Delaware, as the same may be amended and supplemented. TENTH: The corporation shall, to the fullest extent permitted by the provisions of ss. 145 of the General Corporation Law of the State of Delaware, as the same maybe amended and supplemented, indemnify any and all persons whom it shall have power to indemnify under said section from and against any and all of the expenses, liabilities, or other matters referred to in or covered by said section, and the indemnification provided for herein shall not be deemed exclusive of any other rights to which those indemnified may be entitled under any Bylaw, agreement, vote of stockholders or disinterested directors or otherwise, both as to action in his official capacity and as to action in another capacity while holding such office, and shall continue as to a person who has ceased to be a director, officer, employee, or agent and shall inure to the benefit of the heirs, executors, and administrators of such a person. ELEVENTH: From time to time any of the provisions of this certificate of incorporation may be amended, altered, or repealed, and other provisions authorized by the laws of the State of Delaware at the time in force may be added or inserted in the manner and at the time prescribed by said laws, and all rights at any time conferred upon the stockholders of the corporation by this certificate of incorporation are granted subject to the provisions of this Article ELEVENTH. Signed on April 28, 1998 /s/ Deborah Goldman-Levi ---------------------------------- Deborah Goldman-Levi, Incorporator - 3 - EX-3.249 113 BYLAWS OF SFX SPORTS GROUP, INC. BY-LAWS OF SFX SPORTS GROUP, INC. ARTICLE I OFFICES 1.1 Registered Office: The registered office shall be established and maintained at and shall be the registered agent of the Corporation in charge hereof 1.2 Other Offices: The corporation may have other offices, either within or without the State of Delaware, at such place or places as the Board of Directors may from time to time appoint or the business of the corporation may require, provided, however, that the corporation's books and records shall be maintained at such place within the continental United States as the Board of Directors shall from time to time designate. ARTICLE II STOCKHOLDERS 2.1 Place of Stockholders' Meetings: All meetings of the stockholders of the corporation shall be held at such place or places, within or outside the State of Delaware as may be fixed by the Board of Directors from time to time or as shall be specified in the respective notices thereof. 2.2 Date and Hour of Annual Meetings of Stockholders: An annual meeting of stockholders shall be held each year within five months after the close of the fiscal year of the Corporation. 2.3 Purpose of Annual Meetings: At each annual meeting, the stockholders shall elect the members of the Board of Directors for the succeeding year. At any such annual meeting any further proper business may be transacted. 2.4 Special Meetings of Stockholders: Special meetings of the stockholders or of any class or series thereof entitled to vote may be called by the President or by the Chairman of the Board of Directors, or at the request in writing by stockholders of record owning at least fifty (50%) percent of the issued and outstanding voting shares of common stock of the corporation. 2.5 Notice of Meetings of Stockholders: Except as otherwise expressly required or permitted by law, not less man ten days nor more than sixty days before the date of every stockholders' meeting the Secretary shall give to each stockholder of record entitled to vote at such meeting, written notice, served personally by mail or by telegram, stating the place, date and hour of the meeting and, in the case of a special meeting, the purpose or purposes for which the meeting is called. Such notice, if mailed shall be deemed to be given when deposited in the United States mail, postage prepaid, directed to the stockholder at his address for notices to such stockholder as it appears on the records of the corporation. 2.6 Quorum of Stockholders: (a) Unless otherwise provided by the Certificate of Incorporation or by law, at any meeting of the stockholders, the presence in person or by proxy of stockholders entitled to cast a majority of the votes thereat shall constitute a quorum. The withdrawal of any shareholder after the commencement of a meeting shall have no effect on the existence of a quorum, after a quorum has been established at such meeting. (b) At any meeting of the stockholders at which a quorum shall be present, a majority of voting stockholders, present in person or by proxy, may adjourn the meeting from time to time without notice other than announcement at the meeting. In the absence of a quorum, the officer presiding thereat shall have power to adjourn the meeting from time to time until a quorum shall be present. Notice of any adjourned meeting, other than announcement at the meeting, shall not be required to be given except as provided in paragraph (d) below and except where expressly required by law. (c) At any adjourned session at which a quorum shall be present, any business may be transacted which might have been transacted at the meeting originally called but only those stockholders entitled to vote at the meeting as originally noticed shall be entitled to vote at any adjournment or adjournments thereof, unless a new record date is fixed by the Board of Directors. (d) If an adjournment is for more than thirty days, or if after the adjournment a new record date is fixed for the adjourned meeting, a notice of the adjourned meeting shall be given to each stockholder of record entitled to vote at the meeting. 2.7 Chairman and Secretary of Meeting: The President shall preside at meetings of the stockholders. The Secretary shall act as secretary of the meeting or if he is not present, then the presiding officer may appoint a person to act as secretary of the meeting. 2.8 Voting by Stockholders: Except as may be otherwise provided by the Certificate of Incorporation or these by-laws, at every meeting of the stockholders each stockholder shall be entitled to one vote for each share of voting stock standing in his name on the books of the corporation on the record date for the meeting. Except as otherwise provided by these by-laws, all elections and questions shall be decided by the vote of a majority in interest of the stockholders present in person or represented by proxy and entitled to vote at the meeting. By-Laws - 2 2.9 Proxies: Any stockholders may vote either in person or by proxy. Every proxy shall be in writing, subscribe by the stockholder or his duly authorized attorney-in-fact, but need not be dated, sealed witnessed or acknowledged. 2.10 Inspectors: The election of directors and any other vote by ballot at an meeting of the stockholders shall be supervised by at least two inspectors. Such inspectors may be appointed by the presiding officer before or at the meeting; or if one or both inspectors s appointed shall refuse to serve or shall not be present, such appointment shall be made by the officer presiding at the meeting. 2.11 List of Stockholders: (a) At least ten days before every meeting of stockholders, the Secretary shall prepare and make a complete list of the stockholders entitled to vote at the meeting, arranged in alphabetical order, and showing the address of each stockholder and the number of shares registered in the name of each stockholder. (b) During ordinary business hours, for a period of at least ten day prior to the meeting, such list shall be open to examination by any stockholder for any purpose germane to the meeting, either at a place within the city where the meeting is to be held, which place shall be specified in the notice of the meeting, or if not so specified, at the place where the meeting is to be held. (c) The list shall also be produced and kept at the time and place of the meeting during the whole time of the meeting, and it may be inspected by any stockholder which is present. (d) The stock ledger shall be the only evidence as to who are the stockholders entitled to examine the stock ledger, the list required by this Section 2.11 or the books of the corporation, or to vote in person or by proxy at any meeting of stockholders. 2.12 Procedure at Stockholders' Meetings: Except as otherwise provided by these by-laws or any resolutions adopted by the stockholders or Board of Directors, the order of business and all other matters of procedure at every meeting of stockholders shall be determined by the presiding officer. 2.13 Action By Consent Without Meeting: Unless otherwise provided by the Certificate of Incorporation, any action required to be taken at any annual or special meeting of stockholders, or any action which may be taken at any annual or special meeting, may be taken without a meeting, without prior notice and without a vote, if a consent in writing, setting forth the action so taken, shall be signed by the holders of outstanding stock having not less than the minimum number of votes that would be necessary to authorize or take such action at a meeting at which all shares entitled to vote thereon were present and voted. Prompt notice of the taking of the corporate action without a meeting by less than unanimous written consent shall be given to those stockholders who have not consented in writing. By-Laws - 3 ARTICLE III DIRECTORS 3.1 Powers of Directors: The property, business and affairs of the corporation shall be managed by its Board of Directors which may exercise all the powers of the corporation except such as are by the law of the State of Delaware or the Certificate of Incorporation or these by-laws required to be exercised or done by the stockholders. 3.2 Number, Method of Election, Terms of Office of Directors: The number of directors which shall constitute the Board of Directors shall be ( ) unless and until otherwise determined by a vote of a majority of the entire Board of Directors. Each Director shall hold office until the next annual meeting of stockholders and until his successor is elected and qualified, provided, however, that a director may resign at any time. Directors need not be stockholders. 3.3 Vacancies on Board of Directors; Removal: (a) Any director may resign his office at any time by delivering his resignation in writing to the Chairman of the Board or to the President. It will take effect at the time specified therein or, if no time is specified, it will be effective at the time of its receipt by the corporation. The acceptance of a resignation shall not be necessary to make it effective, unless expressly so provided in the resignation. (b) Any vacancy in the authorized number of directors may be filled by majority vote of the stockholders and any director so chosen shall hold office until the next annual election of directors by the stockholders and until his successor is duly elected and qualified or until his earlier resignation or removal. (c) Any director may be removed with or without cause at any time by the majority vote of the stockholders given at a special meeting of the stockholders called for that purpose. 3.4 Meetings of the Board of Directors: (a) The Board of Directors may hold their meetings, both regular and special, either within or outside the State of Delaware. (b) Regular meetings of the Board of Directors may be held at such time and place as shall from time to time be determined by resolution of the Board of Directors. No notice of such regular meetings shall be required. If the date designated for any regular meeting be a legal holiday, then the meeting shall be held on the next day which is not a legal boliday. (c) The first meeting of each newly elected Board of Directors shall be held immediately following the annual meeting of the stockholders for the election of officers and the transaction of such other business as may come before it. If such meeting is held at the place of the stockholders' meeting, no notice thereof shall be required. By-Laws - 4 (d) Special meetings of the Board of Directors shall be held whenever called by direction of the Chairman of the Board or the President or at the written request or any one director. (e) The Secretary shall give notice to each director of any special meeting of the Board of Directors by mailing the same at least three days before the meeting or by telegraphing, telexing, or delivering the same not later than the date before the meeting. Unless required by law, such notice need not include a statement of the business to be transacted at, or the purpose of, any such meeting. Any and all business may be transacted at any meeting of the Board of Directors. No notice of any adjourned meeting need be given. No notice to or waiver by any director shall be required with respect to any meeting at which the director is present. 3.5 Quorum and Action: Unless provided otherwise by law or by the Certificate of Incorporation or these by-laws, a majority of the Directors shall constitute a quorum for the transaction of business; but if there shall be less than a quorum at any meeting of the Board, a majority of those present may adjourn the meeting from time to time. The vote of a majority of the Directors present at any meeting at which a quorum is present shall be necessary to constitute the act of the Board of Directors. 3.6 Presiding Officer and Secretary of the Meeting: The President, or, in his absence a member of the Board of Directors selected by the members present, shall preside at meetings of the Board. The Secretary shall act as secretary of the meeting, but in his absence the presiding officer may appoint a secretary of the meeting. 3.7 Action by Consent Without Meeting: Any action required or permitted to be taken at any meeting of the Board of Directors or of any committee thereof may be taken without a meeting if all members of the Board or committee, as the case may be, consent thereto in writing, and the writing or writings are filed with the minutes or proceedings of the Board or committee. 3.8 Action by Telephonic Conference: Members of the Board of Directors, or any committee designated by such board, may participate in a meeting of such board or committee by means of conference telephone or similar communications equipment by means of which all persons participating in the meeting can hear each other, and participation in such a meeting shall constitute presence in person at such meeting. 3.9 Committees: The Board of Directors shall, by resolution or resolutions passed by a majority of Directors designate one or more committees, each of such committees to consist of one or more Directors of the Corporation, for such purposes as the Board shall determine. The Board may designate one or more directors as alternate members of any committee, who may replace any absent or disqualified member at any meeting of such committee. By-Laws - 5 3.10 Compensation of Directors: Directors shall receive such reasonable compensation for their service on the Board or Directors or any committees thereof, whether in the form of salary or a fixed fee for attendance at meetings, or both, with expenses, if any, as the Board of Directors may from time to time determine. Nothing herein contained shall be construed to preclude any Director from serving in any other capacity and receiving compensation therefor. ARTICLE IV OFFICERS 4.1 Officers, Title, Elections, Terms: (a) The elected officers of the corporation shall be a President, a Treasurer and a Secretary, and such other officers as the Board of Directors shall deem advisable. The officers shall be elected by the Board of Directors at its annual meeting following the annual meeting of the stockholders, to serve at the pleasure of the Board or otherwise as shall be specified by the Board at the time of such election and until their successors are elected and qualified. (b) The Board of Directors may elect or appoint at any time, and from time to time, additional officers or agents with such duties as it may deem necessary or desirable. Such additional officers shall serve at the pleasure of the Board or otherwise as shall be specified by the Board at the time of such election or appointment. Two or more offices may be held by the same person. (c) Any vacancy in any office may be filled for the unexpired portion of the term by the Board of Directors. (d) Any officer may resign his office at any time. Such resignation shall be made in writing and shall take effect at the time specified therein or, if no time has been specified, at the time of its receipt by the corporation. The acceptance of a resignation shall not be necessary to make it effective, unless expressly so provided in the resignation. (e) The salaries of all officers of the corporation shall be fixed by the Board of Directors. 4.2 Removal of Elected Officers: Any elected officer may be removed at any time, either with or without cause, by resolution adopted at any regular or special meeting of the Board of Directors by a majority of the Directors then in office. 4.3 Duties: (a) President: The President shall be the principal executive officer of the corporation and, subject to the control of the Board of Directors, shall supervise and control all the business and affairs of the corporation. He shall, when present, preside at all meetings of the stockholders and of the Board of Directors. He shall see that all orders and resolutions of the Board By-Laws - 6 of Directors are carried into effect (unless any such order or resolution shall provide otherwise), and in general shall perform all duties incident to the office of president and such other duties as may be prescribed by the Board of Directors from time to time. (b) Treasurer: The Treasurer shall (1) have charge and custody of and be responsible for all funds and securities of the Corporation; (2) receive and give receipts for moneys due and payable to the corporation from any source whatsoever; (3) deposit all such moneys in the name of the corporation in such banks, trust companies, or other depositories as shall be selected by resolution of the Board of Directors; and (4) in general perform all duties incident to the office of treasurer and such other duties as from time to time may be assigned to him by the President or by the Board of Directors. He shall, if required by the Board of Directors, give a bond for the faithful discharge of his duties in such sum and with such surety or sureties as the Board of Directors shall determine. (c) Secretary: The Secretary shall (1) keep the minutes of the meetings of the stockholders, the Board of Directors, and all committees, if any, of which a secretary shall not have been appointed, in one or more books provided for that purpose; (2) see that all notices are duly given in accordance with the provisions of these by-laws and as required by law; (3) be custodian of the corporate records and of the seal of the corporation and see that the seal of the corporation is affixed to all documents, the execution of which on behalf of the corporation under its seal, is duly authorized; (4) keep a register of the post office address of each stockholder which shall be furnished to the Secretary by such stockholder; (5) have general charge of stock transfer books of the Corporation; and (6) in general perform all duties incident to the office of secretary and such other duties as from time to time may be assigned to him by the President or by the Board of Directors. ARTICLE V CAPITAL STOCK 5.1 Stock Certificates: (a) Every holder of stock in the corporation shall be entitled to have a certificate signed by, or in the name of, the corporation by the President and by the Treasurer or the Secretary, certifying the number of shares owned by him. (b) If such certificate is countersigned by a transfer agent other than the corporation or its employee, or by a registrar other than the corporation or its employee, the signatures of the officers of the corporation may be facsimiles, and, if permitted by law, any other signature may be a facsimile. (c) In case any officer who has signed or whose facsimile signature has been placed upon a certificate shall have ceased to be such officer before such certificate is issued, it may be issued by the corporation with the same effect as if he were such officer at the date of issue. By-Laws - 7 (d) Certificates of stock shall be issued in such form not inconsistent with the Certificate of Incorporation as shall be approved by the Board or Directors, and shall be numbered and registered in the order in which they were issued. (e) All certificates surrendered to the corporation shall be canceled with the date of cancellation, and shall be retained by the Secretary, together with the powers of attorney to transfer and the assignments of the shares represented by such certificates, for such period of time as shall be prescribed from time to time by resolution of the Board of Directors. 5.2 Record Ownership: A record of the name and address of the holder of such certificate, the number of shares represented thereby and the date of issue thereof shall be made on the corporation's books. The corporation shall be entitled to treat the holder of any share of stock as the holder in fact thereof, and accordingly shall not be bound to recognize any equitable or other claim to or interest in any share on the part of any other person, whether or not it shall have express or other notice thereof, except as required by law. 5.3 Transfer of Record Ownership: Transfers of stock shall be made on the books of the corporation only by direction of the person named in the certificate or his attorney, lawfully constituted in writing, and only upon the surrender of the certificate therefor and a written assignment of the shares evidenced thereby. Whenever any transfer of stock shall be made for collateral security, and not absolutely, it shall be so expressed in the entry of the transfer if, when the certificates are presented to the corporation for transfer, both the transferor and the transferee request the corporation to do so. 5.4 Lost, Stolen or Destroyed Certificates: Certificates representing shares of the stock of the corporation shall be issued in place of any certificate alleged to have been lost, stolen or destroyed in such manner and on such terms and conditions as the Board of Directors from time to time may authorize. 5.5 Transfer Agent, Registrar, Rules Respecting Certificates: The corporation may maintain one or more transfer offices or agencies where stock of the corporation shall be transferable. The corporation may also maintain one or more registry offices where such stock shall be registered. The Board of Directors may make such rules and regulations as it may deem expedient concerning the issue, transfer and registration of stock certificates. 5.6 Fixing Record Date for Determination of Stockholders of Record: The Board of Directors may fix, in advance, a date as the record date for the purpose of determining stockholders entitled to notice of, or to vote at, any meeting of the stockholders or any adjournment thereof, or the stockholders entitled to receive payment of any dividend or other distribution or the allotment of any rights, or entitled to exercise any rights in respect of any change, conversion or exchange of stock, or to express consent to corporate action in writing without a meeting, or in order to make a determination of the stockholders for the purpose of any other lawful action. Such record date in any case shall be not more than sixty days nor less than ten days before the date of a meeting By-Laws - 8 of the stockholders, nor more than sixty days prior to any other action requiring such determination of the stockholders. A determination of stockholders of record entitled to notice or to vote at a meeting of stockholders shall apply to any adjournment of the meeting; provided, however, that the Board of Directors may fix a new record date for the adjourned meeting. 5.7 Dividends: Subject to the provisions of the Certificate of Incorporation, the Board of Directors may, out of funds legally available therefor at any regular or special meeting, declare dividends upon the capital stock of the corporation as and when they deem expedient. Before declaring any dividend there may be set apart out of any funds of the corporation available for dividends, such sum or sums as the Board of Directors from time to time in their discretion deem proper for working capital or as a reserve fund to meet contingencies or for equalizing dividends or for such other purposes as the Board of Director, shall deem conducive to the interests of the corporation. ARTICLE VI SECURITIES HELD BY THE CORPORATION 6.1 Voting: Unless the Board of Directors shall otherwise order, the President, the Secretary or the Treasurer shall have full power and authority, on behalf of the corporation, to attend, act and vote at any meeting of the stockholders of any corporation in which the corporation may hold stock, and at such meeting to exercise any or all rights and powers incident to the ownership of such stock, and to execute on behalf of the corporation proxy or proxies empowering another or others to act as aforesaid. The Board of Directors from time to time may confer like powers upon any other person or persons. 6.2 General Authorization to Transfer Securities Held by the Corporation: (a) Any of the following officers, to wit: the President and the Treasurer shall be, and they hereby are, authorized and empowered to transfer, convert, endorse, sell, assign, set over and deliver any and all shares of stock, bonds, debentures, notes, subscription warrants, stock purchase warrants, evidence of indebtedness, or other securities now or hereafter standing in the name of or owned by the corporation, and to make, execute and deliver, under the seal of the corporation, any and all written instruments of assignment and transfer necessary or proper to effectuate the authority hereby conferred. (b) Whenever there shall be annexed to any instrument of assignment and transfer executed pursuant to and in accordance with the foregoing paragraph (a), a certificate of the Secretary of the corporation in office at the date of such certificate setting forth the provisions of this Section 6.2 and stating that they are in full force and effect and setting forth the names of persons who are then officers of the corporation, then all persons to whom such instrument and annexed certificate shall thereafter come, shall be entitled, without further inquiry or investigation and regardless of the date of such certificate, to assume and to act in reliance upon the assumption that the shares of stock or other securities named in such instrument were theretofore duly and properly By-Laws - 9 transferred, endorsed, sold, assigned, set over and delivered by the corporation, and that with respect to such securities the authority of these provisions of the by-laws and of such officers is still in full force and effect. ARTICLE VII MISCELLANEOUS 7.1 Signatories: All checks, drafts or other orders for the payment of money, notes or other evidences of indebtedness issued in the name of the corporation shall be signed by such officer or officers or such other person or persons as the Board of Directors may from time to time designate. 7.2 Seal: The seal of the corporation shall be in such form and shall have such content as the Board of Directors shall from time to time determine. 7.3 Notice and Waiver of Notice: Whenever any notice of the time, place or purpose of any meeting of the stockholders, directors or a committee is required to be given under the law of the State of Delaware, the Certificate of Incorporation or these by-laws, a waiver thereof in writing, signed by the person or persons entitled to such notice, whether before or after the holding thereof, or actual attendance at the meeting in person or, in the case of any stockholder, by his attorney-in-fact, shall be deemed equivalent to the giving of such notice to such persons. 7.4 Indemnity: The corporation shall indemnify its directors, officers and employees to the fullest extent allowed by law, provided, however, that it shall be within the discretion of the Board of Directors whether to advance any funds in advance of disposition of any action, suit or proceeding, and provided further that nothing in this section 7.4 shall be deemed to obviate the necessity of the Board of Directors to make any determination that indemnification of the director, officer or employee is proper under the circumstances because he has met the applicable standard of conduct set forth in subsections (a) and (b) of Section 145 of the Delaware General Corporation Law. 7.5 Fiscal Year: Except as from time to time otherwise determined by the Board of Directors, the fiscal year of the corporation shall end on . By-Laws - 10 EX-3.250 114 CERTIFICATE OF INCORPORATION OF SFX TOURING, INC. STATE OF DELAWARE OFFICE OF THE SECRETARY OF STATE -------------------------------------- I, EDWARD J. FREEL, SECRETARY OF STATE OF THE STATE OF DELAWARE, DO HEREBY CERTIFY THE ATTACHED IS A TRUE AND CORRECT COPY OF THE CERTIFICATE OF INCORPORATION OF "SFX TOURING, INC.", FILED IN THIS OFFICE ON THE ELEVENTH DAY OF MARCH, A.D. 1998, AT 9 O'CLOCK A.M. /s/ Edward J. Freel ----------------------------------- Edward J. Freel, Secretary of State AUTHENTICATION: 8965248 DATE: 03-11-98 CERTIFICATE OF INCORPORATION OF SFX TOURING, INC. The undersigned, a natural person, for the purpose of organizing a corporation for conducting the business and promoting the purposes hereinafter stated, under the provisions and subject to the requirements of the laws of the State of Delaware (particularly Chapter 1, Title 8 of the Delaware Code and the acts amendatory thereof and supplemental thereto, and known, identified, and referred to as the "General Corporation Law of the State of Delaware"), hereby certifies that: FIRST: The name of the corporation (hereinafter called the "corporation") is SFX Touring, Inc. SECOND: The address, including street, number, city and county, of the registered office of the corporation in the State of Delaware is 10 13 Centre Road, City of Wilmington 19805, County of New Castle; and the name of the registered agent of the corporation in the State of Delaware at such address is Corporation Service Company. THIRD: The purpose of the corporation is to engage in any lawful act or activity for which corporations may be organized under the General Corporation Law of the State of Delaware. FOURTH: The total number of shares of stock which the corporation shall have authority to issue is one thousand. The par value of each of such shares is one cent. All such shares are of one class and are shares of Common Stock. FIFTH: The name and the mailing address of the incorporator is as follows: NAME MAILING ADDRESS ---- --------------- Deborah Goldman-Levi 150 East 58th Street, 19th Floor New York, NY 10155 SIXTH: The corporation is to have perpetual existence. SEVENTH: Whenever a compromise or arrangement is proposed between this corporation and its creditors or any class of them and/or between this corporation and its stockholders or any class of them, any court of equitable jurisdiction within the State of Delaware may, on the application in a summary way of this corporation or of any creditor or stockholder thereof or on the application of any receiver or receivers appointed for this corporation under ss.291 of Title 8 of the Delaware Code or on the application of trustees in dissolution or of any receiver or receivers appointed for this corporation under ss.279 of Title 8 of the Delaware Code order a meeting of the creditors or class of creditors, and/or of the stockholders or class of stockholders of this corporation, as the case may be, to be summoned in such manner as the said court directs. If a majority in number representing three fourths in value of the creditors or class of creditors, and/or of the stockholders or class of stockholders of this corporation, as the case may be, agree to any compromise or arrangement and to any reorganization of this corporation as consequence of such compromise or arrangement, the said compromise or arrangement and the said reorganization shall, if sanctioned by the court to which the said application has been made, be binding on all the creditors or class of creditors, and/or on all the stockholders or class of stockholders, of this corporation, as the case may be, and also on this corporation. EIGHTH: For the management of the business and for the conduct of the affairs of the corporation, and in further definition, limitation, and regulation of the powers of the corporation and of its directors and of its stockholders or any class thereof, as the case may be, it is further provided: 1. The management of the business and the conduct of the affairs of the corporation shall be vested in its Board of Directors. The number of directors which shall constitute the whole Board of Directors shall be fixed by, or in the manner provided in, the Bylaws. The phrase "whole Board" and the phrase "total number of directors" shall be deemed to have the same meaning, to wit, the total number of directors which the corporation would have if there were no vacancies. No election of directors need be by written ballot. 2. After the original or other Bylaws of the corporation have been adopted, amended, or repealed, as the case may be, in accordance with the provisions ofss.109 of the General Corporation Law of the State of Delaware, and, after the corporation has received any payment for any of its stock, the power to adopt, amend, or repeal the Bylaws of the corporation may be exercised by the Board of Directors of the corporation; provided, however, that any provision for the classification of directors of the corporation for staggered terms pursuant to the provisions of subsections (d) ofss.141 of the General Corporation Law of the State of Delaware shall be set forth in an initial Bylaw or in a Bylaw adopted by the stockholders entitled to vote of the corporation unless provisions for such classification shall be set forth in this certificate of incorporation. 3. Whenever the corporation shall be authorized to issue only one class of stock, each outstanding share shall entitle the holder thereof to notice of, and the right to vote at, any meeting of stockholders. Whenever the corporation shall be authorized to issue more than one class of stock, no outstanding share of any class of stock which is denied voting power under the provisions of the certificate of incorporation shall entitle the holder thereof to the right to vote - 2 - at any meeting of stockholders except as the provisions of paragraph (2) of subsection (b) of ss.242 of the General Corporation Law of the State of Delaware shall otherwise require; provided, that no share of any such class which is otherwise denied voting power shall entitle the holder thereof to vote upon the increase to decrease in the number of authorized shares of said class. NINTH: The personal liability of the directors of the corporation is hereby eliminated to the fullest extent permitted by the provisions of paragraph (7) of subsection (b) of ss. 102 of the General Corporation Law of the State of Delaware, as the same may be amended and supplemented. TENTH: The corporation shall, to the fullest extent permitted by the provisions of ss. 145 of the General Corporation Law of the State of Delaware, as the same may be amended and supplemented, indemnify any and all persons whom it shall have power to indemnify under said section from and against any and all of the expenses, liabilities, or other matters referred to in or covered by said section, and the indemnification provided for herein shall not be deemed exclusive of any other rights to which those indemnified may be entitled under any Bylaw, agreement, vote of stockholders or disinterested directors or otherwise, both as to action in his official capacity and as to action in another capacity while holding such office, and shall continue as to a person who has ceased to be a director, officer, employee, or agent and shall inure to the benefit of the heirs, executors, and administrators of such a person. ELEVENTH: From time to time any of the provisions of this certificate of incorporation may be amended, altered, or repealed, and other provisions authorized by the laws of the State of Delaware at the time in force may be added or inserted in the manner and at the time prescribed by said laws, and all rights at any time conferred upon the stockholders of the corporation by this certificate of incorporation are granted subject to the provisions of this Article ELEVENTH. Signed on March 11, 1998 /s/ Deborah Goldman-Levi ---------------------------------- Deborah Goldman-Levi, Incorporator - 3 - EX-3.251 115 BYLAWS OF SFX TOURING, INC. BY-LAWS OF SFX TOURING, INC. --------------------------------- ARTICLE I OFFICES 1.1 Registered Office: The registered office shall be established and maintained at and shall be the registered agent of the Corporation in charge hereof. 1.2 Other Offices: The corporation may have other offices, either within or without the State of Delaware, at such place or places as the Board of Directors may from time to time appoint or the business of the corporation may require, provided, however, that the corporation's books and records shall be maintained at such place within the continental United States as the Board of Directors shall from time to time designate. ARTICLE II STOCKHOLDERS 2.1 Place of Stockholders' Meetings: All meetings of the stockholders of the corporation shall be held at such place or places, within or outside the State of Delaware as may be fixed by the Board of Directors from time to time or as shall be specified in the respective notices thereof. 2.2 Date and Hour of Annual Meetings of Stockholders: An annual meeting of stockholders shall be held each year within five months after the close of the fiscal year of the Corporation. 2.3 Purpose of Annual Meetings: At each annual meeting, the stockholders shall elect the members of the Board of Directors for the succeeding year. At any such annual meeting any further proper business may be transacted. 2.4 Special Meetings Of Stockholders: Special meetings of the stockholders or of any class or series thereof entitled to vote may be called by the President or by the Chairman of the Board of Directors, or at the request in writing by stockholders of record owning at least fifty (50%) percent of the issued and outstanding voting shares of common stock of the corporation. 2.5 Notice of Meetings of Stockholders: Except as otherwise expressly required or permitted by law, not less than ten days nor more than sixty days before the date of every stockholders' meeting the Secretary shall give to each stockholder of record entitled to vote at such meeting, written notice, served personally by mail or by telegram, stating the place, date and hour 1 of the meeting and, in the case of a special meeting, the purpose or purposes for which the meeting is called. Such notice, if mailed shall be deemed to be given when deposited in the United States mail, postage prepaid, directed to the stockholder at his address for notices to such stockholder as it appears on the records of the corporation. 2.6 Quorum of Stockholders: (a) Unless otherwise provided by the Certificate of Incorporation or by law, at any meeting of the stockholders, the presence in person or by proxy of stockholders entitled to cast a majority of the votes thereat shall constitute a quorum. The withdrawal of any shareholder after the commencement of a meeting shall have no effect on the existence of a quorum, after a quorum has been established at such meeting. (b) At any meeting of the stockholders at which a quorum shall be present, a majority of voting stockholders, present in person or by proxy, may adjourn the meeting from time to time without notice other than announcement at the meeting. In the absence of a quorum, the officer presiding thereat shall have power to adjourn the meeting from time to time until a quorum shall be present. Notice of any adjourned meeting, other than announcement at the meeting, shall not be required to be given except as provided in paragraph (d) below and except where expressly required by law. (c) At any adjourned session at which a quorum shall be present, any business may be transacted which might have been transacted at the meeting originally called but only those stockholders entitled to vote at the meeting as originally noticed shall be entitled to vote at any adjournment or adjournments thereof, unless a new record date is fixed by the Board of Directors. (d) If an adjournment is for more than thirty days, or if after the adjournment a new record date is fixed for the adjourned meeting, a notice of the adjourned meeting shall be given to each stockholder of record entitled to vote at the meeting. 2.7 Chairman and Secretary of Meeting: The President, shall preside at meetings of the stockholders. The Secretary shall act as secretary of the meeting or if he is not present, then the presiding officer may appoint a person to act as secretary of the meeting. 2.8 Voting by Stockholders: Except as may be otherwise provided by the Certificate of Incorporation or these by-laws, at every meeting of the stockholders each stockholder shall be entitled to one vote for each share of voting stock standing in his name on the books of the corporation on the record date for the meeting. Except as otherwise provided by these by-laws, all elections and questions shall be decided by the vote of a majority in interest of the stockholders present in person or represented by proxy and entitled to vote at the meeting. 2.9 Proxies: Any stockholder entitled to vote at any meeting of stockholders may vote either in person or by proxy. Every proxy shall be in writing, subscribed by the stockholder or his duly authorized attorney-in-fact, but need not be dated, sealed, witnessed or acknowledged. 2.10 Inspectors: The election of directors and any other vote by ballot at any meeting of the stockholders shall be supervised by at least two inspectors. Such inspectors may be appointed by the presiding officer before or at the meeting; or if one or both inspectors so appointed shall 2 refuse to serve or shall not be present, such appointment shall be made by the officer presiding at the meeting. 2.11 List of Stockholders: (a) At least ten days before every meeting of stockholders, the Secretary shall prepare and make a complete list of the stockholders entitled to vote at the meeting, arranged in alphabetical order, and showing the address of each stockholder and the number of shares registered in the name of each stockholder. (b) During ordinary business hours, for a period of at least ten days prior to the meeting, such list shall be open to examination by any stockholder for any purpose germane to the meeting, either at a place within the city where the meeting is to be held, which place shall be specified in the notice of the meeting, or if not so specified, at the place where the meeting is to be held. (c) The list shall also be produced and kept at the time and place of the meeting during the whole time of the meeting, and it may be inspected by any stockholder who is present. (d) The stock ledger shall be the only evidence as to who are the stockholders entitled to examine the stock ledger, the list required by this Section 2.11 or the books of the corporation, or to vote in person or by proxy at any meeting of stockholders. 2.12 Procedure at Stockholders' Meetings: Except as otherwise provided by these by-laws or any resolutions adopted by the stockholders or Board of Directors, the order of business and all other matters of procedure at every meeting of stockholders shall be determined by the presiding officer. 2.13 Action By Consent Without Meeting: Unless otherwise provided by the Certificate of Incorporation, any action required to be taken at any annual or special meeting of stockholders, or any action which may be taken at any annual or special meeting, may be taken without a meeting, without prior notice and without a vote, if a consent in writing, setting forth the action so taken, shall be signed by the holders of outstanding stock having not less than the minimum number of votes that would be necessary to authorize or take such action at a meeting at which all sham entitled to vote thereon were present and voted. Prompt notice of the taking of the corporate action without a meeting by less than unanimous written consent shall be given to those stockholders who have not consented in writing. ARTICLE III DIRECTORS 3.1 Powers of Directors: The property, business and affairs of the corporation shall be managed by its Board of Directors which may exercise all the powers of the corporation except such as are by the law of the State of Delaware or the Certificate of Incorporation or these by-laws required to be exercised or done by the stockholders. 3.2 Number, Method of Election, Terms of Office of Directors: The number of directors which shall constitute the Board of Directors shall be ( ) unless and until otherwise determined 3 by a vote of a majority of the entire Board of Directors. Each Director shall hold office until the next annual meeting of stockholders and until his successor is elected and qualified, provided, however, that a director may resign at any time. Directors need not be stockholders. 3.3 Vacancies on Board of Directors; Removal: (a) Any director may resign his office at any time by delivering his resignation in writing to the Chairman of the Board or to the President. It will take effect at the time specified therein or, if no time is specified, it will be effective at the time of its receipt by the corporation. The acceptance of a resignation shall not be necessary to make it effective, unless expressly so provided in the resignation. (b) Any vacancy in the authorized number of directors may be filled by majority vote of the stockholders and any director so chosen shall hold office until the next annual election of directors by the stockholders and until his successor is duly elected and qualified or until his earlier resignation or removal. (c) Any director may be removed with or without cause at any time by the majority vote of the stockholders given at a special meeting of the stockholders called for that purpose. 3.4 Meetings of the Board of Directors: (a) The Board of Directors may hold their meetings, both regular and special, either within or outside the State of Delaware. (b) Regular meetings of the Board of Directors may be held at such time and place as shall from time to time be determined by resolution of the Board of Directors. No notice of such regular meetings shall be required. If the date designated for any regular meeting be a legal holiday, then the meeting shall be held on the next day which is not a legal holiday. (c) The first meeting of each newly elected Board of Directors shall be held immediately following the annual meeting of the stockholders for the election of officers and the transaction of such other business as may come before it. If such meeting is held at the place of the stockholders' meeting, no notice thereof shall be required. (d) Special meetings of the Board of Directors shall be held whenever called by direction of the Chairman of the Board or the President or at the written request of any one director. (e) The Secretary shall give notice to each director of any special meeting of the Board of Directors by mailing the same at least three days before the meeting or by telegraphing, telexing, or delivering the same not later than the date before the meeting. Unless required by law, such notice need not include a statement of the business to be transacted at, or the purpose of, any such meeting. Any and all business may be transacted at any meeting of the Board of Directors. No notice of any adjourned meeting need be given. No notice to or waiver by any director shall be required with respect to any meeting at which the director is present. 3.5 Quorum and Action: Unless provided otherwise by law or by the Certificate of Incorporation or these by-laws, a majority of the Directors shall constitute a quorum for the transaction of business; but if there shall be less than a quorum at any meeting of the Board, a 4 majority of those present may adjourn the meeting from time to time. The vote of a majority of the Directors present at any meeting at which a quorum is present shall be necessary to constitute the act of the Board of Directors. 3.6 Presiding Officer and Secretary of the Meeting: The President, or, in his absence a member of the Board of Directors selected by the members present, shall preside at meetings of the Board. The Secretary shall act as secretary of the meeting, but in his absence the presiding officer may appoint a secretary of the meeting. 3.7 Action by Consent Without Meeting:Any action required or permitted to be taken at any meeting of the Board of Directors or of any committee thereof may be taken without a meeting if all members of the Board or committee, as the case may be, consent thereto in writing, and the writing or writings are filed with the minutes or proceedings of the Board or committee. 3.8 Action by Telephonic Conference: Members of the Board of Directors, or any committee designated by such board, may participate in a meeting of such board or committee by means of conference telephone or similar communications equipment by means of which all persons participating in the meeting can hear each other, and participation in such a ntecting shall constitute presence in person at such meeting. 3.9 Committees: The Board of Directors shall, by resolution or resolutions passed by a majority of Directors designate one or more committees, each of such committees to consist of one or more Directors of the Corporation, for such purposes as the Board shall determine. The Board may designate one or more directors as alternate members of any committee, who may replace any absent or disqualified. member at any meeting of such committee. 3.10 Compensation of Directors: Directors shall receive such reasonable compensation for their service on the Board of Directors or any committees thereof, whether in the form of salary or a fixed fee for attendance at meetings, or both, with expenses, if any, as the Board of Directors may from time to time determine. Nothing herein contained shall be construed to preclude any Director from serving in any other capacity and receiving compensation therefor. ARTICLE IV OFFICERS 4.1 Officers, Title, Elections, Terms: (a) The elected officers of the corporation shall be a President, a Treasurer and a Secretary, and such other officers as the Board of Directors shall deem advisable. The officers shall be elected by the Board of Directors at its annual meeting following the annual meeting of the stockholders, to serve at the pleasure of the Board or otherwise as shall be specified by the Board at the time of such election and until their successors are elected and qualified. (b) The Board of Directors may elect or appoint at any time, and from time to time, additional officers or agents with such duties as it may deem necessary or desirable. Such additional officers shall serve at the pleasure of the Board or otherwise as shall be specified by the 5 Board at the time of such election or appointment. Two or more offices may be held by the same person. (c) Any vacancy in any office may be filled for the unexpired portion of the term by the Board of Directors. (d) Any officer may resign his office at any time. Such resignation shall be made in writing and shall take effect at the time specified therein or, if no time has been specified, at the time of its receipt by the corporation. The acceptance of a resignation shall not be necessary to make it effective, unless expressly so provided in the resignation. (e) The salaries of all officers of the corporation shall be fixed by the Board of Directors. 4.2 Removal of Elected Officers: Any elected officer may be removed at any time, either with or without cause, by resolution adopted at any regular or special meeting of the Board of Directors by a majority of the Directors then in office. 4.3 Duties: (a) President: The President shall be the principal executive officer of the corporation and, subject to the control of the Board of Directors, shall supervise and control all the business and affairs of the corporation. He shall, when present, preside at all meetings of the stockholders and of the Board of Directors. He shall see that all orders and resolutions of the Board of Directors are carried into effect (unless any such order or resolution shall provide otherwise), and in general shall perform all duties incident to the office of president and such other duties as may be prescribed by the Board of Directors from time to time. (b) Treasurer: The Treasurer shall (1) have charge and custody of and be responsible for all funds and securities of the Corporation; (2) receive and give receipts for moneys due and payable to the corporation from any source whatsoever; (3) deposit all such moneys in the name of the corporation in such banks, trust companies, or other depositories as shall be selected by resolution of the Board of Directors; and (4) in general perform all duties incident to the office of treasurer and such other duties as from time to time may be assigned to him by the President or by the Board of Directors. He shall, if required by the Board of Directors, give a bond for the faithful discharge of his duties in such sum and with such surety or sureties as the Board of Directors shall determine. (c) Secretary: The Secretary shall (1) keep the minutes of the meetings of the stockholders, the Board of Directors, and all committees, if any, of which a secretary shall not have been appointed, in one or more books provided for that purpose; (2) see that all notices are duly given in accordance with the provisions of these by-laws and as required by law; (3) be custodian of the corporate records and of the seal of the corporation and see that the seal of the corporation is affixed to all documents, the execution of which on behalf of the corporation under its seal, is duly authorized; (4) keep a register of the post office address of each stockholder which shall be furnished to the Secretary by such stockholder; (5) have general charge of stock transfer books of the Corporation; and (6) in general perform all duties incident to the office of secretary and such other duties as from time to time may be assigned to him by the President or by the Board of Directors. 6 ARTICLE V CAPITAL STOCK 5.1 Stock Certificates: (a) Every holder of stock in the corporation shall be entitled to have a certificate signed by, or in the name of, the corporation by the President and by the Treasurer or the Secretary, certifying the number of shares owned by him. (b) If such certificate is countersigned by a transfer agent other than the corporation or its employee, or by a registrar other than the corporation or its employee, the signatures of the officers of the corporation may be facsimiles, and, if permitted by law, any other signature may be a facsimile. (c) In case any officer who has signed or whose facsimile signature has been placed upon a certificate shall have ceased to be such officer before such certificate is issued, it may be issued by the corporation with the same effect as if he were such officer at the date of issue. (d) Certificates of stock shall be issued in such form not inconsistent with the Certificate of Incorporation as shall be approved by the Board of Directors, and shall be numbered and registered in the order in which they were issued. (e) All certificates surrendered to the corporation shall be canceled with the date of cancellation, and shall be retained by the Secretary, together with the powers of attorney to transfer and the assignments of the shares represented by such certificates, for such period of time as shall be prescribed from time to time by resolution of the Board of Directors. 5.2 Record Ownership: A record of the name and address of the holder of such certificate, the number of shares represented thereby and the date of issue thereof shall be made on the corporation's books. The corporation shall be entitled to treat the holder of any share of stock as the holder in fact thereof, and accordingly shall not be bound to recognize any equitable or other claim to or interest in any share on the part of any other person, whether or not it shall have express or other notice thereof, except as required by law. 5.3 Transfer of Record Ownership: Transfers of stock shall be made on the books of the corporation only by direction of the person named in the certificate or his attorney, lawfully constituted in writing, and only upon the surrender of the certificate therefor and a written assignment of the shares evidenced thereby. Whenever any transfer of stock shall be made for collateral security, and not absolutely, it shall be so expressed in the entry of the transfer if, when the certificates are presented to the corporation for transfer, both the transferor and the transferee request the corporation to do so. 5.4 Lost, Stolen or Destroyed Certificates: Certificates representing shares of the stock of the corporation shall be issued in place of any certificate alleged to have been lost, stolen or destroyed in such manner and on such terms and conditions as the Board of Directors from time to time may authorize. 5.5 Transfer Agent; Registrar, Rules Respecting Certificates: The corporation may maintain one or more transfer offices or agencies where stock of the corporation shall be 7 transferable. The corporation may also maintain one or more registry offices where such stock shall be registered. The Board of Directors may make such rules and regulations as it may deem expedient concerning the issue, transfer and registration of stock certificates. 5.6 Fixing Record Date for Determination of Stockholders of Record: The Board of Directors may fix, in advance, a date as the record date for the purpose of determining stockholders entitled to notice of, or to vote at, any meeting of the stockholders or any adjournment thereof, or the stockholders entitled to receive payment of any dividend or other distribution or the allotment of any rights, or entitled to exercise any rights in respect of any change, conversion or exchange of stock, or to express consent to corporate action in writing without a meeting, or in order to make a determination of the stockholders for the purpose of any other lawful action. Such record date in any case shall be not more than sixty days nor less than ten days before the date of a meeting of the stockholders, nor more than sixty days prior to any other action requiring such determination of the stockholders. A determination of stockholders of record entitled to notice or to vote at a meeting of stockholders shall apply to any adjournment of the meeting; provided, however, that the Board of Directors may fix a new record date for the adjourned meeting. 5.7 Dividends: Subject to the provisions of the Certificate of Incorporation, the Board of Directors may, out of funds legally available therefor at any regular or special meeting, declare dividends upon the capital stock of the corporation as and when they deem expedient. Before declaring any dividend there may be set apart out of any funds of the corporation available for dividends, such sum or sums as the Board of Directors from time to time in their discretion deem proper for working capital or as a reserve fund to meet contingencies or for equalizing dividends or for such other purposes as the Board of Directors shall deem conducive to the interests of the corporation. ARTICLE VI SECURITIES HELD BY THE CORPORATION 6.1 Voting: Unless the Board of Directors shall otherwise order, the President, the Secretary or the Treasurer shall have full power and authority, on behalf of the corporation, to attend, act and vote at any meeting of the stockholders of any corporation in which the corporation may hold stock, and at such meeting to exercise any or all rights and powers incident to the ownership of such stock, and to execute on behalf of the corporation a proxy or proxies empowering another or others to act as aforesaid. The Board of Directors from time to time may confer like powers upon any other person or persons. 6.2 General Authorization to Transfer Securities Held by the Corporation (a) Any of the following officers, to wit: the President and the Treasurer shall be, and they hereby are, authorized and empowered to transfer, convert, endorse, sell, assign, set over and deliver any and all shares of stock, bonds, debentures, notes, subscription warrants, stock purchase warrants, evidence of indebtedness, or other securities now or hereafter standing in the name of or owned by the corporation, and to make, execute and deliver, under the seal of the corporation, any and all written 8 instruments of assignment and transfer necessary or proper to effectuate the authority hereby conferred. (b) Whenever there shall be annexed to any instrument of assignment and transfer executed pursuant to and in accordance with the foregoing paragraph (a), a certificate of the Secretary of the corporation in office at the date of such certificate setting forth the provisions of this Section 6.2 and stating that they are in full force and effect and setting forth the names of persons who are then officers of the corporation, then all persons to whom such instrument and annexed certificate shall thereafter come, shall be entitled, without further inquiry or investigation and regardless of the date of such certificate, to assume and to act in reliance upon the assumption that the shares of stock or other securities named in such instrument were theretofore duly and properly transferred, endorsed, sold, assigned, set over and delivered by the corporation, and that with respect to such securities the authority of these provisions of the by-laws and of such officers is still in full force and effect. ARTICLE VII MISCELLANEOUS 7.1 Signatories: All checks, drafts or other orders for the payment of money, notes or other evidences of indebtedness issued in the name of the corporation shall be signed by such officer or officers or such other person or persons as the Board of Directors may from time to time designate. 7.2 Seal: The seal of the corporation shall be in such forrn and shall have such content as the Board of Directors shall from time to time determine. 7.3 Notice and Waiver of Notice: Whenever any notice of the time, place or purpose of any meeting of tne stockholders, directors or a committee is required to be given under the law of the State of Delaware, the Certificate of Incorporation or these by-laws, a waiver thereof in writing, signed by the person or persons entitled to such notice, whether before or after the holding thereof, or actual attendance at the meeting in person or, in the case of any stockholder, by his attorney-in-fact, shall be deemed equivalent to the giving of such notice to such persons. 7.4 Indemnity: The corporation shall indemnify its directors, officers and employees to the fullest extent allowed by law, provided, however, that it shall be within the discretion of the Board of Directors whether to advance any funds in advance of disposition of any action, suit or proceeding, and provided further that nothing in this section 7.4 shall be deemed to obviate the necessity of the Board of Directors to make any determination that indemnification of the director, officer or employee is proper under the circumstances because he has met the applicable standard of conduct set forth in subsections (a) and (b) of Section 145 of the Delaware General Corporation Law. 7.5 Fiscal Year: Except as from time to time otherwise determined by the Board of Directors, the fiscal year of the corporation shall end on 9 EX-3.252 116 ARTICLES OF INCORPORATION OF SHELLI MEADOWS, INC. STATE OF CALIFORNIA SECRETARY OF STATE CORPORATION DIVISION I, BILL JONES, Secretary of State of the State of California, hereby certify: That the annexed transcript 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. IN WITNESS WHEREOF, I execute this certificate and affix the Great Seal of the State of California this June 08 1998 ------------------------ /s/ Bill Jones Secretary of State ARTICLES OF INCORPORATION OF SHELLI MEADOWS, INC. The undersigned Incorporator hereby executes the following Articles of Incorporation for the purpose of forming a corporation under the General Corporation Law of the State of California: I. The Name of the Corporation shall be: SHELLI MEADOWS, INC. II. The purpose of the Corporation is to engage in any lawful act or activity for which a corporation may be organized under the General Corporation Law of California other than the banking business, the trust company business or the practice of a profession permitted to be incorporated by the California Corporations Code. III. The name and address in this state of the Corporation's initial agent for service of process in accordance with subdivision (b) of Section 1502 of the General Corporation Law is: Irving Azoff c/o Breslauer, Jacobson, Rutman & Sherman 10345 West Olympic Boulevard Los Angeles, California 90064 IV. The Corporation is authorized to issue only one class of shares, which shall be common stock without par value, and the total number of shares of common stock which the corporation is authorized to issue is one million (1,000,000). V. Section 1. Elimination of Directors' Liability. The liability of the directors of this corporation for monetary damages shall be eliminated to the fullest extent permissible under California law. 2 Section 2. Indemnification of Corporate Agents. This corporation is authorized to provide indemnification of agents (as defined in Section 317 of the California General Corporation Law) through bylaw provisions, agreements with agents, vote of shareholders or disinterested directors or otherwise, in excess of the indemnification otherwise permitted by Section 317 of the California General Corporation Law, subject only to the applicable limits set forth in Section 204 of the California General Corporation Law with respect to actions for breach of duty to the corporation and its shareholders. Section 3. Insurance from a Subsidiary. This corporation is authorized to purchase and maintain insurance on behalf of its agents against any liability asserted against or incurred by the agent in such capacity or arising out of the agent's status as such from a company, the shares of which are owned in whole or in part by this corporation, provided that any policy issued by such company is limited to the extent required by applicable law. Section 4. Reveal or Modification. Any repeal or modification of the foregoing provisions of this Article V by the shareholders of this corporation shall not adversely affect any right or protection of an agent of this corporation existing at the time of that repeal or modification. IN WITNESS WHEREOF, the undersigned Incorporator has executed the foregoing Articles of Incorporation on September 10, 1990. /s/ Lilliana Montero ------------------------------ Lilliana Montero, Incorporator 3 EX-3.253 117 BYLAWS OF SHELLI MEADOWS, INC. SHELLI MEADOWS, INC. BY LAWS ARTICLE ONE CAPITAL STOCK SECTION ONE: Share certificates, as approved by the Board of Directors, shall be issued to shareholders specifying the name of the owner, number of shares, and date of issue. Each certificate shall be signed by the President and Secretary with the corporate seal affixed thereon. Each certificate shall be numbered in the order in which it is issued. SECTION TWO: Each shareholder shall be entitled to one vote per share of common stock, unless otherwise stated in Article of Incorporation. SECTION THREE: Transfer of shares of stock shall be in the transfer ledger of the corporation. Such transfers shall be done in person or by power of attorney. Transfers shall be completed on the surrender of the old certificate, duly assigned. ARTICLE TWO SHAREHOLDER'S MEETINGS SECTION ONE: The annual meeting of the shareholders shall be from time to time, at the time fixed by the directors held at a place from time to time fixed by the directors. If the stated day is a weekend day or a legal holiday, the meeting shall be held on the next succeeding day not a weekend day or a holiday. SECTION TWO: The place of the annual meeting may be changed by the Board of Directors within or without the State of incorporation for any given year upon days notice to the shareholders. Special meetings may be held within or without of the State of incorporation and at such time as the Board of Directors may fix. SECTION THREE: Special meetings of the shareholders may be called at any time by the President or any holder(s) of a majority of the outstanding shares of stock entitled to vote. SECTION FOUR: Notice of any special meeting of the shareholders shall be given to all shareholders to their last known address by registered mail. Notice of any special meeting of the shareholders shall state the purpose of such meeting. Notice of a special meeting may be waived in writing either before or after such meeting. SECTION FIVE: Unless otherwise provided by law or the Articles of incorporation, all meetings of the shareholders, action may be taken by a majority vote of the number of shares entitled to vote as represented by the shareholders present at such meeting. Directors shall be elected by a plurality vote. A quorum shall constitute one share over fifty percent of the outstanding shares entitled to vote as represented by the shareholders present at such meeting. No business may be transacted without the presence of a quorum. At any time during any 2 shareholders meeting, if it is determined that a quorum is no longer present, the meeting shall be then adjourned. SECTION SIX: Action may be taken by the shareholders without a formal meeting by consent, if such consent is executed in writing by all of the shareholders entitled to vote and if allowed under the laws of the State of incorporation. ARTICLE THREE DIRECTORS SECTION ONE: The Board of Directors shall control the full and entire management of the affairs and business of the corporation. The Board of Directors shall adopt rules and regulations to manage the affairs and business of the corporation by resolution at special or the annual meeting. A quorum shall consist of a majority of the directors. Resolutions adopted and all business transacted by the Board of Directors shall be done by a majority vote of the directors present at such meetings. SECTION TWO: The Board of Directors shall consist of 1 member to be elected by the shareholders at an annual meeting. The term of office shall be one year. Vacancies may be filled by the Board of Directors prior to the expiration of the term. Such appointment shall continue until the next annual meeting of shareholders. 3 SECTION THREE: The Board of Directors shall meet annually at the same place of the shareholders meetings immediately following the annual meeting of the shareholders, special meetings of the Board of Directors may be called by the President or any two (2) directors on ten (10) days notice, or such other and further notice as required by the laws of the State of incorporation. SECTION FOUR: Notice of special or regular meetings of the Board of Directors other than the annual meeting of the Board of Directors, shall be made by mail to the last known address of each director. Such notice shall be mailed ten (10) days prior to such meeting and shall include time and place and reasons for the meeting. All other requirements of the laws of the State of incorporation for notices shall be followed. SECTION FIVE: All directors of the corporation who are present at a meeting of the Board of Directors shall be deemed to have assented to action taken at such meeting as to any corporate action taken, unless a director who did not vote in favor on such action goes on record in the minutes as dissenting. In such a case, the dissenting director will not be deemed to having assented to the action taken. SECTION SIX: Directors may be removed for cause by a majority vote at a meeting of the shareholders or Directors. Directors may be removed without cause by a majority vote at a meeting of the shareholders. 4 ARTICLE FOUR OFFICERS SECTION ONE: The officers of the corporation shall consist of a President, Secretary and Treasurer. All officers shall be elected by the Board of Directors and shall serve a term for compensation as fixed by the Board of Directors. The Board of Directors may establish other offices as it may be deem fit. SECTION TWO: The chief executive officer shall be the President. The President shall have management powers of the corporation. His duties shall include but are not limited to administration of the corporation presiding over shareholders meeting including general supervision of the policies of the corporation as well as general management. The President shall execute contracts, mortgages, loans and bonds under the seal of the corporation. The President shall have other powers as determined by the Board of Directors by resolution. SECTION THREE: The secretary shall keep the minutes of meetings of the Board of Directors and shareholder meetings. The Secretary shall have charge of the minute books, seal and stock books of the corporation. The Secretary shall have other powers as delegated by the President. SECTION FOUR: The Treasurer shall have the power to manage the financial affairs of the corporation. The Treasurer shall keep books and records of the financial affairs and make such 5 available to the President and Board of Directors upon request. The Treasurer may make recommendations to the officers and directors in regard to the financial affairs of the corporation. SECTION FIVE: The Vice-President, if one is appointed by the Board of Directors, shall have such powers as delegated to him by the President. Upon the inability to perform by the President, the Vice-President shall serve as President until such time as the President shall be able to perform or further action by the Board of Directors. The President shall be deemed unable to perform his duties upon written notification by the President of such inability or resignation to the Board of Directors that the President is unable to perform. SECTION SIX: Vacancies shall be filled by the Board of Directors. Until such time as vacancies are filled the following rules of succession shall apply without regard to Section Five of this Article. The vice-President shall act as President, the Treasurer shall act as Secretary, and the Secretary shall act as Treasurer. SECTION SEVEN: Assistants to officers may be appointed by the President. These duties shall be those delegated to them by the President or the Board of Directors. SECTION EIGHT: Compensation of the officers shall be determined by the Board of Directors. 6 ARTICLE FIVE CONTRACTS AND INSTRUMENTS OF INDEBTEDNESS SECTION ONE: No contracts or any instrument of indebtedness shall be executed without approval by the Board of Directors by resolution. Upon such resolution, the President shall be authorized to execute contracts or instruments of indebtedness as specified in the resolution. SECTION TWO: All checks, drafts or other instruments of indebtedness shall be executed in the manner as determined by the Board of Directors by resolution. ARTICLE SIX CORPORATE SEAL The seal of the corporation shall be provided by the Board of Directors by resolution. The seal shall be used by the President or other officers of the corporation as provided for in these By-Laws. ARTICLE SEVEN AMENDMENT These By-Laws may be amended from time to time by a majority vote of the Board of Directors or by a majority vote of the shareholders. These By-Laws may be repealed 7 and new By-Laws established in the same manner as amendments. These By-Laws will continue in full force and effect until amended or repealed and replaced by new By-Laws. ARTICLE EIGHT DIVIDENDS The Board of Directors may from time to time declare dividends to the shareholders. These distributions may be in cash or property. No such dividends may be made out of the capital of the corporation. 8 EX-3.258 118 ARTICLES OF AMENDMENT Microfilm Number Filed with the Department of State on ------------ ----------- Entity Number --------------- ------------------------------------------------ Secretary of the Commonwealth ARTICLES OF AMENDMENT-DOMESTIC BUSINESS CORPORATION In compliance with the requirement of 15 Pa.C.S. ss. 1915 (relating to articles of amendment), the undersigned business corporation, desiring to amend its Articles, hereby states that: 1. The name of the corporation is: SJS ENTERTAINMENT CORPORATION 2. The (a) address of this corporation's current registered office in this Commonwealth or (b) name or its commercial registered office provider and the county of venue is (the Department is hereby authorized to correct the following information to conform to the records of the Department): (a) 319 Market Street, Harrisburg PA 17101 Dauphin For a corporation represented by a commercial registered office provider, the county in (b) shall be deemed the country in which the corporation is located for venue and official publication purposes. 3. The statute by or under which it was incorporated is 4. The date of its incorporation is: 11/30/95 5. (Check, and if appropriate complete, one of the following): X The amendment shall be effective upon filing these Articles of Amendment in the Department of State. The amendment shall be effective on: 6. (Check one of the following): The amendment was adopted by the shareholders (or members ) pursuant to 16 Pa.C.S. ss. 1914(a) and (b). X The amendment was adopted by the board of directors pursuant to Pa.C.S. ss. 1914(C) 7. (Check, and if appropriate complete, one of the following): The amendment adopted by the corporation, set forth in full, is as follows: X The amendment adopted by the corporation is set forth in full in Exhibit A attached hereto and made a part hereof. 8. (Check if the amendment restates the Articles): The restated Articles of Incorporated supersede the original Articles and all amendments thereto. IN TESTIMONY WHEREOF, the undersigned corporation has caused these Articles of Amendment to be signed by a duly authorized officer thereof this 29th day of October 1998. SJS ENTERTAINMENT CORPORATION By:/s/ [illegible] ------------------------------------- Title: Vice President - 2 - UNANIMOUS WRITTEN CONSENT OF THE BOARD OF DIRECTORS OF SJS ENTERTAINMENT CORPORATION (the "Company") WHEREAS, the Company, a corporation duly organized and validly existing under the laws of the State of Pennsylvania, desires to change the name of the company by amending its certificate in incorporation; and WHEREAS, the undersigned, being all of the Directors of the Company, in compliance with section 15 Pa.C.S. ss. 1914(c), do hereby adopt the following resolutions by unanimous written consent; now therefore be it RESOLVED, that the certificate of incorporation of the Company is hereby amended by striking out Article FIRST thereof, and be it FURTHER RESOLVED, that Article FIRST will be replaced with the following "FIRST: The name of the corporation (hereinafter called the "corporation") is SFX RADIO NETWORK, INC." The Unanimous Written Consent may be executed in one or more counterparts which, taken together, shall constitute the original action of the Board of Directors of the Company and shall be filed with the proceedings of the Board of Directors of the Company. IN WITNESS WHEREOF; the undersigned Board of Directors of the Company has executed this Written Consent as of the 29th day of October, 1998. /s/ Robert F.X. Sillerman ------------------------- Robert F.X. Sillerman /s/ Howard J. Tytel ------------------------- Howard J. Tytel /s/ Michael G. Ferrel ------------------------- Michael G. Ferrel (CHANGES) BUREAU USE ONLY: DOCKETING STATEMENT DSCS 15-1348 (Rev 95) ___REVENUE ___LABOR & INDUSTRY ___OTHER FILING FEE: NONE FILE CODE FILED DATE This form (title in triplicate) and all accompanying documents shall be mailed to: COMMONWEALTH OF PENNSYLVANIA DEPARTMENT OF STATE CORPORATION BUREAU Part I. COMPLETE FOR EACH FILING: Current name of entity or registrant affected by the submittal to which this statement relates: (survivor or ____ entity if merger or consolidation) SJS ENTERTAINMENT CORPORATION Entity number, if known: NOTE: ENTITY NUMBER is the computer index number assigned to an entity upon initial filing in the Department of State. Incorporation/qualification date in Pa.: 11/30/95 State of Incorporation: Pa. Federal identification Number: 23-2828323 Specified effective date, if any: n/a Part II. COMPLETE FOR EACH FILING This statement is being submitted with (check proper box): X Amendment: complete Section A only X Section A. CHANGES TO BE MADE TO THE ENTITY NAMED IN Part I: (Check box/boxes which pertain) X Name: to be changed to SFX RADIO NETWORK, INC. - 2 - EX-3.266 119 ARTICLES OF INCORPORATION OF STEP ENTERTAINMENT SERVICES, INC. Ontario Corporation Number 1198694 Certificate This is to certify that these ??? are effective on September 9, 1996 ARTICLES OF INCORPORATION 1. Name: STEP ENTERTAINMENT SERVICES INC. 2. Address: 1220 YONGE STREET, SUITE 300 TORONTO, ONTARIO M4T 1W1 3. Number (or minimum and maximum number) of directors is: A MINIMUM OF ONE (1) -- A MAXIMUM OF TWENTY (20). 4. The first director(s) is/are: WILLIAM O.S. BALLARD 36 MAPLE AVENUE YES TORONTO, ONTARIO M4W 2T7 5. Restrictions, if any None. 6. Classes and no. of shares corp. authorized to issue: The Corporation is authorized to issue an unlimited number of common shares. 7. Rights, privileges, restrictions and conditions (if any) attaching to each class of shares and directors authority with respect to any class of shares which may be issued in series: None. 8. The issue, transfer or ownership of shares is/is not restricted and the restrictions (if any) are as follows: No share or shares of the capital of the Corporation shall be transferred without the consent of: (a) all of the directors of the Corporation expressed by a unanimous resolution passed at a meeting of the board of directors at which all directors are present or by an instrument or instruments in writing signed by all of the directors; or (b) the holders of more than 50% of the outstanding common shares of the Corporation expressed by a resolution passed at a meeting of such shareholders or by an instrument or instruments in writing signed by the holders of more than 50% of such shares. 9. Other provisions, if any, are: (1) the number of shareholders of the Corporation, exclusive of persons who are in its employment and exclusive of persons who, having been formerly in the employment of the Corporation, were, while in that employment, and have continued after the termination of that employment to be, shareholders of the Corporation, is limited to not more than 50, two or more persons who are the joint registered owners of one or more shares being counted as one shareholder; (2) any invitation to the public to subscribe for securities of the Corporation is prohibited; and (3) the directors may: (a) borrow money on the credit of the Corporation; (b) issue, sell or pledge debt obligations of the Corporation; (c) charge, mortgage, hypothecate or pledge all or any currently owned or subsequently acquired real or personal, moveable or immoveable property of the Corporation, including book debts, rights, powers, franchises and undertakings, to secure any present or future indebtedness, liabilities or other obligations of the Corporation; and 2 (d) subject to the Business Corporations Act (Ontario), give a guarantee on behalf of the Corporation to secure performance of an obligation of any person. 10. The names and addresses of the incorporators are WILLIAM O.S. BALLARD 36 MAPLE AVENUE TORONTO, ONTARIO M4W 2T7 These articles are signed in duplicate. /s/ William O.S. Ballard ---------------------------- WILLIAM O.S. BALLARD 3 BY-LAW NO. 1 A by-law relating generally to the conduct of the affairs of STEP ENTERTAINMENT SERVICES INC., a company incorporated under the laws of the Province of Ontario. BE IT ENACTED AND IT IS HEREBY ENACTED a by-law of STEP ENTERTAINMENT SERVICES INC. (hereinafter called the "Corporation") as follows: DIRECTORS 1. Quorum. A majority of the number of directors or minimum number of directors required by the articles shall constitute a quorum for the transaction of business at any meeting of directors. 2. Meetings. Meetings of directors and of any committee of directors may be held at any place within or outside Ontario and in any financial year a majority of the meetings of the board of directors need not be held at a place within Canada. The Chair of the Board, if any, the President or any director of the Corporation may call a meeting of directors at such time and place as they may determine. Notice of a meeting of directors shall be sent to each director not less than 48 hours before the time of the meeting; provided that, meetings of the directors may be held at any time without notice if all the directors are present or if all the absent directors have waived notice. Notice of any meeting of directors or any irregularity in any meeting or in the notice thereof may be waived by any director before, during or after the meeting. For the first meeting of directors to be held following the election of directors at a meeting of the shareholders, no notice of such meeting need be given in order for the meeting to be duly constituted, provided a quorum of the directors is present. 3. Voting. Questions arising at any meeting of directors shall be decided by a majority of votes. In case of an equality of votes, the chair of the meeting shall not have a second or casting vote in addition to his or her original vote. OFFICERS 4. Appointment of officers. The directors shall annually, or as often as may be required, designate such offices of the Corporation and appoint such officers as they may consider advisable. None of such officers, other than the Chair of the Board, if any, need be a director of the Corporation. 5. Duties of officers. The officers shall perform such duties as may be specified from time to time by the directors, or pursuant to a delegation of authority from the directors. 6. Removal of officers. All officers shall be subject to removal by the directors at any time, with or without cause. SHAREHOLDERS 7. Votes. Every question submitted to any meeting of shareholders shall be decided in the first instance on a show of hands and, in case of an equality of votes, the chair of the meeting shall both on a show of hands and at a poll have a second or casting vote in addition to the vote or votes to which the chair may be entitled as a shareholder or proxy nominee. For the purposes of subsections 100(2) and (3) of the Business Corporations Act (Ontario) (the "Act"), a transferee of the ownership of shares from a person named in a list of shareholders entitled to receive notice of a meeting which is prepared pursuant to subsection 100(l) of the Act may demand up to the time of the commencement of the meeting of shareholders to which the list relates that the shareholder's name be included in such list of shareholders. 8. Quorum. A quorum for any meeting of shareholders shall be persons present not being less than two in number and holding or representing by proxy not less than 25 per cent of the total number of the issued shares of the Corporation for the time being enjoying voting rights at such meeting. GENERAL 9. Limitation of liability. No director, officer or employee shall be liable for the acts, receipts, neglects or defaults of any other director, officer or employee, or for joining in any receipt or other act for conformity, or for any loss, damage or expense happening to the Corporation through the insufficiency or deficiency of title to any property acquired for or on behalf of the Corporation, or for the insufficiency or deficiency of any security in or upon which any of the moneys of the Corporation shall be invested, or for any loss or damage arising from the bankruptcy, insolvency or tortious acts of any person with whom any of the moneys, securities or effects of the Corporation shall be invested, or for any loss or damage arising from the bankruptcy, insolvency or tortious acts of any person with whom any of the moneys, 2 securities or effects of the Corporation shall be deposited, or for any loss occasioned by any error in judgment or oversight on such person's part, or for any other loss, damage or misfortune whatever which shall happen in the execution of the duties of his or her office or employment or in relation thereto, unless the same are occasioned by such person's own negligence or wilful default; provided that nothing herein shall relieve any director, officer or employee from the duty to act in accordance with the Act or from liability for any breach thereof. 10. Indemnification. The Corporation shall indemnify a director, officer, former director, former officer or a person who acts or acted at the Corporation's request as a director or officer or other similar executive for another body corporate or other organization of which the Corporation is or was a shareholder (or other type of equity holder) or creditor, and such person's heirs and legal representatives, against all costs, charges and expenses, including an amount paid to settle an action or satisfy a judgment, reasonably incurred by such person in respect of any civil, criminal or administrative action or proceeding to which such person is made a party by reason of being or having been a director, officer or other similar executive of such body corporate or other organization, to the full extent permitted by law. The Corporation is authorized to enter into agreements evidencing its indemnity in favour of the foregoing persons to the full extent permitted by law and may purchase and maintain insurance against the risk of its liability to indemnify pursuant to this provision. 11. Voting securities in other issuers. All securities of any other body corporate or issuer of securities held from time to time by the Corporation may be voted at all meetings of shareholders, bondholders, debenture holders or holders of such securities, as the case may be, of such other body corporate or issuer and in such manner and by such person or persons as the directors of the Corporation shall from time to time determine. 12. Execution of contracts, etc. Contracts, documents or other instruments in writing requiring execution by the Corporation may be signed by any one of the directors or officers and all contracts, documents or other instruments in writing so signed shall be binding upon the Corporation without any further authorization or formality. Notwithstanding this provision, the directors are authorized from time to time, by resolution, to appoint any officer or officers, director or directors, or any other person or persons on behalf of the Corporation either to sign contracts, documents or instruments in writing generally or to sign specific contracts, documents or instruments in writing. 13. Financial year. The financial year of the Corporation shall terminate on such day in each year as the directors may from time to time by resolution determine. 14. Banking arrangements. The banking business of the Corporation including, without limitation, the borrowing of money and the giving of security therefor, shall be transacted with such banks, trust companies or other bodies corporate or organizations and under such agreements, instructions and delegations of powers as the board, or the chair, president, chief financial officer or any executive vice-president and any one other officer, may from time 3 to time prescribe, and the foregoing persons shall have the authority to appoint bankers, authorize facsimile signatures on cheques, authorize signing officers to sign, endorse or deposit cheques, bills of exchange and similar documents, and attend to any other matters related to the Corporation's dealings with its bankers. 15. Effective date. This by-law shall become effective immediately upon its enactment by the directors, but is subject to confirmation or rejection at the next meeting of shareholders. The undersigned certifies that the foregoing by-law was enacted by the sole director of the Corporation and confirmed by the sole shareholder of the Corporation as of the 9th day of September, 1996. Dated as of the 9th day of September, 1996. /s/ William O.S. Ballard --------------------------------- President -- William O.S. Ballard 4 EX-3.274 120 ARTICLES OF ORGANIZATION OF TAP PRODUCTIONS, INC. The Commonwealth of Massachusetts OFFICE OF THE MASSACHUSETTS SECRETARY OF STATE MICHAEL JOSEPH CONNOLLY, Secretary ONE ASHBURTON PLACE, BOSTON, MASSACHUSETTS 02108 ARTICLES OF ORGANIZATION (Under G.L. Ch. 156B) ARTICLE I The name of the corporation is: TAP Productions, Inc. ARTICLE II The purpose of the corporation is to engage in the following business activities: the production of off-Broadway and Broadway productions and to carry on any business or other activity which may be carried on by a corporation organized under the Business Corporation law of the Commonwealth of Massachusetts, whether or not related to those referred hereinabove. CONTINUATION SHEET 5A Any stockholder, including the heirs, assigns, executors or administrators of a deceased stockholder, desiring to sell or transfer such stock owned by him or them, shall first offer it to the corporation through the Board of Directors, in the manner following: He shall notify the Directors of his desire to sell or transfer by notice in writing, which notice shall contain the price at which he is willing to sell or transfer and the name of one arbitrator. The directors shall, within thirty days thereafter, either accept the offer or by notice to him in writing name a second arbitrator, and these two shall name a third. it shall then be the duty of the arbitrators to ascertain the value of the stock, and if any arbitrator shall neglect or refuse to appear at any meeting appointed by the arbitrators, a majority may act in the absence of such arbitrator. After the acceptance of the offer, or the report of the arbitrators as to the value of the stock, the directors shall have thirty days to purchase the same at such valuation, but if at the expiration of thirty days, the corporation shall not have exercised the right so to purchase, the owner of the stock shall be at liberty to dispose of the same in any manner he may see fit. No shares of stock shall be sold or transferred on the books of the corporation until these provisions have been complied with, but the Board of Directors may in any particular instance waive the requirement. CONTINUATION SHEET 6A OTHER LAWFUL PROVISIONS 1. Meetings of the stockholders may be held within the Commonwealth and elsewhere in the United States to the extent permitted by the By-Laws. 2. The corporation may be a partner in any business enterprise which the corporation would have power to conduct by itself. 3. The corporation shall, to the extent legally permissible, indemnify each of its present or former directors and officers and any person who may be then serving or who may have previously served at its request as a director or officer of any other organization in which it owns or owned shares or of which it is or was a creditor and it may, to the extent authorized by the directors, indemnify present or former employees and other agents or any person who may be ten serving or who may have previously served at its request as an employee or agent or any other organization in which it directly or indirectly owns or owned shares or of which it is or was a creditor against all liabilities, expenses and attorneys' fees, including amounts incurred or paid by him (a) in connection with the defense or disposition of any action, suit or proceeding, civil or criminal, and any appeal therein, in which he is made a party or involved by reason of being or having been such director, officer, employee or other agent, (b) in connection with any proceeding in advance of the final disposition of such action, suit or proceeding, (c) in satisfaction of judgments or as fines and penalties, or (d) in connection with any compromise or settlement first approved by (i) a disinterested majority of the directors then in office, or (ii) a majority of the disinterested directors then in office, provided that there has been obtained an opinion in writing of independent legal counsel to the effect that such director, officer, employee or other agent appears to have acted in good faith in the reasonable belief that his action was in the best interests of the corporation, or (iii) by the holders of a majority o the outstanding stock at the time entitled to vote for directors, voting as a single class, exclusive of any stock owned by any interests director or officer, upon receipt of an undertaking by the person indemnified to repay such amount if he shall be adjudicated to be not entitled to indemnification. An "interested" directors is one against whom in such capacity the proceedings in question or another proceeding on the same or similar grounds is then pending. Such indemnification may include payment by the corporation of expenses incurred in defending a civil or criminal action or proceeding in advance of the final disposition of such action or proceeding, upon receipt of an undertaking by the person indemnified to repay such payment if he shall be adjudicated to be not entitled to indemnification under this section. Notwithstanding the foregoing, indemnification shall not be provided for any person with respect to any matter as to which he shall have been adjudicated in any proceeding not to have acted in good faith in the reasonable belief that his action was in the best interests of the corporation. Any right to indemnification arising hereunder shall inure to the benefit of the heirs, executors or administrators of any such officer or director, employee or other agent and shall be in addition to all other rights to which such officer, director, employee or other agent may be entitled as a matter of law. The corporation may purchase and maintain insurance on behalf of any such director, officer, employee or other agent above-mentioned against any liability incurred by him in any such capacity or arising out of his status as such, whether or not the corporation would have the power to indemnify him against such liability. 4. The Board of Directors of the corporation may make, amend, or repeal the By-Laws of the corporation, in whole or in part, except with respect to any provision thereof which, by law, the Articles of organization, or the By-Laws, require action exclusively by the stockholders entitled to vote thereon; but any By-Law adopted by the Board of Directors may be amended or repealed by the stockholders. 5. The directors shall have the power to fix, from time to time, their own compensation and the compensation of officers and employees of the corporation. 6. No contract or other transaction between this corporation and any other firm or corporation shall be affected or invalidated by reason of the fact that any one or more of the directors or officers of this corporation is or are interested in, or is a member, stockholder, director, or officer, or are members, stockholders, directors, or officers of such other firm or corporation; any director or officer of officers, individually or jointly, may be a party or parties to, or may be interested in, any contract transaction of this corporation or in which this corporation is interested, and no contract, act or transaction of this corporation with any person or persons, firm, association or corporation shall be affected or invalidated by reason of the fact that any director or directors of officer or officers of this corporation is a party or are parties to, or interested in, such contract, act or transaction, or in any way connected with such person or persons, firm, association or corporation, and each and every person, firm, association or corporation, and each and every person who may become a director or officer of this corporation is hereby relieved from any liability that might otherwise exist from thus contracting with this corporation for the benefit of himself or any firm, association or corporation which he may be anyway interested. 7. No director shall be personally liable to the Corporation or its stockholders for monetary damages for breach of fiduciary duty as a director notwithstanding any provision of laws imposing such liability; provided, however, that this provision shall not affect the liability of a director, to the extent that such liability is imposed by applicable law, (i) for any breach of the director's duty of loyalty to the Corporation or its stockholders, (ii) for acts or omissions not in good faith or which involve intentional misconduct or a knowing violation of law, (iii) under Section 61 or 62 or successor provisions of the Massachusetts Business Corporation Law, or (iv) for any transaction from which the director derived an improper personal benefit. In addition, to the fullest extent that the Business Corporation Law may hereafter be amended to enlarge upon the ability of the hereafter be amended to enlarge upon the ability of the Corporation to provide herein for the elimination or limitation of the liability of directors, no director shall be personally liable to the Corporation or its stockholders for breach of his fiduciary duty as a director. No amendment to or repeal of this provision shall apply to or have any effect upon the liability or alleged liability of any director for or with respect to any acts or omissions of such director occurring prior to the effective date of such amendment or repeal. ARTICLE VII The effective date of organization of the corporation shall be the date approved and filed by the Secretary of the Commonwealth. If a later effective date is desired, specify such date which shall not be more than thirty days after the date of filing. The information contained in ARTICLE VIII is NOT a PERMANENT part of the Articles of Organization and may be changed ONLY by filing the appropriate form provided therefor. ARTICLE VIII a. The street address of the corporation IN MASSACHUSETTS is: (post office boxes are not acceptable) 120 Boylston Street Boston 02116 b. The name, residence and post office address (if different) of the directors and officers of the corporation are as follows: NAME RESIDENCE POST OFFICE ADDRESS President: Jon B. Platt 6 Chilton Street Brookline, MA 02146 Treasurer: Jon B. Platt 6 Chilton Street Brookline, MA 02146 Clerk: Jon B. Platt 6 Chilton Street Brookline, MA 02146 Directors: Jon B. Platt 6 Chilton Street Brookline, MA 02146 c. The fiscal year (i.e., tax year) of the corporation shall end on the last day of the month of: December 31 d. The name and BUSINESS address of the RESIDENT AGENT of the corporation, if any, is: N/A ARTICLE IX By-laws of the corporation have been duly adopted and the president, treasurer, clerk and directors whose names are set forth above, have been duly elected. IN WITNESS WHEREOF and under the pains and penalties of perjury, I/WE, whose signature(s) appear below as incorporator(s) and whose names and business or residential address(es) ARE CLEARLY TYPED OR PRINTED beneath each signature do hereby associate with the intention of forming this corporation under the provisions of General Laws Chapter 156B and do hereby sign these Articles of Organization as incorporator(s) this 26th day of January 1993 Jay F. Theise, Esq. - -------------------------------------------------------------------------------- Jay F. Theise and Associates 50 Rowes Wharf - -------------------------------------------------------------------------------- Boston, MA 02110 (617) 330-7140 - -------------------------------------------------------------------------------- NOTE: If an already-existing corporation is acting as incorporator, type in the exact name of the corporation, the state or other jurisdiction where it was incorporated, the name of the person signing on behalf of said corporation and the title he/she holds or other authority by which such action is taken. EX-3.275 121 BYLAWS OF TAP PRODUCTIONS, INC. BYLAWS OF TAP PRODUCTIONS, INC. Article I Offices Section 1. Registered Office. The registered office of the Corporation required by the Massachusetts Business Corporation Law to be maintained in the Commonwealth of Massachusetts, shall be the registered office named in the original Certificate of Incorporation of the Corporation, or such other office as may be designated from time to time by the Board of Directors in the manner provided by law. Should the Corporation maintain a principal office within the Commonwealth of Massachusetts such registered office need not be identical to such principal office of the Corporation. Section 2. Other Offices. The Corporation may also have offices at such other places both within and without the Commonwealth of Massachusetts as the Board of Directors may from time to time determine or the business of the Corporation may require. Article II Stockholders Section 1. Place of Meetings. All meetings of the stockholders shall be held at the principal office of the Corporation, or at such other place within or without the Commonwealth of Massachusetts as shall be specified or fixed in the notices or waivers of notice thereof. Section 2. Quorum: Adjournment of Meetings. Unless otherwise required by law or provided in the Certificate of Incorporation or these bylaws, the holders of a majority of the stock issued and outstanding and entitled to vote thereat, present in person or represented by proxy, shall constitute a quorum at any meeting of stockholders for the transaction of business and the act of a majority of such stock so represented at any meeting of stockholders at which a quorum is present shall constitute the act of the meeting of stockholders. The stockholders present at a duly organized meeting may continue to transact business until adjournment, notwithstanding the withdrawal of enough stockholders to leave less than a quorum. Notwithstanding the other provisions of the Certificate of Incorporation or these bylaws, the chairman of the meeting or the holders of a majority of the issued and outstanding stock, present in person or represented by proxy, at any meeting of stockholders, whether or not a quorum is present, shall have the power to adjourn such meeting from time to time, without any notice other than announcement at the meeting of the time and place of the holding of the adjourned meeting. If the adjournment is for more than thirty (30) days, or if after the adjournment a new record date is fixed for the adjourned meeting, a notice of the adjourned meeting shall be given to each stockholder of 1 record entitled to vote at such meeting. At such adjourned meeting at which a quorum shall be present or represented any business may be transacted which might have been transacted at the meeting as originally called. Section 3. Annual Meetings. An annual meeting of the stockholders, for the election of directors to succeed those whose terms expire and for the transaction of such other business as may properly come before the meeting, shall be held at such place, within or without the Commonwealth of Massachusetts, on such date, and at such time as the Board of Directors shall fix and set forth in the notice of the meeting, which date shall be within thirteen (13) months subsequent to the later of the date of incorporation or the last annual meeting of stockholders. Section 4. Special Meetings. Unless otherwise provided in the Certificate of Incorporation, special meetings of the stockholders for any purpose or purposes may be called at any time by the Chairman of the Board (if any), by the President or by a majority of the Board of Directors, or by a majority of the executive committee (if any), and shall be called by the Chairman of the Board (if any), by the President or the Secretary upon the written request therefor, stating the purpose or purposes of the meeting, delivered to such officer, signed by the holder(s) of at least ten percent (10 %) of the issued and outstanding stock entitled to vote at such meeting. Section 5. Record Date. For the purpose of determining stockholders entitled to notice of or to vote at any meeting of stockholders, or any adjournment thereof, or entitled to express consent to corporate action in writing without a meeting, or entitled to receive payment of any dividend or other distribution or allotment of any rights, or entitled to exercise any rights in respect of any change, conversion or exchange of stock or for the purpose of any other lawful action, the Board of Directors of the Corporation may fix, in advance, a date as the record date for any such determination of stockholders, which date shall not be more than sixty (60) days nor less than ten (10) days before the date of such meeting, nor more than sixty (60) days prior to any other action. If the Board of Directors does not fix a record date for any meeting of the stockholders, the record date for determining stockholders entitled to notice of or to vote at such meeting shall be at the close of business on the day next preceding the day on which notice is given, or, if in accordance with Article VIII, Section 3 of these bylaws notice is waived, at the close of business on the day next preceding the day on which the meeting is held. If, in accordance with Section 12 of this Article 11, corporate action without a meeting of stockholders is to be taken, the record date for determining stockholders entitled to express consent to such corporate action in writing, when no prior action by the Board of Directors is necessary, shall be the day on which the first written consent is expressed. The record date for determining stockholders for any other purpose shall be at the close of business on the day on which the Board of Directors adopts the resolution relating thereto. A determination of stockholders of record entitled to notice of or to vote at a meeting of stockholders shall apply to any adjournment of the meeting; provided, however, that the Board of Directors may fix a new record date for the adjourned meeting. Section 6. Notice of Meetings. Written notice of the place, date and hour of all meetings, and, in case of a special meeting, the purpose or purposes for which the meeting is called, shall be given by or at the direction of the Chairman of the Board (if any) or the President, the Secretary or 2 the other person(s) calling the meeting to each stockholder entitled to vote thereat not less than ten (10) nor more than sixty (60) days before the date of the meeting. Such notice may be delivered either personally or by mail. If mailed, notice is given when deposited in the United States mail, postage prepaid, directed to the stockholder at his address as it appears on the records of the Corporation. Section 7. Stock List. A complete list of stockholders entitled to vote at any meeting of stockholders, arranged in alphabetical order for each class of stock and showing the address of each such stockholder and the number of shares registered in the name of such stockholder, shall be open to the examination of any stockholder, for any purpose germane to the meeting, during ordinary business hours, for a period of at least ten (10) days prior to the meeting, either at a place within the city where the meeting is to be held, which place shall be specified in the notice of the meeting, or if not so specified, at the place where the meeting is to be held. The stock list shall also be produced and kept at the time and place of the meeting during the whole time thereof, and may be inspected by any stockholder who is present. Section 8. Proxies. Each stockholder entitled to vote at a meeting of stockholders or to express consent or dissent to a corporate action in writing without a meeting may authorize another person or persons to act for him by proxy. Proxies for use at any meeting of stockholders shall be filed with the Secretary, or such other officer as the Board of Directors may from time to time determine by resolution, before or at the time of the meeting. All proxies shall be received and taken charge of and all ballots shall be received and canvassed by the secretary of the meeting who shall decide all questions touching upon the qualification of voters, the validity of the proxies, and the acceptance or rejection of votes, unless an inspector or inspectors shall have been appointed by the chairman of the meeting, in which event such inspector or inspectors shall decide all such questions. No proxy shall be valid after three (3) years from its date, unless the proxy provides for a longer period. Each proxy shall be revocable unless expressly provided therein to be irrevocable and coupled with an interest sufficient in law to support an irrevocable power. Should a proxy designate two or more persons to act as proxies, unless such instrument shall provide the contrary, a majority of such persons present at any meeting at which their powers thereunder are to be exercised shall have and may exercise all the powers of voting or giving consents thereby conferred, or if only one be present, then such powers may be exercised by that one; or, if an even number attend and a majority do not agree on any particular issue, each proxy so attending shall be entitled to exercise such powers in respect of the same portion of the shares as he is of the proxies representing such shares. Section 9. Voting; Elections; Inspectors. Unless otherwise required by law or provided in the Certificate of Incorporation, each stockholder shall have one vote for each share of stock entitled to vote which is registered in his name on the record date for the meeting. Shares registered in the name of another corporation, domestic or foreign, may be voted by such officer, agent or proxy as the bylaw (or comparable instrument) of such corporation may prescribe, or in the absence of such provision, as the Board of Directors (or comparable body) of such corporation may determine. 3 Shares registered in the name of a deceased person may be voted by his executor or administrator, either in person or by proxy. All voting, except as required by the Certificate of Incorporation or where otherwise required by law, may be by a voice vote; provided, however, that upon demand therefor by stockholders holding a majority of the issued and outstanding stock present in person or by proxy at any meeting a stock vote shall be taken. Every stock vote shall be taken by written ballots, each of which shall state the name of the stockholder or proxy voting and such other information as may be required under the procedure established for the meeting. All elections of directors shall be by ballot, unless otherwise provided in the Certificate of Incorporation. At any meeting at which a vote is taken by ballots, the chairman of the meeting may appoint one or more inspectors, each of whom shall subscribe an oath or affirmation to execute faithfully the duties of inspector at such meeting with strict impartiality and according to the best of his ability. Such inspector shall receive the ballots, count the votes and make and sign a certificate of the result thereof. The chairman of the meeting may appoint any person to serve as inspector, except no candidate for the office of director shall be appointed as an inspector. Unless otherwise provided in the Certificate of Incorporation, cumulative voting for the election of directors shall be prohibited. Section 10. Conduct of Meetings. The meetings of the stockholders shall be presided over by the Chairman of the Board (if any), or if he is not present, by the President, or if neither the Chairman of the Board (if any), nor President is present, by a chairman elected at the meeting. The Secretary of the Corporation, if present, shall act as secretary of such meetings, or if he is not present, an Assistant Secretary shall so act; if neither the Secretary nor an Assistant Secretary is present, then a secretary shall be appointed by the chairman of the meeting. The chairman of any meeting of stockholders shall determine the order of business and the procedure at the meeting, including such regulation of the manner of voting and the conduct of discussion as seem to him in order. Unless the chairman of the meeting of stockholders shall otherwise determine, the order of business shall be as follows: (a) Calling of meeting to order. (b) Election of a chairman and the appointment of a secretary if necessary. (c) Presentation of proof of the due calling of the meeting. (d) Presentation and examination of proxies and determination of a quorum. (e) Reading and settlement of the minutes of the previous meeting. (f) Reports of officers and committees. (g) The election of directors if an annual meeting, or a meeting called for that purpose. (h) Unfinished business. (i) New business. 4 (j) Adjournment. Section 11. Treasury Stock. The Corporation shall not vote, directly or indirectly, shares of its own stock owned by it and such shares shall not be counted for quorum purposes. Section 12. Action Without Meeting. Unless otherwise provided in the Certificate of Incorporation, any action permitted or required by law, the Certificate of Incorporation or these bylaws to be taken at a meeting of stockholders, may be taken without a meeting, without prior notice and without a vote, if a consent in writing, setting forth the action so taken, shall be signed by the holders of outstanding stock having not less than the minimum number of votes that would be necessary to authorize or take such action at a meeting at which all shares entitled to vote thereon were present and voted. Prompt notice of the taking of the corporate action without a meeting by less than a unanimous written consent shall be given by the Secretary to those stockholders who have not consented in writing. Article III Board of Directors Section 1. Power; Number; Term of Office. The business and affairs of the Corporation shall be managed by or under the direction of the Board of Directors, and subject to the restrictions imposed by law or the Certificate of Incorporation, they may exercise all the powers of the Corporation. The number of directors which shall constitute the whole Board of Directors, shall be determined from time to time by resolution of the stockholders (provided that no decrease in the number of directors which would have the effect of shortening the term of an incumbent director may be made by the stockholders). If the stockholders make no such determination, the number of directors shall be the number set forth in the Certificate of Incorporation. Each director shall hold office for the term for which he is elected, and until his successor shall have been elected and qualified or until his earlier death, resignation or removal. Unless otherwise provided in the Certificate of Incorporation, directors need not be stockholders nor residents of the Commonwealth of Massachusetts. Section 2. Quorum. Unless otherwise provided in the Certificate of Incorporation, a majority of the total number of directors shall constitute a quorum for the transaction of business of the Board of Directors and the vote of a majority of the directors present at a meeting at which a quorum is present shall be the act of the Board of Directors. Section 3. Place of Meetings: Order of Business. The directors may hold their meetings and may have an office and keep the books of the Corporation, except as otherwise provided by law, in such place or places, within or without the Commonwealth of Massachusetts, as the Board of Directors may from time to time determine by resolution. At all meetings of the Board of Directors business shall be transacted in such order as shall from time to time be determined by the Chairman of the Board (if any), or in his absence by the President, or by resolution of the Board of Directors. 5 Section 4. First Meeting. Each newly elected Board of Directors may hold its first meeting for the purpose of organization and the transaction of business, if a quorum is present, immediately after and at the same place as the annual meeting of the stockholders. Notice of such meeting shall not be required. At the first meeting of the Board of Directors in each year at which a quorum shall be present, held next after the annual meeting of stockholders, the Board of Directors shall proceed to the election of the officers of the Corporation. Section 5. Regular Meetings. Regular meetings of the Board of Directors shall be held at such times and places as shall be designated from time to time by resolution of the Board of Directors. Notice of such regular meetings shall not be required. Section 6. Special Meetings. Special meetings of the Board of Directors may be called by the Chairman of the Board (if any), the President or, on the written request of any two directors, by the Secretary, in each case on at least twenty-four (24) hours personal, written, telegraphic, cable or wireless notice to each director. Such notice, or any waiver thereof pursuant to Article VIII, Section 3 hereof, need not state the purpose or purposes of such meeting, except as may otherwise be required by law or provided for in the Certificate of Incorporation or these bylaws. Section 7. Removal. Any director or the entire Board of Directors may be removed, with or without cause, by the holders of a majority of the shares then entitled to vote at an election of directors; provided that, if the Certificate of Incorporation expressly grants to stockholders the right to cumulate votes for the election of directors and if less than the entire board is to be removed, no director may be removed without cause if the votes cast against his removal would be sufficient to elect him if then cumulatively voted at an election of the entire Board of Directors, or, if there be classes of directors, at an election of the class of directors of which such director is a part. Section 8. Vacancies: Increases in the Number of Directors. Unless otherwise provided in the Certificate of Incorporation, vacancies and newly created directorships resulting from any increase in the authorized number of directors may be filled by a majority of the directors then in office, although less than a quorum, or a sole remaining director; and any director so chosen shall hold office until the next annual election and until his successor shall be duly elected and shall qualify, unless sooner displaced. If the directors of the Corporation are divided into classes, any directors elected to fill vacancies or newly created directorships shall hold office until the next election of the class for which such directors shall have been chosen, and until their successors shall be duly elected and shall qualify. Section 9. Compensation. Unless otherwise restricted by the Certificate of Incorporation, the Board of Directors shall have the authority to fix the compensation of directors. Section 10. Action Without a Meeting: Telephone Conference Meeting. Unless otherwise restricted by the Certificate of Incorporation, any action required or permitted to be taken at any meeting of the Board of Directors, or any committee designated by the Board of Directors, may be taken without a meeting if all members of the Board of Directors or committee, as the case may be consent thereto in writing, and the writing or writings are filed with the minutes of proceedings of 6 the Board of Directors or committee. Such consent shall have the same force and effect as a unanimous vote at a meeting, and may be stated as such in any document or instrument filed with the Secretary of State of Massachusetts. Unless otherwise restricted by the Certificate of Incorporation, subject to the requirement for notice of meetings, members of the Board of Directors, or members of any committee designated by the Board of Directors, may participate in a meeting of such Board of Directors or committee, as the case may be, by means of a conference telephone or similar communications equipment by means of which all persons participating in the meeting can hear each other, and participation in such a meeting shall constitute presence in person at such meeting, except where a person participates in the meeting for the express purpose of objecting to the transaction of any business on the ground that the meeting is not lawfully called or convened. Section 11. Approval or Ratification of Acts or Contracts by Stockholders. The Board of Directors in its discretion may submit any act or contract for approval or ratification at any annual meeting of the stockholders, or at any special meeting of the stockholders called for the purpose of considering any such act or contract, and any act or contract that shall be approved or be ratified by the vote of the stockholders holding a majority of the issued and outstanding shares of stock of the Corporation entitled to vote and present in person or by proxy at such meeting (provided that a quorum is present), shall be as valid and as binding upon the Corporation and upon all the stockholders as if it has been approved or ratified by every stockholder of the Corporation. In addition, any such act or contract may be approved or ratified by the written consent of stockholders holding a majority of the issued and outstanding shares of capital stock of the Corporation entitled to vote and such consent shall be as valid and as binding upon the Corporation and upon all the stockholders as if it had been approved or ratified by every stockholder of the Corporation. Article IV Committees Section 1. Designation: Powers. The Board of Directors may, by resolution passed by a majority of the whole board, designate one or more committees, including, if they shall so determine, an executive committee, each such committee to consist of one or more of the directors of the Corporation. Any such designated committee shall have and may exercise such of the powers and authority of the Board of Directors in the management of the business and affairs of the Corporation as may be provided in such resolution, except that no such committee shall have the power or authority of the Board of Directors in reference to amending the Certificate of Incorporation, adopting an agreement of merger or consolidation, recommending to the stockholders the sale, lease or exchange of all or substantially all of the Corporation's property and assets, recommending to the stockholders a dissolution of the Corporation or a revocation of a dissolution of the Corporation, or amending, altering or repealing the bylaws or adopting new bylaws for the Corporation and, unless such resolution or the Certificate of Incorporation expressly so provides, no such committee shall have the power of authority to declare a dividend or to authorize the issuance of stock. Any such designated committee may authorize the seal of the Corporation to be affixed to all papers which may require it. In addition to the above such committee or committees shall have such other powers 7 and limitations of authority as may be determined from time to time by resolution adopted by the Board of Directors. Section 2. Procedure; Meetings;.Quorum. Any committee designated pursuant to Section I of this Article shall choose its own chairman, shall keep regular minutes of its proceedings and report the same to the Board of Directors when requested, shall fix its own rules or procedures, and shall meet at such times and at such place or places as may be provided by such rules, or buy resolution of such committee or resolution of the Board of Directors. At every meeting of any such committee, the presence of a majority of all the members thereof shall constitute a quorum and the affirmative vote of a majority of the members present shall be necessary for the adoption by it of any resolution. Section 3. Substitution of Members. The Board of Directors may designate one or more directors as alternate members of any committee, who may replace any absent or disqualified member at any meeting of such committee. In the absence or disqualification of a member of a committee, the member or members present at any meeting and not disqualified from voting, whether or not constituting a quorum, may unanimously appoint another member of the Board of Directors to act at the meeting in the place of the absent or disqualified member. Article V Officers Section 1. Number, Titles and Term of Office. The officers of the Corporation shall be a President, a Secretary and, if the Board of Directors so elects, a Chairman of the Board and such other officers as the Board of Directors may from time to time elect or appoint. Each officer shall hold office until his successor shall be duly elected and shall qualify or until his death or until he shall resign or shall have been removed in the manner hereinafter provided. Any number of offices may be held by the same person, unless the Certificate of Incorporation provides otherwise. Except for the Chairman of the Board, if any, no officer need be a director. Section 2. Salaries. The salaries or other compensation of the officers and agents of the Corporation shall be fixed from time to time by the Board of Directors. Section 3. Removal. Any officer or agent elected or appointed by the Board of Directors may be removed, either with or without cause, by the vote of a majority of the whole Board of Directors at a special meeting called for the purpose, or at any regular meeting of the Board of Directors, provided the notice for such meeting shall specify that the matter of any such proposed removal will be considered at the meeting but such removal shall be without prejudice to the contract rights, if any, of the person so removed. Election or appointment of an officer or agent shall not of itself create contract rights. Section 4. Vacancies. Any vacancy occurring in any office of the Corporation may be filled by the Board of Directors. Section 5. Powers and Duties of the Chief Executive Officer. The President shall be the chief executive officer of the Corporation unless the Board of Directors designates the Chairman of 8 the Board as chief executive officer. Subject to the control of the Board of Directors and the executive committee (if any), the chief executive officer shall have general executive charge, management and control of the properties, business and operations of the Corporation with all such powers as may be reasonably incident to such responsibilities; he may agree upon and execute all leases, contracts~ evidences of indebtedness and other obligations in the name of the Corporation and may sign all certificates for shares of capital stock of the Corporation; and shall have such other powers and duties as designated in accordance with these bylaws and as from time to time may be assigned to him by the Board of Directors. Section 6. Powers and Duties of the Chairman of the Board. If elected, the Chairman of the Board shall preside at all meetings of the stockholders and of the Board of Directors; and he shall have such other powers and duties as designated in these bylaws and as from time to time may be assigned to him by the Board of Directors. Section 7. Powers and Duties of the President. Unless the Board of Directors otherwise determines, the President shall have the authority to agree upon and execute all leases, contracts, evidences of indebtedness and other obligations in the name of the Corporation; and, unless the Board of Directors otherwise determines, he shall, in the absence of the Chairman of the Board or if there be no Chairman of the Board, preside at all meetings of the stockholders and (should he be a director) of the Board of Directors; and he shall have such other powers and duties as designated in accordance with these bylaws and as from time to time may be assigned to him by the Board of Directors. Section 8. Vice Presidents. In the absence of the President, or in the event of his inability or refusal to act, a Vice President designated by the Board of Directors shall perform the duties of the President, and when so acting shall have all the powers of and be subject to all the restrictions upon the President. In the absence of a designation by the Board of Directors of a Vice President to perform the duties of the President, or in the event of his absence or inability or refusal to act, the Vice President who is present and who is senior in terms of time as a Vice President of the Corporation shall so act. The Vice Presidents shall perform such other duties and have such other powers as the Board of Directors may from time to time prescribe. Section 9. Treasurer. The Treasurer shall have responsibility for the custody and control of all the funds and securities of the Corporation, and he shall have such other powers and duties as designated in these bylaws and as from time to time may be assigned to him by the Board of Directors. He shall perform all acts incident to the position of Treasurer, subject to the control of the chief executive officer and the Board of Directors; and he shall, if required by the Board of Directors, give such bond for the faithful discharge of his duties in such form as the Board of Directors may require. Section 10. Assistant Treasurers. Each Assistant Treasurer shall have the usual powers and duties pertaining to his office, together with such other powers and duties as designated in these bylaws and as from time to time may be assigned to him by the chief executive officer or the Board of Directors. The Assistant Treasurers shall exercise the powers of the Treasurer during that officer's absence or inability or refusal to act. 9 Section 11. Secretary. The Secretary shall keep the minutes of all meetings of the Board of Directors, committees of directors and the stockholders, in books provided for that purpose; he shall attend to the giving and serving of all notices; he may in the name of the Corporation affix the seal of the Corporation to all contracts of the Corporation and attest the affixation of the seal of the Corporation thereto; he may sign with the other appointed officers all certificates for shares of capital stock of the Corporation; he shall have charge of the certificate books, transfer books and stock ledgers, and such other books and papers as the Board of Directors may direct, all of which shall at all reasonable times be open to inspection of any director upon application at the office of the Corporation during business hours; he shall have such other powers and duties as designated in these bylaws and as from time to time may be assigned to him by the Board of Directors; and he shall in general perform all acts incident to the office of Secretary, subject to the control of the chief executive officer and the Board of Directors. Section 12. Assistant Secretaries. Each Assistant Secretary shall have the usual powers and duties pertaining to his office, together with such other powers and duties as designated in these bylaws and as from time to time may be assigned to him by the chief executive officer or the Board of Directors. The Assistant Secretaries shall exercise the powers of the Secretary during that officer's absence or inability or refusal to act. Section 13. Action with Respect to Securities of Other Corporations. Unless otherwise directed by the Board of Directors, the chief executive officer shall have power to vote and otherwise act on behalf of the Corporation, in person or by proxy, at any meeting of security holders of or with respect to any action of security holders of any other corporation in which this Corporation may hold securities and otherwise to exercise any and all rights and powers which this Corporation may possess by reason of its ownership of securities in such other corporation. Article VI Indemnification of Directors, Officers, Employees and Agents Section 1. Right to Indemnification. Each person who was or is made a party or is threatened to be made a party to or is involved in any action, suit or proceeding, whether civil, criminal, administrative or investigative (hereinafter a "proceeding"), by reason of the fact that he or she, or a person of whom he or she is the legal representative, is or was or has agreed to become a director or officer of the Corporation or is or was serving or has agreed to serve at the request of the Corporation as a director or officer of another corporation or of a partnership, joint venture, trust or other enterprise, including service with respect to employee benefit plans, whether the basis of such proceeding is alleged action in an official capacity as a director or officer or in any other capacity while serving or having agreed to serve as a director or officer, shall be indemnified and held harmless by the Corporation to the fullest extent authorized by the Massachusetts Business Corporation Law, as the same exists or may hereafter be amended, (but, in the case of any such amendment, only to the extent that such amendment permits the Corporation to provide broader indemnification rights than said law permitted the Corporation to provide prior to such amendment) against all expense, liability and loss (including, without limitation, attorneys' fees, judgments, fines, 10 ERISA excise taxes or penalties and amounts paid or to be paid in settlement) reasonably incurred or suffered by such person in connection therewith and such indemnification shall continue as to a person who has ceased to serve in the capacity which initially entitled such person to indemnity hereunder and shall inure to the benefit of his or her heirs, executors and administrators; provided, however, that the Corporation shall indemnify any such person seeking indemnification in connection with a proceeding (or part thereof) initiated by such person only if such proceeding (or part thereof) was authorized by the board of directors of the Corporation. The right to indemnification conferred in this Article VI shall be a contract right and shall include the right to be paid by the Corporation the expenses incurred in defending any such proceeding in advance of its final disposition; provided, however, that, if the Massachusetts Business Corporation Law requires, the payment of such expenses incurred by a current, former or proposed director or officer in his or her capacity as a director or officer or proposed director or officer (and not in any other capacity in which service was or is or has been agreed to be rendered by such person while a director or officer, including, without limitation, service to an employee benefit plan) in advance of the final disposition of a proceeding, shall be made only upon delivery to the Corporation of an undertaking, by or on behalf of such indemnified person, to repay all amounts so advanced if it shall ultimately be determined that such indemnified person is not entitled to be indemnified under this Section or otherwise. Section 2. Indemnification of Employees and Agents. The Corporation may, by action of its Board of Directors, provide indemnification to employees and agents of the Corporation, individually or as a group, with the same scope and effect as the indemnification of directors and officers provided for in this Article. Section 3. Right of Claimant to Bring Suit. If a written claim received by the Corporation from or on behalf of an indemnified party under this Article VI is not paid in full by the Corporation within ninety days after such receipt, the claimant may at any time thereafter bring suit against the Corporation to recover the unpaid amount of the claim and, if successful in whole or in part, the claimant shall be entitled to be paid also the expense of prosecuting such claim. It shall be a defense to any such action (other than an action brought to enforce a claim for expenses incurred in defending any proceeding in advance of its final disposition where the required undertaking, if any is required, has been tendered to the Corporation) that the claimant has not met the standards of conduct which make it permissible under the Massachusetts Business Corporation Law for the Corporation to indemnify the claimant for the amount claimed, but the burden of proving such defense shall be on the Corporation. Neither the failure of the Corporation (including its Board of Directors, independent legal counsel, or its stockholders) to have made a determination prior to the commencement of such action that indemnification of the claimant is proper in the circumstances because he or she has met the applicable standard of conduct set forth in the Massachusetts Business Corporation Law, nor an actual determination by the Corporation (including its Board of Directors, independent legal counsel, or its stockholders) that the claimant has not met such applicable standard of conduct, shall be a defense to the action or create a presumption that the claimant has not met the applicable standard of conduct. 11 Section 4. Nonexclusivity of Rights. The right to indemnification and the advancement and payment of expenses conferred in this Article VI shall not be exclusive of any other right which any person may have or hereafter acquire under any law (common or statutory), provision of the Certificate of Incorporation of the Corporation, bylaw, agreement, vote of stockholders or disinterested directors or otherwise. Section 5. Insurance. The Corporation may maintain insurance, at its expense, to protect itself and any person who is or was serving as a director, officer, employee or agent of the Corporation or is or was serving at the request of the Corporation as a director, officer, employee or agent of another corporation, partnership, joint venture, trust or other enterprise against any expense, liability or loss, whether or not the Corporation would have the power to indemnify such person against such expense, liability or loss under the Massachusetts Business Corporation Law. Section 6. Savings Clause. If this Article VI or any portion hereof shall be invalidated on any ground by any court of competent jurisdiction, then the Corporation shall nevertheless indemnify and hold harmless each director and officer of the Corporation as to costs, charges and expenses (including attorneys' fees), judgments, fines, and amounts paid in settlement with respect to any action, suit or proceeding, whether civil, criminal, administrative or investigative to the full extent permitted by any applicable portion of this Article VI that shall not have been invalidated and to the fullest extent permitted by applicable law. Article VII Capital Stock Section 1. Certificates of Stock. The certificates for shares of the capital stock of the Corporation shall be in such form, not inconsistent with that required by law and the Certificate of Incorporation, as shall,be approved by the Board of Directors. The Chairman of the Board (if any), President or a Vice President shall cause to be issued to each stockholder one or more certificates, under the seal of the Corporation or a facsimile thereof if the Board of Directors shall have provided for such seal, and signed by the Chairman of the Board (if any), President or a Vice President and the Secretary or an Assistant Secretary or the Treasurer or an Assistant Treasurer certifying the number of shares (and, if the stock of the Corporation shall be divided into classes or series, the class and series of such shares) owned by such stockholder in the Corporation; provided, however, that any of or all the signatures on the certificate may be facsimile. The stock record books and the blank stock certificate books shall be kept by the Secretary, or at the office of such transfer agent or transfer agents as the Board of Directors may from time to time by resolution determine. In case any officer, transfer agent or registrar who shall have signed or whose facsimile signature or signatures shall have been placed upon any such certificate or certificates shall have ceased to be such officer, transfer agent or registrar before such certificate is issued by the Corporation, such certificate may nevertheless be issued by the Corporation with the same effect as if such person were such officer, transfer agent or registrar at the date of issue. The stock certificates shall be consecutively numbered and shall be entered in the books of the Corporation as they are issued and shall exhibit the holder's name and number of shares. 12 Section 2. Transfer of Shares. The shares of stock of the Corporation shall be transferable only on the books of the Corporation by the holders thereof in person or by their duly authorized attorneys or legal representatives upon surrender and cancellation of certificates for a like number of shares. Upon surrender to the Corporation or a transfer agent of the Corporation of a certificate for shares duly endorsed or accompanied by proper evidence of succession, assignment or authority to transfer, it shall be the duty of the Corporation to issue a new certificate to the person entitled thereto, cancel the old certificate and record the transaction upon its books. Section 3. Ownership of Shares. The Corporation shall be entitled to treat the holder of record of any share or shares of capital stock of the Corporation as the holder in fact thereof and, accordingly, shall not be bound to recognize any equitable or other claim to or interest in such share or shares on the part of any other person, whether or not it shall have express or other notice thereof, except as otherwise provided by the laws of the Commonwealth of Massachusetts. Section 4. Regulations Regarding Certificates. The Board of Directors shall have the power and authority to make all such rules and regulations as they may deem expedient concerning the issue, transfer and registration or the replacement of certificates for shares of capital stock of the Corporation. Section 5. Lost or Destroyed Certificates. The Board of Directors may determine the conditions upon which a new certificate of stock may be issued in place of a certificate which is alleged to have been lost, stolen or destroyed; and may, in their discretion, require the owner of such certificate or his legal representative to give bond, with sufficient surety, to indemnify the Corporation and each transfer agent and registrar against any and all losses or claims which may arise by reason of the issue of a new certificate in the place of the one so lost, stolen or destroyed. Article VIII Miscellaneous Provisions Section 1. Fiscal Year. The fiscal year of the Corporation shall be such as established from time to time by the Board of Directors. Section 2. Corporate Seal. The Board of Directors may provide a suitable seal, containing the name of the Corporation. The Secretary shall have charge of the seal (if any). If and when so directed by the Board of Directors or a committee thereof, duplicates of the seal may be kept and used by the Treasurer or by the Assistant Secretary or Assistant Treasurer. Section 3. Notice and Waiver of Notice. Whenever any notice is required to be given by law, the Certificate of Incorporation or under the provisions of these bylaws, said notice shall be deemed to be sufficient if given (i) by telegraphic, cable or wireless transmission or (ii) by deposit of the same in a post office box in a sealed prepaid wrapper addressed to the person entitled thereto at his post office address, as it appears on the records of the Corporation, and such notice shall be deemed to have been given on the day of such transmission or mailing, as the case may be. Whenever notice is required to be given by law, the Certificate of Incorporation or under any of the provisions of these bylaws, a written waiver thereof, signed by the person entitled to notice, 13 whether before or after the time stated therein, shall be deemed equivalent to notice. Attendance of a person at a meeting shall constitute a waiver of notice of such meeting, except when the person attends a meeting for the express purpose of objecting, at the beginning of the meeting, to the transaction of any business because the meeting is not lawfully called or convened. Neither the business to be transacted at, nor the purpose of, any regular or special meeting of the stockholders, directors, or members of a committee of directors need be specified in any written waiver of notice unless so required by the Certificate of Incorporation or the bylaws. Section 4. Resignations. Any director, member of a committee or officer may resign at any time. Such resignation shall be made in writing and shall take effect at the time specified therein, or if no time be specified, at the time of its receipt by the chief executive officer or Secretary. The acceptance of a resignation shall not be necessary to make it effective, unless expressly so provided in the resignation. Section 5. Facsimile Signatures. In addition to the provisions for the use of facsimile signatures elsewhere specifically authorized in these bylaws, facsimile signatures of any officer or officers of the Corporation may be used whenever and as authorized by the Board of Directors. Section 6. Reliance upon Books, Reports and Records. Each director and each member of any committee designated by the Board of Directors shall, in the performance of his duties, be fully protected in relying in good faith upon the books of account or reports made to the Corporation by any of its officers, or by an independent certified public accountant, or by an appraiser selected with reasonable care by the Board of Directors or by any such committee, or in relying in good faith upon other records of the Corporation. Article IX Amendments If provided in the Certificate of Incorporation of the Corporation, the Board of Directors shall have the power to adopt, amend and repeal from time to time bylaws of the Corporation, subject to the right of the stockholders entitled to vote with respect thereto to amend or repeal such bylaws as adopted or amended by the Board of Directors. 14 EX-3.276 122 ARTICLES OF INCORPORATION OF TBA MEDIA, INC. State of California OFFICE OF THE SECRETARY OF STATE I, MARCH FONG EU; Secretary of State of the State of California, hereby certify: That the annexed transcript has been compared with the record on file in this office, of which it purports to be a copy, and that same is full, true and correct. IN WITNESS WHEREOF, I execute this certificate and affix the Great Seal of the State of California this Mar 4, 1983 -------------------------------- [/s/ March Fong Eu] Secretary of State ARTICLES OF INCORPORATION OF TBA MEDIA, INC. I The name of this Corporation is TBA MEDIA, INC. II The purpose of this Corporation is to engage in any lawful act or activity for which a corporation may be organized under the General Corporation Laws of the State of California, other than the banking business, the trust company business, or the practice of a profession permitted to be incorporated by the California Corporations Code. III The name and address of the person appointed to act as initial incorporator of this Corporation is: THOMAS MISERENDINO 17835 Ventura Boulevard Suite 211 Encino, California 91316 IV The name and address of the person appointed to act as initial agent for service of process in this State is: RICHARD M. ROSENTHAL 5900 Sepulveda Boulevard Suite 321 Van Nuys, California 91411 V This Corporation is authorized to issue only one class of shares of stock and the number of shares this Corporation is authorized to issue is 50,000. IN WITNESS WHEREOF, the undersigned, who is the above named initial incorporator of this Corporation, has executed these Articles of Incorporation on this 3rd day of March, 1983. /s/ Thomas Miserendino ---------------------- THOMAS MISERENDINO The undersigned, being the above named initial incorporator of' this Corporation, declares that he is the person who executed the foregoing Articles of Incorporation, which execution is his act and deed. Dated: March 31, 1983 Thomas Miserendino ---------------------- THOMAS MISERENDINO 3 EX-3.277 123 BYLAWS OF TBA MEDIA, INC. BY-LAWS OF TBA MEDIA, INC. A CALIFORNIA CORPORATION ARTICLE I OFFICES Section 1. PRINCIPAL OFFICE. The principal office for the transaction of business of the corporation is hereby fixed and located at 17835 Ventura Boulevard, Suite 211 City of Encino , County of Los Angeles , State of California. The location may be changed by approval of a majority of the authorized Directors, and additional offices may be established and maintained at such other place or places, either within or without California, as the Board of Directors may from time to time designate. Section 2. OTHER OFFICES. Branch or subordinate offices may at any time be established by the Board of Directors at any place or places where the corporation is qualified to do business. ARTICLE II DIRECTORS - MANAGEMENT Section 1. RESPONSIBILITY OF BOARD OF DIRECTORS. Subject to the provisions of the General Corporation Law and to any limitations in the Articles of Incorporation of the corporation relating to action required to be approved by the Shareholders, as that term is defined in Section 153 of the California Corporations Code, or by the outstanding shares, as that term is defined in Section 152 of the Code, the business and affairs of the corporation shall be managed and all corporate powers shall be exercised by or under the direction of the Board of Directors. The Board may delegate the management of the day-to-day operation of the business of the corporation to a management company or other person, provided that the business and affairs of the corporation shall be managed and all corporate powers shall be exercised under the ultimate direction of the Board. Section 2. STANDARD OF CARE. Each Director shall perform the duties of a Director, including the duties as a member of any committee of the Board upon which the Director may serve, in good faith, in a manner such Director believes to be in the best interests of the corporation, and with such care, including reasonable inquiry, as an ordinary prudent person in a like position would use under similar circumstances. (Sec. 309) Section 3. EXCEPTION FOR CLOSE CORPORATION. Notwithstanding the provisions of Section 1, in the event that this corporation shall elect to become a close corporation as defined in Sec. 186, its Shareholders may enter into a Shareholders' Agreement as provided in Sec. 300 (b). Said agreement may provide for the exercise of corporate powers and the management of the business and affairs of this corporation by the Shareholders, provided, however, such agreement shall, to the extent and so long as the discretion or the powers of the Board in its management of corporate affairs is controlled by such agreement, impose upon each Shareholder who is a party thereof, liability for managerial acts performed or omitted by such person pursuant thereto otherwise imposed upon Directors as provided in Sec. 300 (d). Section 4. NUMBER AND QUALIFICATION OF DIRECTORS. The authorized number of Directors shall be four ( 4) until changed by a duly adopted amendment to the Articles of Incorporation or by an amendment to this by-law adopted by the vote or written consent of holders of a majority of the outstanding shares entitled to vote, as provided in Sec. 212. Section 5. ELECTION AND TERM OF OFFICE OF DIRECTORS. Directors shall be elected at each annual meeting of the Shareholders to hold office until the next annual meeting. Each Director, including a Director elected to fill a vacancy, shall hold office until the expiration of the term for which elected and until a successor has been elected and qualified. Section 6. VACANCIES. Vacancies in the Board of Directors may be filled by a majority of the remaining Directors, though less than a quorum, or by a sole remaining Director, except that a vacancy created by the removal of a Director by the vote or written consent of the Shareholders or by court order may be filled only by the vote of a majority of the shares entitled to vote represented at a duly held meeting at which a quorum is present, or by the written consent of holders of a majority of the outstanding shares entitled to vote. Each Director so elected shall hold office until the next annual meeting of the Shareholders and until a successor has been elected and qualified. A vacancy or vacancies in the Board of Directors shall be deemed to exist in the event of the death, resignation, or removal of any Director, or if the Board of Directors by re solution declares vacant the office of a Director who has been declared of unsound mind by an order of court or convicted of a felony, or if the authorized number of Directors is increased, or if the shareholders fail, at any meeting of shareholders at which any Director or Directors are elected, to elect the number of Directors to be voted for at that meeting. The Shareholders may elect a Director or Directors at any time to fill any vacancy or vacancies not filled by the Directors, but any such election by written consent shall require the consent of a majority of the outstanding shares entitled to vote. Any Director may resign effective on giving written notice to the Chairman of the Board, the President, the Secretary, or the Board of Directors, unless the notice specifies a later time for that resignation to become effective. If the resignation of a Director is effective at a future time, the Board of Directors may elect a successor to take office when the resignation becomes effective. 2 No reduction of the authorized number of Directors shall have the effect of removing any Director before that Director's term of office expires. Section 7. REMOVAL OF DIRECTORS. The entire Board of Directors or any individual Director may be removed from office as provided by Secs. 302, 303 and 304 of the Corporations Code of the State of California. In such case, the remaining Board members may elect a successor Director to fill such vacancy for the remaining unexpired term of the Director so removed. Section 8. NOTICE, PLACE AND MANNER OF MEETINGS. Meetings of the Board of Directors may be called by the Chairman of the Board, or the President, or any vice President, or the Secretary, or any two (2) Directors and shall be held at the principal executive office of the corporation, unless some other place is designated in the notice of the meeting. Members of the Board may participate in a meeting through use of a conference telephone or similar communications equipment so long as all members participating in such a meeting can hear one another. Accurate minutes of any meeting of the Board or any committee thereof, shall be maintained as required by Sec. 312 of the Code by the Secretary or other Officer designated for that purpose. Section 9. ORGANIZATION MEETINGS. The organization meetings of the Board of Directors shall be held immediately following the adjournment of the annual meetings of the Shareholders. Section 10. OTHER REGULAR MEETINGS. Regular meetings of the Board of Directors shall be held at the corporate offices, or such other place as may be designated by the Board of Directors, as follows: Time of Regular Meeting: 10:00 a.m. Date of Regular Meeting: June 1st If said day shall fall upon a holiday, such meetings shall be held on the next succeeding business day thereafter. No notice need be given of such regular meetings. Section 11. SPECIAL MEETINGS - NOTICES - WAIVERS. Special meetings of the Board may be called at any time by the President or, if he or she is absent or unable or refuses to act, by any Vice President or the Secretary or by any two (2) Directors, or by one (1) Director if only one is provided. At least forty-eight (48) hours notice of the time and place of special meetings shall be delivered personally to the Directors or personally communicated to them by a corporate Officer by telephone or telegraph. If the notice is sent to a Director by letter, it shall be addressed to him or her at his or her address as it is shown upon the records of the corporation, or if it is not so shown on such records or is not readily ascertainable, at the place in which the meetings of the 3 Directors are regularly held. In case such notice is mailed, it shall be deposited in the United States mail, postage prepaid, in the place in which the principal executive office of the corporation is located at least four (4) days prior to the time of the holding of the meeting. Such mailing, telegraphing, telephoning or delivery as above provided shall be due, legal and personal notice to such Director. When all of the Directors are present at any Directors' meeting, however called or noticed, and either (i) sign a written consent thereto on the records of such meeting, or, (ii) if a majority of the Directors are present and if those not present sign a waiver of notice of such meeting or a consent to holding the meeting or an approval of the minutes thereof, whether prior to or after the holding of such meeting, which said waiver, consent or approval shall be filed with the Secretary of the corporation, or (iii) if a Director attends a meeting without notice but without protesting, prior thereto or at its commencement, the lack of notice, then the transactions thereof are as valid as if had at a meeting regularly called and noticed. Section 12. SOLE DIRECTOR PROVIDED BY ARTICLES OF INCORPORATION OR BY-LAWS. In the event only one (1) Director is required by the By-Laws or Articles of Incorporation, then any reference herein to notices, waivers, consents, meetings or other actions by a majority or quorum of the Directors shall be deemed to refer to such notice, waiver, etc., by such sole Director, who shall have all the rights and duties and shall be entitled to exercise all of the powers and shall assume all the responsibilities otherwise herein described as given to a Board of Directors. Section 13. DIRECTORS ACTION BY UNANIMOUS WRITTEN CONSENT. Any action required or permitted to be taken by the Board of Directors may be taken without a meeting and with the same force and effect as if taken by a unanimous vote of Directors, if authorized by a writing signed individually or collectively by all members of the Board. Such consent shall be filed with the regular minutes of the Board. Section 14. QUORUM. A majority of the number of Directors as fixed by the Articles of Incorporation or By-Laws shall be necessary to constitute a quorum for the transaction of business, and the action of a majority of the Directors present at any meeting at which there is a quorum, when duly assembled, is valid as a corporate act; provided that a minority of the Directors, in the absence of a quorum, may adjourn from time to time, but may not transact any business. A meeting at which a quorum is initially present may continue to transact business, notwithstanding the withdrawal of Directors, if any action taken is approved by a majority of the required quorum for such meeting. Section 15. NOTICE OF ADJOURNMENT. Notice of the time and place of holding an adjourned meeting need not be given to absent Directors if the time and place be fixed at the meeting adjourned and held within twenty-four (24) hours, but if adjourned more than twenty-four (24) hours, notice shall be given to all Directors not present at the time of the adjournment. 4 Section 16. COMPENSATION OF DIRECTORS. Directors, as such, shall not receive any stated salary for their services, but by resolution of the Board a fixed sum and expense of attendance, if any, may be allowed for attendance at each regular and special meeting of the Board; provided that nothing herein contained shall be construed to preclude any Director from serving the corporation in any other capacity and receiving compensation therefor. Section 17. COMMITTEES. Committees of the Board may be appointed by resolution passed by a majority of the whole Board. Committees shall be composed of two (2) or more members of the Board, and shall have such powers of the Board as may be expressly delegated to it by resolution of the Board of Directors, except those powers expressly made non-delegable by Sec. 311. Section 18. ADVISORY DIRECTORS. The Board of Directors from time to time may elect one or more persons to be Advisory Directors who shall not by such appointment be members of the Board of Directors. Advisory Directors shall be available from time to time to perform special assignments specified by the President, to attend meetings of the Board of Directors upon invitation and to furnish consultation to the Board. The period during which the title shall be held may be prescribed by the Board of Directors. If no period is prescribed, the title shall be held at the pleasure of the Board. Section 19. RESIGNATIONS. Any Director may resign effective upon giving written notice to the Chairman of the Board, the President, the Secretary or the Board of Directors of the corporation, unless the notice specifies a later time for the effectiveness of such resignation. If the resignation is effective at a future time, a successor may be elected to take office when the resignation becomes effective. ARTICLE III OFFICERS Section 1. OFFICERS. The Officers of the corporation shall be a President, a Secretary, and a Chief Financial Officer. The corporation may also have, at the discretion of the Board of Directors, a Chairman of the Board, one or more Vice Presidents, one or more Assistant Secretaries, one or more Assistant Treasurers, and such other Officers as may be appointed in accordance with the provisions of Section 3 of this Article III. Any number of offices may be held by the same person. Section 2. ELECTION. The Officers of the corporation, except such Officers as may be appointed in accordance with the provisions of Section 3 or Section 5 of this Article, shall be chosen annually by the Board of Directors, and each shall hold office until he or she shall resign or shall be removed or otherwise disqualified to serve, or a successor shall be elected and qualified. 5 Section 3. SUBORDINATE OFFICERS, ETC. The Board of Directors may appoint such other Officers as the business of the corporation may require, each of whom shall hold office for such period, have such authority and perform such duties as are provided in the By-Laws or as the Board of Directors may from time to time determine. Section 4. REMOVAL AND RESIGNATION OF OFFICERS. Subject to the rights, if any, of an Officer under any contract of employment, any Officer may be removed, either with or without cause, by the Board of Directors, at any regular or special meeting of the Board, or, except in case of an Officer chosen by the Board of Directors, by any Officer upon whom such power of removal may be conferred by the Board of Directors. Any Officer may resign at any time by giving written notice to the corporation. Any resignation shall take effect at the date of the receipt of that notice or at any later time specified in that notice; and, unless otherwise specified in that notice, the acceptance of the resignation shall not be necessary to make it effective. Any resignation is without prejudice to the rights, if any, of the corporation under any contract to which the Officer is a party. Section 5. VACANCIES. A vacancy in any office because of death, resignation, removal, disqualification or any other cause shall be filled in the manner prescribed in the ByLaws for regular appointments to that office. Section 6. CHAIRMAN OF THE BOARD. The Chairman of the Board, if such an officer be elected, shall, if present, preside at meetings of the Board of Directors and exercise and perform such other powers and duties as may be from time to time assigned by the Board of Directors or prescribed by the By-Laws. If there is no President, the Chairman of the Board shall in addition be the Chief Executive Officer of the corporation and shall have the powers and duties prescribed in Section 7 of this Article III. Section 7. PRESIDENT. Subject to such supervisory powers, if any, as may be given by the Board of Directors to the Chairman of the Board, if there be such an Officer, the President shall be the Chief Executive Officer of the corporation and shall, subject to the control of the Board of Directors, have general supervision, direction and control of the business and Officers of the corporation. He or she shall preside at all meetings of the Shareholders and in the absence of the Chairman of the Board, or if there be none, at all meetings of the Board of Directors. The President shall be ex officio a member of all the standing committees, including the Executive Committee, if any, and shall have the general powers and duties of management usually vested in the office of President of a corporation, and shall have such other powers and duties as may be prescribed by the Board of Directors or the By-Laws. Section 8. VICE PRESIDENT. In the absence or disability of the President, the Vice Presidents, if any, in order of their rank as fixed by the Board of Directors, or if not ranked, the Vice President designated by the Board of Directors, shall perform all the duties of the President, and when so acting shall have all the powers of, and be subject to, all the restrictions 6 upon, the President. The Vice Presidents shall have such other powers and perform such other duties as from time to time may be prescribed for them respectively by the Board of Directors or the By-Laws. Section 9. SECRETARY. The Secretary shall keep, or cause to be kept, a book of minutes at the principal office or such other place as the Board of Directors may order, of all meetings of Directors and Shareholders, with the time and place of holding, whether regular or special, and if special, how authorized, the notice thereof given, the names of those present at Directors' meetings, the number of shares present or represented at Shareholders' meetings and the proceedings thereof. The Secretary shall keep, or cause to be kept, at the principal office or at the office of the corporation's transfer agent, a share register, or duplicate share register, showing the names of the Shareholders and their addresses; the number and classes of shares held by each; the number and date of certificates issued for the same; and the number and date of cancellation of every certificate surrendered for cancellation. The Secretary shall give, or cause to be given, notice of all the meetings of the Shareholders and of the Board of Directors required by the By-Laws or by law to be given. He or she shall keep the seal of the corporation in safe custody, and shall have such other powers and perform such other duties as may be prescribed by the Board of Directors or by the By-Laws. Section 10. CHIEF FINANCIAL OFFICER. The Chief Financial Officer shall keep and maintain, or cause to be kept and maintained in accordance with generally accepted accounting principles, adequate and correct accounts of the properties and business transactions of the corporation, including accounts of its assets, liabilities, receipts, disbursements, gains, losses, capital, earnings (or surplus) and shares. The books of account shall at all reasonable times be open to inspection by any Director. This Officer shall deposit all moneys and other valuables in the name and to the credit of the corporation with such depositaries as may be designated by the Board of Directors. He or she shall disburse the funds of the corporation as may be ordered by the Board of Directors, shall render to the President and Directors, whenever they request it, an account of all of his or her transactions and of the financial condition of the corporation, and shall have such other powers and perform such other duties as may be prescribed by the Board of Directors or the By-Laws. 7 ARTICLE IV SHAREHOLDERS' MEETINGS Section 1. PLACE OF MEETINGS. All meetings of the Shareholders shall be held at the principal executive office of the corporation unless some other appropriate and convenient location be designated for that purpose from time to time by the Board of Directors. Section 2. ANNUAL MEETINGS. The annual meetings of the Shareholders shall be held, each year, at the time and on the day following: Time of Meeting: 10:00 a.m. Date of Meeting: June lst If this day shall be a legal holiday, then the meeting shall be held on the next succeeding business day, at the same hour. At the annual meeting, the Shareholders shall elect a Board of Directors, consider reports of the affairs of the corporation and transact such other business as may be properly brought before the meeting. Section 3. SPECIAL MEETINGS. Special meetings of the Shareholders may be called at any time by the Board of Directors, the Chairman of the Board, the President, a Vice President, the Secretary, or by one or more Shareholders holding not less than one-tenth (1/10) of the voting power of the corporation. Except as next provided, notice shall be given as for the annual meeting. Upon receipt of a written request addressed to the Chairman, President, Vice President, or Secretary, mailed or delivered personally to such Officer by any person (other than the Board) entitled to call a special meeting of Shareholders, such Officer shall cause notice to be given, to the Shareholders entitled to vote, that a meeting will be held at a time requested by the person or persons calling the meeting, not less than thirty-five (35) nor more than sixty (60) days after the receipt of such request. If such notice is not given within twenty (20) days after receipt of such request, the persons calling the meeting may give notice thereof in the manner provided by these By-Laws or apply to the Superior Court as provided in Sec. 305 (c). Section 4. NOTICE OF MEETINGS - REPORTS. Notice of meetings, annual or special, shall be given in writing not less than ten (10) nor more than sixty (60) days before the date of the meeting to Shareholders entitled to vote thereat. Such notice shall be given by the Secretary or the Assistant Secretary, or if there be no such Officer, or in the case of his or her neglect or refusal, by any Director or Shareholder. Such notices or any reports shall be given personally or by mail or other means of written communication as provided in Sec. 601 of the Code and shall be sent to the Shareholder's address appearing on the books of the corporation, or supplied by him or her to the corporation for the purpose of notice, and in the absence thereof, as provided in Sec. 601 of the Code. 8 Notice of any meeting of Shareholders shall specify the place, the day and the hour of meeting, and (1) in case of a special meeting, the general nature of the business to be transacted and no other business may be transacted, or (2) in the case of an annual meeting, those matters which the Board at date of mailing, intends to present for action by the Shareholders. At any meetings where Directors are to be elected, notice shall include the names of the nominees, if any, intended at date of notice to be presented by management for election. If a Shareholder supplies no address, notice shall be deemed to have been given if mailed to the place where the principal executive office of the corporation, in California, is situated, or published at least once in some newspaper of general circulation in the County of said principal office. Notice shall be deemed given at the time it is delivered personally or deposited in the mail or sent by other means of written communication. The Officer giving such notice or report shall prepare and file an affidavit or declaration thereof. When a meeting is adjourned for forty-five (45) days or more, notice of the adjourned meeting shall be given as in case of an original meeting save, as aforesaid, it shall not be necessary to give any notice of adjournment or of the business to be transacted at an adjourned meeting other than by announcement at the meeting at which such adjournment is taken. Section 5. WAIVER OF NOTICE OR CONSENT BY ABSENT SHAREHOLDERS. The transactions of any meeting of Shareholders, however called and noticed, shall be valid as though had at a meeting duly held after regular call and notice, if a quorum be present either in person or by proxy, and if, either before or after the meeting, each of the Shareholders entitled to vote, not present in person or by proxy, sign a written waiver of notice, or a consent to the holding of such meeting or an approval of the minutes thereof. All such waivers, consents or approvals shall be filed with the corporate records or made a part of the minutes of the meeting. Attendance shall constitute a waiver of notice, unless objection shall be made as provided in Sec. 601 (e). Section 6. SHAREHOLDERS ACTING WITHOUT A MEETING DIRECTORS. Any action which may be taken at a meeting of the Shareholders, may be taken without a meeting or notice of meeting if authorized by a writing signed by all of the Shareholders entitled to vote at a meeting for such purpose, and filed with the Secretary of the corporation, provided, further, that while ordinarily Directors can only be elected by unanimous written consent under Sec. 603 (d), if the Directors fail to fill a vacancy, then a Director to fill that vacancy may be elected by the written consent of persons holding a majority of shares entitled to vote for the election of Directors. Section 7. OTHER ACTIONS WITHOUT A MEETING. Unless otherwise provided in the GCL or the Articles, any action which may be taken at any annual or special meeting of Shareholders may be taken without a meeting and without prior notice, if a consent in 9 writing, setting forth the action so taken, signed by the holders of outstanding shares having not less than the minimum number of votes that would be necessary to authorize or take such action at a meeting at which all shares entitled to vote thereon were present and voted. Unless the consents of all Shareholders entitled to vote have been solicited in writing, (1) Notice of any Shareholder approval pursuant to Secs. 310, 317, 1201 or 2007 without a meeting by less than unanimous written consent shall be given at least ten (10) days before the consummation of the action authorized by such approval, and (2) Prompt notice shall be given of the taking of any other corporate action approved by Shareholders without a meeting by less than unanimous written consent, to each of those Shareholders entitled to vote who have not consented in writing. Any Shareholder giving a written consent, or the Shareholder's proxyholders, or a transferee of the shares of a personal representative of the Shareholder or their respective proxy holders, may revoke the consent by a writing received by the corporation prior to the time that written consents of the number of shares required to authorize the proposed action have been filed with the Secretary of the corporation, but may not do so thereafter. Such revocation is effective upon its receipt by the Secretary of the corporation. Section 8. QUORUM. The holders of a majority of the shares entitled to vote thereat, present in person, or represented by proxy, shall constitute a quorum at all meetings of the Shareholders for the transaction of business except as otherwise provided by law, by the Articles of Incorporation, or by these By-Laws. If, however, such majority shall not be present or represented at any meeting of the Shareholders, the Shareholders entitled to vote thereat, present in person, or by proxy, shall have the power to adjourn the meeting from time to time, until the requisite amount of voting shares shall be present. At such adjourned meeting at which the requisite amount of voting shares shall be represented, any business may be transacted which might have been transacted at a meeting as originally notified. If a quorum be initially present, the Shareholders may continue to transact business until adjournment, notwithstanding the withdrawal of enough Shareholders to leave less than a quorum, if any action taken is approved by a majority of the Shareholders -required to initially constitute a quorum. Section 9. VOTING. Only persons in whose names shares entitled to vote stand on the stock records of the corporation on the day of any meeting of Shareholders, unless some other day be fixed by the Board of Directors for the determination of Shareholders of record, and then on such other day, shall be entitled to vote at such meeting. Provided the candidate's name has been placed in nomination prior to the voting and one or more Shareholder has given notice at the meeting prior to the voting of the 10 Shareholder's intent to cumulate the Shareholder's votes, every Shareholder entitled to vote at any election for Directors of any corporation for profit may cumulate their votes and give one candidate a number of votes equal to the number of Directors to be elected multiplied by the number of votes to which his or her shares are entitled, or distribute his or her votes on the same principle among as many candidates as he or she thinks fit. The candidates receiving the highest number of votes up to the number of Directors to be elected are elected. The Board of Directors may fix a time in the future not exceeding thirty (30) days preceding the date of any meeting of Shareholders or the date fixed for the payment of any dividend or distribution, or for the allotment of rights, or when any change or conversion or exchange of shares shall go into effect, as a record date for the determination of the Shareholders entitled to notice of and to vote at any such meeting, or entitled to receive any such dividend or distribution, or any allotment of rights, or to exercise the rights in respect to any such change, conversion or exchange of shares. In such case only Shareholders of record on the date so fixed shall be entitled to notice of and to vote at such meeting, or to receive such dividends, dis tribution or allotment of rights, or to exercise such rights, as the case may be notwithstanding any transfer of any share on the books of the corporation after any record date fixed as aforesaid. The Board of Directors may close the books of the corporation against transfers of shares during the whole or any part of such period. Section 10. PROXIES. Every Shareholder entitled to vote, or to execute consents, may do so, either in person or by written proxy, executed in accordance with the provisions of Secs. 604 and 705 of the Code and filed with the Secretary of the corporation. Section 11. ORGANIZATION. The President, or in the absence of the President, any Vice President, shall call the meeting of the Shareholders to order, and shall act as chairman of the meeting. In the absence of the President and all of the Vice Presidents, Shareholders shall appoint a chairman for such meeting. The Secretary of the corporation shall act as Secretary of all meetings of the Shareholders, but in the absence of the Secretary at any meeting of the Shareholders, the presiding Officer may appoint any person to act as Secretary of the meeting. Section 12. INSPECTORS OF ELECTION. In advance of any meeting of Shareholders the Board of Directors may, if they so elect, appoint inspectors of election to act at such meeting or any adjournment thereof. If inspectors of election be not so appointed, or if any persons so appointed fail to appear or refuse to act, the chairman of any such meeting may, and on the request of any Shareholder or his or her proxy shall, make such appointment at the meeting in which case the number of inspectors shall be either one (1) or three (3) as determined by a majority of the Shareholders represented at the meeting. Section 13. (A) SHAREHOLDERS' AGREEMENTS. Notwithstanding the above provisions, in the event this corporation elects to become a close corporation, an 11 agreement between two (2) or more Shareholders thereof, if in writing and signed by the parties thereof, may provide that in exercising any voting rights the shares held by them shall be voted as provided therein or in Sec. 706, and may otherwise modify these provisions as to Share holders, meetings and actions. (B) EFFECT OF SHAREHOLDERS' AGREEMENTS. Any Shareholders' Agreement authorized by Sec. 300 (b), shall only be effective to modify the terms of these By-Laws if this corporation elects to become a close corporation with appropriate filing of or amendment to its Articles as required by Sec. 202 and shall terminate when this corporation ceases to be a close corporation. Such an agreement cannot waive or alter Secs. 158, (defining close corporations), 202 (requirements of Articles of Incorporation), 500 and 501 (relative to distributions), 111 (merger), 1201 (e) (reorganization) or Chapters 15 (Records and Reports), 16 (Rights of Inspection), 18 (Involuntary Dissolution) or 22 (Crimes and Penalties). Any other provisions of the Code or these By-Laws may be altered or waived thereby, but to the extent they are not so altered or waived, these By-Laws shall be applicable. ARTICLE V CERTIFICATES AND TRANSFER OF SHARES Section 1. CERTIFICATES FOR SHARES. Certificates for shares shall be of such form and device as the Board of Directors may designate and shall state the name of the record holder of the shares represented thereby; its number; date of issuance; the number of shares for which it is issued; a statement of the rights, privileges, preferences and restrictions, if any; a statement as to the redemption or conversion, if any; a statement of liens or restrictions upon transfer or voting, if any; if the shares be assessable or, if assessments are collectible by personal action, a plain statement of such facts. All certificates shall be signed in the name of the corporation by the Chairman of the Board or Vice Chairman of the Board or the President or Vice President and by the Chief Financial Officer or an Assistant Treasurer or the Secretary or any Assistant Secretary, certifying the number of shares and the class or series of shares owned by the Shareholder. Any or all of the signatures on the certificate may be facsimile. In case any officer, transfer agent, or registrar who has signed or whose facsimile signature has been placed on a certificate shall have ceased to be that Officer, transfer agent, or registrar before that certificate is issued, it may be issued by the corporation with the same effect as if that person were an officer, transfer agent, or registrar at the date of issue. Section 2. TRANSFER ON THE BOOKS. Upon surrender to the Secretary or transfer agent of the corporation of a certificate for shares duly endorsed or accompanied by proper evidence of succession, assignment or authority to transfer, it shall be the duty of the 12 corporation to issue a new certificate to the person entitled thereto, cancel the old certificate and record the transaction upon its books. Section 3. LOST OR DESTROYED CERTIFICATES. Any person claiming a certificate of stock to be lost or destroyed shall make an affidavit or affirmation of that fact and shall, if the Directors so require, give the corporation a bond of indemnity, in form and with one or more sureties satisfactory to the Board, in at least double the value of the stock represented by said certificate, whereupon a new certificate may be issued in the same tenor and for the same number of shares as the one alleged to be lost or destroyed. Section 4. TRANSFER AGENTS AND REGISTRARS. The Board of Directors may appoint one or more transfer agents or transfer clerks, and one or more registrars, which shall be an incorporated bank or trust company, either domestic or foreign, who shall be appointed at such times and places as the requirements of the corporation may necessitate and the Board of Directors may designate. Section 5. CLOSING STOCK TRANSFER BOOKS - RECORD DATE. in order that the corporation may determine the Shareholders entitled to notice of any meeting or to vote or entitled to receive payment of any dividend or other distribution or allotment of any rights or entitled to exercise any rights in respect of any other lawful action, the Board may fix, in advance, a record date, which shall not be more than sixty (60) nor less than ten (10) days prior to the date of such meeting nor more than sixty (60) days prior to any other action. If no record date is fixed; the record date for determining Shareholders entitled to notice of or to vote at a meeting of Shareholders shall be at the close of business on the business day next preceding the day on which notice is given, or, if notice is waived, at the close of business on the business day next preceding the day on which the meeting is held. The record date for determining Shareholders entitled to give consent to corporate action in writing without a meeting, when no prior action by the Board is necessary, shall be the day on which the first written consent is given. The record date for determining Shareholders for any other purpose shall be at the close of business on the day on which the Board adopts the resolution relating thereto, or the sixtieth (60th) day prior to the date of such other action, whichever is later. Section 6. LEGEND CONDITION. In the event any shares of this corporation are issued pursuant to a permit or exemption therefrom requiting the imposition of a legend condition, the person or persons issuing or transferring said shares shall make sure said legend appears on the certificate and shall not be required to transfer any shares free of such legend unless an amendment to such permit or a new permit be first issued so authorizing such a deletion. 13 Section 7. CLOSE CORPORATION CERTIFICATES. All certificates representing shares of this corporation, in the event it shall elect to become a close corporation, shall contain the legend required by Sec. 418 (c). ARTICLE VI RECORDS - REPORTS - INSPECTION Section 1. RECORDS. The corporation shall maintain in accordance with generaily accepted accounting principles, adequate and correct accounts, books and records of its business and properties. All of such books, records and accounts shall be kept at its principal executive office in the state of California, as fixed by the Board of Directors from time to time. Section 2. INSPECTION OF BOOKS AND RECORDS. All books and records provided for in Sec. 1500 shall be open to inspection of the Directors and Shareholders from time to time and in the manner provided in said Sec. 1600 - 1602. Section 3. CERTIFICATION AND INSPECTION OF BY-LAWS. The original or a copy of these By-Laws, as amended or otherwise altered to date, certified by the Secretary, shall be kept at the corporation's principal executive office and shall be open to inspection by the Shareholders of the corporation at all reasonable times during office hours, as provided in Sec. 213 of the Corporations Code. Section 4. CHECKS, DRAFTS, ETC. All checks, drafts, or other orders for payment of money, notes or other evidences of indebtedness, issued in the name of or payable to the corporation, shall be signed or endorsed by such person or persons and in such manner as shall be determined from time to time by resolution of the Board of Directors. Section 5. CONTRACTS, ETC. -- HOW EXECUTED. The Board of Directors, except as in the By-Laws otherwise provided, may authorize any officer or Officers, agent or agents, to enter into any contract or execute any instrument in the name of and on behalf of the corporation. Such authority may be general or confined to specific instances. Unless so authorized by the Board of Directors, no officer, agent or employee shall have any power or authority to bind the corporation by any contract or agreement, or to pledge its credit, or to render it liable for any purpose or to any amount, except as provided in Sec. 313 of the Corporations Code. ARTICLE VII ANNUAL REPORTS Section 1. REPORT TO SHAREHOLDERS, DUE DATE. The Board of Directors shall cause an annual report to be sent to the Shareholders not later than one hundred 14 twenty (120) days after the close of the fiscal or calendar year adopted by the corporation. This report shall be sent at least fifteen (15) days before the annual meeting of Shareholders to be held during the next fiscal year and in the manner specified in Section 4 of Article IV of these By-Laws for giving notice to Shareholders of the corporation. The annual report shall contain a balance sheet as of the end of the fiscal year and an income statement and statement of changes in financial position for the fiscal year, accompanied by any report of independent accountants or, if there is no such report, the certificate of an authorized Officer of the corporation that the statements were prepared without audit from the books and records of the corporation. Section 2. WAIVER. The annual report to Shareholders referred to in Section 1501 of the California General Corporation Law is expressly dispensed with so long as this corporation shall have less than one hundred (100) Shareholders. However, nothing herein shall be interpreted as prohibiting the Board of Directors from issuing annual or other periodic reports to the Shareholders of the corporation as they consider appropriate. ARTICLE VIII AMENDMENTS TO BY-LAWS Section 1. AMENDMENT BY SHAREHOLDERS. New By-Laws may be adopted or these By-Laws may be amended or repealed by the vote or written consent of holders of a majority of the outstanding shares entitled to vote; provided, however, that if the Articles of Incorporation of the corporation set forth the number of authorized Directors of the corporation, the authorized number of Directors may be changed only by an amendment of the Articles of Incorporation. Section 2. POWERS OF DIRECTORS. Subject to the right of the Shareholders to adopt, amend or repeal By-Laws, as provided in Section 1 of this Article VIII, and the limita tions of Sec. 204 (a) (5) and Sec. 212, the Board of Directors may adopt, amend or repeal any of these By-Laws other than a By-Law or amendment thereof changing the authorized number of Directors. Section 3. RECORD OF AMENDMENTS. Whenever an amendment or new By-Law is adopted, it shall be copied in the book of By-Laws with the original By-Laws, in the appropriate place. If any By-Law is repealed, the fact of repeal with the date of the meeting at which the repeal was enacted or written assent was filed shall be stated in said book. ARTICLE IX CORPORATE SEAL The corporate seal shall be circular in form, and shall have inscribed thereon the name of the corporation, the date of its incorporation, and the word "California." 15 ARTICLE X MISCELLANEOUS Section 1. REFERENCES TO CODE SECTIONS. "Sec." references herein refer to the equivalent Sections of the General Corporation Law effective January 1, 1977, as amended. Section 2. REPRESENTATION OF SHARES IN OTHER CORPORATIONS. Shares of other corporations standing in the name of this corporation may be voted or represented and all incidents thereto may be exercised on behalf of the corporation by the Chairman of the Board, the President or any Vice President and the Secretary or an Assistant Secretary. Section 3. SUBSIDIARY CORPORATIONS. Shares of this corpcration owned by a subsidiary shall not be entitled to vote on any matter. A subsidiary for these purposes is defined as a corporation, the shares of which possessing more than 25% of the total combined voting power of all classes of shares entitled to vote, are owned directly or indirectly through one (1) or more subsidiaries. Section 4. INDEMNITY. The corporation may indemnify any Director, officer, agent or employee as to those liabilities and on those terms and conditions as are specified in Sec. 317 of the Code. In any event, the corporation shall have the right to purchase and maintain insurance on behalf of any such persons whether or not the corporation would have the power to indemnify such person against the liability insured against. Section 5. ACCOUNTING YEAR. The accounting year of the corporation shall be fixed by resolution of the Board of Directors. 16 CERTIFICATE OF ADOPTION OF BY-LAWS ADOPTION BY INCORPORATOR(S) OR FIRST DIRECTOR(S). The undersigned person(s) appointed in the Articles of Incorporation to act as the Incorporator(s) or First Director(s) of the above named corporation hereby adopt the same as the By-Laws of said corporation. Executed this lst day of April 1983. /s/ Thomas Miserendino - ---------------------------------- Name THOMAS MISERENDINO CERTIFICATE BY SECRETARY. I DO HEREBY CERTIFY AS FOLLOWS: That I am the duly elected, qualified and acting Secretary of the above named corporation, that the foregoing By-Laws were adopted as the By-Laws of said corporation on the date set forth above by the person(s) appointed in the Articles of Incorporation to act as the Incorporator(s) or First Director(s) of said corporation. IN WITNESS WHEREOF, I have hereunto set my hand and affixed the corporate seal this lst day April, 1983. /s/ Thomas Miserendino ------------------------------ Secretary THOMAS MISERENDINO CERTIFICATE BY SECRETARY OF ADOPTION BY SHAREHOLDERS' VOTE. THIS IS TO CERTIFY: That I am the duly elected, qualified and acting Secretary of the above named corporation and that the above and foregoing Code of By-Laws was submitted to the Shareholders at their first meeting and recorded in the minutes thereof, was ratified by the vote of Shareholders entitled to exercise the majority of the voting power of said corporation. IN WITNESS WHEREOF, I have hereunto set my hand this 1st day of April, 1983. /s/ Thomas Miserendino ------------------------------ Secretary THOMAS MISERENDINO 17 EX-3.280 124 ARTICLES OF INCORPORATION OF TENNIS EVENTS, INC. STATE OF FLORIDA ARTICLES OF INCORPORATION OF TENNIS EVENTS, INC. FIRST: The corporate name that satisfies the requirements of Section 607.0401 is: Tennis Events, Inc. SECOND: The address of the principal office, and the mailing address of the Corporation is: 20533 Biscayne Boulevard, Suite 4163, Aventura, Florida 33180. THIRD: The number of shares the Corporation is authorized to issue is: One Thousand (1,000) shares of common stock, par value One Dollar ($1.00) per share. FOURTH: (a) If the shares are to be divided into classes, the designation of each class is: Not applicable. (b) Statement of the preferences. limitations and relative rights in respect of the shares of each class: Not applicable. FIFTH: (a) If the Corporation is to issue the shares of any preferred or special class in series, the designation of each series is: Not applicable. (b) Statement of the variations in the relative rights and preferences as between series insofar as the same are to be fixed in the Articles of Incorporation: Not applicable. (c) Statement of any authority to be vested in the Board of Directors to establish series and fix and determine the variations in the relative rights and preferences between series: Not applicable. SIXTH: Provisions granting preemptive rights are: None. SEVENTH: Provisions for the regulation of the internal affairs of the Corporation are: None. EIGHTH: The street address of the initial registered office of the Corporation is 20533 Biscayne Boulevard, Suite 4163, Aventura, Florida 33180, and the name of its initial registered agent at such address is John Lehmann. NINTH: The number of Directors constituting the initial Board of Directors of the Corporation is one (1), and the name and address of the person who is to serve as such Director until the first annual meeting of shareholders or until his successor is elected and qualified is: John Lehmann 20533 Biscayne Boulevard, Suite 4163 Aventura, Florida 33188 TENTH: The name and address of the Incorporator is: John Lehmann 20533 Biscayne Boulevard, Suite 4163 Aventura, Florida 33188 The undersigned has executed these Articles of Incorporation this 15th day of January, 1996 /s/ John Lehman --------------------------------------- John Lehmann, Incorporator Acceptance by the Registered Agent as Required in Section 607.0501 (3) F.S.: I am familiar with and accept the obligations provided for in Section 607.0505. /s/ John Lehman --------------------------------------- John Lehmann, Initial Registered Agent - 2 - EX-3.281 125 BYLAWS OF TENNIS EVENTS, INC. TENNIS EVENTS, INC. (A FLORIDA CORPORATION) BY-LAWS ARTICLE I SHAREHOLDERS 1. SHARE CERTIFICATES. Certificates representing shares of the corporation shall set forth thereon the statements prescribed by Sections 607.0601, 607.0625, and 607.0731 of the Florida General Corporation Act ("General Corporation Act") and by any other applicable provision of law, and which shall be signed by the President or a Vice President and the Secretary or an Assistant Secretary of the corporation and may be sealed with the seal of the corporation or a facsimile thereof. The signatures of the President or a Vice President and the Secretary or an Assistant Secretary upon a certificate may be facsimiles if the certificate is manually signed on behalf of a transfer agent or a registrar, other than the corporation itself or an employee of the corporation. In case any officer who has signed or whose facsimile signature has been placed upon such certificate shall have ceased to be such officer before such certificate is issued, it may be issued by the corporation with the same effect as if he were such officer at the date of its issuance. No certificate shall be issued for any share until such share is fully-paid. 2. FRACTIONAL SHARE INTERESTS OR SCRIP. The corporation may, when necessary or desirable in order to effect share transfers, share distributions or reclassifications, mergers, consolidations or reorganizations, issue a fraction of a share, make arrangements or provide reasonable opportunity for any person entitled to a fractional interest in a share to sell such fractional interest or to purchase such additional fractional interests as may be necessary to acquire a full share, pay in cash the fair value of fractions of a share as of the time when those entitled to receive such fractions are determined, or issue scrip in registered or bearer form, over the manual or facsimile signature of an officer of the corporation or its agent, which shall entitle the holder to receive a certificate for a full share upon the surrender of such scrip aggregating a full share. A certificate for a fractional share shall, but scrip shall not unless otherwise provided therein, entitle the holder to exercise voting rights, to receive dividends thereon and to participate in any of the assets of the corporation in the event of liquidation. The Board of Directors may cause scrip to be issued subject to the conditions that it shall become void if not exchanged for certificates representing full shares before a specified date, or subject to the condition that the shares for which scrip is exchangeable may be sold by the corporation and the proceeds thereof distributed to the holders of scrip, or subject to any other conditions which the Board of Directors may deem advisable, Such conditions shall be stated or fairly summarized on the face of the certificate. 3. SHARE TRANSFERS. Upon compliance with any provisions restricting the transferability of shares that may be set forth in the Articles of Incorporation, these By-Laws, or any written agreement in respect thereof, transfers of shares of the corporation shall be made only on the books of the corporation by the registered holder thereof, or by his attorney thereunto authorized by power of attorney duly executed and filed with the Secretary of the corporation, or with a transfer agent or a registrar and on surrender of the certificate or certificates for such shares properly endorsed and the payment of all taxes thereon, if any. Except as may be otherwise provided by law, the person in whose name shares stand on the books of the corporation shall be deemed the owner thereof for all purposes as regards the corporation; provided that whenever any transfer of shares shall be made for collateral security, and not absolutely, such fact, if known to the Secretary of the corporation, shall be so expressed in the entry of transfer. 4. RECORD DATE FOR SHAREHOLDERS. For the purpose of determining shareholders entitled to notice of or to vote at any meeting, of shareholders or any adjournment thereof, or entitled to receive payment of any dividend, or in order to make a determination of shareholders for any other purpose, the Board of Directors of the corporation may provide that the stock transfer books shall be closed for a stated period but not to exceed, in any case, sixty days. If the stock transfer books shall be closed for the purpose of determining the shareholders entitled to notice of or to vote at a meeting of shareholders, such books shall be closed for at least ten days immediately preceding such meeting. In lieu of closing the stock transfer books, the Board of Directors may fix in advance a date as the record date for any such determination of shareholders, such date in any case to be not more than sixty days and, in case of a meeting of shareholders, not less than ten days prior to the date on which the particular action, requiring such determination of shareholders, is to be taken. If the stock transfer books are not closed and no record date is fixed for the determination of shareholders entitled to notice or to vote at a meeting of shareholders, or shareholders entitled to receive payment of a dividend, the date on which notice of the meeting is mailed or the date on which the resolution of the Board of Directors declaring such dividend is adopted, as the case may be, shall be the record date for the determination of shareholders. When a determination of shareholders entitled to vote at any meeting of shareholders has been made as provided in this section, the determination shall apply to any adjournment thereof, unless the Board of Directors fixes a new record date under this section for the adjourned meeting. 5. MEANING OF CERTAIN TERMS. As used herein in respect of the right to notice of a meeting of shareholders or a waiver thereof or to participate or vote thereat or to consent or dissent in writing in lieu of a meeting, as the case may be, the term "share" or "shares" or "shareholder" or "shareholders" refers to an outstanding share or shares and to a holder or holders of record of outstanding shares when the corporation is authorized to issue only one class - 2 - of shares, and said reference is also intended to include any outstanding share or shares and any holder or holders of record of outstanding shares of any class upon which or upon whom the Articles of Incorporation confer such rights where there are two or more classes or series of shares or upon which or upon whom the General Corporation Act confers such rights notwithstanding that the Articles of Incorporation may provide for more than one class or series of shares, one or more of which are limited or denied such rights thereunder. 6. SHAREHOLDER MEETINGS. TIME. The annual meeting shall be held on the date fixed from time to time by the directors. A special meeting shall be held on the date fixed from time to time by the directors except when the General Corporation Act confers the right to call a special meeting upon the shareholders. PLACE. Annual meetings and special meetings shall be held at such place within or without the State of Florida as shall be stated in the notice of any such meeting. CALL. Annual meetings may be called by the directors or the President or the Secretary or by any officer instructed by the directors or the President to call the meeting. Special meetings may be called in like manner or by the holders of at least one-tenth of the shares. NOTICE OR ACTUAL OR CONSTRUCTIVE WAIVER OF NOTICE. Written notice stating the place, day and hour of the meeting and, in case of a special meeting, the purpose or purposes for which the meeting is called, shall be delivered not less than ten days (or not less than any such other minimum period of days as may be prescribed by the General Corporation Act) nor more than sixty days before the date of the meeting, either personally or by first class mail, by or at the direction of the President, the Secretary, or the officer or persons calling the meeting to each shareholder. The notice of any annual or special meeting shall also include, or be accompanied by, any additional statements, information, or documents prescribed by the General Corporation Act. If mailed, such notice shall be deemed to be delivered when deposited in the United States mail addressed to the shareholder at his address as it appears on the stock transfer books of the corporation, with postage thereon prepaid. When a meeting is adjourned to another time or place, it shall not be necessary to give any notice of the adjourned meeting if the time and place to which the meeting is adjourned are announced at the meeting at which the adjournment is taken, and at the adjourned meeting any business may be transacted that might have been transacted on the original date of the meeting. If, however, the Board of Directors shall fix a new record date for the adjourned meeting, notice of the adjourned meeting shall be given each shareholder of record on the new record date. Whenever any notice is required to be given to any shareholder, a waiver thereof in writing signed by him, whether before or after the time stated therein, shall be the equivalent to the giving of such notice. Attendance of a shareholder at a meeting shall constitute a waiver of notice of the meeting, except where the shareholder attends the meeting for the express purpose of objecting, at the - 3 - beginning of the meeting, to the transaction of any business because the meeting is not lawfully called or convened. VOTING LIST. The officer or agent having charge of the stock transfer books for shares of the corporation shall make, at least ten days before each meeting of shareholders, a complete list of the shareholders entitled to vote at such meeting or any adjournment thereof, with the address of and the number and class and series, if any, of shares held by, each. Such list, for a period of ten days prior to such meeting, shall be kept on file at the registered office of the corporation in the State of Florida, at the principal place of business of the corporation or at the office of the transfer agent or registrar of the corporation and shall be subject to inspection by any shareholder at any time during usual business hours. Such list shall also be produced and kept open at the time and place of the meeting and shall be subject to the inspection of any shareholder at arty time during the meeting. The original stock transfer books shall be prima facie evidence as to who are the shareholders entitled to examine such list or transfer books or to vote at any meeting of shareholders. CONDUCT OF MEETING. Meetings of the shareholders shall be presided over by one of the following officers in the order of seniority and if present and acting - the Chairman of the Board, if any, the Vice Chairman of the Board, if any, the President, a Vice President, or, if none of the foregoing is in office and present and acting, by a chairman to be chosen by the shareholders. The Secretary of the corporation, or in his absence, an Assistant Secretary, shall act as secretary of every meeting, but, if neither the Secretary nor an Assistant Secretary is present, the Chairman of the meeting shall appoint a secretary of the meeting. PROXY REPRESENTATION. Every shareholder or his duly authorized attorney-in-fact may authorize another person or persons to act for him by proxy in all matters in which a shareholder is entitled to participate, whether for the purposes of determining his presence at a meeting, or whether by waiving notice of any meeting, voting or participating at a meeting, or expressing consent or dissent without a meeting, or otherwise. Every proxy shall be signed by the shareholder or by his duly authorized attorney-in-fact, and filed with the Secretary of the corporation. No proxy shall be valid after eleven months from the date thereof, unless otherwise provided in the proxy. Except as may otherwise be provided by the General Corporation Act, any proxy may be revoked. QUORUM. A majority of the shares shall constitute a quorum VOTING. Except as the General Corporation Act, the Articles of Incorporation, or these By-Laws shall otherwise provide, the affirmative vote of the majority of the shares represented at the meeting, a quorum being present, shall be the act of the shareholders. After a quorum has been established at a shareholders' meeting, the subsequent withdrawal of shareholders, so as to reduce the number of shareholders at the meeting below the number required for a quorum, shall not affect the validity of any action taken at the meeting or any adjournment thereof. - 4 - 7. WRITTEN ACTION. Any action required to be taken or which may be taken at a meeting of the shareholders may be taken without a meeting, without prior notice and without a vote, if a consent in writing, setting forth the action so taken, shall be signed by all of the shareholders and shall be filed with the Secretary of the corporation. Less than all shareholders may act in like manner upon compliance with the provisions of Section 607.0704 of the General Corporation Act. ARTICLE II BOARD OF DIRECTORS 1. FUNCTIONS GENERALLY - COMPENSATION. All corporate powers shall be exercised by or under the authority of, and the business and affairs of the corporation shall be managed under the direction of its Board of Directors. The Board may fix the compensation of directors. 2. QUALIFICATIONS AND NUMBER. Each director shall be a natural person of full age. A director need not be a shareholder, a citizen of the United States, or a resident of the State of Florida. The initial Board of Directors shall consist of one person, which is the number of directors fixed in the Articles of Incorporation, and which shall be the fixed number of directors until changed. The number of directors may be increased or decreased by an amendment of these By-Laws or by the directors or shareholders, but no decrease in the number of directors shall have the effect of shortening the term of any incumbent director. The number of directors shall never be less than one. The full Board of Directors shall consist of the number of directors fixed herein or by resolution of the directors or shareholders. 3. ELECTION AND TERM. The initial Board of Directors shall consist of the director or directors named in the Articles of Incorporation, whom or each of whom shall hold office until the first annual meeting of shareholders and until his successor has been elected and qualified or until his earlier resignation, removal from office or death. Thereafter, each director who is elected at an annual meeting of shareholders; and any director who is elected in the interim to fill a vacancy or a newly created directorship, shall hold office until the next succeeding annual meeting of shareholders and until his successor has been elected and qualified or until his earlier resignation, removal from office or death in the interim between annual meetings of shareholders or of special meetings of shareholders called for the election of directors, any vacancies in the Board of Directors, including vacancies created by reason of an increase in the number of directors, and including vacancies resulting from the removal of directors by the shareholders which have not been filled by said shareholders, may be filled by the affirmative vote of a majority of the remaining directors, although less than a quorum exists. - 5 - 4. MEETINGS. TIME. Meetings shall be held at such time as the Board shall fix, except that the first meeting of a newly elected Board shall be held as soon after its election as the directors may conveniently assemble. PLACE. Meetings shall be held at such place within or without the State of Florida as shall be fixed by the Board. CALL. No call shall be required for regular meetings for which the time and place have been fixed. Special meetings may be called by the Chairman of the Board, if any, the Vice Chairman of the Board, if any, or the President, or by any two directors. NOTICE OR ACTUAL OR CONSTRUCTIVE WAIVER. No notice shall be required for regular meetings for which the time and place have been fixed. Written, oral, or any other mode of notice of the time and place shall be given for special meetings in sufficient time for the convenient assembly of the directors thereat. The notice or waiver of notice of any meeting need not specify the business to be transacted or the purpose of the meeting. Any requirement of furnishing a notice shall be waived by any director who signs a waiver of notice before or after the meeting. Attendance of a director at a meeting shall constitute a waiver of notice of such meeting and a waiver of any and all objections to the place of the meeting, the time of the meeting, or the manner in which it has been called or convened, except when a director states, at the beginning of the meeting, any objection to the transaction of business because the meeting is not lawfully called or convened. QUORUM AND ACTION. A majority of the full Board of Directors shall constitute a quorum except as may be otherwise provided in the Articles of Incorporation. Except as herein otherwise provided, and except as may be otherwise provided by the General Corporation Act or the Articles of Incorporation, the act of the Board shall be the act of a majority of the directors present at a meeting at which a quorum is present. Members of the Board of Directors may participate in a meeting of said Board by means of a conference telephone or similar communications equipment by means of which all persons participating in the meeting can hear each other at the same time, and participation by such means shall be deemed to constitute presence in person as a meeting. A majority of the directors present, whether or not a quorum exists, may adjourn any meeting of the Board of Directors to another time and place. Notice of any such adjourned meeting shall be given to the directors who were not present at the time of the adjournment and, unless the time and place of the adjourned meeting are announced at the time of the adjournment, to the other directors. - 6 - CHAIRMAN OF THE MEETING. Meetings of the Board of Directors shall be presided over by the following directors in the order of seniority and if present and acting - the Chairman of the Board, if any, the Vice Chairman of the Board, if any, the President, or any other director chosen by the Board. 5. REMOVAL OF DIRECTORS. At a meeting of shareholders called expressly for that purpose, the entire Board of Directors or any individual director may be removed from office with or without cause by the vote of the shareholders holding at least a majority of the shares. In case the entire Board or any one or more directors be so removed, new directors may be elected at the same meeting. 6. COMMITTEES. Whenever the number of directors shall consist of three or more, the Board of Directors, may, by resolution adopted by a majority of the full Board, designate from among its members an Executive Committee and one or more other committees, each of which, to the extent provided in the resolution, shall have and may exercise all of the authority of the Board of Directors except such authority as may not be delegated under the General Corporation Act. 7. WRITTEN ACTION. Any action required to be taken at a meeting of directors, or any action which may be taken at a meeting of directors or of a committee thereof, if any, may be taken without a meeting if a consent in writing, setting forth the action so to be taken, shall be signed by all of the directors or all of the members of the committee, as the case may be. ARTICLE III OFFICERS The corporation shall have a President, a Secretary, and a Treasurer, each of whom shall be elected by the directors from time to time, and may have one or more Vice Presidents and such other officers and assistant officers and agents as may be deemed necessary, each or any of whom may be elected or appointed by the directors or may be chosen in such manner as the directors shall determine. Any two or more offices may be held by the same person. Unless otherwise provided in the resolution of election or appointment, each officer shall hold office until the meeting of the Board of Directors following the next annual meeting of shareholders and until his successor has been elected and qualified. The officers and agents of the corporation shall have the authority and perform the duties in the management of the corporation as determined by the resolution electing or appointing them, as the case may be. - 7 - The Board of Directors may remove any officer or agent whenever in its judgment the best interests of the corporation will be served thereby. ARTICLE IV REGISTERED OFFICE AND AGENT - SHAREHOLDERS RECORD The address of the initial registered office of the corporation and the name of the initial registered agent of the corporation, whose address is the same as that of the registered office, is set forth in the original articles of incorporation. The corporation shall keep at its registered office in the State of Florida or at its principal place of business, or at the office of its transfer agent or registrar, a record of its shareholders, giving the names and addresses of all shareholders and the number, class and series, if any, of the shares held by each shareholder and shall keep on file at said registered office the voting list of shareholders for a period of at least ten days prior to any meeting of shareholders. ARTICLE V CORPORATE SEAL The corporate seal shall have inscribed thereon the name of the corporation and shall be in such form and contain such other words and/or figures as the Board of Directors shall determine or the law require. ARTICLE VI FISCAL YEAR The fiscal year of the corporation shall be fixed, and shall be subject to change, by the Board of Directors. ARTICLE VII CONTROL OVER BY-LAWS The Board of Directors shall have power to adopt, alter, amend or repeal the By-Laws. Any provisions for the classification of directors for staggered terms shall be authorized by the Articles of Incorporation or by specific provisions of a By-Law adopted by the shareholders. By-Laws adopted by the Board of Directors or by the shareholders may be repealed or changed and new By-Laws may be adopted by the shareholders. The shareholders - 8 - may prescribe in any By-Law made by them that such By-Law shall not be altered, amended or repealed by the Board of Directors. * * * - 9 - EX-3.282 126 JOINT VENTURE AGREEMENT OF GIN TOURING COMOANY JOINT VENTURE AGREEMENT AGREEMENT made as of this 10th day of April, 1998, by and among NIK0 INTERNATIONAL ENTERTAINMENT CORP. ("Niko"), a Florida Corporation, 100 Lincoln Road, Suite PH3, Miami Beach 33139, and MAGICWORKS ENTERTAINMENT, INC. ("MagicWorks"), an Ohio Corporation, 199 East Garfield Road, Aurora, Ohio 44202. Each of Niko and MagicWorks is hereinafter sometimes referred to as a "Venturer" and both together are collectively referred to as the "Venturers". The parties hereto desire to form a joint venture to produce and present, upon the terms and conditions stated below, a national tour of the National Actors Theatre production of the dramatic stage play entitled "THE GIN GAME" (the "Play"), written by D.L. Coburn ("the Author"). Accordingly, the parties hereto hereby agree as follows: 1. Formation of Joint Venture. 1.1 The Venturers hereby form a Florida joint venture (the "Joint Venture") to be called "The Gin Touring Company" to produce and cause the production of an Equity bus and truck touring production of the Play and to exploit any and all other rights in the Play granted to it or to either of the Venturers by the Author and/or the National Actors Theatre, including without limitation non-Equity rights, if any, commercial sponsorships, merchandising and the sale of commercial use products. 2. Decisions; Contracts. 2.1 All decisions (including budget, routing, creative staffing and selection of personnel, including attorney and accountant) shall require mutual approval of the parties hereto, not to be unreasonably withheld. Decisions affecting the day-to-day operations of the touring company are hereby delegated to Niko Associates in its capacity as general manager. 2.2 The production budget attached hereto as Exhibit 2.2 is hereby approved. 2.3 The following personnel are hereby approved: 2.3.1 Charles Nelson Reilly - director 2.3.2 Julie Harris - star 2.3.3 Charles Durning - star 2.3.4 Franklin, Weinrib, Rudell & Vaesallo (Elliot H. Brown) - attorney 2.4 All contracts with respect to the production and presentation of the Play may be signed by either of the parties hereto. All day to day contracts may also be signed on behalf of the Joint Venture by Niko or its authorized representative. 3. Agreements with Venturers. The Venturers agree that if the Play is to be presented at any theatre owned or controlled by either of them, or is to be presented or promoted in any location by either of them, including, for this purpose, any corporation or other entity controlled by or under common control with such Venturer or its principals, the terms for booking the Play at such theatre and the terms for such presentation or promotion shall be as set forth in Exhibit 3 annexed hereto. - 2 - 4. Assignment of Rights. Both of the Venturers shall assign, or cause to be assigned, all rights and interest that it now has or may hereafter acquire in the Play to the Joint Venture upon its formation. 5. Production Contract. The parties are in the process of negotiating a production contract (the "Production Contract") with the National Actors Theatre which will permit the parties to produce and present the Play. The Venturers shall have mutual approval of the final form of the Production Contract, and the parties shall assign the Production Contract to the Joint Venture and the Joint Venture shall assume all obligations thereunder. 6. Term. The term of this Agreement and of the Joint Venture shall commence on the date hereof and shall continue for as long as rights in the Play, including the right to receive income, either (a) continue to be held by any Venturer or (b) are reacquired by any Venturer during the period concluding five years after the termination of the Joint Venture. 7. Bank Account; Checks. The parties have agreed to open bank accounts in New York in the name of the Joint Venture at Republic Bank, 11 West 51st Street, New York, New York. Checks on said account may be signed by either joint venturer. 8. Pre-Production Expenses. The Venturers have heretofore contributed certain pre-production expenses in connection with the production of the Play as set forth in Exhibit 8 attached hereto, which also reflects how such funds have been expended. Such expenses shall be included as part of the production budget of the Play and shall be credited to the Venturers' respective obligations to contribute funds to the Joint Venture pursuant to Paragraph 9.2 below. - 3 - 9. Financing Production of the Play. 9.1 The Venturers agree that the initial capitalization required for the initial production of the Play (the "Capitalization") inclusive of all required bonds shall be as set forth on the production budget attached hereto as Exhibit 2.2. 9.2 MagicWorks shall be responsible for providing one hundred percent (100%) of the Capitalization. Any third party deposits in the form of advances shall reduce the share due from MagicWorks. The aforesaid contribution shall be provided to the Joint Venture, as mutually agreed. 9.3 The Capitalization shall not be increased without unanimous approval of the Venturers. The foregoing shall in no way derogate from any Venturer's liability for losses and liabilities beyond the Capitalization, as set forth in Paragraph 10.3 below. 9.4 If, in obtaining any monies hereunder, the parties are required to take any actions to comply with the Securities Act of 1933, as amended, or any rules or regulations promulgated thereunder, or to comply with Article 23 of the Arts and Cultural Affairs Law of the State of New York, or any rules and regulations promulgated thereunder, or the laws of any other state or jurisdiction relating to the sale of securities, they shall take, or cause to be taken, such action as may be required to comply therewith. Each Venturer shall indemnify and hold harmless the Joint Venture and the other Venturer against any and all liability resulting from the breach by it of this Paragraph 9.4. 10. Allocation of Profits and Losses. 10.1 Any and all net profits of the Joint Venture shall first be distributed equally to the parties until any sums contributed by the parties in excess of the Capitalization - 4 - have been recovered by the parties, then to MagicWorks until the entire Capitalization has been recouped by MagicWorks. 10.2 Following recoupment, any and all net profits of the Joint Venture shall be divided, as follows: NIKO - 25% MagicWorks - 75% 10.3 All losses and liabilities of the Joint Venture in excess of Capitalization, including without limitation any costs, expenses or other liability pursuant to the bonds, shall be borne and paid equally by the parties hereto. 10.4 The profits and losses of the Joint Venture shall be defined in accordance with generally accepted accounting principles, consistently applied. The receipts of the Joint Venture shall include all receipts of any kind or nature directly or indirectly received by the Joint Venture or any Venturer, arising from, relating to, or connected with the Play, including without limitation receipts from commercial sponsorships, merchandising, and the sale of commercial use products, but specifically not including receipts of any Venturer as general manager, theater owner, local presenter or promoter, booking agent, or as a result of any interest it may have in any merchandising company, publishing company or similar entity. 10.5 Any and all profits of the Joint Venture shall be distributed to the Venturers at such time as the parties may agree provided that the Joint Venture shall always have the right to retain sufficient monies to cover any liabilities and to maintain adequate reserve. - 5 - 10.6 The books and records of the Joint Venture shall be kept at the offices of the General Manager, as defined in Paragraph 13 below, in New York City. Each Venturer or its authorized representative shall have the right, at reasonable times, during regular business hours, to inspect such books and records. 11. Credit. Subject to the terms of the Production Agreement, the production of the Play shall be announced substantially as follows: MAGICWORKS ENTERTAINMENT AND MANNY KLADITIS Present THE NATIONAL ACTORS THEATRE (TONY RANDALL, FOUNDER AND ARTISTIC DIRECTOR) PRODUCTION OF "THE GIN GAME" The names of the Venturers shall be of equal size, style and prominence. 12. Producer's Fee. 12.1 The producer's weekly royalty (the "Producer's Fee") shall be two percent (2%) of the gross weekly box office receipts of each company of the Play presented by the Joint Venture. The Producer's Fee shall be shared as follows: - 6 - NIKO - 50%. MagicWorks - 50% 12.2 The Producer's Fee shall be calculated and paid in the same manner as the royalty payable to National Actors Theatre pursuant to the Production Contract. 13. General Management. The Venturers agree to engage Franklin, Weinrib, Rudell & Vassallo, to act as legal counsel. The Venturers further agree that Niko Associates, Inc. ("the General Manager") shall provide general management services in connection with all productions of the Play produced hereunder, on the following basic financial terms: 13.1 Production Fee - $25,000 13.2 Weekly Fee - $2,500 13.3 Office Charge - $500 The Venturers intend to enter into a more formal agreement with Niko on terms usual in the United States touring industry. 14. Other Activities. Each of the Venturers shall devote such time and effort as may be necessary or advisable for the furtherance of the production of the Play. Each of the Venturers shall have the right to engage in other business activities during the continuation of this Agreement, including, without limitation, the production of other plays. 15. Abandonment. Notwithstanding anything to the contrary contained in Paragraph 9, at any time after a company of the Play has presented at least two full weeks of paid public performances, either Venturer may request, by notice in writing delivered to the other Venturers, that such company (the "Closing Company") be closed on the following Saturday (the "Effective - 7 - Date"). Such notice shall be given no later than twelve o'clock noon on the Monday preceding the Effective Date. If either Venturer shall desire to close a Closing Company (the "Closing Party"), and the other Venturer shall desire to continue to run such Closing Company (the "Running Party") , then the Running Party shall have the right to do so, and the Closing Party shall (i) have no further participation or interest in any proceeds or profits including, without limitation, any operating profits of, and management fees and office charges, relating to such Closing Company following the Effective Date, and (ii) have no further liability with respect to any operating losses of such Closing Company following the Effective Date, provided that the Retiring Party shall remain liable for any accrued obligations. For purposes of the foregoing sentence, the proceeds derived from all companies of the Play shall be computed on a company-by-company basis. In the event that a Closing Party withdraws from a Closing Company, the Running Party shall indemnify the Closing Party against any operating losses of such Loss Company of the Play incurred following the Effective Date. If the performance week of the Play shall close after the Sunday matinee, then, for the purposes of this Paragraph 15, references to "Saturday" hereinabove shall be deemed changed to "Sunday" and the reference to "Monday" in the second sentence hereof shall be deemed changed to "Tuesday". 16. Assignment. This Agreement shall bind and inure to the benefit of each of the Venturers and their respective executors, administrators, successors and personal representatives. No Venturer hereto shall have the right to assign this Agreement or any of its rights hereunder or herein without the prior written consent of the other Venturer, except that: - 8 - 16.1 NIKO may assign this Agreement to Manny Kladitis, to any corporation of which it or any of the foregoing individual is a controlling shareholder, or to any partnership of which it or any of the foregoing individual is a general partner, provided that such assignee assumes in writing all of the obligations of the assignor. 16.2 MagicWorks may assign this Agreement to any of Lee Marshall and/or Joe Marsh, to any corporation of which it or any of the foregoing individuals is a controlling shareholder, or to any partnership of which it or any of the foregoing individuals is a general partner, provided that such assignee assumes in writing all of the obligations of the assignor. 17. Governing Law. This contract is made in the State of [Florida] and shall be construed in accordance with, and governed by, the laws of that state applicable to contracts made and performed entirely therein. 18. Notices. All notices ("Notices") which any Venturer is required or may desire to give to any other party under this Agreement shall be in writing and shall be delivered personally or sent by registered or certified mail (postage prepaid) or by telegraph, telex, telecopy or cable (toll prepaid) to such party at the address of such party given above, or at such other address as such party shall have designated by notice daily given in the manner above provided. All such notices shall be deemed given on receipt. 19. Arbitration. Any controversy, claim, dispute or question arising out of, or in connection with, or in relation to, the validity, interpretation, performance or nonperformance of this Agreement, or any breach thereof, shall be determined and settled by arbitration in New York City before a single arbitrator in accordance with the then existing rules of the American - 9 - Arbitration Association, and judgment upon any award, which may include an award of damage, may be entered in the highest court, of the forum, state or federal, having jurisdiction. 20. Miscellaneous 20.1 Both of the parties hereto agrees to sign such further instruments in writing as may be required to effectuate the purpose and intent of this Agreement. 20.2 The failure of any party hereto to enforce at any time any of the provisions hereof shall not be construed to be a waiver of such provisions or of such party's rights thereafter to enforce such provisions. 20.3 This Agreement constitutes the entire understanding between the parties hereto and replaces all prior understandings and agreements between the parties with respect to the Play. It may not be modified except by a written instrument signed by all of the parties. 20.4 Paragraph headings are inserted for convenience only and shall not be deemed part of this Agreement for any purpose whatsoever. 20.5 This Agreement may be executed in several counterparts, and all counterparts so executed by both the parties hereto and affixed to this Agreement shall constitute a valid and binding agreement, even though all the parties have not signed the same counterpart. - 10 - IN WITNESS WHEREOF, the parties have affixed their hands as of the day and year first above written. NIKO INTERNATIONAL ENTERTAINMENT CORP. By --------------------------------- MAGICWORKS ENTERTAINMENT INC. By --------------------------------- - 11 - EXHIBIT 2.2 [Production Budget] - 12 - EXHIBIT 3 [Booking Terms] - 13 - EXHIBIT 8 [Preproduction Expenses] - 14 - EX-3.283 127 JOINT VENTURE AGREEMENT JOINT VENTURE AGREEMENT AGREEMENT made as of this 27th day of August, 1997, by and between BROADWAY SERIES ASSOCIATES, INC., ("BSA"), 611 Main Street, Louisville, Kentucky, 40202 and PACE VARIETY ENTERTAINMENT, INC. ("PACE"), 515 Post Oak Boulevard, Suite 300, Houston, Texas 77027. Each of BSA and PACE is hereinafter sometimes referred to as a "Venturer" and both together are collectively referred to as the "Venturers". The parties hereto desire to form a joint venture to produce and present, upon the terms and conditions stated below, a production of the musical play entitled TONY 'N TINA'S WEDDING (the "Play"), created by Artificial Intelligence (authors), the rights in which are controlled by TNT Company ("TNT"). Accordingly, the parties hereto hereby agree as follows: 1. Formation of Joint Venture. 1.1 The Venturers hereby form a Texas joint venture (the "Joint Venture") to be called "The Wedding Tour Company" to produce and cause the production of a non-union bus and truck touring production of the Play and to exploit any and all other rights in the Play granted to it or to any of the Venturers by TNT and/or the authors, including commercial sponsorships, merchandising and the sale of commercial use products. 2. Decisions; Contracts. 2.1 All decisions (including budget, routing, creative staffing and selection of personnel, including attorney and accountant) shall require approval of the parties hereto, not to be unreasonably withheld. 1 The Venturers agree to engage Franklin, Weinrib, Rudell Vassallo to act as legal counsel. The Venturers further agree that 101 Productions Inc. ("General Manager") shall provide general management services in connection with all productions of the Play produced hereunder for a production fee of five thousand dollars ($5,000) plus seven hundred fifty ($750) weekly starting two weeks prior to the first public performance. Decisions affecting the day-to-day operations of the touring company are hereby delegated to 101 Productions in its capacity as general manager. 2.2 The production budget attached hereto as Exhibit "A" is hereby approved. 2.3 The following personnel are hereby approved: 2.3.1 Larry Pelligrini - director 2.3.2 Joe Corcoran - executive producer 2.3.3 Franklin Weinrib Rudell Vassallo - legal counsel 2.3.4 (to be determined) - accountant 2.3.5 The Booking Group - booking agent for non-PACE markets. 2.4 All major contracts with respect to the production and presentation of the Play shall be signed by each of the parties hereto. All day to day contracts shall be signed on behalf of the Joint Venture by 101 Productions or its authorized representative. 3. Agreements with Venturers. 3.1 The Venturers hereby agree to co-present the production in Louisville, Columbus, Cincinnati, and Indianapolis. 2 3.2 The Venturers hereby agree that PACE shall be the local presenter for the production of the Play hereunder in certain cities, as set forth on Exhibit "B" attached hereto, on the terms and conditions set forth on Exhibit "C". PACE shall be entitled to retain all payments it receives as local presenter, and the other Venturers shall not share therein. 3.3 The Venturers hereby agree that BSA may elect to be the local presenter for the production of the Play hereunder in certain cities to be agreed upon between the parties on the terms and conditions set forth in Exhibit "C" annexed hereto. BSA shall be entitled to retain all payments payable to BSA as local presenter, and the other Venturers shall not share therein. 4. Assignment of Rights. Each of the Venturers shall assign, or cause to be assigned, all rights and interest that it now has or may hereafter acquire in the Play to the Joint Venture upon its formation. 5. Agreements in Connection with the Play. 5.1 License Agreement. PACE has negotiated a license contract (the "License Contract") with TNT which permits PACE to produce and present productions of the Play. The Venturers hereby approve the License Contract, and PACE hereby assigns the License Contract to the Joint Venture and the Joint Venture hereby assumes all obligations thereunder. 5.2 Joe Corcoran Agreement. PACE has entered into an agreement (the "Corcoran Agreement") with Joe Corcoran Productions to serve as executive producer for its productions of the Play. The Venturers hereby acknowledge receipt of a copy of the Corcoran Agreement, approve the Corcoran Agreement and PACE hereby assigns the Corcoran Agreement to the Joint Venture and the Joint Venture hereby assumes all obligations thereunder. 3 6. Term. The term of this Agreement and of the Joint Venture shall commence on the date hereof and shall continue for as long as rights in the Play, including the right to receive income, either (a) continue to be held by any joint venturer or (b) are reacquired by any joint venturer during the period currently five years after the termination of the Joint Venture. 7. Bank Account; Checks. The parties have agreed to open bank accounts in New York in the name of the Joint Venture at Chase Bank, 600 Fifth Avenue, New York, New York. Checks on said account may be signed by any joint venturer or general manager. 8. Pre-Production Expenses. The Venturers have heretofore contributed certain pre-production expenses in connection with the production of the Play as set forth in Exhibit "A" attached hereto, which also reflects how such funds have been expended. Such expenses shall be included as part of the production budget of the Play and shall be credited to the Venturers' respective obligations to contribute funds to the Joint Venture pursuant to Paragraph 9.2 below. 9. Financing Productions of the Play. 9.1 The Venturers agree that the initial capitalization required for the initial production of the Play (the "Capitalization") inclusive of all required bonds shall be as set forth on the production budget attached hereto as Exhibit "A". 9.2 The Venturers agree that each of them shall provide one-half (1/2) of the Capitalization, to be provided on an "as needed" basis as presenter deposits from the initial cities on the tour. Any third party deposits in the form of advances shall be credited equally to reduce 4 the share due from each of the Venturers. The aforesaid contributions of the Venturers shall be provided to the Joint Venture, on a pari passu and pro rata basis, as mutually agreed. 9.3 The Capitalization shall not be increased without unanimous approval of the Venturers. The foregoing shall in no way derogate from any Venturer's liability for losses and liabilities beyond the Capitalization, as set forth in Paragraph 10.3 below. 9.4 If, in obtaining any monies hereunder, the parties are required to take any actions to comply with the Securities Act of 1933, as amended, or any rules or regulations promulgated thereunder, or to comply with Article 23 of the Arts and Cultural Affairs Law of the State of New York, or any rules and regulations promulgated thereunder, or the laws of any other state or Jurisdiction relating to the sale of securities, they shall take, or cause to be taken, such action as may be required to comply therewith. Each Venturer shall indemnify and hold harmless the Joint Venture and the other Venturers against any and all liability resulting from the breach by it of this Paragraph 9.4. 10. Allocation of Profits and Losses. 10.1 Any and all operating profits of the Joint Venture shall first be distributed to the Venturers equally until the entire Capitalization has been recouped by the Venturers. 10.2 Following recoupment, any and all net profits of the Joint Venture shall be divided, as follows: PACE - 60% BSA - 40% 5 10.3 All losses and liabilities of the Joint Venture in excess of Capitalization, including without limitation any costs, expenses or other liability pursuant to the Bonds, shall be borne and paid equally by the parties hereto. 10.4 The profits and losses of the Joint Venture shall be defined in accordance with generally accepted accounting principles, consistently applied. The receipts of the Joint Venture shall include all receipts of any kind or nature directly or indirectly received by the Joint Venture or any Venturer, arising from, relating to, or connected with the Play, including without limitation receipts from commercial sponsorships, merchandising, and the sale of commercial use products, but specifically not including receipts of any Venturer as general manager, theater owner, local presenter or promoter, booking agent, or as a result of any interest it may have in any merchandising company, publishing company or similar entity. 10.5 Any and all profits of the Joint Venture shall be distributed to the Venturers at such time as the parties may agree provided that the Joint Venture shall always have the right to retain sufficient monies to cover any liabilities and to maintain adequate reserves. 10.6 The books and records of the Joint Venture shall be kept at the offices of the General Manager in New York City. Each Venturer or its authorized representative shall have the right, at reasonable times, during regular business hours, to inspect such books and records. 11. Credit. Subject to the terms of the Production Agreement and the Corcoran Agreements, the production of the Play shall be announced substantially as follows: 6 PACE VARIETY ENTERTAINMENT, INC. & BROADWAY SERIES ASSOCIATES, INC. IN ASSOCIATION WITH JOE CORCORAN PRODUCTIONS PRESENT The names of the Venturers shall be of equal size, style and prominence. 12. Fees PACE shall receive a cash office charge of two hundred fifty dollars ($250) per week commencing three weeks prior to the commencement of rehearsals of each company presented by the Joint Venture and continuing until two weeks after the close of each such company. 13. Producer's Fee. 13.1 The producer's weekly royalty (the "Producer's Fee") shall be two percent (2%), increasing to three percent (3%) at 150% recoupment, of the gross weekly box office receipts of each company of the Play presented by the Joint Venture. The Producer's Fee shall be shared as follows: PACE 1.0% pre-recoupment; 1.5% at 150% recoupment BSA 1.0% pre-recoupment; 1.5% at 150% recoupment 13.2 The Producer's Fee shall be calculated and paid in the same manner as the royalty payable to Author pursuant to the Production Contract. 14. Other Activities. Each of the Venturers shall devote such time and effort as may be necessary or advisable for the furtherance of the production of the Play. Each of the Venturers shall have the right to engage in other business activities during the continuation of this Agreement, including, without limitation, the production of other plays. 7 15. Abandonment. The parties may abandon the venture at any time upon mutual consent. At any time after at least two full weeks of paid public performances have been presented, any Venturer may request, by notice in writing delivered to the other Venturers, that such company (the "Closing Company") be closed the second following Sunday (the "Effective Date"). Such notices shall be given no later than twelve o'clock noon on the Monday two weeks prior to the Effective Date. If any Venturer (the "Closing Party") shall desire to close the production, and the other Venturer (the "Running Party") shall desire to continue to run the production, then the Running Party shall have the right to do so, and the Closing Party shall (i ) have no further participation or interest in any proceeds or profits of, and management fees and office charges, relating to the production following the Effective Date, and (ii) have no further liability with respect to any operating losses of the production following the Effective Date. In the event that the Closing Party withdraws from the production, the Running Party shall indemnify the Closing Party against any operating losses of the production incurred following the Closing Date. The Closing Party shall forfeit all right, title and interest in and to the Tour and all proceeds thereof commencing with the Effective Date, but this shall not affect the Closing Party's interest in any proceeds accrued prior thereto but not distributed. 16. Assignment. This Agreement shall bind and inure to the benefit of each of the Venturers and their respective executors, administrators, successors and personal representatives. No Venturer hereto shall have the right to assign this Agreement or any of its rights hereunder or herein without the prior written consent of the other Venturers, except that: 8 (a) PACE may assign this Agreement to any of Allen Becker, Brian Becker and/or Miles Wilkin, to any corporation of which it or any of the foregoing individuals is a controlling shareholder, to a limited liability company of which any of the foregoing individuals is a managing member, or to any partnership of which it or any of the foregoing individuals is a general partner, provided that such assignee assumes in writing all of the obligations of the assignor. (b) BSA may assign this Agreement to Leslie Broecker, Amy Kessler, or Sue Vierling, to any corporation of which it or any of the foregoing individuals is a controlling shareholder, to a limited liability company of which it or any of the foregoing individuals is a managing member, or to any partnership of which it or any of the foregoing individuals is a general partner, provided that such assignee assumes in writing all of the obligations of the assignor. 17. Governing Law. This contract is made in the State of Texas and shall be construed in accordance with, and governed by, the laws of that state applicable to contracts made and performed entirely therein. 18. Notices. 18.1 All notices ("Notices") which any Venturer is required or may desire to give to any other party under this Agreement shall be in writing and shall be delivered personally or sent by registered or certified mail (postage prepaid) or fax to such party at the address of such party given below, or at such other address as such party shall have designated by notice duly given in the manner above provided. All such notices shall be deemed given on receipt. 18.2 Copies of such notices shall be sent to: 9 for PACE: Elliot Brown, c/o Franklin Weinrib Rudell Vassallo 488 Madison Ave, 18th floor, NY NY 10022-5761 for BSA: Amy Kessler, c/o Broadway Series Associates 611 Main Street, Louisville, KY 40202 19. Arbitration. Any controversy, claim, dispute or question arising out of, or in connection with, or in relation to, the validity, interpretation, performance or nonperformance of this Agreement, or any breach thereof, shall be determined and settled by arbitration in New York City before a single arbitrator in accordance with the then existing rules of the American Arbitration Association, and judgment upon any award, which may include an award of damage, may be entered in the highest court, of the forum, state or federal, having jurisdiction. 20. Miscellaneous. 20.1 Each of the parties hereto agrees to sign such further instruments in writing as may be required to effectuate the purpose and intent of this Agreement. 20.2 The failure of any party hereto to enforce at any time any of the provisions hereof shall not be construed to be a waiver of such provisions or of such party's rights thereafter to enforce such provisions. 20.3 This Agreement constitutes the entire understanding between the parties hereto and replaces all prior understandings and agreements between the parties with respect to production of the Play. It may not be modified except by a written instrument signed by all of the parties. 10 20.4 Paragraph headings are inserted for convenience only and shall not be deemed part of this Agreement for any purpose whatsoever. 20.5 This Agreement may be executed in several counterparts, and all counterparts so executed by all the parties hereto and affixed to this Agreement shall constitute a valid and binding agreement, even though all the parties have not signed the same counterpart. IN WITNESS WHEREOF, the parties have affixed their hands as of the day and year first above written. PACE VARIETY ENTERTAINMENT, INC. BROADWAY SERIES ASSOCIATES, INC. By: /s/ Michael Gayler By: /s/ B. L Broecker ------------------------------ ------------------------------ Michael Gayler, Secretary B. L. Broecker, President 11 EXHIBIT "A" - PRODUCTION BUDGET TONY 'N TINA'S WEDDING NATIONAL TOUR 10/03/97 *********FOR DISCUSSION ONLY**********SUBJECT TO CHANGE******** PRELIMINARY ESTIMATED PRODUCTION BUDGET 5th Draft PAGE 1 OF 2 PHYSICAL PRODUCTION Costumes and Hair 8,350 Lighting/Sound/Pops 2,500 Musical Instruments 0 Miscellaneous 500 FEES $11,350.00 Author 0 Director (Larry Pelligrini 0 Costume Designer (Juan DeArmas) 2,000 NY Costume Supervisor ($15 x 20hr) 300 General Manager 5,000 Casting 0 Legal 10,000 Executive Producer Fee (Joe Corcoran Prod) 5,000 Choreographer (Hal Simons) 500 $22,800.00 REHEARSAL SALARIES AND EXPENSES Actors - 26 @ $350 x 1 week 9,100 Asst Dir/Actor @ $400 x 1 week 400 Stage Manager - $750 x 1 week 750 Musical Director - $500 x 1 week 500 Musicians - $350 x 2 x 1 week 700 General Manager - $750 x 2 weeks 1,500 Company Manager - $600 x 2 weeks 1,200 Press Agent 0 Marketing (Lourdes) 1,500 Wardrobe & Hair Supervisor 400 Audition Expenses 500 Rehearsal Space 500 Misc. Rehearsal Expenses 300 $17,350.00 LOAD-IN & RENOVATION Wardrobe/Hair 750 Hauling 750 Departmental Bills 750 $2,250.00 TONY 'N TINA'S WEDDING NATIONAL TOUR 9/26/97 *********FOR DISCUSSION ONLY**********SUBJECT TO CHANGE******** PRELIMINARY ESTIMATED PRODUCTION BUDGET 5th Draft PAGE 2 OF 2 ADVERTISING & PUBLICITY TV/Radio Commercials 0 Photos and Print 1,000 Signs/Posters/Fliers 5,000 Front of House 0 Group Sales Materials 1,000 Opening Night Party 0 Press Agent Misc. Expenses 1,000 $8,000.00 ADMINISTRATIVE & GENERAL Accountants Fee (Matt Farrell) 2,000 Office - $750 x 4 weeks (Joe Corcoran Prod.) 3,000 Office - $250 x 4 weeks (PACE) 1,000 Office - $250 x 4 weeks (BSMG) 1,000 Payroll Taxes 2,035 Insurance 6,000 Transportation 6,500 Per Diem 17,800 Prelim. Box Office 0 Development (PACE Conference) 17,213 Copying/Messenger/FedEx 2,000 Miscellaneous 1,000 $59,547.50 ADVANCE ROYALTIES The TNT Company 20,000 Artificial Intelligence 1,000 Director's Advance / Pellegrini Royalties 1,000 $22,000.00 SUBTOTAL CAPITALIZATION $143,297.50 CONTINGENCY $31,702.50 TOTAL MAXIMUM CAPITALIZATION $175,000.00 TONY 'N TINA'S WEDDING NATIONAL TOUR 10/03/97 *********FOR DISCUSSION ONLY**********SUBJECT TO CHANGE******** PRELIMINARY ESTIMATED PRODUCTION BUDGET 5th Draft PAGE 1 OF 2 SALARIES Cast - 26 @ $400 10,400 Asst Dir/Actor 500 Stage Manager 600 General Manager 750 Company Manager 600 Press Agent 0 Musical Director/Actor 600 Wardrobe & Hair 500 Musicians - 2 @ $400 800 $14,750.00 ADVERTISING & PUBLICITY Newspaper & Radio 0 Photos/Signs, etc 0 Special Promotions 0 Press Agent Expenses 0 Playbills/Misc 150 $150.00 DEPARTMENTAL EXPENSES General/Tour/Stage Mgr. Exps 250 Wardrobe & Hair 850 Electrics/Sound 100 Music Department/Keyboard Rental 150 $1,350.00 THEATRE EXPENSES Space Renovation & Scenery 0 Props and Furniture 0 Reception Space Rental 0 Ceremony Space Rental 0 Cleaning 0 Utilities/Maintenance 0 Catering 0 Miscellaneous 200 $200.00 TONY 'N TINA'S WEDDING NATIONAL TOUR 10/03/97 *********FOR DISCUSSION ONLY**********SUBJECT TO CHANGE******** PRELIMINARY ESTIMATED PRODUCTION BUDGET 5th Draft PAGE 2 OF 2 GENERAL AND ADMINISTRATIVE Accounting 350 Legal 200 Insurance 500 Payroll Taxes 1,814 Per Diems/Living Expenses 13,800 Transportation 1,200 Layoff 1,750 Telephone/Messenger 250 Payroll Service 75 Box Office Operations 0 Office Fee (750.00 JCP, 250.00 PACE, 250.00 BSMG) 1,250 Miscellaneous 262 $21,450.00 TOTAL FIXED WEEKLY $37,900.00 PRODUCTION AMORTIZATION/PROFIT $9,600.00 TOTAL FIXED WEEKLY WITH AMORTIZATION $47,500.00 EXHIBIT "B" - CITIES FOR PRESENTATION PTG - SOLO - ---------- Atlanta Austin Baltimore Chicago / Rosemont Costa Mesa Dallas Edmonton Fort Lauderdale Green Bay, Wisconsin Houston Long Beach Miami Milwaukee Minneapolis Myrtle Beach, SC Nashville New Orleans Omaha Ottawa Orlando Palm Beach Pittsburgh Portland, OR San Antonio Seattle Tampa Tempe / Phoenix Washington, DC BSA / PTG CO-PRESENT - -------------------- Cincinnati Columbus Indianapolis Louisville BSA - SOLO - ---------- Lexington, KY Ashland, KY Dayton, OH Owensboro, KY Bowling Green, KY EXHIBIT "C" - CITIES FOR PRESENTATION GUARANTEE $47,500.00 ROYALTY GUARANTEE 10% of Gross LOCAL PROMOTER COSTS Estimated at 20,000.00 STATE OF DELAWARE SECRETARY OF STATE DIVISION OF CORPORATIONS FILED 09:00 AM 12/09/1998 981474966 - 2757193 CERTIFICATE OF AMENDMENT OF THE CERTIFICATE OF INCORPORATION OF SFX BROADCASTING OF THE MIDWEST, INC. It is hereby certified that: 1. The name of the Corporation (hereinafter called the "Corporation") is SFX BROADCASTING OF THE MIDWEST, INC. The date of incorporation is May 30, 1997. 2. The certificate of incorporation of the Corporation is hereby amended by striking out Article FIRST thereof and by substituting in lieu of said Article the following new Article: "FIRST: The name of the corporation (hereinafter called the "corporation") is SFX CONCERTS OF THE MIDWEST, INC." 3. The amendment of the certificate of incorporation herein certified has been duly adopted and written consent has been given in accordance with the provisions of Sections 228 and 242 of the General Corporation Law of the State of Delaware. IN WITNESS WHEREOF, said Corporation has caused this certificates to be signed by Howard J. Tytel, its Secretary on this 9th day of December, 1995. By: /s/ Howard J. Tytel -------------------------- Howard J. Tytel Secretary Microfilm Number ____________ Filed with the Department of State on __________ Entity Number ________________ Secretary of the Commonwealth __________________ ARTICLES OF AMENDMENT-DOMESTIC BUSINESS CORPORATION In compliance with the requirement of 15 Pa.C.S. ss. 1915 (relating to articles of amendment), the undersigned business corporation, desiring to amend its Articles, hereby states that: 1. The name of the corporation is: SJS ENTERTAINMENT CORPORATION 2. The (a) address of this corporation's current registered office in this Commonwealth or (b) name or its commercial registered office provider and the county of venue is (the Department is hereby authorized to correct the following information to conform to the records of the Department): (a) 319 Market Street, Harrisburg PA 17101 Dauphin For a corporation represented by a commercial registered office provider, the county in (b) shall be deemed the country in which the corporation is located for venue and official publication purposes. 3. The statute by or under which it was incorporated is 4. The date of its incorporation is: 11/30/95 5. (Check, and if appropriate complete, one of the following): X The amendment shall be effective upon filing these Articles of Amendment in the Department of State. The amendment shall be effective on: 6. (Check one of the following): The amendment was adopted by the shareholders (or members ) pursuant to 16 Pa.C.S. ss. 1914(a) and (b). X The amendment was adopted by the board of directors pursuant to Pa.C.S. ss. 1914(C) 7. (Check, and if appropriate complete, one of the following): The amendment adopted by the corporation, set forth in full, is as follows: X The amendment adopted by the corporation is set forth in full in Exhibit A attached hereto and made a part hereof. 8. (Check if the amendment restates the Articles): The restated Articles of Incorporated supersede the original Articles and all amendments thereto. IN TESTIMONY WHEREOF, the undersigned corporation has caused these Articles of Amendment to be signed by a duly authorized officer thereof this 29th day of October 1998. SJS ENTERTAINMENT CORPORATION By: /s/ [illegible] -------------------------------- Title: Vice President UNANIMOUS WRITTEN CONSENT OF THE BOARD OF DIRECTORS OF SJS ENTERTAINMENT CORPORATION (the "Company") WHEREAS, the Company, a corporation duly organized and validly existing under the laws of the State of Pennsylvania, desires to change the name of the company by amending its certificate in incorporation; and WHEREAS, the undersigned, being all of the Directors of the Company, in compliance with section 15 Pa.C.S. ss. 1914(c), do hereby adopt the following resolutions by unanimous written consent; now therefore be it RESOLVED, that the certificate of incorporation of the Company is hereby amended by striking out Article FIRST thereof, and be it FURTHER RESOLVED, that Article FIRST will be replaced with the following "FIRST: The name of the corporation (hereinafter called the "corporation") is SFX RADIO NETWORK, INC." The Unanimous Written Consent may be executed in one or more counterparts which, taken together, shall constitute the original action of the Board of Directors of the Company and shall be filed with the proceedings of the Board of Directors of the Company. IN WITNESS WHEREOF; the undersigned Board of Directors of the Company has executed this Written Consent as of the 29th day of October, 1998. /s/ [illegible] --------------------------------- Robert F.X. Sillerman /s/ [illegible] --------------------------------- Howard J. Tytel /s/ [illegible] --------------------------------- Michael G. Ferrel (CHANGES) BUREAU USE ONLY: DOCKETING STATEMENT DSCS 15-1348 (Rev 95) ___REVENUE ___LABOR & INDUSTRY ___OTHER FILING FEE: NONE FILE CODE FILED DATE This form (title in triplicate) and all accompanying documents shall be mailed to: COMMONWEALTH OF PENNSYLVANIA DEPARTMENT OF STATE CORPORATION BUREAU Part I. COMPLETE FOR EACH FILING: Current name of entity or registrant affected by the submittal to which this statement relates: (survivor or ____ entity if merger or consolidation) SJS ENTERTAINMENT CORPORATION Entity number, if known: NOTE: ENTITY NUMBER is the computer index number assigned to an entity upon initial filing in the Department of State. Incorporation/qualification date in Pa.: 11/30/95 State of Incorporation: Pa. Federal identification Number: 23-2828323 Specified effective date, if any: n/a Part II. COMPLETE FOR EACH FILING This statement is being submitted with (check proper box): X Amendment: complete Section A only X Section A. CHANGES TO BE MADE TO THE ENTITY NAMED IN Part I: (Check box/boxes which pertain) X Name: to be changed to SFX RADIO NETWORK, INC. - 2 - EX-3.284 128 ARTICLES OF INCORPORATION OF TICKET SERVICE, INC. CERTIFICATE OF INCORPORATION... Whereas, The stipulations and conditions of the Law have been fully complied with by TICKET SERVICE, INC. ... Given under my Hand and the Great Seal of the Commonwealth, at the City of Harrisburg, this 20th Day of July in the year of our Lord one thousand nine hundred and eighty-seven and of the Commonwealth the two hundred twelfth /s/ illegible - ---------------------------------- Secretary of the Commonwealth ARTICLES OF INCORPORATION PLEASE INDICATE (CHECK ONE) TYPE CORPORATION |X| Domestic Business Corporation TICKET SERVICE, INC. 4423 Bigelow Boulevard Pittsburgh, Allegheny County, Pennsylvania 15213 EXPLAIN THE PURPOSE OR PURPOSES OF THE CORPORATION: to have unlimited power to engage in and to do any lawful act concerning any and all lawful business for which a corporation may be incorporated under the Act of May 5, 1933 P.L. 364 as amended, under which Act this corporation is incorporated The Aggregate Number Shares, Classes of Shares and Par Value of Shares Which the Corporation shall have Authority to Issue: Number and Class of Shares: 10,000 Stated Par Value Per Share if Any: none Total Authorized Capital: $10,000 Term of Existence: perpetual The Name and Address of Each Incorporator and the Number and Class of Shares: Spencer D. Hirshberg, Thirteenth Floor, One Oxford Centre, Pittsburgh, PA 15219 - -- 1 share common IN TESTIMONY WHEREOF, THE INCORPORATOR(S) HAS (HAVE) SIGNED AND SEALED THE ARTICLES OF INCORPORATION this 16th DAY OF July 1987. /s/ Spencer D. Hirshberg - ----------------------------- SPENCER D. HIRSHBERG EX-3.285 129 BYLAWS OF TICKET SERVICE, INC. TICKET SERVICE, INC. BYLAWS ARTICLE I OFFICES Section 1. The registered office shall be located at 2825 Penn Avenue, Pittsburgh, in the county of Allegheny, Commonwealth of Pennsylvania. Section 2. The Corporation may also have offices at such other places as the Board of Directors may from time to time determine or the business of the Corporation may require. ARTICLE II MEETINGS OF SHAREHOLDERS Section 1. Meetings of the shareholders shall be held at the office of the Corporation at 2825 Penn Avenue, Pittsburgh, PA 15222 or at such other place or places, either within or without the Commonwealth of Pennsylvania, as may from time to time be fixed or determined by the Board of Directors. Section 2. The annual meeting of the shareholders shall be held each year on such date within three (3) months following the close of the fiscal year as shall be determined from time to time by the Board of Directors and shall be held at a time and place determined by a resolution of the Board of Directors. At such annual meeting, the shareholders shall elect the Board of Directors, review reports of the affairs of the Corporation and transact any other business which is within the powers of the shareholders. Section 3. Notice of the annual meeting specifying the place, date and hour of the meeting shall be given at least ten (10) days prior to the meeting, to each shareholder entitled to vote thereat, being on record on the date fixed as a record date, or, if no record date be fixed, then of record thirty days next preceding the date of the meeting. Section 4. Special meetings of the shareholders, for any purpose or purposes, other than those regulated by statute or by the Articles of Incorporation, may be called at any time by the President or by a majority of the Board of Directors or by the holders of not less than twenty (20%) percent of all shares issued and outstanding and entitled to vote at the particular meeting which are provided with such right under the Pennsylvania Business Corporation Law, upon written request delivered to the Secretary of the Corporation. Such request shall state the purpose or purposes of the proposed meeting. Upon receipt of any such request it shall be the duty of the Secretary to call a special meeting of the shareholders to be held at such time, not less than ten nor more than sixty (60) days thereafter, as the Secretary may fix. If the Secretary shall neglect to issue such a call, the person or persons making the request may issue the call. 1 Section 5. Notice of any special meeting of shareholders shall be given by, or at the direction of, the Secretary or other authorized person, stating the place, the date and hour and the general nature of the business to be transacted thereat, shall be given to each shareholder entitled to vote thereat at least ten (10) days prior to the date named for a meeting called to consider a fundamental change or five (5) days prior to the day named for the meeting and other case. If the Secretary or other authorized person neglects or refuses to give notice of a meeting, the person or persons calling the meeting may do so. In the case of a special meeting of shareholders, the notice shall specify the general nature of the business to be transacted. Section 6. Business transacted at all special meetings shall be confined to the purposes stated in the call and matters germane thereto unless all shareholders entitled to vote consent to the consideration of additional business. Section 7. The presence, in person or by proxy, of the holders of a majority of the outstanding shares entitled to vote shall constitute a quorum for the transaction of business at all meetings of the shareholders, except as otherwise provided by law, by the Articles of Incorporation or by these Bylaws. The shareholders present at a duly organized meeting can continue to do business until adjournment, notwithstanding the withdrawal of enough shareholders to leave less than a quorum to conduct business which might have been transacted at the meeting as originally notified provided notification of the meeting states that those shareholders who attended the adjourned meeting shall constitute a quorum for the purpose of acting upon the matter. If, however, any meeting of the shareholders cannot be organized because a quorum has not attended, the shareholders entitled to vote thereat, present in person or by proxy, shall have power, except as otherwise provided by statute, to adjourn the meeting to such time and place as they may determine, but in the case of any meeting called for the election of Directors, such meeting may be adjourned only from day to day, or for such longer periods not exceeding fifteen days each as the holders of a majority of the shares present in person or by proxy shall direct, and those who attend the second of such adjourned meetings, although less than a quorum, shall nevertheless constitute a quorum for the purpose of electing Directors. At any adjourned meeting at which a quorum shall be present or represented, any business may be transacted which might have been transacted at the meeting as originally notified provided notification is given of such quorum. Section 8. When a quorum is present or represented at any meeting, the vote of the holders of a majority of the stock having voting power, present in person or represented by proxy, shall decide any question brought before such meeting, unless the question is one upon which, by express provision of the statutes or of the Articles of Incorporation or by these Bylaws, a different vote is required in which case such express provision shall govern and control the decision of such question. Section 9. At each shareholders' meeting, every shareholder entitled to vote shall have the right of one vote for every share having voting power standing in his or her name on the books of the Corporation. Unless a record date shall have been fixed for the determination of the shareholders entitled to vote at a shareholders' meeting, transferees of the shares which are next preceding the date of such meeting shall not be entitled to vote at such meeting. Unless demanded by a shareholder of the Corporation present in person or by proxy at any meeting of the shareholders and entitled to vote thereat or so directed by the Chairman of such meeting or required by law, the vote thereat on any 2 question need not be by written ballot. On a vote by written ballot, each ballot shall be signed by the shareholder voting or in his or her name by his or her proxy, if there be such a proxy, and shall state the number of shares voted by him or her and the number of votes to which each share is entitled. Section 10. Every shareholder entitled to vote may vote either in person or by proxy. Every proxy shall be executed in writing by the shareholder or by his or her duly authorized attorney in fact and filed with the Secretary of the Corporation. A proxy, unless coupled with an interest, shall be revocable at will, notwithstanding any other agreement or any provision in the proxy to the contrary, but the revocation of a proxy shall not be effective until notice thereof has been given to the Secretary of the Corporation. An unrevoked proxy shall not be valid after three years from the date of its execution unless a longer time is expressly provided for. A proxy shall not be revoked by the death or incapacity of the maker unless, before the vote is counted or the authority is exercised, written notice of such death or incapacity is given to the Secretary of the Corporation. Section 11. The officer or agent having charge of the transfer books for shares of the Corporation shall make a complete list of the shareholders entitled to vote at any meeting of shareholders, arranged in alphabetical order, with the address of and number of shares held by each, which list shall be kept on file at the registered office of the Corporation and shall be subject to inspection by any shareholder at any time during usual business hours. Such list shall also be produced and kept open at the time and place of the meeting and shall be subject to the inspection of any shareholder during the whole time of the meeting. Section 12. Except for the action required by state law to be taken at a meeting of the shareholders held after proper notice, any action required to be taken at a meeting of the shareholders or a class of shareholders may be taken without a meeting if, a consent in writing setting forth the action so taken shall be signed by all of the shareholders who would be entitled to vote at a meeting for such purpose and shall be filed with the Secretary of the Corporation. Section 13. One or more persons may participate in a meeting of the shareholders of a business corporation by means of conference telephone or similar communications equipment by means of which all persons participating in the meeting can hear each other. Participation in a meeting pursuant to this section shall constitute presence in person at the meeting. Section 14. Shares of the Corporation standing in the name of a trustee or other fiduciary and shares held by an assignee for the benefit of creditors or by a receiver may be voted by the trustee, fiduciary, assignee or receiver. A shareholder whose shares are pledged shall be entitled to vote the shares until the shares have been transferred into the name of the pledgee, or a nominee of the pledgee, but nothing herein shall affect the validity of a proxy given to a pledgee or nominee. Section 15. Where shares of the Corporation are held jointly or as tenants in common by two or more persons, as fiduciaries or otherwise: (1) if only one or more of such persons is present in person or by proxy, all of the shares standing in the names of such persons shall be deemed to be represented for the purpose of determining a quorum and the Corporation shall accept as the vote of all the shares the vote cast by him or her or a majority of them; and (2) if the persons are equally divided upon whether the shares held by them shall be voted or upon the manner of voting the shares, the voting of the shares shall be divided equally among the persons without prejudice to the 3 rights of the joint owners or the beneficial owners thereof among themselves. If there has been filed with the Secretary of the Corporation a copy, certified by an attorney at law to be correct, of the relevant portions of the agreement under which the shares are held or the instrument by which the trust or estate was created or the order of court appointing them or of an order of court directing the voting of the shares, the person specified as having such voting power in the latest document so filed, and only those persons, shall be entitled to vote the shares but only in accordance therewith. Section 16. At every meeting of the shareholders, the president, or, in the president's absence, the officer designated by a majority in interest of the shareholders of the Corporation present in person or by proxy and entitled to vote, shall act as chairman. The secretary of the Corporation shall act as secretary of all meetings of the shareholders and in the absence of the secretary, the chairman of the meeting may appoint another person to so act as secretary of the meeting. ARTICLE III DIRECTORS Section 1. The number of Directors shall consist of one or more members as shall be determined from time to time by the Board of Directors. Directors shall be a natural person of full age who, need not be a resident of this Commonwealth or a shareholder of the Corporation. Except as hereinafter provided in the case of vacancies, Directors, other than those constituting the first Board of Directors, shall be elected by the shareholders, and each Director shall be elected to serve for the term of one year and until his or her successor shall be elected and qualified or until his or her earlier death, resignation or removal. Any Director may resign at anytime upon written notice to the Corporation. The resignation shall be effective upon receipt thereof by the Corporation or at such subsequent time as shall be specified in the notice of resignation. A decrease in the number of Directors shall not have the effect of shortening the term of any incumbent Director. Section 2. Vacancies in the Board of Directors, including vacancies resulting from an increase in the number of Directors, may be filled by a majority vote of the remaining members of the Board though less than a quorum, or by the sole remaining Director, and each person so elected shall be a Director until his or her successor is elected by the shareholders at an election at the next annual meeting of the shareholders or any special meeting duly called for that purpose and held prior thereto. When one or more Directors resign from the Board effective at a future date, the Directors then in office, including those who have so resigned, shall have power by the applicable vote to fill the vacancies, the vote thereon to take effect when the resignations become effective. Section 3. The business and affairs of the Corporation shall be managed by its Board of Directors which may exercise all such powers of the corporation and do all such lawful acts and things as are not by statute or by the Articles of Incorporation or by these Bylaws directed or required to be exercised and done by the shareholders. 4 Section 4. The meetings of the Board of Directors may be held at such place within or without this Commonwealth as the Board of Directors may from time to time appoint or as may be designated in the notice of the meeting. Written notice of every meeting of the Board of Directors shall be given to each Director at least five days before the day named for the meeting. Neither the business to be transacted at, nor the purpose of, any regular or special meeting of the Board need be specified in the notice of the meeting. Section 5. The first meeting of each newly elected Board may be held at such time and place as shall be fixed by the shareholders at the meeting at which such Directors were elected and no notice shall be necessary to the newly elected Directors in order legally to constitute the meeting, provided a majority of the whole Board shall be present; or it may convene at such time and place as may be fixed by the consent in writing of all the Directors. Section 6. Regular meetings of the Board may be held at such time and place as shall be determined from time to time, by Resolution of at least a majority of the Board at a duly convened meeting, or by unanimous written consent. Notice of regular meetings of the Board shall be given to each Director at least five days before each meeting. Section 7. Special meetings of the Board may be called by the President on one day's notice to each Director. Special meetings may be called on the written request of two Directors. Section 8. At all meetings of the Board, the presence of a majority of the Directors in office shall be necessary to constitute a quorum for the transaction of business and the acts of a majority of the Directors present and voting at a meeting at which a quorum is present shall be the acts of the Board of Directors, except as may be otherwise specifically provided by statute or by the Articles of Incorporation or by these Bylaws. If a quorum shall not be present at any meeting of the Directors, the Directors present thereat may adjourn the meeting from time to time, without notice other than announcement at the meeting, until a quorum shall be present. Section 9. Any action required or permitted to be taken at a meeting of the Directors may be taken without a meeting if, prior or subsequent to the action, a consent or consents thereto by all of the Directors in office is filed with the Secretary of the Corporation. Section 10. One or more Directors may participate in a meeting of the Board of Directors of the Corporation by means of a conference telephone or similar communications equipment by means of which all persons participating in the meeting can hear each other. Participation in a meeting pursuant to this Section shall constitute presence in person at the meeting. EXECUTIVE COMMITTEE AND OTHER COMMITTEES Section 11. The Board of Directors may, by resolution adopted by a majority of the Directors in office, establish an Executive Committee to consist of one or more Directors of the Corporation. The Executive Committee, to the extent provided in the resolution of the Board of Directors, shall have and may exercise all of the powers and authority of the Board of Directors except that the Executive Committee shall not have the power or authority as to the following: 5 (1) The submission to shareholders of any action requiring approval of shareholders under this subpart. (2) The creation or filling of vacancies in the Board of Directors. (3) The adoption, amendment or repeal of the Bylaws. (4) The amendment or repeal of any resolution of the Board that by its terms is amendable or repealable only by the Board. (5) Action on matters committed by the Bylaws or resolution of the Board of Directors to another committee of the Board. The Board may designate one or more Directors as alternate members of the Executive Committee who may replace any absent or disqualified member at any meeting of the Executive Committee or for the purposes of written action by the Executive Committee. In the absence or disqualification of a member, an alternate member or members of the Executive Committee, the member or members thereof present at any meeting and not disqualified from voting, whether or not he or she or they constitute a quorum, may unanimously appoint another Director to act at the meeting in the place of the absent or disqualified member. The Executive Committee of the Board shall serve for a term at the pleasure of the Board. The Board of Directors may, by resolution adopted by a majority of the Directors in office, establish such other committees as the Board of Directors may deem fit; provided, however, that no such committee shall have any power or authority as to the matters set forth in subparagraphs 1 through and including 5 above. COMPENSATION OF DIRECTORS Section 12. Directors may be compensated for their services by Resolution of the Board and a fixed sum, and expenses of attendance if any, may be allowed for attendance at each regular or special meeting of the Board or at meetings of the committees, provided, that nothing herein contained shall be construed to preclude any Director from serving the Corporation in any other capacity and receiving compensation therefor. LIABILITY AND INDEMNIFICATION Section 13. Except for responsibility or liability of a Director pursuant to any criminal statute or for payment of taxes pursuant to local, state or Federal law, a Director of the Corporation shall not be personally liable for monetary damages for any action taken or any failure to take any action unless (a) such director has breached or failed to perform his or her fiduciary duties as provided herein and (b) the breach or failure to perform constitutes self-dealing, willful misconduct or recklessness. Section 14. (A) A Director of the Corporation shall stand in a fiduciary relation to the Corporation and shall perform his or her duties as a Director, including his or her duties as a member 6 of any committee of the Board upon which he or she may serve, in good faith, in a manner he or she reasonably believes to be in the best interests of the Corporation and with such care, including reasonable inquiry, skill and diligence, as a person of ordinary prudence would use under similar circumstances. In performing his or her duties, a Director shall be entitled to rely in good faith on information, opinions, reports or statements, including financial statements and other financial data, in each case prepared or presented by any of the following: (1) one or more officers or employees of the Corporation whom the Director reasonably believes to be reliable and competent in the matters presented; (2) Counsel, public accountants or other persons as to matters which the Director reasonably believed to be within the professional or expert competence of such person. (3) A committee of the Board upon which he or she does not serve, duly designated in accordance with law, as to matter within its designated authority, which committee the Director reasonably believes to merit confidence. A Director shall not be considered to be acting in good faith if he or she has knowledge concerning the matter in question that would cause his or her reliance to be unwarranted. (B) In discharging the duties of their respective positions, the Board of Directors, committees of the Board and individual Directors may, in considering the best interest of the Corporation, consider the effects of any action upon employees, upon suppliers and customers of the Corporation and upon communities in which offices or other establishments of the Corporation are located, and all other pertinent factors. The consideration of those factors shall not constitute a violation of Subsection A. (C) Absent breach of fiduciary duty, lack of good faith or self-dealing, actions taken as a Director or any failure to take any action shall be presumed to be in the best interest of the corporation. The standard of care recited herein shall comply with the requirements of the Directors, Liability Act, 42 Pa. C.S.A. 8361, et seq., and the Associations Code, 15 Pa.C.S.A. 1721, as the same may be amended from time to time. Section 15. The Corporation shall indemnify each person who was or is a party or is threatened to be made a party to any threatened, pending or completed action or proceeding, whether civil, criminal, administrative or investigative (other than an action by or in the right of the corporation), by reason of the fact that he or she is or was a representative of the Corporation, or is or was serving at the request of the Corporation as a representative of another domestic or foreign corporation for-profit, partnership, joint venture, trust, employee benefit plan or other enterprise, against expenses (including attorneys' fees), judgments, fines and amounts paid in settlement actually and reasonably incurred by him or her in connection with the action or proceeding if he or she acted in good faith and in a manner he or she reasonably believed to be in, or not opposed to, the best interest of the Corporation and, with respect to any criminal proceeding, had no reasonable cause to believe his or her conduct was unlawful. The termination of any action or proceeding by judgment, 7 order, settlement or conviction, or upon the plea of nolo contendere or its equivalent shall not of itself create a presumption that the person did not act in good faith and in a manner that he or she reasonably believed to be in, or not opposed to, the best interest of the Corporation and, with respect to any criminal proceeding, had reasonable cause to believe that his or her conduct was unlawful. Section 16. The Corporation shall indemnify any person who was or is a party, or is threatened to be made a party, to any threatened, pending or completed action by or in the right of the Corporation to procure a judgment in its favor by reason of the fact that he or she is or was a representative of the Corporation is or was serving at the request of the Corporation as a representative of another domestic or foreign Corporation for profit or not-for-profit, partnership, joint venture, trust, employee benefit plan or other enterprise, against expenses (including attorneys' fees) actually and reasonably incurred by him or her in connection with the defense or settlement of the action if he or she acted in good faith and in a manner he or she reasonably believed to be in, or not opposed to, the best interests of the Corporation. Indemnification shall not be made under this section in respect of any claim, issue or matter as to which the person has been adjudged to be liable to the Corporation unless and only to the extent that the court of common pleas of the judicial district embracing the county in which the registered office of the Corporation is located or the court in which the action was brought determines upon application that, despite the adjudication of liability but in view of all the circumstances of the case, the person is fairly and reasonably entitled to indemnity for the expenses that the court of common pleas or other court deems proper. Section 17. To the extent that a Director, Officer, employee or agent of the Corporation has been successful on the merits or otherwise in defense of any action, suit or proceeding referred to in Sections 15 and 16 above, or in defense of any claim, issue or matter therein, he or she shall be indemnified against expenses (including attorney's fees) actually and reasonably incurred by or imposed upon him or her in connection therewith. Section 18. Unless ordered by a Court, any indemnification under Sections 15 or 16 above shall be made by the Corporation only as authorized in the specific case upon a determination that the indemnification of the Director, officer, employee or agent is proper in the circumstances because he or she has met the applicable standard of conduct set forth in those sections. Such determination shall be made: (1) By the Board of Directors by a majority vote of a quorum consisting of Directors who were not parties to the action or proceeding; (2) If such quorum is not obtainable, or if obtainable and a majority vote of a quorum of disinterested directors so directs, by independent legal counsel in written opinion; or (3) By the shareholders. Section 19. Expenses (including attorneys' fees) incurred by a Director, officer, employee or agent in defending any action or proceeding referred to in Sections 15 or 16 above may be paid by the Corporation in advance of the final disposition of the action or proceeding upon receipt of an undertaking by or on behalf of the Director, officer, employee or agent to repay the amount if it is 8 ultimately determined that he or she is not entitled to be indemnified by the Corporation as authorized in this Article. Section 20. The indemnification and advancement of expenses provided by, or granted pursuant to, this Article, shall not be deemed exclusive of any other rights to which a person seeking indemnification or advancement of expenses may be entitled under any bylaw, agreement, vote of shareholders or disinterested directors or otherwise, both as to action in his or her official capacity and as to action in another capacity while holding that office. Indemnification pursuant to this paragraph shall not be made in any case where the act or failure to act giving rise to the claim from indemnification is determined by a Court to have constituted willful misconduct or recklessness. Section 21. No amendment or repeal of this Article shall adversely affect any right or protection extended to a Director, Officer, employee or agent hereunder for an act or failure to act occurring prior to the time of such amendment or repeal. Each Director, officer, employee and agent shall be deemed to act in such capacity in reliance upon the rights of indemnification and advancement of expenses hereunder shall continue as to a person who has ceased to be a Director, Officer, employee or agent and shall inure to the benefit of the heirs, executors and administrators of such person. Section 22. The Corporation may create a fund of any nature, which may, but need not be, under the control of a trustee, or otherwise secure or insure in any manner its indemnification obligations, whether arising under or pursuant to this section or otherwise. The Corporation shall have the power to purchase and maintain insurance on behalf of any person who is or was a Director, officer, employee or agent of the Corporation or is or was serving at the request of the Corporation as a representative of another domestic or foreign corporation for profit or not-for-profit, partnership, joint venture, trust or other enterprise against any liability asserted against him or her and incurred by him or her in any such capacity, or arising out of his or her status as such, whether or not the Corporation would have the power to indemnify him or her against such liability under the provisions of this article or otherwise. Section 23. No contract or transaction between the Corporation and one or more of its Directors or officers or between the Corporation and any other corporation, partnership, association or other organization in which one or more of its Directors or Officers are Directors or officers or have a financial interest, shall be void or voidable solely for such reason, or solely because the Director or Officer is present at or participates in the meeting of the Board of Directors which authorizes the contract or transaction, or solely because his, her or their votes are counted for such purpose, if: (a) the material facts as to the relationship or interest and as to the contract or transaction are disclosed or are known to the Board of Directors and the Board in good faith authorizes the contract or transaction by the affirmative votes of a majority of the disinterested Directors even though the disinterested Directors are less than a quorum; (b) the material facts as to his or her relationship or interest and as to the contract or transaction are disclosed or are known to the Stockholders entitled to vote thereon, if any, and the contract or transaction is specifically approved in good faith by vote of such stockholders; or (c) the contract or transaction is fair as to the Corporation as of the time it is authorized, approved or ratified by the Board of Directors or the 9 Stockholders. Common or interested Directors may be counted in determining the presence of a quorum at a meeting of the Board which authorizes a contract or transaction specified above. Section 24. Any payments made to an officer or employee of the Corporation, such as salary, commission, bonus, interest or rent or entertainment or travel expense, which shall be disallowed to the Corporation in whole or in part as a deductible expense by the Internal Revenue Service shall be reimbursed by such officer or employee to the Corporation to the full extent of such disallowance. It shall be the duty of the Board of Directors, as a Board, to enforce payment of each such amount disallowed. Section 25. Anything set forth in these Bylaws to the contrary notwithstanding, it is the intent that the indemnification provisions hereof shall be to the full extent permitted by the Associations Code (effective generally October 1, 1989), 15 Pa.C.S. 51741, et seq. To the extent that the indemnification provisions set forth in these Bylaws does not go to the length permitted by said Associations Code, said indemnification provisions are hereby deemed to be incorporated by reference. ARTICLE IV OFFICERS Section 1. The Officers of the Corporation shall be chosen by the Board of Directors and shall be a President, Secretary and Treasurer. The Board of Directors may also choose a Chairman or one or more Vice Presidents. The Officers of the Corporation need not be Directors. Section 2. The President and Secretary shall be natural persons of full age. The Treasurer may be a Corporation, but if a natural person shall be of full age. Any number of offices may be held by the same person. Section 3. The Board of Directors may also choose such other officers and Assistant Officers and agents as the needs of the Corporation may require, who shall hold their officers for such terms and shall have such authority and shall perform such duties as from time to time shall be determined by Resolution of the Board. Section 4. The salaries of all Officers and agents of the Corporation shall be fixed by the Board of Directors. Section 5. The Officers of the Corporation shall hold office until their successors are chosen and have qualified. Any Officer or agent of the Corporation may be removed by the Board of Directors with or without cause. The removal shall be without prejudice to the contract rights, if any, of any person so removed. Election or appointment of an officer or agent shall not of itself create contract rights. 10 THE PRESIDENT Section 6. The President shall be the chief executive officer of the Corporation. He or she shall preside at all meetings of the shareholders and Directors, shall be ex officio a member of the Executive Committee, if any. He or she shall also have general and active management of the business of the Corporation and shall see that all orders and resolutions of the Board are carried into effect. Section 7. The President shall execute bonds, mortgages and other contracts requiring a seal, under the seal of the Corporation, if any, except where required or permitted by law to be otherwise signed and executed, and except where the signing and execution thereof shall be expressly delegated by the Board of Directors to some other Officer or agent of the Corporation. THE VICE-PRESIDENT Section 8. The Vice-President shall, in the absence or disability of the President, perform the duties and exercise the powers of the President, and shall perform such other duties as shall from time to time be imposed by the Board of Directors. THE SECRETARY Section 9. The Secretary shall attend all sessions of the Board and all meetings of the shareholders and record all the votes of the Corporation and the minutes of all its transactions in a book to be kept for that purpose; and shall perform like duties for the Executive Committee of the Board of Directors when required. The Secretary, if any, shall give, or cause to be given, notice of all meetings of the shareholders and of special meetings of the Board of Directors, and shall perform such other duties as may be prescribed by the Board of Directors or President, under whose supervision he or she shall be. The Secretary shall keep in safe custody the corporate seal of the Corporation, and when authorized by the Board, shall affix the same to any instrument requiring it, and, when so affixed, it shall be attested by his or her signature or by the signature of the Treasurer or an Assistant Secretary. THE TREASURER Section 10. The Treasurer shall have the custody of the corporate funds and securities and shall keep full and accurate accounts of receipts and disbursements in books belonging to the Corporation in such depositories as shall be designated by the Board of Directors. Section 11. The Treasurer shall disburse the funds of the Corporation as may be ordered by the Board, taking proper vouchers for such disbursements, and shall render to the President and Directors, at the regular meetings of the Board, or whenever they require it, an account of all his or her transactions as Treasurer and of the financial condition of the Corporation. 11 Section 12. If required by the Board of Directors, the Treasurer shall give the Corporation a bond in such sum, and with such surety or sureties as may be satisfactory to the Board of Directors for the faithful discharge of the duties of his or her office, and for the restoration of the Corporation, in case of his or her death, resignation, retirement or removal from office, of all books, papers, vouchers, money and other property of whatever kind in his possession or under his or her control belonging to the Corporation. STANDARD OF CARE Section 13. An officer shall perform his or her duties as an officer in good faith, in a manner he or she reasonably believes to be in the best interest of the Corporation and with such care, including reasonable inquiry, skill and diligence, as a person of ordinary prudence would use under similar circumstances. A person who so performs his or her duties shall not be liable by reason of having been an officer of the Corporation. ARTICLE V CERTIFICATES OF SHARES Section 1. The certificate of shares of the Corporation shall be numbered and registered in a share register of the Corporation as they are issued. They shall exhibit the name of the registered holder and the number and class of shares and the series, if any, represented thereby and the par value of each share or a statement that such shares are without par value, as the case may be. Section 2. Every share certificate shall be signed by the President or Vice-President and the Secretary or an Assistant Secretary or the Treasurer or an Assistant Treasurer, but where such certificate is signed by a transfer agent or by a transfer clerk of the Corporation and a registrar, the signature of any corporate officer upon such certificate may be a facsimile, engraved or printed. In case any officer who has signed or whose facsimile signature has been placed upon any share certificate shall have ceased to be such Officer because of death, resignation, or otherwise, before such certificate is issued, it may be issued by the Corporation with the same effect as if the Officer had not ceased to be such at the date of its issue. Section 3. Neither shares nor certificates representing such shares may be issued by the Corporation until the full amount of the consideration has been paid. The consideration for the issuance of the shares may be paid, in whole or in part, in money, obligations (including an obligation of a shareholder, services performed whether or not contracted for, contracts for services to be performed or other tangible or intangible property). Neither promissory notes nor future services shall constitute payment, or part payment, for the shares of the Corporation. Section 4. The Corporation may issue one (1) or more classes or series of shares, or both, any of which classes or series may be with par value or without par value, and with such other designations, preferences, qualifications, privileges, limitations, options, conversion rights and such other special or relative rights as are stated in the Articles of Incorporation or resolution of the Board 12 of Directors. All shares of any one class shall have the same conversion, redemption and other rights, preferences, qualifications, limitations and restrictions. If the Corporation is authorized to issue shares of more than one class, the certificate shall set forth a full summary or statement or designations, preferences, limitations and relative rights of the shares of each class authorized to be issued. TRANSFER OF SHARES Section 5. Upon surrender to the Corporation or its transfer agent of a share certificate duly endorsed or accompanied by proper evidence of succession, assignment or authority to transfer, a new certificate shall be issued to the person entitled thereto and the old certificate cancelled and the transaction recorded upon the books of the Corporation. FIXING RECORD DATE Section 6. The Board of Directors may fix a time, not more than one hundred twenty (120) days, prior to the date of any meeting of shareholders or the date fixed for payment of any dividend or distribution or the date for the allotment of rights or the date when any change or conversion or exchange of shares will be made or go into effect, as a record date for the determination of the shareholders entitled to notice of and to vote at any such meeting or entitled to receive payment of any such dividend or distribution or to receive any such allotment of rights or to exercise the rights in respect to any such change, conversion or exchange of shares. In such case, only such shareholders as shall be shareholders of record on the date so fixed shall be entitled to notice of and to vote at such meeting or to receive payment of such dividend or to receive such allotment or to exercise such rights, as the case may be, notwithstanding any transfer of any shares on the books of the Corporation after any record date so fixed. The Board of Directors may close the books of the Corporation against transfer of shares during the whole or any part of such period and in such case, written or printed notice shall be mailed at least ten days before the closing thereof to each shareholder of record at the address appearing on the records of the Corporation or supplied by him or her to the Corporation for the purpose of this notice. REGISTERED SHAREHOLDERS Section 7. The Corporation shall be entitled to treat the holder of record of any share or shares as the holders in fact thereof, and accordingly, shall not be bound to recognize any equitable or other claim to or interest in such share on the part of any other person, and shall not be liable for any registration or transfer of shares which are registered or to be registered in the name of the fiduciary or the nominee of a fiduciary unless made with actual knowledge that a fiduciary or nominee of a fiduciary is committing a breach of trust in requesting such registration or transfer, or with knowledge of such facts that its participation therein amounts to bad faith. LOST CERTIFICATE 13 Section 8. The Board of Directors may direct a new certificate or certificates to be issued in place of any certificate or certificates theretofore issued by the Corporation alleged to have been lost or destroyed, upon the making of an Affidavit of that fact by the person claiming the share certificate to be lost or destroyed. When authorizing such issuance of a new certificate or certificates, the Board of Directors may in its discretion and as a condition precedent to the issuance thereof, require the owner of such lost or destroyed certificate or certificates, or his or her legal representative, to advertise the same in such manner as it shall require and/or give the Corporation a bond in such sum as it may direct as indemnity against any claim that may be made against the Corporation with respect to the certificate or certificates alleged to have been lost or destroyed. ARTICLE VI GENERAL PROVISIONS CHECKS AND NOTES Section 1. All checks and demands for money and notes of the Corporation shall be signed by such Officer or Officers as the Board of Directors may from time to time designate. FISCAL YEAR Section 2. The fiscal year of the Corporation shall be fixed by resolution of the Board of Directors. SEAL Section 3. The corporate seal, if any, shall have inscribed thereon the name of the Corporation, the year of its organization and the words "Corporate Seal, Pennsylvania". Said seal may be used by causing it or a facsimile thereof to be impressed or fixed or in any manner reproduced. The affixation of the corporate seal shall not be necessary to the valid execution, assignment or endorsement by the Corporation of any instrument or other document. NOTICES Section 4. Whenever written notice is required to be given to any person under the provisions of these Bylaws, it may be given to the person either personally or by sending a copy thereof by first class or express mail, postage prepaid, or by telegram (with messenger service specified), telex or TWX (with answer back received) or courier service, charges prepaid, or by telecopier to his or her address (or to his or her telex), TWX, telecopier or telephone number, appearing on the books of the Corporation or in the case of Directors, supplied by him or her to the Corporation for the purpose of notice, if the notice is sent by mail, telegraph or courier service, it shall be deemed to have been given to the person entitled thereto when deposited in the United States 14 mail or with a telegraph office or courier service for delivery to that person or, in the case of telex or TWX, when dispatched. Section 5. Any notice required to be given to any person may be waived in writing signed by the person entitled to such notice whether before or after the time stated therein. Attendance of any person entitled to notice, either in person or by proxy, at any meeting shall constitute a waiver of notice of such meeting, except where any person attends a meeting for the express purpose of objecting to the transaction of any business because the meeting was not lawfully called or convened. CORPORATE RECORDS Section 6. The Corporation shall keep complete and accurate books and records of account, minutes of the proceedings of the incorporators, shareholders and directors and a share register giving the names and addresses of all shareholders and the number and class of shares held by each. The share register shall be kept at either the registered office of the Corporation in this Commonwealth or at its principal place of business wherever situated or at the office of its registrar or transfer agent. Any books, minutes or other records may be in written form or any other form capable of being converted into written form within a reasonable time. RIGHT OF INSPECTION Section 7. Every shareholder shall, upon written verified demand stating the purpose thereof, have a right to examine, in person or by agent or attorney, during the usual hours for business for any proper purpose, the share register, books and records of account, and records of the proceedings of the incorporators, shareholders and directors and to make copies or extracts therefrom. A proper purpose shall mean a purpose reasonably related to the interest of the person as a shareholder. In every instance where an attorney or other agent is the person who seeks the right of inspection, the demand shall be accompanied by a verified power of attorney or other writing that authorizes the attorney or other agent to so act on behalf of the shareholder. The demand shall be directed to the Corporation at its registered office in this Commonwealth or at its principal place of business wherever situated. ARTICLE VII AMENDMENTS TO BYLAWS Section 1. Except as provided in Section 1504 of the Associations Code, 15 Pa.C.S.A. ss.1504, amendments to these Bylaws may be made by a vote of the members of the Board of Directors at any regular meeting of the Board, or at any special meeting of the Board if notice of the proposed amendment be contained in the notice of such meeting, or by a unanimous consent in writing of the members of the Board of Directors; subject, however, to the power of the shareholders to change such action. 15 EX-3.286 130 ARTICLES OF INCORPORATION OF TOURING ARTISTS GROUP, INC. STATE OF FLORIDA Department of State I certify the attached is a true and correct copy of the Articles of Incorporation of TOURING ARTISTS GROUP, INC., a corporation organized under the laws of the State of Florida, filed on March 16, 1993, as shown by the records of this office. The document number of this corporation is P93000019754. Given under my hand and the Great Seal of the State of Florida at Tallahassee, the Capitol, this the Twelfth day of October, 1998 /s/ Sandra R. Mortham --------------------- Sandra R. Mortham Secretary of State STATE OF FLORIDA ARTICLES OF INCORPORATION OF TOURING ARTISTS GROUP, INC. THE UNDERSIGNED, ACTING AS THE INCORPORATOR OF A CORPORATION UNDER THE FLORIDA GENERAL CORPORATION ACT, ADOPTS THE FOLLOWING ARTICLES OF INCORPORATION: FIRST: THE NAME OF THE CORPORATION IS TOURING ARTISTS GROUP, INC. SECOND: THE PERIOD OF ITS DURATION IS PERPETUAL. THIRD: THE DATE AND TIME OF THE COMMENCEMENT OF THE CORPORATE EXISTENCE IF OTHER THAN THE TIME OF FILING OF ARTICLES BY THE DEPARTMENT OF STATE IS IMMEDIATELY UPON FILING BY THE DEPARTMENT OF STATE. FOURTH: THE PURPOSE OR PURPOSES FOR WHICH THE CORPORATION IS ORGANIZED ARE: TO ENGAGE IN THE TRANSACTION OF ANY OR ALL LAWFUL BUSINESS FOR WHICH CORPORATIONS MAY BE INCORPORATED UNDER THE PROVISIONS OF THE FLORIDA GENERAL CORPORATION ACT. FIFTH: THE AGGREGATE NUMBER OF SHARES WHICH THE CORPORATION SHALL HAVE AUTHORITY TO ISSUE IS: One Thousand (1,000) common shares at a par value of One Dollar ($1.00) per share. SIXTH: PROVISIONS GRANTING PREEMPTIVE RIGHTS ARE: None SEVENTH: PROVISIONS FOR THE REGULATION OF THE INTERNAL AFFAIRS OF THE CORPORATION ARE: None. EIGHTH: THE PRINCIPAL OFFICE, MAILING ADDRESS AND THE STREET ADDRESS OF THE INITIAL REGISTERED OFFICE OF THE CORPORATION IS 1117 Floridian Court, Cape Coral, Florida 33904 AND THE NAME OF ITS INITIAL REGISTERED AGENT AT SUCH ADDRESS IS Glenn Bechdel. NINTH: THE NUMBER OF DIRECTORS CONSTITUTING THE INITIAL BOARD OF DIRECTORS OF THE CORPORATION IS FIVE (5), AND THE NAMES AND ADDRESSES OF THE PERSONS WHO ARE TO SERVE AS DIRECTORS UNTIL THE FIRST ANNUAL MEETING OF SHAREHOLDERS OR UNTIL THEIR SUCCESSORS ARE ELECTED AND SHALL QUALIFY ARE: - 2 - NAME STREET ADDRESS ---- -------------- Lee D. Marshall 9265 Olds Eight Road, Northfield, OH 44067 Joseph Marsh 930 Washington Avenue, Miami Beach, FL Brad Nrassner 930 Washington Avenue, Miami Beach, FL Larry M. Turk 930 Washington Avenue, Miami Beach, FL Glenn Bechdal 1117 Floridian Court, Cape Coral, FL 33904 TENTH: THE NAME AND ADDRESS OF EACH INCORPORATOR IS: NAME STREET ADDRESS ---- -------------- Thomas M. Zwilling Suite 700, 322 Boulevard of the Allies, Pittsburgh, PA 152222 DATED: March 2, 1993 /s/ Thomas M. Zwilling, Incorporator ------------------------------------ Thomas M. Zwilling, Incorporator - 3 - COMMONWEALTH OF PENNSYLVANIA COUNTY OF ALLEGHENY THE FOREGOING INSTRUMENT WAS ACKNOWLEDGED BEFORE ME THIS 2nd DAY OF March, 1993, BY THOMAS M. ZWILLING OF TOURING ARTISTS GROUP, INC. (NAME OF INCORPORATOR) /s/ Shirley A. Minshull ----------------------- Shirley A. Minshull NOTARY PUBLIC GLENN BECHDEL, having been designated to act as registered agent for TOURING ARTISTS GROUP, INC., hereby agrees to act in this capacity. /s/ Glenn Bechdel ----------------- GLENN BECHDEL - 4 - EX-3.287 131 BY LAWS TOURING ARTIST GROUP BY-LAWS ARTICLE I. GENERAL SECTION 1. The name of this Corporation shall be the TOURING ARTISTS GROUP, INC. SECTION 2. The principal office of this Corporation shall be located at 1117 Floridian Court, Cape Coral, Florida 33904. SECTION 3. The Corporation may, in addition to its principal office, establish and maintain such other offices, at such place or places as the Board of Directors may deem necessary, desirable or expedient from time to time. Moreover, the Board of Directors shall have the authority to change the principal office of the Corporation so long as proper notice and such filing of documents as is required is made with the Department of State of the State of Florida. ARTICLE II. CORPORATE SEAL SECTION 1. The corporate seal of this Corporation shall have inscribed thereon the name of the Corporation, the year of its organization, and the word "FLORIDA." SECTION 2. The said seal may be used by any of the officers of the Corporation by causing an impression or facsimile thereof to be impressed or affixed to any paper or document necessary and proper to the conduct of the business of the Corporation. ARTICLE III. SHAREHOLDERS AND THEIR RIGHTS SECTION 1. All meetings of the Shareholders and of the Board of Directors, if any, shall be held at the principal office of the Corporation, within the State of Florida, or at such other place or places as the directors may, from time to time determine. SECTION 2. The annual meeting of the Shareholders, commencing with the year 1994, shall be held on the first Friday of April of each year at 1:00 o'clock, P.M., at which time they shall elect a Board of Directors, if required, and transact any other business as may properly be brought before the meeting. SECTION 3. Written notice of the annual meeting, specifying the location, day and hour of the meeting, shall, at least ten (10) days prior to the meeting, be served upon or mailed, postage prepaid, to each Shareholder entitled to vote thereat, being of record ten (10) days next preceding the date of the meeting, at such address as appears on the transfer books of the corporation by the Secretary. SECTION 4. Special meetings of the Shareholders for any purpose or purposes, other than those regulated by statute, may be called at any time by the President, or a majority of the Board of Directors, or the holders of not less than one-half of all the shares issued and outstanding and entitled to vote at the particular meeting, upon written request identifying the purpose (s) of the meeting and delivered to the Secretary of the Corporation. Upon receipt of any such request, it shall be the duty of the Secretary to call a special meeting of the Shareholders to be held at such time, not less than ten (10) days nor more than thirty (30) days thereafter, as the Secretary may fix. SECTION 5. Written notice of any special meeting of the Shareholders shall be given to each Shareholder entitled to vote thereat, at such address as appears on the transfer books of the Corporation, at least ten (10) days before such meeting, unless a greater period of notice is required by statute in a particular case. Identification of the purpose(s) of the special meeting shall be provided in the notice. SECTION 6. Business transacted at all special meetings shall be confined to the purpose(s) stated in the call and matters germane thereto. SECTION 7. Those Shareholders present in person, or represented by proxy, at any annual meeting of shareholders or at any duly called and properly noticed special meeting of Shareholders shall be requisite and shall constitute a quorum at all such meetings of Shareholders for the transaction of business, except as otherwise provided by statute, by the Articles of Incorporation or by these By-Laws. SECTION 8. When a quorum is present, or represented at any meeting, the vote of the holders of a majority of the stock having voting power, present in person, or represented by proxy, shall decide any question brought before such meeting, unless the question is one upon which by express provision of the statutes or the Articles of Incorporation or these By-Laws, a different vote is required, in which case, such express provision shall govern and control the decision of such question. SECTION 9. At every Shareholders' meeting, every Shareholder entitled to vote shall have the right to one (1) vote for every share of voting stock standing in his name on the books of the Corporation. Unless a record date shall have been fixed for the determination of Shareholders entitled to vote at a Shareholders' meeting, transferees of shares which are transferred on the books of the Corporation within ten (10) days next preceding the date of such meeting shall not be entitled to vote at such meeting. Upon demand made by a Shareholder before the voting begins, at any election for Directors, the election shall be by written ballot. SECTION 10. Every Shareholder entitled to vote may vote either in person or by proxy. Every proxy shall be executed in writing by the Shareholder or his duly authorized attorney- in-fact and filed with the Secretary of the Corporation. A proxy, unless coupled with an interest explicitly set forth in the proxy, shall be revocable at will, notwithstanding any other agreement - 2 - or any provision in the proxy to the contrary, but the revocation of a proxy shall not be effective until notice thereof has been given to the Secretary of the Corporation. No unrevoked proxy shall be valid after thirty (30) days from the date of its execution, unless a longer time is expressly provided therein, but in no event shall a proxy, unless coupled with an interest, be voted on after ninety (90) days from the date of its execution. A proxy shall not be revoked by the death or incapacity of the maker, unless, before the vote is counted or the authority is exercised, written notice of such incapacity is given to the Secretary of the Corporation. SECTION 11. The officer or agent having charge of the transfer books for shares of the Corporation shall make, at least ten (10) days before each meeting of Shareholders, a complete list of the Shareholders entitled to vote at the meeting, arranged in alphabetical order, with the address and the number of shares held by each, which list shall be kept on file at the registered office of the Corporation and shall be subject to inspection by any Shareholder at any time during usual business hours. Such list shall be produced and kept open at the time and place of the meeting and shall be subject to the inspection of any Shareholder during the whole time of the meeting. If, at any time, there are three (3) or less Shareholders of the Corporation, the duties imposed by this section shall be waived. SECTION 12. In advance of any meeting of Shareholders, the Board of Directors may appoint judges of the election, who shall be Shareholders, to act at such meeting or any adjournment thereof. If judges of election be not so appointed, the Chairman of any such meeting, on the request of any Shareholder or proxy, shall make such appointment at the meeting. The number of judges shall be three (3). No person who is a candidate for office shall act as a judge. The judges of election shall do all such acts as may be proper to conduct the election or vote with fairness to all Shareholders and shall make a report of any matter determined by them and execute a certificate of any fact found by them, if requested by the Chairman of the meeting or any Shareholder or his proxy. The decision on the act, or certificate of a majority of the judges of the election shall be effective in all respects as the decision, act or certificate of all Shareholders. SECTION 13. If set forth in the notice calling a regular or special meeting of the Shareholders, or if consented to by all of the Shareholders, any regular or special meeting of shareholders may be held by conference telephone. Any meeting held by conference telephone shall require the participation of a majority of the Shareholders, present by telephone or represented on the telephone by proxy, to constitute a quorum of the Shareholders. In addition, for non-telephone conference meetings, at the discretion of a majority of the Shareholders present in person, or represented by proxy, any one or more of the Shareholders may participate in any regular or special meeting of the Shareholders by conference telephone in lieu of physically attending the meeting. - 3 - ARTICLE IV. INFORMAL ACTION BY SHAREHOLDERS SECTION 1. Any action required to be taken at a meeting of the Shareholders may be taken without a meeting, if a consent in writing setting forth the action so taken shall be signed by all Shareholders who would be entitled to vote at a meeting for such purposes and the consent shall be filed with the Secretary of the Corporation. ARTICLE V. DIRECTORS SECTION 1. The number of Directors which shall constitute the Board of Directors shall be five (5). Directors shall be natural persons of full age and need not be shareholders of the Corporation. Except as hereinafter provided in the case of vacancies, Directors other than those constituting the first Board of Directors shall be elected by the Shareholders, and each Director shall be elected to serve for the term of one year and/or until his successor shall be elected and shall qualify. SECTION 2. Vacancies in the Board of Directors shall be filled by a majority of the remaining members of the Board, though less than a quorum and each person so elected shall be a Director until his successor is elected by the Shareholders, who may make such election at the next annual meeting of the Shareholders, or at any special meeting duly called for the purpose and held prior thereto. SECTION 3. The business and affairs of the Corporation shall be managed by its Board of Directors which may exercise all such powers of the Corporation and do all such lawful acts and things as are not by statute, or by the Articles of Incorporation or by these By-Laws directed or required to be exercised and done by the Shareholders. SECTION 4. The Board of Directors shall exercise such powers as are expressly given them by the Articles of Incorporation and these By-Laws, together with such powers as will enable them to do all such lawful acts as are necessary, proper and expedient for the welfare of this Corporation, and are not directed or required to be exercised by the Shareholders by statute, the Articles of Incorporation, or these By-Laws; and without prejudicing the general powers of the Board of Directors, as hereinafter stated, it is expressly declared that the Directors shall have the following powers: (a) To make and change regulations not inconsistent with these By-Laws for the management of the Corporation's business and affairs; (b) To have full power, from time to time, to purchase or otherwise acquire for the Corporation any property, rights or privileges which the Corporation is authorized by law to purchase, or otherwise acquire, at such prices and considerations and upon such terms and conditions as the Board may consider advisable, and in its discretion, may pay therefor, in whole or in part, in money, or in stocks, bonds, or both, or other securities of the Corporation; - 4 - (c) To sell, or otherwise dispose of, transfer or convey, any property of the Corporation, at such prices and considerations and upon such terms and conditions as the Board may consider advisable, and in its discretion they may accept in payment or exchange therefore, in whole, or in part, money or stocks, or bonds, or other securities of any Corporation or Corporations, except as otherwise provided by law, or by the Articles of Incorporation; (d) To borrow money, and to make and issue notes, bonds, and other negotiable and transferrable instruments, mortgages, deeds of trust, and trust agreements, and do every act and thing necessary to effectuate the same; (e) To appoint and remove, or suspend, such employees, agents or factors as they may deem necessary; to determine their duties, to fix, and from time to time, to change their salaries or remuneration, and to require security as and when they think fit; (f) To manage the property, business and affairs of the Corporation and the Directors, as a Board, are hereby invested in such management with all the powers which the Corporation itself possesses so far as such delegation of power is not incompatible with the provisions of these By-Laws, or the laws of the State of Florida. SECTION 5. Any Director shall be subject to removal by the majority vote of the holders of the common voting stock, at a special meeting called for that purpose, with or without cause. SECTION 6. If the office of any Director shall become vacant by reason of death, resignation, removal, or other reason, the remaining Directors, by a majority vote may, at a meeting of the Board of Directors specially called, elect a successor who shall hold office for the unexpired term and until his successor is elected and qualifies, unless a special meeting of the holders of the common voting stock is duly called for the purpose of filling the vacancy and is actually held prior to the annual meeting. SECTION 7. Directors, as such, shall not receive any stated salary for their services, but by resolution of the Board of Directors, a fixed sum and expenses of attendance, if any, may be allowed for attendance at each regular or special meeting of the Board, provided that nothing herein contained shall be construed to preclude any Director from serving the Corporation in any other capacity and receiving compensation therefor. ARTICLE VI. MEETINGS OF THE BOARD SECTION 1. The meetings of the Board of Directors may be held at such place within the State of Florida as a majority of the Directors may from time to time appoint or as may be designated in the notice calling the meeting. If no place is so appointed or designated, the meeting shall be held at the principal place of business of the Corporation. SECTION 2. The first meeting of each newly elected Board may be held at such time and place as shall be fixed by the Shareholders at the meeting at which such Directors were - 5 - elected and no notice shall be necessary to the newly elected Directors in order to legally constitute the meeting, provided a majority of the whole Board shall be present; or it may convene at such time and place as may be fixed by the consent in writing of all the Directors. SECTION 3. Regular meetings of the Board shall be held at such time as shall from time to time be determined by a majority of the Directors, on five (5) days notice to each Director, given personally or by mail or by telegram. SECTION 4. Special meetings of the Board may be called by the President on three (3) days' notice to each Director, either personally or by mail or by telegram, said notice specifying the purpose(s) of the special meeting; special meetings shall be called by the President or Secretary in a like manner and on like notice on the written request of two (2) Directors. SECTION 5. At all meetings of the Board, a majority of the Directors in office shall be necessary to constitute a quorum for the transaction of business, and the acts of a majority of the Directors present at a meeting at which a quorum is present, shall be the acts of the Board of Directors, except as otherwise specifically provided by statute or by the Articles of Incorporation, or by these By-Laws. If a quorum shall not be present at any meeting of Directors, the Directors present thereat may adjourn the meeting from time to time without notice other than announcement at the meeting, until a quorum shall be present. SECTION 6. If all the Directors shall severally or collectively consent in writing to any action to be taken by the Corporation, such action shall be as valid a corporate action as though it had been authorized at a meeting of the Board of Directors. All consents shall be filed with the Secretary of the Corporation. SECTION 7. If set forth in the notice calling a regular or special meeting of the Board of Directors, or if consented to by all of the Board of Directors, the regular or special meeting of Board of Directors may be held by conference telephone, with a majority of the Directors present by telephone to constitute a quorum of the meeting. In addition, at the discretion of a majority of the Board of Directors present at a duly called and noticed regular or special meeting of the Board of Directors, one or more of the Directors may participate in the meeting by conference telephone in lieu of physically attending the meeting. ARTICLE VII. OFFICERS SECTION 1. The officers of the Corporation shall be chosen by the Directors and shall be a president, a vice-president, a secretary, and a treasurer. In addition, the Board of Directors may appoint any such other vice-presidents, assistant secretaries, or assistant treasurers it deems necessary to efficiently operate the Corporation. The president, secretary, treasurer, vice-president and any other vice-presidents, assistant secretaries, or assistant treasurers shall be natural persons of full age. Any or all of the foregoing offices may be held by the same person. - 6 - SECTION 2. The Board of Directors, at their first meeting of each calendar year commencing in 1993 shall elect a president, secretary and treasurer and shall appoint such vice-presidents, assistant secretaries and assistant treasurers as necessary. SECTION 3. The Board of Directors may also choose such other officers and assistant officers and agents as the needs of the Corporation may require, who shall hold their offices for such terms and shall have such authority and shall perform such duties as from time to time shall be determined by resolution of the Board. SECTION 4. The salaries of all officers and agents of the Corporation shall be fixed by the Board of Directors. SECTION 5. The officers of the Corporation shall hold office for one year and until their successors are chosen and have qualified. An officer or agent, elected or appointed by the Board of Directors, may be removed by the Board of Directors whenever in its judgment the best interests of the corporation will be served thereby. If the office of any officer becomes vacant for any reason, the vacancy shall be filled by the Board of Directors. SECTION 6. The President shall be the chief executive officer of the Corporation; he shall preside at all meetings of the Shareholders and Directors; shall have general and active management of the business of the Corporation, and shall see that all orders and resolutions of the Board are carried into effect. SECTION 7. The President shall execute bonds, mortgages and other contracts requiring a seal, under the seal of the Corporation, except where required or permitted by law to be otherwise signed and executed and except where the signing and execution thereof shall be expressly delegated by the Board of Directors to some other officer or agent of the corporation. SECTION 8. The Vice-President, if one is appointed, shall, in the absence or disability of the President, perform the duties and exercise the powers of the President, and shall perform such other duties as shall from time to time be imposed by the Board of Directors. SECTION 9. The Secretary shall attend all meetings of the Shareholders and of the Board of Directors, and shall act as clerk thereof. He shall record the minutes of all transactions at each meeting in a book to be kept for that purpose, wherein shall also be a record of all the votes of the corporation. The Secretary shall give or cause to be given notice of all meetings of the Shareholders or the Board of Directors, where notice is required by statute or these By-Laws, and shall, in addition thereto, perform such other duties as may be prescribed by the Board of Directors or the President under whose supervision he shall be. The Secretary shall keep in his custody the corporate seal, and shall affix it to any instrument when authorized so to do by the Board of Directors or the President, and when so affixed it shall be attested by his signature or by the signature of the Treasurer or an Assistant Secretary. The Assistant Secretary, if one is elected, - 7 - shall perform all the duties of the Secretary in the event the Secretary is absent for any reason and shall assist the Secretary in the performance of his duties. SECTION 10. The Treasurer shall have the care and custody of the corporate funds and securities and shall keep full and accurate accounts of receipts and disbursements in books belonging to the Corporation, and shall deposit all monies and other valuable effects in the name and to the credit of the Corporation in such depositories as shall be designated by the Board of Directors. The Assistant Treasurer, if one is elected, shall perform all the duties of the Treasurer in the event the Treasurer is absent for any reason and shall assist the Treasurer in the performance of his duties. SECTION 11. The Treasurer shall disburse the funds of the Corporation as may be ordered by the Board, taking proper vouchers for such disbursements, and shall render to the President and Directors, at the regular meeting of the Board of Directors, or whenever they may require it, an account of all his transactions as Treasurer and of the financial condition of the Corporation. In addition, the Treasurer shall render an annual statement as to the financial condition of the Corporation; he shall have charge and custody of the original stock books, the stock transfer books and stock ledgers, shall act as the stock transfer agent, and perform such other duties as may be incident to the office of Treasurer. SECTION 12. The Treasurer shall, if required by the Board of Directors, give the Corporation a bond, in such sum, and with such surety or sureties as may be satisfactory to the Board of Directors for the faithful discharge of the duties of his office, and for the restoration of the Corporation, in case of his death, resignation, retirement or removal from office, of all books, papers, vouchers, money and other property of whatever kind in his possession or under his control belonging to the Corporation. ARTICLE VIII. INDEMNIFICATION OF OFFICERS AND DIRECTORS SECTION 1. Litigation Brought by Third Parties. Each individual who was or is a party or is threatened to be a party to any threatened, pending or completed action, suit or proceeding, whether civil, criminal, administrative or investigative, or other than an action by or in the right of the Corporation, by reason of the fact that he is or was a Director, officer, employee or agent of the Corporation or is or was serving at the request of the Corporation as a Director, officer, employee or agent of another Corporation, partnership, joint venture, trust or other enterprise, shall be indemnified by the Corporation against all expenses, including attorney's fees, judgments, fines, amounts paid in settlement, and all other liabilities actually and reasonably incurred or imposed upon him in connection with or arising from such action, suit, or proceeding: PROVIDED, HOWEVER, that the Corporation shall not indemnify any such person, whose actions or failure to act on behalf of the Corporation which gives rise to the claim for indemnification, is determined by a court to constitute wilful misconduct or recklessness. - 8 - SECTION 2. Litigation by or in the Right of the Corporation. Each person, his heirs, executors or administrators, who was or is a party or is threatened to be made a party to any threatened, pending or completed action or suit by or in the right of the Corporation to procure a judgment in its favor by reason of the fact that he is or was a director, officer, employee or agent of the Corporation, or is or was serving at the request of the Corporation as a Director, officer, employee or agent of another Corporation, partnership, joint venture, trust or other enterprise shall be indemnified by the Corporation only as to the litigation expenses, including attorney's fees, actually and reasonably incurred or imposed upon him in connection with the defense or settlement of such action or suit; PROVIDED, HOWEVER, that the Corporation shall not indemnify any person whose actions or failure to act has been determined by a court to constitute willful misconduct or recklessness. SECTION 3. Indemnification as of Right. To the extent that a Director, officer, employee, or agent of the Corporation has been successful on the merits or otherwise in defense of any action, suit or proceeding referred to in Section 1 and 2, or in defense of any claim, issue or matter therein, he shall have the absolute right to be indemnified against expenses, including attorney fees, actually or reasonably incurred by him in connection therewith. The determination of what expenses are actually or reasonably incurred shall be determined by the Board of Directors, but in the event of disagreement, the person making the request may apply to the Circuit Court of Lee County, Florida, or in any other state court of appropriate jurisdiction for such determination. SECTION 4. Advances for Expenses. Expenses incurred defending a civil or criminal action, suit or proceeding may be paid by the Corporation in advance of the final disposition of such action, suit or proceeding as authorized by the Board of Directors after making a determination upon the basis of the facts then available that the person making the request for an advance is entitled thereto under the standards of the applicable Section 1 or 2. Such advance shall be granted only upon receipt of an undertaking by or on behalf of the Director, officer, employee or agent to repay such amount unless it shall ultimately be determined that he is entitled to be indemnified by the Corporation as authorized in this Article. SECTION 5. Non-Exclusivity and Non-Duplication. The indemnification provided by this Article shall not be deemed exclusive of any rights to which any person seeking indemnification may be entitled under any other By-Law, agreement, vote of stockholders or disinterested directors or otherwise, both as to actions in his official capacity and as to actions in another capacity while holding such office, and shall continue as to a person who has ceased to be a Director, officer, employee or agent and shall inure to the benefit of the heirs, executors, and administrators of such person. The indemnification provided by this Article shall not be exclusive of any powers, rights, agreements, or undertaking which may be legally permissible or authorized by or under any applicable law. Notwithstanding any other provision set forth in this Article, the indemnification authorized and provided hereby shall be applicable only to the extent that any such indemnification shall not duplicate any indemnification or reimbursement which such person has received or shall receive otherwise than under this Article. - 9 - SECTION 6. Insurance. The Corporation may purchase and maintain insurance on behalf of any person who is or was a Director, officer, employee or agent of the Corporation or is or was serving at the request of the corporation as a Director, officer, employee or agent of another Corporation, partnership, joint venture, trust or other enterprise or arising out of his status as such, whether or not the corporation would have the power to indemnify him against such liability asserted against him and incurred by him in any such capacity under the provisions of this Article or otherwise, upon such terms and conditions as the Corporation may deem requisite, including a requirement that any such person must contribute a portion or all of the cost of maintaining such insurance. ARTICLE IX. PERSONAL LIABILITY OF DIRECTORS SECTION 1. A Director of the Corporation shall not be personally liable for monetary damages to the Corporation or any other person for any action taken, or any failure to take any action, regarding corporate management or policy, unless: (a) the Director has breached or failed to perform the duties of his office as set forth under the laws of the State of Florida; and (b) the breach of, or failure to perform, those duties constitutes (1) a violation of any criminal statute, unless the director had reasonable cause to believe his conduct was lawful or had no reasonable cause to believe his conduct was unlawful; (2) self-dealing-resulting in a direct or indirect personal benefit; (3) an unlawful distribution; (4) conscious disregard for the best interest of the corporation; (5) willful misconduct; or (6) recklessness. ARTICLE X. CERTIFICATE OF SHARES SECTION 1. The certificates of shares of the Corporation shall be numbered and registered in the share register as they are issued. They shall exhibit the registered holder's name and the number and class of shares represented thereby and the par value, if any, of each share. SECTION 2. Every share certificate shall be signed by the President and the Secretary, or the Treasurer and shall be sealed with the corporate seal. In case any officer who has signed shall have ceased to be such officer because of death, resignation, or otherwise, before the certificate is issued, it may be issued by the Corporation with the same effect as if the officer had not ceased to be such at the date of its issue. SECTION 3. In the event of dissolution, the distribution of the assets shall inure only to the benefit of the owners of the outstanding shares of stock; said distribution of the assets to the owners of the outstanding shares shall be in the same proportion which the number of shares of outstanding stock held by each person bears to the total of shares outstanding. SECTION 4. When the holder of any stock certificate, or his personal representative shall allege and represent to the Treasurer of the Corporation that a certificate of stock has been - 10 - lost or destroyed or mutilated, the Directors may direct that a duplicate certificate be issued, provided, however, that the Board of Directors shall have the right to demand that the said holder, or his personal representative, first give to the Corporation a bond with sufficient surety in a sum equal to double the book value of the stock represented by said certificate, to indemnify it against any loss which it may in the future sustain by reason of the issuance of said duplicate certificate, while the original certificate remains outstanding. SECTION 5. (a) Provided that the terms of any shareholders agreement which may be in effect from time to time are complied with, and all applicable securities laws are complied with, Shares of the stock of this Corporation may be transferred upon surrender of the certificate thereof to the Treasurer of the Corporation endorsed by the holder named therein, or his attorney, lawfully appointed or constituted in writing, which transfer shall immediately be entered upon the proper books of the Corporation by the Treasurer thereof. (b) Upon compliance with these terms, the Treasurer shall cancel the surrendered certificate by an appropriate marking across its face, and shall issue a new certificate therefore, indicating the new holder, and, in the event that he had only a special interest in said stock, the nature of the special interest. SECTION 6. The Board of Directors may fix a time, not less than ten (10) nor more than thirty (30) days prior to the date of any meeting of Shareholders, as a record date for the determination of the Shareholders entitled to receive payment of any such dividend or distribution, or to receive any such allotment of rights, or to exercise their rights in respect to any such change, conversion or exchange of shares. In such case, only such Shareholders as shall be Shareholders of record on the date so fixed shall be entitled to notice of, and to vote at, such meeting, or to receive payment of such dividend, or to receive such allotment of rights, or to exercise such rights as the case may be, notwithstanding any transfer of any shares on the books of the Corporation after any record date so fixed. The Board of Directors may close the books of the Corporation against transfers of shares during the whole or any part of such period and, in such case, written or printed notice thereof shall be mailed at least five (5) days before the closing thereof to each shareholder of record at the address appearing on the records of the Corporation or supplied by said Shareholder to the Corporation for the purpose of notice. SECTION 7. (a) Any stock acquired by the Corporation shall be held in the name of the Corporation, subject to the control of the Board of Directors, which may, offer it for sale at such price as it may deem proper to such entity or entities as it may select. The Shareholders shall not have any preemptive rights in the issuance of treasury stock nor in the issuance of authorized but unissued stock. (b) Any purchaser shall be subject to these By-Laws and any provisions of a Shareholders Agreement that may be in effect at the time of purchase. SECTION 8. When issued, all certificates of stock shall be conspicuously noted that they are issued subject to all limitations imposed by these By-Laws, any Shareholders - 11 - Agreement that may be in effect from time to time, and any applicable Federal and State Securities Laws. ARTICLE XI. DIVIDENDS SECTION 1. Dividends or distributions upon the capital stock of the Corporation, subject to the provisions of the Articles of Incorporation relating thereto, if any, may be declared by the Board of Directors at any regular or special meeting pursuant to law. Dividends may be paid in cash, in property or in shares of the Corporation. SECTION 2. Before payment of any dividend or distribution to Shareholders, there may be set aside out of any funds of the Corporation available for dividends or distributions, such sum or sums as the Directors from time to time in their absolute discretion, think proper as a reserve fund to meet contingencies, or for equalizing dividends or distributions, or for repairing or maintaining the property of the Corporation, or for such other purpose as the Directors shall think conducive to the interests of the Corporation; PROVIDED, HOWEVER, that the Board of Directors may abolish any reserve in the same manner as it was created. ARTICLE XII. FINANCIAL REPORT TO SHAREHOLDERS SECTION 1. The Directors shall, at their sole discretion, provide the Shareholders all financial reports prepared for the Corporation at the end of the fiscal year or at any time during the fiscal year. Said financial reports may include, without limitation, a profit and loss statement, a balance sheet and a statement of change in retained earnings. If provided, said financial reports shall be provided within One Hundred Twenty (120) days of the close of the Corporation's fiscal year. Any Shareholder shall have the right to demand copies of any or all financial reports, if not provided by the Board of Directors. ARTICLE XIII. CHECKS AND NOTES SECTION 1. All checks or demands for money and notes of the Corporation shall be signed by such officer or officers as the Board of Directors may from time to time designate. If not specifically designated, the foregoing shall be signed by the President and attested by the Secretary. ARTICLE XIV. FISCAL YEAR SECTION 1. The fiscal year shall begin the first day of January in each year. - 12 - ARTICLE XV. NOTICES SECTION 1. Whenever under the provisions of the statutes, or of the Articles of incorporation, or of these By-Laws, notice is required to be given to any person, it may be given to such person either personally or by sending a copy thereof through the mail, or by telegram (charges prepaid), to his address appearing on the books of the Corporation or supplied by him to the Corporation for the purpose of notice, or, in default of other address, to such person at the General Post Office in Cape Coral, Florida. If notice is sent by mail or by telegram, it shall be deemed to have been given to the person entitled thereto when deposited in the United States Mail or with a telegraph office for transmission to such person. SECTION 2. Any notice required to be given to any person may be waived in writing signed by the person entitled to such notice whether before or after the time stated therein. Attendance of any person entitled to notice, either in person or by proxy, at any meeting shall constitute a waiver of notice of such meeting. ARTICLE XVI. AMENDMENTS TO BY-LAWS SECTION 1. Amendments to these By-Laws may be made by a vote of the Shareholders representing a majority of all the stock issued and outstanding, at any annual Shareholders' meeting when the proposed amendment has been set forth in the notice of such meeting. SIGNATURE AND CERTIFICATION I certify that the foregoing are the true and correct By-Laws (together with all amendments thereto) of TOURING ARTISTS GROUP, INC. DATED: March 16, 1993 /s/ Lee D. Marshall LEE D. MARSHALL, PRESIDENT - 13 - EX-3.288 132 ARTICLES OF INCORPORATION TOURING ARTIST GROUP [revoked 12/29/97] Prescribed by Bob Taft, Secretary of State 30 East Broad Street, 14th Floor Columbus, Ohio 43266-0418 Form ARF (December 1990) ARTICLES OF INCORPORATION (Under Chapter 1701 of the Ohio Revised Code) Profit Corporation The undersigned, desiring to form a corporation, for profit, under Sections 1701.01 et seq. of the Ohio Revised Code, do hereby state the following: FIRST. The name of said corporation shall be Touring Artists Group, Inc. SECOND. The place in Ohio where its principal office is to be located is-9265 Olde Eight Road, Northfield Summit, County, Ohio. (city, village or township) THIRD. The purpose(s) for which this corporation is formed is: To engage in any lawful act or activity for which a corporation may be formed in Ohio FOURTH. The number of shares which the corporation is authorized to have outstanding is: Please state whether shares are common or preferred, and their par value, it any. Shares will be recorded common with no par value unless otherwise indicated.) 500 common shares, no par value IN WITNESS HEREOF, we have hereunto subscribed our names, this 7th day of May 1992. By: /s/ Lee Marshall, incorporated Lee Marshall By: __________________ , incorporated By: __________________ , incorporated Print or type incorporators' names below their signatures. - 2 - Prescribed by Bob Taft, Secretary of State 30 East Broad Street, 14th Floor Columbus, Ohio 43266-0418 Form AGO (December 1990) ORIGINAL APPOINTMENT OF STATUTORY AGENT The undersigned, being at least a majority of the incorporators of Touring Artists Group, Inc., hereby appoint Lee Marshall to be statutory agent upon whom any process, notice or demand required or permitted by statute to be served upon the corporation may be served. The complete address of the agent is: 9265 Olde Eight Road Northfield, Ohio 44067 NOTE: P.O. Box addresses are not acceptable for cities with populations over 2.000. /s/ Lee Marshall Lee Marshall (Incorporator) (Incorporator) - 3 - EX-3.289 133 REGULATIONS OF TOURING ARTIST GROUP REGULATIONS ARTICLE I. GENERAL SECTION 1. The name of this Corporation shall be the TOURING ARTISTS GROUP, INC. SECTION 2. The principal office of this Corporation shall be located at 9265 Olde Eight Road, Northfield, OH 44067. SECTION 3. The Corporation may, in addition to its principal office, establish and maintain such other offices, at such place or places as the Board of Directors may deem necessary, desirable or expedient from time to time. Moreover, the Board of Directors shall have the authority to change the principal office of the Corporation so long as proper notice and such filing of documents as is required is made with the Department of State of the State of Ohio. ARTICLE II. CORPORATE SEAL SECTION 1. The corporate seal of this Corporation shall have inscribed thereon the name of the Corporation, the year of its organization, and the word "OHIO." SECTION 2. The said seal may be used by any of the officers of be impressed or affixed to any paper or document necessary and proper to the conduct of the business of the Corporation. ARTICLE III. SHAREHOLDERS AND THEIR RIGHTS SECTION 1. All meetings of the Shareholders and of the Board of Directors, if any, shall be held at the principal office of the Corporation, within the State of Ohio, or at such other place or places as the directors may, from time to time determine. SECTION 2. The annual meeting of the Shareholders, commencing with the year 1993, shall be held on the first Friday of April of each year at 1:00 o'clock, P.M., at which time they shall elect a Board of Directors, if required, and transact any other business as may properly be brought before the meeting. SECTION 3. Written notice of the annual meeting, specifying the location, day and hour of the meeting, shall, at least ten (10) days prior to the meeting, be served upon or mailed, postage prepaid, to each Shareholder entitled to vote thereat, being of record ten (10) days next preceding the date of the meeting, at such address as appears on the transfer books of the Corporation by the Secretary. SECTION 4. Special meetings of the Shareholders for any purpose or purposes, other than those regulated by statute, may be called at any time by the President, or a majority of the Board of Directors, or the holders of not less than one-half of all the shares issued and outstanding and entitled to vote at the particular meeting, upon written request identifying the purpose (s) of the meeting and delivered to the Secretary of the Corporation. Upon receipt of any such request, it shall be the duty of the Secretary to call a special meeting of the Shareholders to be held at such time, not less than ten (10) days nor more than thirty (30) days thereafter, as the Secretary may fix. SECTION 5. Written notice of any special meeting of the Shareholders shall be given to each Shareholder entitled to vote thereat, at such address as appears on the transfer books of the Corporation, at least ten (10) days before such meeting, unless a greater period of notice is required by statute in a particular case. Identification of the purpose(s) of the special meeting shall be provided in the notice. SECTION 6. Business transacted at all special meetings shall be confined to the purpose(s) stated in the call and matters germane thereto. SECTION 7. Those Shareholders present in person, or represented by proxy, at any annual meeting of Shareholders or at any duly called and properly noticed special meeting of Shareholders shall be requisite and shall constitute a quorum at all such meetings of Shareholders for the transaction of business, except as otherwise provided by statute, by the Articles of incorporation or by these Regulations. SECTION 8. When a quorum is present, or represented at any meeting, the vote of the holders of a majority of the stock having voting power, present in person, or represented by proxy, shall decide any question brought before such meeting, unless the question is one upon which by express provision of the statutes or the Articles of Incorporation or these Regulations, a different vote is required, in which case, such express provision shall govern and control the decision of such question. SECTION 9. At every Shareholders' meeting, every Shareholder entitled to vote shall have the right to one (1) vote for every share of voting stock standing in his name on the books of the Corporation. Unless a record date shall have been fixed for the determination of Shareholders entitled to vote at a Shareholders' meeting, transferees of shares which are transferred on the books of the Corporation within ten (10) days next preceding the date of such meeting shall not be entitled to vote at such meeting. Upon demand made by a Shareholder before the voting begins, at any election for Directors, the election shall be by written ballot. SECTION 10. Every Shareholder entitled to vote may vote either in person or by proxy. Every proxy shall be executed in writing by the Shareholder or his duly authorized attorney-in-fact and filed with the Secretary of the Corporation. A proxy, unless coupled with an interest explicitly set forth in the proxy, shall be revocable at will, notwithstanding any other - 2 - agreement or any provision in the proxy to the contrary, but the revocation of a proxy shall not be effective until notice thereof has been given to the Secretary of the Corporation. No unrevoked proxy shall be valid after thirty (30) days from the date of its execution, unless a longer time is expressly provided therein, but in no event shall a proxy, unless coupled with an interest, be voted on after ninety (90) days from the date of its execution. A proxy shall not be revoked by the death or incapacity of the maker, unless, before the vote is counted or the authority is exercised, written notice of such incapacity is given to the Secretary of the Corporation. SECTION 11. The officer or agent having charge of the transfer books for shares of the Corporation shall make, at lest ten (10) days before each meeting of Shareholders, a complete list of the Shareholders entitled to vote at the meeting, arranged in alphabetical order, with the address and the number of shares held by each, which list shall be kept on file at the registered office of the corporation and shall be subject to inspection by any Shareholder at any time during usual business hours. Such list shall be produced and kept open at the time and place of the meeting and shall be subject to the inspection of any Shareholder during the whole time of the meeting. If, at any time, there are three (3) or less Shareholders of the Corporation, the duties imposed by this section shall be waived. SECTION 12. In advance of any meeting of Shareholders, the Board of Directors may appoint judges of the election, who shall be Shareholders, to act at such meeting or any adjournment thereof. If judges of election be not so appointed, the Chairman of any such meeting, on the request of any Shareholder or proxy, shall make such appointment at the meeting. The number of judges shall be three (3). No person who is a candidate for office shall act as a judge. The judges of election shall do all such acts as may be proper to conduct the election or vote with fairness to all Shareholders and shall make a report of any matter determined by them and execute a certificate of any fact found by them, if requested by the Chairman of the meeting or any Shareholder or his proxy. The decision on the act, or certificate of a majority of the judges of the election shall be effective in all respects as the decision, act or certificate of all Shareholders. SECTION 13. If set forth in the notice calling a regular or special meeting of the Shareholders, or if consented to by all of the Shareholders, any regular or special meeting of Shareholders may be held by conference telephone. Any meeting held by conference telephone shall require the participation of a majority of the Shareholders, present by telephone or represented on the telephone by proxy, to constitute a quorum of the Shareholders. In addition, for non-telephone conference meetings, at the discretion of a majority of the Shareholders present in person, or represented by proxy, any one or more of the Shareholders may participate in any regular or special meeting of the Shareholders by conference telephone in lieu of physically attending the meeting. - 3 - ARTICLE IV. INFORMAL ACTION BY SHAREHOLDERS SECTION 1. Any action required to be taken at a meeting of the shareholders may be taken without a meeting, if a consent in writing setting forth the action so taken shall be signed by all Shareholders who would be entitled to vote at a meeting for such purposes and the consent shall be filed with the Secretary of the Corporation. ARTICLE V. DIRECTORS SECTION 1. The number of Directors which shall constitute the Board of Directors shall be five (5). Directors shall be natural persons of full age and need not be Shareholders of the Corporation. Except as hereinafter provided in the case of vacancies, Directors other than those constituting the first Board of Directors shall be elected by the Shareholders, and each Director shall be elected to serve for the term of one year and/or until his successor shall be elected and shall qualify. SECTION 2. Vacancies in the Board of Directors shall be filled by a majority of the remaining members of the Board, though less than a quorum and each person so elected shall be a Director until his successor is elected by the Shareholders, who may make such election at the next annual meeting of the Shareholders, or at any special meeting duly called for the purpose and held prior thereto. SECTION 3. The business and affairs of the Corporation shall be managed by its Board of Directors which may exercise all such powers of the Corporation and do all such lawful acts and things as are not by statute, or by the Articles of Incorporation or by these Regulations directed or required to be exercised and done by the Shareholders. SECTION 4. The Board of Directors shall exercise such powers as are expressly given them by the Articles of Incorporation and these Regulations, together with such powers as will enable them to do all such lawful acts as are necessary, proper and expedient for the welfare of this Corporation, and are not directed or required to be exercised by the Shareholders by statute, the Articles of incorporation, or these Regulations; and without prejudicing the general powers of the Board of Directors, as hereinafter stated, it is expressly declared that the Directors shall have the following powers: (a) To make and change regulations not inconsistent with these Regulations for the management of the Corporation's business and affairs; (b) To have full power, from time to time, to purchase or otherwise acquire for the Corporation any property, rights or privileges which the Corporation is authorized by law to purchase, or otherwise acquire, at such prices and considerations and upon such terms and conditions as the Board may consider advisable, and in its discretion, may pay therefor, in whole or in part, in money, or in stocks, bonds, or both, or other securities of the Corporation; - 4 - (c) To sell, or otherwise dispose of, transfer or convey, any; property of the Corporation, at such prices and considerations and upon such terms and conditions as the Board may consider advisable, and in its discretion they may accept in payment or exchange therefore, in whole, or in part, money or stocks, or bonds, or other securities of any Corporation or Corporations, except as otherwise provided by law, or by the Articles of Incorporation; (d) To borrow money, and to make and issue notes, bonds, and other negotiable and transferrable instruments, mortgages, deeds of trust, and trust agreements, and do every act and thing necessary to effectuate the same; (e) To appoint and remove, or suspend, such employees, agents or factors as they may deem necessary; to determine their duties, to fix, and from time to time, to change their salaries or remuneration, and to require security as and when they think fit; (f) To manage the property, business and affairs of the Corporation and the Directors, as a Board, are hereby invested in such management with all the powers which the Corporation itself possesses so far as such delegation of power is not incompatible with the provisions of these Regulations, or the laws of the State of Ohio. SECTION 5. Any Director shall be subject to removal by the majority vote of the holders of the common voting stock, at a special meeting called for that purpose, with or without cause. SECTION 6. If the office of any Director shall become vacant by reason of death, resignation, removal, or other reason, the remaining Directors, by a majority vote may, at a meeting of the Board of Directors specially called, elect a successor who shall hold office for the unexpired term and until his successor is elected and qualifies, unless a special meeting of the holders of the common voting stock is duly called for the purpose of filling the vacancy and is actually held prior to the annual meeting. SECTION 7. Directors, as such, shall not receive any stated salary for their services, but by resolution of the Board of Directors, a fixed sum and expenses of attendance, if any, may be allowed for attendance at each regular or special meeting of the Board, provided that nothing herein contained shall be construed to preclude any Director from serving the Corporation in any other capacity and receiving compensation therefor. ARTICLE VI. MEETINGS OF THE BOARD SECTION 1. The meetings of the Board of Directors may be held at such place within the State of Ohio as a majority of the Directors may from time to time appoint or as may be designated in the notice calling the meeting. If no place is so appointed or designated, the meeting shall be held at the principal place of business of the Corporation. SECTION 2. The first meeting of each newly elected Board may be held at such time and place as shall be fixed by the Shareholders at the meeting at which such Directors were - 5 - elected and no notice shall be necessary to the newly elected Directors in order to legally constitute the meeting, provided a majority of the whole Board shall be present; or it may convene at such time and place as may be fixed by the consent in writing of all the Directors. SECTION 3. Regular meetings of the Board shall be held from at such time as shall from time to time be determined by a majority of the Directors, on five (5) days notice to each Director, given personally or by mail or by telegram. SECTION 4. Special meetings of the Board may be called by the President on three (3) days' notice to each Director, either personally or by mail or by telegram, said notice specifying the purpose(s) of the special meeting; special meetings shall be called by the President or Secretary in a like manner and on like notice on the written request of two (2) Directors. SECTION 5. At all meetings of the Board, a majority of the Directors in office shall be necessary to constitute a quorum for the transaction of business, and the acts of a majority of the Directors present at a meeting at which a quorum is present, shall be the acts of the Board of Directors, except as otherwise specifically provided by statute or by the Articles of Incorporation, or by these Regulations. If a quorum shall not be present at any meeting of Directors, the Directors present thereat may adjourn the meeting from time to time without notice other than announcement at the meeting, until a quorum shall be present. SECTION 6. If all the Directors shall severally or collectively consent in writing to any action to be taken by the Corporation, such action shall be as valid a corporate action as though it had been authorized at a meeting of the Board of Directors. All consents shall be filed with the Secretary of the Corporation. SECTION 7. If set forth in the notice calling a regular or special meeting of the Board of Directors, or if consented to by all of the Board of Directors, the regular or special meeting of Board of Directors may be held by conference telephone, with a majority of the Directors present by telephone to constitute a quorum of the meeting. In addition, at the discretion of a majority of the Board of Directors present at a duly called and noticed regular or special meeting of the Board of Directors, one or more of the Directors may participate in the meeting by conference telephone in lieu of physically attending the meeting. ARTICLE VII. OFFICERS SECTION 1. The officers of the Corporation shall be chosen by the Directors and shall be a president, a vice-president, a secretary, and a treasurer. In addition, the Board of Directors may appoint any such other vice-presidents, assistant secretaries, or assistant treasurers it deems necessary to efficiently operate the Corporation. The president, secretary, treasurer, vice-president and any other vice-presidents, assistant secretaries, or assistant treasurers shall be natural persons of full age. Any or all of the foregoing offices may be held by the same person. - 6 - SECTION 2. The Board of Directors, at their first meeting of each calendar year commencing in 1992 shall elect a president, secretary and treasurer and shall appoint such vice-presidents, assistant secretaries and assistant treasurers as necessary. SECTION 3. The Board of Directors may also choose such other officers and assistant officers and agents as the needs of the corporation may require, who shall hold their offices for such terms and shall have such authority and shall perform such duties as from time to time shall be determined by resolution of the Board. SECTION 4. The salaries of all officers and agents of the Corporation shall be fixed by the Board of Directors. SECTION 5. The officers of the Corporation shall hold office for one year and until their successors are chosen and have qualified. An officer or agent, elected or appointed by the Board of Directors, may be removed by the Board of Directors whenever in its judgment the best interests of the Corporation will be served thereby. If the office of any officer becomes vacant for any reason, the vacancy shall be filled by the Board of Directors. SECTION 6. The President shall be the chief executive officer of the Corporation; he shall preside at all meetings of the Shareholders and Directors; shall have general and active management of the business of the Corporation, and shall see that all orders and resolutions of the Board are carried into effect. SECTION 7. The President shall execute bonds, mortgages and other contracts requiring a seal, under the seal of the Corporation, except where required or permitted by law to be Otherwise signed and executed and except where the signing and execution thereof shall be expressly delegated by the Board of Directors to some other officer or agent of the Corporation. SECTION 8. The Vice-President, if one is appointed, shall, in the absence or disability of the President, perform the duties and exercise the powers of the President, and shall perform such other duties as shall from time to time be imposed by the Board of Directors. SECTION 9. The Secretary shall attend all meetings of the shareholders and of the Board of Directors, and shall act as clerk thereof. He shall record the minutes of all transactions at each meeting in a book to be kept for that purpose, wherein shall also be a record of all the votes of the Corporation. The Secretary shall give or cause to be given notice of all meetings of the shareholders or the Board of Directors, where notice is required by statute or these Regulations, and shall, in addition thereto, perform such other duties as may be prescribed by the Board of Directors or the President under whose supervision he shall be. The Secretary shall keep in his custody the corporate seal, and shall affix it to any instrument when authorized so to do by the Board of Directors or the President, and when so affixed it shall be attested by his signature or by the signature of the Treasurer or an Assistant Secretary. The Assistant Secretary, - 7 - if one is elected, shall perform all the duties of the Secretary in the event the Secretary is absent for any reason and shall assist the Secretary in the performance of his duties. SECTION 10. The Treasurer shall have the care and custody of the corporate funds and securities and shall keep full and accurate accounts of receipts and disbursements in books belonging to the Corporation, and shall deposit all monies and other valuable effects in the name and to the credit of the Corporation in such depositories as shall be designated by the Board of Directors. The Assistant Treasurer, if one is elected, shall perform all the duties of the Treasurer in the event the Treasurer is absent for any reason and shall assist the Treasurer in the performance of his duties. SECTION 11. The Treasurer shall disburse the funds of the Corporation as may be ordered by the Board, taking proper vouchers for such disbursements, and shall render to the President and Directors, at the regular meeting of the Board of Directors, or whenever they may require it, an account of all his transactions as Treasurer and of the financial condition of the corporation. In addition, the Treasurer shall render an annual statement as to the financial condition of the Corporation; he shall have charge and custody of the original stock books, the stock transfer books and stock ledgers, shall act as the stock transfer agent, and perform such other duties as may be incident to the office of Treasurer. SECTION 12. The Treasurer shall, if required by the Board of Directors, give the Corporation a bond, in such sum, and with such surety or sureties as may be satisfactory to the Board of Directors for the faithful discharge of the duties of his office, and for the restoration of the corporation, in case of his death, resignation, retirement or removal from office, of all books, papers, vouchers, money and other property of whatever kind in his possession or under his control belonging to the Corporation. ARTICLE VIII. INDEMNIFICATION OF OFFICERS AND DIRECTORS SECTION 1. Litigation Brought by Third Parties. Each individual who was or is a party or is threatened to be a party to any threatened, pending or completed action, suit or proceeding, Whether civil, criminal, administrative or investigative, or other than an action by or in the right of the corporation, by reason of the fact that he is or was a Director, officer, employee or agent of the Corporation or is or was serving at the request of the Corporation as a Director, officer, employee or agent of another Corporation, partnership, joint venture, trust or other enterprise, shall be indemnified by the Corporation against all expenses, including attorney's fees, judgments, fines, amounts paid in settlement, and all other liabilities actually and reasonably incurred or imposed upon him in connection with or arising from such action, suit, or proceeding: PROVIDED, HOWEVER, that the Corporation shall not indemnify any such person, whose actions or failure to act on behalf of the Corporation which gives rise to the claim for indemnification, is determined by a court to constitute wilful misconduct or recklessness. - 8 - SECTION 2. Litigation by or in the Right of the Corporation. Each person, his heirs, executors or administrators, who was or is a party or is threatened to be made a party to any threatened, pending or completed action or suit by or in the right of the Corporation to procure a judgment in its favor by reason of the fact that he is or was a director, officer, employee or agent of the Corporation, or is or was serving at the request of the Corporation as a Director, officer, employee or agent of another Corporation, partnership, joint venture, trust or other enterprise shall be indemnified by the Corporation only as to the litigation expenses, including attorney's fees, actually and reasonably incurred or imposed upon him in connection with the defense or settlement of such action or suit; PROVIDED, HOWEVER, that the Corporation shall not indemnify any person whose actions or failure to act has been determined by a court to constitute willful misconduct or recklessness. SECTION 3. Indemnification as of Right. To the extent that a Director, officer, employee, or agent of the Corporation has been successful on the merits or otherwise in defense of any action, suit or proceeding referred to in Section 1 and 2, or in defense of any claim, issue or matter therein, he shall have the absolute right to be indemnified against expenses, including attorney fees, actually or reasonably incurred by him in connection therewith. The determination of what expenses are actually or reasonably incurred shall be determined by the Board of Directors, but in the event of disagreement, the person making the request may apply to the Court of Common Pleas of Summit County, Ohio for such determination. SECTION 4. Advances for Expenses. Expenses incurred defending civil or criminal action, suit or proceeding may be paid by the corporation in advance of the final disposition of such action, suit or proceeding as authorized by the Board of Directors after making a determination upon the basis of the facts then available that the person making the request for an advance is entitled thereto under the standards of the applicable Section 1 or 2. Such advance shall be granted only upon receipt of an undertaking by or on behalf of the Director, officer, employee or agent to repay such amount unless it shall ultimately be determined that he is entitled to be indemnified by the Corporation as authorized in this Article. SECTION 5. Non-Exclusivity and Non-Duplication. The indemnification provided by this Article shall not be deemed exclusive of any rights to which any person seeking indemnification may be entitled under any other By-Law, agreement, vote of stockholders or disinterested directors or otherwise, both as to actions in his official capacity and as to actions in another capacity while holding such office, and shall continue as to a person who has ceased to be a Director, officer, employee or agent and shall inure to the benefit of the heirs, executors, and administrators of such person. The indemnification provided by this Article shall not be exclusive of any powers, rights, agreements, or undertaking which may be legally permissible or authorized by or under any applicable law. Notwithstanding any other provision set forth in this Article, the indemnification authorized and provided hereby shall be applicable only to the extent that any such indemnification shall not duplicate any indemnification or reimbursement which such person has received or shall receive otherwise than under this Article. - 9 - SECTION 6. Insurance. The Corporation may purchase and maintain insurance on behalf of any person who is or was a Director, officer, employee or agent of the Corporation or is or was serving at the request of the Corporation as a Director, officer, employee or agent of another Corporation, partnership, joint venture, trust or other enterprise or arising out of his status as such, whether or not the Corporation would have the power to indemnify him against such liability asserted against him and incurred by him in any such capacity under the provisions of this Article or otherwise, upon such terms and conditions as the Corporation may deem requisite, including a requirement that any such person must contribute a portion or all of the cost of maintaining such insurance. ARTICLE IX. PERSONAL LIABILITY OF DIRECTORS SECTION 1. A Director of the Corporation shall not be personally liable for monetary damages as such for any action taken, or any failure to take any action, unless: (a) the Director has breached or failed to perform the duties of his office as set forth in the Ohio Code; and (b) the breach or failure to perform constitutes self-dealing, wilful misconduct or recklessness. SECTION 2. The provisions of Section 1 above shall not apply to: (a) the responsibility or liability of a director pursuant to any criminal statute; or (b) the liability of a director for the payment of taxes pursuant to local, State or Federal law. ARTICLE X. CERTIFICATE OF SHARES SECTION 1. The certificates of shares of the Corporation shall be numbered and registered in the share register as they are issued. They shall exhibit the registered holder's name and the number and class of shares represented thereby and the par value, if any, of each share. SECTION 2. Every share certificate shall be signed by the President and the Secretary, or the Treasurer and shall be sealed with the corporate seal. In case any officer who has signed shall have ceased to be such officer because of death, resignation, or otherwise, before the certificate is issued, it may be issued by the Corporation with the same effect as if the officer had not ceased to be such at the date of its issue. SECTION 3. In the event of dissolution, the distribution of the assets shall inure only to the benefit of the owners of the outstanding shares of stock; said distribution of the assets to he owners of the outstanding shares shall be in the same proportion which the number of shares of outstanding stock held by each person bears to the total of shares outstanding. SECTION 4. When the holder of any stock certificate, or his personal representative shall allege and represent to the Treasurer of the Corporation that a certificate of stock has been lost or destroyed or mutilated, the Directors may direct that a duplicate certificate be issued, - 10 - provided, however, that the Board of Directors shall have the right to demand that the said holder, or his personal representative, first give to the Corporation a bond with sufficient surety in a sum equal to double the book value of the stock represented by said certificate, to indemnify it against any loss which it may in the future sustain by reason of the issuance of said duplicate certificate, while the original certificate remains outstanding. SECTION 5. (a) Provided that the terms of Shareholders Agreement which may be in effect from time to time are complied with, and all applicable securities laws are complied with, Shares of the stock of this Corporation may be transferred upon surrender of the certificate thereof to the Treasurer of the Corporation endorsed by the holder named therein, or his attorney, lawfully appointed or constituted in writing, which transfer shall immediately be entered upon the proper books of the Corporation by the Treasurer thereof. (b) Upon compliance with these terms, the Treasurer shall cancel the surrendered certificate by an appropriate marking across its face, and shall issue a new certificate therefore, indicating the new holder, and, in the event that he had only a special interest in said stock, the nature of the special interest. SECTION 6. The Board of Directors may fix a time, not less than ten (10) nor more than thirty (30) days prior to the date of any meeting of Shareholders, as a record date for the determination of the Shareholders entitled to receive payment of any such dividend or distribution, or to receive any such allotment of rights, or to exercise their rights in respect to any such change, conversion or exchange of shares. In such case, only such Shareholders as shall be Shareholders of record on the date so fixed shall be entitled to notice of, and to vote at, such meeting, or to receive payment of such dividend, or to receive such allotment of rights, or to exercise such rights as the case may be, notwithstanding any transfer of any shares on the books of the Corporation after any record date so fixed. The Board of Directors may close the books of the Corporation against transfers of shares during the whole or any part of such period and, in such case, written or printed notice thereof shall be mailed at least five (5) days before the closing thereof to each Shareholder of record at the address appearing on the records of the Corporation or supplied by said Shareholder to the Corporation for the purpose of notice. SECTION 7. (a) Any stock acquired by the Corporation shall be held in the name of the Corporation, subject to the control of the Board of Directors, which may, offer it for sale at such price as it may deem proper to such entity or entities as it may select. The Shareholders shall not have any preemptive rights in the issuance of treasury stock nor in the issuance of authorized but unissued stock. (b) Any purchaser shall be subject to these Regulations and any provisions of a Shareholders Agreement that may be in effect at the time of purchase. SECTION 8. When issued, all certificates of stock shall be conspicuously noted that they are issued subject to all limitations imposed by these Regulations, any Shareholders Agreement that may be in effect from time to time, and any applicable Federal and. State Securities Laws. - 11 - ARTICLE XI. DIVIDENDS SECTION 1. Dividends or distributions upon the capital stock of the Corporation, subject to the provisions of the Articles of Incorporation relating thereto, if any, may be declared by the Board of Directors at any regular or special meeting pursuant to Law. Dividends may be paid in cash, in property or in shares of the Corporation. SECTION 2. Before payment of any dividend or distribution to shareholders, there may be set aside out of any funds of the Corporation available for dividends or distributions, such sum or sums as the Directors from time to time in their absolute discretion, think proper as a reserve Fund to meet contingencies, or for equalizing dividends or distributions, or for repairing or maintaining the property of the Corporation, or for such other purpose as the Directors shall think conducive to the interests of the Corporation; PROVIDED, HOWEVER, that the Board of Directors may abolish any reserve in the same manner as it was created. ARTICLE XII. FINANCIAL REPORT TO SHAREHOLDERS SECTION 1. The Directors shall, at their sole discretion, provide the shareholders all financial reports prepared for the Corporation at the end of the fiscal year or at any time during the fiscal year. Said financial reports may include, without limitation, a profit and loss statement, a balance sheet and a statement of change in retained earnings. If provided, said financial reports shall be provided within One Hundred Twenty (120) days of the close of the Corporation's fiscal year. Any Shareholder shall have the right to demand copies of any or all financial reports, if not provided by the Board of Directors. ARTICLE XIII. CHECKS AND NOTES SECTION 1. All checks or demands for money and notes of the Corporation shall be signed by such officer or officers as the Board of Directors may from time to time designate. If not specifically designated, the foregoing shall be signed by the President and attested by the Secretary. ARTICLE XIV. FISCAL YEAR SECTION 1. The fiscal year shall begin the first day of January in each year. - 12 - ARTICLE XV. NOTICES SECTION 1. Whenever under the provisions of the statutes, or of the Articles of Incorporation, or of these Regulations, notice is required to be given to any person, it may be given to such person either personally or by sending a copy thereof through the mail, or by telegram (charges prepaid), to his address appearing on the books of the Corporation or supplied by him to the Corporation for the purpose of notice, or, in default of other address, to such person at the General Post Office in Cleveland, Ohio. If notice is sent by mail or by telegram, it shall be deemed to have been given to the person entitled thereto when deposited in the United States Mail or with a telegraph office for transmission to such person. SECTION 2. Any notice required to be given to any person may be waived in writing signed by the person entitled to such notice whether before or after the time stated therein. Attendance of any person entitled to notice, either in person or by proxy, at any meeting shall constitute a waiver of notice of such meeting. ARTICLE XVI. AMENDMENTS TO REGULATIONS SECTION 1. Amendments to these Regulations may be made by a vote of the Shareholders representing a majority of all the stock issued and outstanding, at any annual Shareholders' meeting when the proposed amendment has been set forth in the notice of such meeting. SIGNATURE AND CERTIFICATION I certify that the foregoing are the true and correct Regulations (together with all amendments thereto) of TOURING ARTISTS GROUP, INC. DATED: May 15, 1992 /s/ Lee D. Marshall ------------ -------------------------- LEE D. MARSHALL, PRESIDENT - 13 - EX-3.292 134 ARTICLES OF ORGANIZATION TREMONT STREET The Commonwealth of Massachusetts WILLIAM FRANCIS GALVIN secretary of the Commonwealth One Ashburton Place, Boston, Massachusetts 02108-1512 ARTICLES OF ORGANIZATION (Under G.L. Ch. 156B) ARTICLE I The name of the corporation is: American Playhouse Realty, Inc. ARTICLE II The purpose of the corporation is to engage in the following business activities: To own and operate a theater for public and private performances. To carry on any other business, transaction or activity which may be lawfully carried on by a corporation organized under Massachusetts General Laws, Ch. 156B, as amended. CONTINUATION SHEET 2B Article VI Continuation The other lawful provisions for the conduct and regulation of business and affairs of the corporation, for its voluntary dissolution, or for limiting, defining or regulating the powers of the corporation, or of its directors or stockholders, or any class of stockholders, are set forth in this Article VI. (a) By-laws. The By-laws may provide that the directors may make, amend or repeal the By-laws in whole or in part, except with respect to any provision thereof which by law or the By-laws requires action by the stockholders. (b) Meetings. Meetingsof the stockholders of the corporation may be held anywhere in the United States. (c) Acting as Partner. The corporation may be a general or limited partner in any business enterprise it would have power to conduct by itself. (d) Indemnification. The corporation may provide, either in the corporation's By-laws or by contract, for the indemnification of directors, officers, employees and agents, by whomever elected or appointed, to the full extent presently permitted by law; provided, however, that if applicable law is hereafter modified to permit indemnification in situations where it was not theretofore permitted, then such indemnification may be permitted to the full extent permitted by such law as amended. (e) Transactions with Interested Persons. The By-laws may contain provisions providing that no contract or transaction of the corporation shall be void or voidable by reason of the fact that any officer, director or stockholder of the corporation may have held an interest therein. (f) Vote Required for Certain Transactions. The vote of a majority of the outstanding shares of each class of stock outstanding and entitled to vote thereon shall be sufficient to approve any agreement of merger or consolidation of the corporation with or into another corporation or of another corporation into the corporation, or to approve any sale, lease or exchange of substantially all of the assets of the corporation, notwithstanding any provision of law that would otherwise require a greater vote in the absence of this provision of Article VI. (g) Elimination of Directors' Personal Liability. No director shall be personally liable to the corporation or its stockholders for monetary damages for breach of fiduciary duty as a director notwithstanding any provision of law imposing such liability; provided, however, that this provision shall not eliminate or limit the liability of a director (i) for any breach of the director's duty of loyalty to the corporation or its stockholders, (ii) for acts or omissions not in good faith or which involve intentional misconduct or a knowing violation of law, (iii) under section sixty-one or sixty-two of Chapter 156B of the Massachusetts General Laws, or (iv) for any transaction from which the director derived an improper personal benefit. No amendment to or repeal of this paragraph shall apply to or have any effect on the liability or alleged liability of any director of the Corporation for or with respect to any acts or omissions of such director occurring prior to the date of such amendment or repeal. - 2 - ARTICLE VII The effective date of organization of the corporation shall be the date approved and filed by the Secretary of the Commonwealth. If a later EFFECTIVE DATE is desired, specify such date which shall not be more than thirty days after the date of filing. The information contained in ARTICLE VIII is NOT a PERMANENT part of the Articles of Organization and may be changed ONLY by filing the form provided therefor. ARTICLE VIII a. The street address of the corporation IN MASSACHUSETTS is: (post office boxes are not acceptable) 120 Boylston Street, Suite 502 Boston, MA 02116 b. The name, residence and post office address (if different) of the directors and officers of the corporation are:
- --------------------------------------------------------------------------------------- NAME RESIDENCE POST OFFICE ADDRESS - --------------------------------------------------------------------------------------- PRESIDENT: Jon B. Platt 220 Boylston Street Same Boston, MA 02116 - --------------------------------------------------------------------------------------- TREASURER: Jon B. Platt 220 Boylston Street Same Boston, MA 02116 - --------------------------------------------------------------------------------------- CLERK: Jon B. Platt 220 Boylston Street Same Boston, MA 02116 - --------------------------------------------------------------------------------------- DIRECTORS: Jon B. Platt 220 Boylston Street Same Boston, MA 02116 - ---------------------------------------------------------------------------------------
c. The fiscal year (i.e., tax year) of the corporation shall end on the Last day of the month of December d. The name and BUSINESS address of the RESIDENT AGENT of the corporation, if any, is: ARTICLE IX By-laws of the corporation have been duly adopted and the president, treasurer, clerk and directors whose names are set forth above, have been duly elected. IN WITNESS WHEREOF and under the pains and penalties of perjury, I/WE, whose signature(s) appear below as incorporator(s) and whose names and business or residential address(es) ARE - 3 - CLEARLY TYPED OR PRINTED beneath each signature do hereby associate with the intention of forming this corporation under the provisions of General Laws Chapter 156B and do hereby sign these Articles of Organization as incorporator(s) this 27th day of June 1995 /s/ Carol R. Newman Carol R. Newman - 4 - THE COMMONWEALTH OF MASSACHUSETTS ARTICLES OF ORGANIZATION GENERAL LAWS, CHAPTER 156B, SECTION 12 I hereby certify that, upon examination of these articles of organization, duly submitted to me, it appears that the provisions of the General Laws relative to the organization of corporations have been complied with, and I hereby approve said articles; and the filing fee in the amount of $200.00 having been paid, said articles are deemed to have been filed with me this 28th dayof June 1995 /s/ William Francis Galvin Secretary of the Commonwealth WILLIAM FRANCIS GALVIN FILING FEE: One tenth of one percent of the total authorized capital stock, but not less than $200.00. For the purpose of filing, shares of stock with a par value less than one dollar, or no par stock, shall be deemed to have a par value of one dollar per share. PHOTOCOPY OF ARTICLES OF ORGANIZATION TO BE SENT TO: Jay F. Theise, Esquire Cherwin & Glickman One International Place Boston, MA 02110 Telephone: (617) 330-1625 - 5 -
EX-3.293 135 ARTICLES OF AMENDMENT OF TREMONT Received June 11, 1998 Cherwin, Glickman & Theise, LLP FEDERAL IDENTIFICATION NO. 04-3279828 000505577 /s/ [illegible] Examiner The Commonwealth of Massachusetts William Francis Galvin Secretary of the Commonwealth One Ashburton Place, Boston, Massachusetts 02108-1512 ARTICLES OF AMENDMENT (GENERAL LAWS, CHAPTER 156B, SECTION 72) /s/ [illegible] Name Approved I, Jon B. Platt, President and Jon B. Platt, Clerk of American Playhouse Realty, Inc., located at 120 Boylston Street, Boston, MA 02116 certify that these Articles of Amendment affecting articles numbered: 1 of the Articles of Organization were duly adopted at a meeting held on May 24, 1996, by vote of: 100 shares of Common of 100 shares outstanding, being at least a majority of each type, class or series outstanding and entitled to vote thereon:/or See Exhibit A attached hereto. CHARLES PLAYHOUSE VENDORS, INC. 120 Boylston Street, #502 Boston, MA 02116 May 31, 1996 To Whom It May Concern: The undersigned Charles Playhouse Vendors, Inc., formerly known as Tremont Street Theatre Corp. (federal identification number: 04-3095503) hereby consents to the use of the name of TREMONT STREET THEATRE CORPORATION II, INC. by another corporation. Very truly yours, CHARLES PLAYHOUSE VENDORS, INC. By /s/ Jon B. Platt John B. Platt, President Exhibit "A" To Articles of Amendment That the name of the Corporation bet and hereby is, changed from AMERICAN PLAYHOUSE REALTY, INC. to TREMONT STREET THEATRE CORPORATION II, INC. to take effect upon filing of Articles of Amendment to the Articles of Organization with the Secretary of State of the Commonwealth of Massachusetts. That the appropriate officers of the Corporation be and hereby are authorized and directed to prepare, execute and file with the Secretary of State of the Commonwealth of Massachusetts Articles of Amendment to the Articles of Organization to effect the change referred to above, and to take such other action and execute such other documents, instruments and agreements as may be desired or appropriate to effectuate the foregoing. The foregoing amendment(s) will become effective when these Articles of Amendment are filed in accordance with General Chapter 156B, Section 6 unless these articles specify, in accordance with the vote adopting the amendment, a later effective date not more than thirty days after such filing, in which event the amendment will become effective on such later effective date: Later effective date: ________________________________ SIGNED UNDER THE PENALTIES OF PERJURY, this 24th day of May, 1996. /s/ Jon B. Platt , President - ------------------------------------------ / s/ Jon B. Platt , Clerk - ------------------------------------------ 539206 THE COMMONWEALTH OF MASSACHUSETTS ARTICLES OF AMENDMENT (GENERAL LAWS, CHAPTER 156B, SECTION 72) 21080 Secretary of the Commonwealth 96 Jun-3 PM 12:05 =============================================================================== I hereby approve the within Articles of Amendment, and the filing fee in the amount of $100 having been paid, said article is deemed to have been filed with me this 3rd day of June, 1996. Effective date: __________________________ /s/ William Francis Galvin WILLIAM FRANCIS GALVIN Secretary of the Commonwealth TO BE FILED IN CORPORATION Photocopy of document to be sent to: Douglas L. Jones, Esquire Cherwin, Glickman & Theise, LLP One International Place Boston, Massachusetts 02110 (617) 330-1625 EX-3.294 136 BY LAWS OF TREMONT STREET BY-LAWS OF AMERICAN PLAYHOUSE REALTY, INC. Date Adopted: June 27, 1995 /s/ Jon B. Platt ------------------- Jon B. Platt, Clerk BY-LAWS OF AMERICAN PLAYHOUSE REALTY, INC. TABLE OF CONTENTS [text deleted] BY-LAWS OF AMERICAN PLAYHOUSE REALTY, INC. (A Massachusetts Corporation) ARTICLE I. Stockholders Section 1.1. Annual Meeting. The annual meeting of the stockholders of the corporation shall be held on the second Tuesday in the month of February of each year. The annual meeting shall be held at such place within the United States as may be designated in the notice of meeting. If the day fixed for the annual meeting shall fall on a legal holiday, the meeting shall be held on the next succeeding day not a legal holiday. In the event that no date for the annual meeting is established, a special meeting may be held in place thereof, and any business transacted at such special meeting in lieu of annual meeting shall have the same effect as if transacted or held at the annual meeting. Section 1.2. Special Meetings. Special meetings of the stockholders may be called at any time by the president or by the Board of directors and shall be called by the clerk upon written application of one or more stockholders who hold shares representing at least ten percent (10%) of the capital stock entitled to vote at such meeting. Special meetings of the stockholders shall be held at such time, date and place within or without the United States as may be designated in the notice of such meeting. Section 1.3. Notice of Meeting. A written notice stating the place, date, and hour of each meeting of the stockholders, and, in the case of a special meeting, the purposes for which the meeting is called, shall be given to each stockholder entitled to vote at such meeting, and to each stockholder who, under the Articles of Organization or these By-laws, is entitled to such notice, by delivering such notice to such person or leaving it at their residence or usual place of business, or by mailing it, postage prepaid, and addressed to such stockholder at his address as it appears upon the books of the corporation, at least seven (7) days and not more than sixty (60) before the meeting. Such notice shall be given by the clerk, an assistant clerk, or any other officer or person designated either by the clerk or by the person or persons calling the meeting. The requirement of notice to any stockholder may be waived by a written waiver of notice, executed before or after the meeting by the stockholder or his attorney thereunto duly authorized, and filed with the records of the meeting, or if communication with such stockholder is unlawful, or by attendance at the meeting without protesting prior thereto or at its commencement the lack of notice. Except as otherwise provided herein, the notice to the stockholders need not specify the purposes of the meeting. If a meeting is adjourned to another time or place, notice need not be given of the adjourned meeting if the time and place are announced at the meeting at which the adjournment is taken, except that if the adjournment is for more than thirty days, or if after the adjournment a new record date is fixed for the adjourned meeting, notice of the adjourned meeting shall be given to each stockholder of record entitled to vote at the meeting. Section 1.4. Quorum. The holders of a majority in interest of all stock issued, outstanding and entitled to vote at a meeting shall constitute a quorum. Any meeting may be adjourned from time to time by a majority of the votes properly cast upon the question, whether or not a quorum is present. Section 1.5. Voting and Proxies. Each stockholder shall have one vote for each share of stock entitled to vote owned by such stockholder of record according to the books of the corporation, unless otherwise provided by law or by the Articles of Organization. Stockholders may vote either in person or by written proxy. No proxy dated more than six months prior to the date of the meeting shall be valid although, unless otherwise limited therein, proxies shall entitle the persons authorized thereby to vote at any adjournment of such meeting. Proxies shall be filed with the clerk of the meeting, or of any adjournment thereof. A proxy purporting to be executed by or on behalf of a stockholder shall be deemed valid unless challenged at or prior to its exercise and the burden of proving invalidity shall rest on the challenger. A proxy with respect to stock held in the name of two or more person shall be valid if executed by one of them unless at or prior to exercise of the proxy the corporation receives a specific written notice to the contrary from any one of them. Section 1.6. Action at Meeting. When a quorum is present at any meeting, a plurality of the votes properly cast for election to any office shall elect to such office, and a majority of the votes properly cast upon any question other than election to an office shall decide such question, except where a larger vote is required by law, the Articles of Organization or these by-laws. No ballot shall be required for any election unless requested by a stockholder present or represented at the meeting and entitled to vote in the election. Section 1.7. Action Without Meeting. Any action required or permitted to be taken at any meeting of the stockholders may be taken without a meeting if all stockholders entitled to vote on the matter consent to the action in writing and the consent shall be treated for all purposes as a vote at a meeting. Section 1.8. Voting of Shares of Certain Holders. Shares of stock of the corporation standing in the name of another corporation, domestic or foreign, may be voted by such officer, agent, or proxy as the by-laws of such corporation may prescribe, or, in the absence of such provision, as the board of directors of such corporation may determine. Shares of stock of the corporation standing in the name of a deceased person, a minor ward or an incompetent person, may be voted by his administrator, executor, court-appointed guardian or conservator without a transfer of such shares into the name of such administrator, executor, court appointed guardian or conservator. Shares of capital stock of the corporation standing in the name of a trustee may be voted by him. Shares of stock of the corporation standing in the name of a receiver may be voted by such receiver, and shares held by or under the control of a receiver may be voted by such receiver without - 2 - the transfer thereof into his name if authority so to do be contained in an appropriate order of the court by which such receiver was appointed. A stockholder whose shares are pledged shall be entitled to vote such shares until the shares have been transferred into the name of the pledgee, and thereafter the pledgee shall be entitled to vote the shares so transferred. Shares of its own stock belonging to this corporation shall not be voted, directly or indirectly, at any meeting and shall not be counted in determining the total number of outstanding shares at any given time, but shares of its own stock held by the corporation in a fiduciary capacity may be voted and shall be counted in determining the total number of outstanding shares. ARTICLE II Board of Directors Section 2.1. Powers. Except as reserved to the stockholders by law, by the Articles of Organization or by these By-laws, the business of the corporation shall be managed under the direction of the board of directors, who shall have and may exercise all of the powers of the corporation. In particular, and without limiting the foregoing, the board of directors shall have the power to issue or reserve for issuance from time to time the whole or any part of the capital stock of the corporation which may be authorized from time to time to such person, for such consideration and upon such terms and conditions as they shall determine, including the granting of options, warrants or conversion or other rights to stock. Section 2.2. Number of Directors; Qualifications. The board of directors shall consist of such number of directors (which shall not be less than three or less than the number of stockholders, if less than three) as shall be fixed initially by the incorporator(s) and thereafter by the stockholders. No director need be a stockholder. Section 2.3. Nomination of Directors. (a) Nominations for the election of directors may be made by the board of directors or by any stockholder entitled to vote for the election of directors. Nominations by stockholders shall be made by notice in writing, delivered or mailed by first class United States mail, postage prepaid, to the clerk of the corporation not less than 14 days nor more than 50 days prior to any meeting of the stockholders called for the election of directors; provided, however, that if less than 21 days' notice of the meeting is given to stockholders, such written notice shall be delivered or mailed, as prescribed, to the clerk of the corporation not later than the close of the seventh day following the day on which notice of the meeting was mailed to stockholders. (b) Each notice under subsection (a) shall set forth the name, age, business address and, if known, residence address of each nominee proposed in such notice, (ii) the principal occupation or employment of each such nominee, and (iii) the number of shares of stock of the corporation which are beneficially owned by each such nominee. (c) The chairman of the meeting of stockholders may, if the acts warrant, determine and declare to the meeting that a nomination was not made in accordance with the foregoing procedure, - 3 - and if he should so determine, he shall so declare to the meeting and the defective nomination shall be disregarded. Section 2.4. Election of Directors. The initial board of directors shall be elected by the incorporator(s) at the first meeting thereof and thereafter by the stockholders at their annual meeting or at any special meeting the notice of which specifies the election of directors as an item of business for such meeting. Section 2.5. Vacancies; Reduction of the Board. Any vacancy in the board of directors, however occurring, including a vacancy resulting from the enlargement of the board of directors, may be filled by the stockholders or by the directors then in office or by a sole remaining director. In lieu of filling any such vacancy the stockholders or board of directors may reduce the number of directors, but not to a number less than the minimum number required by Section 2.2. When one or more directors shall resign from the board of directors, effective at a future date, a majority of the directors then in office, including those who have so resigned, shall have power to fill such vacancy or vacancies, the vote thereon to take effect when such resignation or resignations shall become effective. Section 2.6. Enlargement of the Board. The board of directors may be enlarged by the stockholders at any meeting or by vote of a majority of the directors then in office. Section 2.7. Tenure and Resignation. Except as otherwise provided by law, by the Articles of Organization or by these Bylaws, directors shall hold office until the next annual meeting of stockholders and thereafter until their successors are chosen and qualified. Any director may resign by delivering or mailing postage prepaid a written resignation to the corporation at its principal office or to the president, clerk or assistant clerk, if any. Such resignation shall be effective upon receipt unless it is specified to be effective at some other time or upon the happening of some other event. Section 2.8. Removal. A director, whether elected by the stockholders or directors, may be removed from office with or without cause at any annual or special meeting of stockholders by vote of a majority of the stockholders entitled to vote in the election of such director, or for cause by a vote of a majority of the directors then in office; provided, however, that a director may be removed for cause only after reasonable notice and opportunity to be heard before the body proposing to remove him. Section 2.9. Meetings. Regular meetings of the board of directors may be held without call or notice at such times and such places within or without the Commonwealth of Massachusetts as the Board may, from time to time, determine, provided that notice of the first regular meeting following any such determination shall be given to directors absent from such determination. A regular meeting of the board of directors shall be held without notice immediately after, and at the same place as, the annual meeting of the stockholders or the special meeting of the stockholders held in place of such annual meeting, unless a quorum of the directors is not then present. Special meetings of the board of directors may be held at any time and at any place designated in the call of the meeting when called by the president, treasurer, or one or more directors, members of the board of directors or any committee elected thereby may participate in a meeting of such board or - 4 - committee by means of a conference telephone or similar communications equipment by means of which all persons participating in the meeting can hear each other at the same time, and participation by such means shall constitute presence in person at the meeting. Section 2.10. Notice of Meeting. It shall be sufficient notice to a director to send notice by mail at least seventy-two (72) hours before the meeting addressed to such person at his usual or last known business or residence address or to give notice to such person in person or by telephone at least twenty-four (24) hours before the meeting. Notice shall be given by the clerk, assistant clerk, if any, or by the officer or directors calling the meeting. The requirement of notice to any director may be waived by a written waiver of notice, executed by such person before or after the meeting or meetings, and filed with the records of the meeting, or by attendance at the meeting without protesting prior hereto or at its commencement the lack of notice. A notice or waiver of notice of a directors, meeting need not specify the purposes of the meeting. Section 2.11. Agenda. Any lawful business may be transacted at a meeting of the board of directors, notwithstanding the fact hat the nature of the business may not have been specified in the notice or waiver of notice of the meeting. Section 2.12. Quorum At any meeting of the board of directors, a majority of the directors then in office shall constitute a quorum for the transaction of business. Any meeting may be adjourned by a majority of the votes cast upon the question, whether or not a quorum is present, and the meeting may be held as adjourned without further notice. Section 2.13. Action at Meeting. Any motion adopted by vote of the majority of the directors present at a meeting at which a quorum, is present shall be the act of the board of directors, except where a different vote is required by law, by the Articles of Organization or by these By-laws. The assent in writing of any director to any vote or action of the directors taken at any meeting, whether or not a quorum was present and whether or not the director had or waived notice of the meeting, shall have the same effect as if the director so assenting was present at such meeting and voted in favor of such vote or action. Section 2.14. Action Without Meeting. Any action by the directors may be taken without a meeting if all of the directors consent to the action in writing and the consents are filed with the records of the directors meetings. Such consent shall be created for all purposes as a vote of the directors at a meeting. Section 2.15. Committees. The board of directors may, by the affirmative vote of a majority of the directors then in office, appoint an executive committee or other committees consisting of one or more directors and may by vote delegate to any such committee some or all of their powers except those which by law, the Articles of Organization or these By-laws they may not delegate. Unless the board of directors shall otherwise provide, any such committee may make rules for the conduct of its business, but unless otherwise provided by the board of directors or such rules, its meetings shall be called, notice given or waived, its business conducted or its action taken as nearly as may be in the same manner as is provided in these By-laws with respect to meetings or for the conduct of business or the taking of actions by the board of directors. The board of directors shall have power at any time to fill vacancies in, change the membership of, or discharge any such committee - 5 - at any time. The board of directors hall have power to rescind any action of any committee, but no such rescission shall have retroactive effect. ARTICLE III Officers Section 3.1. Enumeration. The officers shall consist of a resident, a treasurer, a clerk and such other officers and agents including one or more vice - -presidents, assistant treasurers assistant clerks, secretaries and assistant secretaries), with such duties and powers, as the board of directors may, in their discretion, determine. Section 3.2. Election. The president, treasurer and clerk shall be elected annually by the directors at their first meeting following the annual meeting of the stockholders. Other officers may be chosen by the directors at such meeting or at any other meeting. Section 3.3. Qualification. An officer may, but need not, be director or stockholder and no officer shall be a director solely by virtue of being an officer. Any two or more offices may be held by the same person. The clerk shall be a resident of Massachusetts unless the corporation has a resident agent appointed for the purpose of service of process. Any officer may be required by the directors to give bond for the faithful performance of his duties to the corporation in such amount and with such sureties as the directors may determine. The premiums for such bonds may be paid by the corporation. Section 3.4. Tenure. Except as otherwise provided by the Articles of Organization or these By-laws, the term of office of each officer shall be for one year or until his successor is elected and qualified or until his earlier resignation or removal. Section 3.5. Removal. Any officer may be removed from office, with or without cause, by the affirmative vote of a majority of the directors then in office; provided, however, that an officer may be removed for cause only after reasonable notice and opportunity to be heard by the board of directors prior to action thereon. Section 3.6. Resignation. Any officer may resign by delivering or mailing postage prepaid a written resignation to the corporation at its principal office or to the president, clerk, or assistant clerk, if any, and such resignation shall be effective upon receipt unless it is specified to be effective at some other time or upon the happening of some event. Section 3.7. Vacancies. A vacancy in any office arising from any cause may be filled for the unexpired portion of the term by the board of directors. Section 3.8. President. The president shall be the chief executive officer of the corporation. Except as otherwise voted by the board or directors, the president shall preside at all meetings of the stockholders and of the board of directors at which present. The president shall have such duties and powers as are commonly incident to the office and such duties and powers as the board of directors shall from time to time designate. - 6 - Section 3.9. Vice -Presidents. Vice -presidents, if any, shall have such powers and perform such duties as the board of directors may from time to time determine. Section 3.10. Treasurer and Assistant Treasurers. The treasurer, subject to the direction and under the supervision and control of the board of directors, shall have general charge of the financial affairs of the corporation. The treasurer shall have custody of all funds, securities and valuable papers of the corporation, except as the board of directors may otherwise provide. The treasurer shall keep or cause to be kept full and accurate records of account which shall be the property of the corporation, and which shall be always open to the inspection of each elected officer and director of the corporation. The treasurer shall deposit or cause to be deposited all funds of the corporation in such depository or depositories as may be authorized by the board of directors. The treasurer shall have the power to endorse for deposit or collection all notes, checks, drafts, and other negotiable instruments payable to the corporation. The treasurer shall have the power to borrow money and enter into and execute arrangements as to advances, loans and credits to the corporation. The treasurer shall perform such other duties as are incidental to the office, and such other duties as may be assigned by the board of directors. Assistant treasurers, if any, shall have such powers and perform such duties as the board of directors may from time to time determine. Section 3.11. Clerk and Assistant Clerks. The clerk shall record, or cause to be recorded, all proceedings of the meetings of the stockholders and directors (including committees thereof) in the book of records of this corporation. The record books shall be open at reasonable times to the inspection of any stockholder, director, or officer. The clerk shall notify the stockholders and directors, when required by law or by these By-laws, of their respective meetings, and shall perform such other duties as the directors and stockholders may from time to time prescribe. The clerk shall have the custody and charge of the corporate seal, and shall affix the seal of the corporation to all instruments requiring such seal, and shall certify under the corporate seal the proceedings of the directors and of the stockholders, when required. In the absence of the clerk at any such meeting, a temporary clerk shall be chosen who shall record the proceedings of the meeting in the aforesaid books. Assistant clerk, if any, shall have such powers and perform such duties as the board of directors may from time to time designate. Section 3.12. Other Powers and Duties. Subject to these Bylaws and to such limitations as the board of directors may from time to time prescribe, the officers of the corporation shall each have such powers and duties as generally pertain to their respective offices, as well as such powers and duties as from time to time may be conferred by the board of directors. ARTICLE IV Capital Stock Section 4.1. Stock Certificates. Each stockholder shall be entitled to a certificate representing the number of shares of the capital stock of the corporation owned by such person in such form as shall, in conformity to law, be prescribed from time to time by the board of directors. - 7 - Each certificate shall be signed by the resident or vice-president and treasurer or assistant treasurer or such other officers designated by the board of directors from time to time as permitted by law, shall bear the seal of the corporation, and shall express on its face its number, date of issue, class, the number of shares for which, and the name of the person to whom, it is issued. The corporate seal and any or all of the signatures of corporation officers may be facsimile if the stock certificate is manually counter-signed by an authorized person on behalf of a transfer agent or registrar other than the corporation or its employee. If an officer, transfer agent or registrar who has signed, or whose facsimile signature has been placed on, a certificate shall have ceased to be such before the certificate is issued, it may be issued by the corporation with the same effect as if he were such officer, transfer agent or registrar at the time of its issue. Section 4.2. Transfer of Shares. Title to a certificate of stock and to the shares represented thereby shall be transferred only on the books of the corporation by delivery to the corporation or its transfer agent of the certificate properly endorsed, or by delivery of the certificate accompanied by a written assignment of the same, or a properly executed written power of attorney to sell, assign or transfer the same or the shares represented thereby. Upon surrender of a certificate for the shares being transferred, new certificate or certificates shall be issued according to the interests of the parties. Section 4.3. Record Holders. Except as otherwise may be required by law, by the Articles of Organization or by these Bylaws, the corporation shall be entitled to treat the record holder of stock as shown on its books as the owner of such stock for all purposes, including the payment of dividends and the right to vote with respect thereto, regardless of any transfer, pledge or other disposition of such stock, until the shares have been transferred on the books of the corporation in accordance with the requirements of these By-laws. It shall be the duty of each stockholder to notify the corporation of his post office address. Section 4.4. Record Date. In order that the corporation may determine the stockholders entitled to receive notice of or to vote at any meeting of stockholders or any adjournments thereof, or to express consent to corporate action in writing without a meeting, or entitled to receive payment of any dividend or other distribution or allotment of any rights, or entitled to exercise any rights in respect of any change, conversion or exchange of stock or for the purpose of any other lawful action, the board of directors may fix, in advance, a record date, which shall not be more than sixty (60) days prior to any other action. In such case only stockholders of record on such record date shall be so entitled, notwithstanding any transfer of stock on the books of the corporation after the record date. If no record date is fixed: (i) the record date for determining stockholders entitled to receive notice of or to vote at a meeting of stockholders shall be at the close of business on the day next preceding the day on which notice is given, or, if notice is waived, at the close of business on the day next preceding the day on which the meeting is held; (ii) the record date for determining stockholders entitled to express consent to corporate action in writing without a meeting, when no prior action by the board of directors is necessary, shall be the day on which the first written consent - 8 - is expressed; and (iii) the record date for determining stockholders for any other purpose shall be at the close of business on the day on which the board of directors adopts the resolution relating thereto. Section 4.5. Transfer Agent and Registrar for Shares of Corporation. The board of directors may appoint a transfer agent and a registrar of the certificates of stock of the corporation. any transfer agent so appointed shall maintain, among other records, a stockholders' ledger, setting forth the names and addresses of the holders of all issued shares of stock of the corporation, the number of shares held by each, the certificate numbers representing such shares, and the date of issue of the certificates representing such shares. Any registrar so appointed shall maintain, among other records, a share register, setting forth the total number of shares of each class of shares which the corporation is authorized to issue and the total number of shares actually issued. The stockholders, ledger and the share register are hereby identified as the stock transfer books of the corporation; but as between the stockholders' ledger and the share register, the names and addresses of stockholders, as they appear on the stockholders,'ledger maintained by the transfer agent shall be the official list of stockholders of record of the corporation. The name and address of each stockholder of record, as they appear upon the stockholders' ledger, shall be conclusive evidence of who are the stockholders entitled to receive notice of the meetings of stockholders, to vote at such meetings, to examine a complete list of the stockholders entitled to vote at meetings, and to own, enjoy and exercise any other property or rights deriving from such shares against the corporation. Stockholders, but not the corporation, its directors, officers, agents or attorneys, shall be responsible for notifying the transfer agent, in writing, of any changes in their names or addresses from time to time, and failure to do so will relieve the corporation, its other stockholders, directors, officers, agents and attorneys, and its transfer agent and registrar, of liability for failure to direct notices or other documents, or pay over or transfer dividends or other property or rights, to a name or address other than the name and address appearing in the stockholders' ledger maintained by the transfer agent. Section 4.6. Loss of Certificates. In case of the loss, destruction or mutilation of a certificate of stock, a replacement certificate may be issued in place thereof upon such terms as the board of directors may prescribe, including, in the discretion of the board of directors, a requirement of bond and indemnity to the corporation. Section 4.7. Restrictions on Transfer. Every certificate for shares of stock which are subject to any restriction on transfer, whether pursuant to the Articles of Organization, the By-laws or any agreement to which the corporation is a party, shall have the fact of the restriction noted conspicuously on the certificate and shall also set forth on the face or back either the full text of the restriction or a statement that the corporation will furnish a copy to the holder of such certificate upon written request and without charge. Section 4.8. Multiple Classes of Stock. The amount and classes of the capital stock and the par value, if any, of the shares, shall be as fixed in the Articles of Organization. At all times when there are two or more classes of stock, the several classes of stock shall conform to the description and the terms and have the respective preferences, voting powers, restrictions and qualifications set forth in the Articles of Organization and these By-laws. Every certificate issued when the - 9 - corporation is authorized to issue more than one class or series of stock shall set forth on its face or back either (i) the full text of the references, voting powers, qualifications and special and relative rights of the shares of each class and series authorized to be issued, or (ii) a statement of the existence of such preferences, powers, qualifications and rights, and a statement that the corporation will furnish a copy thereof to the holder of such certificate upon written request and without charge. ARTICLE V Dividends Section 5.1. Declaration of Dividends. Except as otherwise required by law or by the Articles of Organization the board of directors may, in its discretion, declare what, if any, dividends shall be paid by the corporation. Dividends may be paid in cash, in property, in shares of the corporation's stock, or in any combination thereof. Dividends shall be payable upon such dates as the board of directors may designate. Section 5.2. Reserves. Before the payment of any dividend before making any distribution of profits, the board of directors, from time to time and in its absolute discretion, shall have power to set aside out of the surplus or net profits of the corporation such sum or sums as the board of directors deems proper and sufficient as a reserve fund to meet contingencies or for such other purpose as the board of directors shall deem to be in the best interests of the corporation, and the board of directors may modify or abolish any such reserve. ARTICLE VI Powers of Officers to Contract With the Corporation Any and all of the directors and officers of the corporation, notwithstanding their official relations to it, may enter into and perform any contract or agreement of any nature between the corporation and themselves, or any and all of the individuals from time to time constituting the board of directors of the corporation, or any firm or corporation in which any such director may be interested, directly or indirectly, whether such individual, firm or corporation thus contracting with the corporation shall hereby derive personal or corporate profits or benefits or otherwise; provided, that (i) the material facts of such interest are disclosed or are known to the board of directors or committee hereof which authorizes such contract or agreement; (ii) if the material facts as to such person's relationship or interest are disclosed or are known to the stockholders entitled to vote hereon, and the contract is specifically approved in good faith by vote of the stockholders; or (iii) the contract or agreement is fair as to the corporation as of the time it is authorized, approved or ratified by the board of directors, a committee hereof, or the stockholders. Any director of the corporation who is interested in any transaction as aforesaid may nevertheless be counted in determining the existence of a quorum at any meeting of the board of directors which shall authorize or ratify any such transaction. This Article shall not be construed to invalidate any contract or other transaction which would otherwise be valid under the common or statutory law applicable thereto. - 10 - ARTICLE VII Indemnification Section 7.1. Definitions. For purposes of this Article VII the following terms shall have the meanings indicated: "Corporate Status" describes the status of a person who is or was a director, officer, employee, agent, trustee or fiduciary of the corporation or of any other corporation, partnership, joint venture, trust, employee benefit plan or other enterprise which such person is or was serving at the express written request of the corporation. "Court" means the court in which the Proceeding in respect of which indemnification is sought by a Covered Person shall have been brought or is pending, or another court having subject matter jurisdiction and personal jurisdiction over the parties. "Covered Person" means a person who is a present or former director or Officer of the corporation and shall include such person's legal representatives, heirs, executors and administrators. "Disinterested" describes any individual, whether or not that individual is a director, officer, employee or agent of the corporation, who is not and was not and is not threatened to be made a party to the Proceeding in respect of which indemnification, advancement of Expenses or other action is sought by a Covered person. "Expenses" shall include, without limitation, all reasonable attorneys' fees, retainers, court costs, transcript costs, fees of experts, witness fees, travel expenses, duplicating costs, printing and binding costs, telephone charges, postage, delivery service fees, and all other disbursements or expenses of the types customarily incurred in connection with prosecuting, defending, preparing to prosecute or defend, investigating or being or preparing to be a witness in a Proceeding. "Good Faith" shall mean a Covered Person having acted in good faith and in a manner such Covered Person reasonably believed to be in the best interests of the corporation or, in the case of an employee benefit plan, the best interests of the participants or beneficiaries of said plan, as the case may be, and, with respect to any Proceeding which is criminal in nature, having had no reasonable cause to believe such Covered Person's conduct was unlawful. "Improper Personal Benefit" shall include, but not be limited to, the personal gain in fact by reason of a person's Corporate Status of a financial profit, monies or other advantage not also accruing to the corporation or to the stockholders generally and which is unrelated to his usual compensation including, but not limited to, (i) in exchange for the exercise of influence over the corporation's affairs, (ii) as a result of the diversion of corporate opportunity, or (iii) pursuant to the use or communication of confidential or inside information for the purpose of generating a profit from trading in the corporation's securities. Notwithstanding the foregoing, "Improper Personal Benefit" shall not include any benefit, directly or indirectly, related to actions taken in order to evaluate, discourage, resist, prevent or negotiate any transaction with or proposal from any person or entity seeking control of, or a controlling interest in, the corporation. - 11 - "Independent Counsel" means a law firm, or a member of a law firm, that is experienced in matters of corporation law and may include law firms or members thereof that are regularly retained by the corporation but not by any other party to the Proceeding giving rise to a claim for indemnification hereunder. Notwithstanding the foregoing, the term "Independent Counsel" shall not include any person who, under the standards of professional conduct then prevailing and applicable to such counsel, would have a conflict of interest in representing either the corporation or Covered Person in an action to determine the Covered Person's rights under this article. "Officer" means the president, vice presidents, treasurer, assistant treasurer (s) , secretary, assistant secretary and such other executive officers as are appointed by the board of directors of the corporation and explicitly entitled to indemnification hereunder. "Proceeding" includes any actual, threatened or completed action, suit, arbitration, alternate dispute resolution mechanism, investigation (including any internal corporate investigation) , administrative hearing or any other proceeding, whether civil, criminal, administrative or investigative, other than one initiated by the Covered Person, but including one initiated by a Covered person for the purpose of enforcing such Covered Person's rights under this Article to the extent provided in Section 7.14 of this article. "Proceeding" shall not include any counterclaim brought any Covered Person other than one arising out of the same transaction or occurrence that is the subject matter of the underlying claim. Section 7.2. Right to Indemnification in General. (a) Covered Persons. The corporation may indemnify, and may advance Expenses, to each Covered Person who is, was or is threatened to be made a party or otherwise involved in any Proceeding, as provided in this Article and to the fullest extent permitted by applicable law in effect on the date hereof and to such greater extent as applicable law may hereafter from time to time permit. The indemnification provisions in this Article shall be deemed to be a contract between the corporation and each Covered Person who serves in any Corporate Status at any time while these provisions as well as the relevant provisions of the Massachusetts Business Corporation Law are in effect, and any repeal or modification thereof shall not affect any right or obligation then existing with respect to any state of facts then or previously existing or any Proceeding previously or thereafter brought or threatened based in whole or in part upon any such state of facts. Such a contract right may not be modified retroactively without the consent of such Covered Person. (b) Employees and Agents. The corporation may, to the extent authorized from time to time by the board of directors, grant indemnification and the advancement of Expenses to any employee or agent of the corporation to the fullest extent of the provisions of this Article with respect to the indemnification and advancement of expenses of Covered Persons. (c) Adverse Adjudication. Notwithstanding any provision of this Article to the contrary, no indemnification shall be provided for any Covered Person with respect to any matter as to which he shall have been adjudicated in any Proceeding not to have acted in good Faith. - 12 - Section 7.3. Proceedings Other Than Proceedings by or in the Right of the Corporation. Each Covered Person may be entitled to the rights of indemnification provided in this Section 7.3 if, by reason of such Covered Person's Corporate Status, such Covered Person is, was or is threatened to be made, a party to or is otherwise involved in any Proceeding, other than a Proceeding by or in the right of the corporation. Each Covered Person may be indemnified against Expenses, judgments, penalties, fines and amounts paid in settlements, actually and reasonably incurred by such Covered Person or on such Covered Person's behalf in connection with such Proceeding or any claim, issue or matter therein, if such Covered Person acted in Good Faith and such Covered Person has not been adjudged during the course of such proceeding to have derived an Improper Personal Benefit from the transaction or occurrence forming the basis of such Proceeding. Section 7.4. Proceedings by or in the Right of the Corporation. Each Covered Person may be entitled to the rights of indemnification provided in this Section 7.4 if, by reason of such covered Person's Corporate Status, such Covered Person is, or is threatened to be made, a party to or is otherwise involved in any proceeding brought by or in the right of the corporation to procure judgment in its favor. Such Covered Person may be indemnified against Expenses, judgments, penalties, and amounts paid in settlement, actually and reasonably incurred by such Covered Person or on such Covered Person's behalf in connection with such proceeding if such Covered Person acted in Good Faith and such covered Person has not been adjudged during the course of such proceeding to have derived an Improper Personal Benefit from the transaction or occurrence forming the basis of such Proceeding. Notwithstanding the foregoing, no such indemnification shall be made in respect of any claim, issue or matter in such Proceeding as to which such Covered Person shall have been adjudged to be liable to the corporation if applicable law prohibits such indemnification; provided, however, that, if applicable law so permits, indemnification shall nevertheless be made by the corporation in such event if and only to the extent that the Court which is considering the matter shall so determine. Section 7.5. Indemnification of a Party Who is Wholly or Partly Successful. Notwithstanding any provision of this Article to the contrary, to the extent that a Covered Person is, by reason of such Covered Person's Corporate Status, a party to or is otherwise involved in and is successful, on the merits or otherwise, in any Proceeding, such Covered Person may be indemnified to the maximum extent permitted by law, against all expenses, judgments, penalties, fines, and amounts paid in settlement, actually and reasonably incurred by such Covered Person or on such Covered Person's behalf in connection therewith. If such Covered Person is not wholly successful in such Proceeding but is successful, on the merits or otherwise, as to one or more but less than all claims, issues or matters in such Proceeding, the corporation may indemnify such Covered Person to the maximum extent permitted by law, against all Expenses, judgments, penalties, fines, and amounts paid in settlement, actually and reasonably incurred by such Covered Person or on such Covered Person's behalf in connection with each successfully resolved claim, issue or matter. For purposes of this Section 7.5 and without limitation, the termination of any claim, issue or matter in such a Proceeding by dismissal, with or without prejudice, shall be deemed to be a successful result as to such claim, issue or matter. - 13 - Section 7.6. Indemnification for Expenses of a Witness. Notwithstanding any provision of this Article to the contrary, to the extent that a Covered Person is, by reason of such Covered Persons's Corporate Status, a witness in any Proceeding, such Covered Person shall be indemnified against all Expenses actually and reasonably incurred by such Covered Person or on such Covered Person's behalf in connection therewith. Section 7.7. Advancement of Expenses. Notwithstanding any provision of this Article to the contrary, the corporation may advance all reasonable Expenses which, by reason of a Covered Person's Corporate Status, were incurred by or on behalf of such Covered Person in connection with any Proceeding, within thirty (30) days after the receipt by the corporation of a statement or statements from such Covered Person requesting such advance or advances, whether prior to or after final disposition of such Proceeding. Such statement or statements shall reasonably evidence he Expenses incurred by the Covered Person and shall include or be receded or accompanied by an undertaking by or on behalf of the Covered Person to repay any Expenses if such Covered Person shall be adjudged to be not entitled to be indemnified against such expenses. Any advance and undertaking to repay pursuant to this section 7.7 shall be interest-free and made without reference to the financial ability of the Covered Person to make such repayment, above and such conclusion shall have been so confirmed by the corporation's said outside counsel. [PAGE MISSING] Section 7.8. (c) Notwithstanding any provision of this Article to the contrary, the corporation shall not be obligated to indemnify the Covered Person under this Article for any amounts paid in settlement of any Proceeding effected without its written consent. The corporation shall not settle any Proceeding or claim in any manner which would impose any penalty, limitation or disqualification of the Covered Person for any purpose without such Covered Person's written consent. Neither the corporation nor the Covered Person will unreasonably withhold their consent to any proposed settlement. (d) If it is determined that the Covered Person is entitled to indemnification other than as afforded under subparagraph (b) above, payment to the Covered Person of the additional amounts for which he is to be indemnified shall be made within ten (10) days after such determination. Section 7.9. Procedures. (a) Method of Determination. A determination (as provided for by this Article or if required by applicable law in the specific case) with respect to a Covered Person's entitlement to indemnification shall be made either (a) by the board of directors by a majority vote of a quorum consisting of Disinterested directors, or (b) in the event that a quorum of the board of directors consisting of Disinterested directors is not obtainable or, even if obtainable, such quorum of Disinterested directors so directs, by Independent Counsel in a written determination to the board of directors, a copy of which shall be delivered to the Covered Person seeking indemnification, or (c) by the vote of the holders of a majority of the corporation's capital stock outstanding at the time entitled to vote thereon. - 14 - (b) Initiating Request. A Covered Person who seeks indemnification under this Article shall submit a Request for indemnification, including such documentation and information as is reasonably available to such Covered Person and is reasonably necessary to determine whether and to what extent such Covered Person is entitled to indemnification. (c) Presumptions. In making a determination with respect to entitlement to indemnification hereunder, the person or persons or entity making such determination shall not presume that the Covered Person is or is not entitled to indemnification under this Article. (d) Burden of Proof. Each Covered Person shall bear the burden of going forward and demonstrating sufficient facts to support his claim for entitlement to indemnification under this Article. That burden shall be deemed satisfied by the submission of an initial Request for Indemnification pursuant to section 7.9(b) above. (e) Effect of Other Proceedings. The termination of any proceeding or of any claim, issue or matter therein, by judgment, order, settlement or conviction, or upon a plea of guilty or of nolo contendere or its equivalent, shall not (except as otherwise expressly provided in this Article) of itself adversely affect the right of a Covered Person to indemnification or create a presumption that a Covered Person did not act in Good Faith. Section 7.10. Action by the Corporation. Any action, payment, advance determination other than a determination made pursuant to Section 7.9 (a) above, authorization, requirement, grant of indemnification or other action taken by the Corporation pursuant to this Article shall be effected exclusively through any Disinterested person so authorized by the board of directors of the corporation, including the president or any vice president of the corporation. Section 7.11. Non-Exclusivity. The rights of indemnification and to receive advancement of Expenses as provided by this Article shall not be deemed exclusive of any other rights to which a Covered Person may at any time be entitled under applicable law, the Articles of Organization, these By-Laws, any agreement, a vote of stockholders or a resolution of the board of directors, or otherwise. No amendment, alteration, rescission or replacement of this Article or any provision hereof shall be effective as to a Covered Person with respect to any action taken or omitted by such Covered Person in such Covered Person's Corporate Status or with respect to any state of facts then or previously existing or any proceeding previously or thereafter brought or threatened based in whole or to the extent based in part upon any such state of facts existing prior to such amendment, alteration, rescission or replacement. Section 7.12. Insurance. The corporation may maintain, at its expense, an insurance policy or policies to protect itself and any Covered Person, officer, employee or agent of the corporation or another enterprise against liability arising out of this Article or otherwise, whether or not the corporation would have the power to indemnify any such person against such liability under the Massachusetts Business Corporation Law. Section 7.13. No Duplicative Payment. The corporation shall not be liable under this Article to make any payment of amounts otherwise indemnifiable hereunder if and to the extent that a - 15 - Covered Person has otherwise actually received such payment under any insurance policy, contract, agreement or otherwise. Section 7.14. Expenses of Adjudication. In the event that any Covered Person seeks a judicial adjudication, or an award in arbitration, to enforce such Covered Person's rights under, or to recover damages for breach of, this Article, such Covered Person shall be entitled to recover from the corporation, and shall be indemnified by the corporation against, any and all expenses (of the types described in the definition of Expenses in Section 7.1 of his Article) actually and reasonably incurred by such Covered Person in seeking such adjudication or arbitration, but only if such Covered Person prevails therein. If it shall be determined in such adjudication or arbitration that the Covered Person is entitled to receive part but not all of the indemnification of expenses sought, the expenses incurred by such Covered Person in connection with such adjudication or arbitration shall be appropriately prorated. Section 7.15. Severability. If any provision or provisions of this Article shall be held to be invalid, illegal or unenforceable for any reason whatsoever: (a) the validity, legality and enforceability of the remaining provisions of this Article (including without limitation, each portion of any Section of this Article containing any such provision held to be invalid, illegal or unenforceable, that is not itself invalid, illegal or unenforceable) shall not in any way be affected or impaired thereby; and (b) to the fullest extent possible, the provisions of this article (including, without limitation, each portion of any Section of this Article containing any such provision held to be invalid, illegal or unenforceable, that is not itself invalid, illegal or unenforceable) shall be construed so as to give effect to the content manifested by the provision held invalid, illegal or unenforceable. ARTICLE VIII Miscellaneous Provisions Section 8.1. Articles of Organization. All references in these By-laws to the Articles of Organization shall be deemed to refer to the Articles of Organization of the corporation, as amended and in effect from time to time. Section 8.2. Fiscal Year. Except as from time to time otherwise provided by the board of directors, the fiscal year of the corporation shall end on the last day of December of each year. Section 8.3. Corporate Seal. The board of directors shall have the power to adopt and alter the seal of the corporation. Section 8.4. Execution of Instruments. All deeds, leases, transfers, contracts, bonds, notes, and other obligations authorized to be executed by an officer of the corporation on its behalf shall be signed by the president or the treasurer except as the board of directors may generally or in particular cases otherwise determine. Section 8.5. Voting of Securities. Unless the board of directors otherwise provides, the president or the treasurer may waive notice of and act on behalf of this corporation, or appoint - 16 - another person or persons to act as proxy or attorney in fact for this corporation with or without discretionary power and/or power of substitution, at any meeting of stockholders or shareholders of any other corporation or organization, any of whose securities are held by this corporation. Section 8.6. Evidence of Authority. A certificate by the clerk or any assistant clerk as to any action taken by the stockholders, directors or any officer or representative of the corporation shall, as to all persons who rely thereon in good faith, be conclusive evidence of such action. The exercise of any power which by law, by the Articles of Organization or by these Bylaws, or under any vote of the stockholders or the board of directors, may be exercised by an officer of the corporation only in the event of absence of another officer or any other contingency shall bind the corporation in favor of anyone relying thereon in good faith, whether or not such absence or contingency existed. Section 8.7. Corporate Records. The original, or attested copies, of the Articles of Organization, By-laws, records of all meetings of the incorporators and stockholders, and the stock transfer books (which shall contain the names of all stockholders and the record address and the amount of stock held by each) shall be kept in Massachusetts at the principal office of the corporation, or at an office of its resident agent, transfer agent or of the clerk or of the assistant clerk, if any. Said copies and records need not all be kept in the same office. They shall be available at all reasonable times to inspection of any stockholder for any purpose but not to secure a list of stockholders for the purpose of selling said list or copies thereof or of using the same or a purpose other than in the interest of the applicant, as a stockholder, relative to the affairs of the corporation. Section 8.8. Charitable Contributions. The board of directors from time to time may authorize contributions to be made by the corporation in such amounts as it may determine to be reasonable to corporations, trusts, funds or foundations organized and operated exclusively for charitable, scientific or educational purposes, no part of the net earning of which inures to the private benefit of any stockholder or individual. ARTICLE IX Amendments Section 9.1. Amendment by Stockholders. Prior to the issuance of stock, these By-laws may be amended, altered or repealed by the incorporator(s) by majority vote. After stock has been issued, these By-laws may be amended, altered or repealed by the stockholders at any annual or special meeting by vote of a majority of all shares outstanding and entitled to vote, except that where the effect of the amendment would be to reduce any voting requirement otherwise required by law, the Articles of Organization or these By-laws, such amendment shall require the vote that would have been required by such other provision. Notice and a copy of any proposal to amend these By-laws must be included in the notice of meeting of stockholders at which action is taken upon such amendment. - 17 - Section 9.2. Amendment by Board of Directors. (a) These By-laws may be amended, altered or repealed by the board of directors at a meeting duly called for the purpose by majority vote of the directors then in office, except that directors shall not amend the By-laws in a manner which: (i) changes the stockholder voting requirements for any action; (ii) alters or abolishes any preferential right or right of redemption applicable to a class or series of stock with shares already outstanding; (iii) alters the provisions of Articles VII or IX hereof; or (iv) permits the board of directors to take any action which under law, the Articles of Organization or these By-laws is required to be taken by the stockholders. (b) If the By-laws are amended or altered by the board of directors, notice of the amendment, alteration or repeal shall be given to all stockholders entitled to vote not later than the time of giving notice of the next meeting of stockholders following such amendment, alteration or repeal. (c) Any amendment of these By-laws by the board of directors may be altered or repealed by the stockholders at any annual or special meeting of stockholders. - 18 - EX-3.297 137 ARTICLES OF ORGANIZATION OF WARRENTON STREET Client Copy The Commonwealth of Massachusetts OFFICE OF THE MASSACHUSETTS SECRETARY OF STATE MICHAEL J. CONNOLLY, Secretary ONE ASHBURTON PLACE, BOSTON. MASSACHUSETTS 02108 ARTICLES OF ORGANIZATION (Under G.L. Ch. 156B) ARTICLE I The name of the corporation is: THE NEW DAWNING COMPANY, INC. ARTICLE II The purpose of the corporation is to engage in the following business activities: To engage in, conduct and carry on a business involving the financing, production, promotion and presentation of theatrical plays and shows, anywhere in the world, and all matters incidental and related thereto. To carry on any business or other activity which may be lawfully carried on by a corporation organized under the Business Corporation Law of the Commonwealth, whether or not related to those referred to in the foregoing paragraph. ARTICLE III The type and classes of stock and the total number of shares and par value, if any, of each type and class of stock which the corporation is authorized to issue is as follows: WITHOUT PAR VALUE STOCKS Type Number of Shares Common 20,000 ARTICLE IV If more than one type, class or series is authorized, a description of each with, if any, the preferences, voting powers, qualifications, special or relative rights or to each type and class thereof and any series now established. Not applicable ARTICLE V The restrictions, if any, imposed by the Articles of Organization upon the transfer of shares of stock of any class are as follows: See V.A. attached hereto and made a part hereof. ARTICLE VI Other lawful provisions, if any. for the conduct and regulation of business and affairs of the corporation, for its voluntary dissolution, or for limiting, defining. or regulating the powers of the corporation. or of its directors or stockholders, or of any class of stockholders: (If there are no provisions state "None".) None - 2 - V.A. Any stockholder, including the heirs, assigns, executors, or administrators of a deceased stockholder, desiring to sell or transfer such stock owned by him or them, shall first offer it to the corporation through the Board of Directors, in the manner following: He shall notify the directors of his desire to sell or transfer by notice in writing, which notice shall contain the price at which he is willing to sell or transfer and the name of one arbitrator. The directors shall within thirty days thereafter either accept the offer, or by notice to him in writing name a second arbitrator, and these two shall name a third. It shall then be the duty of the arbitrators to ascertain the value of the stock, and if any arbitrator shall neglect or refuse to appear at any meeting appointed by the arbitrators, a majority may act in the absence of such arbitrator. After the acceptance of the offer, or the report of the arbitrators as to the value of the stock, the Directors shall have thirty days within which to purchase the same at such valuation, but if at the expiration of thirty days, the corporation shall not have exercised the right to purchase, the owner of the stock shall be at liberty to dispose of the same in any manner he may see fit. No shares of stock shall be sold or transferred on the books of the corporation until these provisions have been complied with, but the Board of Directors may, in any particular instance, waive these requirements. In the event the corporation does not choose to purchase the stock, any stockholder desiring to sell or transfer such stock owned by him, shall then offer it to the remaining stockholders in the same manner set out above. - 3 - ARTICLE VII The effective date of organization of the corporation shall be the date approved and filed by the Secretary of the Commonwealth. If a later effective date is desired, specify such date which shall not be more than thirty days after the date of filing. The information contained in ARTICLE VIII is NOT a PERMANENT part of the Articles of Organization and may be changed ONLY by filing the appropriate form provided therefor. ARTICLE VIII a. The street address of the corporation IN MASSACHUSETTS is: (post office boxes are no not acceptable) 120 Boylston Street, Suite 502, Boston, MA 02116 b. The name, residence and post office address (if different) of the directors and officers of the corporation are as follows:
NAME RESIDENCE POST OFFICE ADDRESS PRESIDENT: Jon B. Platt 220 Boylston St. -#1109 220 Boylston St. -#1109 Boston, MA 02116 Boston, MA 02116 TREASURER: Jon B. Platt 220 Boylston St. -#1109 220 Boylston St. -#1109 Boston, MA 02116 Boston, MA 02116 CLERK: Jon B. Platt 220 Boylston St. -#1109 220 Boylston St. -#1109 Boston, MA 02116 Boston, MA 02116 DIRECTORS: Jon B. Platt 220 Boylston St. -#1109 220 Boylston St. -#1109 Boston, MA 02116 Boston, MA 02116
c. The fiscal year (i.e., tax year) of the corporation shall end on the last day of the mouth of: December in each year d. The name and BUSINESS address of the RESIDENT AGENT of the corporation, if any, is: none - 4 - ARTICLE IX By-laws of the corporation have been duly adopted and the president, treasurer, clerk and directors whose times are set forth above. have been duly elected. IN WITNESS WHEREOF and under the pains and penalties of perjury, I/ WE, whose signature(s) appear below as incorporator(s) and whose names and business or residential address(es) ARE CLEARLY TYPED OR PRINTED beneath each signature do hereby associate with the intention of forming this corporation under the provisions of General Laws Chapter 156B and do hereby sign these Articles of Organization as incorporator(s) this 18 day of January 1994. - 5 - THE COMMONWEALTH OF MASSACHUSETTS ARTICLES OF ORGANIZATION GENERAL LAWS, CHAPTER 156B SECTION 12 I hereby certify that, upon an examination of these articles of organization duly submitted to me, it appears that the provisions of the General Laws relative to the organization of corporations have been complied with and I hereby approve said articles and the filing fee in the amount of $ having been paid, said articles are deemed to have been filed with me this day of 19__. Effective date MICHAEL J. CONNOLLY Secretary of State FILING FEE: 1/10 of 1% of the total amount of the authorized capital stock but not less than $200.00. For the purpose of filing, shares of stock with a par value less than one dollar or no par stock shall be deemed to have a par value of one dollar per share. PHOTOCOPY OF ARTICLES OF ORGANIZATION TO BE SENT Arthur M. White BIKOFSKY AND WHITE 281 Pleasant Street, Framingham, MA 01701 Telephone: (508) 879-5000 - 6 -
EX-3.298 138 ARTICLES OF AMENDMENT OF WARRENTON The Commonwalth of Massachusetts William Francis Galvin Secretary of Commonwealth ONE ASHBURTON PLACE, BOSTON, MASSACHUSETTS 02108 ARTICLES OF AMENDMENT FEDERAL IDENTIFICATION General Laws, Chapter 156B, Section 72 NO. 13 3749267 000453060 I, JON B. PLATT, President and Clerk of THE NEW DAWNING COMPANY, INC., located at 120 Poylston Street, Suite 502, Boston, MA 02116, do hereby certify that these ARTICLES OF AMENDMENT affecting Articles NUMBERED: 1 of the Articles of Organization were duly adopted at a meeting held on January 3, 1995, by vote of: 1,000 shares of common stock out of 1,000 shares outstanding, being at least a majority of each type, class or series outstanding and entitled to vote thereon: To change the name of the corporation from The New Dawning Company, Inc. to Warrenton Street Theatre Corp. - ------------- 1 For amendments adopted pursuant to Chapter 156B, Section 70. EX-3.299 139 BY LAWS OF WARRENTON BYLAWS OF WARRENTON STREET THEATER CORP. Article I Offices Section 1. Registered Office. The registered office of the Corporation required by the Massachusetts Business Corporation Law to be maintained in the Commonwealth of Massachusetts, shall be the registered office named in the original Certificate of Incorporation of the Corporation, or such other office as may be designated from time to time by the Board of Directors in the manner provided by law. Should the Corporation maintain a principal office within the Commonwealth of Massachusetts such registered office need not be identical to such principal office of the Corporation. Section 2. Other Offices. The Corporation may also have offices at such other places both within and without the Commonwealth of Massachusetts as the Board of Directors may from time to time determine or the business of the Corporation may require. Article II Stockholders Section 1. Place of Meetings. All meetings of the stockholders shall be held at the principal office of the Corporation, or at such other place within or without the Commonwealth of Massachusetts as shall be specified or fixed in the notices or waivers of notice thereof. Section 2. Quorum; Adjournment of Meetings. Unless otherwise required by law or provided in the Certificate of Incorporation or these bylaws, the holders of a majority of the stock issued and outstanding and entitled to vote thereat, present in person or represented by proxy, shall constitute a quorum at any meeting of stockholders for the transaction of business and the act of a majority of such stock so represented at any meeting of stockholders at which a quorum is present shall constitute the act of the meeting of stockholders. The stockholders present at a duly organized meeting may continue to transact business until adjournment, notwithstanding the withdrawal of enough stockholders to leave less than a quorum. Notwithstanding the other provisions of the Certificate of Incorporation or these bylaws, the chairman of the meeting or the holders of a majority of the issued and outstanding stock, present in person or represented by proxy, at any meeting of stockholders, whether or not a quorum is present, shall have the power to adjourn such meeting from time to time, without any adjourned meeting. If the adjournment is for more than thirty (30) days, or if after the adjournment a new record date is fixed for the adjourned meeting, a notice of the adjourned meeting shall be given to each stockholder of record entitled to vote at such meeting. At such adjourned meeting at which a quorum shall be present or represented any business may be transacted which might have been transacted at the meeting as originally called. Section 3. Annual Meetings. An annual meeting of the stockholders, for the election of directors to succeed those whose terms expire and for the transaction of such other business as may properly come before the meeting, shall be held at such place, within or without the Commonwealth of Massachusetts, on such date, and at such time as the Board of Directors shall fix and set forth in the notice of the meeting, which date shall be within thirteen (13) months subsequent to the later of the date of incorporation or the last annual meeting of stockholders. Section 4. Special Meetings. Unless otherwise provided in the Certificate of Incorporation, special meetings of the stockholders for any purpose or purposes may be called at any time the Chairman of the Board (if any), by the President or by a majority of the Board of Directors, or by a majority of the executive committee (if any), and shall be called by the Chairman of the Board (if any), by the President or the Secretary upon the written request therefor, stating the purpose or purposes of the meeting, delivered to such officer, signed by the holder(s) of at least ten percent (10%) of the issued and outstanding stock entitled to vote at such meeting. Section 5. Record Date. For the purpose of determining stockholders entitled to notice of or to vote at any meeting of stockholders, or any adjournment thereof, or entitled to express consent to corporate action in writing without a meeting, or entitled to receive payment of any dividend or other distribution or allotment of any rights, or entitled to exercise any rights in respect of any change, conversion or exchange of stock or for the purpose of any other lawful action, the Board of Directors of the Corporation may fix, in advance, a date as the record date for any such determination of stockholders, which date shall not be more than sixty (60) days nor less than ten (10) days before the date of such meeting, nor more than sixty (60) days prior to any other action. If the Board of Directors does not fix a record date for any meeting of the stockholders, the record date for determining stockholders entitled to notice of or to vote at such meeting shall be at the close of business on the day next preceding the day on which notice is given, or, if in accordance with Article VIII, Section 3 of these bylaws notice is waived, at the close of business on the day next preceding the day on which the meeting is held. If, in accordance with Section 12 of this Article II, corporate action without a meeting of stockholders is to be taken, the record date for determining stockholders entitled to express consent to such corporate action in writing, when no prior action by the Board of Directors is necessary, shall be the day on which the first written consent is expressed. The record date for determining stockholders for any other purpose shall be at the close of business on the day on which the Board of Directors adopts the resolution relating thereto. A determination of stockholders of record entitled to notice of or to vote at a meeting of stockholders shall apply to any adjournment of the meeting; provided, however, that the Board of Directors may fix a new record date for the adjourned meeting. - 2 - Section 6. Notice of Meetings. Written notice of the place, date and hour of all meetings, and, in case of a special meeting, the purpose or purposes for which the meeting is called, shall be given by or at the direction of the Chairman of the Board (if any) or the President, the Secretary or the other person(s) calling the meeting to each stockholder entitled to vote thereat not less than ten (10) nor more than sixty (60) days before the date of the meeting. Such notice may be delivered either personally or by mail. If mailed, notice is given when deposited in the United States mail, postage prepaid, directed to the stockholder at his address as it appears on the records of the Corporation. Section 7. Stock List. A complete list of stockholders entitled to vote at any meeting of stockholders, arranged in alphabetical order for each class of stock and showing the address of each such stockholder and the number of shares registered in the name of such stockholder, shall be open to the examination of any stockholder, for any purpose germane to the meeting, during ordinary business hours, for a period of at least ten (10) days prior to the meeting, either at a place within the city where the meeting is to be held, which place shall be specified in the notice of the meeting, or if not so specified, at the place where the meeting is to be held. The stock list shall also be produced and kept at the time and place of the meeting during the whole time thereof, and may be inspected by any stockholder who is present. Section 8. Proxies. Each stockholder entitled to vote at a meeting of stockholders or to express consent or dissent to a corporate action in writing without a meeting may authorize another person or persons to act for him by proxy. Proxies for use at any meeting of stockholders shall be filed with the Secretary, or such other officer as the Board of Directors may from time to time determine by resolution, before or at the time of the meeting. All proxies shall be received and taken charge of and all ballots shall be received and canvassed by the secretary of the meeting who shall decide all questions touching upon the qualification of voters, the validity of the proxies, and the acceptance or rejection of votes, unless an inspector or inspectors shall have been appointed by the chairman of the meeting, in which event such inspector or inspectors shall decide all such questions. No proxy shall be valid after three (3) years from its date, unless the proxy provides for a longer period. Each proxy shall be revocable unless expressly provided therein to be irrevocable and coupled with an interest sufficient in law to support an irrevocable power. Should a proxy designate two or more persons to act as proxies, unless such instrument shall provide the contrary, a majority of such persons present at any meeting at which their powers thereunder are to be exercised shall have and may exercise all the powers of voting or giving consents thereby conferred, or if only one be present, then such powers may be exercised by that one; or, if an even number attend and a majority do not agree on any particular issue, each proxy so attending shall be entitled to exercise such powers in respect of the same portion of the shares as he is of the proxies representing such shares. Section 9. Voting: Elections; Inspectors. Unless otherwise required by law or provided in the Certificate of Incorporation, each stockholder shall have one vote for each share of stock entitled to vote which is registered in his name on the record date for the meeting. Shares registered in the name - 3 - of another corporation, domestic or foreign, may be voted by such officer, agent or proxy as the bylaw (or comparable instrument) of such corporation may prescribe, or in the absence of such provision, as the Board of Directors (or comparable body) of such corporation may determine. Shares registered in the name of a deceased person may be voted by his executor or administrator, either in person or by proxy. All voting, except as required by the Certificate of Incorporation or where otherwise required by law, may be by a voice vote; provided, however, that upon demand therefor by stockholders holding a majority of the issued and outstanding stock present in person or by proxy at any meeting a stock vote shall be taken. Every stock vote shall be taken by written ballots, each of which shall state the name of the stockholder or proxy voting and such other information as may be required under the procedure established for the meeting. All elections of directors shall be by ballot, unless otherwise provided in the Certificate of Incorporation. At any meeting at which a vote is taken by ballots, the chairman of the meeting may appoint one or more inspectors, each of whom shall subscribe an oath or affirmation to execute faithfully the duties of inspector at such meeting with strict impartiality and according to the best of his ability. Such inspector shall receive the ballots, count the votes and make and sign a certificate of the result thereof. The chairman of the meeting may appoint any person to serve as inspector, except no candidate for the office of director shall be appointed as an inspector. Unless otherwise provided in the Certificate of Incorporation, cumulative voting for the election of directors shall be prohibited. Section 10. Conduct of Meetings. The meetings of the stockholders shall be presided over by the Chairman of the Board (if any), or if he is not present, by the President, or if neither the Chairman of the Board (if any), nor President is present, by a chairman elected at the meeting. The Secretary of the Corporation, if present, shall act as secretary of such meetings, or if he is not present, an Assistant Secretary shall so act; if neither the Secretary nor an Assistant Secretary is present, then a secretary shall be appointed by the chairman of the meeting. The chairman of any meeting of stockholders shall determine the order of business and the procedure at the meeting, including such regulation of the manner of voting and the conduct of discussion as seem to him in order. Unless the chairman of the meeting of stockholders shall otherwise determine, the order of business shall be as follows: (a) Calling of meeting to order. (b) Election of a chairman and the appointment of a secretary if necessary. (c) Presentation of proof of the due calling of the meeting. (d) Presentation and examination of proxies and determination of a quorum. - 4 - (e) Reading and settlement of the minutes of the previous meeting. (f) Reports of officers and committees. (g) The election of directors if an annual meeting, or a meeting called for that purpose. (h) Unfinished business. (i) New business. (j) Adjournment. Section 11. Treasury Stock. The Corporation shall not vote, directly or indirectly, shares of its own stock owned by it and such shares shall not be counted for quorum purposes. Section 12. Action Without Meeting. Unless otherwise provided in the Certificate of Incorporation, any action permitted or required by law, the Certificate of Incorporation or these bylaws to be taken at a meeting of stockholders, may be taken without a meeting, without prior notice and without a vote, if a consent in writing, setting forth the action so taken, shall be signed by the holders of outstanding stock having not less than the minimum number of votes that would be necessary to authorize or take such action at a meeting at which all shares entitled to vote thereon were present and voted. Prompt notice of the taking of the corporate action without a meeting by less than a unanimous written consent shall be given by the Secretary to those stockholders who have not consented in writing. Article III Board of Directors Section 1. Power; Number; Term of Office. The business and affairs of the Corporation shall be managed by or under the direction of the Board of Directors, and subject to the restrictions imposed by law or the Certificate of Incorporation, they may exercise all the powers of the Corporation. The number of directors which shall constitute the whole Board of Directors, shall be determined from time to time by resolution of the stockholders (provided that no decrease in the number of directors which would have the effect of shortening the term of an incumbent director may be made by the stockholders). If the stockholders make no such determination, the number of directors shall be the number set forth in the Certificate of Incorporation. Each director shall hold office for the term for which he is elected, and until his successor shall have been elected and qualified or until his earlier death, resignation or removal. - 5 - Unless otherwise provided in the Certificate of Incorporation, directors need not be stockholders nor residents of the Commonwealth of Massachusetts. Section 2. Quorum. Unless otherwise provided in the Certificate of Incorporation, a majority of the total number of directors shall constitute a quorum for the transaction of business of the Board of Directors and the vote of a majority of the directors present at a meeting at which a quorum is present shall be the act of the Board of Directors. Section 3. Place of Meetings; Order of Business. The directors may hold their meetings and may have an office and keep the books of the Corporation, except as otherwise provided by law, in such place or places, within or without the Commonwealth of Massachusetts, as the Board of Directors may from time to time determine by resolution. At all meetings of the Board of Directors business shall be transacted in such order as shall from time to time be determined by the Chairman of the Board (if any), or in his absence by the President, or by resolution of the Board of Directors. Section 4. First Meeting. Each newly elected Board of Directors may hold its first meeting for the purpose of organization and the transaction of business, if a quorum is present, immediately after and at the same place as the annual meeting of the stockholders. Notice of such meeting shall not be required. At the first meeting of the Board of Directors in each year at which a quorum shall be present, held next after the annual meeting of stockholders, the Board of Directors shall proceed to the election of the officers of the Corporation. Section 5. Regular Meetings. Regular meetings of the Board of Directors shall be held at such times and places as shall be designated from time to time by resolution of the Board of Directors. Notice of such regular meetings shall not be required. Section 6. Special Meetings. Special meetings of the Board of Directors may be called by the Chairman of the Board (if any), the President or, on the written request of any two directors, by the Secretary, in each case on at least twenty-four (24) hours personal, written, telegraphic, cable or wireless notice to each director. Such notice, or any waiver thereof pursuant to Article VI, Section 3 hereof, need not state the purpose or purposes of such meeting, except as may otherwise be required by law or provided for in the Certificate of Incorporation or these bylaws. Section 7. Removal. Any director or the entire Board of Directors may be removed, with or without cause, by the holders of a majority of the shares then entitled to vote at an election of directors; provided that, if the Certificate of Incorporation expressly grants to stockholders the right to cumulate votes for the election of directors and if less than the entire board is to be removed, no director may be removed without cause if the votes cast against his removal would be sufficient to elect him if then cumulatively voted at an election of the entire Board of Directors, or, if there be classes of directors, at an election of the class of directors of which such director is a part. Section 8. Vacancies; Increases in the Number of Directors. Unless otherwise provided in the Certificate of Incorporation, vacancies and newly created directorships resulting from any - 6 - increase in the authorized number of directors may be filled by a majority of the directors then in office, although less than a quorum, or a sole remaining director; and any director so chosen shall hold office until the next annual election and until his successor shall be duly elected and shall qualify, unless sooner displaced. If the directors of the Corporation are divided into classes, any directors elected to fill vacancies or newly created directorships shall hold office until the next election of the class for which such directors shall have been chosen, and until their successors shall be duly elected and shall qualify. Section 9. Compensation . Unless otherwise restricted by the Certificate of Incorporation, the Board of Directors shall have the authority to fix the compensation of directors. Section 10. Action Without a Meeting; Telephone Conference Meeting. Unless otherwise restricted by the Certificate of Incorporation, any action required or permitted to be taken at any meeting of the Board of Directors, or any committee designated by the Board of Directors, may be taken without a meeting if all members of the Board of Directors or committee, as the case may be consent thereto in writing, and the writing or writings are filed with the minutes of proceedings of the Board of Directors or committee. Such consent shall have the same force and effect as a unanimous vote at a meeting, and may be stated as such in any document or instrument filed with the Secretary of State of Massachusetts. Unless otherwise restricted by the Certificate of Incorporation, subject to the requirement for notice of meetings, members of the Board of Directors, or members of any committee designated by the Board of Directors, may participate in a meeting of such Board of Directors or committee, as the case may be, by means of a conference telephone or similar communications equipment by means of which all persons participating in the meeting can hear each other, and participation in such a meeting shall constitute presence in person at such meeting, except where a person participates in the meeting for the express purpose of objecting to the transaction of any business on the ground that the meeting is not lawfully called or convened. Section 11. Approval or Ratification of Acts or Contracts by Stockholders. The Board of Directors in its discretion may submit any act or contract for approval or ratification at any annual meeting of the stockholders, or at any special meeting of the stockholders called for the purpose of considering any such act or contract, and any act or contract that shall be approved or be ratified by the vote of the stockholders holding a major of the issued and outstanding shares of stock of the Corporation entitled to vote and present in person or by proxy at such meeting (provided that a quorum is present), shall be as valid and as binding upon the Corporation and upon all the stockholders as if it has been approved or ratified by every stockholder of the Corporation. In addition, any such act or contract may be approved or ratified by the written consent of stockholders holding a majority of the issued and outstanding shares of capital stock of the Corporation entitled to vote and such consent shall be as valid and as binding upon the Corporation and upon all the stockholders as if it had been approved or ratified by every stockholder of the Corporation. - 7 - Article IV Committees Section 1. Designation; Powers. The Board of Directors may, by resolution passed by a majority of the whole board, designate one or more committees, including, if they shall so determine, an executive committee, each such committee to consist of one or more of the directors of the Corporation. Any such designated committee shall have and may exercise such of the powers and authority of the Board of Directors in the management of the business and affairs of the Corporation as may be provided in such resolution, except that no such committee shall have the power or authority of the Board of Directors in reference to amending the Certificate of Incorporation, adopting an agreement of merger or consolidation, recommending to the stockholders the sale, lease or exchange of all or substantially all of the Corporation's property and assets, recommending to the stockholders a dissolution of the Corporation or a revocation of a dissolution of the Corporation, or amending, altering or repealing the bylaws or adopting new bylaws for the Corporation and, unless such resolution or the Certificate of Incorporation expressly so provides, no such committee shall have the power of authority to declare a dividend or to authorize the issuance of stock. Any such designated committee may authorize the seal of the Corporation to be affixed to all papers which may require it. In addition to the above such committee or committees shall have such other powers and limitations of authority as may be determined from time to time by resolution adopted by the Board of Directors. Section 2. Procedure; Meetings; Quorum. Any committee designated pursuant to Section 1 of this Article shall choose its own chairman, shall keep regular minutes of its proceedings and report the same to the Board of Directors when requested, shall fix its own rules or procedures, and shall meet at such times and at such place or places as may be provided by such rules, or by resolution of such committee or resolution of the Board of Directors. At every meeting of any such committee, the presence of a majority of all the members thereof shall constitute a quorum and the affirmative vote of a majority of the members present shall be necessary for the adoption by it of any resolution. Section 3. Substitution of Members. The Board of Directors may designate one or more directors as alternate members of any committee, who may replace any absent or disqualified member at a meeting of such committee. In the absence or disqualification of a member of a committee, the member or members present at any meeting and not disqualified from voting, whether or not constituting a quorum, may unanimously appoint another member of the Board of Directors to act at the meeting in the place of the absent or disqualified member. Article V Officers Section 1. Number, Titles and Term of Office. The officers of the Corporation shall be a President, a Secretary and, if the Board of Directors so elects, a Chairman of the Board and such - 8 - other officers as the Board of Directors may from time to time elect or appoint. Each officer shall hold office until his successor shall be duly elected and shall qualify or until his death or until he shall resign or shall have been removed in the manner hereinafter provided. Any number of offices may be held by the same person, unless the Certificate of Incorporation provides otherwise. Except for the Chairman of the Board, if any, no officer need be a director. Section 2. Salaries. The salaries or other compensation of the officers and agents of the Corporation shall be fixed from time to time by the Board of Directors. Section 3. Removal. Any officer or agent elected or appointed by the Board of Directors may be removed, either with or without cause, by the vote of a majority of the whole Board of Directors at a special meeting called for the purpose, or at any regular meeting of the Board of Directors, provided the notice for such meeting shall specify that the matter of any such proposed removal will be considered at the meeting but such removal shall be without prejudice to the contract rights, if any, of the person so removed. Election or appointment of an officer or agent shall not of itself create contract rights. Section 4. Vacancies. Any vacancy occurring in any office of the Corporation may be filled by the Board of Directors. Section 5. Powers and Duties of the Chief Executive Officer. The President shall be the chief executive officer of the Corporation unless the Board of Directors designates the Chairman of the Board as chief executive officer. Subject to the control of the Board of Directors and the executive committee (if any), the chief executive officer shall have general executive charge, management and control of the properties, business and operations of the Corporation with all such powers as may be reasonably incident to such responsibilities; he may agree upon and execute all leases, contracts, evidences of indebtedness and other obligations in the name of the Corporation and may sign all certificates for shares of capital stock of the Corporation; and shall have such other powers and duties as designated in accordance with these bylaws and as from time to time may be assigned to him by the Board of Directors. Section 6. Powers and Duties of the Chairman of the Board. If elected, the Chairman of the Board shall preside at all meetings of the stockholders and of the Board of Directors; and he shall have such other powers and duties as designated in these bylaws and as from time to time may be assigned to him by the Board of Directors. Section 7. Powers and Duties of the President. Unless the Board of Directors otherwise determines, the President shall have the authority to agree upon and execute all leases, contracts, evidences of indebtedness and other obligations in the name of the Corporation; and, unless the Board of Directors otherwise determines, he shall, in the absence of the Chairman of the Board or if there be no Chairman of the Board, preside at all meetings of the stockholders and (should he be a director) of the Board of Directors; and he shall have such other powers and duties as designated - 9 - in accordance with these bylaws and as from time to time may be assigned to him by the Board of Directors. Section 8. Vice Presidents. In the absence of the President, or in the event of his inability or refusal to act, a Vice President designated by the Board of Directors shall perform the duties of the President, and when so acting shall have all the powers of and be subject to all the restrictions upon the President. In the absence of a designation by the Board of Directors of a Vice President to perform the duties of the President, or in the event of his absence or inability or refusal to act, the Vice President who is present and who is senior in terms of time as a Vice President of the Corporation shall so act. The Vice Presidents shall perform such other duties and have such other powers as the Board of Directors may from time to time prescribe. Section 9. Treasurer. The Treasurer shall have responsibility for the custody and control of all the funds and securities of the Corporation, and he shall have such other powers and duties as designated in these bylaws and as from time to time may be assigned to him by the Board of Directors. He shall perform all acts incident to the position of Treasurer, subject to the control of the chief executive officer and the Board of Directors; and he shall, if required by the Board of Directors, give such bond for the faithful discharge of his duties in such form as the Board of Directors may require. Section 10. Assistant Treasurers. Each Assistant Treasurer shall have the usual powers and duties pertaining to his office, together with such other powers and duties as designated in these bylaws and as from time to time may be assigned to him by the chief executive officer or the Board of Directors. The Assistant Treasurers shall exercise the powers of the Treasurer during that officer's absence or inability or refusal to act. Section 11. Secretary. The Secretary shall keep the minutes of all meetings of the Board of Directors, committees of directors and the stockholders, in books provided for that purpose; he shall attend to the giving and serving of all notices; he may in the name of the Corporation affix the seal of the Corporation to all contracts of the Corporation and attest the affixation of the seal of the Corporation thereto; he may sign with the other appointed officers all certificates for shares of capital stock of the Corporation; he shall have charge of the certificate books, transfer books and stock ledgers, and such other books and papers as the Board of Directors may direct, all of which shall at all reasonable times be open to inspection of a director upon application at the office of the Corporation during business hours; he shall have such other powers and duties as designated in these bylaws and as from time to time may be assigned to him by the Board of Directors; and he shall in general perform all acts incident to the office of Secretary, subject to the control of the chief executive officer and the Board of Directors. Section 12. Assistant Secretaries. Each Assistant Secretary shall have the usual powers and duties pertaining to his office, together with such other powers and duties as designated in these bylaws and as from time to time may be assigned to him by the chief executive officer or the Board - 10 - of Directors. The Assistant Secretaries shall exercise the powers of the Secretary during that officer's absence or inability or refusal to act. Section 13. Action with Respect to Securities of Other Corporations. Unless otherwise directed by the Board of Directors, the chief executive officer shall have power to vote and otherwise act on behalf of the Corporation, in person or by proxy, at any meeting of security holders of or with respect to any action of security holders of any other corporation in which this Corporation may hold securities and otherwise to exercise any and all rights and powers which this Corporation may possess by reason of its ownership of securities in such other corporation. Article VI Indemnification of Directors, Officers, Employees and Agents Section 1. Right to Indemnification. Each person who was or is made a party or is threatened to be made a party to or is involved in any action, suit or proceeding, whether civil, criminal, administrative or investigative (hereinafter a "proceeding"), by reason of the fact that he or she, or a person of whom he or she is the legal representative, is or was or has agreed to become a director or officer of the Corporation or is or was serving or has agreed to serve at the request of the Corporation as a director or officer of another corporation or of a partnership, joint venture, trust or other enterprise, including service with respect to employee benefit plans, whether the basis of such proceeding is alleged action in an official capacity as a director or officer or in any other capacity while serving or having agreed to serve as a director or officer, shall be indemnified and held harmless by the Corporation to the fullest extent authorized by the Massachusetts Business Corporation Law, as the same exists or may hereafter be amended, (but, in the case of any such amendment, only to the extent that such amendment permits the Corporation to provide broader indemnification rights than said law permitted the Corporation to provide prior to such amendment) against all expense, liability and loss (including, without imitation, attorneys' fees, judgments, fines, ERISA excise taxes or penalties and amounts paid or to be paid in settlement) reasonably incurred or suffered by such person in connection therewith and such indemnification shall continue as to a person who has ceased to serve in the capacity which initially entitled such person to indemnity hereunder and shall inure to the benefit of his or her heirs, executors and administrators; provided, however, that the Corporation shall indemnify any such person seeking indemnification in connection with a proceeding (or part thereof) initiated by such person only if such proceeding (or part thereof) was authorized by the board of directors of the Corporation. The right to indemnification conferred in this Article VI shall be a contract right and shall include the right to be paid by the Corporation the expenses incurred in defending any such proceeding in advance of its final disposition; provided, however, that, if the Massachusetts Business Corporation Law requires, the payment of such expenses incurred by a current, former or proposed director or officer in his or her capacity as a director or officer or proposed director or officer (and not in any other capacity in which service was or is or has been agreed to be rendered by such person while a director or officer, including, without limitation, service to an employee benefit plan) in advance of the final disposition of a proceeding, shall be made only upon delivery to the Corporation of an undertaking, by or on - 11 - behalf of such indemnified person, to repay all amounts so advanced if it shall ultimately be determined that such indemnified person is not entitled to be indemnified under this Section or otherwise. Section 2. Indemnification of Employees and Agents. The Corporation may, by action of its Board of Directors, provide indemnification to employees and agents of the Corporation, individually or as a group, with the same scope and effect as the indemnification of directors and officers provided for in this Article. Section 3. Right of Claimant to Bring Suit. If a written claim received by the Corporation from or on behalf of an indemnified party under this Article VI is not paid in full by the Corporation within ninety days after such receipt, the claimant may at any time thereafter bring suit against the Corporation to recover the unpaid amount of the claim and, if successful in whole or in part, the claimant shall be entitled to be paid also the expense of prosecuting such claim. It shall be a defense to any such action (other than an action brought to enforce a claim for expenses incurred in defending any proceeding in advance of its final disposition where the required undertaking, if any is required, has been tendered to the Corporation) that the claimant has not met the standards of conduct which make it permissible under the Massachusetts Business Corporation Law for the Corporation to indemnify the claimant for the amount claimed, but the burden of proving such defense shall be on the Corporation. Neither the failure of the Corporation (including its Board of Directors, independent legal counsel, or its stockholders) to have made a determination prior to the commencement of such action that indemnification of the claimant is proper in the circumstances because he or she has met the applicable standard of conduct set forth in the Massachusetts Business Corporation Law, nor an actual determination by the Corporation (including its Board of Directors, independent legal counsel, or its stockholders) that the claimant has not met such applicable standard of conduct, shall be a defense to the action or create a presumption that the claimant has not met the applicable standard of conduct. Section 4. Nonexclusivity of Rights. The right to indemnification and the advancement and payment of expenses conferred in this Article VI shall not be exclusive of any other right which any person may have or hereafter acquire under any law (common or statutory), provision of the Certificate of Incorporation of the Corporation, bylaw, agreement, vote of stockholders or disinterested directors or otherwise. - 12 - Section 5. Insurance. The Corporation may maintain insurance, at its expense, to protect itself and any person who is or was serving as a director, officer, employee or agent of the Corporation or is or was serving at the request of the Corporation as a director, officer, employee or agent of another corporation, partnership, joint venture, trust or other enterprise against any expense, liability or loss, whether or not the Corporation would have the power to indemnify such person against such expense, liability or loss under the Massachusetts Business Corporation Law. Section 6. Savings Clause. If this Article VI or any portion hereof shall be invalidated on any ground by any court of competent jurisdiction, then the Corporation shall nevertheless indemnify and hold harmless each director and officer of the Corporation as to costs, charges and expenses (including attorneys' fees), judgments, fees, and amounts paid in settlement with respect to any action, suit or proceeding, whether civil, criminal, administrative or investigative to the full extent permitted by any applicable portion of this Article VI that shall not have been invalidated and to the fullest extent permitted by applicable law. Article VII Capital Stock Section 1. Certificates of Stock. The certificates for shares of the capital stock of the Corporation shall be in such form, not inconsistent with that required by law and the Certificate of Incorporation, as shall be approved by the Board of Directors. The Chairman of the Board (if any), President or a Vice President shall cause to be issued to each stockholder one or more certificates, under the seal of the Corporation or a facsimile thereof if the Board of Directors shall have provided for such seal, and signed by the Chairman of the Board (if any), President or a Vice President and the Secretary or an Assistant Secretary or the Treasurer or an Assistant Treasurer certifying the number of shares (and, if the stock of the Corporation shall be divided into classes or series, the class and series of such shares) owned by such stockholder in the Corporation; provided, however, that any of or all the signatures on the certificate may be facsimile. The stock record books and the blank stock certificate books shall be kept by the Secretary, or at the office of such transfer agent or transfer agents as the Board of Directors may from time to time by resolution determine. In case any officer, transfer agent or registrar who shall have signed or whose facsimile signature or signatures shall have been placed upon any such certificate or certificates shall have ceased to be such officer, transfer agent or registrar before such certificate is issued by the Corporation, such certificate may nevertheless be issued by the Corporation with the same effect as if such person were such officer, transfer agent or registrar at the date of issue. The stock certificates shall be consecutively numbered and shall be entered in the books of the Corporation as they are issued and shall exhibit the holder's name and number of shares. Section 2. Transfer of Shares. The shares of stock of the Corporation shall be transferable only on the books of the Corporation by the holders thereof in person or by their duly authorized attorneys or legal representatives on surrender and cancellation of certificates for a like number of shares. Upon surrender to the Corporation or a transfer agent of the Corporation of a certificate for - 13 - shares duly endorsed or accompanied by proper evidence of succession, assignment or authority to transfer, it shall be the duty of the Corporation to issue a new certificate to the person entitled thereto, cancel the old certificate and record the transaction upon its books. Section 3. Ownership of Shares. The Corporation shall be entitled to treat the holder of record of any share or shares of capital stock of the Corporation as the holder in fact thereof and, accordingly, shall not be bound to recognize any equitable or other claim to or interest in such share or shares on the part of any other person, whether or not it shall have express or other notice thereof, except as otherwise provided by the laws of the Commonwealth of Massachusetts. Section 4. Regulations Regarding Certificates. The Board of Directors shall have the power and authority to make all such rules and regulations as they may deem expedient concerning the issue, transfer and registration or the replacement of certificates for shares of capital stock of the Corporation. Section 5. Lost or Destroyed Certificates. The Board of Directors may determine the conditions upon which a new certificate of stock may be issued in place of a certificate which is alleged to have been lost, stolen or destroyed; and may, in their discretion, require the owner of such certificate or his legal representative to give bond, with sufficient surety, to indemnify the Corporation and each transfer agent and registrar against any and all losses or claims which may arise by reason of the issue of a new certificate in the place of the one so lost, stolen or destroyed. Article VIII Miscellaneous Provisions Section 1. Fiscal Year. The fiscal year of the Corporation shall be such as established from time to time by the Board of Directors. Section 2. Corporate Seal. The Board of Directors may provide a suitable seal, containing the name of the Corporation. The Secretary shall have charge of the seal (if any). If and when so directed by the Board of Directors or a committee thereof, duplicates of the seal may be kept and used by the Treasurer or by the Assistant Secretary or Assistant Treasurer. Section 3. Notice and Waiver of Notice. Whenever any notice is required to be given by law, the Certificate of Incorporation or under the provisions of these bylaws, said notice shall be deemed to be sufficient if given (i) by telegraphic, cable or wireless transmission or (ii) by deposit of the same in a post office box in a sealed prepaid wrapper addressed to the person entitled thereto at his post office address, as it appears on the records of the Corporation, and such notice shall be deemed to have been given on the day of such transmission or mailing, as the case may be. Whenever notice is required to be given by law, the Certificate of Incorporation or under any of the provisions of these bylaws, a written waiver thereof, signed by the person entitled to notice, - 14 - whether before or after the time stated therein, shall be deemed equivalent to notice. Attendance of a person at a meeting shall constitute a waiver of notice of such meeting, except when the person attends a meeting for the express purpose of objecting, at the beginning of the meeting, to the transaction of any business because the meeting is not lawfully called or convened. Neither the business to be transacted at, nor the purpose of, any regular or special meeting of the stockholders, directors, or members of a committee of directors need be specified n any written waiver of notice unless so required by the Certificate of Incorporation or the bylaws. Section 4. Resignations. Any director, member of a committee or officer may resign at any time. Such resignation shall be made in writing and shall take effect at the time specified herein, or if no time be specified, at the time of its receipt by the chief executive officer or secretary. The acceptance of a resignation shall not be necessary to make it effective, unless expressly so provided in the resignation. Section 5. Facsimile Signatures. In addition to the provisions for the use of facsimile signatures elsewhere specifically authorized in these bylaws, facsimile signatures of any officer or officers of the Corporation may be used whenever and as authorized by the Board of Directors. Section 6. Reliance upon Books, Reports and Records. Each director and each member of any committee designated by the Board of Directors shall, in the performance of his duties, be fully protected in relying in good faith upon the books of account or reports made to the Corporation by any of its officers, or by an independent certified public accountant, or by an appraiser selected with reasonable care by the Board of Directors or by any such committee, or relying in good faith upon other records of the Corporation. Article IX Amendments If provided in the Certificate of Incorporation of the Corporation, the Board of Directors all have the power to adopt, amend and repeal from time to time bylaws of the Corporation, subject to the right of the stockholders entitled to vote with respect thereto to amend or repeal such laws as adopted or amended by the Board of Directors. - 15 - EX-3.300 140 ARTICLES OF INC. OF WEST COAST State of California SECRETARY OF STATE I, BILL JONES, Secretary of State of, the State of California, hereby certify: That the attached transcript has been compared with the record on file in this office, of which it purports to be a copy, and that it is full, true and correct. IN WITNESS WHEREOF, I execute this certificate and affix the Great Seal of the State of California this JUL 30, 1997 [The Great Seal of the State of California] /s/ Bill Jones Secretary of State ARTICLES OF INCORPORATION OF WEST COAST AMPHITHEATER CORP. I The name of this Corporation is WEST COAST AMPHITHEATER CORP. II The purpose of this Corporation is to engage in any lawful act or activity for which a corporation may be organized under the General Corporation Laws of the State of California, other than the banking business, the trust company business, or the practice of a profession permitted to be incorporated by the California Corporations Code. III The name and address of the person appointed to act as initial agent for service of process in this State is: Richard M. Rosenthal 6345 Balboa Boulevard, Suite 330 Encino, California 91316 IV This Corporation is authorized to issue only one class of shares of stock and the number of shares this Corporation is authorized to issue is one hundred thousand (100,000). IN WITNESS WHEREOF, I, the undersigned have executed these Articles of Incorporation on July 29, 1997, at Encino, California. /s/ Thomas Miserendino THOMAS MISERENDINO, Incorporator EX-3.301 141 BY LAWS OF WEST COAST BYLAWS OF WEST COAST AMPHITHEATER CORP. A CALIFORNIA CORPORATION ARTICLE I OFFICES SECTION 1. PRINCIPAL OFFICE. The principal office for the transaction of business of the Corporation is hereby fixed and located at 17815 Ventura Boulevard, Suite 300 Encino, California. The location may be changed by approval of a majority of the authorized Directors, and additional offices may be established and maintained at such other place or places, either within or without California, as the Board of Directors may from time to time designate. SECTION 2. OTHER OFFICES. Branch or subordinate offices may at any time be established by the Board of Directors at any place or places where the Corporation is qualified to do business. ARTICLE II DIRECTORS-MANAGEMENT SECTION 1. RESPONSIBILITY OF BOARD OF DIRECTORS. Subject to the provisions of the General Corporation Law and to any limitations in the Articles of Incorporation of the Corporation relating to action required to be approved by the Shareholders, as that term is defined in Section 153 of the California Corporations Code, or by the outstanding shares, as that term is defined in Section 152 of the Code, the business and affairs of the Corporation shall be managed and all corporate powers shall be exercised by or under the direction of the Board of Directors. The Board may delegate the management of the day-to-day operation of the business of the Corporation to a management company or other person, provided that the business and affairs of the Corporation shall be managed and all corporate powers shall be exercised under the ultimate direction of the Board. SECTION 2. STANDARD OF CARE. Each Director shall perform the duties of a Director, including the duties as a member of any committee of the Board upon which the Director may serve, in good faith, in a manner such Director believes to be in the best interests of the Corporation, and with such care, including reasonable inquiry, as any ordinary prudent person in a like position would use under similar circumstances. (Sec. 309) SECTION 3. EXCEPTION FOR CLOSE CORPORATION. Notwithstanding the provisions of Section 1, in the event that this Corporation shall elect to become a close corporation as defined in Sec. 158, its Shareholders may enter into a Shareholders' Agreement as defined in See. 186. Said agreement may provide for the exercise of corporate powers and the management of the business and affairs of this Corporation by the Shareholders; provided, however, that such agreement shall, to the extent and so long as the discretion or the powers of the Board in its management of corporate affairs is controlled by such agreement, impose upon each Shareholder who is a party thereof, liability for managerial acts performed or omitted by such person pursuant thereto otherwise imposed upon directors as provided in Sec. 300(d); and the Directors shall be relieved to that extent from such liability. SECTION 4. NUMBER AND QUALIFICATION OF DIRECTORS. The authorized number of directors shall be three (3) until changed by a duly adopted amendment to the Articles of Incorporation or by an amendment to this Bylaw adopted by the vote or written consent of holders of a majority of the outstanding shares entitled to vote, as provided in Sec. 212. SECTION 5. ELECTION AND TERM OF OFFICE OF DIRECTORS. Directors shall be elected at each annual meeting of the shareholders to hold office until the next annual meeting. Each Director, including a director elected to fill a vacancy, shall hold office until the expiration of the term for which elected and until a successor has been elected and qualified. SECTION 6. VACANCIES. Vacancies in the Board of Directors may be filled by a majority of the remaining Directors, though less than a quorum, or by a sole remaining Director, except that a vacancy created by the removal of a Director by the vote or written consent of the Shareholders or by court order may be filled only by the vote of a majority of the shares entitled to vote represented at a duly held meeting at which a quorum is present, or by the written consent of a majority of the outstanding shares entitled to vote. Each Director so elected shall hold office until the next annual meeting of the shareholders and until a successor has been elected and qualified. - 2 - A vacancy or vacancies in the Board of Directors shall be deemed to exist in the event of the death, resignation, or removal of any Director, or if the Board of Directors by resolution declares vacant the office of a Director who has been declared of unsound mind by an order of court or convicted of a felony, or if the authorized number of Directors is increased, or if the Shareholders fail, at any meeting of Shareholders at which any Director or Directors are elected, to elect the number of directors to be voted for at that meeting. The Shareholders may elect a Director or Directors at any time to fill any vacancy or vacancies not filled by the Directors, but any such election by written consent shall require the consent of a majority of the outstanding shares entitled to vote. Any director may resign effective on giving written notice to the Chairman of the Board, the President, the Secretary, or the Board of Directors, unless the notice specifies a later time for that resignation to become effective. If the resignation of a Director is effective at a future time, the Board of Directors may elect a successor to take office when the resignation becomes effective. No reduction of the authorized number of directors shall have the effect of removing any Director before that Director's term of office expires. SECTION 7. REMOVAL OF DIRECTORS. The entire Board of Directors or any individual director may be removed from office as provided by Secs. 302, 303 and 304 of the Corporations Code of the State of California. In such case, the remaining Board members may elect a successor Director to fill such vacancy for the remaining unexpired term of the Director so removed. SECTION 8. NOTICE, PLACE AND MANNER OF MEETINGS. Meetings of the Board of Directors may be called by the Chairman of the Board, the President, any Vice President, the Secretary or any two (2) Directors and shall be held at the principal executive office of the Corporation, unless some other place is designated in the notice of the meeting. Members of the Board may participate in a meeting through use of a conference telephone or similar communications equipment so long as all members participating in such a meeting can hear one another. Accurate minutes of any meeting of the Board, or any committee thereof, shall be maintained as required by Sec. 1500 of tile Code by the Secretary or other Officer designed for that purpose. SECTION 9. ANNUAL MEETINGS. The annual meetings of the Board of Directors shall be held immediately following the adjournment of the annual meetings of the Shareholders. - 3 - SECTION 10. OTHER REGULAR MEETINGS. Regular meetings of the Board of Directors shall be held at the corporate offices, or such other place as may be designated by the Board of Directors, as follows: Time of Regular Meeting: NONE Date of Regular Meeting: NONE If said day shall fall upon a holiday, such meetings shall be held on the next succeeding business day thereafter. No notice need be given of such regular meetings. SECTION 11. SPECIAL MEETINGS. (a) Authority to Call. Special meetings of the Board may be called at any time by the President or, if he or she is absent or unable or refuses to act, by any Vice President, the Secretary, or any two (2) Directors, or by one (1) Director if only one is provided. (b) Notice. (i) Manner of Giving Notice. Notice of the time and place of special meetings shall be given or sent to each Director (to the address and/or telephone number as shown on the records of the Corporation) by one of the following methods: [A] By personal delivery of written notice; [B] By first-class mail, postage pre-paid; [C] By telephone, either directly to the Director or to a person at the Director's office who would reasonably be expected to communicate that notice promptly to the Director; or [D] by telegram, charges prepaid. (ii) Time Requirements. Notices sent by first-class mail shall be deposited in the United States mails at least four (4) days before the time set for the meeting. Notices given by personal delivery, telephone or telegraph shall be delivered, telephoned or given to the telegraph company at least forty-eight (48) hours before the time set for the meeting. (iii) Notice Contents. The notice shall state the time of the meeting, as well as the place of the meeting, if the place is other than the principal office of the Corporation. It need not specify the purpose of the meeting. (iv) Waiver of Notice. The transactions of a meeting of the Board are as valid as if had at a meeting regularly called and noticed when (1) all of the Directors are present at any Directors' meeting, however called or noticed, and sign a written consent thereto on the records of such meeting, (2) a majority of the Directors are present, and those not present sign a waiver - 4 - of notice of such meeting or a consent to holding the meeting or an approval of the minutes thereof, whether prior to or after the holding of such meeting, which said waiver, consent or approval shall be filed with the Secretary of the Corporation, or (3) a Director attends a meeting without notice but without protesting, prior thereto or at its commencement, the lack of notice. SECTION 12. SOLE DIRECTOR PROVIDED BY ARTICLE OF INCORPORATION OR BYLAWS. In the event only one (1) Director is required by the Bylaws or Articles of Incorporation, then any reference herein to notices, waivers, consents, meetings or other actions by a majority or quorum of the Directors shall be deemed to refer to such notice, waiver, etc., by such sole Director, who shall have all the rights and duties and shall be entitled to exercise all of the powers and shall assume all the responsibilities otherwise herein described as given to a Board of Directors. SECTION 13. DIRECTORS' ACTION BY UNANIMOUS WRITTEN CONSENT. Any action required or permitted to be taken by the Board of Directors may be taken without a meeting and with the same force and effect as if taken by a unanimous vote of Directors, if authorized by a writing signed individually or collectively by all members of the Board. Such consent shall be filed with the regular minutes of the Board. SECTION 14. QUORUM. A majority of the number of Directors as fixed by the Articles of Incorporation or Bylaws shall be necessary to constitute a quorum for the transaction of business, and the action of a majority of the Directors present at any meeting at which there is a quorum, when duly assembled, is valid as a corporation act; provided that a minority of the Directors, in the absence of a quorum, may adjourn from time to time, but may not transact any business. A meeting at which a quorum is initially present may continue to transact business, notwithstanding the withdrawal of directors, if any action taken is approved by a majority of the required quorum for such meeting. SECTION 15. ADJOURNMENT. A majority of the Directors present, whether or not a quorum is present, may adjourn any meeting to another time and place. Notice of the time and place of holding an adjourned meeting need not be given to absent Directors if the time and place be fixed at the meeting if adjourned and held within twenty-four (24) hours, but if adjourned more than twenty-four (24) hours, notice shall be given to all Directors not present at the time of the adjournment. - 5 - SECTION 16. COMPENSATION OF DIRECTORS. Directors, as such, shall not receive any stated salary for their services but, by resolution of the Board, a fixed sum and expense of attendance, if any, may be allowed for attendance at each regular and special meeting of the Board; provided that nothing herein contained shall be construed to preclude any Director from serving the Corporation in any other capacity and receiving compensation therefor. SECTION 17. COMMITTEES. Committees of the Board may be appointed by resolution passed by a majority of the whole Board. Committees shall be composed of two (2) or more members of the Board and shall have such powers of the Board as may be expressly delegated to it by resolution of the Board of Directors, except those powers expressly made non-delegable by See. 311. SECTION 18. ADVISORY DIRECTORS. The Board of Directors from time to time may elect one or more persons to be Advisory Directors who shall not by such appointment be members of the Board of Directors. Advisory Directors shall be available from time to time to perform special assignments specified by the President, to attend meetings of the Board of Directors upon invitation and to furnish consultation to the Board. The period during which the title shall be held may be prescribed by the Board of Directors. If no period is prescribed, the title shall be held at the pleasure of the Board. SECTION 19. RESIGNATIONS. Any Director may resign effective upon giving written notice to the Chairman of the Board, the President, the Secretary or the Board of Directors of the Corporation, unless the notice specifies a later time for the effectiveness of such resignation. If the resignation is effective at a future time, a successor may be elected to take office when the resignation becomes effective. ARTICLE III OFFICERS SECTION 1. OFFICERS. The Officers of the Corporation shall be a President, a Secretary, and a Chief Financial Officer. The Corporation may also have, at the discretion of the Board of Directors, a Chairman of the Board, one or more Vice Presidents, one or more Assistant Secretaries, one or more Assistant Treasurers, and such other Officers as may be appointed in accordance with the provisions of Section 3 of this Article III. Any number of offices may be held by the same person. - 6 - SECTION 2. ELECTION. Except as to such Officers as may be appointed in accordance with the provisions of Sections 4 or 5 of this Article, the Officers of the Corporation shall be chosen annually by the Board of Directors, and each shall hold office until he or she shall resign or shall be removed or otherwise disqualified to serve, or replaced with an elected and qualified successor. SECTION 3. SUBORDINATE OFFICERS. The Board of Directors may appoint such other Officers as the business of the Corporation may require, each of whom shall hold office for such period, have such authority and perform such duties as are provided in the Bylaws or as the Board of Directors may from time to time determine. SECTION 4. REMOVAL AND RESIGNATION OF OFFICERS. Subject to the rights, if any, of an Officer under any contract of employment, any Officer may be removed, either with or without cause, by the Board of Directors at any regular or special meeting of the Board or, except in case of an Officer chosen by the Board of Directors, by any Officer upon whom such power of removal may be conferred by the Board of Directors. Any Officer may resign at any time by giving written notice to the Corporation. Any resignation shall take effect at the date of the receipt of that notice or at any later time specified in that notice; and, unless otherwise specified in that notice, the acceptance of the resignation shall not be necessary to make it effective. Any resignation is without prejudice to the rights, if any, of the Corporation under any contract to which the Officer is a party. SECTION 5. VACANCIES. A vacancy in any office because of death, resignation, removal, disqualification or any other cause shall be filled in the manner prescribed in the Bylaws for regular appointments to that office. SECTION 6. RESPONSIBILITIES OF OFFICERS. (a) Chairman of the Board. The Chairman of the Board, if such an Officer be elected, shall, if present, preside at meetings of the Board of Directors and exercise and perform such other powers and duties as may be from time to time assigned by the Board of Directors or prescribed by the Bylaws. If there is no President, the Chairman of the Board shall also be the Chief Executive Officer of the Corporation, having the powers and duties prescribed in Section 6(b) of this Article III. - 7 - (b) President. Subject to such supervisory powers, if any, as may be given by the Board of Directors to the Chairman of the Board, if there be such an Officer, the President shall be the Chief Executive Officer of the Corporation and shall, subject to the control of the Board of Directors, have general supervision, direction and control of the business and Officers of the Corporation. He or she shall preside at all meetings of the Shareholders and, in the absence of the Chairman of the Board, or if there be none, at all meetings of the Board of Directors. The President shall be ex officio a member of all the standing committees, including the Executive Committee, if any, and shall have the general powers and duties of management usually vested in the office of President of a corporation and shall have such other powers and duties as may be prescribed by the Board of Directors or the Bylaws. (c) Vice President. In the absence or disability of the President, the Vice Presidents, if any, in order of their rank as fixed by the Board of Directors, or if not ranked, the Vice President designated by the Board of Directors, shall perform all the duties of the President, and when so acting shall have all the powers of, and be subject to all the restrictions upon, the President. The Vice President shall have such other powers and perform such other duties as from time to time may be prescribed for them respectively by the Board of Directors or by the Bylaws. (d) Secretary (i) Book of Minutes and Share Register. The Secretary shall keep, or cause to be kept: [A] At the principal office, or such other place as the Board of Directors may order, a book of minutes of all meetings and actions of Directors and Shareholders, with the time and place of holding, whether regular or special, and if special, how authorized, the notice thereof given, the names of those present at Directors' meetings, the number of shares present or represented at Shareholders' meetings and the proceedings thereof, [B] At the principal office in the State of California, a copy of the Articles of Incorporation and Bylaws, as amended to date. If the corporation is one having members, the Secretary shall also maintain a complete and accurate record of the membership of the corporation, as well as a record of the proceedings of all meetings of the membership; and [C] At the principal office or at the office of the Corporation's transfer agent, a share register, or duplicate share register, showing the names of the Shareholders and their addresses; the number and classes of shares held by each; the number and date of certificates issued for the same; and the number and date of cancellation of every certificate surrendered for cancellation. (ii) Notices, Seal and other Duties. The Secretary shall give, or issue cause to be given, a notice of all the meetings of the Shareholders and of the Board of Directors required - 8 - by the Bylaws or by law to be given. He or she shall keep the seal of the Corporation in safe custody and shall have such other powers and perform such other duties as may be prescribed by the Board of Directors or by the Bylaws. (e) Chief Financial Officer. The Chief Financial Officer shall: (i) Keep and maintain, or cause to be kept and maintained in accordance with generally accepted accounting principles, adequate and correct accounts of the properties and business transactions of the Corporation, including accounts of its assets, liabilities, receipts, disbursements, gains, losses, capital, earnings (or surplus) and shares. The books of account shall at all reasonable times be open to inspection by any Director. (ii) Deposit all moneys and other valuables in the name and to the credit of the Corporation with such depositories as may be designated by the Board of Directors. He or she shall disburse the funds of the corporation as may be ordered by the Board of Directors; shall render to the President and Directors, whenever requested, an account of all his or her transactions and of the financial condition of the Corporation; and shall have such other powers and perform such other duties as may be prescribed by the Board of Director or the Bylaws. ARTICLE IV SHAREHOLDERS' MEETINGS SECTION 1. PLACE OF MEETINGS. All meetings of the Shareholders shall be held at the principal executive office of the Corporation unless some other appropriate and convenient location be designated for that purpose from time to time by the Board of Directors. SECTION 2. ANNUAL MEETINGS. The annual meetings of the Shareholders shall be held, each year, at the time and on the day following: Time of Meeting: 10:00 a.m. Date of Meeting: October 1 If this day shall be a legal holiday, then the meeting shall be held on the next succeeding business day, at the same hour. At the annual meeting, the Shareholder shall elect a Board of Directors, consider reports of the affairs of the Corporation and transact such other business as may be properly brought before the meeting. - 9 - SECTION 3. SPECIAL MEETINGS. Special meetings of the Shareholders may be called at any time by the Board of Directors, the Chairman of the Board, the President, a Vice President, the Secretary, or by one or more Shareholders holding not less than one-tenth (1/10) of the voting power of the Corporation. Except as next provided, notice shall be given as for the annual meeting. Upon receipt of a written request addressed to the Chairman, President, Vice President, or Secretary, mailed or delivered personally to such Officer by any person (other than the Board) entitled to call a special meeting of Shareholders, such Officer shall cause notice to be given to the Shareholders entitled to vote that a meeting will be held at a time requested by the person or persons calling the meeting, not less than thirty-five (35), nor more than sixty (60), days after the receipt of such request. If such notice is not given within twenty (20) days after receipt of such request, the persons calling the meeting may give notice thereof in the manner provided by these Bylaws or apply to the Superior Court as provided in Sec. 305(c). SECTION 4. NOTICE OF MEETING - REPORTS. Notice of meetings, annual or special, shall be given in writing not less than ten (10) nor more than sixty (60) days before the date of the meeting to Shareholders entitled to vote thereat. Such notice shall be given by the Secretary or the Assistant Secretary, or if there be no such Officer, or in the case of his or her neglect or refusal, by any Director or Shareholder. Such notices or any reports shall be given personally or by mail or other means of written communication as provided in Sec. 601 of the Code and shall be sent to the Shareholder's address appearing on the books of the Corporation, or supplied by him or her to the Corporation for the purpose of notice, and in the absence thereof, as provided in Sec. 601 of the Code. Notice of any meeting of Shareholders shall specify the place, the day and the hour of those matters which the Board at date of mailing, intends to present for action by the Shareholders. At any meetings where Directors are to be elected, notice shall include the names of the nominees, if any, intended at date of notice to be presented by management for election. If a Shareholder supplies no address, notice shall be deemed to have been given if mailed to the place where the principal executive office of the Corporation in California is situated, or published at least once in some newspaper of general circulation in the county of said principal office. Notice shall be deemed given at the time it is delivered personally or deposited in the mail or sent by other means of written communication. The Officer giving such notice or report shall prepare and file an affidavit or declaration thereof. - 10 - When a meeting is adjourned for forty-five (45) days or more, notice of the adjourned meeting shall be given as in case of an original meeting. Save, as aforesaid, it shall not be necessary to give any notice of adjournment or of the business to be transacted at an adjourned meeting other than by announcement at the meeting at which such adjournment is taken. SECTION 5. WAIVER OF NOTICE OR CONSENT BY ABSENT SHAREHOLDERS. The transaction of any meeting of Shareholders, however called and noticed, shall be valid as though had at a meeting duly held after regular call and notice, if a quorum be present either in person or by proxy, and if, either before or after the meeting each of the Shareholders entitled to vote, not present in person or by proxy, sign a written waiver of notice, or a consent to the holding of such meeting or an approval of the minutes thereof. All such waivers, consents or approvals shall be filed with the corporate records or made a part of the minutes of the meeting. Attendance shall constitute a waiver of notice, unless objection shall be made as provided in Sec. 601(e). SECTION 6. ACTIONS WITHOUT A MEETING - DIRECTORS. Any action which may be taken at a meeting of the Shareholders, may be taken without notice of meeting if authorized by a writing signed by all of the Shareholders entitled to vote at a meeting for such purpose and filed with the Secretary of the Corporation, provided, further, that while ordinary directors can only be elected by unanimous written consent under Sec. 601(d), if the Directors fail to fill a vacancy, then a Director to fill that vacancy may be elected by the written consent of person holding a majority of shares entitled to vote for the election of Directors. SECTION 7. OTHER ACTIONS WITHOUT A MEETING. Unless otherwise provided in the California Corporations Code or the Articles, any action which may be taken at any annual or special meeting of Shareholders may be taken without a meeting and without prior notice, if a consent in writing, setting forth the action so taken, signed by the holders of outstanding shares having not less than the minimum number of votes that would be necessary to authorize or take such action at a meeting at which all shares entitled to vote thereon were present and voted. Unless the consents of all Shareholders entitled to vote have been solicited in writing: (1) Notice of any Shareholder approval pursuant to Secs. 310, 317, 1201 or 2007 without a meeting by less tan unanimous written consent shall be given at least ten (10) days before the consummation of the action authorized by such approval, and - 11 - (2) Prompt notice shall be given of the taking of any other corporate action approved by Shareholders without a meeting by less than unanimous written consent, to each of those Shareholders entitled to vote who have not consented in writing. Any Shareholders giving written consent, or the Shareholder's proxy holders, or a transferee of the shares of a personal representative of the Shareholder or their respective proxy holders, may revoke the consent by a writing received by the Corporation prior to the time that written consents of the number of shares required to authorize the proposed action have been filed with the Secretary of the Corporation, but may not do so thereafter. Such revocation is effective upon its receipt by the Secretary of the Corporation. SECTION 8. QUORUM. The holders of a majority of the shares entitled to vote thereat, present in person or represented by proxy, shall constitute a quorum at all meetings of the Shareholders for the transaction of business, except as otherwise provided by law, the Articles of Incorporation, or these Bylaws. If, however, such majority shall not be present or represented at any meeting of the Shareholders, the Shareholders entitled to vote thereat, present in person or by proxy, shall have the power to adjourn the meeting from time to time, until the requisite amount of voting shares shall be present. At such adjourned meeting at which the requisite amount of voting share shall be represented, any business may be transacted which might have been transacted at a meeting as originally notified. If a quorum be initially present, the Shareholders may continue to transact business until adjournment, notwithstanding the withdrawal of enough Shareholders to leave less than a quorum, if any action taken is approved by a majority of the Shareholders required to initially constitute a quorum. SECTION 9. VOTING. Only persons in whose names shares entitled to vote stand on the stock records of the corporation on the day of any meeting of Shareholders, unless other day be fixed by the Board of Directors for the determination of Shareholders of record, and then on such other day, shall be entitled to vote at such meeting. Provided the candidate's name has been placed in nomination prior to the voting and one or more Shareholders has given notice at the meeting prior to the voting of the Shareholder's intent to cumulate the Shareholder's votes, every Shareholder entitled to vote at any election for directors of any corporation for profit may cumulate their votes and give one candidate a number of votes equal to the number of Directors to be elected multiplied by the number of votes to which his or her shares are entitled, or distribute his or her votes on the same principle among as many candidates as he or she thinks fit. - 12 - The candidates receiving the highest number of votes up to the number of directors to be elected are elected. The Board of Directors may fix a time in the future not exceeding thirty (30) days preceding the date of any meeting of Shareholders or the date fixed for the payment of any dividend or distribution, or for the allotment of rights, or when any change or conversion or exchange of shares shall go into effect, as a record date for the determination of the Shareholders entitled to notice of and to vote at any such meeting, or entitled to receive any such dividend or distribution, or any allotment of rights, or to exercise the rights in respect to such dividends, distribution or allotment of rights, or to exercise such rights, as the case may be notwithstanding any transfer of any share on the books of the Corporation against transfers of shares during the whole or any part of such period. SECTION 10. PROXIES. Every Shareholder entitled to vote or execute consents may do so, either in person or by written proxy, executed in accordance with the provisions of Ses. 604 and 705 of the Code and filed with the Secretary of the Corporation. SECTION 11. ORGANIZATION. The President, or in the absence of the President, any Vice President, shall call the meeting of the Shareholders to order, and shall act as Chairman of the meeting. In the absence of the President and all of the Vice Presidents, Shareholders shall appoint a chairman for such meeting. The Secretary of the Corporation shall act as Secretary of all meetings of the Shareholders, but in the absence of the Secretary at any meeting of the Shareholders, the presiding Officer may appoint any person to act as Secretary of the meeting. SECTION 12. INSPECTORS OF ELECTION. In advance of any meeting of Shareholders the Board of Directors may, if they so elect, appoint inspectors of election to act at such meeting or any adjournment thereof. If inspectors of election be not so appointed, or if any persons so appointed fall to appear or refuse to act, the chairman of any such meeting may, and on the request of any Shareholders or his or her proxy shall, make such appointment at the meeting in which case the number of inspectors shall be either one (1) or three (3) as determined by a majority of the Shareholders represented at the meeting. SECTION 13. SHAREHOLDERS' AGRE EMENTS (a) In General. Notwithstanding the above provisions, in the event this Corporation elects to become a close corporation, an agreement between two (2) or more Shareholders thereof, if in writing and signed by the parties thereof, may provide that in exercising any voting - 13 - rights the shares held by them shall be voted as provided therein or in Sec. 706, and may otherwise modify these provisions as to Shareholders' meetings and actions. (a) Effect of Shareholders' Agreements. Any Shareholders' Agreement authorized by Sec. 300(b), shall only be effective to modify the terms of these Bylaws if this Corporation elects to become a close corporation with appropriate filing of or amendment to its Articles as required by Sec. 202 and shall terminate when this Corporation ceases to be a close corporation. Such an agreement cannot waive or alter Secs. 158, (defining close corporations), 202 (requirements of Articles of Incorporation), 500 and 501 (relative to distributions), 111 (merger), 1201(e) (reorganization) or Chapters 15 (records and reports), 16 (rights of inspection), 18 (involuntary dissolution) or 22 (crimes and penalties). Any other provisions of the Codes or these Bylaws may be altered or waived thereby, but to the extent they are not so altered or waived, these Bylaws shall be applicable. ARTICLE V CERTIFICATES AND TRANSFER OF SHARES SECTION 1. CERTIFICATES FOR SHARES. Certificates for shares shall be of such form and device as the Board of Directors may designate and shall state the name of the record holder of the shares represented thereby; its number; date of issuance; the number of shares for which it is issued; a statement of the rights, privileges, preferences and restrictions, if any; a statement as to the redemption or conversion, if any; a statement of liens or restrictions upon transfer or voting, if any; if the shares be assessable or, if assessments are collectible by personal action, a plain statement of such facts. All certificates shall be signed in the name of the Corporation by the Chairman of the Board or Vice Chairman of the Board or the President or Vice President and by the Chief Financial Officer or an Assistant Treasurer or the Secretary or any Assistant Secretary, certifying the number of shares and the class or series of shares owned by the Shareholders. Any or all of the signatures on the certificate may be facsimile. In case any Officer, transfer agent, or register who has signed or whose facsimile signature has been placed on a certificate shall have ceased to be that Officer, transfer agent, or registrar before that certificate is issued, it may be issued by the Corporation with the same effect as if that person were an Officer, transfer agent, or registrar at the date of issue. SECTION 2. TRANSFER ON THE BOOKS. Upon surrender to the Secretary or transfer agent of the Corporation of a certificate for shares duly endorsed or accompanied by proper evidence of succession, assignment or authority - 14 - to transfer, it shall be the duty of the Corporation to issue a new certificate to the person entitled thereto, cancel the old certificate and record the transaction upon its books. SECTION 3. LOST OR DESTROYED CERTIFICATES. Any person claiming a certificate of stock to be lost or destroyed shall make an affidavit or affirmation of that fact and shall, if the directors so require, give the Corporation a bond of indemnity, in form and with one or more sureties satisfactory to the Board, in at least double the value of the stock represented by said certificate, whereupon a new certificate may be issued in the same tenor and for the same number of shares as the one alleged to be lost or destroyed. SECTION 4. TRANSFER AGENTS AND REGISTRARS. The Board of Directors may appoint one or more agents or transfer clerks, and one or more registrars, which shall be an incorporated bank or trust company, either domestic or foreign, who shall be appointed at such times and places as the requirements of the corporation may necessitate and the Board of Directors may designate. SECTION 5. CLOSING STOCK TRANSFER BOOKS - RECORD DATE. In order that the Corporation may determine the Shareholders entitled to notice of any meeting or to vote or entitled to receive payment of any dividend or other distribution or allotment of any rights or entitled to exercise any rights in respect of any other lawful action, the Board may fix in advance a record date which shall not be more than sixty (60) nor less than ten (10) days prior to the date of such meeting nor more than sixty (60) days prior to any other action. If no record date is fixed, the record date for determining Shareholders entitled to notice of or to vote at a meeting of Shareholders shall be at the close of business on the business day next preceding the day on which notice is given or, if notice is waived, at the close of business on the business day next preceding the day on which the meeting is held. The record date for determining Shareholders entitled to give consent to corporate action in writing without a meeting, when no prior action by the Board is necessary, shall be the day on which the first written consent is given. The record date for determining Shareholders for any other purpose shall be at the close of business on the day on which the Board adopts the resolution relating thereto, or the sixtieth (60th) day prior to the date of such other action, whichever is later. - 15 - SECTION 6. LEGEND CONDITION. In the event any shares of this Corporation are issued pursuant to a permit or exemption therefrom requiring the imposition of a legend condition thereon, the person or persons issuing or transferring said shares shall make sure said legend appears on the certificate and shall not be required to transfer any shares free of such legend unless an amendment to such permit or new permit be first issued so authorizing such a deletion. SECTION 7. CLOSE CORPORATION CERTIFICATES. All certificates representing shares of this Corporation, in the event it shall elect to become a close corporation, shall contain the legend required by Sec. 418(c). SECTION 8. PLEDGED OR HYPOTHECATED SHARES. Any Shareholders desiring to borrow money on or hypothecate any or all of the shares of stock held by such Shareholder shall first mail notice in writing to the Secretary of this Corporation of his or her intention to do so. Said notice shall specify the number of shares to be pledged or hypothecated, the amount to be borrowed per share, the terms, rate of interest, and other provisions upon which each Shareholder intends to make such loan or hypothecation. The Secretary shall, within five (5) days thereafter, mail or deliver a copy of said notice to each of the other Shareholders of record of this Corporation. Such notice may be delivered to such Shareholder personally, or may be mailed to the last known addresses of such Shareholders as the same may appear on the books of this Corporation. Within fifteen (15) days after the mailing or delivering of said notice to said Shareholders, any such Shareholder or Shareholders desiring to lend any part or all of the amount sought to be borrowed, as set forth in said notice, at the terms therein specified, shall deliver by mail, or otherwise, to the Secretary of this Corporation a written offer or offers to lend a certain amount of money for the term, at the rate of interest, and upon other provisions specified in said notice. If the total amount of money subscribed in such offers exceeds the amount sought to be borrowed, specified in said notice, each offering Shareholder shall be entitled to lend such proportion of the amount sought to be borrowed, as set forth in said notice, as the number of shares which he or she holds bears to the total number of shares held by all such Shareholders desiring to lend all or part of the amount specified in said notice. If the entire amount of monies sought to be borrowed, as specified in said notice, is not subscribed as set forth in the preceding paragraphs, each Shareholder desiring to lend an amount in excess of his or her proportionate share as specified in the preceding paragraph, entitled under such apportionment. If there be but one Shareholder so desiring to lend, such Shareholder shall be entitled to lend up to the full amount sought to be borrowed. - 16 - If none, or only a part of the amount sought to be borrowed, as specified in said notice, is subscribed as aforesaid, in accordance with offers made within said fifteen (15) day period, the Shareholder desiring to borrow may borrow from any person or persons he or she may so desire as to any or all shares of stock held by him or her which have not been covered by lending Shareholders; provided, however, that said Shareholders shall not borrow any lesser amount, or any amount on term less favorable to the borrower, than those specified in said notice to the Secretary. Any pledge or hypothecation, or other purported transfer as security for a loan of the shares of this Corporation, shall be null and void unless the terms, conditions and provisions of these Bylaws are strictly observed and followed. ARTICLE VI RECORDS - REPORTS - INSPECTION SECTION 1. RECORDS. The Corporation shall maintain, in accordance with generally accepted accounting principles, adequate and correct accounts, books and records of its business and properties. All of such books, records and accounts shall be kept at its principal executive office in the State of California, as fixed by the Board Directors from time to time. SECTION 2. INSPECTION OF BOOKS AND RECORDS. All books and records provided for in Sec. 1500 shall be open to inspection of the Directors and Shareholders from time to time and in the manner provided in said Secs. 1600 to 1602. SECTION 3. CERTIFICATION AND INSPECTION OF BYLAWS. The original or a copy of these Bylaws, as amended or otherwise altered to date, certified by the Secretary, shall be kept at the Corporation's principal executive office and shall be open to inspection by the Shareholders of the Corporation at all reasonable times during office hours, as provided in Sec. 213 of the Corporations Code. SECTION 4. CHECKS, DRAFTS, ETC. All checks, drafts, or other orders for payment of money, notes or other evidence of indebtedness, issued in the name of or payable to the Corporation, shall be signed or endorsed by such person or persons and in such manner as shall be determined from time to time by resolution of the Board of Directors. - 17 - SECTION 5. CONTRACTS, ETC. - HOW EXECUTED. The Board of Directors, except as in the Bylaws otherwise provided, may authorize any Officer or Officers, agent or agents, to enter into any contract or execute any instrument in the name of and on behalf of the Corporation. Such authority may be general or confined to specific instances. Unless so authorized by the Board of Directors, no Officer, agent or employee shall have any power or authority to bind the Corporation by any contract or agreement, or to pledge its credit or to render it liable for any purpose or to any amount, except as provided in Sec. 313 of the Corporations Code. ARTICLE VII ANNUAL REPORTS SECTION 1. REPORTS TO SHAREHOLDERS, DUE DATE. The Board of Directors shall cause an annual report to be sent to the Shareholders not later than one hundred twenty (120) days after the close of the fiscal or calendar year by the Corporation. This report shall be sent at least fifteen (15) days before the annual meeting of Shareholders to be held during the next fiscal year and in the manner specified in Section 4 of Article IV of these Bylaws for giving notice to Shareholders of the Corporation. The annual report shall contain a balance sheet as of the end of the fiscal year and an income statement and statement of changes in financial position for the fiscal year, accompanied by any report of independent accountants or, if there is no such report, the certificate of an authorized Officer of the Corporation that the statements were prepared without audit from the books and records of the Corporation. SECTION 2. WAIVER. The annual report to Shareholders referred to in Section 1501 of the California General Corporation Law is expressly dispensed with so long as this Corporation shall have less than one hundred (100) Shareholders. However, nothing herein shall be interpreted as prohibiting the Board of Directors from issuing annual or other periodic reports to the Shareholders of the Corporation as they consider appropriate. ARTICLE VIII AMENDMENTS TO BYLAWS SECTION 1. AMENDMENTS BY SHAREHOLDERS. New Bylaws may be adopted or these Bylaws may be amended or repealed by the vote or written consent of holders of a majority of the outstanding shares entitled to vote; provided, however, that if the Articles of Incorporation of the Corporation set forth the number of - 18 - authorized Directors of the Corporation, the authorized number of Directors may be changed only by an amendment of the Articles of Incorporation. SECTION 2. POWERS OF DIRECTORS. Subject to the right of the Shareholders to adopt, amend or repeal Bylaws, as provided in Section 1 of this Article VIII and the limitations of Sec. 204(a)(5) and Sec. 212, the Board of Directors may adopt, amend or repeal any of these Bylaws other than a Bylaw or amendment thereof changing the authorized number of Directors. SECTION 3. RECORD OF AMENDMENTS. Whenever an amendment or new Bylaw is adopted, it shall be copied in the book of Bylaws with the original Bylaws, in the appropriate place. If any Bylaw is repealed, the fact of repeal with the date of the meeting at which the repeal was enacted or written assent was filed shall be stated in said book. ARTICLE IX CORPORATE SEAL The corporate seal shall be circular in form, and shall have inscribed thereon the name of the Corporation, the date of its incorporation, and the word "California". ARTICLE X MISCELLANEOUS SECTION 1. REFERENCES TO CODE SECTIONS. The term "Section" or "Sec." referenced herein shall refer to the equivalent sections of the California Corporations Code effective January 1, 1977, as amended. SECTION 2. REPRESENTATION OF SHARES IN OTHER CORPORATIONS. Shares of other corporations standing in the name of this Corporation may be voted or represented, and all incidents thereto may be exercised on behalf of the Corporation, by the Chairman of the Board, the President or any Vice President, or the Secretary or an Assistant Secretary. SECTION 3. SUBSIDIARY CORPORATIONS. Shares of this Corporation owned by a subsidiary shall not be entitled to vote on any matter. A subsidiary for these purposes is defined as a corporation, the shares of which - 19 - possessing more than twenty-five percent (25%) of the total combined voting power of all classes of shares entitled to vote, are owned directly or indirectly through one (1) or more subsidiaries. SECTION 4. INDEMNITY. (a) Right of Indemnity. To the full extent permitted by law, this Corporation shall indemnify its Directors, officers, employees and other persons described in Sec. 317(a), including persons formerly occupying any such position, against all expenses, judgments, fines, settlements and other amounts actually and reasonably incurred in connection with any "proceeding", as that term is used in such Section and including an action by or in the right of the Corporation, by reason of the fact that such person is or was a person described by such Section. (i) An agent may not, in any circumstance, be indemnified for acts or omissions that constitute intentional misconduct, the knowing and culpable violation of the law, the absence of good faith, the receipt of an improper personal benefit, a reckless disregard or unexcused inattention to the agent's duty to act in the best interests of the Corporation and its Shareholders. In addition, an agent also may not be indemnified for any act or omission which falls under Sec. 310 or Sec. 16, or where indemnification is expressly prohibited under Sec. 317. (ii) "Expenses", as used in these Bylaws, shall have the same meaning as in Sec. 317(a). (b) Approval of Indemnity. Upon written request to the Board by any person seeking indemnification under Sec. 317(b) or (c) the Board shall promptly determine in the Board cannot authorize indemnification because the number of Directors who are parties to the proceeding with respect to which indemnification is sought is such as to prevent the formation of a quorum of Directors who are not parties to such proceeding, the Board or the attorney or other person rendering services in connection with the defense shall apply to the court in which such proceeding is or was pending to determine whether the applicable standard of conduct set forth in Sec. 317(b) or Sec. 317(c) has been met. (c) Advancement of Expenses. To the full extent permitted by law and except as is otherwise determined by the Board in a specific instance, expenses incurred by a person seeking indemnification under these Bylaws in defending any proceeding covered by these Bylaws shall be advanced by the Corporation prior to the final disposition of the proceeding upon receipt by the Corporation of an undertaking by or on behalf of such person that the advance will be repaid unless it is ultimately determined that such person is entitled to be indemnified by the Corporation therefor. (d) Insurance. The Corporation shall have the right to purchase and maintain insurance to the full extent permitted by law on behalf of its officers, Directors, employees and other agents of the Corporation, against any liability asserted against or incurred by an officer, - 20 - Director, employee or agent in such capacity or arising out of the officer's, Director's, employee's or agent's status as such. SECTION 5. ACCOUNTING YEAR. The accounting year of the Corporation shall be fixed by resolution of the Board of Directors. - 21 - CERTIFICATE OF ADOPTION OF BYLAWS BY INCORPORATOR The undersigned, named in the Articles of Incorporation as the Incorporator of the above-named Corporation, hereby adopts the same as the Bylaws of said Corporation. Executed this 31st day of July, 1997. /s/ Thomas Miserendino THOMAS MISERENDINO, Incorporator CERTIFICATE BY SECRETARY OF ADOPTION BY FIRST DIRECTORS THIS IS TO CERTIFY THAT: That I am the duly elected, qualified and acting Secretary of the above-named Corporation, that the foregoing Bylaws were adopted as the Bylaws of said Corporation on the date set forth above by the person named in the Articles of Incorporation as the Incorporator or first Directors of said Corporation. IN WITNESS WHEREOF, I have hereunto set my hand this 31st day of July, 1997. /s/ Thomas Miserendino THOMAS MISERENDINO, Secretary CERTIFICATE BY SECRETARY OF ADOPTION BY SHAREHOLDERS' VOTE THIS IS TO CERTIFY THAT: I am the duly elected, qualified and acting Secretary of the above-named Corporation, and the above and foregoing code of Bylaws is a true and correct copy of the Bylaws which were submitted to the Shareholders at their first meeting and recorded in the minutes thereof, was ratified by the vote of the Shareholders entitled to exercise the majority of the voting power of said Corporation. - 22 - IN WITNESS WHEREOF, I have hereunto set my hand this 31st day of July, 1997. /s/ Thomas Miserendino THOMAS MISERENDINO, Secretary - 23 - EX-3.303 142 PARTNERSHIP AGREEMENT PARTNERSHIP AGREEMENT FOR WESTERN AMPHITHEATER PARTNERS This Partnership Agreement ("Agreement") is made and entered into effective as of this 4th day of April , 1997 by and between PAVILION PARTNERS, a Delaware general partnership, and IRVINE MEADOWS AMPHITHEATER, a California general partnership. For and in consideration of the mutual covenants herein contained, the parties to this Agreement hereby form and create a general partnership, under and pursuant to the Partnership Act for the purposes and upon the terms, provisions, and conditions as hereinafter set forth: ARTICLE I Definitions Capitalized terms used in this Agreement shall have the respective meanings indicated in the glossary of terms attached hereto as Exhibit "A". ARTICLE II Name of Business: Offices 2.01 Partnership Name. The name of the Partnership shall be Western Amphitheater Partners. In addition to the foregoing name, the activities and business of the Partnership may be conducted under such other name or names as may be designated from time to time by the Executive Committee. The Partners shall execute and file such certificates, if any, as are required by the provisions of any assumed name law or statute in any jurisdiction in which the Partnership conducts business, as may be required to reflect the Partnership's operation under such names. 2.02 Partnership Offices. The principal places of business of the Partnership shall be at 515 Post Oak Blvd., Suite 300, Houston, Texas 77027 and at 17835 Ventura Blvd., Suite 300, Encino, California 91316. The Partnership shall also maintain an office at each of the Subject Amphitheaters. ARTICLE III Purpose and Power of the Partnership 3.01 Purposes. As the owners of the Subject Amphitheaters, each of the Partners agrees that the integration of the resources and management of the Subject Amphitheaters will result in substantial and significant operating efficiencies by, among other things, eliminating unnecessary duplication of efforts in the area of marketing, sponsorship sales, management oversight, facility maintenance and other essential operations necessary for the proper use, operation and maintenance of the Subject Amphitheaters. Accordingly, the character and purposes of the specific business to be conducted by the Partnership are (i) to operate, use and exploit each of the Subject Amphitheaters and (ii) to perform and fulfill all obligations and duties imposed upon the Partnership pursuant to the terms and provisions contained in each of the Amphitheater Contribution Agreements and (iii) to take any and all other actions which may be incidental to or otherwise reasonably related to the foregoing business and purposes. Notwithstanding anything to the contrary contained herein, reference is made to the fact that the Underlying Owner of each of the Subject Amphitheater has retained the right to make the following major decisions with respect to such Subject Amphitheater: (a) selling, transferring, conveying or otherwise disposing of such Subject Amphitheater (subject to the provisions of Section 14.01 hereof); (b) creating a mortgage, lien or other encumbrance upon the Underlying Owner's interest in such Subject Amphitheater (subject to the provisions of the Amphitheater Contribution Agreement which make the Underlying Owner solely and exclusively obligated to discharge all indebtedness and obligations secured by any such mortgage, lien or other encumbrance); and (c) making capital improvements at the Subject Amphitheaters (subject to the provisions of the Amphitheater Contribution Agreement which requires the Underlying Owner to be solely and exclusively obligated to pay the costs of any such capital improvements). Accordingly, the Partnership shall not have the authority to effect any of the foregoing major decisions. 3.02 Powers. The Partnership shall have the power, in fulfilling the purposes set forth in Section 3.01, to conduct any business or take any action which is lawful and which is not prohibited by the Partnership Act. ARTICLE IV Term of Partnership The term of the Partnership shall begin on the date first set forth above and shall continue until November 30, 2016, unless sooner dissolved pursuant to Section 17.01 or by operation of law. - 2 - ARTICLE V Contributions to Partnership 5.01 Pavilion's Initial Contribution. (a) Pavilion shall hereafter contribute to the capital of the Partnership on the Closing Date certain rights, licenses, assets and other benefits relating to Glen Helen Amphitheater on, subject to and pursuant to the terms and provisions contained in the Amphitheater Contribution Agreement for Glen Helen Amphitheater. (b) The Partners hereby agree that the combined fair market value of the rights, licenses, assets and other benefits to be hereafter contributed by Pavilion to the capital of the Partnership (net of liabilities assumed by the Partnership or to which such rights, licenses, assets and other benefits are subject) pursuant to the Amphitheater Contribution Agreement for Glen Helen Amphitheater is $5,000,000 ("Initial Contribution Amount") and that the initial balance of Pavilion's Capital Account shall therefore equal the Initial Contribution Amount. 5.02 IMA's Initial Contribution. (a) IMA shall hereafter contribute to the capital of the Partnership on the Closing Date certain rights, licenses, assets and other benefits relating to Irvine Meadows Amphitheater on, subject to and pursuant to the terms and provisions contained in the Amphitheater Contribution Agreement for Irvine Meadows Amphitheater. (b) The Partners hereby agree that the combined fair market value of the rights, licenses, assets and other benefits to be hereafter contributed by IMA to the capital of the Partnership (net of liabilities assumed by the Partnership or to which such rights, licenses, assets and other benefits are subject) pursuant to the Amphitheater Contribution Agreement for Irvine Meadows Amphitheater is equal to the Initial Contribution Amount and that the initial balance of IMA's Capital Account shall therefore equal the Initial Contribution Amount. 5.03 Operational Shortfalls. If an Operational Shortfall occurs at any time and a Deficit Loan is not made by one or both of the Partners pursuant to the provisions of Article VI hereof in an amount sufficient to cover such Operational Shortfall, then each Partner shall be obligated to contribute to the capital of the Partnership its Percentage Interest of the amount of funds needed to cover such Operational Shortfall. 5.04 No Other Capital Contribution Obligations. Except for the specific obligations to make contributions to the capital of the Partnership as expressly set forth in this Article V and in - 3 - Section 17.03 hereof, neither Partner shall have any other obligation to make contributions to capital of the Partnership. ARTICLE VI Deficit Loans If an Operational Shortfall occurs at any time, then any Partner shall have the right, but not the obligation, to extend a loan ("Deficit Loan") to the Partnership in the amount of such Operational Shortfall. If both Partners elect to extend a Deficit Loan to the Partnership upon the occurrence of an Operational Shortfall, then each shall fund its Percentage Interest of the amount of such Operational Shortfall. If one of the Partners elects to refrain from extending a Deficit Loan with respect to any Operational Shortfall, then the other Partner shall have the right to extend a Deficit Loan up to the full amount thereof. Each Deficit Loan shall bear interest at a variable rate of interest per annum equal to the Permitted Rate and shall be repayable as soon as the Partnership has funds available therefor. No distributions shall be made to the Partners pursuant to Article IX hereof at any time during which any Deficit Loan remains outstanding., ARTICLE VII Tax Matters and Maintenance of Capital Accounts 7.01 Generally. For each taxable year of the Partnership, the income, gains, losses, credits and deductions of the Partnership shall be allocated between the Partners in accordance with each Partner's Percentage Interest. 7.02 Section 704(c). Income, gain, loss and deduction with respect to any item of property contributed to the Partnership shall, solely for federal income tax purposes, be allocated between the Partners so as to take into account any difference between the Gross Asset Value of such item of property and its adjusted basis for federal income tax purposes on the date of such contribution, in accordance with the requirements of Section 704(c) of the Code. All allocations under this Section 7.02 shall be made in such a manner as the Executive Committee shall determine reasonably reflects the requirements of Section 704(c) of the Code. No allocations pursuant to this Section 7.02 shall be reflected as an adjustment to any Partner's Capital Account. 7.03 Maintenance of Capital Accounts. A Capital Account shall be established and maintained for each Partner in accordance with the following provisions: (a) Increases in Capital Accounts. Each Partner's Capital Account shall be increased by (i) the amount of cash and the fair market value of all property contributed by such Partner to the Partnership (net of liabilities assumed by the Partnership or to which the contributed property is subject) and (ii) that Partner's allocable share of income - 4 - and gain for federal income tax purposes (excluding any allocations made pursuant to Section 7.02 hereof). (b) Decreases in Capital Accounts. Each Partner's Capital Account shall be decreased by (i) the amount of cash and the fair market value of all property distributed to such Partner (net of liabilities assumed by the Partner or to which the property is subject) and (ii) that Partner's allocable share of losses and other items of deduction for federal income tax purposes (excluding any allocations made pursuant to Section 7.02 hereof). (c) Use of Gross Asset Value. For purposes of computing the amount of any item of income, gain, loss, or deduction to be reflected in the Partners' Capital Accounts, the determination, recognition and classification of such items shall be the same as their determination, recognition and classification for federal income tax purposes, except that (i) gain or loss resulting from any disposition of Partnership property with respect to which gain or loss is recognized for federal income tax purposes shall be computed with reference to the Gross Asset Value of the property disposed of, rather than its adjusted basis, and (ii) depreciation, amortization, or other cost recovery deductions with respect to an item of Partnership property shall be computed with reference to the Gross Asset Value of such property rather than its adjusted basis. (d) Compliance with Treasury Regulations. The foregoing provisions and the other provisions of this Agreement relating to the maintenance of Capital Accounts are intended to comply with the Treasury Regulations issued pursuant to Section 704(b) of the Code, and shall be interpreted and applied in a manner consistent with such regulations. If the Partners shall determine that it is prudent to modify the manner in which the Capital Accounts are computed or maintained in order to comply with such regulations, the Partners may make such modification. 7.04 Taxes Attributable to Post-1996 Receipts. (a) All Post-1996 Receipts received prior to the Closing Date shall be, for purposes of federal, state and local income tax, the income of the recipient thereof. Accordingly, the recipient of all Post-1996 Receipts received prior to the Closing Date shall be responsible for payment of, and shall indemnify the Partnership with respect to, all federal, state and local taxes payable on account of such Post-1996 Receipts. (b) All Post-1996 Receipts received after the Closing Date shall be, for purposes of federal, state and local income tax, the income of the Partnership and allocated to the Partners pursuant to the provisions of Section 7.01 hereof. - 5 - ARTICLE VIII Fees 8.01 Generally. Except as specifically provided in Section 8.02 hereof, neither Partner shall be entitled to receive any fees from the Partnership without the express prior written approval of both Partners. 8.02 Pavilion's Fee for Sponsorship Services. In consideration for the services to be rendered by Pavilion in respect of the solicitation and procurement of sponsors for the Subject Amphitheaters (as described in Section 12.09(a)(i) hereof), the Partnership shall pay a fee to Pavilion, within 30 days following the completion of each Amphitheater Fiscal Year, in an amount equal to 20% of the amount (if any) by which (i) the Net Sponsorship Revenue for such Amphitheater Fiscal Year exceeds (ii) the Net Sponsorship Revenue for the Amphitheater Fiscal Year which ended on December 31, 1996. If the Executive Committee should, at any time hereafter, elect to remove Pavilion as the party primarily responsible for directing the efforts of soliciting, procuring and obtaining sponsors for each of the Subject Amphitheaters pursuant to the provisions of Section 12.09(c) hereof, then the fee provided for in this Section 8.02 shall not be payable to Pavilion for any Amphitheater Fiscal Year thereafter. ARTICLE IX Rent Obligations and Cash Distributions 9.01 Advance of Rental Payments. Reference is made to the fact that pursuant to the provisions of each of the Amphitheater Contribution Agreements, (i) Pavilion is responsible for payment of all lease payments and rental obligations due under and pursuant to its Lease Agreement with the County of San Bernardino at the Glen Helen Amphitheater and (ii) IMA is responsible for the payment of all lease payments and rental obligations due under and pursuant to its Lease Agreement with The Irvine Company at the Irvine Meadows Amphitheater. To the extent that the Executive Committee determines that the Partnership has cash available which is not required for a reasonable working capital reserve for the obligations or business needs of the Partnership, the Partnership shall fund the lease payments and rental obligations due in respect of the Lease Agreements at each of the Subject Amphitheaters as and when due and payable. All amounts so advanced by the Partnership shall be deemed to be a loan made by the Partnership to (x) Pavilion with respect to all amounts so funded in respect of the Glen Helen Amphitheater and (y) IMA with respect to all amounts so funded in respect of the Irvine Meadows Amphitheater (such loans being herein collectively called the "Rental Loans"). 9.02 Annual Distribution of Available Cash. All Available Cash of the Partnership, as of December 31 of each calendar year, shall be distributed by the Partnership to the Partners on - 6 - or before January 31 of the next succeeding calendar year in the amounts determined in accordance with the following provisions: (a) Subject to the other provisions of this Section 9.02, the Partnership shall distribute to each Partner an amount equal to its Percentage Interest of the amount of Available Cash being distributed. (b) Prior to making the distribution of the amount specified in clause (a) of this Section 9.02, the Partnership shall reduce, deduct and offset against such distribution to each Partner the then amount (if any) of the Rental Loan owed by such Partner to the Partnership. (c) All amounts withheld by the Partnership pursuant to clause (b) of this Section 9.02 in repayment of the then outstanding Rental Loans shall then be distributed to each of the Partners in proportion to their respective Percentage Interests. If a Partner's distributable share of Available Cash determined pursuant to Section 9.02(a) hereof is less than the then amount of the Rental Loan owed by such Partner, then such Partner shall immediately be obligated to pay to the Partnership a cash sum to be applied against such Partner's Rental Loan in the amount by which the then balance of such Rental Loan exceeds such Partner's distributable share of Available Cash. All amounts received by the Partnership pursuant to the immediately preceding sentence shall immediately thereafter be distributed to the Partners in proportion to their respective Percentage Interests. ARTICLE X Ownership of Partnership Property All real or personal property acquired by the Partnership shall be owned by the Partner ship, such ownership being subject to the other terms and provisions of this Agreement. Each Partner hereby expressly waives the right to require partition of any Partnership property or any part thereof. ARTICLE XI Fiscal Matters 11.01 Fiscal Year. The fiscal year of the Partnership for tax purposes shall end at such time as is required pursuant to the application of the provisions of the Code or the U.S. Treasury Regulations promulgated thereunder. The fiscal year of the Partnership for accounting purposes shall end on December 31; provided, however, the Partnership's Accounting Staff shall provide to Pavilion such data and information as may be reasonably necessary to permit Pavilion to incorporate the operating results of the Partnership into Pavilion's financial reports and - 7 - statements as of the end of each of Pavilion's fiscal years (which currently ends on September 30 of each year). 11.02 Books and Records. (a) Proper books and records shall be kept by the staff at each of the Subject Amphitheaters reflecting all financial transactions, receipts and expenditures relating to the operation, use, maintenance and exploitation of such Subject Amphitheater. The Executive Committee shall establish certain financial reporting requirements from time to time that shall apply equally to each of the Subject Amphitheaters. The staff at each Subject Amphitheater, under the direction of the general manager of such Subject Amphitheater, shall be responsible for complying with such financial reporting requirements, and all reports so generated will be provided simultaneously to both of the Partners. (b) Pursuant to the provisions of Section 12.05 hereof, certain accounting personnel employed by an Affiliate of a partner of IMA will be loaned to the Partnership ("Partnership's Accounting Staff"), upon terms consistent with the Operating Budget or otherwise approved by the Executive Committee, who will be responsible for consolidating the books and records of the Partnership, and each Partner shall at all reasonable times during business hours have access to those consolidated books and records. The Partnership's Accounting Staff shall prepare (in a form and manner promulgated by Pavilion) and distribute to each of the Partners (1) monthly financial statements within 20 days after the end of each calendar month and (ii) annual financial statements within 45 days after the end of each fiscal year of the Partnership. All financial reports prepared by the Partnership's Accounting Staff (and the underlying accounting data) shall be made available to the Partners, upon the request of either Partner, in a manner enabling such Partner to load the information on a computer. (c) All items of income and deductions recognized during a fiscal year shall be allocated as of the end of each fiscal year, based on the facts and circumstances existing as of the end of that year. Interim monthly reports may be based on the facts and circumstances existing at the time of those reports subject to year-end adjustments. 11.03 Partnership Bank Accounts. All funds of the Partnership shall be deposited in its name in an account or accounts maintained at a national or state bank selected by the Executive Committee. Checks shall be drawn upon the Partnership and may be signed by such persons as may be designated from time to time by the Executive Committee. 11.04 Tax Matters and Reports. Any provision hereof to the contrary notwithstanding, solely for federal income tax purposes, each of the Partners hereby recognizes that the Partnership will be subject to all provisions of Subchapter K of Chapter 1 of Subtitle A of the Code; provided, however, the filing of U.S. Partnership Returns of Income shall not be construed - 8 - to extend the purposes of the Partnership or expand the obligations or liabilities of the Partners. Pavilion shall be the "Tax Matters Partner" for all purposes related to federal, state and local income tax laws. 11.05 Tax Returns. The Partnership's Accounting Staff shall prepare, or cause to be prepared, all tax returns and statements, if any, which must be filed on behalf of the Partnership with any taxing authority, and shall submit copies of all such returns and statements to the Partners. To the extent provided for in the then effective Operating Budget or otherwise approved by the Executive Committee, the fees, charges and other expenses payable to third party professionals such as attorneys or accountants relating to the preparation and filing of tax returns and statements or otherwise reporting of financial results of the Partnership, shall be properly chargeable as expenses of the Partnership. 11.06 Section 754 Election. In the case of distribution of Partnership property within the provisions of Section 734 of the Code or in the case of a transfer of a Partnership interest permitted by this Agreement made within the provisions of Section 743 of the Code, the Partnership shall file an election under Section 754 of the Code in accordance with the procedures set forth in the applicable Treasury Regulations upon the request of any Partner if such requesting Partner agrees to pay all costs incurred by the Partnership in connection with the making of such election. 11.07 No Interest. No Partner shall be entitled to be paid interest on either the balance of its Capital Account or any contributions made by it to the Partnership. 11.08 Operational Audits. Each Partner shall have the right, at any time and from time to time, without prior notice to the other Partner, to cause one or more employees or other representative of the auditing Partner, at the sole cost and expense of the auditing Partner, to enter into and go upon the premises of one or both of the Subject Amphitheaters to conduct audits of the operational procedures and practices of the Subject Amphitheaters. Each Partner hereby covenants and agrees with the Partnership and with the other Partner, that no such audit of the operational procedures and practices of either of the Subject' Amphitheaters shall be conducted in a manner which is disruptive to the business of the Partnership or either of the Subject Amphitheaters. 11.09 Complimentary Tickets. Each Partner shall have the right to receive up to 48 complimentary tickets, subject to availability, for each Event presented at the Subject Amphitheaters. If either Partner (or any of such Partner's constituent partners or any Affiliate of any of much Partner's constituent partners) should sell, or knowingly permit to be sold, any such complimentary tickets (unless the sales price does not exceed the face value of equivalent non-complimentary tickets and the proceeds are immediately remitted to the Partnership), then such Partner shall be obligated and required to pay to the Partnership, as liquidated damages and not as a penalty, the sum of (i) 125% of all proceeds of such sales and (ii) interest on the amounts - 9 - so owed from the date of such sales until payment at a daily compounded rate of interest equal to 4% over the national prime rate. 11.10 Prohibition Against Scalping. If either Partner (or any of such Partner's constituent partners or any Affiliate of any of such Partner's constituent partners) should sell, or knowingly permit to be sold, without Executive Committee approval, any ticket to an Event being presented at either of the Subject Amphitheaters for an amount that exceeds the face value thereof and any applicable service charge, then such Partner shall be obligated and required to pay to the Partnership, as liquidated damages and not as a penalty, the sum of (i) 125% of all proceeds of such sales in excess of the face value thereof and (ii) interest on the amounts so owed from the date of such sales until payment at a daily compounded rate of interest equal to 4% over the national prime rate. 11.11 Formation Costs. The Partners agree that the legal fees incurred by each of the Partners in connection with the negotiation, preparation and execution of this Agreement, the Amphitheater Contribution Agreements, the Promotion Agreement and the T.B.A. Marketing Agreement are reasonable and necessary costs related to the formation of the Partnership and shall be reimbursed by the Partnership to each of the Partners. ARTICLE XII Management of Partnership Affairs 12.01 Management. The management and control of the Partnership's business shall be vested in the Partners, who shall exercise such management and control exclusively through and by virtue of their respective selection of the Representatives to serve on the Executive Committee in accordance with the provisions of this Article XII. 12.02 Executive Committee. (a) Executive Committee's Authority. The Executive Committee shall have (i) full, exclusive and complete authority and discretion to manage and control, and shall make all decisions affecting, the Partnership's business; (ii) full authority to effectuate the purposes of the Partnership and to take any action required, permitted or authorized pursuant to the terms of this Agreement; and (iii) full power to exercise all rights and powers generally inferred or conferred by law in connection therewith. Notwithstanding the foregoing, the Executive Committee shall not have the right to make the major decisions referenced in Section 3.01 hereof, it being agreed that the authority to make such major decisions with respect to each of the Subject Amphitheaters has been retained by the Underlying Owner of such Subject Amphitheater. (b) Unanimous Approval Required. Actions and decisions to be taken by the Executive Committee shall require the unanimous approval of the Representatives of the - 10 - Executive Committee attending a duly called and held meeting of the Executive Committee at which a quorum of the Representatives are in attendance. (c) Selection of Representatives on Executive Committee. The Executive Committee shall be comprised of six (6) individual Representatives. Pavilion shall have the right, at any time, and from time to time, to designate and select three (3) out of the six (6) Representatives who shall serve on the Executive Committee. IMA shall have the right, at any time, and from time to time, to designate and select three (3) out of the six (6) Representatives who shall serve on the Executive Committee. Each Partner's Representatives on the Executive Committee may be removed or replaced at any time, for any reason, temporarily or permanently, by such Partner upon notice thereof to the other Partner. (d) Meetings of the Executive Committee. (1) Meetings of the Executive Committee may be held at such regular times as may be specified by the Executive Committee and, in addition, may be called by any Representative by giving at least ten (10) days prior notice thereof to each of the Representatives. Notice of each meeting shall be in writing and shall state the date, time, and place at which such meeting is to be held (which must be a place in either Houston, Texas or Los Angeles, California) and the purposes for which such meeting is called. The attendance of a Representative at a meeting shall constitute a waiver of notice of such meeting. (2) An annual meeting of the Executive Committee shall be held on the last Monday of March in each year (unless such date is a holiday, in which event such meeting shall be held on the next business day thereafter) or at such other time and place as the Executive Committee may designate. (3) Any action required or permitted to be taken at a meeting of the Executive Committee may be taken (i) by means of a telephone conference in which all Representatives participating in the meeting and constituting a quorum can hear and speak to each other or (ii) by means of unanimous written consent executed by all of the Representatives. All action taken pursuant to the immediately preceding sentence shall be deemed for all purposes to have been taken at a meeting of the Executive Committee. (4) The presence at a meeting of at least four (4) of the Representatives shall constitute a quorum for the transaction of all business of the Executive Committee. Any meeting of the Executive Committee which is properly called and at which a quorum is present may be adjourned to a date which is no later than twenty-one (21) days from the date upon which the initial meeting was called. - 11 - 12.03 Annual Operating Budgets. Attached hereto as Exhibit "B" is the Operating Budget for the Amphitheater Fiscal Year ending on December 31, 1997. On or before November 30 of each calendar year, commencing on November 30, 1997, the Partnership's Accounting Staff shall prepare and provide to the Representatives (i) a proposed Operating Budget for the forthcoming Amphitheater Fiscal Year setting forth in reasonable detail the various categories of Budgeted Operating Expenses and the amounts for each such category to be incurred by the Partnership during the forthcoming Amphitheater Fiscal Year and (ii) such information and materials related to the proposed Operating Budget as may be requested by any of the Representatives so long as such information and materials can be generated in the ordinary course of business. To be adopted, a proposed Operating Budget must be approved by the Executive Committee; however, if no Operating Budget is approved by the Executive Committee for any Amphitheater Fiscal Year prior to the commencement of such Amphitheater Fiscal Year, then the Operating Budget for such Amphitheater Fiscal Year shall be deemed to be, until a different Operating Budget is approved by the Executive Committee, the Operating Budget for the prior Amphitheater Fiscal Year with each line item increased by the greater of (i) 5% or (ii) the percentage increase in the CPI Index during the immediately preceding Amphitheater Fiscal Year. 12.04 Transactions with Partners and Affiliates of Partners. Each Partner hereby agrees that, with respect to any and all contracts and agreements entered into by and between the Partnership (on the one hand) and any Partner, the constituent partner of any Partner or any Affiliate of a constituent partner of any Partner (on the other hand), (i) the existence of such affiliation shall be disclosed to the other Partner prior to such agreement or contract being made and entered into, (ii) copies thereof shall be made available to such other Partner upon its request along with any details and other information related thereto and (iii) the execution of each such contract and agreement shall require the prior written consent of the other Partner (which consent shall not be unreasonably withheld or delayed). 12.05 Partnership Staffing. Subject to the provisions hereof relating to the Partnership's Operating Budget and the approval of the Executive Committee, the staffing needs of the Partnership shall be filled by having employees of the Partners, the constituent partners of the Partners, and Affiliates of the constituent partners of the Partners, loaned to the Partnership on a full or part-time basis. Each such employee who is so loaned to the Partnership shall have all or such appropriate portion of his or her salary and benefit costs reimbursed by the Partnership to the actual employer of such employee. If the Executive Committee is unable to reach agreement concerning the staffing needs of the Partnership at any time, then (i) Pavilion's designated Representatives shall have the right to select and appoint the employees who provide services in respect of the operation, maintenance and use of the Glen Helen Amphitheater, subject to the limitations of the Partnership's Operating Budget, and (ii) IMA's designated Representatives shall have the right to select and appoint the employees who provide services in respect of the operation, maintenance and use of the Irvine Meadows Amphitheater, subject to the limitations of the Partnership's Operating Budget. - 12 - 12.06 Special Right to Enforce Rights under Amphitheater Contribution Agreement. Notwithstanding anything to the contrary contained in this Article XII, (A) Pavilion shall have the exclusive right, power and authority, for and on behalf of the Partnership, to (i) enforce all of the Partnership's rights, benefits and privileges created under, by or pursuant to the Amphitheater Contribution Agreement for Irvine Meadows Amphitheater, including, without limitation, the right to make elections thereunder on behalf of the Partnership and to enforce any remedies available to the Partnership thereunder and (ii) conduct and direct the defense of any claims made by IMA against the Partnership for any alleged breach by the Partnership of the provisions thereof and (B) IMA shall have the exclusive right, power and authority, for and on behalf of the Partnership, to (i) enforce all of the Partnership's rights, benefits and privileges created under, by or pursuant to the Amphitheater Contribution Agreement for Glen Helen Amphitheater, including, without limitation, the right to make elections thereunder on behalf of the Partnership and to enforce any remedies available to the Partnership thereunder and (ii) conduct and direct the defense of any claims made by Pavilion against the Partnership for any alleged breach by the Partnership of the provisions thereof. 12.07 Promotion Agreement. Notwithstanding anything to the contrary contained in this Article XII: (a) The Partnership shall delegate the booking and logistical production of all Events to be presented at the Subject Amphitheaters to the Promoter on, subject to and in accordance with the terms, provisions and conditions contained in the Promotion Agreement. (b) Either Partner (acting alone or together with the other Partner) shall have the right, power and authority, for and on behalf of the Partnership, to (i) enforce all of the Partnership's rights, benefits and privileges created under, by or pursuant to the Promotion Agreement including, without limitation, the right to make elections thereunder on behalf of the Partnership and to enforce any remedies available to the Partnership thereunder and (ii) conduct and direct the defense of any claims made by the Promoter against the Partnership for any alleged breach by the Partnership of the provisions thereof. Without limiting the generality of the foregoing, it is specifically recognized, agreed and acknowledged that either Partner (acting alone or together with the other Partner) shall have the right and authority, for and on behalf of the Partnership, to (A) exercise the right, if available, to terminate the Promotion Agreement pursuant to the provisions of Section 4(b), (c) or (d) thereof and (B) elect to exercise the right, if available, to send a Probationary Notice (as defined in the Promotion Agreement) pursuant to the provisions of Section 4(c) thereof. (c) Notwithstanding the provisions of clause (b) of this Section 12.07, only the Executive Committee, acting unanimously, shall have the right and authority, for and on behalf of the Partnership, to (i) accept any offer made by the Promoter pursuant to the provisions of Section 5(a) of the Promotion Agreement and (ii) exercise the right created - 13 - pursuant to the provisions of Section 6(a) of the Promotion Agreement to approve of booking offers proposed to be made by the Promoter after a Probationary Notice has been provided pursuant to the provisions of Section 4(c) of the Promotion Agreement; provided, however, that all Promoter-Related Representatives shall be excluded from voting on any matter brought before the Executive Committee which is described in this Section 12.07(c). (d) If the Promotion Agreement should be terminated at any time during the Term, then the selection of a new "booking agent" for the Partnership shall be made by Pavilion, subject to IMA's consent (which consent shall not be unreasonably withheld or delayed). (e) If (i) the Promotion Agreement should be terminated at any time during the Term pursuant to the provisions of section 4(b), (c) or (d) of the Promotion Agreement by the unilateral action of Pavilion without the written approval of Azoff Inc. and (ii) as a result of such termination, Geddes Inc. exercises the IMA Put Option, then the following provisions shall thereafter apply and become effective: (1) IMA shall (i) deliver, or cause to be delivered, to Pavilion, within three business days following receipt, a copy of the notice of the exercise of the IMA Put Option and (ii) obtain, or cause to be obtained, the consent of Pavilion (such consent not to be unreasonably withheld or delayed) as to decisions related to the selection and designation of appraisers in connection with the IMA Put Option. (2) At any time within thirty (30) days following receipt by Azoff Inc. of the "Accountant's Notice" of the "Purchase Price" (as such terms are defined in Section 3.03 of the Partnership Agreement of IMA), Azoff Inc. may provide written notice (the "No-Interest Notice") to Pavilion that Azoff Inc. does not wish to purchase all or its "Percentage Interest" (as determined under Section 3.03 of the Partnership Agreement of IMA) of the interest of Geddes Inc. in IMA pursuant to the IMA Put Option. A No-Interest Notice given by Azoff Inc. to Pavilion pursuant to the foregoing provisions shall not be considered to have been received by Pavilion for purposes hereof until Pavilion has received a copy of the Accountant's Notice of the Purchase Price. (3) At any time within ten (10) days after Koll Inc.'s receipt of a No-Interest Notice from Azoff Inc., but in no event later than forty (40) days after Azoff Inc.'s receipt of the Accountant's Notice of the Purchase Price, Koll Inc. may provide written notice (also a "No-Interest Notice") to Pavilion that Koll Inc. does not wish to purchase the interest of Geddes Inc. in IMA pursuant to the IMA Put Option. - 14 - (4) If Pavilion should receive (A) a No-Interest Notice from Azoff Inc. within 30 days following receipt by Azoff Inc. of the Accountant's Notice of the Purchase Price and (B) a No Interest Notice from Koll Inc. by the earlier of (i) 10 days after Koll Inc.'s receipt of the No-Interest Notice from Azoff Inc. or (ii) 40 days following receipt by Azoff Inc. of the Accountant's Notice of the Purchase Price, then Pavilion shall provide a written notice to IMA that Pavilion has elected to do one of the following: (A) purchase all of the interest of Geddes Inc. in IMA in accordance with the terms and provisions of the IMA Put Option; or (B) terminate the Partnership effective as of the last day of the Amphitheater Fiscal Year in which such notice is provided. If Pavilion fails to fulfill its obligation to provide such notice to IMA within thirty (30) days after the later of (i) receipt of the No-Interest Notice from Azoff Inc. or (ii) receipt of the No-Interest Notice from Koll Inc., then Pavilion shall be deemed to have elected to terminate the Partnership pursuant to clause (B) above. If Azoff Inc. should, at any time hereafter, agree to amend, without the express prior consent of Pavilion, any of the terms, provisions or conditions contained in the IMA Put Option which relate to the methodology of calculating the purchase price, the timing of the payment of the purchase price, the deadlines for exercising the put option or any other similar provision in a manner which makes such terms less favorable to Pavilion, then the foregoing provisions of this Section 12.07(e) shall be of no further force or effect. [The remainder of this page is left intentionally blank.] - 15 - 12.08 Marketing Agreement. Not withstanding anything to the contrary contained in this Article XII: (a) The Partnership shall delegate the responsibility of marketing and advertising all Events to be presented at the Subject Amphitheaters to T.B.A. on, subject to and in accordance with the terms, provisions and conditions contained in the T.B.A. Marketing Agreement. (b) Either Partner (acting alone or together with the other Partner) shall have the right, power and authority, for and on behalf of the Partnership, to (i) enforce all of the Partnership's rights, benefits and privileges created under, by or pursuant to the T.B.A. Marketing Agreement including, without limitation, the right to make elections thereunder on behalf of the Partnership and to enforce any remedies available to the Partnership thereunder and (ii) conduct and direct the defense of any claims made by T.B.A. against the Partnership for any alleged breach by the Partnership of the provisions thereof. If the T.B.A. Marketing Agreement should be terminated at any time during the Term, then the selection of a new "marketing agent" for the Partnership shall be made by the Executive Committee. 12.09 Sponsorship Services. (a) Notwithstanding the other provisions contained in this Article XII, it is hereby agreed that (i) Pavilion shall be primarily responsible for overseeing and directing, for and on behalf of the Partnership, the solicitation, procurement and obtaining of sponsors for each of the Subject Amphitheaters, (ii) a mutually approved employee of Pavilion (or an Affiliate of a partner of Pavilion) shall be loaned on a part-time or full-time basis to the Partnership pursuant to Section 12.05 hereof, upon terms consistent with the Operating Budget or otherwise approved by the Executive Committee, to assist in the procurement and implementation of sponsorship arrangements applicable to the Glen Helen Amphitheater and (iii) a mutually approved employee of IMA, a constituent partner of IMA or an Affiliate of a constituent partner of IMA will be loaned on a part-time basis to the Partnership, upon terms approved by the Executive Committee, to assist in the procurement and implementation of sponsorship arrangements applicable to the Irvine Meadows Amphitheater. Except for the employee referenced in clause (ii) of the immediately preceding sentence, Pavilion shall not be reimbursed for the cost of any other employees of Pavilion providing the services referenced in clause (i) of the immediately preceding sentence, it being agreed that the sole and exclusive compensation to Pavilion for the fulfillment of such services referenced in clause (i) of the immediately preceding sentence shall be the fee set forth in Section 8.02 of this Agreement. (b) Notwithstanding the provisions of clause (a) of this Section 12.09, no sponsorship arrangement may be accepted on behalf of the Partnership except in accordance with the following provisions: - 16 - (1) If such sponsorship arrangement is for three or fewer Events, then such sponsorship arrangement may be approved by the general manager of the Subject Amphitheater to which such sponsorship arrangement relates. (2) For all other sponsorship arrangements not described in clause (1), the Executive Committee must unanimously approve the acceptance of such sponsorship arrangement before it is executed and entered into for and on behalf of the Partnership. (c) If Pavilion's performance of the services referenced in Section 12.09(a)(i) hereof during any Amphitheater Fiscal Year results in sponsorship revenues at the Subject Amphitheaters during such Amphitheater Fiscal Year which (i) are materially less than the amount of sponsorship revenues generated at similar outdoor entertainment facilities or (ii) fails to meet an objective standard hereafter adopted by the Executive Committee, then IMA shall have the right, power and authority, for and on behalf of the Partnership, to remove Pavilion as the party primarily responsible for overseeing and directing the solicitation, procurement and obtaining of sponsors for each of the Subject Amphitheaters in which case a successor "sponsorship person" shall be selected for the Partnership by the Executive Committee. (d) Reference is made to the fact that certain existing sponsorship arrangements applicable to the Irvine Meadows Amphitheater which will be contributed to the capital of the Partnership by IMA on the Closing Date are burdened by certain commission obligations referenced in Exhibit "C" attached hereto. The Partnership hereby acknowledges such commission obligations and agrees to honor such commission obligations to the extent identified on Exhibit "C" attached hereto, as and when the applicable sponsorship revenues are received by the Partnership. The foregoing provisions shall not apply to any renewals or replacements of the existing contractual sponsorship arrangements identified on Exhibit "C" attached hereto. 12.10 Legal Review of Form of Contracts. Pavilion's legal staff and IMA's legal staff shall each have the right to review and provide input on the form of contracts to be used for various types of standard arrangements in connection with the operation, use, management and exploitation of the Subject Amphitheaters. 12.11 Liability Insurance. Selection and purchase of the Partnership's liability insurance covering the operations and activities at each of the Subject Amphitheaters shall be an Executive Committee decision taking into account the best interest of the Partnership's economic and financial considerations. If the Executive Committee should so approve, the Partnership's liability insurance may be separately placed at each of the Subject Amphitheaters. - 17 - ARTICLE XIII Other Activities 13.01 Restrictions on Concert Promotion. During the Term, neither Partner shall Promote an Amphitheater Event in the Restricted Area, or permit any of such Partner's Related Parties to Promote an Amphitheater Event in the Restricted Area, unless and except such Partner ("Promoting Partner") has first offered, or caused to be offered, to the Partnership an option and right to co-Promote such Amphitheater Event on an equal economic basis with the Promoting Partner or its Related Party, as applicable. Any offer which a Promoting Partner is required to make, or cause to be made, pursuant to the provisions of the immediately preceding sentence with respect to any Amphitheater Event to be presented in the Restricted Area must (i) be made in writing to the other Partner ("Non-Promoting Partner"), (ii) include such information concerning the economic terms and conditions of such Amphitheater Event as the Non-Promoting Partner may reasonably request and (iii) be open for acceptance for no less than five (5) business days. The decision on behalf of the Partnership to accept or reject any offer made pursuant to the foregoing provisions shall be made, notwithstanding anything to the contrary contained herein, by the Non-Promoting Partner. If the economic terms and conditions upon which an Amphitheater Event in the Restricted Area is to be Promoted should change in any respect after the Non-Promoting Partner has declined on behalf of the Partnership the offer made by the Promoting Partner pursuant to the foregoing provisions but prior to the "on-sale" date for such Amphitheater Event, then another offer ("New Offer") describing the changed terms and conditions must be made, or caused to be made, by the Promoting Partner to the Partnership in accordance with the foregoing provisions; provided, however if the change in economic terms and conditions is not material, then the New Offer may, by its terms, be open for acceptance for less than five (5) business days but no less than forty-eight (48) hours. 13.02 Restrictions on Sell-Offs. If, during the Term, either Partner ("Sell Off Partner"), or any of its Related Parties, proposes to sell the right to Promote an Amphitheater Event to a third party ("Unrelated Promoter") for presentation in the Restricted Area, then the following provisions shall apply: (a) Completion of the sale of the right to Promote such Amphitheater Event in the Restricted Area may not be completed earlier than five (5) business days following delivery of a notice to the other Partner ("Non-Sell Off Partner") setting forth the specific terms of such proposed sale to the Unrelated Promoter and such other reasonable information related thereto as may be requested by the Non-Sell Off Partner. (b) The Non-Sell Off Partner shall have the right and authority, notwithstanding anything to the contrary contained herein, to require that the Partnership make a competing offer to the Sell-Off Partner ("Partnership's Competing Offer") for the purchase from the Sell-Off Partner of the right to Promote such Amphitheater Event at - 18 - one of the Subject Amphitheaters for an amount up to, but not in excess of, the amount being offered by the Unrelated Promoter. (c) If the Non-Sell Off Partner exercises the right to issue a Partnership's Competing Offer pursuant to the provisions of clause (b) that matches the economics of the offer made by the Unrelated Promoter, then the Sell-Off Partner shall exercise its reasonable efforts to cause the Partnership's Competing Offer to be accepted with the express understanding that the final decision as to which offer will be accepted may not belong to the Sell-Off Partner. 13.03 No Other Restrictions. Except as expressly provided in Sections 13.01 and 13.02 above, this Agreement shall not preclude or limit in any respect the right of any Partner to engage or invest in any business activity of any nature or description, including those which may be similar to the business of the Partnership. Neither the Partnership nor any Partner shall have any right by virtue of this Agreement or any relationships created hereby in or to such other ventures or activities or to the income or proceeds derived therefrom. Notwithstanding the foregoing provisions or anything else to the contrary contained herein or implied hereby, (i) the restrictions, limitations and prohibitions set forth in the Promotion Agreement shall not be affected, limited, lessened or otherwise altered in any respect by the provisions of this Article XIII and all such matters contained in the Promotion Agreement shall apply independently of, and cumulatively with, the provisions hereof and (ii) the provisions of this Article XIII shall not limit, restrict or affect the right of Irving Azoff to serve as an artist manager and to perform the functions and services customarily performed by him in that capacity. 13.04 Certain Defined Terms. As used in this Article XIII, the following terms shall have the respective meanings indicated below: (a) "Amphitheater Event" shall mean any Event which is part of a tour in which seventy percent (70%) or more of the total number of dates included in such tour are being played in outdoor entertainment facilities with a seating capacity of more than 7500 and less than 30,000. (b) "Restricted Area" shall mean the geographical area encompassed by the counties of San Bernardino, California and Orange County, California. (c) "Related Parties" shall mean, with respect to either Partner, the constituent partners of such Partner and the Affiliates of each constituent partner of such Partner. (d) "Promote" shall mean, with respect to any Amphitheater Event, the business activity of (i) acquiring from the artist appearing in such Amphitheater Event (or his agent or other representative) the right to present such Amphitheater Event at a specific venue on a specific date in exchange for an appearance fee and (ii) taking the risk that - 19 - gross revenues from the presentation of such Amphitheater Event will exceed the sum of the appearance fee and other costs of presenting such Amphitheater Event. ARTICLE XIV Rights of Refusal 14.01 Subject Amphitheaters. Except as expressly permitted by the provisions of this Section 14.01, neither Partner shall sell, transfer or convey the Subject Amphitheater owned by it. If one Partner ("Selling Partner") receives after December 31, 1999, but not before, a written offer from a third party ("Proposed Purchaser") to purchase the Subject Amphitheater owned by the Selling Partner which the Selling Partner desires to accept, then the Selling Partner shall have the right, to sell all, but not less than all, of its interest in its Subject Amphitheater if, but only if, the Selling Partner complies with all of the following provisions: (a) The Selling Partner shall provide prompt written notice to the other Partner ("Non-Selling Partner") upon the commencement of negotiation concerning any proposed sale of the Selling Partner's Subject Amphitheater to the Proposed Purchaser. (b) Upon request of the Non-Selling Partner at any time following the notice given pursuant to clause (a), the Selling Partner shall provide an oral report as to the status of the negotiations for the proposed sale of the Selling Partner's Subject Amphitheater to the Proposed Purchaser. (c) The Selling Partner shall provide to the Non-Selling Partner, from time to time after receipt, copies of all written drafts, letters or other documentation pertaining to such proposed sale of the Selling Partner's Subject Amphitheater to the Proposed Purchaser. (d) Within five (5) days following the execution of a binding letter of intent or other binding agreement ("Purchase Agreement") pursuant to which the Selling Partner agrees to sell its Subject Amphitheater to the Proposed Purchaser, the performance of each party thereto being conditioned expressly upon the provisions of this Section 14.01, the Selling Partner shall provide a true, correct, complete and accurate copy thereof to the Non-Selling Partner. [The remainder of this page is left intentionally blank.] - 20 - (e) Following receipt of a Purchase Agreement, the Non-Selling Partner shall have the right and option ("Purchase Option"), exercisable in its sole discretion, to purchase the Selling Partner's Subject Amphitheater upon the same terms, provisions and conditions contained in such Purchase Agreement. (f) The Purchase Option may be exercised by the Non-Selling Partner at any time within fifteen (15) days after receipt of a Purchase Agreement by providing written notice thereof to the Selling Partner. If the Non-Selling Partner should exercise the Purchase Option in a timely manner, then (A) the closing of the sale of the Selling Partner's Subject Amphitheater to the Non-Selling Partner shall occur on or before the later of (i) sixty (60) days following the exercise of the Purchase Option or (ii) the outside date for closing the transaction contemplated by the Purchase Agreement which was the subject of the Purchase Option and (B) the Selling Partner shall, simultaneously with the closing of the sale of the Subject Amphitheater to the Non-Selling Partner, sell, transfer, assign and convey its interest in the Partnership to the Non-Selling Partner for no additional consideration. (g) If, at any time after delivery of a Purchase Agreement to the Non-Selling Partner, whether before or after the deadline for the Non-Selling Partner's decision to exercise the Purchase Option, any of the terms or provisions contained in such Purchase Agreement should be amended by agreement between the Selling Partner and the Proposed Purchaser in a manner which is favorable to the Proposed Purchaser to any material extent, then the Selling Partner shall provide prompt written notice of such modification to the Non-Selling Partner, and the Purchase Option shall be extended until the date which is fifteen (15) days after the provision of such notice of such amendment. (h) If the Non-Selling Partner does not exercise the Purchase Option within fifteen (15) days after receipt of a Purchase Agreement (or, if applicable, after receipt of notification pursuant to clause (g) of an amendment to a Purchase Agreement which is favorable to the Proposed Purchaser to any material extent), then the Selling Partner may thereafter complete the proposed sale of its Subject Amphitheater to the Proposed Purchaser upon the same terms, conditions and provisions contained in the Purchase Agreement previously provided to the Non-Selling Partner in accordance with the provisions thereof, provided that the following provisions are complied with at the closing of the sale: (1) The Proposed Purchaser must execute such reasonable documentation as may be requested or required by the Non-Selling Partner to indicate the Proposed Purchaser's agreement that it is acquiring title to the Subject Amphitheater subject to and burdened by the provisions of the Amphitheater Contribution Agreement for such Subject Amphitheater through and until the end of the Amphitheater Fiscal Year in which such sale occurs. - 21 - (2) The Selling Partner must pay to the Non-Selling Partner, as a breakup fee, a lump sum amount equal to the Non-Selling Partner's Percentage Interest of two times the Average Cash Flow Amount for the most recently completed Amphitheater Fiscal Year; provided, however, such break-up fee shall not be payable to the Non-Selling Partner if the Proposed Purchaser simultaneously acquires and purchases the Partnership Interest of the Selling Partner and the Non-Selling Partner consents and agrees, in its sole discretion, to the admission of the Proposed Purchaser as a substitute general partner in the Partnership. If any such sale of the Selling Partner's Subject Amphitheater is completed to a Proposed Purchaser in accordance with the foregoing provisions, then, unless the Non-Selling Partner consents and agrees (in its sole discretion) to the admission of the Proposed Purchaser as a substitute general partner in the Partnership, the Partnership shall be dissolved effective as of the last day of the Amphitheater Fiscal Year in which such sale occurs. 14.02 IMA Partnership Interests. By executing this Agreement on behalf of IMA, each of the partners of IMA hereby agree, in their respective individual capacities, that Pavilion shall have a subordinate right and option ("Secondary Refusal Option") to purchase any partnership interest in IMA which any such partner proposes to sell, transfer, convey or assign. The Secondary Refusal Option shall be upon the same terms, conditions and provisions as the right and option that each partner in IMA has to purchase the partnership interests of the other partners in IMA ("First Refusal Option") but shall only apply to the extent that any partnership interest proposed to be sold, transferred, conveyed or assigned by a partner in IMA is not acquired by the other partners in IMA pursuant to the First Refusal Option. Copies of all notices given pursuant to the First Refusal Option shall be provided to Pavilion. If Pavilion wishes to exercise the Secondary Refusal Option, then Pavilion must conditionally exercise the Secondary Refusal Option within the time periods granted pursuant to the First Refusal Option; however, any such exercise shall only be effective to the extent that the partnership interest in IMA that is then subject to the Secondary Refusal Option is not acquired by the other partners in IMA pursuant to the First Refusal Option. 14.03 Specific Performance. It is expressly agreed that the remedy at law for breach of the obligations created in this Article XIV is inadequate in view of (i) the complexities and uncertainties in measuring the actual damages that would be sustained by reason of such breach and (ii) the uniqueness of the Partnership business, the Partnership relationship and the Subject Amphitheaters. Accordingly, it is agreed that the obligations created by this Article XIV shall be enforceable by an equitable order of specific performance. - 22 - ARTICLE XV Defaults and Remedies 15.01 Default by Partner If any Partner ("Defaulting Partner") fails to timely perform any of its obligations contained in this Agreement, or materially violates the terms of this Agreement, then the other Partner ("Non-Defaulting Partner") shall have the right to give the Defaulting Partner a notice ("Default Notice") specifically setting forth the nature of such failure or violation and stating that the Defaulting Partner shall have a period of ten (10) days to pay any sums of money specified therein as due and owing to the Partnership or to any Partner or, if the failure or violation is a non-monetary default and is capable of being cured, thirty (30) days to cure such default specified therein. If the monies specified in the Default Notice are not paid within such ten (10) day period, or if such non-monetary failures or violations are not capable of being cured or, if capable of being cured, such Defaulting Partner has not cured such non monetary failures or violations within such thirty (30) day period, then a "Partner Default" shall be deemed to have occurred with respect to such Defaulting Partner. If a Defaulting Partner cures in all material respects all of its failures or violations which are capable of being cured within the aforesaid notice and cure periods, then such defaults shall be deemed no longer to exist and such Partner shall be deemed no longer to constitute a Defaulting Partner. 15.02 Rights and Remedies. Upon the occurrence of a Partner Default, the Non-Defaulting Partner and the Partnership shall each have the following rights, options and remedies which shall be cumulative and may be exercised concurrently or independently in the sole and absolute discretion of the Non-Defaulting Partner: (a) The right to bring an action at law by or on behalf of the Partnership or the Non-Defaulting Partner in order to recover the amounts owed, if any, and any damages arising from such default (including, without limitation, reasonable attorneys' fees and disbursements incurred or paid by the Partnership or the Non-Defaulting Partner, as the case may be, in prosecuting any such action). (b) The right to bring any proceeding in the nature of injunction, specific performance or other equitable remedy, it being acknowledged by each of the Partners that damages at law may be an inadequate remedy for such default. (c) If a sum of money is owed to the Partnership, the Non-Defaulting Partner may advance the sum of money owed to the Partnership by the Defaulting Partner with the following results: (i) The sum thus advanced shall be deemed to be a loan from the Non-Defaulting Partner to the Defaulting Partner; - 23 - (ii) The principal balance of such deemed loan shall be due and payable in whole upon written demand from the Non-Defaulting Partner to the Defaulting Partner; (iii) The principal balance of such deemed loan shall bear interest at the Permitted Rate compounded monthly; and (iv) All distributions from the Partnership that would otherwise be made to the Defaulting Partner (whether before or after dissolution of the Partnership) shall, instead, be paid to the Non-Defaulting Partner until such loan and all interest accrued thereon has been repaid in full. (d) If a sum of money is owed by the Defaulting Partner to the Non-Defaulting Partner pursuant to the provisions of this Agreement, then the Non-Defaulting Partner may require that all distributions that would otherwise be made to the Defaulting Partner (whether before or after dissolution of the Partnership) shall, instead, be paid to the NonDefaulting Partner until all such amounts owed have been repaid in full. (e) For purposes of voting or giving any consents or approvals under any provisions of this Agreement, the right to deny the Defaulting Partner any of its voting, consent or approval rights under this Agreement. ARTICLE XVI Voluntary Withdrawal No Partner shall have the fight to, and each Partner agrees that it will not, withdraw voluntarily from the Partnership. In the event any Partner withdraws from the Partnership in contravention of this Agreement, such withdrawing Partner shall remain liable for its Percentage Interest of the Partnership liabilities in existence at the time of its withdrawal and shall, in addition, be liable for all damages attributable to its breach of this Agreement. The withdrawal of a Partner in contravention of this Article XVI shall not cause the Partnership to be dissolved, and such withdrawing Partner shall be deemed to be an assignee of a Partner's Partnership Interest and shall have only the rights provided a Partner's assignee under the provisions of the Partnership Act. ARTICLE XVII Dissolution and Termination 17.01 Dissolution. The Partnership shall be dissolved upon the occurrence of any of the following: - 24 - (a) the unanimous agreement of the Partners; (b) expiration of the Term, (c) a valid termination of the Partnership's exclusive license for the use, possession and enjoyment of either of the Subject Amphitheaters created pursuant to the Amphitheater Contribution Agreement for such Subject Amphitheater; (d) the election of either Partner by providing a notice of dissolution to the other Partner within 60 days following the completion of any Amphitheater Fiscal Year for which one of the following conditions exist: (1) the Partnership's Cash Flow for such Amphitheater Fiscal Year is less than $0.00; or (2) the Promotion Agreement was terminated at least three years prior to the end of such Amphitheater Fiscal Year and the Average Cash Flow Amount for such Amphitheater Fiscal Year is less than the Cash Flow Target Amount for such Amphitheater Fiscal Year; (e) the election of Pavilion by providing a notice of dissolution to IMA within 60 days following the completion of any Amphitheater Fiscal Year for which one of the following conditions exist: (1) the paid attendance at the Events presented at Glen Helen Amphitheater during such Amphitheater Fiscal Year is less than 35% of the total paid attendance at all of the Events presented at both of the Subject Amphitheaters during such Amphitheater Fiscal Year; or (2) the total paid attendance at all of the Events presented at Glen Helen Amphitheater during such Amphitheater Fiscal Year and each of the 2 immediately preceding Amphitheater Fiscal Years is less than 35% of the total paid attendance at all of the Events presented at both or the Subject Amphitheaters during such Amphitheater Fiscal Year and each of the 2 immediately preceding Amphitheater Fiscal Years. (f) the election of IMA by providing a notice of dissolution to Pavilion within sixty (60) days following the completion of any Amphitheater Fiscal Year for which both of the following conditions exist: (1) the Promotion Agreement was terminated prior to the commencement of such Amphitheater Fiscal Year; and - 25 - (2) the paid attendance at the Events presented at Irvine Meadows Amphitheater during such Amphitheater Fiscal Year is less than 42.5% of the total paid attendance at all of the Events presented at both of the Subject Amphitheaters during such Amphitheater Fiscal Year; (g) the election of Pavilion by providing a notice of dissolution to IMA at any time following the occurrence of a Use Termination Event with respect to the Irvine Meadows Amphitheater; (h) the election of IMA by providing a notice of dissolution to Pavilion at any time following the occurrence of an Use Termination Event with respect to the Glen Helen Amphitheater; (i) the last day of any Amphitheater Fiscal Year during, which one of the Subject Amphitheaters is sold to a third party purchaser in accordance with, and as permitted by, the provisions of Section 14.01 hereof unless the Non-Selling Partner consents and agrees, in its sole discretion, to the admission of the Proposed Purchaser as a substitute general partner in the Partnership; (j) the election or deemed election of Pavilion to terminate the Partnership pursuant to the provisions of Section 12.07(e)(2) hereof following receipt of a No Interest Notice given by Azoff Inc. pursuant to Section 12.07(e)(1) hereof, and (k) any event or circumstance which requires a dissolution of the Partnership pursuant to the provisions of the Partnership Act. The dissolution shall be effective on the day on which the event occurs causing dissolution ("Effective Date of Dissolution"), but the Partnership shall not terminate until the assets have been distributed in accordance with the provisions of this Agreement. 17.02 Distributions Upon Dissolution. On dissolution of the Partnership, the Partners shall proceed diligently to wind up the affairs of the Partnership and distribute its assets as soon as reasonably practicable without causing any interference with the operation of the Subject Amphitheaters. The assets of the Partnership are to be distributed in kind, unless expressly approved otherwise by the Executive Committee. The Partnership's assets shall be applied or distributed (after all adjustments to the Capital Accounts of the Partners which are required (i) following any sale of Partnership property or (ii) by the Treasury Regulations upon a distribution of an item of Partnership property in kind) in the following order of priority: (a) In payment of all liabilities of the Partnership to creditors other than Partners. If any liability is contingent or uncertain in amount, a reserve equal to the maximum amount for which the Partnership could be reasonably held liable shall be established. Upon the satisfaction or other discharge of that contingency, the amount of - 26 - the reserve not required, if any, will be treated as income to the extent previously treated as a deduction. (b) In payment of any loans owed by the Partnership to any Partner. (c) (i) A cash sum equal to the amount of Post-Dissolution Receipts for Glen Helen Amphitheater received prior to the making of this distribution and all of the then existing Operating Assets of Glen Helen Amphitheater shall be distributed to Pavilion (subject to the ordinary course payables, obligations and liabilities related to, or associated with, the use, operation or maintenance of Glen Helen Amphitheater, to the extent not then past due) and (ii) a cash sum equal to the amount of Post-Dissolution Receipts for Irvine Meadows Amphitheater received prior to the making of this distribution and all of the then existing Operating Assets of Irvine Meadows Amphitheater shall be distributed to IMA (subject to the ordinary course payables, obligations and liabilities related to, or associated with, the use, operation or maintenance of Irvine Meadows Amphitheater, to the extent not then past due). (d) To the Partners in proportion to and to the extent of the balance in their respective Capital Accounts (after adjustments to the Capital Account balances for the distributions made pursuant to clause (c) of this Section 17.02). (e) To the Partners in proportion to their respective Percentage Interests. 17.03 Capital Account Make-Up. If a Partner's Capital Account has a deficit balance following, completion of the liquidating distribution required to be made by the provisions of Section 17.02(c) hereof (after taking into account all Capital Account adjustments for the taxable year of the Partnership in which liquidation occurs), the Partner shall, immediately following the receipt of such distribution, contribute to the Partnership a cash sum in an amount necessary to increase the balance in its Capital Account to zero. Any amount so contributed shall be distributed as provided in Section 17.02(d) hereof or, if applicable, Section 17.02(e) hereof. ARTICLE XVIII Transfer Restrictions Neither Partner shall have the right to sell, assign, convey, transfer, pledge or hypothecate, by operation of law or otherwise, all or any portion of its Partnership Interest without the prior consent of the other Partner, it being agreed and acknowledged that such consent may be withheld in such other Partner's sole discretion for any reason whatsoever. Any purported sale, assignment, conveyance, transfer, pledge or hypothecation of any Partner's Partnership Interest in violation of the provisions of this Article XVIII shall be voidable at the option of the other Partner. Notwithstanding the foregoing, either Partner may pledge its Partnership Interest as security for borrowed money. - 27 - ARTICLE XIX Dispute Resolution 19.01 Generally. In the event of (i) any dispute between the Partners or assignees of the Partners or the Partnership or (ii) any Major Operational Deadlock (any such dispute or Major Operational Deadlock being herein collectively called a "Dispute"), which cannot be otherwise informally resolved by the Partners, the Partners will utilize the procedures specified in this Article XIX (the "Procedure") to resolve the Dispute. The Partner seeking to initiate the Procedure (the "Initiating Party") shall give written notice to the other Partner and the Partnership, describing in general terms the nature of the Dispute, the Initiating Party's claim for relief and identifying one or more individuals with authority to settle the Dispute on such Partner's behalf. The Partner receiving such notice (the "Responding Party") shall have ten (10) business days within which to designate by written notice to the Initiating Party, one or more individuals with authority to settle the Dispute on such Party's behalf. The individuals so designated shall be known as the "Authorized Individuals." 19.02 Negotiations. The Authorized Individuals shall be entitled to make such investigation of the Dispute as they deem appropriate, but agree to promptly, and in no event later than thirty (30) days from the date of the Initiating Party's written notice, meet to discuss resolution of the Dispute. The Authorized Individuals shall meet at such times and places and with such frequency as they may agree. The Partners agree to participate in good faith in the direct negotiations to resolve the Dispute. If the Dispute has not been resolved within thirty (30) days from the date of their initial meeting, the Partners shall cease direct negotiations and shall submit the Dispute to arbitration in accordance with the following procedure. 19.03 Arbitration. All Disputes will be settled by arbitration by an arbitrator mutually acceptable to the Partners in an arbitration proceeding conducted in (i) Houston, Texas (if IMA is the Initiating Party) or (ii) in Los Angeles, California (if Pavilion is the Initiating Party), in accordance with the rules as then in effect of the American Arbitration Association. If the Partners hereto cannot agree on an arbitrator within ten (10) business days of the initiation of the arbitration proceeding, an arbitrator with experience in the live entertainment industry shall be selected for the Partners by the American Arbitration Association. The decision of such arbitrator shall be final (except that errors of law shall be subject to appeal) , and judgment upon the award rendered by the arbitration may be entered in any court having jurisdiction thereof. The costs (including, without limitation, reasonable fees and expenses of counsel and experts for the Partners) of such arbitration (including the costs to enforce or preserve the rights awarded in the arbitration) shall be borne by the Partners in the amounts and proportions specified by the arbitrator in his final decision. 19.04 Press Releases. All press releases which are issued by the Partnership or any Partner (or any constituent partner of a Partner or any Affiliate of a Partner or a constituent - 28 - partner of a Partner) concerning the subject matter of this Agreement shall first be approved by the Executive Committee before the release thereof. ARTICLE XX Miscellaneous Provisions 20.01 Notices. All notices, offers, approvals, elections, consents, acceptances, waivers, reports, requests and other communications required or permitted to be given hereunder (all of the foregoing hereinafter collectively referred to as "Communications") shall be in writing and shall be deemed to have been duly given if delivered personally with receipt acknowledged or sent by registered or certified mail or equivalent, if available, return receipt requested, or by facsimile, telex or cablegram (which shall be confirmed by a writing sent by registered or certified mail or equivalent on the same day that such facsimile, telex or cablegram is sent), or by recognized overnight courier for next day delivery, addressed or sent to the parties at the following addresses and facsimile numbers or to such other additional address or facsimile number as any party shall hereafter specify by Communication to the other parties: Pavilion: c/o SM/PACE, Inc. 515 Post Oak Blvd., Suite 300 Houston, Texas 77027 Facsimile No.: (713) 693-8660 Attention: Mr. Rodney L. Eckerman with copies to: c/o SM/PACE, Inc. 515 Post Oak Blvd., Suite 300 Houston, Texas 77027 Facsimile No.: (713) 693-8617 Attention: Mr. Jeffry B. Lewis and Sony Music Entertainment Inc. 550 Madison Avenue New York, New York 10022-3211 Facsimile No.: (212) 833-8083 Attention: David H. Johnson, Esq. and Michael F. Rogers Gardere Wynne Sewell & Riggs, L.L.P. 333 Clay Avenue, Suite 800 Houston, Texas 77002 - 29 - Facsimile No.: (713) 308-5555 IMA: Irvine Meadows Amphitheater 17835 Ventura Boulevard, Suite 206 Encino, CA 91316 Facsimile No.: (818) 881-1716 Attention: Mr. Robert Geddes with a copies to: 5000 Campus Drive Newport Beach, California 92660-2181 Facsimile No.: (714) 833-0633 Attention: Mr. Paul C. Hegness and 8900 Wilshire Blvd., Suite 200 Beverly Hills, CA 90211 Facsimile No: (310) 289-5556 Attention: Mr. Irving Azoff and 4343 Von Karman Newport Beach, CA 92660 Facsimile No: (714) 250-4344 Attention: Mr. Donald M. Koll 20.02 California Law to Apply. This Agreement shall be construed under and in accordance with laws of the State of California without giving any effect to the choice of law principles in the State of California 20.03 Other Instruments. The parties hereto covenant and agree that they will execute such other and further instruments and documents as are or may become necessary or convenient to effectuate and carry out the Partnership created by this Agreement. 20.04 Amendment. This Agreement may be amended or modified by the Partners from time to time but only upon approval by all of the Partners contained in a written instrument. 20.05 Headings. The headings used in this Agreement are used for administrative purposes only and do not constitute substantive matter to be considered in construing the terms of this Agreement. 20.06 Parties Bound. This Agreement shall be binding upon and inure to the benefit of the parties hereto and their respective heirs, executors, administrators, legal representatives, successors, and assigns where permitted by this Agreement. - 30 - 20.07 Legal Construction. In case any one or more of the provisions contained in this Partnership Agreement shall, for any reason, be held to be invalid, illegal, or unenforceable in any respect, such invalidity, illegality, or unenforceability shall not affect any other provision hereof and this Partnership Agreement shall be construed as if such invalid, illegal, or unenforceable provision had never been contained herein. 20.08 Counterparts. This Partnership Agreement may be executed in any number of counterparts and each of such counterparts shall for all purposes be deemed to be an original. 20.09 Gender. Wherever the context shall so require, all words herein in the male gender shall be deemed to include the female or neuter gender, all singular words shall include the plural, and all plural words shall include the singular. 20.10 Prior Agreements Superseded. This Agreement supersedes any prior understandings or written or oral agreements between the parties respecting the within subject matter. 20.11 Attorneys Fees. The prevailing party in any dispute, litigation or other proceeding between the parties hereto involving the subject matter of this Agreement shall be entitled to be reimbursed by the other party for all of its reasonable attorneys' fees incurred in connection with the pursuit of such dispute, litigation or other proceeding. ARTICLE XXI Use Impairments and Use Termination Events 21.01 Use Impairments. If a Use Impairment occurs at either of the Subject Amphitheaters, then the following provisions shall apply: (a) The Underlying Owner of such Subject Amphitheater (and not the Partnership) shall be entitled to receive and retain any property insurance proceeds or condemnation award payable on account of the occurrence of such Use Impairment. (b) The Partnership (and not the Underlying Owner of such Subject Amphitheater) shall be entitled to receive and retain any business interruption insurance proceeds payable on account of the occurrence of such Use Impairment. (c) The Underlying Owner of such Subject Amphitheater shall have the option of either (i) agreeing to correct, cure or repair the event, circumstance or condition giving rise to such Use Impairment ("Cure Option") or (ii) refusing to correct, cure or repair the condition giving rise to such Use Impairment ("Non-Cure Option"). If the Underlying Owner of such Subject Amphitheater has not exercised the option referred to in the immediately preceding sentence by providing notice thereof to the other Partner - 31 - within sixty (60) days following written notice from the other Partner that such Use Impairment is in existence, then the Underlying Owner of such Subject Amphitheater shall be deemed to have exercised the Non-Cure Option for all purposes hereof. If the Underlying Owner of such Subject Amphitheater elects the Cure Option, then such Underlying Owner shall be obligated pursuant to this Agreement to (x) thereafter diligently pursue the correction, cure and repair of the event, circumstance or condition giving rise to such Use Impairment and (y) in any event to complete such correction, cure and repair within one (1) year following the electing of the Cure Option. (d) If the Underlying Owner of such Subject Amphitheater elects, or is deemed to elect, the Non-Cure Option following the occurrence of a Use Impairment, then a "Use Termination Event" shall be deemed to have occurred with respect to such Subject Amphitheater. 21.02 Continue Covenants Following Termination of Partnership as a Result of a Use Termination Event. If the Partnership should be dissolved pursuant to the provisions of clauses (g) or (h) of Section 17.01 hereof following the occurrence of a Use Termination Event with respect to a Subject Amphitheater, then the Underlying Owner of such Subject Amphitheater shall not place such Subject Amphitheater back into operation as a venue for the performance of live entertainment events at any time during the next 10 years without first offering to the other Partner the right and option of reforming the Partnership upon the terms and conditions contained in this Agreement. The right and option referenced in the immediately preceding sentence shall be available for exercise for a period of sixty (60) days after receipt of written notice of the offering of such right and option. The covenants and agreements contained in this Section 21.02 shall survive the dissolution and termination of the Partnership. EXECUTED as of the day and year first written above. Irvine Meadows Amphitheater, a California partnership By: Irvine Meadows Investment Corp., a California corporation By: Name: /s/ Donald M. Koll ------------------------------- Donald M. Koll Title: President - 32 - By: Shelli Meadows, Inc., a California Corp By: /s/ Irving Azoff --------------------------------- Name: Irving Azoff Title: President By: Audrey & Jane., a California- corporation By: /s/ Robert E. Geddes --------------------------------- Name: Robert E. Geddes Title: President By: Peach Street Partners, L.P., a California limited partnership By: Imua, Inc. By: /s/ Paul C.Hegness --------------------------------- Name: Paul C. Hegness Title: President "IMA" PAVILION PARTNERS, a Delaware general partnership By: SM/P a Texas corporation By: /s/ Rodney Eckerman --------------------------------- Name: Rodney Eckerman Title: Vice President "PAVILION" - 33 - Exhibit "A" GLOSSARY OF TERMS Affiliate: With respect to any Person, any other Person that directly or indirectly through one or more intermediaries, controls, or is controlled by, or is under common control with, the Person specified. For purposes of this definition, "control" (including, with correlative meanings, the terms "controlled by" and under "common control with") when used with respect to any specified Person means the power to direct the management and policies of such Person, directly or indirectly, whether through the ownership of voting securities, by contract or otherwise. Amphitheater Contribution Agreement: With respect to either of the Subject Amphitheaters, the Amphitheater Contribution and License Agreement executed and entered of even date herewith by and between the Partner who owns title to such Subject Amphitheater and the Partnership. Amphitheater Fiscal Year: Each twelve month period commencing on January 1 of a calendar year and ending on December 31 of such calendar year. Available Cash: After repayment of all outstanding Deficit Loans, cash held by the Partnership on each December 31st during the Term which, in the judgment of the Executive Committee, is not required for a reasonable working capital reserve for the obligations or business needs of the Partnership through the next revenue generating period. Avalon: New Avalon, Inc., a California corporation and an Affiliate of one of the partners of IMA. Average Cash Flow Amount: (i) With respect to the Amphitheater Fiscal Year ending on December 31, 1999, the average of the Partnership's Cash Flow for the Amphitheater Fiscal Years ending on December 31, 1998 and 1999 and (ii) with respect to the Amphitheater Fiscal Year ending on December 31, 2000 and each Amphitheater Fiscal Year thereafter, the average of the Partnership's Cash Flow for such Amphitheater Fiscal Year and the two immediately preceding Amphitheater Fiscal Years. Azoff Inc.: Shelli Meadows, Inc., a California corporation wholly owned by Irving Azoff and one of the constituent partners of IMA. Budgeted Operating Expenses: The overhead and operating, expenses of the Partnership which relate to the day-to-day operation and maintenance of the Subject Amphitheaters such as salaries for employees and staff for the Subject Amphitheaters, utility costs for the Subject Amphitheaters, insurance costs relating to the maintenance of casualty and liability insurance for the Subject Amphitheaters, costs relating to maintenance, repair and upkeep of the Subject Amphitheaters and the personal property and equipment used in connection with the operation A - 1 of the Subject Amphitheaters and costs for the purchase of office supplies and equipment. Notwithstanding anything to the contrary implied by the immediately preceding sentence, Show Expenses shall not be "Budgeted Operating Expenses" for purposes of this Agreement. Capital Account: The tax capital account maintained by the Partnership for each Partner in accordance with, and as required by, the provisions of Section 7.03 of this Agreement. Cash Flow: For any Amphitheater Fiscal Year, the amount (if any) by which (A) the sum of (i) the cash receipts received by the Partnership which are properly attributable to the use, operation and exploitation of the Subject Amphitheaters during such Amphitheater Fiscal Year and (ii) the net profit (or net loss) of the Partnership attributable to the co-promotion of Events during such Amphitheater Fiscal Year which were offered to it by the Promoter pursuant to Section 5(a)(ii) of the Promotion Agreement exceeds (B) the cash expenditures paid or payable by the Partnership which are properly attributable to the operation, use, maintenance and exploitation of the Subject Amphitheaters during such Amphitheater Fiscal Year (excluding Rental Loans made to the Partners pursuant to the provisions of Section 9.01 hereof and expenditures attributable to capital asset additions or improvements). Cash Flow Target Amount: With respect to the Amphitheater Fiscal Year ending, on December 31, 1999, a monetary amount equal to $2,000,000. For each subsequent Amphitheater Fiscal Year, the Cash Flow Target Amount shall be equal to the Cash Flow Target Amount for the immediately preceding Amphitheater Fiscal Year increased in the same percentage amount by which the CPI Index increased during the twelve (12) calendar months since the beginning of the immediately preceding Amphitheater Fiscal Year. Closing Date: The date upon which the capital contributions required to be made pursuant to the terms of the Amphitheater Contribution Agreements are made. In accordance with the terms of the Amphitheater Contribution Agreements, the Closing Date shall be March 3, 1997. Code: The Internal Revenue Code of 1986, as amended. CPI Index: Consumer Price Index for All Urban Consumers (all U.S. cities), 1982 - 84 equals 100 Base, published monthly by the U.S. Department of Labor's Bureau of Labor Statistics, or any successor publication. Default Notice: Shall have the meaning assigned to it pursuant to Section 15.01 hereof. Defaulting Partner: Shall have the meaning assigned to it pursuant to Section 15.01 hereof. Deficit Loan: A loan extended by a Partner to the Partnership pursuant to the provisions of Article VI hereof. A - 2 Effective Date of Dissolution: Shall have the meaning assigned to it pursuant to Section 17.01 hereof. Event: Any live public performance or concert featuring professional musicians, performers or artists, including "free" performances or concerts for which no patron or spectator is required to pay an admission price. Executive Committee: The committee of individuals selected, from time to time, by the Partners pursuant to the provisions of Section 12.02(c) of this Agreement, to whom the responsibility of managing and controlling the operations of the Partnership is delegated. Geddes Inc.: Audrey & Jane, Inc., a California corporation wholly-owned by Robert E. Geddes and one of the constituent partners of IMA. Glen Helen Amphitheater: Glen Helen Blockbuster Pavilion, an outdoor entertainment facility located in San Bernardino, California. Gross Asset Value: Subject to the adjustments described in the next succeeding sentence, the fair market value of each item of Partnership property at the time of contribution to the capital of the partnership. The Gross Asset Value of each item of Partnership property shall be adjusted by depreciation, amortization or other cost recovery deductions determined pursuant to Section 7.03(c)(ii) of this Agreement. IMA: Irvine Meadows Amphitheater, a California general partnership. IMA Put Option: The currently existing provisions contained in Section 3.03 of the Partnership Agreement of IMA whereby Geddes Inc. is given the right to require Azoff Inc. or Koll Inc. to purchase the partnership interest of Geddes Inc. in IMA upon the occurrence of certain events specified therein, a true, correct and complete copy of such provisions being attached to this Agreement as Exhibit "13". Initial Contribution Amount: Shall have the meaning assigned to it pursuant to Section 5.01(b) hereof. Initial Promoter: Azoff Inc. and Geddes Inc., jointly and severally. Irvine Meadows Amphitheater: Irvine Meadows Amphitheater, an outdoor entertainment facility located in Orange County, California. Koll Inc.: IMA Investment Corp., a California corporation wholly-owned by Donald M. Koll and one of the constituent partners of IMA. A - 3 Major Operational Deadlock: The circumstance of the Executive Committee or the Partners being unable to reach agreement with respect to an operational decision (i) which must be made in order to permit the Subject Amphitheaters to be used and operated consistent with their intended purpose and (ii) for which another procedure of resolution is not provided for elsewhere in this Agreement. An example of a "Major Operational Deadlock" would be failure of the Partners to reach agreement pursuant to Section 12.07(d) hereof on the selection of a "booking agent" to be engaged by the Partnership following a termination of the Promotion Agreement. Net Sponsorship Revenue: With respect to any Amphitheater Fiscal Year, the excess of (A) all of the sponsorship revenues properly attributable to the operation of the subject Amphitheaters during such Amphitheater Fiscal Year over (B) all of the expenses, costs and other charges (i) incurred in connection with the solicitation, acquisition or implementation of any sponsorship arrangement at the Subject Amphitheaters (including the costs of any benefits conferred upon or granted to sponsors and the costs of the Partnership for the employees referenced in Section 12.09(a)(ii) and (iii) hereof) and (ii) properly attributable to the operation of the Subject Amphitheaters during such Amphitheater Fiscal Year. Non-Defaulting Partnership: Shall have the meaning assigned to it pursuant to Section 15.01 hereof. Operating Assets: With respect to either of the Subject Amphitheaters, as of any time, all concession contracts, sponsorship agreements, service contracts, maintenance agreements, utility agreements, accounts receivable, trademarks, trade names, customer lists, price lists, vehicles, sound equipment, copy machines, phone equipment, computers, facsimile machines, office supplies, furniture, fixtures, equipment and other intangible assets or personal property then owned by, or leased or licensed to, the Partnership and used in connection with, or having been acquired on account of, the use, operation, maintenance or management of such Subject Amphitheater. Operating Budget: The budget of Budgeted Operating Expenses of the Partnership to be prepared for each Amphitheater Fiscal Year in accordance with and pursuant to the provisions of Section 12.03 hereof. Operational Shortfall: The occurrence or happening, at any time, of the circumstance of the Partnership having an insufficient amount of cash to pay or cover any of its debts, liabilities or obligations as they become due. Partners: Pavilion and IMA. The term "Partners" shall not include any assignee of a Partner's Partnership Interest, unless the other Partner agrees to admit such assignee to the Partnership. Partnership: The Partnership created by this Agreement. A - 4 Partnership Act: The Uniform Partnership Act as set forth in Title 2, Chapter 1 of the California Corporations Code. Partnership Interest: All of the interest of any Partner in the Partnership, including his (i) right to a distributive share of the profits and losses of the Partnership, (ii) right to a distributive share of the assets of the Partnership, and (iii) right to participate in the management of the affairs of the Partnership. Partnership Purposes: The purposes for which the Partnership is formed as set forth in Article III of this Agreement. Partnership's Accounting Staff Shall have the meaning assigned thereto pursuant to the provisions of Section 11.02(b) hereof. Pavilion: Pavilion Partners, a Delaware general partnership. Percentage Interest: The respective Partnership Interest of each Partner in the Partnership expressed as a percentage of the Partnership Interests owned by all Partners. The Percentage Interest of Pavilion is fifty percent (50%) and the Percentage Interest of IMA is fifty (50%). Permitted Rate: The lesser of (a) two percent (2%) per annum over the Prime Rate or (b) the maximum non-usurious interest rate permitted by applicable law from time to time in effect. Person: Any individual, corporation, partnership, joint venture, association, Joint stock company, trust, unincorporated organization, government or any agency or political subdivision thereof, or any other form of entity. Post-1996 Receipts: Revenues which are properly attributable to the operation, use or exploitation of either of the Subject Amphitheaters after the Closing Date, whether received before or after the Closing Date. Post-Dissolution Receipts: Revenues which are properly attributable to the operation, use or exploitation of either of the Subject Amphitheaters after the Effective Date of Dissolution, whether received before or after the Effective Date of Dissolution. Prime Rate: The prime rate of interest per annum announced, from time to time, by major U.S. money center banks as published daily in the "Money Rates" column of The Wall Street Journal; provided, however, that if The Wall Street Journal should ever cease, for any reason, 'to publish such rate on a daily basis, then the Prime Rate shall be the rate of interest designated, and in effect from time to time, by Citibank, N.A., in New York, New York as its prime rate or base rate charged on commercial loans. A - 5 Promoter: As of any time, the person or entity then responsible for performing the booking and promotion services under the Promotion Agreement. As of the date hereof, the Promoter is Avalon. Promoter Related Representative: Any Representative on the Executive Committee who is either (i) selected and designated as a Representative by an officer, director, constituent partner or shareholder of the Promoter or by an Affiliate of an officer, director, constituent partner or shareholder of the Promoter or (ii) an officer, director, constituent partner or shareholder of the Promoter. Promotion Agreement: That certain Promotion Agreement being executed of even date herewith by and between the Partnership and the Initial Promoter whereby the Partnership has engaged and retained the services of the Initial Promoter to provide booking and promotion services in respect of all Events to be presented at the Subject Amphitheaters. Upon execution of the Promotion Agreement, the Initial Promoter is subcontracting and delegating its responsibilities thereunder to Avalon. Representatives: The individuals who serve on the Executive Committee. Show Expenses: Costs attributable to the production, promotion or presentation of Events at the Subject Amphitheaters including, without limitation, (i) fees payable to the performers appearing at such Event, (ii) advertising costs directly associated with the promotion of such Event, (iii) marginal costs of staffing which are directly attributable to such Event for ushers, ticket takers, security personnel, parking attendants and similar temporary employees and (iv) marginal costs for utilities and insurance which are directly attributable to such Event. Subject Amphitheaters: Glen Helen Amphitheater and Irvine Meadows Amphitheater. T.B.A.: T.B.A. Media, Inc., a corporation and an Affiliate of one of the partners of IMA. T.B.A. Marketing Agreement: That certain Marketing Agreement to be hereafter executed and entered into by and between the Partnership and T.B.A. whereby the Partnership shall engage and retain the services of T.B.A. to provide marketing and advertising services with respect to all Events to be presented at the Subject Amphitheaters upon terms and provisions to be hereafter approved and adopted by the Executive Committee. Term: The term of the Partnership as specified in Article IV hereof. Treasury Regulations: The Income Tax Regulations, including Temporary Regulations, promulgated under the Code, as such regulations may be amended from time to time (including corresponding provisions of succeeding regulations). A - 6 Underlying Owner: With respect to Irvine Meadows Amphitheater, IMA and with respect to Glen Helen Amphitheater, Pavilion Partners. Use Impairment: With respect to either of the Subject Amphitheaters, the occurrence of any event, circumstance or condition which results in the Partnership suffering a material impairment (or termination) of its right or ability to book, produce, present and promote Events at such Subject Amphitheater consistent with past practices and with a maximum capacity of at least 90% of current maximum capacities. The following are examples (which are intended to be illustrative and not exclusive) of events or circumstances which would constitute a "Use Impairment" with respect to one of the Subject Amphitheaters for purposes of this Agreement: (a) Loss by the Underlying Owner of such Subject Amphitheater of its possessory right to such Subject Amphitheater as a result of a failure of title, a default under the applicable Lease Agreement or any other reason. (b) A determination that such Subject Amphitheater is an unsafe locale for the presentation of public events because of the presence of toxic or hazardous waste on the site at which such Subject Amphitheater is located. (c) A fire, earthquake, flood or other casualty which results in such Subject Amphitheater no longer being able to be used for its intended purposes at 90% or more of its current maximum capacity. (d) Condemnation of all or any portion of such Subject Amphitheater through the exercise of any governmental authority's power of eminent domain which results in such Subject Amphitheater no longer being able to be used for its intended purposes at 90% or more of its current maximum capacity. (e) The discovery of any defects in the buildings, structures or other improvements constituting a part of such Subject Amphitheater which would materially and adversely interfere with the use of such Subject Amphitheater as presently operated. (f) The occurrence of any event or circumstance resulting in a loss or restriction of access to public roads necessary to satisfy the current and reasonably anticipated normal transportation requirements of such Subject Amphitheater's business as presently operated. (g) The occurrence of any event or circumstance resulting in such Subject Amphitheater no longer having parking availability sufficient to satisfy the parking requirements for an Event at which the Subject Amphitheater is sold-out at its current maximum capacity. A - 7 (h) Loss of the use of necessary utilities (including water, electricity, natural gas, sewer and telephone) in such quantity and quality as are necessary to satisfy the current business activities of such Subject Amphitheater as currently operated. Use Termination Event: Shall have the meaning assigned thereto pursuant to the provisions of Section 21.01(d) hereof. A - 8 EXHIBIT "B" - ------------------------------------------------------------------------------- WESTERN AMPHITHEATRE PARTNERS OPERATING BUDGET 1997 - ------------------------------------------------------------------------------- IMA BBP WAP - ------------------------------------------------------------------------------- OVERHEAD EXPENSES SALARIES - ADMINISTRATIVE $399,400 $275,039 $674,439 SALARIES - TEMPORARY HELP 1,800 0 1,800 SALARIES - BOX OFFICE/STAGE 0 0 0 PAYROLL TAXES 53,919 30,231 84,150 EMPLOYEE BENEFITS 13,200 23,261 36,461 WORKERS COMP 5,000 0 5,000 RENT - OFFICE 52,200 0 52,200 EQUIPMENT RENTAL 6,000 0 6,000 ALLOCATED G&A - BOOKING DEPARTMENT 0 0 0 ADVERTISING 24,000 7,374 31,374 ADVERTISING - SPONSORSHIP 6,000 13,000 19,000 BANK CHARGES 200 250 450 BUSINESS ENTERTAINMENT 10,000 6,000 16,000 CONTRIBUTIONS 1,200 4,400 5,600 CONSULTING FEES 15,000 0 15,000 CUSTODIAL SERVICES 6,000 74,999 80,999 DUES & SUBSCRIPTIONS 2,400 2,502 4,902 EQUIPMENT 2,400 4,847 7,247 INSURANCE EXPENSE 26,016 37,199 63,215 LEGAL & PROFESSIONAL 40,000 31,170 71,170 MESSENGER SERVICE 180 0 180 OFFICE EXPENSES 18,000 15,198 33,198 PRINTING 2,000 0 2,000 POSTAGE 6,600 8,748 15,348 FEDERAL EXPRESS 3,000 0 3,000 PROMOTION 10,000 3,000 13,000 REPAIRS & MAINTENANCE - STAGE 20,000 10,000 30,000 REPAIRS & MAINTENANCE - HOUSE 72,000 10,000 82,000 REPAIRS & MAINTENANCE - GENERAL 113,500 49,002 162,502 SECURITY 12,000 2,000 14,000 SERVICE BUREAU 10,800 0 10,800 SMALL TOOLS & EQUIPMENT 2,800 9,999 12,799 TELEPHONE 50,000 24,000 74,000 TRAVEL - OTHER 24,000 17,594 41,594 UTILITIES 124,000 74,881 198,881 TAXES & LICENSES 2,400 6,000 8,400 MISCELLANEOUS 6,000 500 6,500 TOTAL OVERHEAD EXPENSES $1,142,015 $741,194 $1,883,209 B - 1 Exhibit "C" List of Existing Sponsorship Commission Obligations at Irvine Meadows 15% commission due to Eric/Chandler Marketing on each of the following: Sponsor Sponsorship Revenue - ------- ------------------- Mission Viejo Imports $40,000 Coors Brewing Company $200,000 (+$25,000 bonus) Farmer John $2,300 Domino's Pizza $11,000 Round Hill Wineries $2,500 Specialty Coffee Company $9,200 Del Taco $12,500 Ruby's Diner $12,500 Evian $7,077 Baskin Robbins $12,000 Better Beverage $3,500 C - 1 EXHIBIT "D" Paragraph 3.03 Appraised Buy-Out of the Partnership Interest of A&J, is hereby amended and restated in its entirety to read as follows: 3.03 If, and only if SMI and A&J are terminated as the booking agents for WAP pursuant to the terms of the Promotion Agreement with WAP, as it now exists or as it may be modified in the future, then for a period of thirty (30) days following such termination, A&J shall have the right, but not the obligation, by delivering written notice ("Election Notice") to IMA Corp. and SMI, to cause the purchase of the entire Partnership Interest of A&J in accordance with the provisions of this Section 3.03. In the event A&J timely and validly makes such an election, then except as hereinafter otherwise provided SMI shall be required to purchase the entire Partnership Interest of A&J in accordance with the provisions of this Section 3.03; provided, however, for a period of thirty (30) days following the effective date of the "Accountant's Notice" of the "Purchase Price" (as such terms are hereinafter defined), SMI shall have the right, but not the obligation, to elect either (A) by delivering written notice (the "Pro Rata Notice") to IMA Corp., to cause IMA Corp. and SMI to each purchase the portion of the Partnership Interest of A&J that corresponds, in the case of SMI, to the fraction obtained by dividing (i) the Percentage Interest (as of the effective date of the Accountant's Notice) of SMI by (ii) the aggregate Percentage Interests (as of the effective date of the Accountant's Notice) of SMI and the Koll Partners, and, in the case of IMA Corp., to the fraction found by dividing (i) the aggregate Percentage Interests (as of the effective date of the Accountant's Notice) of the Koll Partners by (ii) the aggregate Percentage Interests (as of the effective date of the Accountant's Notice) of SMI and the Koll Partners; or (B) by written notice (the "No-Interest Notice") to IMA Corp., A&J and Pavilion Partners, to decline to purchase any portion of the Partnership Interest of A&J. If SMI fails to timely make either such election, then SMI shall be required to purchase the entire Partnership Interest of A&J in accordance with the provisions of this Section 3.03. If SMI timely gives the No-Interest Notice, then IMA Corp. may, at any time within ten (10) days after its receipt of SMI Is No-Interest Notice, provide written notice (also a "No-Interest Notice") to Pavilion Partners, SMI and A&J that IMA Corp. does not wish to purchase the Partnership Interest of A&J. If IMA Corp. fails to timely give the No-Interest Notice, then IMA Corp. shall be required to purchase the entire Partnership Interest of A&J in accordance with the provisions of this Section 3.03. Any such purchase and sale of the Partnership Interest of A&J by SMI alone or by SMI and IMA Corp., or by IMA Corp. alone (the "Purchasing Partner(s)"), as the case may be, shall be made in accordance with the following terms and conditions: (a) The Election Notice shall include the name of an appraiser with at least five (5) years experience appraising businesses similar in nature to the Project. Within forty (40) days after the effective date of the Election Notice, the Purchasing Partner(s) shall either agree to such appraiser or select a second appraiser (with similar appraisal experience) and notify A&J of such second appraiser. If two (2) appraisers are selected, then they shall appoint a third appraiser (with similar appraisal experience) within five (5) days of the selection of the second appraiser. In the D - 1 event A&J, on the one hand, or the Purchasing Partner(s), on the other hand, fail to appoint an appraiser within the time period specified, and after the expiration of five (5) days following the effective date of written demand that an appraiser be appointed, then the appraiser duly appointed by the party making such demand and appointing such appraiser shall proceed to make the appraisal as herein set forth and the determination of such appraiser shall be conclusive. Upon the failure of the two (2) appointed appraisers to timely appoint a third appraiser within the time period specified therefor, either A&J, on the one hand, or the Purchasing Partner(s), on the other hand, may petition a court of competent jurisdiction to appoint a third appraiser, in the same manner as provided for the appointment of an arbitrator pursuant to Code of Civil Procedure Section 1281.6. (b) The appraiser or three (3) appraisers, as the case may be, shall promptly fix a time for the completion of the appraisal, which shall not be later than thirty (30) days from the date of appointment of the last appraiser. Each appraiser shall determine the fair market value of the combined business and assets of the Partnership which shall be the fairest price estimated in terms of money which the Partnership could obtain if such business and assets were sold in the open market as a going concern, allowing a reasonable time to find a purchaser who purchases with knowledge of the uses which such business and assets in their then condition are adapted and for which such business and assets are capable of being used as of the effective date of the Election Notice. (c) Upon the submission of the appraisal setting forth the opinions as to the fair market value of the combined business and assets of the Partnership (determined by each appraiser in accordance with Section 3.03(b)), the two (2) such appraisals which are nearest in amount shall be retained, and the third appraisal shall be discarded. The average of the two (2) retained appraisals shall constitute the "Appraised Value", provided, however, that if one of the appraisals is the mean of the other two (2), then that appraisal shall constitute the "Appraised Value". (d) Within fifteen (15) days after the determination of the Appraised Value, the certified public accountants regularly employed by the Partnership shall determine the purchase price ("Purchase Price") for the Partnership Interest of A&J. The Purchase Price shall be equal to the greater of (i) the sum of the balances standing in the Unrecovered Contribution Account and Unrecovered Additional Contribution Account of A&J, determined as of the effective date of the Election Notice, or (ii) one hundred percent (100%) of the aggregate amount of cash that would be distributed to A&J pursuant to Section 8.02(c) if (A) the combined business and assets of the Partnership were sold for the Appraised value thereof as of the effective date of the Election Notice; (B) the liabilities of the Partnership were liquidated pursuant to Section 8.02(a); (C) a reserve were established for any contingent or unforeseen liabilities of the Partnership pursuant to Section 8.02(b); and (D) the Partnership make its required distributions to the Partners pursuant to Section 8.02(c). Upon the determination by the accountants of the Purchase Price, such accountants shall give A&J, SMI and IMA Corp. written notice ("Accountant's Notice") of the Purchase Price. The determination by such accountants of the Purchase Price, and any and all D - 2 components thereof (including, without limitation, the amount of any reserve) shall be deemed conclusive. (e) The closing of a purchase and sale pursuant to this Section 3.03 shall be held at the principal place of business of the Partnership on such date as is designated by the Purchasing Partner(s), but in no event later than the one hundred twentieth (120th) day following the effective date of the Accountant's Notice. A&J shall transfer to the Purchasing Partner(s) the entire Partnership Interest of A&J free and clear of all liens, security interests, and competing claims (other than security interests granted in favor of the Purchasing Partner(s)) and shall deliver to the Purchasing Partner(s) such instruments of transfer, and such evidence of due authorization, execution, and delivery, and of the absence of any such liens, security interests, or competing claims, as the Purchasing Partner(s) shall reasonably request. The Purchasing Partner(s) shall pay the Purchase Price to A&J at the closing by delivering to A&J cash, a certified or bank cashier's check or a confirmed wire transfer of funds payable to the order of A&J. (f) The portion of the Purchase Price for the Partnership Interest of A&J to be paid by any Purchasing Partner shall be offset by the unpaid balance of any and all Partner Loan(s) (together with all accrued interest thereon) made by such Purchasing Partner to A&J. Such Partner Loan(s) (together with all accrued interest thereon) shall be deemed paid to the extent of such offset, with such deemed payment to be applied first to the accrued interest thereon and thereafter to the payment of the outstanding principal amount thereof. If the Purchase Price for the Partnership Interest of A&J is insufficient to fully offset the outstanding, unpaid balances (including all principal amounts thereof and all accrued interest thereon) made by any and all of the Purchasing Partners to A&J, then such loans shall be offset in proportion to their respective outstanding balances (including all principal amounts thereof and all accrued, unpaid interest thereon). In addition, the outstanding, unpaid balances (including all principal amounts thereof and all accrued interest thereon) made by any one or more non-purchasing Partners to A&J shall be due and payable at the closing of the transfer of the Partnership Interest of A&J pursuant to this Section 3.03 and shall be repaid, in proportion to such respective outstanding balances, out of any and all of the proceeds of the Purchase Price (after reduction of such price otherwise payable to A&J pursuant to this Section 3.03 pursuant to the offset described above in this Section 3.03(f)), prior to any payment of such proceeds to A&J pursuant to this Section 3.03. To the extent any portion of any Partner Loan made by a Partner to A&J is not satisfied pursuant to the foregoing provisions of this Section 3.03(f), then A&J shall pay the remaining outstanding balance (including all principal amounts thereof and all accrued, unpaid interest thereon) at the closing. Also, notwithstanding any provision of this Agreement to the contrary, the outstanding unpaid balance of any and all Partner Loan(s) (including all principal amounts thereof and all accrued, unpaid interest thereon) made by A&J to any Partner shall be due and payable in full to A&J at the closing of the purchase of the Partnership Interest of A&J pursuant to Section 3.03(e). (g) All costs (including, without limitation, the costs of the appraisers and the accountants referenced in Sections 3.03(a) and/or 3.03(d) of the purchase and sale of the D - 3 Partnership Interest of A&J pursuant to this Section 3.03 shall be paid one half (1/2) by A&J and one-half (1/2) by the Purchasing Partner(s) (with such costs being divided between such Purchasing Partners based upon the relative portion of the Partnership Interest of A&J purchased by each such Purchasing Partner). (h) on or before the closing of a purchase and sale transaction held pursuant to this Section 3.03, the Purchasing Partner(s) shall use such Partner's(s) reasonable, diligent, and good faith efforts to obtain written releases of A&J and/or any Affiliates of A&J from all guarantees of liabilities of the Partnership previously executed by A&J and/or such Affiliates. To the extent such releases cannot be obtained by the Purchasing Partner(s), the Purchasing Partner(s) shall severally in proportion to their respective Percentage Interests as of the effective date of the Election Notice) indemnify, defend, and hold free and harmless A&J from and against any and all claims, liabilities, causes of action, liens, charges, and all other matters arising out of or in connection with the business and affairs of the Partnership, whether arising prior to or subsequent to the effective date of such closing, except for unknown liabilities arising prior to the effective date of such closing and not taken into account in calculating the Purchase Price for the Partnership Interest of A&J. Provided, however, that if IMA Corp. and SMI both timely give their respective No-Interest Notice, then, pursuant to the terms of the WAP Agreement, Pavilion Partners shall be obligated either to purchase the entire Partnership Interest of A&J or to terminate the WAP Agreement. In any event or circumstance where IMA Corp. and SMI, elect after Determination of the Purchase Price not to effect the purchase, thereby giving rise to an obligation to Pavilion Partners to effect such purchase, and in the circumstance where Pavilion Partners, for any reason fails or refuses to effect such purchase, then the Partnership shall immediately proceed to dissolve the WAP Partnership, thereby causing, concurrent with such dissolution, the reinstatement of the Agreement from the date of dissolution forward, without regard to, the terms or the effects of this First Amendment which shall, from the date of dissolution forward be null, void, and without further effect. Moreover, in the event of any such failure or refusal by Pavilion Partners, A&J acknowledges and agrees that the obligations of IMA Corp. and/or SMI to effect any purchase of A&J's interest, pursuant to this paragraph 3.03, shall be null, void, and without effect, and further that A&J agrees to indemnify and hold IMA Corp., SMI, and their respective shareholders, officers and agents free and harmless from and against any such obligation to effect any such purchase. D - 4 EX-12.1 143 RATIO OF EARNINGS TO FIXED CHARGES EXHIBIT 12.1 SFX ENTERTAINMENT, INC. RATIO OF EARNINGS TO FIXED CHARGES
YEAR ENDED DECEMBER 31, ------------------------------------------------------------------- PREDECESSOR ------------------------------------------ PRO FORMA 1993 1994 1995 1996 1997 1997 --------- ----------- --------- ---------- ---------- ------------- (DOLLARS IN THOUSANDS, EXCEPT RATIOS) Earnings: Net income (loss) before provision for income taxes ...................... $ 66 $ 1,417 $ 160 $ (409) $4,304 $ (49,837) Equity income (loss) from investments, net of distributions .............. -- 73 2 16 (479) 5,489 Interest expense ............ 148 144 144 60 1,590 70,115 Portion of rents representative of an interest factor ............ 258 268 278 291 918 3,641 ------ ------- ------ ------ ------ --------- Total earnings .............. $ 472 $ 1,902 $ 584 $ (42) $6,333 $ 29,408 ====== ======= ====== ====== ====== ========= Fixed Charges: Interest expense ............ $ 148 $ 144 $ 144 $ 60 $1,590 $ 70,115 Portion of rents representative of an interest factor ............ 258 268 278 291 918 3,641 ------ ------- ------ ------ ------ --------- Total fixed charges ......... $ 406 $ 412 $ 422 $ 351 $2,508 $ 73,756 ====== ======= ====== ====== ====== ========= Ratio of earnings to combined fixed charges and preferred stock dividends (deficiency in the coverage of combined fixed charges by earnings before fixed charges)(a) ................ 1.2x 4.6x 1.4x $ (393) 2.5x $ (44,348) ====== ======= ====== ====== ====== ========= NINE MONTHS ENDED SEPTEMBER 30, ---------------------------------------- PRO FORMA 1997 1998 1998 ------------ ------------- ------------- (DOLLARS IN THOUSANDS, EXCEPT RATIOS) Earnings: Net income (loss) before provision for income taxes ...................... $ 6,604 $ (26,870) $ (31,942) Equity income (loss) from investments, net of distributions .............. 1,030 458 5,968 Interest expense ............ 956 31,709 52,587 Portion of rents representative of an interest factor ............ 2,731 2,317 2,731 -------- --------- --------- Total earnings .............. $ 11,321 $ 7,614 $ 29,344 ======== ========= ========= Fixed Charges: Interest expense ............ $ 956 $ 31,709 $ 52,587 Portion of rents representative of an interest factor ............ 2,731 2,317 2,731 -------- --------- --------- Total fixed charges ......... $ 3,687 $ 34,026 $ 55,318 ======== ========= ========= Ratio of earnings to combined fixed charges and preferred stock dividends (deficiency in the coverage of combined fixed charges by earnings before fixed charges)(a) ................ 3.1x $ (26,412) $ (25,974) ======== ========= =========
- --------- (a) For the purposes of the ratio of earnings to combined fixed charges, earnings were calculated by adding pretax income, interest expense, amortization of debt issuance costs, and the portion of rents representative of an interest factor. Combined fixed charges consist of interest expense, and the portion of rents representative of an interest factor. For the periods in which earnings were insufficient to cover combined fixed charges, the dollar amount of coverage deficiency, instead of the ratio is disclosed.
EX-23.2 144 CONSENT OF ERNST & YOUNG LLP CONSENT OF INDEPENDENT AUDITORS We consent to the reference to our firm under the caption "Experts" and to the use of our reports dated (i) March 5, 1998, except for Notes 1 and 11 as to which the date is April 27, 1998, with respect to the consolidated financial statements of SFX Entertainment, Inc., (ii) October 2, 1997 with respect to the consolidated financial statements of Delsener/Slater Enterprises, Ltd. and Affiliated Companies, (iii) December 13, 1996 with respect to the consolidated financial statements of PACE Entertainment Corporation and Subsidiaries, (iv) May 22, 1998 with respect to the combined financial statements of the Contemporary Group, (v) November 20, 1997 with respect to the combined financial statements of The Album Network, Inc. and Affiliated Companies, (vi) March 20, 1998 with respect to the consolidated financial statements of BG Presents, Inc. and Subsidiaries, (vii) March 13, 1998 with respect to the combined financial statements of Concert/Southern Promotions and Affiliated Companies, (viii) April 10, 1998 with respect to the combined financial statements of Falk Associates Management Enterprises, Inc., (ix) May 1, 1998 with respect to the combined financial statements of Blackstone Entertainment LLC, (x) March 5, 1998 with respect to the consolidated financial statements of The Marquee Group, Inc. and Subsidiaries, (xi) May 21, 1998 with respect to the combined financial statements of Alphabet City Sports Records, Inc. and Alphabet City Industries, Inc., (xii) June 3, 1998 with respect to the consolidated financial statements of Cambridge Holding Corporation, Inc. and (xiii) July 6, 1998 with respect to the combined financial statements of Tollin-Robbins Entertainment, all included in the Registration Statement (Form S-4) and related Prospectus of SFX Entertainment, Inc. for the registration of $200,000,000 in aggregate principal of 9 1/8% Senior Subordinated Notes due 2008. /s/ Ernst & Young LLP ------------------------- ERNST & YOUNG LLP New York, New York February 8, 1999 EX-23.3 145 CONSENTS OF ARTHUR ANDERSEN LLP Exhibit 23.3 CONSENT OF INDEPENDENT PUBLIC ACCOUNTANTS As independent public accountants, we hereby consent to the use of our report on the combined financial statements of Connecticut Performing Arts, Inc. and Connecticut Performing Arts Partners dated March 21, 1997 (and to all references to our Firm) included in or made a part of this registration statement on Form S-4. /s/ ARTHUR ANDERSEN LLP ------------------------------ ARTHUR ANDERSEN LLP Hartford, Connecticut February 8, 1999 CONSENT OF INDEPENDENT PUBLIC ACCOUNTANTS As independent public accountants, we hereby consent to the use of our reports on the consolidated financial statements of PACE Entertainment Corporation and subsidiaries dated December 15, 1997 (except with respect to the matters discussed in Note 12, as to which the date is December 22, 1997) and Pavilion Partners dated December 15, 1997 (except with respect to the matter discussed in Note 11, as to which the date is December 22, 1997), and to all references to our Firm included in or made a part of this registration statement of SFX Entertainment, Inc. /s/ ARTHUR ANDERSEN LLP - ----------------------- ARTHUR ANDERSEN LLP Houston, Texas February 8, 1999 EXHIBIT 23.3 CONSENT OF INDEPENDENT CERTIFIED PUBLIC ACCOUNTANTS As independent certified public accountants, we hereby consent to the use of our report included in this registration statement on Form S-4 and to the incorporation by reference in this registration statement on Form S-4 of SFX Entertainment, Incorporated of our report dated February 23, 1998 included in Magicworks Entertainment, Incorporated's Form 10-K for the year ended December 31, 1997 and to all references to our Firm included in this Form S-4. ARTHUR ANDERSEN LLP Miami, Florida, February 10, 1999. CONSENT OF INDEPENDENT PUBLIC ACCOUNTANTS As independent public accountants, we hereby consent to the use of our report on the combined financial statements of Deer Creek Partners, L.P. (formerly Sand Creek Partners, L.P.) and Murat Centre, L.P. dated September 29, 1997 (and to all references to our firm) included in or made a part of the Registration Statement of SFX Entertainment, Inc. on Form S-4, to be filed on or about February 12, 1999. /s/ Arthur Andersen LLP ----------------------- ARTHUR ANDERSEN LLP Indianapolis, Indiana, February 10, 1999 CONSENT OF INDEPENDENT PUBLIC ACCOUNTANTS As independent public accountants, we hereby consent to the use of our report dated February 27, 1998 on the financial statements of Riverport Performing Arts Centre, Joint Venture, as of and for the years ended December 31, 1997 and 1996, included in or made part of this Registration Statement on Form S-4. /s/ Arthur Andersen LLP - ----------------------- ARTHUR ANDERSEN LLP St. Louis, Missouri February 12, 1999 EX-23.4 146 CONSENTS OF PRICEWATERHOUSECOOPERS LLP Exhibit 23.4 CONSENT OF INDEPENDENT ACCOUNTANTS We hereby consent to the use in the Prospectus constituting part of this Registration Statement on Form S-4 of SFX Entertainment, Inc. of our report dated December 12, 1996, relating to the financial statements of Pavilion Partners, which appears in such Prospectus. We also consent to the reference to us under the heading "Experts" in such Prospectus. /s/ PricewaterhouseCoopers LLP - ------------------------------ PricewaterhouseCoopers LLP Houston, Texas February 8, 1999 CONSENT OF INDEPENDENT ACCOUNTANTS We consent to the inclusion in this registration statement on Form S-4 of SFX Entertainment, Inc. of our report dated June 25, 1997, on our audits of the consolidated financial statements of ProServ, Inc. and Subsidiaries. We also consent to the reference to our firm under the caption "Experts." /s/ PricewaterhouseCoopers LLP ------------------------------ PricewaterhouseCoopers LLP McLean, Virginia February 10, 1999 EX-23.5 147 CONSENT OF GRANT THORNTON [Grant Thornton Letterhead] PARK ASSOCIATES LIMITED We consent to the reference to our firm under the caption "experts" and to the use of our report dated May 28, 1998 and September 22, 1998 included in the Registration Statement and related Prospectus of SFX Entertainment, Inc. on Form S-4. /s/ Grant Thornton - ------------------------------ GRANT THORNTON REGISTERED AUDITORS CHARTERED ACCOUNTANTS Nottingham February 10, 1999 EX-23.6 148 CONSENT OF RICHARD E. WOODHALL [RICHARD E. WOODHALL & CO. LOGO] SFX Entertainment Inc. Dear Sirs, CONSENT OF INDEPENDENT AUDITORS Re: TONY STEPHENS ASSOCIATES LIMITED Audit Year to 30th April 1998 We consent to the reference to our firm under the caption 'Experts' and to the use of our report dated 14th July 1998 included in the Prospectus that is made as part of the Prospectus to the Registration Statement on Form S-4 of SFX Entertainment, Inc. dated: 11th February 1999 /s/ Richard E. Woodhall & Co. -------------------------------------- Richard E. Woodhall & Co. EX-23.7 149 CONSENT OF DAVID BERDON & CO. LLP CONSENT OF INDEPENDENT AUDITORS We hereby consent to the reference to our firm under the caption "EXPERTS" in the Prospectus forming a part of this Registration Statement on Form S-4 related to the exchange offer of Senior Subordinated Notes of SFX Entertainment, Inc., a Delaware corporation, and to the incorporation of our report, dated June 13, 1997 on the financial statements of QBQ Entertainment, Inc., a New York corporation, as of December 31, 1996 and for the years ended December 31, 1995 and 1996. /s/ David Berdon & Co. LLP -------------------------------- DAVID BERDON & CO. LLP CERTIFIED PUBLIC ACCOUNTANTS New York, New York February 9, 1999 EX-24.1 150 POWER OF ATTORNEY POWER OF ATTORNEY FOR REGISTRATION STATEMENT ON FORM S-4 KNOW ALL MEN BY THESE PRESENTS, that the undersigned hereby constitutes and appoints each of Robert F. X. Sillerman and Howard J. Tytel or either of them, each acting alone, his true and lawful attorney-in-fact and agent, with full power of substitution, for him and in his name, place and stead, in the capacities stated below, in connection with the Registration Statement on Form S-4 (the "Registration Statement"), under the Securities Act of 1933, as amended (the"Securities Act"), including, without limiting the generality of the foregoing, to sign the Registration Statement, to sign any amendments and supplements relating thereto (including post-effective amendments) under the Securities Act and to sign any instrument, contract, document or other writing of or in connection with the Registration Statement and any amendments and supplements thereto (including post-effective amendments) and to file the same, with all exhibits thereto, and other documents in connection therewith, including this power of attorney, with the Securities and Exchange Commission and any applicable securities exchange or securities self-regulatory body, granting unto said attorneys-in-fact and agents, each acting alone, full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as he might or could do in person, hereby ratifying and confirming all that said attorneys-in-fact and agents, each acting alone, or his substitute or substitutes, may lawfully do or cause to be done by virtue hereof. Director of: Eagle Eye Entertainment Inc. Dated: February 12, 1999 /s/ Ronald D. Andrew ---------------------------------------- Ronald D. Andrew EX-24.2 151 POWER OF ATTORNEY POWER OF ATTORNEY FOR REGISTRATION STATEMENT ON FORM S-4 KNOW ALL MEN BY THESE PRESENTS, that the undersigned hereby constitutes and appoints each of Robert F. X. Sillerman and Howard J. Tytel or either of them, each acting alone, his true and lawful attorney-in-fact and agent, with full power of substitution, for him and in his name, place and stead, in the capacities stated below, in connection with the Registration Statement on Form S-4 (the "Registration Statement"), under the Securities Act of 1933, as amended (the "Securities Act"), including, without limiting the generality of the foregoing, to sign the Registration Statement, to sign any amendments and supplements relating thereto (including post-effective amendments) under the Securities Act and to sign any instrument, contract, document or other writing of or in connection with the Registration Statement and any amendments and supplements thereto (including post-effective amendments) and to file the same, with all exhibits thereto, and other documents in connection therewith, including this power of attorney, with the Securities and Exchange Commission and any applicable securities exchange or securities self-regulatory body, granting unto said attorneys-in-fact and agents, each acting alone, full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as he might or could do in person, hereby ratifying and confirming all that said attorneys-in-fact and agents, each acting alone, or his substitute or substitutes, may lawfully do or cause to be done by virtue hereof. Director of: SFX Entertainment, Inc. Dated: February 12, 1999 /s/ D. Geoffrey Armstrong ---------------------------------------- D. Geoffrey Armstrong EX-24.3 152 POWER OF ATTORNEY POWER OF ATTORNEY FOR REGISTRATION STATEMENT ON FORM S-4 KNOW ALL MEN BY THESE PRESENTS, that the undersigned hereby constitutes and appoints each of Robert F. X. Sillerman and Howard J. Tytel or either of them, each acting alone, his true and lawful attorney-in-fact and agent, with full power of substitution, for him and in his name, place and stead, in the capacities stated below, in connection with the Registration Statement on Form S-4 (the "Registration Statement"), under the Securities Act of 1933, as amended (the"Securities Act"), including, without limiting the generality of the foregoing, to sign the Registration Statement, to sign any amendments and supplements relating thereto (including post-effective amendments) under the Securities Act and to sign any instrument, contract, document or other writing of or in connection with the Registration Statement and any amendments and supplements thereto (including post-effective amendments) and to file the same, with all exhibits thereto, and other documents in connection therewith, including this power of attorney, with the Securities and Exchange Commission and any applicable securities exchange or securities self-regulatory body, granting unto said attorneys-in-fact and agents, each acting alone, full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as he might or could do in person, hereby ratifying and confirming all that said attorneys-in-fact and agents, each acting alone, or his substitute or substitutes, may lawfully do or cause to be done by virtue hereof. Director of: STEP Entertainment Services, Inc. Dated: February 12, 1999 /s/ William O.S. Ballard ---------------------------------------- William O.S. Ballard EX-24.4 153 POWER OF ATTORNEY POWER OF ATTORNEY FOR REGISTRATION STATEMENT ON FORM S-4 KNOW ALL MEN BY THESE PRESENTS, that the undersigned hereby constitutes and appoints each of Robert F. X. Sillerman and Howard J. Tytel or either of them, each acting alone, his true and lawful attorney-in-fact and agent, with full power of substitution, for him and in his name, place and stead, in the capacities stated below, in connection with the Registration Statement on Form S-4 (the "Registration Statement"), under the Securities Act of 1933, as amended (the "Securities Act"), including, without limiting the generality of the foregoing, to sign the Registration Statement, to sign any amendments and supplements relating thereto (including post-effective amendments) under the Securities Act and to sign any instrument, contract, document or other writing of or in connection with the Registration Statement and any amendments and supplements thereto (including post-effective amendments) and to file the same, with all exhibits thereto, and other documents in connection therewith, including this power of attorney, with the Securities and Exchange Commission and any applicable securities exchange or securities self-regulatory body, granting unto said attorneys-in-fact and agents, each acting alone, full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as he might or could do in person, hereby ratifying and confirming all that said attorneys-in-fact and agents, each acting alone, or his substitute or substitutes, may lawfully do or cause to be done by virtue hereof. Director of: American Artists Limited, Inc. American Artists, Inc. Boston Playhouse Realty, Inc. Boylston Street Theatre Corp. Broadway Series Associates, Inc Broadway Series Management Group, Inc. Concerts, Inc. DiCesare-Engler, Inc. DiCesare-Engler Promotions, Inc. Eagle Eye Entertainment USA Inc. Entertainment Performing Arts, Inc. Festival Productions, Inc. Melody Tent and Amphitheater, Inc. TAP Productions, Inc. Ticket Service, Inc. Tremont Street Theatre Corporation II, Inc. Warrenton Street Theatre Corp. Old PCI, Inc. PACE AEP Acquisition, Inc. PACE Amphitheater Management, Inc PACE Amphitheatres, Inc. PACE Bayou Place, Inc. PACE Communications, Inc. PACE Concerts GP, Inc. PACE Concerts, Ltd. PACE Entertainment Corporation PACE Entertainment GP Corp. PACE Entertainment Group, Ltd. PACE Milton Keynes, Inc. PACE Motor Sports, Inc. PACE Music Group, Inc. PACE Productions, Inc. PACE Theatrical Group, Inc. PACE Touring, Inc. PACE U.K. Holding Corporation PEC Inc. PTG-Florida, Inc. Touring Productions, Inc. Tuneful Company, Inc. SM/PACE, Inc. Director PACE (UK) Dated: February 12, 1999 /s/ Allen J. Becker ---------------------------------------- Allen J. Becker EX-24.5 154 POWER OF ATTORNEY POWER OF ATTORNEY FOR REGISTRATION STATEMENT ON FORM S-4 KNOW ALL MEN BY THESE PRESENTS, that the undersigned hereby constitutes and appoints each of Robert F. X. Sillerman and Howard J. Tytel or either of them, each acting alone, his true and lawful attorney-in-fact and agent, with full power of substitution, for him and in his name, place and stead, in the capacities stated below, in connection with the Registration Statement on Form S-4 (the "Registration Statement"), under the Securities Act of 1933, as amended (the"Securities Act"), including, without limiting the generality of the foregoing, to sign the Registration Statement, to sign any amendments and supplements relating thereto (including post-effective amendments) under the Securities Act and to sign any instrument, contract, document or other writing of or in connection with the Registration Statement and any amendments and supplements thereto (including post-effective amendments) and to file the same, with all exhibits thereto, and other documents in connection therewith, including this power of attorney, with the Securities and Exchange Commission and any applicable securities exchange or securities self-regulatory body, granting unto said attorneys-in-fact and agents, each acting alone, full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as he might or could do in person, hereby ratifying and confirming all that said attorneys-in-fact and agents, each acting alone, or his substitute or substitutes, may lawfully do or cause to be done by virtue hereof. Director of: SFX Entertainment, Inc. Director of: American Artists Limited, Inc. American Artists, Inc. Boston Playhouse Realty, Inc. Boylston Street Theatre Corp. Broadway Series Associates, Inc. Broadway Series Management Group, Inc. DiCesare-Engler, Inc. DiCesare-Engler Promotions, Inc. Eagle Eye Entertainment USA Inc. Entertainment Performing Arts, Inc. Festival Productions, Inc. Magicworks Entertainment Incorporated Melody Tent and Amphitheater, Inc. TAP Productions, Inc. Ticket Service Inc. Tremont Street Theatre Corporation II, Inc. Warrenton Street Theatre Corp. Old PCI, Inc. PACE AEP Acquisition, Inc. PACE Amphitheater Management, Inc. PACE Amphitheatres, Inc. PACE Bayou Place, Inc. PACE Communications, Inc. PACE Concerts GP, Inc. PACE Concerts, Ltd. PACE Entertainment Corporation PACE Entertainment GP Corp. PACE Entertainment Group, Ltd. PACE Milton Keynes, Inc. PACE Motor Sports, Inc. PACE Music Group, Inc. PACE Productions, Inc. PACE Theatrical Group, Inc. PACE Touring, Inc. PACE U.K. Holding Corporation PEC Inc. PTG-Florida, Inc. SFX Entertainment, Inc. SM/PACE, Inc. Touring Productions, Inc. Tuneful Company, Inc. President, Chief Executive Officer, Director and principal executive officer of: Concerts, Inc. President and principal executive, financial and accounting officer of: PACE (UK) Dated: February 12, 1999 /s/ Brian Becker ---------------------------------------- Brian Becker EX-24.6 155 POWER OF ATTORNEY POWER OF ATTORNEY FOR REGISTRATION STATEMENT ON FORM S-4 KNOW ALL MEN BY THESE PRESENTS, that the undersigned hereby constitutes and appoints each of Robert F. X. Sillerman and Howard J. Tytel or either of them, each acting alone, his true and lawful attorney-in-fact and agent, with full power of substitution, for him and in his name, place and stead, in the capacities stated below, in connection with the Registration Statement on Form S-4 (the "Registration Statement"), under the Securities Act of 1933, as amended (the"Securities Act"), including, without limiting the generality of the foregoing, to sign the Registration Statement, to sign any amendments and supplements relating thereto (including post-effective amendments) under the Securities Act and to sign any instrument, contract, document or other writing of or in connection with the Registration Statement and any amendments and supplements thereto (including post-effective amendments) and to file the same, with all exhibits thereto, and other documents in connection therewith, including this power of attorney, with the Securities and Exchange Commission and any applicable securities exchange or securities self-regulatory body, granting unto said attorneys-in-fact and agents, each acting alone, full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as he might or could do in person, hereby ratifying and confirming all that said attorneys-in-fact and agents, each acting alone, or his substitute or substitutes, may lawfully do or cause to be done by virtue hereof. President, Director and principal executive officer of: American Broadway, Inc. Director of: PACE Variety Entertainment, Inc. Dated: February 12, 1999 /s/ Gary Becker ---------------------------------------- Gary Becker EX-24.7 156 POWER OF ATTORNEY POWER OF ATTORNEY FOR REGISTRATION STATEMENT ON FORM S-4 KNOW ALL MEN BY THESE PRESENTS, that the undersigned hereby constitutes and appoints each of Robert F. X. Sillerman and Howard J. Tytel or either of them, each acting alone, his true and lawful attorney-in-fact and agent, with full power of substitution, for him and in his name, place and stead, in the capacities stated below, in connection with the Registration Statement on Form S-4 (the "Registration Statement"), under the Securities Act of 1933, as amended (the"Securities Act"), including, without limiting the generality of the foregoing, to sign the Registration Statement, to sign any amendments and supplements relating thereto (including post-effective amendments) under the Securities Act and to sign any instrument, contract, document or other writing of or in connection with the Registration Statement and any amendments and supplements thereto (including post-effective amendments) and to file the same, with all exhibits thereto, and other documents in connection therewith, including this power of attorney, with the Securities and Exchange Commission and any applicable securities exchange or securities self-regulatory body, granting unto said attorneys-in-fact and agents, each acting alone, full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as he might or could do in person, hereby ratifying and confirming all that said attorneys-in-fact and agents, each acting alone, or his substitute or substitutes, may lawfully do or cause to be done by virtue hereof. Vice President, Chief Financial Officer, Treasurer, Vice President of Finance, principal financial officer or principal accounting officer, or any combination thereof of: SFX Entertainment, Inc. Magicworks Exhibitions, Inc. Magicworks Fashion Management, Inc. AKG, Inc. Magicworks Merchandising, Inc. American Artists, Inc. Magicworks Sports Management, Inc. American Artists Limited, Inc. Magicworks Theatricals, Inc. Ant Theatrical Productions, Inc. Magicworks Transportation, Inc. Ardee Festivals N.J., Inc. Magicworks West, Inc. Atlanta Concerts, Inc. Marco Entertainment, Inc. Audrey & Jane, Inc. Melody Tent and Amphitheater, Inc. Avalon Acquisition Corp. Murat Center Concerts, Inc. Beach Concerts, Inc. New Avalon, Inc. BG Presents, Inc. NOC, Inc BGP Denver, Inc. Oakdale Theater Concerts, Inc. Bill Graham Enterprises, Inc. Old PCI, Inc. Bill Graham Management, Inc. PACE AEP Acquisition, Inc. Bill Graham Presents, Inc. PACE Amphitheatres, Inc. Boston Playhouse Realty, Inc. PACE Amphitheater Management, Inc. Boylston Street Theatre Corp. PACE Bayou Place, Inc. Broadway Concerts, Inc. PACE Communications, Inc. Broadway Series Associates, Inc. PACE Concerts GP, Inc. Broadway Series Management PACE Concerts, Ltd. Group, Inc. PACE Entertainment Corporation Camarillo Amphitheater Managing Partners, Inc. PACE Entertainment GP Corp. Concert Productions (UK) Limited Concerts, Inc. PACE Entertainment Group, Ltd. Connecticut Amphitheater Development PACE Motor Sports, Inc. Corporation PACE Music Group, Inc. Connecticut Concerts Incorporated PACE Productions, Inc. Connecticut Performing Arts, Inc. PACE Theatrical Group, Inc. Contemporary Group Acquisition Corp. PACE Touring, Inc. Contemporary Group, Inc. PACE U.K. Holding Corporation Contemporary Marketing, Inc. PACE Variety Entertainment, Inc. Contemporary Productions Incorporated PEC, Inc. Contemporary Sports Incorporated Performing Arts Management of North Cooley and Conlon Management Co. Miami, Inc. Deer Creek Amphitheater Concerts, Inc. Polaris Amphitheatre Concerts, Inc. DiCesare-Engler, Inc. PTG-Florida, Inc. DiCesare-Engler Promotions, Inc. QN Corp. DLC Corp. SFX Acquisition Corp. DLC Funding Corp. SFX Concerts of the Midwest, Inc. Dumb Deal, Inc. SFX Concerts, Inc. Eagle Eye Entertainment Inc. SFX Delaware, Inc. Eagle Eye Entertainment USA Inc. SFX Radio Network, Inc. EMI Acquisition Sub, Inc. SFX Sports Group, Inc. Entertainment Performing Arts, Inc. SFX Touring, Inc. Event Merchandising, Inc. Shelli Meadows, Inc. Exit 116 Revisited, Inc. Shoreline Amphitheatre, Ltd. Falk Associates Management Enterprises, Inc. SM/PACE, Inc. Festival Productions, Inc. Southeast Ticketing Company Fillmore Corporation Southern Promotions, Inc. Fillmore Fingers, Inc. STEP Entertainment Services, Inc. Financial Advisory Management Sunshine Designs, Inc. Enterprises, Inc. Suntex Acquisition, Inc. Grand Slam Sports Marketing, Inc. TAP Productions, Inc. High Cotton, Inc. TBA Media, Inc. In House Tickets, Inc. Tennis Events, Inc. International Music Ltd. The Album Network Inc. International Music Tour I Ltd. Ticket Service, Inc. International Music Tour II Ltd Touring Artists Group, Inc. International Music (USA) Inc. Touring Artists Group, Inc. International Music Tour I (USA) Inc. Touring Productions, Inc. International Music Tour II (USA) Inc. Tremont Street Theatre Corporation International Music (Canada) Inc. II, Inc. Irving Plaza Concerts, Inc. Tuneful Company, Inc. Magicsports-Grand Slam Warrenton Street Theatre Corp. Management, Inc. West Coast Amphitheater Corp. Magicworks Concerts, Inc. Wolfgang Records Magicworks Entertainment Incorporated Magicworks Entertainment International, Inc. PACE Milton Keynes, Inc. and as a Director of: SFX Entertainment, Inc. SFX Radio Network, Inc. Financial Advisory Management Enterprises, Inc. The Album Network, Inc. and as Attorney-in-fact of: Concert Productions International B.V. Dated: February 12, 1999 /s/ Thomas P. Benson ---------------------------------------- Thomas P. Benson EX-24.8 157 POWER OF ATTORNEY POWER OF ATTORNEY FOR REGISTRATION STATEMENT ON FORM S-4 KNOW ALL MEN BY THESE PRESENTS, that the undersigned hereby constitutes and appoints each of Robert F. X. Sillerman and Howard J. Tytel or either of them, each acting alone, his true and lawful attorney-in-fact and agent, with full power of substitution, for him and in his name, place and stead, in the capacities stated below, in connection with the Registration Statement on Form S-4 (the "Registration Statement"), under the Securities Act of 1933, as amended (the"Securities Act"), including, without limiting the generality of the foregoing, to sign the Registration Statement, to sign any amendments and supplements relating thereto (including post-effective amendments) under the Securities Act and to sign any instrument, contract, document or other writing of or in connection with the Registration Statement and any amendments and supplements thereto (including post-effective amendments) and to file the same, with all exhibits thereto, and other documents in connection therewith, including this power of attorney, with the Securities and Exchange Commission and any applicable securities exchange or securities self-regulatory body, granting unto said attorneys-in-fact and agents, each acting alone, full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as he might or could do in person, hereby ratifying and confirming all that said attorneys-in-fact and agents, each acting alone, or his substitute or substitutes, may lawfully do or cause to be done by virtue hereof. Director of: Irving Plaza Concerts, Inc. Dated: February 12, 1999 /s/ Bill Brusca ---------------------------------------- Bill Brusca EX-24.9 158 POWER OF ATTORNEY POWER OF ATTORNEY FOR REGISTRATION STATEMENT ON FORM S-4 KNOW ALL MEN BY THESE PRESENTS, that the undersigned hereby constitutes and appoints each of Robert F. X. Sillerman and Howard J. Tytel or either of them, each acting alone, his true and lawful attorney-in-fact and agent, with full power of substitution, for him and in his name, place and stead, in the capacities stated below, in connection with the Registration Statement on Form S-4 (the "Registration Statement"), under the Securities Act of 1933, as amended (the"Securities Act"), including, without limiting the generality of the foregoing, to sign the Registration Statement, to sign any amendments and supplements relating thereto (including post-effective amendments) under the Securities Act and to sign any instrument, contract, document or other writing of or in connection with the Registration Statement and any amendments and supplements thereto (including post-effective amendments) and to file the same, with all exhibits thereto, and other documents in connection therewith, including this power of attorney, with the Securities and Exchange Commission and any applicable securities exchange or securities self-regulatory body, granting unto said attorneys-in-fact and agents, each acting alone, full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as he might or could do in person, hereby ratifying and confirming all that said attorneys-in-fact and agents, each acting alone, or his substitute or substitutes, may lawfully do or cause to be done by virtue hereof. Managing Director of: Magicworks Entertainment Asia Limited Dated: February 12, 1999 /s/ Robert Brian Cayne, Jr. ---------------------------------------- Robert Brian Cayne, Jr. EX-24.10 159 POWER OF ATTORNEY POWER OF ATTORNEY FOR REGISTRATION STATEMENT ON FORM S-4 KNOW ALL MEN BY THESE PRESENTS, that the undersigned hereby constitutes and appoints each of Robert F. X. Sillerman and Howard J. Tytel or either of them, each acting alone, his true and lawful attorney-in-fact and agent, with full power of substitution, for him and in his name, place and stead, in the capacities stated below, in connection with the Registration Statement on Form S-4 (the "Registration Statement"), under the Securities Act of 1933, as amended (the"Securities Act"), including, without limiting the generality of the foregoing, to sign the Registration Statement, to sign any amendments and supplements relating thereto (including post-effective amendments) under the Securities Act and to sign any instrument, contract, document or other writing of or in connection with the Registration Statement and any amendments and supplements thereto (including post-effective amendments) and to file the same, with all exhibits thereto, and other documents in connection therewith, including this power of attorney, with the Securities and Exchange Commission and any applicable securities exchange or securities self-regulatory body, granting unto said attorneys-in-fact and agents, each acting alone, full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as he might or could do in person, hereby ratifying and confirming all that said attorneys-in-fact and agents, each acting alone, or his substitute or substitutes, may lawfully do or cause to be done by virtue hereof. Director of: AKG, Inc. BG Presents, Inc. BGP Denver, Inc. Bill Graham Enterprises, Inc. Bill Graham Presents, Inc. Bill Graham Management, Inc. Fillmore Corporation Fillmore Fingers, Inc. Shoreline Amphitheatre, Ltd. Wolfgang Records Dated: February 12, 1999 /s/ Nicholas P. Clainos ---------------------------------------- Nicholas P. Clainos EX-24.11 160 POWER OF ATTORNEY POWER OF ATTORNEY FOR REGISTRATION STATEMENT ON FORM S-4 KNOW ALL MEN BY THESE PRESENTS, that the undersigned hereby constitutes and appoints each of Robert F. X. Sillerman and Howard J. Tytel or either of them, each acting alone, his true and lawful attorney-in-fact and agent, with full power of substitution, for him and in his name, place and stead, in the capacities stated below, in connection with the Registration Statement on Form S-4 (the "Registration Statement"), under the Securities Act of 1933, as amended (the"Securities Act"), including, without limiting the generality of the foregoing, to sign the Registration Statement, to sign any amendments and supplements relating thereto (including post-effective amendments) under the Securities Act and to sign any instrument, contract, document or other writing of or in connection with the Registration Statement and any amendments and supplements thereto (including post-effective amendments) and to file the same, with all exhibits thereto, and other documents in connection therewith, including this power of attorney, with the Securities and Exchange Commission and any applicable securities exchange or securities self-regulatory body, granting unto said attorneys-in-fact and agents, each acting alone, full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as he might or could do in person, hereby ratifying and confirming all that said attorneys-in-fact and agents, each acting alone, or his substitute or substitutes, may lawfully do or cause to be done by virtue hereof. Director of: International Music (Canada) Inc. Dated: February 12, 1999 /s/ Michael Cohl ---------------------------------------- Michael Cohl EX-24.12 161 POWER OF ATTORNEY POWER OF ATTORNEY FOR REGISTRATION STATEMENT ON FORM S-4 KNOW ALL MEN BY THESE PRESENTS, that the undersigned hereby constitutes and appoints each of Robert F. X. Sillerman and Howard J. Tytel or either of them, each acting alone, his true and lawful attorney-in-fact and agent, with full power of substitution, for him and in his name, place and stead, in the capacities stated below, in connection with the Registration Statement on Form S-4 (the "Registration Statement"), under the Securities Act of 1933, as amended (the"Securities Act"), including, without limiting the generality of the foregoing, to sign the Registration Statement, to sign any amendments and supplements relating thereto (including post-effective amendments) under the Securities Act and to sign any instrument, contract, document or other writing of or in connection with the Registration Statement and any amendments and supplements thereto (including post-effective amendments) and to file the same, with all exhibits thereto, and other documents in connection therewith, including this power of attorney, with the Securities and Exchange Commission and any applicable securities exchange or securities self-regulatory body, granting unto said attorneys-in-fact and agents, each acting alone, full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as he might or could do in person, hereby ratifying and confirming all that said attorneys-in-fact and agents, each acting alone, or his substitute or substitutes, may lawfully do or cause to be done by virtue hereof. Director of: Atlanta Concerts, Inc Cooley and Conlon Management Co. High Cotton, Inc. Southern Promotions, Inc. Dated: February 12, 1999 /s/ Peter Conlon ---------------------------------------- Peter Conlon EX-24.13 162 POWER OF ATTORNEY POWER OF ATTORNEY FOR REGISTRATION STATEMENT ON FORM S-4 KNOW ALL MEN BY THESE PRESENTS, that the undersigned hereby constitutes and appoints each of Robert F. X. Sillerman and Howard J. Tytel or either of them, each acting alone, his true and lawful attorney-in-fact and agent, with full power of substitution, for him and in his name, place and stead, in the capacities stated below, in connection with the Registration Statement on Form S-4 (the "Registration Statement"), under the Securities Act of 1933, as amended (the"Securities Act"), including, without limiting the generality of the foregoing, to sign the Registration Statement, to sign any amendments and supplements relating thereto (including post-effective amendments) under the Securities Act and to sign any instrument, contract, document or other writing of or in connection with the Registration Statement and any amendments and supplements thereto (including post-effective amendments) and to file the same, with all exhibits thereto, and other documents in connection therewith, including this power of attorney, with the Securities and Exchange Commission and any applicable securities exchange or securities self-regulatory body, granting unto said attorneys-in-fact and agents, each acting alone, full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as he might or could do in person, hereby ratifying and confirming all that said attorneys-in-fact and agents, each acting alone, or his substitute or substitutes, may lawfully do or cause to be done by virtue hereof. Director of: Ardee Festivals N.J., Inc. Beach Concerts, Inc. Broadway Concerts, Inc. Connecticut Amphitheater Development Corporation Connecticut Concerts Incorporated Connecticut Performing Arts, Inc. Dumb Deal, Inc. Exit 116 Revisited, Inc. In House Tickets, Inc. NOC, Inc. Northesat Ticketing Company QN Corp. SFX Concerts, Inc. Southeast Ticketing Company Co-President, Co-Chief Executive Delsener/Slater Enterprise, Ltd. Officer, Director and co-principal executive officer: Dated: February 12, 1999 /s/ Ron Delsener ---------------------------------------- Ron Delsener EX-24.14 163 POWER OF ATTORNEY POWER OF ATTORNEY FOR REGISTRATION STATEMENT ON FORM S-4 KNOW ALL MEN BY THESE PRESENTS, that the undersigned hereby constitutes and appoints each of Robert F. X. Sillerman and Howard J. Tytel or either of them, each acting alone, his true and lawful attorney-in-fact and agent, with full power of substitution, for him and in his name, place and stead, in the capacities stated below, in connection with the Registration Statement on Form S-4 (the "Registration Statement"), under the Securities Act of 1933, as amended (the"Securities Act"), including, without limiting the generality of the foregoing, to sign the Registration Statement, to sign any amendments and supplements relating thereto (including post-effective amendments) under the Securities Act and to sign any instrument, contract, document or other writing of or in connection with the Registration Statement and any amendments and supplements thereto (including post-effective amendments) and to file the same, with all exhibits thereto, and other documents in connection therewith, including this power of attorney, with the Securities and Exchange Commission and any applicable securities exchange or securities self-regulatory body, granting unto said attorneys-in-fact and agents, each acting alone, full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as he might or could do in person, hereby ratifying and confirming all that said attorneys-in-fact and agents, each acting alone, or his substitute or substitutes, may lawfully do or cause to be done by virtue hereof. Director of: SFX Entertainment, Inc. Dated: February 12, 1999 /s/ Edward F. Dugan ---------------------------------------- Edward F. Dugan EX-24.15 164 POWER OF ATTORNEY POWER OF ATTORNEY FOR REGISTRATION STATEMENT ON FORM S-4 KNOW ALL MEN BY THESE PRESENTS, that the undersigned hereby constitutes and appoints each of Robert F. X. Sillerman and Howard J. Tytel or either of them, each acting alone, his true and lawful attorney-in-fact and agent, with full power of substitution, for him and in his name, place and stead, in the capacities stated below, in connection with the Registration Statement on Form S-4 (the "Registration Statement"), under the Securities Act of 1933, as amended (the"Securities Act"), including, without limiting the generality of the foregoing, to sign the Registration Statement, to sign any amendments and supplements relating thereto (including post-effective amendments) under the Securities Act and to sign any instrument, contract, document or other writing of or in connection with the Registration Statement and any amendments and supplements thereto (including post-effective amendments) and to file the same, with all exhibits thereto, and other documents in connection therewith, including this power of attorney, with the Securities and Exchange Commission and any applicable securities exchange or securities self-regulatory body, granting unto said attorneys-in-fact and agents, each acting alone, full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as he might or could do in person, hereby ratifying and confirming all that said attorneys-in-fact and agents, each acting alone, or his substitute or substitutes, may lawfully do or cause to be done by virtue hereof. Director: SFX Entertainment, Inc. Director, Chairman of the Board, and principal executive officer of: Falk Associates Management Enterprises, Inc. Financial Advisory Management Enterprises, Inc. Dated: February 12, 1999 /s/ David B. Falk ---------------------------------------- David B. Falk EX-24.16 165 POWER OF ATTORNEY POWER OF ATTORNEY FOR REGISTRATION STATEMENT ON FORM S-4 KNOW ALL MEN BY THESE PRESENTS, that the undersigned hereby constitutes and appoints each of Robert F. X. Sillerman and Howard J. Tytel or either of them, each acting alone, his true and lawful attorney-in-fact and agent, with full power of substitution, for him and in his name, place and stead, in the capacities stated below, in connection with the Registration Statement on Form S-4 (the "Registration Statement"), under the Securities Act of 1933, as amended (the"Securities Act"), including, without limiting the generality of the foregoing, to sign the Registration Statement, to sign any amendments and supplements relating thereto (including post-effective amendments) under the Securities Act and to sign any instrument, contract, document or other writing of or in connection with the Registration Statement and any amendments and supplements thereto (including post-effective amendments) and to file the same, with all exhibits thereto, and other documents in connection therewith, including this power of attorney, with the Securities and Exchange Commission and any applicable securities exchange or securities self-regulatory body, granting unto said attorneys-in-fact and agents, each acting alone, full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as he might or could do in person, hereby ratifying and confirming all that said attorneys-in-fact and agents, each acting alone, or his substitute or substitutes, may lawfully do or cause to be done by virtue hereof. Chief Executive Officer, President, Managing Director, Director or principal executive officer or any combination thereof of: SFX Entertainment, Inc. American Artists, Inc. Cooley and Conlon Management Co. American Artists Limited, Inc. Deer Creek Amphitheater Concerts, Inc. Ant Theatrical Productions, Inc. Delsener/Slater Enterprises, Ltd. Ardee Festivals N.J., Inc. DiCesare-Engler, Inc. Audrey & Jane, Inc. DiCesare-Engler Promotions, Inc. Avalon Acquisition Corp. DLC Corp. Beach Concerts, Inc. DLC Funding Corp. Boston Playhouse Realty, Inc. Dumb Deal, Inc. Boylston Street Theatre Corp. Eagle Eye Entertainment USA Inc. Broadway Series Associates, Inc. EMI Acquisition Sub, Inc. Broadway Concerts, Inc. Exit 116 Revisited, Inc. Broadway Series Management Group, Inc. Entertainment Performing Arts, Inc Camarillo Amphitheater Managing Partners, Inc. Event Merchandising, Inc. Concert Productions International B.V. Falk Associates Management Enterprises, Inc. Concert Productions (UK) Limited Festival Productions, Inc. Concerts, Inc. Financial Advisory Management Enterprises, Inc. Connecticut Amphitheater Development Corporation Grand Slam Sports Marketing, Inc. Connecticut Concerts Incorporated High Cotton, Inc. Connecticut Performing Arts, Inc. In House Tickets, Inc. Contemporary Group Acquisition Corp. International Music Ltd. Contemporary Group, Inc. International Music Tour I Ltd. Contemporary Marketing, Inc. International Music Tour II Ltd. Contemporary Productions Incorporated PACE Motor Sports, Inc. Contemporary Sports Incorporated PACE Music Group, Inc. International Music (USA) Inc. PACE Theatrical Group, Inc. International Music Tour I (USA) Inc. Polaris Amphitheatre Concerts, Inc. International Music Tour II (USA) Inc. PACE Touring, Inc. International Music (Canada) Inc. PACE U.K. Holding Corporation Magicsports-Grand Slam Management, Inc. PEC, Inc. Magicworks Concerts, Inc. Performing Arts Management of North Miami, Inc. Magicworks Entertainment Incorporated PTG-Florida, Inc. Magicworks Entertainment International, Inc. QN Corp. Magicworks Exhibitions, Inc. SFX Acquisition Corp. Magicworks Fashion Management, Inc. SFX Concerts of the Midwest, Inc. Magicworks Merchandising, Inc. SFX Concerts, Inc. Magicworks Sports Management, Inc. SFX Delaware, Inc. Magicworks Theatricals, Inc. SFX Radio Network, Inc. Magicworks Transportation, Inc. SFX Sports Group, Inc. Magicworks West, Inc. SFX Touring, Inc. Marco Entertainment, Inc. Shelli Meadows, Inc. Melody Tent and Amphitheater, Inc. SM/PACE, Inc. Murat Center Concerts, Inc. Southeast Ticketing Company New Avalon, Inc. Southern Promotions, Inc. NOC, Inc. STEP Entertainment Services, Inc. Northest Ticketing Company Sunshine Designs, Inc. Oakdale Theater Concerts, Inc. Suntex Acquisition, Inc. Old PCI, Inc. TAP Productions, Inc. PACE AEP Acquisition, Inc. TBA Media, Inc. PACE Amphitheatres, Inc. Tennis Events, Inc. PACE Amphitheater Management, Inc. The Album Network Inc. PACE Bayou Place, Inc. Ticket Service, Inc. PACE Communications, Inc. Tremont Street Theatre Corporation II, Inc. PACE Concerts GP, Inc. Touring Artists Group, Inc. PACE Concerts, Ltd. Touring Artists Group, Inc. PACE Entertainment Corporation Touring Productions, Inc. PACE Entertainment GP Corp. Tuneful Company, Inc. PACE Entertainment Group, Ltd. Warrenton Street Theatre Corp. PACE Milton Keynes, Inc. West Coast Amphitheater Corp. PACE Productions, Inc. Dated: February 12, 1999 /s/ Michael G. Ferrel ---------------------------------------- Michael G. Ferrel EX-24.17 166 POWER OF ATTORNEY POWER OF ATTORNEY FOR REGISTRATION STATEMENT ON FORM S-4 KNOW ALL MEN BY THESE PRESENTS, that the undersigned hereby constitutes and appoints each of Robert F. X. Sillerman and Howard J. Tytel or either of them, each acting alone, his true and lawful attorney-in-fact and agent, with full power of substitution, for him and in his name, place and stead, in the capacities stated below, in connection with the Registration Statement on Form S-4 (the "Registration Statement"), under the Securities Act of 1933, as amended (the"Securities Act"), including, without limiting the generality of the foregoing, to sign the Registration Statement, to sign any amendments and supplements relating thereto (including post-effective amendments) under the Securities Act and to sign any instrument, contract, document or other writing of or in connection with the Registration Statement and any amendments and supplements thereto (including post-effective amendments) and to file the same, with all exhibits thereto, and other documents in connection therewith, including this power of attorney, with the Securities and Exchange Commission and any applicable securities exchange or securities self-regulatory body, granting unto said attorneys-in-fact and agents, each acting alone, full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as he might or could do in person, hereby ratifying and confirming all that said attorneys-in-fact and agents, each acting alone, or his substitute or substitutes, may lawfully do or cause to be done by virtue hereof. Director of: American Broadway, Inc. PACE Variety Entertainment, Inc. Dated: February 12, 1999 /s/ Kraig Fox ---------------------------------------- Kraig Fox EX-24.18 167 POWER OF ATTORNEY POWER OF ATTORNEY FOR REGISTRATION STATEMENT ON FORM S-4 KNOW ALL MEN BY THESE PRESENTS, that the undersigned hereby constitutes and appoints each of Robert F. X. Sillerman and Howard J. Tytel or either of them, each acting alone, his true and lawful attorney-in-fact and agent, with full power of substitution, for him and in his name, place and stead, in the capacities stated below, in connection with the Registration Statement on Form S-4 (the "Registration Statement"), under the Securities Act of 1933, as amended (the"Securities Act"), including, without limiting the generality of the foregoing, to sign the Registration Statement, to sign any amendments and supplements relating thereto (including post-effective amendments) under the Securities Act and to sign any instrument, contract, document or other writing of or in connection with the Registration Statement and any amendments and supplements thereto (including post-effective amendments) and to file the same, with all exhibits thereto, and other documents in connection therewith, including this power of attorney, with the Securities and Exchange Commission and any applicable securities exchange or securities self-regulatory body, granting unto said attorneys-in-fact and agents, each acting alone, full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as he might or could do in person, hereby ratifying and confirming all that said attorneys-in-fact and agents, each acting alone, or his substitute or substitutes, may lawfully do or cause to be done by virtue hereof. Treasurer and principal accounting officer of: American Artists Limited, Inc. American Artists Inc. Boston Playhouse Realty, Inc. Boylston Street Theatre Corp. DiCesare-Engler, Inc. DiCesare-Engler Promotions, Inc. Eagle Eye Entertainment USA Inc. Festival Productions, Inc. Melody Tent and Amphitheater, Inc. TAP Productions, Inc. Ticket Service, Inc. Tremont Street Theatre Corporation II, Inc. Warrenton Street Theatre Corp. Dated: February 12, 1999 /s/ Greg Gamble ---------------------------------------- Greg Gamble EX-24.19 168 POWER OF ATTORNEY POWER OF ATTORNEY FOR REGISTRATION STATEMENT ON FORM S-4 KNOW ALL MEN BY THESE PRESENTS, that the undersigned hereby constitutes and appoints each of Robert F. X. Sillerman and Howard J. Tytel or either of them, each acting alone, his true and lawful attorney-in-fact and agent, with full power of substitution, for him and in his name, place and stead, in the capacities stated below, in connection with the Registration Statement on Form S-4 (the "Registration Statement"), under the Securities Act of 1933, as amended (the"Securities Act"), including, without limiting the generality of the foregoing, to sign the Registration Statement, to sign any amendments and supplements relating thereto (including post-effective amendments) under the Securities Act and to sign any instrument, contract, document or other writing of or in connection with the Registration Statement and any amendments and supplements thereto (including post-effective amendments) and to file the same, with all exhibits thereto, and other documents in connection therewith, including this power of attorney, with the Securities and Exchange Commission and any applicable securities exchange or securities self-regulatory body, granting unto said attorneys-in-fact and agents, each acting alone, full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as he might or could do in person, hereby ratifying and confirming all that said attorneys-in-fact and agents, each acting alone, or his substitute or substitutes, may lawfully do or cause to be done by virtue hereof. Executive Vice President and Director of: Falk Associates Management Enterprises, Inc. Director of: Financial Advisory Management Enterprises, Inc. Dated: February 12, 1999 /s/ G. Michael Higgins ---------------------------------------- G. Michael Higgins EX-24.20 169 POWER OF ATTORNEY POWER OF ATTORNEY FOR REGISTRATION STATEMENT ON FORM S-4 KNOW ALL MEN BY THESE PRESENTS, that the undersigned hereby constitutes and appoints each of Robert F. X. Sillerman and Howard J. Tytel or either of them, each acting alone, his true and lawful attorney-in-fact and agent, with full power of substitution, for him and in his name, place and stead, in the capacities stated below, in connection with the Registration Statement on Form S-4 (the "Registration Statement"), under the Securities Act of 1933, as amended (the"Securities Act"), including, without limiting the generality of the foregoing, to sign the Registration Statement, to sign any amendments and supplements relating thereto (including post-effective amendments) under the Securities Act and to sign any instrument, contract, document or other writing of or in connection with the Registration Statement and any amendments and supplements thereto (including post-effective amendments) and to file the same, with all exhibits thereto, and other documents in connection therewith, including this power of attorney, with the Securities and Exchange Commission and any applicable securities exchange or securities self-regulatory body, granting unto said attorneys-in-fact and agents, each acting alone, full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as he might or could do in person, hereby ratifying and confirming all that said attorneys-in-fact and agents, each acting alone, or his substitute or substitutes, may lawfully do or cause to be done by virtue hereof. President and principal executive officer of: PACE Variety Entertainment, Inc. Dated: February 12, 1999 /s/ Jonathan Hochwald ---------------------------------------- Jonathan Hochwald EX-24.21 170 POWER OF ATTORNEY POWER OF ATTORNEY FOR REGISTRATION STATEMENT ON FORM S-4 KNOW ALL MEN BY THESE PRESENTS, that the undersigned hereby constitutes and appoints each of Robert F. X. Sillerman and Howard J. Tytel or either of them, each acting alone, his true and lawful attorney-in-fact and agent, with full power of substitution, for him and in his name, place and stead, in the capacities stated below, in connection with the Registration Statement on Form S-4 (the "Registration Statement"), under the Securities Act of 1933, as amended (the"Securities Act"), including, without limiting the generality of the foregoing, to sign the Registration Statement, to sign any amendments and supplements relating thereto (including post-effective amendments) under the Securities Act and to sign any instrument, contract, document or other writing of or in connection with the Registration Statement and any amendments and supplements thereto (including post-effective amendments) and to file the same, with all exhibits thereto, and other documents in connection therewith, including this power of attorney, with the Securities and Exchange Commission and any applicable securities exchange or securities self-regulatory body, granting unto said attorneys-in-fact and agents, each acting alone, full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as he might or could do in person, hereby ratifying and confirming all that said attorneys-in-fact and agents, each acting alone, or his substitute or substitutes, may lawfully do or cause to be done by virtue hereof. Director of: SFX Entertainment, Inc. Dated: February 12, 1999 /s/ Paul Kramer ---------------------------------------- Paul Kramer EX-24.22 171 POWER OF ATTORNEY POWER OF ATTORNEY FOR REGISTRATION STATEMENT ON FORM S-4 KNOW ALL MEN BY THESE PRESENTS, that the undersigned hereby constitutes and appoints each of Robert F. X. Sillerman and Howard J. Tytel or either of them, each acting alone, his true and lawful attorney-in-fact and agent, with full power of substitution, for him and in his name, place and stead, in the capacities stated below, in connection with the Registration Statement on Form S-4 (the "Registration Statement"), under the Securities Act of 1933, as amended (the"Securities Act"), including, without limiting the generality of the foregoing, to sign the Registration Statement, to sign any amendments and supplements relating thereto (including post-effective amendments) under the Securities Act and to sign any instrument, contract, document or other writing of or in connection with the Registration Statement and any amendments and supplements thereto (including post-effective amendments) and to file the same, with all exhibits thereto, and other documents in connection therewith, including this power of attorney, with the Securities and Exchange Commission and any applicable securities exchange or securities self-regulatory body, granting unto said attorneys-in-fact and agents, each acting alone, full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as he might or could do in person, hereby ratifying and confirming all that said attorneys-in-fact and agents, each acting alone, or his substitute or substitutes, may lawfully do or cause to be done by virtue hereof. Director, Senior Vice President and SFX Entertainment, Inc. Associate Counsel of: Vice President, Assistant Secretary, and Director of: Falk Associate Management Enterprises, Inc. Financial Advisory Management Enterprises, Inc. Dated: February 12, 1999 /s/ Richard A. Liese ---------------------------------------- Richard A. Liese EX-24.23 172 POWER OF ATTORNEY POWER OF ATTORNEY FOR REGISTRATION STATEMENT ON FORM S-4 KNOW ALL MEN BY THESE PRESENTS, that the undersigned hereby constitutes and appoints each of Robert F. X. Sillerman and Howard J. Tytel or either of them, each acting alone, his true and lawful attorney-in-fact and agent, with full power of substitution, for him and in his name, place and stead, in the capacities stated below, in connection with the Registration Statement on Form S-4 (the "Registration Statement"), under the Securities Act of 1933, as amended (the"Securities Act"), including, without limiting the generality of the foregoing, to sign the Registration Statement, to sign any amendments and supplements relating thereto (including post-effective amendments) under the Securities Act and to sign any instrument, contract, document or other writing of or in connection with the Registration Statement and any amendments and supplements thereto (including post-effective amendments) and to file the same, with all exhibits thereto, and other documents in connection therewith, including this power of attorney, with the Securities and Exchange Commission and any applicable securities exchange or securities self-regulatory body, granting unto said attorneys-in-fact and agents, each acting alone, full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as he might or could do in person, hereby ratifying and confirming all that said attorneys-in-fact and agents, each acting alone, or his substitute or substitutes, may lawfully do or cause to be done by virtue hereof. Director of: Magicworks Entertainment Asia Limited Magicworks Entertainment Incorporated Dated: February 12, 1999 /s/ Joe Marsh ---------------------------------------- Joe Marsh EX-24.24 173 POWER OF ATTORNEY POWER OF ATTORNEY FOR REGISTRATION STATEMENT ON FORM S-4 KNOW ALL MEN BY THESE PRESENTS, that the undersigned hereby constitutes and appoints each of Robert F. X. Sillerman and Howard J. Tytel or either of them, each acting alone, his true and lawful attorney-in-fact and agent, with full power of substitution, for him and in his name, place and stead, in the capacities stated below, in connection with the Registration Statement on Form S-4 (the "Registration Statement"), under the Securities Act of 1933, as amended (the"Securities Act"), including, without limiting the generality of the foregoing, to sign the Registration Statement, to sign any amendments and supplements relating thereto (including post-effective amendments) under the Securities Act and to sign any instrument, contract, document or other writing of or in connection with the Registration Statement and any amendments and supplements thereto (including post-effective amendments) and to file the same, with all exhibits thereto, and other documents in connection therewith, including this power of attorney, with the Securities and Exchange Commission and any applicable securities exchange or securities self-regulatory body, granting unto said attorneys-in-fact and agents, each acting alone, full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as he might or could do in person, hereby ratifying and confirming all that said attorneys-in-fact and agents, each acting alone, or his substitute or substitutes, may lawfully do or cause to be done by virtue hereof. Vice President, Secretary, Director and principal financial and accounting officer of: Financial Advisory Management Enterprises, Inc. Dated: February 12, 1999 /s/ Nina Mitchell ---------------------------------------- Nina Mitchell EX-24.25 174 POWER OF ATTORNEY POWER OF ATTORNEY FOR REGISTRATION STATEMENT ON FORM S-4 KNOW ALL MEN BY THESE PRESENTS, that the undersigned hereby constitutes and appoints each of Robert F. X. Sillerman and Howard J. Tytel or either of them, each acting alone, his true and lawful attorney-in-fact and agent, with full power of substitution, for him and in his name, place and stead, in the capacities stated below, in connection with the Registration Statement on Form S-4 (the "Registration Statement"), under the Securities Act of 1933, as amended (the"Securities Act"), including, without limiting the generality of the foregoing, to sign the Registration Statement, to sign any amendments and supplements relating thereto (including post-effective amendments) under the Securities Act and to sign any instrument, contract, document or other writing of or in connection with the Registration Statement and any amendments and supplements thereto (including post-effective amendments) and to file the same, with all exhibits thereto, and other documents in connection therewith, including this power of attorney, with the Securities and Exchange Commission and any applicable securities exchange or securities self-regulatory body, granting unto said attorneys-in-fact and agents, each acting alone, full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as he might or could do in person, hereby ratifying and confirming all that said attorneys-in-fact and agents, each acting alone, or his substitute or substitutes, may lawfully do or cause to be done by virtue hereof. Treasurer and principal financial officer and principal accounting officer of: American Broadway, Inc. PACE Variety Entertainment, Inc. Dated: February 12, 1999 /s/ Terence Moloney ---------------------------------------- Terence Moloney EX-24.26 175 POWER OF ATTORNEY POWER OF ATTORNEY FOR REGISTRATION STATEMENT ON FORM S-4 KNOW ALL MEN BY THESE PRESENTS, that the undersigned hereby constitutes and appoints each of Robert F. X. Sillerman and Howard J. Tytel or either of them, each acting alone, his true and lawful attorney-in-fact and agent, with full power of substitution, for him and in his name, place and stead, in the capacities stated below, in connection with the Registration Statement on Form S-4 (the "Registration Statement"), under the Securities Act of 1933, as amended (the"Securities Act"), including, without limiting the generality of the foregoing, to sign the Registration Statement, to sign any amendments and supplements relating thereto (including post-effective amendments) under the Securities Act and to sign any instrument, contract, document or other writing of or in connection with the Registration Statement and any amendments and supplements thereto (including post-effective amendments) and to file the same, with all exhibits thereto, and other documents in connection therewith, including this power of attorney, with the Securities and Exchange Commission and any applicable securities exchange or securities self-regulatory body, granting unto said attorneys-in-fact and agents, each acting alone, full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as he might or could do in person, hereby ratifying and confirming all that said attorneys-in-fact and agents, each acting alone, or his substitute or substitutes, may lawfully do or cause to be done by virtue hereof. Director of: SFX Entertainment, Inc. Dated: February 12, 1999 /s/ James F. O'Grady, Jr. ---------------------------------------- James F. O'Grady, Jr. EX-24.27 176 POWER OF ATTORNEY POWER OF ATTORNEY FOR REGISTRATION STATEMENT ON FORM S-4 KNOW ALL MEN BY THESE PRESENTS, that the undersigned hereby constitutes and appoints each of Robert F. X. Sillerman and Howard J. Tytel or either of them, each acting alone, his true and lawful attorney-in-fact and agent, with full power of substitution, for him and in his name, place and stead, in the capacities stated below, in connection with the Registration Statement on Form S-4 (the "Registration Statement"), under the Securities Act of 1933, as amended (the"Securities Act"), including, without limiting the generality of the foregoing, to sign the Registration Statement, to sign any amendments and supplements relating thereto (including post-effective amendments) under the Securities Act and to sign any instrument, contract, document or other writing of or in connection with the Registration Statement and any amendments and supplements thereto (including post-effective amendments) and to file the same, with all exhibits thereto, and other documents in connection therewith, including this power of attorney, with the Securities and Exchange Commission and any applicable securities exchange or securities self-regulatory body, granting unto said attorneys-in-fact and agents, each acting alone, full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as he might or could do in person, hereby ratifying and confirming all that said attorneys-in-fact and agents, each acting alone, or his substitute or substitutes, may lawfully do or cause to be done by virtue hereof. Director of: AKG, Inc. BG Presents, Inc BGP Denver, Inc. Bill Graham Enterprises, Inc. Bill Graham Presents, Inc. Bill Graham Management, Inc. Fillmore Corporation Fillmore Fingers, Inc. Shoreline Amphitheatre, Ltd. Wolfgang Records Dated: February 12, 1999 /s/ Gregg W. Perloff ---------------------------------------- Gregg W. Perloff EX-24.28 177 POWER OF ATTORNEY POWER OF ATTORNEY FOR REGISTRATION STATEMENT ON FORM S-4 KNOW ALL MEN BY THESE PRESENTS, that the undersigned hereby constitutes and appoints each of Robert F. X. Sillerman and Howard J. Tytel or either of them, each acting alone, his true and lawful attorney-in-fact and agent, with full power of substitution, for him and in his name, place and stead, in the capacities stated below, in connection with the Registration Statement on Form S-4 (the "Registration Statement"), under the Securities Act of 1933, as amended (the"Securities Act"), including, without limiting the generality of the foregoing, to sign the Registration Statement, to sign any amendments and supplements relating thereto (including post-effective amendments) under the Securities Act and to sign any instrument, contract, document or other writing of or in connection with the Registration Statement and any amendments and supplements thereto (including post-effective amendments) and to file the same, with all exhibits thereto, and other documents in connection therewith, including this power of attorney, with the Securities and Exchange Commission and any applicable securities exchange or securities self-regulatory body, granting unto said attorneys-in-fact and agents, each acting alone, full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as he might or could do in person, hereby ratifying and confirming all that said attorneys-in-fact and agents, each acting alone, or his substitute or substitutes, may lawfully do or cause to be done by virtue hereof. Executive Chairman, principal executive officer or Director or any comination thereof of: SFX Entertainment, Inc. AKG, Inc. Connecticut Amphitheater Development Corporation American Artists, Inc. Connecticut Concerts Incorporated American Artists Limited, Inc. Connecticut Performing Arts, Inc. Ant Theatrical Productions, Inc. Contemporary Group Acquisition Corp. Ardee Festivals N.J., Inc. Contemporary Group, Inc. Atlanta Concerts, Inc. Contemporary Marketing, Inc. Audrey & Jane, Inc. Contemporary Productions Incorporated Avalon Acquisition Corp. Contemporary Sports Incorporated Beach Concerts, Inc. Deer Creek Amphitheater Concerts, Inc. BGP Denver, Inc. DiCesare-Engler, Inc. BG Presents, Inc. DiCesare-Engler Promotions, Inc. Bill Graham Enterprises, Inc. DLC Corp. Bill Graham Management, Inc. DLC Funding Corp. Bill Graham Presents, Inc. Dumb Deal, Inc. Boston Playhouse Realty, Inc. Eagle Eye Entertainment USA Inc. Boylston Street Theatre Corp. Event Merchandising, Inc. Broadway Series Associates, Inc. EMI Acquisition Sub, Inc. Broadway Concerts, Inc. Exit 116 Revisited, Inc. Broadway Series Management Group, Inc. Entertainment Performing Arts, Inc. Camarillo Amphitheater Managing Partners, Inc. Falk Associates Management Enterprises, Inc. Concert Productions International B.V. Festival Productions, Inc. Concert Productions (UK) Limited PACE Entertainment Corporation Concerts, Inc. PACE Entertainment GP Corp. Fillmore Corporation PACE Entertainment Group, Ltd. Fillmore Fingers, Inc. PACE Milton Keynes, Inc. Financial Advisory Management PACE Motor Sports, Inc. Enterprises, Inc. Grand Slam Sports Marketing, Inc. PACE Music Group, Inc. In House Tickets, Inc. PACE Productions, Inc. International Music Ltd. PACE Theatrical Group, Inc. International Music Tour I Ltd. Polaris Amphitheatre Concerts, Inc. International Music Tour II Ltd. PACE Touring, Inc. International Music (USA) Inc. PACE U.K. Holding Corporation International Music Tour I (USA) Inc. PEC, Inc. International Music Tour II (USA) Inc. Performing Arts Management of North Miami, Inc. Magicsports-Grand Slam Management, Inc. PTG-Florida, Inc. Magicworks Concerts, Inc. QN Corp. Magicworks Entertainment Incorporated SFX Acquisition Corp. Magicworks Entertainment International, Inc. SFX Concerts of the Midwest, Inc. Magicworks Exhibitions, Inc. SFX Concerts, Inc. Magicworks Fashion Management, Inc. SFX Delaware, Inc. Magicworks Merchandising, Inc. SFX Sports Group, Inc. Magicworks Sports Management, Inc. SFX Touring, Inc. Magicworks Theatricals, Inc. Shelli Meadows, Inc. Magicworks Transportation, Inc. Shoreline Amphitheatre, Ltd. Magicworks West, Inc. SM/PACE, Inc. Marco Entertainment, Inc. Southeast Ticketing Company Melody Tent and Amphitheater, Inc. Sunshine Designs, Inc. Murat Center Concerts, Inc. Suntex Acquisition, Inc. New Avalon, Inc. TAP Productions, Inc. NOC, Inc. TBA Media, Inc. Northeast Ticketing Company Tennis Events, Inc. Oakdale Theater Concerts, Inc. Ticket Service, Inc. Old PCI, Inc. Touring Artists Group, Inc. PACE AEP Acquisition, Inc. Touring Artists Group, Inc. PACE Amphitheatres, Inc. Touring Productions, Inc. PACE Amphitheater Management, Inc. Tremont Street Theatre Corporation II, Inc. PACE Bayou Place, Inc. Tuneful Company, Inc. PACE Communications, Inc. Warrenton Street Theatre Corp. PACE Concerts GP, Inc. West Coast Amphitheater Corp. PACE Concerts, Ltd. Wolfgang Records. Dated: February 12, 1999 /s/ Robert F. X. Sillerman ---------------------------------------- Robert F. X. Sillerman EX-24.29 178 POWER OF ATTORNEY POWER OF ATTORNEY FOR REGISTRATION STATEMENT ON FORM S-4 KNOW ALL MEN BY THESE PRESENTS, that the undersigned hereby constitutes and appoints each of Robert F. X. Sillerman and Howard J. Tytel or either of them, each acting alone, his true and lawful attorney-in-fact and agent, with full power of substitution, for him and in his name, place and stead, in the capacities stated below, in connection with the Registration Statement on Form S-4 (the "Registration Statement"), under the Securities Act of 1933, as amended (the"Securities Act"), including, without limiting the generality of the foregoing, to sign the Registration Statement, to sign any amendments and supplements relating thereto (including post-effective amendments) under the Securities Act and to sign any instrument, contract, document or other writing of or in connection with the Registration Statement and any amendments and supplements thereto (including post-effective amendments) and to file the same, with all exhibits thereto, and other documents in connection therewith, including this power of attorney, with the Securities and Exchange Commission and any applicable securities exchange or securities self-regulatory body, granting unto said attorneys-in-fact and agents, each acting alone, full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as he might or could do in person, hereby ratifying and confirming all that said attorneys-in-fact and agents, each acting alone, or his substitute or substitutes, may lawfully do or cause to be done by virtue hereof. Director of: Ardee Festivals N.J., Inc. Beach Concerts, Inc. Broadway Concerts, Inc. Connecticut Amphitheater Development Corporation Connecticut Concerts Incorporated Connecticut Performing Arts, Inc. Dumb Deal, Inc. Exit 116 Revisited, Inc. In House Tickets, Inc. NOC, Inc. Northeast Ticketing Company QN Corp. SFX Concerts, Inc. Southeast Ticketing Company Co-President, Co-Chief Executive Officer, Director and co-principal executive officer: Delsener/Slater Enterprises, Ltd. Dated: February 12, 1999 /s/ Mitch Slater ---------------------------------------- Mitch Slater EX-24.30 179 POWER OF ATTORNEY POWER OF ATTORNEY FOR REGISTRATION STATEMENT ON FORM S-4 KNOW ALL MEN BY THESE PRESENTS, that the undersigned hereby constitutes and appoints each of Robert F. X. Sillerman and Howard J. Tytel or either of them, each acting alone, his true and lawful attorney-in-fact and agent, with full power of substitution, for him and in his name, place and stead, in the capacities stated below, in connection with the Registration Statement on Form S-4 (the "Registration Statement"), under the Securities Act of 1933, as amended (the "Securities Act"), including, without limiting the generality of the foregoing, to sign the Registration Statement, to sign any amendments and supplements relating thereto (including post-effective amendments) under the Securities Act and to sign any instrument, contract, document or other writing of or in connection with the Registration Statement and any amendments and supplements thereto (including post-effective amendments) and to file the same, with all exhibits thereto, and other documents in connection therewith, including this power of attorney, with the Securities and Exchange Commission and any applicable securities exchange or securities self-regulatory body, granting unto said attorneys-in-fact and agents, each acting alone, full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as he might or could do in person, hereby ratifying and confirming all that said attorneys-in-fact and agents, each acting alone, or his substitute or substitutes, may lawfully do or cause to be done by virtue hereof. Director of: American Broadway, Inc. PACE Variety Entertainment, Inc. Dated: February 12, 1999 /s/ Peter Strauss ---------------------------------------- Peter Strauss EX-24.31 180 POWER OF ATTORNEY POWER OF ATTORNEY FOR REGISTRATION STATEMENT ON FORM S-4 KNOW ALL MEN BY THESE PRESENTS, that the undersigned hereby constitutes and appoints each of Robert F. X. Sillerman and Howard J. Tytel or either of them, each acting alone, his true and lawful attorney-in-fact and agent, with full power of substitution, for him and in his name, place and stead, in the capacities stated below, in connection with the Registration Statement on Form S-4 (the "Registration Statement"), under the Securities Act of 1933, as amended (the"Securities Act"), including, without limiting the generality of the foregoing, to sign the Registration Statement, to sign any amendments and supplements relating thereto (including post-effective amendments) under the Securities Act and to sign any instrument, contract, document or other writing of or in connection with the Registration Statement and any amendments and supplements thereto (including post-effective amendments) and to file the same, with all exhibits thereto, and other documents in connection therewith, including this power of attorney, with the Securities and Exchange Commission and any applicable securities exchange or securities self-regulatory body, granting unto said attorneys-in-fact and agents, each acting alone, full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as he might or could do in person, hereby ratifying and confirming all that said attorneys-in-fact and agents, each acting alone, or his substitute or substitutes, may lawfully do or cause to be done by virtue hereof. Director of: AKG, Inc. BG Presents, Inc BGP Denver, Inc. Bill Graham Enterprises, Inc. Bill Graham Presents, Inc. Bill Graham Management, Inc. Fillmore Corporation Fillmore Fingers, Inc. Shoreline Amphitheatre, Ltd. Wolfgang Records Dated: February 12, 1999 /s/ Stephen Welkom ---------------------------------------- Stephen Welkom EX-24.32 181 POWER OF ATTORNEY POWER OF ATTORNEY FOR REGISTRATION STATEMENT ON FORM S-4 KNOW ALL MEN BY THESE PRESENTS, that the undersigned hereby constitutes and appoints each of Robert F. X. Sillerman and Howard J. Tytel or either of them, each acting alone, his true and lawful attorney-in-fact and agent, with full power of substitution, for him and in his name, place and stead, in the capacities stated below, in connection with the Registration Statement on Form S-4 (the "Registration Statement"), under the Securities Act of 1933, as amended (the"Securities Act"), including, without limiting the generality of the foregoing, to sign the Registration Statement, to sign any amendments and supplements relating thereto (including post-effective amendments) under the Securities Act and to sign any instrument, contract, document or other writing of or in connection with the Registration Statement and any amendments and supplements thereto (including post-effective amendments) and to file the same, with all exhibits thereto, and other documents in connection therewith, including this power of attorney, with the Securities and Exchange Commission and any applicable securities exchange or securities self-regulatory body, granting unto said attorneys-in-fact and agents, each acting alone, full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as he might or could do in person, hereby ratifying and confirming all that said attorneys-in-fact and agents, each acting alone, or his substitute or substitutes, may lawfully do or cause to be done by virtue hereof. Director of: Eagle Eye Entertainment Inc. Dated: February 12, 1999 /s/ Miles C. Wilkin ---------------------------------------- Miles C. Wilkin EX-25.1 182 FORM T-1 ------------------------------------------------------------------- SECURITIES AND EXCHANGE COMMISSION Washington, D. C. 20549 ------------------------- FORM T-1 STATEMENT OF ELIGIBILITY UNDER THE TRUST INDENTURE ACT OF 1939 OF A CORPORATION DESIGNATED TO ACT AS TRUSTEE ------------------------------------------- CHECK IF AN APPLICATION TO DETERMINE ELIGIBILITY OF A TRUSTEE PURSUANT TO SECTION 305(b)(2) ________ ---------------------------------------- THE CHASE MANHATTAN BANK (Exact name of trustee as specified in its charter) NEW YORK 13-4994650 (State of incorporation (I.R.S. employer if not a national bank) identification No.) 270 PARK AVENUE NEW YORK, NEW YORK 10017 (Address of principal executive offices) (Zip Code) William H. McDavid General Counsel 270 Park Avenue New York, New York 10017 Tel: (212) 270-2611 (Name, address and telephone number of agent for service) -------------------------------------------- SFX ENTERTAINMENT, INC. (Exact name of obligor as specified in its charter) DELAWARE 13-3977880 (State or other jurisdiction of (I.R.S. employer incorporation or organization) identification No.) 650 MADISON AVENUE, 16TH FLOOR 10022 NEW YORK, NEW YORK (Zip Code) (Address of principal executive offices) ------------------------------------------------------------------- 9 1/8% SENIOR SUBORDINATED NOTES DUE 2008 (Title of the indenture securities) ------------------------------------------------------------------- GENERAL Item 1. General Information. Furnish the following information as to the trustee: (a) Name and address of each examining or supervising authority to which it is subject. New York State Banking Department, State House, Albany, New York 12110. Board of Governors of the Federal Reserve System, Washington, D.C., 20551 Federal Reserve Bank of New York, District No. 2, 33 Liberty Street, New York, N.Y. Federal Deposit Insurance Corporation, Washington, D.C., 20429. (b) Whether it is authorized to exercise corporate trust powers. Yes. Item 2. Affiliations with the Obligor. If the obligor is an affiliate of the trustee, describe each such affiliation. None. - 2 - Item 16. List of Exhibits List below all exhibits filed as a part of this Statement of Eligibility. 1. A copy of the Articles of Association of the Trustee as now in effect, including the Organization Certificate and the Certificates of Amendment dated February 17, 1969, August 31, 1977, December 31, 1980, September 9, 1982, February 28, 1985, December 2, 1991 and July 10, 1996 (see Exhibit 1 to Form T-1 filed in connection with Registration Statement No. 333-06249, which is incorporated by reference). 2. A copy of the Certificate of Authority of the Trustee to Commence Business (see Exhibit 2 to Form T-1 filed in connection with Registration Statement No. 33-50010, which is incorporated by reference. On July 14, 1996, in connection with the merger of Chemical Bank and The Chase Manhattan Bank (National Association), Chemical Bank, the surviving corporation, was renamed The Chase Manhattan Bank). 3. None, authorization to exercise corporate trust powers being contained in the documents identified above as Exhibits 1 and 2. 4. A copy of the existing By-Laws of the Trustee (see Exhibit 4 to Form T-1 filed in connection with Registration Statement No. 333-06249, which is incorporated by reference). 5. Not applicable. 6. The consent of the Trustee required by Section 321(b) of the Act (see Exhibit 6 to Form T-1 filed in connection with Registration Statement No. 33-50010, which is incorporated by reference. On July 14, 1996, in connection with the merger of Chemical Bank and The Chase Manhattan Bank (National Association), Chemical Bank, the surviving corporation, was renamed The Chase Manhattan Bank). 7. A copy of the latest report of condition of the Trustee, published pursuant to law or the requirements of its supervising or examining authority. 8. Not applicable. 9. Not applicable. SIGNATURE Pursuant to the requirements of the Trust Indenture Act of 1939 the Trustee, The Chase Manhattan Bank, a corporation organized and existing under the laws of the State of New York, has duly caused this statement of eligibility to be signed on its behalf by the undersigned, thereunto duly authorized, all in the City of New York and State of New York, on the 11th day of February, 1999. THE CHASE MANHATTAN BANK By /s/ Francine Springer ------------------------------------------ F. Springer Assistant Vice President - 3 - Exhibit 7 to Form T-1 Bank Call Notice RESERVE DISTRICT NO. 2 CONSOLIDATED REPORT OF CONDITION OF The Chase Manhattan Bank of 270 Park Avenue, New York, New York 10017 and Foreign and Domestic Subsidiaries, a member of the Federal Reserve System, at the close of business September 30, 1998, in accordance with a call made by the Federal Reserve Bank of this District pursuant to the provisions of the Federal Reserve Act. DOLLAR AMOUNTS ASSETS IN MILLIONS Cash and balances due from depository institutions: Noninterest-bearing balances and currency and coin ........................................... $ 11,951 Interest-bearing balances ................................... 4,551 Securities: ..................................................... Held to maturity securities....................................... 1,740 Available for sale securities..................................... 48,537 Federal funds sold and securities purchased under agreements to resell ........................................ 29,730 Loans and lease financing receivables: Loans and leases, net of unearned income $127,379 Less: Allowance for loan and lease losses 2,719 Less: Allocated transfer risk reserve ... 0 -------- Loans and leases, net of unearned income, allowance, and reserve ...................................... 124,660 Trading Assets ................................................... 51,549 Premises and fixed assets (including capitalized leases)...................................................... 3,009 Other real estate owned .......................................... 272 Investments in unconsolidated subsidiaries and associated companies......................................... 300 Customers' liability to this bank on acceptances outstanding ................................................. 1,329 Intangible assets ................................................ 1,429 Other assets ..................................................... 13,563 -------- TOTAL ASSETS ..................................................... $292,620 ======== - 4 - LIABILITIES Deposits In domestic offices .......................................... $98,760 Noninterest-bearing ............................. $39,071 Interest-bearing ................................ 59,689 ------- In foreign offices, Edge and Agreement, subsidiaries and IBF's ....................................... 75,403 Noninterest-bearing ............................. $ 3,877 Interest-bearing ................................ 71,526 Federal funds purchased and securities sold under agree- ments to repurchase ............................................... 34,471 Demand notes issued to the U.S. Treasury .......................... 1,000 Trading liabilities ............................................... 41,589 Other borrowed money (includes mortgage indebtedness and obligations under capitalized leases): With a remaining maturity of one year or less ................ 3,781 With a remaining maturity of more than one year through three years........................................ 213 With a remaining maturity of more than three years............ 104 Bank's liability on acceptances executed and outstanding 1,329 Subordinated notes and debentures ................................. 5,408 Other liabilities ................................................. 12,041 TOTAL LIABILITIES ................................................. 274,099 ------- EQUITY CAPITAL Perpetual preferred stock and related surplus 0 Common stock ...................................................... 1,211 Surplus (exclude all surplus related to preferred stock).......... 10,441 Undivided profits and capital reserves ............................ 6,287 Net unrealized holding gains (losses) on available-for-sale securities .................................. 566 Cumulative foreign currency translation adjustments ............... 16 TOTAL EQUITY CAPITAL .............................................. 18,521 -------- TOTAL LIABILITIES AND EQUITY CAPITAL .............................. $292,620 ======== I, Joseph L. Sclafani, E.V.P. & Controller of the above-named bank, do hereby declare that this Report of Condition has been prepared in conformance with the instructions issued by the appropriate Federal regulatory authority and is true to the best of my knowledge and belief. JOSEPH L. SCLAFANI We, the undersigned directors, attest to the correctness of this Report of Condition and declare that it has been examined by us, and to the best of our knowledge and belief has been prepared in conformance with the instructions issued by the appropriate Federal regulatory authority and is true and correct. WALTER V. SHIPLEY ) THOMAS G. LABRECQUE ) DIRECTORS WILLIAM B. HARRISON, JR.) -5- EX-99.1 183 FORM OF LETTER OF TRANSMITTAL LETTER OF TRANSMITTAL OFFER TO EXCHANGE ALL OUTSTANDING 9-1/8% SENIOR SUBORDINATED NOTES DUE 2008 FOR REGISTERED 9-1/8% SENIOR SUBORDINATED NOTES DUE 2008 Pursuant to the Prospectus, dated , 1999 - ------------------------------------------------------------------------------- THE EXCHANGE OFFER AND WITHDRAWAL RIGHTS WILL EXPIRE AT 5:00 P.M., NEW YORK CITY TIME, ON , 1999 UNLESS EXTENDED IN THE SOLE DISCRETION OF THE COMPANY. TENDERS MAY BE WITHDRAWN PRIOR TO 5:00 P.M., NEW YORK CITY TIME, ON THE EXPIRATION DATE. - ------------------------------------------------------------------------------- Delivery to: ChaseMellon Shareholder Services, L.L.C., the Exchange Agent (the "Exchange Agent") By U.S. Mail: ChaseMellon Shareholder Services, L.L.C. Post Office Box 3301 South Hackensack, NJ 07606 Attn: Reorganization Department By Hand: ChaseMellon Shareholder Services, L.L.C. 120 Broadway, 13th Floor New York, NY 10271 Attn: Reorganization Department By Overnight Delivery: ChaseMellon Shareholder Services, L.L.C. 85 Challenger Road Mail Drop-Reorg Ridgefield Park, NJ 07660 Facsimile Number: (201) 296-4293 Confirm Facsimile Only: (201) 296-4860 DELIVERY OF THIS INSTRUMENT TO AN ADDRESS OTHER THAN AS SET FORTH ABOVE OR TRANSMISSION OF INSTRUCTIONS VIA A FACSIMILE NUMBER OTHER THAN THE ONE LISTED ABOVE WILL NOT CONSTITUTE A VALID DELIVERY. Georgeson & Company Inc. has been appointed as Information Agent (the "Information Agent") for the Exchange Offer. Any questions or requests for assistance or additional copies of the Prospectus (as defined below), this Letter of Transmittal and/or the Notice of Guaranteed Delivery may be directed to the Information Agent at its telephone number and address set forth below. You may also contact your broker, dealer, commercial bank or trust company or other nominee for assistance concerning the exchange offer. The Information Agent for the Offer is: [GEORGESON & COMPANY INC. LOGO] Wall Street Plaza New York, New york 10005 Banks and Brokers Call Collect: (212) 440-9800 ALL OTHERS CALL TOLL FREE: 1-800-223-2064 The undersigned acknowledges that he or she has received the Prospectus, dated , 1999 (the "Prospectus"), of SFX Entertainment, Inc., a Delaware corporation (the "Company"), and this Letter of Transmittal (this "Letter"), which together constitute the Company's offer (the "Exchange Offer") to exchange $1,000 principal amount of its registered 91/8% Senior Subordinated Notes due 2008 (the "New Notes") for each $1,000 principal amount of 91/8% Senior Subordinated Notes due 2008 (the "Old Notes") of which $200.0 million in aggregate principal amount are outstanding. With respect to the Old Notes accepted for exchange, the holders of such Old Notes will receive New Notes which will bear interest at the same rate and on the same terms as their Old Notes. Consequently, interest on the New Notes will be payable semi-annually on June 1 and December 1, at the rate of 91/8% per annum. The New Notes will bear interest from and including December 1, 1998, the last date of interest payment on the Old Notes. Holders whose Old Notes are accepted for exchange will be deemed to have waived the right to receive any interest accrued on the Old Notes. This Letter is to be completed by a holder of Old Notes either if certificates are to be forwarded herewith or if a tender of certificates for Old Notes, if available, is to be made by book-entry transfer (the "Book-Entry Transfer Facility") to the account maintained by the Exchange Agent at The Depository Trust Company ("DTC") pursuant to the procedures set forth in "The Exchange Offer--Guaranteed Delivery Procedures" section of the Prospectus. Holders of Old Notes whose certificates are not immediately available, or who are unable to deliver their certificates or confirmation of the book-entry tender of their Old Notes into the Exchange Agent's account at the Book-Entry Transfer Facility (a "Book-Entry Confirmation") and all other documents required by this Letter to the Exchange Agent on or prior to 5:00 P.M., New York City time, on , 1999, at which time the Exchange Offer and withdrawal rights will expire (the "Expiration Date"), must tender their Old Notes according to the guaranteed delivery procedures set forth in "The Exchange Offer--Guaranteed Delivery Procedures" section of the Prospectus. Delivery of documents to the Book-Entry Transfer Facility does not constitute delivery to the Exchange Agent. Any beneficial owner whose Old Notes are registered in the name of a broker, dealer, commercial bank, trust company or other nominee and who wishes to tender should contact such registered holder of Old Notes promptly and instruct such registered holder of Old Notes to tender on behalf of the beneficial owner. If such beneficial owner wishes to tender on its own behalf, such beneficial owner must, prior to completing and executing this Letter and delivering its Old Notes, either make appropriate arrangements to register ownership of the Old Notes in such beneficial owner's name or obtain a properly completed bond power from the registered holder of Old Notes. The transfer of record ownership may take considerable time. The undersigned has completed the appropriate boxes below and signed this letter to indicate the action the undersigned desires to take with respect to the Exchange Offer. List below the Old Notes to which this Letter relates. If the space provided below is inadequate, the certificate numbers and the aggregate principal amount of the Old Notes should be listed on a separate signed schedule affixed hereto.
- ------------------------------------------------------------------------------------------------------------------- DESCRIPTION OF NOTES 1 2 3 - ------------------------------------------------------------------------------------------------------------------- NAME(S) AND ADDRESS(ES) OF REGISTERED HOLDER(S) CERTIFICATE AGGREGATE PRINCIPAL AGGREGATE PRINCIPAL (PLEASE FILL IN, IF BLANK) NUMBERS(S)* AMOUNT AMOUNT TENDERED** - ------------------------------------------------------------------------------------------------------------------- -------------------------------------------------------------- -------------------------------------------------------------- -------------------------------------------------------------- -------------------------------------------------------------- TOTAL -------------------------------------------------------------- * Need not be completed if Old Notes are being tendered by book-entry transfer. ** Unless otherwise indicated in this column, a holder will be deemed to have tendered ALL of the Old Notes represented by the Old Notes indicated in column 2. See Instruction 2. - -------------------------------------------------------------------------------------------------------------------
(BOXES BELOW TO BE CHECKED BY ELIGIBLE INSTITUTIONS ONLY) [ ] CHECK HERE IF TENDERED NOTES ARE BEING DELIVERED BY BOOK-ENTRY TRANSFER MADE TO THE ACCOUNT MAINTAINED BY THE EXCHANGE AGENT WITH THE BOOK-ENTRY TRANSFER FACILITY AND COMPLETE THE FOLLOWING: Name of Tendering Institution ---------------------------------------------- Account Number -------------------------------------- Transaction Code Number ----------------------------- [ ] CHECK HERE IF TENDERED NOTES ARE BEING DELIVERED PURSUANT TO A NOTICE OF GUARANTEED DELIVERY PREVIOUSLY SENT TO THE EXCHANGE AGENT AND COMPLETE THE FOLLOWING: Name(s) of Registered Holder(s) -------------------------------------------- Window Ticket Number (if any) ---------------------------------------------- 2 Ladies and Gentlemen: Upon the terms and subject to the conditions of the Exchange Offer, the undersigned hereby tenders to the Company the aggregate principal amount of Old Notes indicated above. Subject to, and effective upon, the acceptance for exchange of the Old Notes tendered hereby, the undersigned hereby sells, assigns and transfers to, or upon the order of, the Company all rights, title and interest in and to such Old Notes as is being tendered hereby, and hereby appoints the Exchange Agent as the true and lawful agent and attorney-in-fact (with full knowledge that the Exchange Agent also acts as agent of the Company) of such holder of Old Notes, to (i) transfer ownership of such Old Notes on the account books maintained by DTC (together, in any such case, with all accompanying evidences of transfer and authenticity), to the Company, (ii) present and deliver such Old Notes for transfer on the books of the Company and (iii) receive all benefits and otherwise exercise all rights and incidents of beneficial ownership with respect to such Old Notes, all in accordance with the terms of the Exchange Offer. The power of attorney granted in this paragraph shall be deemed to be irrevocable and coupled with an interest. The undersigned hereby represents and warrants that the undersigned has full power and authority to tender, sell, assign and transfer the Old Notes tendered hereby and that the Company will acquire good and unencumbered title thereto, free and clear of all liens, restrictions, charges and encumbrances and not subject to any adverse claim when the same is accepted by the Company. The undersigned hereby further represents that any New Notes acquired in exchange for Old Notes tendered hereby will have been acquired in the ordinary course of business of the person receiving such New Notes, whether or not such person is the undersigned, that neither the holder of such Notes nor any such other person has an arrangement or understanding with any person to participate in the distribution of such New Notes and that neither the holder of such Notes nor any such other person is an "affiliate," as defined in Rule 405 under the Securities Act of 1933, as amended (the "Securities Act"), of the Company. The undersigned hereby represents and warrants that (i) the undersigned has a net long position within the meaning of Rule 14e-4 under the Securities Exchange Act, as amended ("Rule 14e-4"), equal to or greater than the principal amount of Old Notes tendered hereby; and (ii) the tender of such Old Notes complies with Rule 14e-4 (to the extent that Rule 14e-4 is applicable to such exchange). The undersigned hereby further represents to the Company that the New Notes to be acquired by the undersigned in exchange for the Old Notes tendered hereby and any beneficial owner(s) of such Notes in connection with the Exchange Offer will be acquired by the undersigned and such beneficial owner(s) in the ordinary course of business of the undersigned, the undersigned (if not a broker-dealer referred to in the last sentence of this paragraph) are not participating and do not intend to participate in the distribution of the New Notes, the undersigned have no arrangement or understanding with any person to participate in the distribution of the New Notes, the undersigned and each beneficial owner acknowledge and agree that any person participating in the New Offer for the purpose of distributing the New Notes must comply with the registration and prospectus delivery requirements of the Securities Act in connection with a secondary resale transaction of the New Notes acquired by such person and cannot rely on the position of the staff of the Commission set forth in certain no-action letters, the undersigned and each beneficial owner understand that a secondary resale transaction described in clause , above should be covered by an effective registration statement containing the selling security holder information required by Item 507 or Item 508, as applicable, of Regulation S-K of the Commission and neither the undersigned nor any beneficial owner is an "affiliate" of the Company, as defined under Rule 405 under the Securities Act. If the undersigned is a broker-dealer that will receive New Notes for its own account in exchange for Old Notes that were acquired as a result of market making activities or other trading activities, it acknowledges that it will deliver a prospectus meeting the requirements of the Securities Act in connection with any resale of such New Notes received in respect of such Old Notes pursuant to the Exchange Offer however, by so acknowledging and by delivering a prospectus, the undersigned will not be deemed to admit that it is an "underwriter" within the meaning of the Securities Act. The undersigned will, upon request, execute and deliver any additional documents deemed by the Company to be necessary or desirable to complete the sale, assignment and transfer of the Old Notes tendered hereby. All authority conferred or agreed to be conferred in this Letter and every obligation of the undersigned hereunder shall be binding upon the successors, assigns, heirs, executors, administrators, trustees in bankruptcy and legal representatives of the undersigned and shall not be affected by, and shall survive, the death or incapacity of the undersigned. This tender may be withdrawn only in accordance with the procedures set forth in "The Exchange Offer--Withdrawal Rights" section of the Prospectus. 3 Unless otherwise indicated herein in the box entitled "Special Issuance Instructions" below, please deliver the New Notes (and, if applicable, substitute certificates representing Old Notes for any Old Notes not exchanged) in the name of the undersigned or, in the case of a book-entry delivery of Old Notes, please credit the account indicated above maintained at the Book-Entry Transfer Facility. Similarly, unless otherwise indicated under the box entitled "Special Delivery Instructions" below, please send the New Notes (and, if applicable, substitute certificates representing Notes for any Notes not exchanged) to the undersigned at the address shown above in the box entitled "Description of Notes." THE UNDERSIGNED, BY COMPLETING THE BOX ENTITLED -DESCRIPTION OF NOTES- ABOVE AND SIGNING THIS LETTER, WILL BE DEEMED TO HAVE TENDERED THE OLD NOTES AS SET FORTH IN SUCH BOX ABOVE. - ------------------------------------------------------------------------------- SPECIAL ISSUANCE INSTRUCTIONS (SEE INSTRUCTIONS 3 AND 4) To be completed ONLY if certificates for Old Notes not exchanged and/or New Notes are to be issued in the name of and sent to someone other than the person or persons whose signature(s) appear(s) on this Letter above, or if Notes delivered by book-entry transfer which is not accepted for exchange is to be returned by credit to an account maintained at the Book-Entry Transfer Facility other than the account indicated above. Issue: New Notes and/or Old Notes to: Name(s)........................................................................ (Please type or print) ................................................................................ (Please type or print) Address........................................................................ ................................................................................ (Zip Code) (COMPLETE SUBSTITUTE FORM W-9) [ ] Credit unexchanged Old Notes delivered by Book-Entry Transfer Facility set forth below. - ------------------------------------------------------------------------------- (Book-Entry Transfer Facility Account Number, if applicable) - ------------------------------------------------------------------------------- - ------------------------------------------------------------------------------- SPECIAL DELIVERY INSTRUCTIONS (SEE INSTRUCTIONS 3 AND 4) To be completed ONLY if certificates for Old Notes not exchanged and/or New Notes are to be sent to someone other than the person or persons whose signature(s) appear(s) on this Letter above, or to such person or persons at an address other than shown in the box entitled "Description of Notes" on this Letter above. Mail: New Notes and/or Old Notes to: Name(s)........................................................................ (Please type or print) ................................................................................ (Please type or print) Address........................................................................ ................................................................................ (Zip Code) - ------------------------------------------------------------------------------- IMPORTANT: THIS LETTER (TOGETHER WITH THE CERTIFICATES FOR OLD NOTES OR A BOOK-ENTRY CONFIRMATION AND ALL OTHER REQUIRED DOCUMENTS OR THE NOTICE OF GUARANTEED DELIVERY) MUST BE RECEIVED BY THE EXCHANGE AGENT PRIOR TO 5:00 P.M. NEW YORK CITY TIME, ON THE EXPIRATION DATE. 4 PLEASE READ THIS ENTIRE LETTER OF TRANSMITTAL CAREFULLY BEFORE COMPLETING ANY BOX ABOVE - ------------------------------------------------------------------------------- PLEASE SIGN HERE (TO BE COMPLETED BY ALL TENDERING HOLDERS) (COMPLETE ACCOMPANYING SUBSTITUTE FORM W-9 ON REVERSE SIDE) Dated:.............................................................. 1999 X................................................................... 1999 X................................................................... 1999 Signature(s) of Owner Date Area Code and telephone Number............................................. If a holder is tendering any Old Notes, this Letter must be signed by the registered holder(s) as the name(s) appear(s) on the certificate(s) for the Old Notes, or by any person(s) authorized to become registered holder(s) by endorsements and documents transmitted herewith. If a signature is by a trustee, executor, administrator, guardian, officer or other person acting in a fiduciary or representative capacity, please set forth full title. See Instruction 3. Name(s):................................................................. ......................................................................... (Please Type or Print) Capacity:................................................................ Address:................................................................. ......................................................................... (Including Zip Code) SIGNATURE GUARANTEE (IF REQUIRED BY INSTRUCTION 3) Signature(s) Guaranteed by an Eligible Institution:................................................. (Authorized Signature) ......................................................................... (Title) ......................................................................... (Name and Firm) Dated: ............................................................, 1999 5 INSTRUCTIONS FORMING PART OF THE TERMS AND CONDITIONS OF OFFER TO EXCHANGE ALL OUTSTANDING 9-1/8% SENIOR SUBORDINATED NOTES DUE 2008 FOR REGISTERED 9-1/8% SENIOR SUBORDINATED NOTES DUE 2008 OF SFX ENTERTAINMENT, INC. 1. DELIVERY OF THIS LETTER AND NOTES; GUARANTEED DELIVERY PROCEDURES. This letter is to be completed by securityholders either if certificates are to be forwarded herewith or if tenders are to be made pursuant to the procedures for delivery by book-entry transfer set forth in "The Exchange Offer--Book-Entry Transfer" section of the Prospectus. Certificates for all physically tendered Old Notes, or Book-Entry Confirmation, as the case may be, as well as a properly completed and duly executed Letter (or manually signed facsimile hereof) and any other documents required by this Letter, must be received by the Exchange Agent at the address set forth herein or prior to the Expiration Date, or the tendering holder must comply with the guaranteed delivery procedures set forth below. Securityholders whose certificates for Old Notes are not immediately available or who cannot deliver their certificates and all other required documents to the Exchange Agent on or prior to the Expiration Date, or who cannot complete the procedure for book-entry transfer on a timely basis, may tender their Old Notes pursuant to the guaranteed delivery procedures set forth in "The Exchange Offer--Guaranteed Delivery Procedures" section of the Prospectus. Pursuant to such procedures, (i) such tender must be made through an Eligible Institution, (ii) prior to the Expiration Date, the Exchange Agent must receive from such Eligible Institution a properly completed and duly executed Letter (or a facsimile thereof) and Notice of Guaranteed Delivery, substantially in the form provided by the Company (by telegram, telex, facsimile transmission, mail or hand delivery), setting forth the name and address of the holder Old of Notes and the amount of Notes tendered, stating that the tender is being made thereby and guaranteeing that within three New York Stock Exchange ("NYSE") trading days after the date of execution of the Notice of Guaranteed Delivery, the certificates for all physically tendered Old Notes in proper format for transfer, or a Book-Entry Confirmation as the case may be, and any other documents required by this Letter will be deposited by the Eligible Institution with the Exchange Agent, and (iii) the certificates for all physically tendered Old Notes, in proper form for transfer, or Book-Entry Confirmation, as the case may be, and all other documents required by this Letter, are received by the Exchange Agent within three NYSE trading days after the date or execution of the Notice of Guaranteed Delivery. The method of delivery of this Letter, the Old Notes, and all other required documents is at the election and risk of the tendering holders, but the delivery will be deemed made only when actually received or confirmed by the Exchange Agent. If Old Notes are sent by mail, it is suggested that registered mail, properly insured, with return receipt requested, be used and that the mailing be made sufficiently in advance of the Expiration Date to permit delivery to the Exchange Agent prior to 5:00 p.m., New York City time, on the Expiration Date. See "The Exchange Offer" section of the Prospectus. 2. PARTIAL TENDERS (NOT APPLICABLE TO SECURITYHOLDERS WHO TENDER BY BOOK-ENTRY TRANSFER). If less than all of the Old Notes evidenced by a submitted certificate are to be tendered, the tendering holder(s) should fill in the aggregate principal amount of Old Notes to be tendered in the box above entitled "Description of Notes--Aggregate Principal Amount Tendered." A reissued certificate representing the balance of nontendered Old Notes will be sent to such tendering holder, unless otherwise provided in the appropriate box on this Letter, promptly after the Expiration Date. All of the Old Notes delivered to the Exchange Agent will be deemed to have been tendered unless otherwise indicated. 3. SIGNATURES ON THIS LETTER; POWERS OF ATTORNEY AND ENDORSEMENTS; GUARANTEE OF SIGNATURES. If this letter is signed by the registered holder of the Old Notes tendered hereby, the signature must correspond exactly with the name as written on the face of the certificates without any change whatsoever. If any tendered Old Notes are owned of record by two or more joint owners, all of such owners must sign this Letter. If any tendered Old Notes are registered in different names on several certificates, it will be necessary to complete, sign and submit as many separate copies of this Letter as there are different registrations of certificates. When this Letter is signed by the registered holder or holders of the Old Notes specified herein and tendered hereby, no endorsements of certificates or separate powers of attorney are required. If, however, the New Notes are to be issued, or any untendered Old Notes are to be reissued, to a person other than the registered holder, then endorsements or any certificates transmitted hereby or separate powers of attorney are required to be submitted together with the Certificates for Old Notes. Signatures on such certificate(s) must be guaranteed by an Eligible Institution as defined below. If this Letter is signed by a person or persons other than the registered holder or holders of any certificate(s) specified herein, such certificate(s) must be endorsed or accompanied by appropriate powers of attorney, in either case signed exactly as the name or names of the registered holder or holders appear(s) on the certificate(s) and signatures on such certificate(s) must be guaranteed by an Eligible Institution. If this Letter or any certificates or powers of attorney are signed by trustees, executors, administrators, guardians, attorneys-in-fact, officers or corporations or other acting in a fiduciary or representative capacity, such persons should so indicate when signing, and, unless waived by the Company, proper evidence satisfactory to the Company or their authority to so act must be submitted. Endorsements on certificates for Old Notes or signatures on powers of attorney required by this Instruction 3 must be guaranteed by a firm which is a member of a registered national securities exchange or a member of the National Association of Securities Dealers, Inc. or by a commercial bank or trust company having an office of correspondent in the United States (an "Eligible Institution"). Signatures on this Letter need not be guaranteed by an Eligible Institution, provided the Old Notes are tendered: (i) by a registered holder of Old Notes (which term, for purposes of the Exchange Offer, includes any participant in the Book-Entry Transfer Facility system whose name appears on a security position listing as the holder of such Notes) who has not completed the box entitled "Special Issuance Instructions" or "Special Delivery Instructions" on this Letter, or (ii) for the account of an Eligible Institution. 4. SPECIAL ISSUANCE AND DELIVERY INSTRUCTIONS. Tendering holders of Old Notes should indicate in the applicable box above the name and address to which New Notes issued pursuant to the Exchange Offer and/or substitute certificates evidencing Old Notes not exchanged are to be issued or sent, if different from the name or address of the person signing this Letter. In the case of issuance in a different name, the employer identification or social security number of the person named must also be indicated. Securityholders tendering Old Notes by book-entry may request that Old Notes not exchanged be credited to such account maintained at the Book-Entry Transfer Facility as such securityholder may designate hereon. If no such instructions are given, such Old Notes not exchanged will be returned to the name or address of the person signing this Letter. 5. TAX IDENTIFICATION NUMBER. Federal income tax law generally requires that a tendering holder whose Old Notes are accepted for exchange must provide the Company (as payor) with such holder's correct Taxpayer Identification Number ("TIN") on Substitute Form W-9 below, which in the case of a tendering holder who is an individual, is his or her social security number. If the Company is not provided with the correct TIN or an adequate basis for an exemption, such tendering holder may be subject to a $50 penalty imposed by the Internal Revenue Service. In addition, delivery to such tendering holder of New Notes may be subject to backup withholding in an amount equal to 31% of all reportable payments made after the exchange. If withholding results in an overpayment of taxes, a refund may be obtained. Exempt holders of Old Notes (including, among others, all corporations and certain foreign individuals) are not subject to these backup withholding and reporting requirements. See the enclosed Guidelines of Certification of Taxpayer Identification Number on Substitute Form W-9 (the "W-9 Guidelines") for additional instructions. To prevent backup withholding, each tendering holder of Old Notes must provide its correct TIN by completing the Substitute Form W-9 set forth below, certifying that the TIN provided is correct (or that such holder is awaiting a TIN) and that (i) the holder is exempt from backup withholding, or (ii) the holder has not been notified by the Internal Revenue Service that such holder is subject to backup withholding as a result of a failure to report all interest or dividends or (iii) the Internal Revenue Service has notified the holder that such holder is no longer subject to backup withholding. If the tendering holder of Old Notes is a nonresident alien or foreign entity not subject to backup withholding, such holder must give the Company a completed Form W-8, Certificate of Foreign Status. These forms may be obtained from the New Agent. If the Old Notes are in more than one name or are not in the name of the actual owner, such holder should consult the W-9 Guidelines for information on which TIN to report. If such holder does not have a TIN, such holder should (i) consult the W-9 Guidelines for instructions on applying for a TIN, (ii) check the box in Part 2 of the Substitute Form W-9 and (iii) write "applied for" in lieu of its TIN. Note: Checking this box and writing "applied for" on the form means that such holder has already applied for a TIN or that such holder intends to apply for one in the near future. If such holder does not provide its TIN to Holdings within 60 days, backup withholding will begin and continue until such holder furnishes its TIN to holders. 6. TRANSFER TAXES. The Company will pay all transfer taxes, if any, applicable to the transfer or Old Notes to it or its order pursuant to the Exchange Offer. If however, New Notes and/or substitute Old Notes not exchanged are to be delivered to, or are to be registered or issued in the name of, any person other than the registered holder of the Old Notes tendered hereby, or if tendered Old Notes are registered in the name of any person other than the person signing this Letter, or if a transfer tax is imposed for any reason other than the transfer of Old Notes to the Company or its order pursuant to the Exchange Offer, the amount of any such transfer taxes (whether imposed on the registered holder or any other persons) will be payable by the tendering holder. Of satisfactory evidence of payment of such taxes or exemption therefrom is not submitted herewith, the amount of such transfer taxes will be billed directly to such tendering holder. EXCEPT AS PROVIDED IN THIS INSTRUCTION 6, IT WILL NOT BE NECESSARY FOR TRANSFER TAX STAMPS TO BE AFFIXED TO THE NOTES SPECIFIED IN THIS LETTER. 7. WAIVER OF CONDITIONS. The Company reserves the absolute right to waive satisfaction of any or all conditions enumerated in the Prospectus. 8. NO CONDITIONAL TENDERS. No alternative, conditional, irregular or contingent tenders will be accepted. All tendering holders of Old Notes, by execution of this Letter, shall waive any right to receive notice of the acceptance of their Old Notes for exchange. Neither the Company, the Exchange Agent nor any other person is obligated to give notice or any defect or irregularity with respect to any tender of Old Notes nor shall any of them incur any liability for failure to give any such notice. 9. MUTILATED, LOST, STOLEN OR DESTROYED NOTES. Any holder whose Old Notes have been mutilated, lost, stolen or destroyed should contact the Exchange Agent at the address indicated above for further instructions. 10. REQUESTS FOR ASSISTANCE OR ADDITIONAL COPIES. Questions relating to the procedure for tendering, as well as requests for additional copies of the prospectus and this Letter, may be directed to the Exchange Agent, at the address and telephone number indicated above. TO BE COMPLETED BY ALL TENDERING HOLDERS (SEE INSTRUCTION 5) PAYOR'S NAME: CHASEMELLON SHAREHOLDER SERVICES, L.L.C. - ------------------------------------------------------------------------------------------------------- PART 1--PLEASE PROVIDE YOUR TIN TIN:________________________________ IN THE BOX AT RIGHT AND CERTIFY Social Security Number or SUBSTITUTE BY SIGNING AND DATING BELOW Employer Identification Number FORM W-9 ----------------------------------------------------------------------- DEPARTMENT OF THE TREASURY PART 2--TIN Applied for [ ] INTERNAL REVENUE SERVICE ----------------------------------------------------------------------- 11. CERTIFICATION--UNDER THE PENALTIES OF PERJURY, I CERTIFY THAT: PAYER'S REQUEST FOR TAXPAYER IDENTIFICATION NUMBER (1) The number shown on this form is my correct Taxpayer Identification ("TIN") AND Number (or I am waiting for a number to be issued to me). CERTIFICATION (2) I am not subject to backup withholding because (a) I am exempt from backup withholding or (b) I have not been notified by the Internal Revenue Service (the "IRS") that I am subject to backup withholding as a result of a failure to report all interest or dividends or (c) the IRS has notified me that I am no longer subject to backup withholding, and (3) any other information provided on this form is true and correct. SIGNATURE................................ DATE......................... - ------------------------------------------------------------------------------------------------------- You must cross out item (2) of the above certification if you have been notified by the IRS that you are subject to backup withholding because of underreporting of interest or dividends on your tax return and you have not been notified by the IRS that you are no longer subject to backup withholding. - -------------------------------------------------------------------------------------------------------
YOU MUST COMPLETE THE FOLLOWING CERTIFICATE IF YOU CHECKED THE BOX IN PART 2 OF THE SUBSTITUTE FORM W-9. - ------------------------------------------------------------------------------- CERTIFICATE OF AWAITING TAXPAYER IDENTIFICATION NUMBER I certify under penalties of perjury that a taxpayer identification number has not been issued to me, and either (a) I have mailed or delivered an application to receive a taxpayer identification number to the appropriate Internal Revenue Service Center or Social Security Administration Office or (b) I intend to mail or deliver an application in the near future. I understand that if I do not provide a taxpayer identification number by the time of the exchange, 31 percent of all reportable payments made to me will be withheld until I provide a number. -------------------------------- ----------------------------- Signature Date - -------------------------------------------------------------------------------
EX-99.2 184 FORM OF NOTICE OF GUARANTEED DELIVERY NOTICE OF GUARANTEED DELIVERY FOR SFX ENTERTAINMENT, INC. This form or one substantially equivalent hereto must be used to accept the Exchange Offer (the "Exchange Offer") of SFX Entertainment, Inc. (the "Company") made pursuant to the Prospectus, dated , 1999 (the "Prospectus"), if certificates for outstanding 91/8% Senior Subordinated Notes due 2008 (the "Notes") of the Company are not immediately available or if the procedure for book-entry transfer cannot be completed on a timely basis or time will not permit all required documents to reach the Company prior to 5:00 p.m., New York City time, on , 1999, at which time the Exchange Offer and withdrawal rights will expire (the "Expiration Date"). Such form may be delivered or transmitted by mail, hand or overnight courier to ChaseMellon Shareholder Services, L.L.C (the "Exchange Agent") as set forth below. In addition, in order to utilize the guaranteed delivery procedure to tender the Notes pursuant to the Exchange Offer, a completed, signed and dated Letter of Transmittal must also be received by the Exchange Agent prior to 5:00 p.m., New York City time, on the Expiration Date. Capitalized terms not defined herein are defined in the Prospectus. Delivery to: ChaseMellon Shareholder Services, L.L.C., the Exchange Agent By U.S. Mail: By Hand: By Overnight Delivery: ChaseMellon Shareholder Services, L.L.C. ChaseMellon Shareholder Services, L.L.C. ChaseMellon Shareholder Services, L.L.C. Post Office Box 3301 120 Broadway, 13th Floor 85 Challenger Road South Hackensack, NJ 07606 New York, NY 10271 Mail Drop-Reorg Attn: Reorganization Department Attn: Reorganization Department Ridgefield Park, NJ 07660 Facsimile Number: Confirm Facsimile Only: (201) 296-4293 (201) 296-4860
DELIVERY OF THIS INSTRUMENT TO AN ADDRESS OTHER THAN AS SET FORTH ABOVE OR TRANSMISSION OF INSTRUCTIONS VIA A FACSIMILE NUMBER OTHER THAN THE ONE LISTED ABOVE WILL NOT CONSTITUTE A VALID DELIVERY. Ladies and Gentlemen: Upon the terms and conditions set forth in the Prospectus and the accompanying Letter of Transmittal, the undersigned hereby tenders to the Company the aggregate principal amount of Notes set forth below, pursuant to the guaranteed delivery procedure described in "The Exchange Offer--Guaranteed Delivery Procedures" section of the Prospectus. Aggregate Principal Amount of Notes tendered: $ -------------------------------------------- Certificate Nos. (if available): - --------------------------------------------- Aggregate Principal Amount Represented by Old Certificates(s): $ -------------------------------------------- If Notes will be delivered by book-entry transfer to The Depository Trust Company, provide account number. Account Number --------------------------- - ------------------------------------------------------------------------------- All authority herein conferred or agreed to be conferred shall survive the death or incapacity of the undersigned and every obligation of the undersigned hereunder shall be binding upon the heirs, personal representatives, successors and assigns of the undersigned. - ------------------------------------------------------------------------------- PLEASE SIGN HERE X , 1999 ---------------------------- ---------- X , 1999 ---------------------------- ---------- Signature(s) of Owners(s) or Date Authorized Signatory Area Code and Telephone Number: --------------------------- Must be signed by the holder(s) of Notes as their name(s) appear(s) on certificates for Notes or on a security position listing, or by person(s) authorized to become registered holder(s) by endorsement and documents transmitted with this Notice of Guaranteed Delivery. If signature is by a trustee, executor, administrator, guardian, attorney-in-fact, officer or other person acting in a fiduciary or representative capacity, such person must set forth his or her full title below. PLEASE PRINT NAME(S) AND ADDRESS(ES) Name(s): ------------------------------------------------------------------- ------------------------------------------------------------------- ------------------------------------------------------------------- Capacity: ------------------------------------------------------------------- Address(es): ------------------------------------------------------------------- ------------------------------------------------------------------- ------------------------------------------------------------------- GUARANTEE The undersigned, a member of a registered national securities exchange, or a member of the National Association of Securities Dealers, Inc., or a commercial bank or trust company having an office or correspondent in the United States, hereby guarantees that the certificates representing the aggregate principal amount of Notes tendered hereby in proper form for transfer, or timely confirmation of the book-entry transfer of such Notes into the Exchange Agent's account at The Depository Trust Company pursuant to the procedures set forth in "The Exchange Offer-Guaranteed Delivery Procedures" section of the Prospectus, together with a properly completed and duly executed Letter of Transmittal (or a manually signed facsimile thereof) with any required signature guarantee and any other documents required by the Letter of Transmittal, will be received by the Exchange Agent at the address set forth above, no later than three New York Stock Exchange trading days after the date of execution hereof. - ------------------------------------- ------------------------------------- Name of Firm Authorized Signature ------------------------------------- - ------------------------------------- Title Address Name: - ------------------------------------- -------------------------------- City State Zip Code (Please Type or Print) Area Code and Tel. No. Dated: --------------- ------------------------------- NOTE: DO NOT SEND CERTIFICATES FOR NOTES WITH THIS FORM. CERTIFICATES FOR NOTES SHOULD ONLY BE SENT WITH YOUR LETTER OF TRANSMITTAL.
EX-99.3 185 FORM OF LETTER TO CLIENTS SFX ENTERTAINMENT, INC. OFFER TO EXCHANGE ALL OUTSTANDING 9-1/8% SENIOR SUBORDINATED NOTES DUE 2008 FOR REGISTERED 9-1/8% SENIOR SUBORDINATED NOTES DUE 2008 TO OUR CLIENTS: Enclosed for your consideration is a Prospectus, dated , 1999 (the "Prospectus"), and the related Letter of Transmittal (the "Letter of Transmittal"), relating to the offer (the "Exchange Offer") of SFX Entertainment, Inc. (the "Company"), to exchange (the "Exchange Offer") $1,000 principal amount of its 91/8% Senior Subordinated Notes due 2008 (the "Exchange Notes"), which have been registered under the Securities Act of 1933, as amended, pursuant to a registration statement of which the Prospectus is part for each $1,000 principal amount of its outstanding 91/8% Senior Subordinated Notes due 2008 (the "Notes") of which $200.0 million in aggregate principal amount are outstanding as of the date hereof. The Exchange Offer is made upon the terms and subject to the conditions described in the Prospectus and the Letter of Transmittal. The Exchange Offer is being made in order to satisfy certain obligations of the Company contained in the Registration Rights Agreement dated November 25, 1998, among the Company, the guarantors described therein, Morgan Stanley & Co. Incorporated, Lehman Brothers Inc., BancBoston Robertson Stephens Inc. and BNY Capital Markets, Inc. (the "Initial Purchasers"). This material is being forwarded to you as the beneficial owner of the Notes carried by us in your account but not registered in your name. A tender of such Notes may only be made by us as the holder of record and pursuant to your instructions. Accordingly, we request instructions as to whether you wish us to tender on your behalf the Notes held by us for your account, pursuant to the terms and conditions set forth in the enclosed Prospectus and Letter of Transmittal. Your instructions should be forwarded to us as promptly as possible in order to permit us to tender the Notes on your behalf in accordance with the provisions of the Exchange Offer. The Exchange Offer will expire at 5:00 p.m., New York City time, on . 1999. Notes tendered pursuant to the Exchange Offer may be withdrawn at any time before the Expiration Date. Your attention is directed to the following: 1. The Exchange Offer is for any and all of the outstanding Notes. 2. The Exchange Offer is subject to certain conditions set forth in the Prospectus in the section captioned "The Exchange Offer--Certain Conditions to the Exchange Offer." 3. Any transfer taxes incident to the transfer of Notes from the holder to the Company will be paid by the Company, except as otherwise provided in the Instructions in the Letter of Transmittal. 4. The Exchange Offer and withdrawal rights expire at 5:00 p.m., New York City time, on , 1999, unless extended by the Company in its sole discretion. If you wish to have us tender your Notes, please so instruct us by completing, executing and returning to us the instruction form on the back of this letter. THE LETTER OF TRANSMITTAL IS FURNISHED TO YOU FOR INFORMATION ONLY AND MAY NOT BE USED DIRECTLY BY YOU TO TENDER NOTES. INSTRUCTIONS WITH RESPECT TO THE EXCHANGE OFFER The undersigned acknowledge(s) receipt of your letter and the enclosed material referred to therein relating to the Exchange Offer made by SFX Entertainment, Inc. with respect to the Notes. This will instruct you to tender the Notes held by you for the account of the undersigned, upon and subject to the terms and conditions set forth in the Prospectus and the related Letter of Transmittal. Please tender the Notes held by you for my account as indicated below: PRINCIPAL AMOUNT OF NOTES ------------------------- ---------------------------------- 9-1/8% Senior Subordinated Notes due 2008................................. [ ] Please do not tender any Notes held by you for my account. Dated: , 1999 --------------------- ---------------------------------- Signature(s) ---------------------------------- ---------------------------------- ---------------------------------- Please print name(s) here ---------------------------------- ---------------------------------- Address(es) ---------------------------------- ---------------------------------- Area Code and Telephone Number ---------------------------------- Tax Identification or Social Security No(s). None of the Notes held by us for your account will be tendered unless we receive written instructions from you to do so. Unless a specific contrary instruction is given in the space provided, your signature(s) hereon shall constitute an instruction to us to tender all the Notes held by us for your account. EX-99.4 186 FORM OF LETTER TO BROKERS, DEALERS, COMMERCIAL BANKS, TRUST COMPANIES AND OTHER NOMINEES SFX ENTERTAINMENT, INC. OFFER TO EXCHANGE ALL OUTSTANDING 9-1/8% SENIOR SUBORDINATED NOTES DUE 2008 FOR REGISTERED 9-1/8% SENIOR SUBORDINATED NOTES DUE 2008 TO: BROKERS, DEALERS, COMMERCIAL BANKS, TRUST COMPANIES AND OTHER NOMINEE: SFX Entertainment, Inc. (the "Company") is offering, upon and subject to the terms and conditions set forth in the Prospectus, dated , 1999 (the "Prospectus"), and the enclosed Letter of Transmittal (the "Letter of Transmittal"), to exchange (the "Exchange Offer") $1,000 principal amount of its 91/8% Senior Subordinated Notes due 2008 (the "Exchange Notes"), which exchange has been registered under the Securities Act of 1933, as amended (the "Securities Act"), pursuant to a registration statement of which this Prospectus is a part (the "Registration Statement") for each $1,000 principal amount of its outstanding 91/8% Senior Subordinated Notes due 2008 (the "Notes") of which $200.0 million in aggregate principal amount are outstanding as of the date hereof. The Exchange Offer is being made in order to satisfy certain obligations of the Company contained in the Registration Rights Agreement dated Nobember 25, 1998 among the Company, the guarantors described therein, Morgan Stanley & Co. Incorporated, Lehman Brothers Inc., BancBoston Robertson Stephens Inc. and BNY Capital Markets, Inc. (the "Initial Purchasers"). We are requesting that you contact your clients for whom you hold Notes regarding the Exchange Offer. For your information and for forwarding to your clients for whom you hold Notes registered in your name or in the name of your nominee, or who hold Notes registered in their own names, we are enclosing the following documents: 1. Prospectus dated , 1999; 2. The Letter of Transmittal for your use and for the information of your clients; 3. A Notice of Guaranteed Delivery to be used to accept the Exchange Offer, if certificates for Notes are not immediately available, or time will not permit all required documents to reach the Exchange Agent prior to the Expiration Date (as defined below), or if the procedure for book-entry transfer cannot be completed on a timely basis; 4. A form of letter which may be sent to your clients for whose account you hold Notes registered in your name or the name of your nominee, with space provided for obtaining such clients' instructions with regard to the Exchange Offer; and 5. Guidelines for Certification of Taxpayer Identification Number on Substitute Form W-9. Your prompt action is requested. The Exchange Offer and withdrawal rights will expire at 5:00 p.m., New York City time, on , 1999, unless extended by the Company. To participate in the Exchange Offer, a duly executed and properly completed Letter of Transmittal (or facsimile thereof), with any required signature guarantees and any other required documents, should be sent to the Exchange Agent, and certificates representing the Notes should be delivered to the Exchange Agent, all in accordance with the instructions set forth in the Letter of Transmittal and the Prospectus. If holders of Notes wish to tender, but it is impracticable for them to forward their certificates for Notes prior to the expiration of the Exchange Offer or to comply with the book-entry transfer procedures on a timely basis, a tender may be effected by following the guaranteed delivery procedures described in the Prospectus under "The Exchange Offer--Guaranteed Delivery Procedures." The Company will, upon request, reimburse brokers, dealers, commercial banks and trust companies for reasonable and necessary costs and expenses incurred by them in forwarding the Prospectus and the related documents to the beneficial owners of Notes held by them as nominee or in a fiduciary capacity. The Company will pay or cause to be paid all stock transfer taxes applicable to the exchange of Notes pursuant to the Exchange Offer, except as set forth in the Letter of Transmittal. Any inquiries you may have with respect to the Exchange Offer, or requests for additional copies of the enclosed materials, should be directed to Georgeson & Company Inc., the information agent for the Exchange Offer, at its address and telephone number set forth on the front of the Letter of Transmittal. Very truly yours, SFX ENTERTAINMENT, INC. NOTHING HEREIN OR IN THE ENCLOSED DOCUMENTS SHALL CONSTITUTE YOU OR ANY PERSON AS AN AGENT OF THE COMPANY OR THE EXCHANGE AGENT OR THE INFORMATION AGENT, OR AUTHORIZE YOU OR ANY OTHER PERSON TO USE ANY DOCUMENT OR MAKE ANY STATEMENTS ON BEHALF OF EITHER OF THEM WITH RESPECT TO THE EXCHANGE OFFER, EXCEPT FOR STATEMENTS EXPRESSLY MADE IN THE PROSPECTUS OR THE LETTER OF TRANSMITTAL. Enclosures
-----END PRIVACY-ENHANCED MESSAGE-----